Background WavePink WaveYellow Wave

SIBLEY MATERIAL MOVEMENTS LIMITED (00297898)

SIBLEY MATERIAL MOVEMENTS LIMITED (00297898) is an active UK company. incorporated on 4 March 1935. with registered office in Gloucester. The company operates in the Transportation and Storage sector, engaged in freight transport by road. SIBLEY MATERIAL MOVEMENTS LIMITED has been registered for 91 years. Current directors include ROWE, Lorna Jean.

Company Number
00297898
Status
active
Type
ltd
Incorporated
4 March 1935
Age
91 years
Address
7 St Albans Road, Gloucester, GL2 5FW
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
ROWE, Lorna Jean
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIBLEY MATERIAL MOVEMENTS LIMITED

SIBLEY MATERIAL MOVEMENTS LIMITED is an active company incorporated on 4 March 1935 with the registered office located in Gloucester. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. SIBLEY MATERIAL MOVEMENTS LIMITED was registered 91 years ago.(SIC: 49410)

Status

active

Active since 91 years ago

Company No

00297898

LTD Company

Age

91 Years

Incorporated 4 March 1935

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 9 December 2025 (3 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026

Previous Company Names

W.T.SIBLEY(HAULAGE)LIMITED
From: 4 March 1935To: 23 January 2001
Contact
Address

7 St Albans Road 7 St. Albans Road Gloucester, GL2 5FW,

Previous Addresses

Gloucester House 29 Brunswick Square Gloucester GL1 1UN United Kingdom
From: 29 July 2020To: 5 December 2025
Andes Road Nursling Industrial Estate Southampton SO16 0YZ
From: 11 April 2012To: 29 July 2020
Templars House Lulworth Close Chandler's Ford Eastleigh Hampshire SO53 3TL United Kingdom
From: 4 March 1935To: 11 April 2012
Timeline

12 key events • 2020 - 2025

Funding Officers Ownership
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Owner Exit
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jan 21
Director Left
Jan 21
New Owner
Aug 21
Owner Exit
Aug 21
Director Left
Dec 25
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

ROWE, Lorna Jean

Active
7 St. Albans Road, GloucesterGL2 5FW
Born August 1971
Director
Appointed 28 Jul 2020

SIBLEY, Sally Patricia

Resigned
Nursling Industrial Estate, SouthamptonSO16 0YZ
Secretary
Appointed N/A
Resigned 18 May 2020

MCGURK, Eamonn Francis

Resigned
7 St. Albans Road, GloucesterGL2 5FW
Born May 1965
Director
Appointed 07 Jan 2021
Resigned 01 Dec 2025

MCGURK, Eamonn Francis

Resigned
29 Brunswick Square, GloucesterGL1 1UN
Born May 1965
Director
Appointed 28 Jul 2020
Resigned 07 Jan 2021

SIBLEY, John William Peter

Resigned
29 Brunswick Square, GloucesterGL1 1UN
Born April 1960
Director
Appointed N/A
Resigned 28 Jul 2020

SIBLEY, Kathryn Jean

Resigned
Nursling Industrial Estate, SouthamptonSO16 0YZ
Born January 1963
Director
Appointed 01 Jan 2001
Resigned 03 Jul 2020

SIBLEY, Ronald Walter

Resigned
Nursling Industrial Estate, SouthamptonSO16 0YZ
Born February 1930
Director
Appointed N/A
Resigned 03 Jul 2020

SIBLEY, Sally Patricia

Resigned
Nursling Industrial Estate, SouthamptonSO16 0YZ
Born September 1927
Director
Appointed 01 Jan 2001
Resigned 18 May 2020

Persons with significant control

3

1 Active
2 Ceased

Mr Eamonn Francis Mcgurk

Active
7 St. Albans Road, GloucesterGL2 5FW
Born May 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2021
29 Brunswick Square, GloucesterGL1 1UN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jul 2020
Ceased 30 Jun 2021
Nursling Industrial Estate, SouthamptonSO16 0YZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Aug 2016
Ceased 28 Jul 2020
Fundings
Financials
Latest Activities

Filing History

134

Termination Director Company With Name Termination Date
24 December 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
5 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
5 December 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
5 December 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2025
CH01Change of Director Details
Confirmation Statement With Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
26 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 September 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 August 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
24 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Confirmation Statement With Updates
30 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
19 August 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
29 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 July 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 July 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 July 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 May 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
29 June 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2008
AAAnnual Accounts
Legacy
24 September 2008
363aAnnual Return
Legacy
24 September 2008
190190
Legacy
24 September 2008
353353
Legacy
24 September 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 November 2007
AAAnnual Accounts
Legacy
2 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 October 2006
AAAnnual Accounts
Legacy
8 September 2006
363sAnnual Return (shuttle)
Auditors Resignation Company
12 December 2005
AUDAUD
Legacy
7 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 July 2005
AAAnnual Accounts
Accounts With Accounts Type Small
13 October 2004
AAAnnual Accounts
Legacy
8 September 2004
363sAnnual Return (shuttle)
Legacy
7 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 August 2003
AAAnnual Accounts
Legacy
27 September 2002
403aParticulars of Charge Subject to s859A
Legacy
27 September 2002
403aParticulars of Charge Subject to s859A
Legacy
27 September 2002
403aParticulars of Charge Subject to s859A
Legacy
27 September 2002
403aParticulars of Charge Subject to s859A
Legacy
27 September 2002
403aParticulars of Charge Subject to s859A
Legacy
27 September 2002
403aParticulars of Charge Subject to s859A
Legacy
27 September 2002
403aParticulars of Charge Subject to s859A
Legacy
27 September 2002
403aParticulars of Charge Subject to s859A
Legacy
12 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 2002
AAAnnual Accounts
Legacy
21 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 2001
AAAnnual Accounts
Legacy
18 May 2001
288aAppointment of Director or Secretary
Legacy
18 May 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 January 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
6 October 2000
AAAnnual Accounts
Legacy
29 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 1999
AAAnnual Accounts
Legacy
7 September 1999
363sAnnual Return (shuttle)
Legacy
2 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 1998
AAAnnual Accounts
Legacy
10 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 1997
AAAnnual Accounts
Legacy
6 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 1996
AAAnnual Accounts
Legacy
5 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 1994
AAAnnual Accounts
Legacy
21 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 1993
AAAnnual Accounts
Resolution
3 August 1993
RESOLUTIONSResolutions
Resolution
3 August 1993
RESOLUTIONSResolutions
Resolution
3 August 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 October 1992
AAAnnual Accounts
Legacy
22 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 1991
AAAnnual Accounts
Legacy
4 September 1991
363aAnnual Return
Accounts With Accounts Type Full
2 November 1990
AAAnnual Accounts
Legacy
2 November 1990
363363
Accounts With Accounts Type Full
6 November 1989
AAAnnual Accounts
Legacy
6 November 1989
363363
Legacy
25 November 1988
363363
Accounts With Accounts Type Full
22 November 1988
AAAnnual Accounts
Legacy
26 July 1988
287Change of Registered Office
Accounts With Accounts Type Full
4 March 1988
AAAnnual Accounts
Legacy
4 March 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
4 August 1986
AAAnnual Accounts
Legacy
4 August 1986
363363