Company NameSibtomega Limited
DirectorRonald Ian Leslie Hannington
Company StatusActive
Company Number02810478
CategoryPrivate Limited Company
Incorporation Date19 April 1993(31 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameRonald Ian Leslie Hannington
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1993(5 months, 2 weeks after company formation)
Appointment Duration30 years, 7 months
RolePlant Hirer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 7 Brackenholme Business Park Brackenholme
Selby
YO8 6EL
Secretary NameMrs Christine Alison Hannington
NationalityBritish
StatusCurrent
Appointed30 September 1993(5 months, 2 weeks after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Correspondence AddressSuite 7 Brackenholme Business Park Brackenholme
Selby
YO8 6EL
Director NamePeter Bernard Copsey
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(same day as company formation)
RoleCompany Director
Correspondence AddressThree Willows
Callow Hill Rock
Kidderminster
Worcestershire
DY14 9XB
Director NamePatricia Jane Mackenzie
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address1 Frome Cottage
Walwyn Road Colwall Green
Malvern
Worcestershire
WR13 6ED
Secretary NamePatricia Jane Mackenzie
NationalityBritish
StatusResigned
Appointed19 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address1 Frome Cottage
Walwyn Road Colwall Green
Malvern
Worcestershire
WR13 6ED

Location

Registered AddressSuite 7 Brackenholme Business Park
Brackenholme
Selby
YO8 6EL
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishHemingbrough
WardDerwent
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£41,117
Cash£500
Current Liabilities£52,168

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return11 April 2024 (3 weeks, 3 days ago)
Next Return Due25 April 2025 (11 months, 3 weeks from now)

Charges

19 March 2007Delivered on: 23 March 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
27 February 2007Delivered on: 8 March 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land lying to the east of hariff lane burstwick t/no YEA346640. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

8 December 2023Withdrawal of a person with significant control statement on 8 December 2023 (2 pages)
8 December 2023Notification of Christine Alison Hannington as a person with significant control on 1 May 2022 (2 pages)
8 December 2023Notification of a person with significant control statement (2 pages)
17 May 2023Confirmation statement made on 19 April 2023 with updates (5 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (6 pages)
1 November 2022All of the property or undertaking has been released from charge 2 (2 pages)
1 November 2022All of the property or undertaking has been released from charge 1 (2 pages)
7 June 2022Confirmation statement made on 19 April 2022 with updates (4 pages)
31 May 2022Change of details for Ronald Ian Leslie Hannington as a person with significant control on 19 April 2022 (2 pages)
28 May 2022Secretary's details changed for Mrs Christine Alison Hannington on 1 June 2021 (1 page)
28 May 2022Change of details for Ronald Ian Leslie Hannington as a person with significant control on 1 June 2021 (2 pages)
30 November 2021Total exemption full accounts made up to 30 April 2021 (6 pages)
17 June 2021Change of details for Ronald Ian Leslie Hannington as a person with significant control on 1 May 2020 (2 pages)
17 June 2021Secretary's details changed for Christine Alison Hannington on 1 September 2020 (1 page)
17 June 2021Confirmation statement made on 19 April 2021 with updates (5 pages)
29 April 2021Total exemption full accounts made up to 30 April 2020 (6 pages)
12 October 2020Director's details changed for Ronald Ian Leslie Hannington on 12 October 2020 (2 pages)
28 September 2020Director's details changed for Ronald Ian Leslie Hannington on 28 September 2020 (2 pages)
28 September 2020Registered office address changed from 5 Pool Court DN14 6HD East Yorkshire, Goole East Yorkshire DN14 6HD United Kingdom to Suite 7 Brackenholme Business Park Brackenholme Selby YO8 6EL on 28 September 2020 (1 page)
11 May 2020Confirmation statement made on 19 April 2020 with updates (4 pages)
18 March 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
17 March 2020Registered office address changed from 11C C/O Ballard Dale Syree Watson Llp, 11C Kingswood Road Hampton Lovett, Droitwich Worcestershire WR9 0QH United Kingdom to 5 Pool Court DN14 6HD East Yorkshire, Goole East Yorkshire DN14 6HD on 17 March 2020 (1 page)
16 March 2020Registered office address changed from C/O Ballard Dale Syree Watson Llp, 11C Kingswood Road Hampton Lovett, Droitwich Worcestershire WR9 0QH to 11C C/O Ballard Dale Syree Watson Llp, 11C Kingswood Road Hampton Lovett, Droitwich Worcestershire WR9 0QH on 16 March 2020 (1 page)
2 May 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
27 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
28 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
28 April 2017Director's details changed for Ronald Ian Leslie Hannington on 28 April 2017 (2 pages)
28 April 2017Secretary's details changed for Christine Alison Hannington on 28 April 2017 (1 page)
28 April 2017Director's details changed for Ronald Ian Leslie Hannington on 28 April 2017 (2 pages)
28 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
28 April 2017Secretary's details changed for Christine Alison Hannington on 28 April 2017 (1 page)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
6 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(4 pages)
6 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(4 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
13 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(4 pages)
13 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
12 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
12 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
19 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
30 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
28 February 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
25 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
14 May 2010Director's details changed for Ronald Ian Leslie Hannington on 19 April 2010 (2 pages)
14 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Ronald Ian Leslie Hannington on 19 April 2010 (2 pages)
14 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
11 May 2009Return made up to 19/04/09; full list of members (3 pages)
11 May 2009Return made up to 19/04/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
7 May 2008Return made up to 19/04/08; full list of members (3 pages)
7 May 2008Return made up to 19/04/08; full list of members (3 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
3 May 2007Return made up to 19/04/07; full list of members (2 pages)
3 May 2007Return made up to 19/04/07; full list of members (2 pages)
23 March 2007Particulars of mortgage/charge (3 pages)
23 March 2007Particulars of mortgage/charge (3 pages)
8 March 2007Particulars of mortgage/charge (3 pages)
8 March 2007Particulars of mortgage/charge (3 pages)
15 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
15 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
20 April 2006Return made up to 19/04/06; full list of members (2 pages)
20 April 2006Return made up to 19/04/06; full list of members (2 pages)
15 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
15 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
6 January 2006Registered office changed on 06/01/06 from: ballard syree 11A kingswood road hampton lovatt droitwich worcestershire WR9 oqh (1 page)
6 January 2006Registered office changed on 06/01/06 from: ballard syree 11A kingswood road hampton lovatt droitwich worcestershire WR9 oqh (1 page)
11 May 2005Return made up to 19/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
11 May 2005Return made up to 19/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
21 April 2004Return made up to 19/04/04; full list of members (6 pages)
21 April 2004Return made up to 19/04/04; full list of members (6 pages)
2 March 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
2 March 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
8 May 2003Return made up to 19/04/03; full list of members (6 pages)
8 May 2003Return made up to 19/04/03; full list of members (6 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
24 May 2002Return made up to 19/04/02; full list of members (6 pages)
24 May 2002Return made up to 19/04/02; full list of members (6 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
29 June 2001Return made up to 19/04/01; full list of members (6 pages)
29 June 2001Return made up to 19/04/01; full list of members (6 pages)
6 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
6 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
27 June 2000Return made up to 19/04/00; full list of members (6 pages)
27 June 2000Return made up to 19/04/00; full list of members (6 pages)
25 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
25 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
21 May 1999Return made up to 19/04/99; full list of members (6 pages)
21 May 1999Return made up to 19/04/99; full list of members (6 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
4 July 1998Return made up to 19/04/97; no change of members (6 pages)
4 July 1998Return made up to 19/04/97; no change of members (6 pages)
29 April 1998Return made up to 19/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 29/04/98
(4 pages)
29 April 1998Return made up to 19/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 29/04/98
(4 pages)
26 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
26 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
28 April 1997Return made up to 19/04/96; full list of members (6 pages)
28 April 1997Return made up to 19/04/96; full list of members (6 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
1 May 1996Accounts for a small company made up to 30 April 1995 (7 pages)
1 May 1996Accounts for a small company made up to 30 April 1995 (7 pages)
3 August 1995Return made up to 19/04/95; no change of members (4 pages)
3 August 1995Return made up to 19/04/95; no change of members (4 pages)
19 April 1993Incorporation (21 pages)