Sipco Ltd. LIVERPOOL


Founded in 2010, Sipco, classified under reg no. 07302957 is an active company. Currently registered at Unit 1, The Bond Hammond Road L33 7UL, Liverpool the company has been in the business for 14 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022. Since Mon, 2nd Aug 2010 Sipco Ltd. is no longer carrying the name Broomco (4221).

The firm has 3 directors, namely Paul P., Peter B. and Kevin P.. Of them, Kevin P. has been with the company the longest, being appointed on 2 July 2010 and Paul P. has been with the company for the least time - from 5 October 2021. As of 11 May 2024, there was 1 ex director - John S.. There were no ex secretaries.

Sipco Ltd. Address / Contact

Office Address Unit 1, The Bond Hammond Road
Office Address2 Knowsley Industrial Park
Town Liverpool
Post code L33 7UL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07302957
Date of Incorporation Fri, 2nd Jul 2010
Industry Other manufacturing n.e.c.
End of financial Year 30th June
Company age 14 years old
Account next due date Sun, 31st Mar 2024 (41 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Paul P.

Position: Director

Appointed: 05 October 2021

Peter B.

Position: Director

Appointed: 07 February 2018

Kevin P.

Position: Director

Appointed: 02 July 2010

John S.

Position: Director

Appointed: 22 October 2018

Resigned: 30 July 2021

People with significant control

The list of PSCs who own or have control over the company includes 7 names. As BizStats researched, there is Sip Group Holdings Limited from Cardiff, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Sip Building Systems Limited that put Liverpool, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Leslie N., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company, and has 25-50% voting rights.

Sip Group Holdings Limited

C/O Resource Wentloog Corporate Park, Wentloog Road, Rumney, Cardiff, CF3 2ER, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 13929556
Notified on 5 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sip Building Systems Limited

Unit 1, The Bond Hammond Road, Knowsley Industrial Park, Liverpool, Merseyside, L33 7UL, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 05308155
Notified on 5 October 2022
Ceased on 5 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Leslie N.

Notified on 3 July 2017
Ceased on 5 October 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control

David W.

Notified on 2 July 2016
Ceased on 5 October 2022
Nature of control: significiant influence or control
right to appoint and remove directors
75,01-100% voting rights

David W.

Notified on 3 July 2017
Ceased on 5 October 2022
Nature of control: significiant influence or control
right to appoint and remove directors
75,01-100% voting rights

David W.

Notified on 2 July 2016
Ceased on 5 October 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control

Leslie N.

Notified on 2 July 2016
Ceased on 5 October 2022
Nature of control: 50,01-75% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Broomco (4221) August 2, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand7952 67274 453386 175140 473366 220
Current Assets367 925590 687466 630752 559551 7011 219 876
Debtors350 072564 940372 610316 178351 422800 549
Net Assets Liabilities72 817146 12683 284207 062226 902231 978
Other Debtors85 982267 196205 543116 690128 561326 412
Property Plant Equipment46 65489 810118 642104 57994 13183 058
Total Inventories17 05823 07519 56750 20659 80653 107
Other
Accumulated Amortisation Impairment Intangible Assets500500500500500 
Accumulated Depreciation Impairment Property Plant Equipment71 50980 25397 180121 728138 385154 751
Average Number Employees During Period897777
Bank Borrowings Overdrafts   46 06735 83325 833
Creditors337 619534 37130 10866 13945 86925 833
Finance Lease Liabilities Present Value Total  30 10820 07210 03610 036
Fixed Assets46 65489 810118 642104 57994 13183 058
Increase From Depreciation Charge For Year Property Plant Equipment 8 74416 92724 54821 68716 366
Intangible Assets Gross Cost500500500500500 
Net Current Assets Liabilities30 30656 316-5 250168 622178 640174 753
Number Shares Issued Fully Paid  300 000300 000300 000300 000
Other Creditors139 590363 167259 632124 21724 29491 855
Other Taxation Social Security Payable4 53623 73924 25977 95254 02043 858
Par Value Share  1111
Property Plant Equipment Gross Cost118 163170 063215 822226 307232 516237 809
Provisions For Liabilities Balance Sheet Subtotal4 143     
Total Additions Including From Business Combinations Property Plant Equipment 51 90045 75910 48513 8305 293
Total Assets Less Current Liabilities76 960146 126113 392273 201272 771257 811
Trade Creditors Trade Payables193 493147 465177 953367 800274 711889 374
Trade Debtors Trade Receivables264 090297 744167 067199 488222 861474 137
Disposals Decrease In Depreciation Impairment Property Plant Equipment    5 030 
Disposals Property Plant Equipment    7 621 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 18th, March 2024
Free Download (9 pages)

Company search