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

SIBFORD TRADING LIMITED

SIBFORD SCHOOL, SIBFORD FERRIS, BANBURY, OXFORDSHIRE, OX15 5QL,
Company Registration Number
03735449
Private Limited Company
Active

Company Overview

About Sibford Trading Ltd
SIBFORD TRADING LIMITED was founded on 1999-03-18 and has its registered office in Banbury. The organisation's status is listed as "Active". Sibford Trading Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SIBFORD TRADING LIMITED
 
Legal Registered Office
SIBFORD SCHOOL
SIBFORD FERRIS
BANBURY
OXFORDSHIRE
OX15 5QL
Other companies in OX15
 
Filing Information
Company Number 03735449
Company ID Number 03735449
Date formed 1999-03-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 18/03/2016
Return next due 15/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB770065442  
Last Datalog update: 2024-06-07 15:30:59
Primary Source:Companies House
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.

Company Officers of SIBFORD TRADING LIMITED

Current Directors
Officer Role Date Appointed
IAN ALGAR NEIL URQUHART
Company Secretary 2018-01-01
RICHARD JAMES BEE
Director 2015-03-21
RICHARD CZIBORRA
Director 2018-01-01
TOBIAS SPENCE
Director 2017-03-25
SEREN WILDWOOD
Director 2011-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER ROBINSON
Company Secretary 2006-01-17 2017-12-31
NICHOLAS JOHN MATTHEWS
Director 2011-08-01 2017-12-31
MICHAEL HOWARD GOODWIN
Director 2004-10-09 2017-03-25
PETER NEIGHBOUR
Director 2006-01-01 2013-12-31
DAVID WILLIAM HOLMES
Director 2007-03-18 2011-07-31
JUDITH WEEKS
Director 1999-03-26 2010-01-31
RONALD BARDEN
Director 1999-03-26 2007-03-17
JUDITH WEEKS
Company Secretary 1999-03-26 2006-01-16
DAVID STUART FORD
Director 2004-10-09 2005-12-31
JOLYON DEAN SUTHERLAND HALL
Director 2002-11-05 2004-10-09
SUSAN ELIZABETH FREESTONE
Director 1999-03-26 2004-07-31
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1999-03-18 1999-03-26
COMPANY DIRECTORS LIMITED
Nominated Director 1999-03-18 1999-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JAMES BEE THORNHILL HOUSE FINANCE LIMITED Director 2016-11-09 CURRENT 2016-11-09 Active
RICHARD JAMES BEE SIBFORD SCHOOL Director 2014-03-22 CURRENT 1997-12-31 Active
RICHARD CZIBORRA SIBFORD SCHOOL Director 2016-11-18 CURRENT 1997-12-31 Active
RICHARD CZIBORRA ANCHOR TRAVEL LIMITED Director 1991-10-10 CURRENT 1989-09-27 Dissolved 2016-10-05
SEREN WILDWOOD SIBFORD SCHOOL Director 2008-01-01 CURRENT 1997-12-31 Active

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
2024-05-08SMALL COMPANY ACCOUNTS MADE UP TO 31/07/23
2024-03-07CONFIRMATION STATEMENT MADE ON 04/03/24, WITH NO UPDATES
2023-11-24APPOINTMENT TERMINATED, DIRECTOR TOBIAS FOSTER SPENCE
2023-07-07APPOINTMENT TERMINATED, DIRECTOR JONATHAN LINGHAM
2023-03-14CONFIRMATION STATEMENT MADE ON 04/03/23, WITH NO UPDATES
2022-05-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 04/03/22, WITH NO UPDATES
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES BEE
2021-04-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/20
2021-03-04AP01DIRECTOR APPOINTED MR JONATHAN LINGHAM
2021-03-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CZIBORRA
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 04/03/21, WITH NO UPDATES
2020-08-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/19
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 18/03/20, WITH NO UPDATES
2020-01-06AP01DIRECTOR APPOINTED MR SIMON CRESCENT RISLEY
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR SEREN WILDWOOD
2019-04-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/18
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 18/03/19, WITH NO UPDATES
2018-11-14AP03Appointment of Mrs Alison Jane Lynch as company secretary on 2018-09-01
2018-11-14TM02Termination of appointment of Ian Algar Neil Urquhart on 2018-08-31
2018-04-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/17
2018-04-06PSC02Notification of Sibford School Ltd as a person with significant control on 2018-04-06
2018-04-06PSC09Withdrawal of a person with significant control statement on 2018-04-06
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 18/03/18, WITH NO UPDATES
2018-03-20AP03Appointment of Mr Ian Algar Neil Urquhart as company secretary on 2018-01-01
2018-03-20AP01DIRECTOR APPOINTED MR RICHARD CZIBORRA
2018-03-20TM02Termination of appointment of Peter Robinson on 2017-12-31
2018-03-20TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN MATTHEWS
2017-04-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/16
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 4
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2017-03-27AP01DIRECTOR APPOINTED MR TOBIAS SPENCE
2017-03-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOWARD GOODWIN
2016-04-22AAFULL ACCOUNTS MADE UP TO 31/07/15
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 4
2016-03-23AR0118/03/16 ANNUAL RETURN FULL LIST
2016-03-22CH03SECRETARY'S DETAILS CHNAGED FOR PETER ROBINSON on 2010-09-01
2016-03-22AP01DIRECTOR APPOINTED MR RICHARD JAMES BEE
2015-04-20AAFULL ACCOUNTS MADE UP TO 31/07/14
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 4
2015-03-23AR0118/03/15 ANNUAL RETURN FULL LIST
2014-04-03AAFULL ACCOUNTS MADE UP TO 31/07/13
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 4
2014-03-24AR0118/03/14 ANNUAL RETURN FULL LIST
2014-03-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER NEIGHBOUR
2013-04-10AAFULL ACCOUNTS MADE UP TO 31/07/12
2013-03-25AR0118/03/13 FULL LIST
2012-04-03AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-03-26AR0118/03/12 FULL LIST
2012-03-26AP01DIRECTOR APPOINTED MR NICHOLAS JOHN MATTHEWS
2012-03-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOLMES
2011-04-15AAFULL ACCOUNTS MADE UP TO 31/07/10
2011-03-29AR0118/03/11 FULL LIST
2011-03-29TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH WEEKS
2011-01-28AP01DIRECTOR APPOINTED SEREN WILDWOOD
2010-04-20AAFULL ACCOUNTS MADE UP TO 31/07/09
2010-04-08AR0118/03/10 FULL LIST
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH WEEKS / 01/01/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER NEIGHBOUR / 01/01/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HOWARD GOODWIN / 01/01/2010
2009-05-18288cDIRECTOR'S CHANGE OF PARTICULARS / PETER NEIGHBOUR / 18/05/2009
2009-04-20AAFULL ACCOUNTS MADE UP TO 31/07/08
2009-03-31363aRETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS
2008-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2008-03-31363aRETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS
2007-09-11288aNEW DIRECTOR APPOINTED
2007-04-21AAFULL ACCOUNTS MADE UP TO 31/07/06
2007-04-12363aRETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS
2007-04-12288bDIRECTOR RESIGNED
2006-03-29AAFULL ACCOUNTS MADE UP TO 31/07/05
2006-03-24363sRETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS
2006-03-22288aNEW SECRETARY APPOINTED
2006-03-22288aNEW DIRECTOR APPOINTED
2006-01-25288bSECRETARY RESIGNED
2006-01-25288bDIRECTOR RESIGNED
2005-07-20395PARTICULARS OF MORTGAGE/CHARGE
2005-05-10AAFULL ACCOUNTS MADE UP TO 31/07/04
2005-05-06363sRETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS
2004-10-25288aNEW DIRECTOR APPOINTED
2004-10-21288bDIRECTOR RESIGNED
2004-10-21288bDIRECTOR RESIGNED
2004-10-21288aNEW DIRECTOR APPOINTED
2004-06-02AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2004-05-27363sRETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS
2004-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-07-0188(2)RAD 01/05/03--------- £ SI 1@1=1 £ IC 3/4
2003-04-23363sRETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS
2003-02-07288aNEW DIRECTOR APPOINTED
2002-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-11-13395PARTICULARS OF MORTGAGE/CHARGE
2002-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2002-04-17363sRETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS
2001-03-28363sRETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS
2001-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00
2001-01-20SRES03EXEMPTION FROM APPOINTING AUDITORS 13/12/00
2000-04-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-04-14363sRETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS
1999-10-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-08-23225ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/07/00
1999-08-1788(2)RAD 20/06/99--------- £ SI 1@1=1 £ IC 2/3
1999-08-06287REGISTERED OFFICE CHANGED ON 06/08/99 FROM: CRANBROOK HOUSE 287/291 BANBURY ROAD OXFORD OX2 7JQ
1999-07-22288bSECRETARY RESIGNED
1999-07-22288aNEW DIRECTOR APPOINTED
1999-07-22288aNEW DIRECTOR APPOINTED
1999-07-22288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
85 - Education
851 - Pre-primary education
85100 - Pre-primary education

85 - Education
852 - Primary education
85200 - Primary education

85 - Education
853 - Secondary education
85310 - General secondary education


Licences & Regulatory approval
We could not find any licences issued to SIBFORD TRADING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 SIBFORD TRADING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-07-20 Outstanding SIBFORD SCHOOL
ASSIGNMENT OF CONTRACTS BY WAY OF SECURITY 2002-11-13 Outstanding AIB GROUP (UK) PLC
Intangible Assets
Patents
We have not found any records of SIBFORD TRADING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SIBFORD TRADING LIMITED
Trademarks
We have not found any records of SIBFORD TRADING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIBFORD TRADING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85100 - Pre-primary education) as SIBFORD TRADING LIMITED are:

CHAILEY HERITAGE FOUNDATION £ 1,314,921
PRE-SCHOOL LEARNING ALLIANCE £ 759,365
CONEWOOD STREET CHILDREN'S CENTRE £ 405,292
BUSY BEES DAY NURSERIES LIMITED £ 404,226
GRANBY NURSERIES LIMITED £ 368,993
POPPINS NURSERIES LIMITED £ 297,788
JUST LEARNING LTD. £ 226,931
CHILDCARE AND BUSINESS CONSULTANCY SERVICES £ 223,355
LADYBIRD DAY NURSERY LIMITED £ 193,801
FOR UNDER FIVES LIMITED £ 188,293
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
Outgoings
Business Rates/Property Tax
No properties were found where SIBFORD TRADING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIBFORD TRADING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SIBFORD TRADING 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.
    Other companies at postcode OX15 5QL