Sibelco Minerals And Chemicals (holdings) Limited SANDBACH


Founded in 1951, Sibelco Minerals And Chemicals (holdings), classified under reg no. 00495403 is an active company. Currently registered at Brookside Hall CW11 4TF, Sandbach the company has been in the business for seventy three years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 27th July 2000 Sibelco Minerals And Chemicals (holdings) Limited is no longer carrying the name Hepworth Minerals And Chemicals (holdings).

The firm has 2 directors, namely Adam D., Mark J.. Of them, Mark J. has been with the company the longest, being appointed on 23 May 2006 and Adam D. has been with the company for the least time - from 29 April 2022. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Chantal F. who worked with the the firm until 31 July 2008.

Sibelco Minerals And Chemicals (holdings) Limited Address / Contact

Office Address Brookside Hall
Office Address2 Congleton Road
Town Sandbach
Post code CW11 4TF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00495403
Date of Incorporation Tue, 15th May 1951
Industry Other mining and quarrying n.e.c.
End of financial Year 31st December
Company age 73 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 31st Oct 2024 (2024-10-31)
Last confirmation statement dated Tue, 17th Oct 2023

Company staff

Adam D.

Position: Director

Appointed: 29 April 2022

Mark J.

Position: Director

Appointed: 23 May 2006

John V.

Position: Director

Appointed: 01 January 2015

Resigned: 29 April 2022

Thomas C.

Position: Director

Appointed: 01 January 2007

Resigned: 01 January 2015

Neil H.

Position: Director

Appointed: 23 May 2006

Resigned: 31 May 2007

Gerhard H.

Position: Director

Appointed: 12 September 2003

Resigned: 31 December 2006

Francisco T.

Position: Director

Appointed: 01 June 2002

Resigned: 12 September 2003

Chantal F.

Position: Secretary

Appointed: 06 April 2002

Resigned: 31 July 2008

Christopher T.

Position: Director

Appointed: 01 October 2001

Resigned: 31 March 2007

Michael B.

Position: Director

Appointed: 11 September 2000

Resigned: 31 December 2006

Frederick L.

Position: Director

Appointed: 11 September 2000

Resigned: 10 May 2002

Jacques E.

Position: Director

Appointed: 17 July 2000

Resigned: 30 April 2002

Graham L.

Position: Director

Appointed: 17 July 2000

Resigned: 11 July 2002

Eifion T.

Position: Director

Appointed: 31 March 1999

Resigned: 30 April 2002

Howard M.

Position: Director

Appointed: 31 March 1999

Resigned: 21 May 2002

Wilson B.

Position: Director

Appointed: 31 March 1999

Resigned: 31 May 2006

Jean-Francois C.

Position: Director

Appointed: 01 October 1997

Resigned: 06 September 2000

John C.

Position: Director

Appointed: 10 March 1992

Resigned: 21 April 1997

Neville J.

Position: Director

Appointed: 17 October 1991

Resigned: 31 December 1997

Frederick L.

Position: Director

Appointed: 17 October 1991

Resigned: 30 September 1991

Ian K.

Position: Director

Appointed: 17 October 1991

Resigned: 31 March 1999

Frank T.

Position: Director

Appointed: 17 October 1991

Resigned: 10 March 1992

Christopher T.

Position: Director

Appointed: 17 October 1991

Resigned: 31 August 1995

David R.

Position: Director

Appointed: 17 October 1991

Resigned: 06 April 2002

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats identified, there is Watts Blake Bearne & Co. Limited from Sandbach, England. This PSC is classified as "a company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Watts Blake Bearne & Co. Limited

Brookside Hall Congleton Road, Arclid, Sandbach, CW11 4TF, England

Legal authority England
Legal form Company
Country registered England
Place registered Companies House
Registration number 133468
Notified on 30 June 2016
Nature of control: 75,01-100% shares

Company previous names

Hepworth Minerals And Chemicals (holdings) July 27, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 16th, October 2023
Free Download (14 pages)

Company search

Advertisements