Background WavePink WaveYellow Wave

W T SIBLEY (HAULAGE) LIMITED (00772406)

W T SIBLEY (HAULAGE) LIMITED (00772406) is an active UK company. incorporated on 30 August 1963. with registered office in Eastleigh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. W T SIBLEY (HAULAGE) LIMITED has been registered for 62 years. Current directors include SIBLEY, John William Peter, SIBLEY, Kathryn Jean.

Company Number
00772406
Status
active
Type
ltd
Incorporated
30 August 1963
Age
62 years
Address
28 Foyle Road, Eastleigh, SO53 4QP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
SIBLEY, John William Peter, SIBLEY, Kathryn Jean
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

W T SIBLEY (HAULAGE) LIMITED

W T SIBLEY (HAULAGE) LIMITED is an active company incorporated on 30 August 1963 with the registered office located in Eastleigh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. W T SIBLEY (HAULAGE) LIMITED was registered 62 years ago.(SIC: 70100)

Status

active

Active since 62 years ago

Company No

00772406

LTD Company

Age

62 Years

Incorporated 30 August 1963

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026

Previous Company Names

SIBLEY MATERIAL MOVEMENTS LIMITED
From: 31 December 1980To: 23 January 2001
SIBLEY TIDY BINS LIMITED
From: 31 December 1979To: 31 December 1980
SIBLEY TIDY BINS LIMITED
From: 30 August 1963To: 31 December 1979
Contact
Address

28 Foyle Road Chandler's Ford Eastleigh, SO53 4QP,

Previous Addresses

Andes Road Nursling Industrial Estate Southampton SO16 0YZ
From: 11 April 2012To: 17 August 2020
Templars House Lulworth Close Chandler's Ford Eastleigh Hampshire SO53 3TL United Kingdom
From: 30 August 1963To: 11 April 2012
Timeline

3 key events • 2020 - 2020

Funding Officers Ownership
Director Left
Jul 20
Director Left
Jul 20
New Owner
Aug 20
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SIBLEY, John William Peter

Active
Foyle Road, EastleighSO53 4QP
Born April 1960
Director
Appointed N/A

SIBLEY, Kathryn Jean

Active
Foyle Road, EastleighSO53 4QP
Born January 1963
Director
Appointed 18 Feb 1997

SIBLEY, Sally Patricia

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

Persons with significant control

2

Mrs Kathryn Jean Sibley

Active
Foyle Road, EastleighSO53 4QP
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Aug 2020

Mr John William Peter Sibley

Active
Foyle Road, EastleighSO53 4QP
Born April 1960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 30 Aug 2016
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Confirmation Statement With Updates
22 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
22 October 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
22 October 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
27 August 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
27 August 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
17 August 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 July 2020
TM01Termination 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
Accounts With Accounts Type Total Exemption Full
7 July 2020
AAAnnual Accounts
Change To A Person With Significant Control
5 September 2019
PSC04Change of PSC Details
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 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 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 Person Secretary Company With Change Date
29 June 2012
CH03Change of Secretary 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
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
287Change of Registered Office
Legacy
24 September 2008
353353
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
12 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 May 2002
AAAnnual Accounts
Legacy
21 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 2001
AAAnnual Accounts
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
10 September 1999
AAAnnual Accounts
Legacy
7 September 1999
363sAnnual Return (shuttle)
Legacy
2 October 1998
363sAnnual Return (shuttle)
Legacy
25 September 1998
403aParticulars of Charge Subject to s859A
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
26 February 1997
288aAppointment of Director or Secretary
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 Small
13 April 1995
AAAnnual Accounts
Legacy
29 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 1994
AAAnnual Accounts
Legacy
21 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 1993
AAAnnual Accounts
Accounts With Accounts Type Full
13 October 1992
AAAnnual Accounts
Legacy
22 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 September 1991
AAAnnual Accounts
Legacy
13 September 1991
363aAnnual Return
Accounts With Accounts Type Full
2 November 1990
AAAnnual Accounts
Legacy
2 November 1990
363363
Accounts With Accounts Type Full Group
6 November 1989
AAAnnual Accounts
Legacy
6 November 1989
363363
Legacy
11 October 1989
403aParticulars of Charge Subject to s859A
Legacy
11 October 1989
403aParticulars of Charge Subject to s859A
Legacy
11 October 1989
403aParticulars of Charge Subject to s859A
Legacy
11 October 1989
403aParticulars of Charge Subject to s859A
Legacy
11 October 1989
403aParticulars of Charge Subject to s859A
Legacy
12 July 1989
395Particulars of Mortgage or Charge
Memorandum Articles
19 June 1989
MEM/ARTSMEM/ARTS
Legacy
23 November 1988
363363
Accounts With Accounts Type Full
22 November 1988
AAAnnual Accounts
Legacy
22 June 1988
287Change of Registered Office
Legacy
12 April 1988
363363
Accounts With Accounts Type Full Group
3 March 1988
AAAnnual Accounts
Legacy
10 June 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 October 1986
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
4 August 1986
AAAnnual Accounts
Legacy
4 August 1986
363363