Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SIBELCO UK LIMITED
Company Information for

SIBELCO UK LIMITED

SIBELCO TALKE, WEST AVENUE, TALKE, STOKE ON TRENT, ST7 1TU,
Company Registration Number
00578631
Private Limited Company
Active

Company Overview

About Sibelco Uk Ltd
SIBELCO UK LIMITED was founded on 1957-02-18 and has its registered office in Talke. The organisation's status is listed as "Active". Sibelco Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SIBELCO UK LIMITED
 
Legal Registered Office
SIBELCO TALKE
WEST AVENUE
TALKE
STOKE ON TRENT
ST7 1TU
Other companies in CW11
 
Previous Names
WBB MINERALS LIMITED30/09/2008
Filing Information
Company Number 00578631
Company ID Number 00578631
Date formed 1957-02-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 17/10/2015
Return next due 14/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB209571166  
Last Datalog update: 2024-11-05 09:04:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIBELCO UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SIBELCO UK LIMITED
The following companies were found which have the same name as SIBELCO UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SIBELCO UK OCCUPATIONAL PENSION TRUSTEE LIMITED WEST AVENUE WEST AVENUE TALKE STAFFORDSHIRE ST7 1TU Active Company formed on the 2000-10-25

Company Officers of SIBELCO UK LIMITED

Current Directors
Officer Role Date Appointed
MARK PETER ADDISCOTT
Director 2015-09-28
KURT JEAN-EMILE ELISE DECAT
Director 2015-03-01
JEAN-LUC ANDRE VICTOR DELEERSNYDER
Director 2008-03-12
JACQUES EMSENS
Director 2008-03-12
MARK CHRISTOPHER JAMES
Director 2006-05-23
FELIX MORENO DIAZ
Director 2012-09-12
JOHN WILLEM VAN PUT
Director 2015-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PRITCHARD
Director 2008-10-23 2015-09-25
JEAN LOUIS HERREMANS
Director 2012-09-12 2015-03-01
THOMAS CHARLES CUTBUSH
Director 2007-01-01 2015-01-01
ALAIN SPEECKAERT
Director 2008-03-12 2010-07-27
CHANTAL BENEDICTE FORREST
Company Secretary 2002-04-06 2008-07-31
CHANTAL BENEDICTE FORREST
Director 2008-03-12 2008-07-31
JEAN LOUIS HERREMANS
Director 2008-03-12 2008-06-25
MARK PETER ADDISCOTT
Director 2008-03-12 2008-05-14
LAURENCE BOENS
Director 2008-03-12 2008-05-14
NEIL ANTHONY HARRISON
Director 2006-05-23 2007-05-31
CHRISTOPHER TAWNEY
Director 2002-04-08 2007-03-31
MICHAEL ERNEST BECKETT
Director 2000-09-11 2006-12-31
GERHARD HILLEBRAND
Director 2003-09-12 2006-12-31
WILSON DYET BROWN
Director 1993-04-02 2006-05-31
GRAHAM BERNARD LAWSON
Director 2000-07-17 2002-07-11
HOWARD JAMES MATTHEWSON
Director 1994-10-01 2002-05-21
FREDERICK ALAN SIMON LESSER
Director 2000-09-11 2002-05-10
JACQUES EMSENS
Director 2000-07-17 2002-04-30
EIFION THOMAS
Director 1991-09-01 2002-04-30
DAVID FRANK ROUTS
Company Secretary 1991-10-17 2002-04-06
DAVID FRANK ROUTS
Director 1991-10-17 2002-04-06
JEAN-FRANCOIS CHENE
Director 1997-10-01 2000-09-06
IAN GEORGE KERR
Director 1991-10-17 1999-03-31
NEVILLE SYDNEY JONES
Director 1991-10-17 1997-12-31
JOHN DOUGLAS CARTER
Director 1992-03-10 1997-04-21
GARY STRINGER
Company Secretary 1995-06-29 1995-08-31
CHRISTOPHER NORMAN KEMP TIZARD
Director 1991-10-17 1995-08-31
FREDERICK LOUIS LE SENE
Director 1991-10-17 1991-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK PETER ADDISCOTT ELLASTONE INVESTMENTS LIMITED Director 2015-09-28 CURRENT 2003-07-23 Active
MARK PETER ADDISCOTT VIATON INDUSTRIES LIMITED Director 2015-09-28 CURRENT 1926-05-15 Active
KURT JEAN-EMILE ELISE DECAT WATTS BLAKE BEARNE AND COMPANY LIMITED Director 2015-03-01 CURRENT 1914-01-20 Active
JEAN-LUC ANDRE VICTOR DELEERSNYDER WATTS BLAKE BEARNE AND COMPANY LIMITED Director 2006-07-06 CURRENT 1914-01-20 Active
JACQUES EMSENS WATTS BLAKE BEARNE AND COMPANY LIMITED Director 1993-12-31 CURRENT 1914-01-20 Active
MARK CHRISTOPHER JAMES ELLASTONE INVESTMENTS LIMITED Director 2012-12-19 CURRENT 2003-07-23 Active
MARK CHRISTOPHER JAMES VIATON INDUSTRIES LIMITED Director 2012-12-19 CURRENT 1926-05-15 Active
MARK CHRISTOPHER JAMES WATTS BLAKE BEARNE AND COMPANY LIMITED Director 2008-03-12 CURRENT 1914-01-20 Active
MARK CHRISTOPHER JAMES SIBELCO UK OCCUPATIONAL PENSION TRUSTEE LIMITED Director 2006-06-01 CURRENT 2000-10-25 Active
MARK CHRISTOPHER JAMES BRITISH INDUSTRIAL SAND(SCOTLAND)LIMITED Director 2006-05-23 CURRENT 1944-12-29 Dissolved 2014-11-28
MARK CHRISTOPHER JAMES DEVON AND COURTENAY CLAY COMPANY,LIMITED(THE) Director 2006-05-23 CURRENT 1902-12-12 Dissolved 2018-05-22
MARK CHRISTOPHER JAMES FORDATH LIMITED Director 2006-05-23 CURRENT 1920-04-13 Active
MARK CHRISTOPHER JAMES NORTH DEVON CLAY COMPANY LIMITED Director 2006-05-23 CURRENT 1893-05-20 Dissolved 2018-05-22
MARK CHRISTOPHER JAMES NEWTON ABBOT CLAYS,LIMITED(THE) Director 2006-05-23 CURRENT 1919-02-28 Dissolved 2018-05-22
MARK CHRISTOPHER JAMES SIBELCO MINERALS AND CHEMICALS (HOLDINGS) LIMITED Director 2006-05-23 CURRENT 1951-05-15 Active
MARK CHRISTOPHER JAMES SIBELCO GREEN SOLUTIONS UK LIMITED Director 2006-05-23 CURRENT 1971-04-30 Active - Proposal to Strike off
FELIX MORENO DIAZ WATTS BLAKE BEARNE AND COMPANY LIMITED Director 2012-09-12 CURRENT 1914-01-20 Active
JOHN WILLEM VAN PUT DEVON AND COURTENAY CLAY COMPANY,LIMITED(THE) Director 2015-01-01 CURRENT 1902-12-12 Dissolved 2018-05-22
JOHN WILLEM VAN PUT BLUBBERHOUSES MOOR LIMITED Director 2015-01-01 CURRENT 1991-06-27 Active
JOHN WILLEM VAN PUT WATTS BLAKE BEARNE AND COMPANY LIMITED Director 2015-01-01 CURRENT 1914-01-20 Active
JOHN WILLEM VAN PUT SIBELCO MINERALS AND CHEMICALS (HOLDINGS) LIMITED Director 2015-01-01 CURRENT 1951-05-15 Active
JOHN WILLEM VAN PUT SIBELCO GREEN SOLUTIONS UK LIMITED Director 2015-01-01 CURRENT 1971-04-30 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-17CONFIRMATION STATEMENT MADE ON 17/10/24, WITH NO UPDATES
2024-10-08FULL ACCOUNTS MADE UP TO 31/12/23
2024-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/24 FROM Brookside Hall, Congleton Road Sandbach Cheshire CW11 4TF
2023-11-27FULL ACCOUNTS MADE UP TO 31/12/22
2023-11-27AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-10-19CONFIRMATION STATEMENT MADE ON 17/10/23, WITH NO UPDATES
2023-10-19CS01CONFIRMATION STATEMENT MADE ON 17/10/23, WITH NO UPDATES
2023-06-14FULL ACCOUNTS MADE UP TO 31/12/21
2023-06-14AAFULL ACCOUNTS MADE UP TO 31/12/21
2023-04-21APPOINTMENT TERMINATED, DIRECTOR SIMON TATTON
2023-04-21TM01APPOINTMENT TERMINATED, DIRECTOR SIMON TATTON
2022-10-17CS01CONFIRMATION STATEMENT MADE ON 17/10/22, WITH NO UPDATES
2022-07-08RP04TM01Second filing for the termination of John Willem Van Put
2022-05-23RP04AP01Second filing of director appointment of Mr Adam Bradley Daniels
2022-05-19AP01DIRECTOR APPOINTED MR ADAM BRADLEY DANIELS
2022-04-08CH01Director's details changed for Mr Mark Christopher James on 2022-04-01
2022-04-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLEM VAN PUT
2021-12-30FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 17/10/21, WITH NO UPDATES
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR KURT JEAN-EMILE ELISE DECAT
2021-01-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 17/10/20, WITH NO UPDATES
2020-10-21TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-LUC ANDRE VICTOR DELEERSNYDER
2020-04-30TM01APPOINTMENT TERMINATED, DIRECTOR FELIX MORENO DIAZ
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 17/10/19, WITH NO UPDATES
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 17/10/19, WITH NO UPDATES
2019-10-22Registration as foreign entity with Brønnøysundregistrene / Norway Company Register. Registration number 923492127. Address: Brookeside Hall, Congleton Road, Sandbach CHESHIRE CW11 4TF ENGLAND
2019-10-22Registration as foreign entity with Brønnøysundregistrene / Norway Company Register. Registration number 923664831. Address: Brookeside Hall, Congleton Road, CHESHIRE CW11 4TF ENGLAND
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-25TM01APPOINTMENT TERMINATED, DIRECTOR JACQUES EMSENS
2019-06-25TM01APPOINTMENT TERMINATED, DIRECTOR JACQUES EMSENS
2019-01-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK PETER ADDISCOTT
2019-01-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK PETER ADDISCOTT
2019-01-15AP01DIRECTOR APPOINTED MR SIMON TATTON
2019-01-15AP01DIRECTOR APPOINTED MR SIMON TATTON
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 17/10/18, WITH NO UPDATES
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 17/10/18, WITH NO UPDATES
2018-10-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 17/10/17, WITH NO UPDATES
2017-10-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 220404
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 220404
2015-11-17AR0117/10/15 ANNUAL RETURN FULL LIST
2015-11-12AP01DIRECTOR APPOINTED MR MARK PETER ADDISCOTT
2015-11-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PRITCHARD
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-05AP01DIRECTOR APPOINTED MR KURT JEAN-EMILE ELISE DECAT
2015-06-04AP01DIRECTOR APPOINTED MR JOHN WILLEM VAN PUT
2015-06-03TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CUTBUSH
2015-06-03TM01APPOINTMENT TERMINATED, DIRECTOR JEAN HERREMANS
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 220404
2014-12-03AR0117/10/14 ANNUAL RETURN FULL LIST
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-08RES10Resolutions passed:
  • Resolution of allotment of securities
2014-01-08SH0113/12/13 STATEMENT OF CAPITAL GBP 220404
2013-12-05AR0117/10/13 ANNUAL RETURN FULL LIST
2013-10-10AUDAUDITOR'S RESIGNATION
2013-09-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-14AR0117/10/12 FULL LIST
2012-09-12AP01DIRECTOR APPOINTED JEAN LOUIS HERREMANS
2012-09-12AP01DIRECTOR APPOINTED FELIX MORENO DIAZ
2012-08-15AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-11AR0117/10/11 FULL LIST
2011-05-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-11AR0117/10/10 FULL LIST
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CHARLES CUTBUSH / 14/07/2010
2010-07-29TM01APPOINTMENT TERMINATED, DIRECTOR ALAIN SPEECKAERT
2009-11-13AR0117/10/09 FULL LIST
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAIN SPEECKAERT / 12/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PRITCHARD / 12/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER JAMES / 12/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUES EMSENS / 12/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN-LUC ANDRE VICTOR DELEERSNYDER / 12/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CHARLES CUTBUSH / 12/11/2009
2009-09-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-03288aDIRECTOR APPOINTED JOHN PRITCHARD LOGGED FORM
2008-11-11363aRETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS
2008-11-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-09-30CERTNMCOMPANY NAME CHANGED WBB MINERALS LIMITED CERTIFICATE ISSUED ON 30/09/08
2008-08-11288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY CHANTEL BENEDICTE FORREST LOGGED FORM
2008-08-01RES01ADOPT ARTICLES 29/07/2008
2008-07-10288bAPPOINTMENT TERMINATED DIRECTOR JEAN HERREMANS
2008-05-15288bAPPOINTMENT TERMINATED DIRECTOR LAURENCE BOENS
2008-05-15288bAPPOINTMENT TERMINATED DIRECTOR MARK ADDISCOTT
2008-05-07288aDIRECTOR APPOINTED JACQUES EMSENS
2008-04-03288aDIRECTOR APPOINTED JEAN LOUIS HERREMANS
2008-04-03288aDIRECTOR APPOINTED ALAIN SPEECKAERT
2008-04-03288aDIRECTOR APPOINTED LAURENCE BOENS
2008-03-31288aDIRECTOR APPOINTED JEAN-LUC ANDRE VICTOR DELEERSNYDER
2008-03-28288aDIRECTOR APPOINTED CHANTAL BENEDICTE FORREST
2008-03-28288aDIRECTOR APPOINTED MARK PETER ADDISCOTT
2008-03-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2007-11-14363aRETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS
2007-10-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-12288bDIRECTOR RESIGNED
2007-04-15288bDIRECTOR RESIGNED
2007-03-29288cDIRECTOR'S PARTICULARS CHANGED
2007-01-19288bDIRECTOR RESIGNED
2007-01-19288bDIRECTOR RESIGNED
2007-01-19288aNEW DIRECTOR APPOINTED
2006-11-08363aRETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS
2006-11-08287REGISTERED OFFICE CHANGED ON 08/11/06 FROM: BROOKSIDE HALL CONGLETON ROAD SANDBACH CHESHIRE CW11 4TF
2006-11-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-06-08288aNEW DIRECTOR APPOINTED
2006-06-08288aNEW DIRECTOR APPOINTED
2006-06-08288bDIRECTOR RESIGNED
2006-03-09288cDIRECTOR'S PARTICULARS CHANGED
2005-11-30363aRETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS
2005-11-30288cDIRECTOR'S PARTICULARS CHANGED
2005-08-25AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-18ELRESS386 DISP APP AUDS 20/07/05
Industry Information
SIC/NAIC Codes
08 - Other mining and quarrying
081 - Quarrying of stone, sand and clay
08120 - Operation of gravel and sand pits; mining of clays and kaolin




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1121683 Expired Licenced property: DINGLE BANK QUARRY LOWER WITHINGTON MACCLESFIELD SK11 9DR;BENT FARM QUARRY WALLHILL LANE BROWNLOW CONGLETON CW12 4HW;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1123317 Active Licenced property: QUICKBRIDGE HEADON CHINA CLAY WORKS CORNWOOD IVYBRIDGE CORNWOOD GB PL21 9PN;KINGSTEIGNTON PRESTON MANOR WORKS NEWTON ABBOT GB TQ12 3PR. Correspondance address: KINGSTEIGNTON ROAD EAST GOLDS WORKS NEWTON ABBOT GB TQ12 2PA

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SIBELCO UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-11-05 Satisfied MAN FINANCIAL SERVICES PLC
SEVENTH SUPPLEMENTAL TRUST DEED 1980-12-29 Satisfied SCHRODEL EXECUTOR AND TRUSTEE CO. LTD.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SIBELCO UK LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by SIBELCO UK LIMITED

SIBELCO UK LIMITED has registered 3 patents

GB2490670 , GB2501279 , GB2487563 ,

Domain Names

SIBELCO UK LIMITED owns 4 domain names.

sibelco.co.uk   h-m-c.co.uk   norcote.co.uk   rufford.co.uk  

Trademarks
We have not found any records of SIBELCO UK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SIBELCO UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Chelmsford Council 2014-06-03 GBP £455 Sport & Fitness
Chelmsford Council 2014-06-03 GBP £455 Sport & Fitness
Chelmsford Council 2014-06-03 GBP £455 Sport & Fitness
Chelmsford Council 2014-06-03 GBP £455 Sport & Fitness
Cheshire East Council 2013-07-05 GBP £2,301
Cheshire East Council 2013-07-05 GBP £2,301
Middlesbrough Council 2012-03-20 GBP £472
Middlesbrough Council 2012-03-20 GBP £6
Middlesbrough Council 2012-03-20 GBP £472 Materials - general
Middlesbrough Council 2012-03-20 GBP £6 Materials - general
Cheshire East Council 0000-00-00 GBP £4,400
Cheshire East Council 0000-00-00 GBP £2,080

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for SIBELCO UK LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Ball Clay Workings and Premises BALL CLAY WORKS MERTON OKEHAMPTON DEVON EX20 3ZZ 285,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Foreign or State Registered Offices
Office Details
Premises Address Entity IDJurisdictionRegistration DateStatus
923492127 Brønnøysundregistrene / Norway Company Register 2019-10-22
923664831 Brønnøysundregistrene / Norway Company Register 2019-10-22

Import/Export of Goods
Goods imported/exported by SIBELCO UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0025
2018-12-0025051000Silica sands and quartz sands, whether or not coloured
2018-12-0025070020Kaolin
2018-12-0025262000Natural steatite and talc, crushed or powdered
2018-12-0025262000Natural steatite and talc, crushed or powdered
2018-11-0025
2018-11-0025051000Silica sands and quartz sands, whether or not coloured
2018-11-0025070020Kaolin
2018-11-0025070080Kaolinic clays (other than kaolin)
2018-11-0025111000Natural barium sulphate "barytes"
2018-11-0025262000Natural steatite and talc, crushed or powdered
2018-10-0025
2018-10-0025051000Silica sands and quartz sands, whether or not coloured
2018-10-0025070020Kaolin
2018-10-0025070080Kaolinic clays (other than kaolin)
2018-10-0025084000Clays (excl. fireclay, bentonite, kaolin and other kaolinic clays and expanded clay)
2018-10-0025111000Natural barium sulphate "barytes"
2018-10-0028
2018-09-0025
2018-09-0025051000Silica sands and quartz sands, whether or not coloured
2018-09-0025070020Kaolin
2018-09-0025070080Kaolinic clays (other than kaolin)
2018-09-0025084000Clays (excl. fireclay, bentonite, kaolin and other kaolinic clays and expanded clay)
2018-09-0028
2018-09-0028211000Iron oxides and hydroxides
2018-09-0028211000Iron oxides and hydroxides
2018-08-0021069098Food preparations, n.e.s., containing, by weight, >= 1,5% milkfat, >= 5% sucrose or isoglucose, >= 5% glucose or >= 5% starch
2018-08-0025
2018-08-0025051000Silica sands and quartz sands, whether or not coloured
2018-08-0025070020Kaolin
2018-08-0025070080Kaolinic clays (other than kaolin)
2018-08-0025084000Clays (excl. fireclay, bentonite, kaolin and other kaolinic clays and expanded clay)
2018-08-0028183000Aluminium hydroxide
2018-08-0025262000Natural steatite and talc, crushed or powdered
2018-08-0025262000Natural steatite and talc, crushed or powdered
2018-08-0028211000Iron oxides and hydroxides
2018-08-0028211000Iron oxides and hydroxides
2018-07-0025051000Silica sands and quartz sands, whether or not coloured
2018-07-0025070020Kaolin
2018-07-0025070080Kaolinic clays (other than kaolin)
2018-07-0025111000Natural barium sulphate "barytes"
2018-07-0028
2018-07-0025
2018-07-0025
2018-06-0025
2018-06-0025051000Silica sands and quartz sands, whether or not coloured
2018-06-0025070020Kaolin
2018-06-0025070080Kaolinic clays (other than kaolin)
2018-06-0025111000Natural barium sulphate "barytes"
2018-06-0028
2018-06-0028211000Iron oxides and hydroxides
2018-06-0028211000Iron oxides and hydroxides
2018-05-0025
2018-05-0025051000Silica sands and quartz sands, whether or not coloured
2018-05-0025070020Kaolin
2018-05-0025070080Kaolinic clays (other than kaolin)
2018-05-0028
2018-04-0025
2018-04-0025051000Silica sands and quartz sands, whether or not coloured
2018-04-0025070020Kaolin
2018-04-0025070080Kaolinic clays (other than kaolin)
2018-04-0025111000Natural barium sulphate "barytes"
2018-04-0025262000Natural steatite and talc, crushed or powdered
2018-04-0073090090Reservoirs, tanks, vats and similar containers, of iron or steel, for solids, of a capacity of > 300 l (excl. containers lined or heat-insulated or fitted with mechanical or thermal equipment and containers specifically constructed or equipped for one or more types of transport)
2018-03-0025051000Silica sands and quartz sands, whether or not coloured
2018-03-0025070020Kaolin
2018-03-0025070080Kaolinic clays (other than kaolin)
2018-03-0025111000Natural barium sulphate "barytes"
2018-03-0028
2018-03-0073090090Reservoirs, tanks, vats and similar containers, of iron or steel, for solids, of a capacity of > 300 l (excl. containers lined or heat-insulated or fitted with mechanical or thermal equipment and containers specifically constructed or equipped for one or more types of transport)
2018-03-0025
2018-03-0025
2018-03-0028211000Iron oxides and hydroxides
2018-03-0028211000Iron oxides and hydroxides
2018-02-0025
2018-02-0025051000Silica sands and quartz sands, whether or not coloured
2018-02-0025070020Kaolin
2018-02-0025070080Kaolinic clays (other than kaolin)
2018-02-0025111000Natural barium sulphate "barytes"
2018-02-0025262000Natural steatite and talc, crushed or powdered
2018-02-0025262000Natural steatite and talc, crushed or powdered
2018-01-0025
2018-01-0025051000Silica sands and quartz sands, whether or not coloured
2018-01-0025070020Kaolin
2018-01-0025070080Kaolinic clays (other than kaolin)
2018-01-0028183000Aluminium hydroxide
2018-01-0028211000Iron oxides and hydroxides
2018-01-0028211000Iron oxides and hydroxides
2017-04-0025051000Silica sands and quartz sands, whether or not coloured
2017-04-0025070020Kaolin
2017-04-0025070080Kaolinic clays (other than kaolin)
2017-04-0025111000Natural barium sulphate "barytes"
2017-04-0025262000Natural steatite and talc, crushed or powdered
2017-03-0025
2017-03-0025051000Silica sands and quartz sands, whether or not coloured
2017-03-0025070020Kaolin
2017-03-0025070080Kaolinic clays (other than kaolin)
2017-02-0025
2017-02-0025051000Silica sands and quartz sands, whether or not coloured
2017-02-0025070020Kaolin
2017-02-0025070080Kaolinic clays (other than kaolin)
2017-02-0025084000Clays (excl. fireclay, bentonite, kaolin and other kaolinic clays and expanded clay)
2017-02-0025111000Natural barium sulphate "barytes"
2017-02-0025262000Natural steatite and talc, crushed or powdered
2017-01-0025
2017-01-0025051000Silica sands and quartz sands, whether or not coloured
2017-01-0025070020Kaolin
2017-01-0025070080Kaolinic clays (other than kaolin)
2016-11-0025
2016-11-0025051000Silica sands and quartz sands, whether or not coloured
2016-11-0025070020Kaolin
2016-11-0025070080Kaolinic clays (other than kaolin)
2016-10-0025
2016-10-0025051000Silica sands and quartz sands, whether or not coloured
2016-10-0025070020Kaolin
2016-10-0025070080Kaolinic clays (other than kaolin)
2016-10-0028211000Iron oxides and hydroxides
2016-09-0025051000Silica sands and quartz sands, whether or not coloured
2016-09-0025070020Kaolin
2016-09-0025070080Kaolinic clays (other than kaolin)
2016-09-0025111000Natural barium sulphate "barytes"
2016-09-0084368090Agricultural, horticultural, forestry, poultry-keeping or bee-keeping machinery, n.e.s.
2016-09-0025
2016-09-0028211000Iron oxides and hydroxides
2016-09-0084799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2016-08-0025
2016-08-0025051000Silica sands and quartz sands, whether or not coloured
2016-08-0025070020Kaolin
2016-08-0025070080Kaolinic clays (other than kaolin)
2016-08-0025262000Natural steatite and talc, crushed or powdered
2016-07-0025051000Silica sands and quartz sands, whether or not coloured
2016-07-0025070020Kaolin
2016-07-0025070080Kaolinic clays (other than kaolin)
2016-07-0025111000Natural barium sulphate "barytes"
2016-07-0025262000Natural steatite and talc, crushed or powdered
2016-07-0028211000Iron oxides and hydroxides
2016-06-0025
2016-06-0025051000Silica sands and quartz sands, whether or not coloured
2016-06-0025070020Kaolin
2016-06-0025111000Natural barium sulphate "barytes"
2016-06-0085111000Sparking plugs of a kind used for spark-ignition or compression-ignition internal combustion engines
2016-05-0025
2016-05-0025051000Silica sands and quartz sands, whether or not coloured
2016-05-0025070020Kaolin
2016-05-0025070080Kaolinic clays (other than kaolin)
2016-05-0025262000Natural steatite and talc, crushed or powdered
2016-04-0025
2016-04-0025051000Silica sands and quartz sands, whether or not coloured
2016-04-0025070020Kaolin
2016-04-0025111000Natural barium sulphate "barytes"
2016-04-0028211000Iron oxides and hydroxides
2016-03-0025
2016-03-0025051000Silica sands and quartz sands, whether or not coloured
2016-03-0025070020Kaolin
2016-03-0025070080Kaolinic clays (other than kaolin)
2016-03-0025262000Natural steatite and talc, crushed or powdered
2016-03-0028211000Iron oxides and hydroxides
2016-02-0025
2016-02-0025051000Silica sands and quartz sands, whether or not coloured
2016-02-0025070020Kaolin
2016-02-0025111000Natural barium sulphate "barytes"
2016-01-0025
2016-01-0025051000Silica sands and quartz sands, whether or not coloured
2016-01-0025070020Kaolin
2016-01-0025262000Natural steatite and talc, crushed or powdered
2016-01-0028211000Iron oxides and hydroxides
2015-12-0025
2015-12-0025111000Natural barium sulphate "barytes"
2015-11-0025051000Silica sands and quartz sands, whether or not coloured
2015-11-0028211000Iron oxides and hydroxides
2015-10-0025
2015-10-0025051000Silica sands and quartz sands, whether or not coloured
2015-10-0025262000Natural steatite and talc, crushed or powdered
2015-09-0025
2015-09-0028211000Iron oxides and hydroxides
2015-08-0025
2015-07-0125
2015-07-0128211000Iron oxides and hydroxides
2015-07-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2015-07-0025
2015-07-0028211000Iron oxides and hydroxides
2015-07-0084799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2015-06-0125059000Natural sands of all kinds, whether or not coloured (excl. silica sands, quartz sands, gold- and platinum-bearing sands, zircon, rutile and ilmenite sands, monazite sands, and tar or asphalt sands)
2015-06-0128211000Iron oxides and hydroxides
2015-06-0025059000Natural sands of all kinds, whether or not coloured (excl. silica sands, quartz sands, gold- and platinum-bearing sands, zircon, rutile and ilmenite sands, monazite sands, and tar or asphalt sands)
2015-06-0028211000Iron oxides and hydroxides
2015-05-0125
2015-05-0025
2015-04-0125
2015-04-0128211000Iron oxides and hydroxides
2015-04-0025
2015-04-0028211000Iron oxides and hydroxides
2015-03-0125
2015-03-0128211000Iron oxides and hydroxides
2015-03-0025
2015-03-0028211000Iron oxides and hydroxides
2015-02-0125
2015-02-0025
2015-01-0125051000Silica sands and quartz sands, whether or not coloured
2015-01-0025051000Silica sands and quartz sands, whether or not coloured
2014-12-0125
2014-11-0125
2014-10-0125
2014-10-0184749090Parts of machinery of heading 8474 (excl. of cast iron or cast steel)
2014-08-0125
2014-06-0125
2014-04-0125
2014-04-0125051000Silica sands and quartz sands, whether or not coloured
2014-03-0125
2014-02-0125
2014-01-0125083000Fireclay (excl. kaolin and other kaolinic clays and expanded clay)
2013-11-0125
2013-10-0125
2013-10-0125083000Fireclay (excl. kaolin and other kaolinic clays and expanded clay)
2013-08-0125
2013-07-0125
2013-07-0125083000Fireclay (excl. kaolin and other kaolinic clays and expanded clay)
2013-07-0125084000Clays (excl. fireclay, bentonite, kaolin and other kaolinic clays and expanded clay)
2013-06-0125
2013-06-0125083000Fireclay (excl. kaolin and other kaolinic clays and expanded clay)
2013-06-0125084000Clays (excl. fireclay, bentonite, kaolin and other kaolinic clays and expanded clay)
2013-05-0125
2013-05-0125051000Silica sands and quartz sands, whether or not coloured
2013-05-0125083000Fireclay (excl. kaolin and other kaolinic clays and expanded clay)
2013-04-0125
2013-03-0125
2013-02-0125
2013-01-0125
2012-12-0125
2012-11-0125
2012-11-0125083000Fireclay (excl. kaolin and other kaolinic clays and expanded clay)
2012-10-0125
2012-09-0125
2012-08-0125
2012-08-0125083000Fireclay (excl. kaolin and other kaolinic clays and expanded clay)
2012-07-0125
2012-06-0125
2012-06-0125083000Fireclay (excl. kaolin and other kaolinic clays and expanded clay)
2012-05-0125083000Fireclay (excl. kaolin and other kaolinic clays and expanded clay)
2012-04-0125
2012-03-0125
2012-03-0125083000Fireclay (excl. kaolin and other kaolinic clays and expanded clay)
2012-03-0128112200Silicon dioxide
2012-02-0125
2012-01-0125
2011-12-0125
2011-10-0125
2011-09-0125
2011-08-0125
2011-07-0125
2011-06-0125
2011-06-0125083000Fireclay (excl. kaolin and other kaolinic clays and expanded clay)
2011-05-0125
2011-05-0125083000Fireclay (excl. kaolin and other kaolinic clays and expanded clay)
2011-03-0125
2011-02-0125
2011-01-0125083000Fireclay (excl. kaolin and other kaolinic clays and expanded clay)
2010-12-0125
2010-12-0125083000Fireclay (excl. kaolin and other kaolinic clays and expanded clay)
2010-11-0125
2010-11-0138241000Prepared binders for foundry moulds or cores
2010-10-0125
2010-10-0125083000Fireclay (excl. kaolin and other kaolinic clays and expanded clay)
2010-09-0125
2010-08-0125
2010-07-0125
2010-07-0138241000Prepared binders for foundry moulds or cores
2010-06-0125
2010-05-0125
2010-05-0125083000Fireclay (excl. kaolin and other kaolinic clays and expanded clay)
2010-04-0125
2010-04-0138241000Prepared binders for foundry moulds or cores
2010-02-0125
2010-01-0125

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party SIBELCO UK LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyTANKSPEED EUROPE LTDEvent Date2011-08-26
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6585 A Petition to wind up the above-named Company Tankspeed Europe Ltd, registered office Suite 6, 6 Kingsway North, Gateshead NE11 0JH , presented on 26 August 2011 by SIBELCO UK LIMITED , registered office Brookside Hall, Congleton Road, Sandbach, Cheshire CW11 4TF , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, 33 Bull Street, Birmingham B4 6DS , on 24 October 2011 , at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Friday 21 October 2011 . The Petitioners Solicitor is The Wilkes Partnership LLP , 41 Church Street, Birmingham B3 2RT . (Ref AR/M0029171.) :
 
Government Grants / Awards
Technology Strategy Board Awards
SIBELCO UK LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 57,721

CategoryAward Date Award/Grant
Substitution of virgin mineral extenders with mineral wastes in filled functional materials : Collaborative Research and Development 2009-07-01 £ 57,721

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded SIBELCO UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.