Company NameJ.& H.B.Ibbitson(Sunderland)Limited
Company StatusActive
Company Number00570649
CategoryPrivate Limited Company
Incorporation Date23 August 1956(67 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47810Retail sale via stalls and markets of food, beverages and tobacco products

Directors

Director NameMr Simon John Ibbitson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(35 years, 4 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Herondale Avenue
Wandsworth
London
SW18 3JL
Director NameMrs Joanne Margaret Smith
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(35 years, 4 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Holly Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2PU
Secretary NameMrs Joanne Margaret Smith
NationalityBritish
StatusCurrent
Appointed31 December 1991(35 years, 4 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Holly Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2PU
Director NameShaun Muldown
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2005(49 years after company formation)
Appointment Duration18 years, 7 months
RoleButcher
Country of ResidenceEngland
Correspondence Address77 Maplewood Avenue
Southwick
Sunderland
Tyne & Wear
SR5 5AX
Director NameAudrey Mary Ibbitson
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(35 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 February 1995)
RoleCompany Director
Correspondence Address5 Front Street
Whitburn
Sunderland
Tyne & Wear
SR6 7JB
Director NameHerbert Brown Ibbitson
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(35 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 13 November 2002)
RoleCompany Director
Correspondence Address6 The Sycamores
Sunderland
Tyne & Wear
SR2 7UW

Contact

Websitewww.ibbitson.co.uk

Location

Registered Address31 Holly Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2PU
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Shareholders

23.7k at £1Joanne Ibbitson
49.89%
Ordinary
23.7k at £1Simon John Ibbitson
49.89%
Ordinary
90 at £1Andrew Mary Ibbitson
0.19%
Ordinary
10 at £1Kenneth Cuthbert
0.02%
Ordinary

Financials

Year2014
Net Worth£990,681
Cash£273,084
Current Liabilities£36,619

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 May 2023 (10 months, 2 weeks ago)
Next Return Due29 May 2024 (2 months from now)

Charges

26 March 1986Delivered on: 4 April 1986
Satisfied on: 7 March 1989
Persons entitled: Sunderland and Shields Building Society

Classification: Mortgage
Secured details: £46,000.
Particulars: 31 holly avenue, jesmond, newcastle upon tyne.
Fully Satisfied
19 May 1965Delivered on: 31 May 1965
Satisfied on: 2 February 1999
Persons entitled: Marlian Bank LTD,4, Water Street, Liverpool 2

Classification: Legal mortgage
Secured details: All moneys due etc.
Particulars: All and singular freehold and leasehold propertis situate 40,nile street, sounderland,togetehr with all fixed and moveable blanks, machinery and otehr fixtures implements and utensils, etc, etc.
Fully Satisfied
25 January 1960Delivered on: 10 February 1960
Satisfied on: 2 February 1999
Persons entitled: Marins Bank Limited

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 41, 42, 43, 44, 45 nile street 41, 42, 43, 44 back nile st, 143, 144 coronation st sunderland present & future. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
15 July 1983Delivered on: 5 August 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37,39 newbottle street houghton le spring, tyne & wear title no ty 11743/.
Outstanding
17 March 1982Delivered on: 26 March 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H factory premises situate site bt 94/4 toll bar road, sunderland, tyne & weart no ty 95428.
Outstanding
20 November 1974Delivered on: 22 November 1974
Persons entitled: Sunderland & Shields Building Society

Classification: Legal charge
Secured details: For securing £25,000 and all otehr monies due or to become due from the company to the cahrgee on any account whatsoever.
Particulars: 6, the sycamores, sunderland tyne and wear.
Outstanding
31 October 1974Delivered on: 19 November 1974
Persons entitled: W Hodgkins

Classification: Mortgage
Secured details: £15,000.
Particulars: 14,15 and 36 westhoune terrace, shiney row, tyane and wear.
Outstanding
16 November 1973Delivered on: 23 November 1973
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north side of toll bar road,leechment road, industrial estate, sunderland co. Durham.
Outstanding
11 January 1963Delivered on: 21 January 1963
Persons entitled: Industrial & Commercial Finance Corp LTD

Classification: Mortgage debenture
Secured details: 6000 and all other monies due etc.
Particulars: 8 derwent street, bishopwearmonth sunderland with all buildings fixtures etc see doc for further details.
Outstanding
31 May 1995Delivered on: 15 June 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37 newbottle street houghton le spring tyne and wear t/no TY117430.
Outstanding
12 July 1991Delivered on: 22 July 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 honister avenue jesmond, newcastle upon tyne, tyne & wear, title no ty 43985.
Outstanding
23 January 1987Delivered on: 13 February 1987
Persons entitled: North of England Building Society

Classification: Legal mortgage
Secured details: £16,425 and further advances.
Particulars: 287 ryhope road grangetown, sunderland tyne and wear.
Outstanding

Filing History

28 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
29 June 2020Satisfaction of charge 6 in full (1 page)
29 June 2020Satisfaction of charge 11 in full (1 page)
29 June 2020Satisfaction of charge 2 in full (1 page)
29 June 2020Satisfaction of charge 5 in full (1 page)
29 June 2020Satisfaction of charge 12 in full (1 page)
29 June 2020Satisfaction of charge 4 in full (1 page)
29 June 2020Satisfaction of charge 7 in full (1 page)
29 June 2020Satisfaction of charge 10 in full (1 page)
29 June 2020Satisfaction of charge 8 in full (1 page)
17 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
11 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
27 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
15 May 2018Confirmation statement made on 15 May 2018 with updates (4 pages)
27 December 2017Confirmation statement made on 27 December 2017 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
30 December 2016Confirmation statement made on 29 December 2016 with updates (5 pages)
30 December 2016Confirmation statement made on 29 December 2016 with updates (5 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 47,596
(7 pages)
7 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 47,596
(7 pages)
25 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 May 2015Secretary's details changed for Mrs Joanne Margaret Smith on 5 May 2015 (1 page)
6 May 2015Secretary's details changed for Mrs Joanne Margaret Smith on 5 May 2015 (1 page)
6 May 2015Secretary's details changed for Mrs Joanne Margaret Smith on 5 May 2015 (1 page)
5 May 2015Secretary's details changed for Joanne Ibbitson on 5 May 2015 (1 page)
5 May 2015Director's details changed for Joanne Ibbitson on 5 May 2015 (2 pages)
5 May 2015Secretary's details changed for Joanne Ibbitson on 5 May 2015 (1 page)
5 May 2015Director's details changed for Joanne Ibbitson on 5 May 2015 (2 pages)
5 May 2015Secretary's details changed for Joanne Ibbitson on 5 May 2015 (1 page)
5 May 2015Director's details changed for Joanne Ibbitson on 5 May 2015 (2 pages)
29 December 2014Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 47,596
(7 pages)
29 December 2014Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 47,596
(7 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 March 2014Registered office address changed from 5 Front Street Whitburn Sunderland Tyne & Wear on 17 March 2014 (1 page)
17 March 2014Registered office address changed from 5 Front Street Whitburn Sunderland Tyne & Wear on 17 March 2014 (1 page)
30 December 2013Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 47,596
(7 pages)
30 December 2013Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 47,596
(7 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
18 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
22 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 January 2011Director's details changed for Shaun Muldown on 14 January 2011 (2 pages)
14 January 2011Director's details changed for Simon John Ibbitson on 1 January 2011 (2 pages)
14 January 2011Director's details changed for Shaun Muldown on 14 January 2011 (2 pages)
14 January 2011Director's details changed for Joanne Ibbitson on 14 January 2011 (2 pages)
14 January 2011Director's details changed for Joanne Ibbitson on 14 January 2011 (2 pages)
14 January 2011Director's details changed for Simon John Ibbitson on 1 January 2011 (2 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
14 January 2011Director's details changed for Simon John Ibbitson on 1 January 2011 (2 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
17 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
23 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 November 2009Register inspection address has been changed (2 pages)
16 November 2009Register(s) moved to registered inspection location (2 pages)
16 November 2009Register inspection address has been changed (2 pages)
16 November 2009Register(s) moved to registered inspection location (2 pages)
15 January 2009Return made up to 31/12/08; full list of members (4 pages)
15 January 2009Return made up to 31/12/08; full list of members (4 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 January 2008Return made up to 31/12/07; no change of members (7 pages)
11 January 2008Return made up to 31/12/07; no change of members (7 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 February 2007Return made up to 31/12/06; full list of members (8 pages)
14 February 2007Return made up to 31/12/06; full list of members (8 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 February 2006Return made up to 31/12/05; full list of members (8 pages)
16 February 2006Return made up to 31/12/05; full list of members (8 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 September 2005New director appointed (2 pages)
30 September 2005New director appointed (2 pages)
24 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 January 2005Total exemption small company accounts made up to 3 April 2004 (5 pages)
29 January 2005Total exemption small company accounts made up to 3 April 2004 (5 pages)
29 January 2005Total exemption small company accounts made up to 3 April 2004 (5 pages)
18 March 2004Return made up to 31/12/03; full list of members (8 pages)
18 March 2004Return made up to 31/12/03; full list of members (8 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/02/03
(8 pages)
14 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/02/03
(8 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
10 December 2002Registered office changed on 10/12/02 from: 6 the sycamores off ryhope road sunderland SR2 7UW (1 page)
10 December 2002Registered office changed on 10/12/02 from: 6 the sycamores off ryhope road sunderland SR2 7UW (1 page)
20 March 2002Return made up to 31/12/01; full list of members (8 pages)
20 March 2002Return made up to 31/12/01; full list of members (8 pages)
19 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
19 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
25 January 2001Return made up to 31/12/00; full list of members (8 pages)
25 January 2001Return made up to 31/12/00; full list of members (8 pages)
21 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
21 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
13 January 2000Return made up to 31/12/99; full list of members (8 pages)
13 January 2000Return made up to 31/12/99; full list of members (8 pages)
22 July 1999Accounts for a small company made up to 27 March 1999 (6 pages)
22 July 1999Accounts for a small company made up to 27 March 1999 (6 pages)
10 March 1999Return made up to 31/12/98; full list of members (6 pages)
10 March 1999Return made up to 31/12/98; full list of members (6 pages)
2 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
2 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
2 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
2 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
12 October 1998Registered office changed on 12/10/98 from: 18 blandford street sunderland tyne and wear SR1 3JP (1 page)
12 October 1998Registered office changed on 12/10/98 from: 18 blandford street sunderland tyne and wear SR1 3JP (1 page)
11 February 1998Return made up to 31/12/97; no change of members (4 pages)
11 February 1998Return made up to 31/12/97; no change of members (4 pages)
21 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
21 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
7 April 1997Auditor's resignation (1 page)
7 April 1997Auditor's resignation (1 page)
15 January 1997Return made up to 31/12/96; no change of members (4 pages)
15 January 1997Return made up to 31/12/96; no change of members (4 pages)
8 October 1996Accounts for a small company made up to 31 March 1996 (11 pages)
8 October 1996Accounts for a small company made up to 31 March 1996 (11 pages)
16 January 1996Return made up to 31/12/95; full list of members (6 pages)
16 January 1996Return made up to 31/12/95; full list of members (6 pages)
15 November 1995Accounts for a small company made up to 31 March 1995 (12 pages)
15 November 1995Accounts for a small company made up to 31 March 1995 (12 pages)
8 September 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
8 September 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
15 June 1995Particulars of mortgage/charge (4 pages)
15 June 1995Particulars of mortgage/charge (4 pages)
12 April 1995Director resigned (2 pages)
12 April 1995Director resigned (2 pages)
7 March 1995£ ic 80000/65096 17/02/95 £ sr 14904@1=14904 (1 page)
7 March 1995£ ic 80000/65096 17/02/95 £ sr 14904@1=14904 (1 page)
28 January 1991Director's particulars changed (2 pages)
28 January 1991Director's particulars changed (2 pages)
28 February 1990Director's particulars changed (2 pages)
28 February 1990Director's particulars changed (2 pages)
10 August 1985New secretary appointed (1 page)
10 August 1985New secretary appointed (1 page)
23 August 1956Incorporation (15 pages)
23 August 1956Incorporation (15 pages)