Sibelco Uk Limited CHESHIRE


Sibelco Uk started in year 1957 as Private Limited Company with registration number 00578631. The Sibelco Uk company has been functioning successfully for 67 years now and its status is active. The firm's office is based in Cheshire at Brookside Hall, Congleton Road. Postal code: CW11 4TF. Since September 30, 2008 Sibelco Uk Limited is no longer carrying the name Wbb Minerals.

The company has 3 directors, namely Frédéric D., Adam D. and Mark J.. Of them, Mark J. has been with the company the longest, being appointed on 23 May 2006 and Frédéric D. and Adam D. have been with the company for the least time - from 29 April 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the TQ12 2PA postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1123317 . It is located at Headon China Clay Works, Quickbridge, Ivybridge with a total of 40 carsand 10 trailers. It has two locations in the UK.

Sibelco Uk Limited Address / Contact

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

Company Information / Profile

Registration Number 00578631
Date of Incorporation Mon, 18th Feb 1957
Industry Operation of gravel and sand pits; mining of clays and kaolin
End of financial Year 31st December
Company age 67 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 31st Oct 2024 (2024-10-31)
Last confirmation statement dated Tue, 17th Oct 2023

Company staff

Frédéric D.

Position: Director

Appointed: 29 April 2022

Adam D.

Position: Director

Appointed: 29 April 2022

Mark J.

Position: Director

Appointed: 23 May 2006

Simon T.

Position: Director

Appointed: 03 January 2019

Resigned: 31 March 2023

Mark A.

Position: Director

Appointed: 28 September 2015

Resigned: 03 January 2019

Kurt D.

Position: Director

Appointed: 01 March 2015

Resigned: 01 April 2021

John V.

Position: Director

Appointed: 01 January 2015

Resigned: 29 April 2022

Felix M.

Position: Director

Appointed: 12 September 2012

Resigned: 31 December 2019

Jean H.

Position: Director

Appointed: 12 September 2012

Resigned: 01 March 2015

John P.

Position: Director

Appointed: 23 October 2008

Resigned: 25 September 2015

Mark A.

Position: Director

Appointed: 12 March 2008

Resigned: 14 May 2008

Jean H.

Position: Director

Appointed: 12 March 2008

Resigned: 25 June 2008

Jean-Luc D.

Position: Director

Appointed: 12 March 2008

Resigned: 31 August 2020

Jacques E.

Position: Director

Appointed: 12 March 2008

Resigned: 25 June 2019

Laurence B.

Position: Director

Appointed: 12 March 2008

Resigned: 14 May 2008

Chantal F.

Position: Director

Appointed: 12 March 2008

Resigned: 31 July 2008

Alain S.

Position: Director

Appointed: 12 March 2008

Resigned: 27 July 2010

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

Christopher T.

Position: Director

Appointed: 08 April 2002

Resigned: 31 March 2007

Chantal F.

Position: Secretary

Appointed: 06 April 2002

Resigned: 31 July 2008

Michael B.

Position: Director

Appointed: 11 September 2000

Resigned: 31 December 2006

Frederick L.

Position: Director

Appointed: 11 September 2000

Resigned: 10 May 2002

Graham L.

Position: Director

Appointed: 17 July 2000

Resigned: 11 July 2002

Jacques E.

Position: Director

Appointed: 17 July 2000

Resigned: 30 April 2002

Robin W.

Position: Director

Appointed: 26 April 1999

Resigned: 14 July 2000

Jean-Francois C.

Position: Director

Appointed: 01 October 1997

Resigned: 06 September 2000

Gary S.

Position: Secretary

Appointed: 29 June 1995

Resigned: 31 August 1995

Howard M.

Position: Director

Appointed: 01 October 1994

Resigned: 21 May 2002

Wilson B.

Position: Director

Appointed: 02 April 1993

Resigned: 31 May 2006

John C.

Position: Director

Appointed: 10 March 1992

Resigned: 21 April 1997

Frederick L.

Position: Director

Appointed: 17 October 1991

Resigned: 30 September 1991

Christopher T.

Position: Director

Appointed: 17 October 1991

Resigned: 31 August 1995

Ian K.

Position: Director

Appointed: 17 October 1991

Resigned: 31 March 1999

Neville J.

Position: Director

Appointed: 17 October 1991

Resigned: 31 December 1997

David R.

Position: Director

Appointed: 17 October 1991

Resigned: 06 April 2002

Eifion T.

Position: Director

Appointed: 01 September 1991

Resigned: 30 April 2002

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats found, there is Sibelco Minerals and Chemicals (Holdings) 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.

Sibelco Minerals And Chemicals (Holdings) 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 495403
Notified on 30 June 2016
Nature of control: 75,01-100% shares

Company previous names

Wbb Minerals September 30, 2008
Sibelco Minerals And Chemicals December 2, 2003
Hepworth Minerals And Chemicals July 27, 2000

Transport Operator Data

Headon China Clay Works
Address Quickbridge , Cornwood
City Ivybridge
Post code PL21 9PN
Vehicles 6
Preston Manor Works
Address Kingsteignton
City Newton Abbot
Post code TQ12 3PR
Vehicles 34
Trailers 10

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 27th, November 2023
Free Download (46 pages)

Company search

Advertisements