Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SIBC (CATERING) LTD.
Company Information for

SIBC (CATERING) LTD.

SCARBOROUGH INDOOR BOWLS CENTRE, PEASHOLM ROAD, SCARBOROUGH, YO12 7TT,
Company Registration Number
05713797
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Sibc (catering) Ltd.
SIBC (CATERING) LTD. was founded on 2006-02-17 and has its registered office in Scarborough. The organisation's status is listed as "Active - Proposal to Strike off". Sibc (catering) Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SIBC (CATERING) LTD.
 
Legal Registered Office
SCARBOROUGH INDOOR BOWLS CENTRE
PEASHOLM ROAD
SCARBOROUGH
YO12 7TT
Other companies in YO11
 
Previous Names
SCARBOROUGH BOWLS CENTRE LIMITED15/06/2016
Filing Information
Company Number 05713797
Company ID Number 05713797
Date formed 2006-02-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/08/2021
Account next due 31/05/2023
Latest return 17/02/2016
Return next due 17/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-05 07:59:58
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 SIBC (CATERING) LTD.

Current Directors
Officer Role Date Appointed
MARGARET PATRICIA BARKER
Director 2017-11-23
DAVID JOHN BENNISON
Director 2017-09-28
ROBERT DICKENS
Director 2017-09-28
MARGARET ALICE FLETCHER
Director 2017-11-23
PETER LUCE
Director 2017-11-23
BRIAN ERIC WOOD,
Director 2016-06-09
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY COLIN BINT
Director 2016-06-09 2017-11-09
WILLIAM NATHANIEL ELLIS
Director 2016-06-09 2017-04-27
CHRISTOPHER NORMAN RAWSON
Director 2016-06-09 2016-07-13
MARGARET ALICE FLETCHER
Director 2012-01-09 2016-06-09
JUNE CHRISTINE COLEBOURNE
Company Secretary 2015-02-08 2016-02-11
JUNE CHRISTINE COLEBOURNE
Company Secretary 2013-02-10 2015-02-08
AMY KER
Company Secretary 2006-02-17 2013-02-10
GRAHAM MIDDLEDITCH
Director 2011-02-27 2012-01-09
ANTHONY IAN SIMMONDS
Director 2006-02-17 2011-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGARET PATRICIA BARKER ALEXANDRA COMMUNITY SPORTS AND LEISURE CENTRE LTD Director 2017-05-25 CURRENT 2003-04-10 Active
MARGARET ALICE FLETCHER ALEXANDRA COMMUNITY SPORTS AND LEISURE CENTRE LTD Director 2003-05-02 CURRENT 2003-04-10 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
2023-09-12Compulsory strike-off action has been suspended
2023-08-01FIRST GAZETTE notice for compulsory strike-off
2023-03-10DIRECTOR APPOINTED MS WENDY SMITH
2023-03-05CONFIRMATION STATEMENT MADE ON 17/02/23, WITH UPDATES
2022-08-30MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2022-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 17/02/22, WITH UPDATES
2022-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/22 FROM 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU England
2022-03-04TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ALICE FLETCHER
2022-02-15Change of details for Scarborough Indoor Bowls Centre Limited as a person with significant control on 2021-08-09
2022-02-15PSC05Change of details for Scarborough Indoor Bowls Centre Limited as a person with significant control on 2021-08-09
2021-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/21 FROM 62/63 Westborough Scarborough North Yorkshire YO11 1TS
2021-08-20AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 17/02/21, WITH NO UPDATES
2020-08-07TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES CHAPMAN
2020-05-19AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES
2020-03-10CH01Director's details changed for Mrs Margaret Alice Fletcher on 2020-03-10
2020-03-08AP01DIRECTOR APPOINTED MRS FRANCES CHAPMAN
2020-03-04CH01Director's details changed for Mrs Margaret Alice Fletcher on 2020-01-01
2019-11-02TM01APPOINTMENT TERMINATED, DIRECTOR DAWN NORMA FRENCH
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES
2019-03-09AP01DIRECTOR APPOINTED MR PETER JOHN LUCE
2019-03-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN BENNISON
2019-02-11AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-07TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN MARGARET HORNSEY
2018-09-20AP01DIRECTOR APPOINTED MR JAMES GERALD MERRIMAN
2018-09-19TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ERIC WOOD,
2018-07-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DICKENS
2018-03-07LATEST SOC07/03/18 STATEMENT OF CAPITAL;GBP 1
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES
2018-01-24AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-01AP01DIRECTOR APPOINTED MR PETER LUCE
2017-12-01AP01DIRECTOR APPOINTED MRS MARGARET PATRICIA BARKER
2017-12-01TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY COLIN BINT
2017-12-01AP01DIRECTOR APPOINTED MRS MARGARET ALICE FLETCHER
2017-10-04AP01DIRECTOR APPOINTED MR DAVID JOHN BENNISON
2017-10-04AP01DIRECTOR APPOINTED MR ROBERT DICKENS
2017-05-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM NATHANIEL ELLIS
2017-03-30AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2016-09-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NORMAN RAWSON
2016-06-15RES15CHANGE OF NAME 09/06/2016
2016-06-15CERTNMCompany name changed scarborough bowls centre LIMITED\certificate issued on 15/06/16
2016-06-14TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ALICE FLETCHER
2016-06-14AP01DIRECTOR APPOINTED MR BRIAN ERIC WOOD,
2016-06-14AP01DIRECTOR APPOINTED MR CHRISTOPHER NORMAN RAWSON
2016-06-14AP01DIRECTOR APPOINTED MR WILLIAM NATHANIEL ELLIS
2016-06-14AP01DIRECTOR APPOINTED MR GEOFFREY COLIN BINT
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-31AR0117/02/16 FULL LIST
2016-02-21TM02APPOINTMENT TERMINATED, SECRETARY JUNE COLEBOURNE
2015-11-09AA31/08/15 TOTAL EXEMPTION SMALL
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-17AR0117/02/15 FULL LIST
2015-02-23AP03SECRETARY APPOINTED MRS JUNE CHRISTINE COLEBOURNE
2015-02-23TM02APPOINTMENT TERMINATED, SECRETARY JUNE COLEBOURNE
2015-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-03AR0117/02/14 FULL LIST
2013-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13
2013-03-18AR0117/02/13 FULL LIST
2013-03-18TM02APPOINTMENT TERMINATED, SECRETARY AMY KER
2013-03-18AP03SECRETARY APPOINTED MRS JUNE CHRISTINE COLEBOURNE
2013-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12
2012-03-05AR0117/02/12 FULL LIST
2012-01-20TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MIDDLEDITCH
2012-01-20AP01DIRECTOR APPOINTED MRS MARGARET ALICE FLETCHER
2011-11-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11
2011-03-07AP01DIRECTOR APPOINTED MR GRAHAM MIDDLEDITCH
2011-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SIMMONDS
2011-03-07AR0117/02/11 FULL LIST
2010-11-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10
2010-03-04AR0117/02/10 FULL LIST
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY IAN SIMMONDS / 04/03/2010
2009-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2009-03-13363aRETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS
2008-11-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2008-03-10363aRETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS
2007-11-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2007-03-02363aRETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS
2006-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2006-03-09225ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/08/06
2006-02-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants

56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56102 - Unlicensed restaurants and cafes



Licences & Regulatory approval
We could not find any licences issued to SIBC (CATERING) LTD. 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 SIBC (CATERING) LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SIBC (CATERING) LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 56101 - Licensed restaurants

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 SIBC (CATERING) LTD.

Financial Assets
Balance Sheet
Shareholder Funds 2012-09-01 £ 1
Shareholder Funds 2011-09-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SIBC (CATERING) LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for SIBC (CATERING) LTD.
Trademarks
We have not found any records of SIBC (CATERING) LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIBC (CATERING) LTD.. 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 (56101 - Licensed restaurants) as SIBC (CATERING) LTD. are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where SIBC (CATERING) LTD. 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 SIBC (CATERING) LTD. 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 SIBC (CATERING) LTD. 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 YO12 7TT