Harrogate
HG3 1GY
Director Name | Mrs Clare Selina Sunderland |
---|---|
Date of Birth | November 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2019(117 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Greengate Cardale Park Harrogate HG3 1GY |
Director Name | Mr Michael Tolson |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | Ryefield Cottage 20 Upperthong Lane Holmfirth Huddersfield West Yorkshire HD7 1BE |
Director Name | Mr Andrew John Siddall |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 28 years (resigned 02 August 2019) |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | Woodlands 10 Dark Lane Almondbury Huddersfield West Yorkshire HD4 6SE |
Director Name | Mr Jeremy Charles Siddall |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 28 years (resigned 02 August 2019) |
Role | Project Director |
Country of Residence | England |
Correspondence Address | Field Head Leeds Road Lightcliffe Halifax West Yorkshire HX3 8SD |
Director Name | Mr Peter Robin Siddall |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 28 years (resigned 02 August 2019) |
Role | Group Executive Chairman |
Country of Residence | England |
Correspondence Address | 27 Oats Royd Mill Dean House Lane Luddenden Halifax West Yorkshire HX2 6RL |
Director Name | Mr John Michael Siddall |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | Brookfield Windle Royd Lane Warley Halifax West Yorkshire HX2 7RX |
Director Name | Mr Anthony David Siddall |
---|---|
Date of Birth | April 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 April 1993) |
Role | Commercial Director |
Correspondence Address | 20 Woodthorpe Park Drive Sandal Wakefield West Yorkshire WF2 6HZ |
Director Name | Mr Christopher David Redfearn |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 15 years (resigned 10 July 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | West End Barn Towngate Hipperholme Halifax West Yorkshire HX3 8JB |
Director Name | Mr Peter Andrew Greenwood |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 May 1995) |
Role | Managing Director |
Correspondence Address | 156 Whitehall Road Wyke Bradford West Yorkshire BD12 9LP |
Secretary Name | Mr Michael Tolson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | Ryefield Cottage 20 Upperthong Lane Holmfirth Huddersfield West Yorkshire HD7 1BE |
Director Name | John Heslegrave |
---|---|
Date of Birth | April 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(89 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 16 September 1997) |
Role | Business Consultant |
Correspondence Address | 62 Woodhall Road Calverley Pudsey West Yorkshire LS28 5PP |
Secretary Name | Mrs Valerie Lumb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 16 July 1999) |
Role | Company Director |
Correspondence Address | 6 Hunger Hills Avenue Horsforth Leeds West Yorkshire LS18 5JT |
Director Name | Alan Alfred Davenport |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(92 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 November 1995) |
Role | Group Managing Director |
Correspondence Address | 80 Summerseat Lane Ramsbottom Bury Lancashire BL0 9RQ |
Director Name | Mr John Edward McGee |
---|---|
Date of Birth | December 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(92 years, 11 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 30 June 2015) |
Role | Business Practitioner |
Country of Residence | England |
Correspondence Address | 32 Sefton Road Fulwood Sheffield South Yorkshire S10 3TP |
Director Name | Philip Anthony Green |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(94 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 1999) |
Role | Group Chief Executive |
Correspondence Address | Riveredge Chertsey Meads Chertsey Surrey KT16 8LN |
Director Name | Mr John Anthony Firth |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1996(94 years, 9 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 02 August 2019) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 93 Wigton Lane Alwoodley Leeds LS17 8SH |
Secretary Name | Mr John Anthony Firth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(97 years, 7 months after company formation) |
Appointment Duration | 20 years (resigned 02 August 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Wigton Lane Alwoodley Leeds LS17 8SH |
Director Name | Mr Clive Philip Siddall |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2001(99 years, 5 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 02 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stonelea 39 Woodend Close Skircoat Green Halifax West Yorkshire HX3 0JU |
Director Name | Mrs Susan Tracey Siddall |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2009(107 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 02 August 2019) |
Role | School Accounts Administrator |
Country of Residence | England |
Correspondence Address | Stonelea 39 Wood End Close Halifax West Yorkshire HX3 0JU |
Director Name | Mrs Adrienne Helen Siddall |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2009(107 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 02 August 2019) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Fieldhead Leeds Road Halifax West Yorkshire HX3 8SD |
Director Name | Mrs Catherine Mary Siddall |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2009(107 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 07 May 2015) |
Role | Group HR Director |
Country of Residence | England |
Correspondence Address | 27 Oats Royd Mill Dean House Lane Luddenden Halifax West Yorkshire HX2 6RL |
Director Name | Mrs Pamela McGee |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2009(107 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 June 2015) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 32 Sefton Road Fulwood Sheffield South Yorkshire S10 3TP |
Director Name | Mr Mark Midgley |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2010(108 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 October 2011) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Sidhil Business Park Holmfield Halifax West Yorkshire HX2 9TN |
Website | sidhil.com |
---|---|
Email address | [email protected] |
Telephone | 01422 233030 |
Telephone region | Halifax |
Registered Address | 3 Greengate Cardale Park Harrogate HG3 1GY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Beckwithshaw |
Ward | Washburn |
Built Up Area | Harrogate |
Address Matches | Over 200 other UK companies use this postal address |
392.5k at £0.1 | Siddall Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,616,000 |
Net Worth | £5,643,000 |
Cash | £2,476,000 |
Current Liabilities | £1,972,000 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 July 2023 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (10 months from now) |
4 August 1998 | Delivered on: 14 August 1998 Satisfied on: 23 February 2016 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at dye house lane off birds royd lane brighouse west yorkshire land and buildings on south east side of foundry street brighouse t/n WYK250246 for further details of property charged refer to form 395. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Fully Satisfied |
---|---|
1 July 1998 | Delivered on: 20 July 1998 Satisfied on: 26 March 2009 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A charge by way of legal mortgage over properties being:-land and buildings at dye house lane off birds royd lane brighouse west yorkshire;land and buildings on south east side of foundry street brighouse.t/no.WYK250246;land on north east side of foundry street brighouse t/no.WYK70227.for full details of all property charged please refer to form 395.and the proceeds of sale thereof.. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Fully Satisfied |
15 March 1995 | Delivered on: 31 March 1995 Satisfied on: 23 February 2016 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on loan account numbered 03 30764114. Particulars: F/H property known as land and buildings on the southerly side of high street, royston, barnsley, south yorkshire and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
15 March 1995 | Delivered on: 28 March 1995 Satisfied on: 26 March 2009 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All present and/or future indebtedness of the company to the national westminster bank PLC on loan account numbered 03-30764114. Particulars: L/H property situate at birds royd lane, brighouse, west yorkshire t/n WYK295044 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
15 March 1995 | Delivered on: 28 March 1995 Satisfied on: 26 March 2009 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All present and/or future indebtedness of the company to national westminster bank PLC on loan account numbered 03-30764114. Particulars: L/H property known as land and buildings on the south east side of foundry street, brighouse, west yorkshire t/n WYK250246 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
15 March 1995 | Delivered on: 28 March 1995 Satisfied on: 26 March 2009 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All present and/or future indebtedness of the company to national westminster bank PLC on loan account numbered 03-30764114. Particulars: L/H property situate at dye house lane off birds royd lane, brighouse, west yorkshire and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
15 March 1995 | Delivered on: 28 March 1995 Satisfied on: 26 March 2009 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All present and/or future indebtedness of the company to national westminster bank PLC on loan account numbered 03-30764114. Particulars: L/H property known as land & buildings on the south side of the junction of foundry road and vulcan street, birds road, brighouse, west yorkshire t/n wyk 465767 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
15 March 1995 | Delivered on: 23 March 1995 Satisfied on: 26 March 2009 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All present and/or future indebtedness of the company to the chargee on loan account numbered 03-30764114. Particulars: F/H property known as land on the north west side of calder street, birds royd, brighouse, west yorkshire t/n WYK190063 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
1 October 2001 | Delivered on: 12 October 2001 Satisfied on: 23 February 2016 Persons entitled: National Westminster 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 property k/a land and buildings at holdsworth road holmfield halifax t/no's;-WYK57897 WYK117012 WYK408272 WYK536774. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
17 October 2000 | Delivered on: 1 November 2000 Satisfied on: 26 March 2009 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as land as sterne mills sowerby bridge west yorkshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
15 March 1995 | Delivered on: 23 March 1995 Satisfied on: 26 March 2009 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All present and/or future indebtedness of the company to the chargee on loan account numbered 03-30764114. Particulars: F/H property known as land on the north east side of foundry street, brighouse, west yorkshire t/n WYK70227 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
2 August 2019 | Delivered on: 16 August 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
2 August 2019 | Delivered on: 6 August 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold property know as sidhill business centre holmfield industrial centre halifax HX2 9TN comprised under title numbers WYK117012 WYK408272 WYK57897 WYK536774. Outstanding |
27 August 2015 | Delivered on: 2 September 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
27 August 2015 | Delivered on: 2 September 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Leasehold property known as tower wire works foundry street brighouse title numbers WYK295044, WYK465767 and WYK250246. Outstanding |
27 August 2015 | Delivered on: 2 September 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold property known as tower wire works foundry stret brighouse title number WYK190063. Outstanding |
27 August 2015 | Delivered on: 2 September 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold property known as calder wire mills foundry street brighouse title numbers WYK672847 and WYK70227. Outstanding |
27 August 2015 | Delivered on: 2 September 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H property k/a sidhil business park holmfield title numbers WYK408272, WYK536774, WYK117012 and WYK57897. Outstanding |
27 August 2015 | Delivered on: 2 September 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H property k/a calder wire mills foundry street brighouse t/n WYK673064. Outstanding |
20 August 2015 | Delivered on: 20 August 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
19 November 2020 | Previous accounting period extended from 31 December 2019 to 31 March 2020 (1 page) |
---|---|
24 July 2020 | Confirmation statement made on 12 July 2020 with updates (4 pages) |
19 June 2020 | Change of details for Siddall Investments Limited as a person with significant control on 9 August 2019 (2 pages) |
16 August 2019 | Registration of charge 000585880020, created on 2 August 2019 (42 pages) |
9 August 2019 | Termination of appointment of Andrew John Siddall as a director on 2 August 2019 (1 page) |
9 August 2019 | Appointment of Mrs Clare Selina Sunderland as a director on 2 August 2019 (2 pages) |
9 August 2019 | Termination of appointment of John Anthony Firth as a secretary on 2 August 2019 (1 page) |
9 August 2019 | Termination of appointment of Susan Tracey Siddall as a director on 2 August 2019 (1 page) |
9 August 2019 | Termination of appointment of John Anthony Firth as a director on 2 August 2019 (1 page) |
9 August 2019 | Termination of appointment of Peter Robin Siddall as a director on 2 August 2019 (1 page) |
9 August 2019 | Termination of appointment of Clive Philip Siddall as a director on 2 August 2019 (1 page) |
9 August 2019 | Appointment of Mr David Andrew Sunderland as a director on 2 August 2019 (2 pages) |
9 August 2019 | Resolutions
|
9 August 2019 | Registered office address changed from Marland House 13 Huddersfield Road Barnsley S70 2LW England to 3 Greengate Cardale Park Harrogate HG3 1GY on 9 August 2019 (1 page) |
9 August 2019 | Termination of appointment of Jeremy Charles Siddall as a director on 2 August 2019 (1 page) |
9 August 2019 | Termination of appointment of Adrienne Helen Siddall as a director on 2 August 2019 (1 page) |
6 August 2019 | Registration of charge 000585880019, created on 2 August 2019 (50 pages) |
26 July 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
16 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
31 August 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
19 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
8 November 2017 | Registered office address changed from Sidhil Business Park Holmfield Halifax West Yorkshire HX2 9TN to Marland House 13 Huddersfield Road Barnsley S70 2LW on 8 November 2017 (1 page) |
8 November 2017 | Registered office address changed from Sidhil Business Park Holmfield Halifax West Yorkshire HX2 9TN to Marland House 13 Huddersfield Road Barnsley S70 2LW on 8 November 2017 (1 page) |
15 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
15 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
19 July 2017 | Satisfaction of charge 000585880017 in full (1 page) |
19 July 2017 | Satisfaction of charge 000585880013 in full (1 page) |
19 July 2017 | Satisfaction of charge 000585880014 in full (1 page) |
19 July 2017 | Satisfaction of charge 000585880018 in full (1 page) |
19 July 2017 | Satisfaction of charge 000585880012 in full (1 page) |
19 July 2017 | Satisfaction of charge 000585880012 in full (1 page) |
19 July 2017 | Satisfaction of charge 000585880018 in full (1 page) |
19 July 2017 | Satisfaction of charge 000585880017 in full (1 page) |
19 July 2017 | Satisfaction of charge 000585880015 in full (1 page) |
19 July 2017 | Satisfaction of charge 000585880013 in full (1 page) |
19 July 2017 | Satisfaction of charge 000585880014 in full (1 page) |
19 July 2017 | Satisfaction of charge 000585880016 in full (1 page) |
19 July 2017 | Satisfaction of charge 000585880015 in full (1 page) |
19 July 2017 | Satisfaction of charge 000585880016 in full (1 page) |
18 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
20 July 2016 | Full accounts made up to 31 December 2015 (29 pages) |
20 July 2016 | Full accounts made up to 31 December 2015 (29 pages) |
19 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
23 February 2016 | Satisfaction of charge 11 in full (2 pages) |
23 February 2016 | Satisfaction of charge 11 in full (2 pages) |
23 February 2016 | Satisfaction of charge 9 in full (2 pages) |
23 February 2016 | Satisfaction of charge 7 in full (2 pages) |
23 February 2016 | Satisfaction of charge 9 in full (2 pages) |
23 February 2016 | Satisfaction of charge 7 in full (2 pages) |
1 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 12 July 2015 (22 pages) |
1 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 12 July 2015 (22 pages) |
2 September 2015 | Registration of charge 000585880017, created on 27 August 2015 (32 pages) |
2 September 2015 | Registration of charge 000585880015, created on 27 August 2015 (33 pages) |
2 September 2015 | Registration of charge 000585880014, created on 27 August 2015 (33 pages) |
2 September 2015 | Registration of charge 000585880017, created on 27 August 2015 (32 pages) |
2 September 2015 | Registration of charge 000585880013, created on 27 August 2015 (32 pages) |
2 September 2015 | Registration of charge 000585880018, created on 27 August 2015 (58 pages) |
2 September 2015 | Registration of charge 000585880016, created on 27 August 2015 (34 pages) |
2 September 2015 | Registration of charge 000585880013, created on 27 August 2015 (32 pages) |
2 September 2015 | Registration of charge 000585880016, created on 27 August 2015 (34 pages) |
2 September 2015 | Registration of charge 000585880014, created on 27 August 2015 (33 pages) |
2 September 2015 | Registration of charge 000585880018, created on 27 August 2015 (58 pages) |
2 September 2015 | Registration of charge 000585880015, created on 27 August 2015 (33 pages) |
20 August 2015 | Registration of charge 000585880012, created on 20 August 2015 (31 pages) |
20 August 2015 | Registration of charge 000585880012, created on 20 August 2015 (31 pages) |
23 July 2015 | Termination of appointment of Catherine Mary Siddall as a director on 7 May 2015 (1 page) |
23 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Termination of appointment of Pamela Mcgee as a director on 30 June 2015 (1 page) |
23 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Termination of appointment of John Edward Mcgee as a director on 30 June 2015 (1 page) |
23 July 2015 | Termination of appointment of John Edward Mcgee as a director on 30 June 2015 (1 page) |
23 July 2015 | Termination of appointment of Catherine Mary Siddall as a director on 7 May 2015 (1 page) |
23 July 2015 | Termination of appointment of Pamela Mcgee as a director on 30 June 2015 (1 page) |
23 July 2015 | Termination of appointment of Catherine Mary Siddall as a director on 7 May 2015 (1 page) |
2 June 2015 | Full accounts made up to 31 December 2014 (26 pages) |
2 June 2015 | Full accounts made up to 31 December 2014 (26 pages) |
21 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
23 May 2014 | Full accounts made up to 31 December 2013 (26 pages) |
23 May 2014 | Full accounts made up to 31 December 2013 (26 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (26 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (26 pages) |
24 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
24 July 2013 | Director's details changed for Mr John Anthony Firth on 5 December 2012 (2 pages) |
24 July 2013 | Secretary's details changed for Mr John Anthony Firth on 5 December 2012 (2 pages) |
24 July 2013 | Secretary's details changed for Mr John Anthony Firth on 5 December 2012 (2 pages) |
24 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
24 July 2013 | Secretary's details changed for Mr John Anthony Firth on 5 December 2012 (2 pages) |
24 July 2013 | Director's details changed for Mr John Anthony Firth on 5 December 2012 (2 pages) |
18 July 2013 | Auditor's resignation (1 page) |
18 July 2013 | Auditor's resignation (1 page) |
10 August 2012 | Full accounts made up to 31 December 2011 (34 pages) |
10 August 2012 | Full accounts made up to 31 December 2011 (34 pages) |
19 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (13 pages) |
19 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (13 pages) |
16 November 2011 | Termination of appointment of Mark Midgley as a director (1 page) |
16 November 2011 | Termination of appointment of Mark Midgley as a director (1 page) |
20 September 2011 | Resolutions
|
20 September 2011 | Resolutions
|
26 August 2011 | Full accounts made up to 31 December 2010 (31 pages) |
26 August 2011 | Full accounts made up to 31 December 2010 (31 pages) |
26 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (14 pages) |
26 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (14 pages) |
21 July 2010 | Director's details changed for Mrs Pamela Mcgee on 12 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Mrs Adrienne Siddall on 12 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (14 pages) |
21 July 2010 | Director's details changed for Mrs Pamela Mcgee on 12 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Mrs Susan Siddall on 12 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (14 pages) |
21 July 2010 | Director's details changed for Mrs Adrienne Siddall on 12 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Mrs Susan Siddall on 12 July 2010 (2 pages) |
14 May 2010 | Full accounts made up to 31 December 2009 (22 pages) |
14 May 2010 | Full accounts made up to 31 December 2009 (22 pages) |
27 January 2010 | Appointment of Mr Mark Midgley as a director (2 pages) |
27 January 2010 | Appointment of Mr Mark Midgley as a director (2 pages) |
15 July 2009 | Return made up to 12/07/09; full list of members (6 pages) |
15 July 2009 | Return made up to 12/07/09; full list of members (6 pages) |
5 May 2009 | Full accounts made up to 31 December 2008 (23 pages) |
5 May 2009 | Full accounts made up to 31 December 2008 (23 pages) |
27 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
27 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
27 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
27 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
27 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
27 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
27 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
27 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
27 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
27 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
27 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
27 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
27 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
27 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
27 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
27 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
25 March 2009 | Director appointed mrs susan siddall (1 page) |
25 March 2009 | Director appointed mrs catherine mary siddall (2 pages) |
25 March 2009 | Director appointed mrs catherine mary siddall (2 pages) |
25 March 2009 | Director appointed mrs pamela mcgee (1 page) |
25 March 2009 | Director appointed mrs pamela mcgee (1 page) |
25 March 2009 | Director appointed mrs susan siddall (1 page) |
24 March 2009 | Director appointed mrs adrienne siddall (1 page) |
24 March 2009 | Director appointed mrs adrienne siddall (1 page) |
26 September 2008 | Full accounts made up to 31 December 2007 (22 pages) |
26 September 2008 | Full accounts made up to 31 December 2007 (22 pages) |
18 July 2008 | Return made up to 12/07/08; full list of members (5 pages) |
18 July 2008 | Return made up to 12/07/08; full list of members (5 pages) |
19 July 2007 | Return made up to 12/07/07; full list of members (3 pages) |
19 July 2007 | Return made up to 12/07/07; full list of members (3 pages) |
25 May 2007 | Full accounts made up to 31 December 2006 (22 pages) |
25 May 2007 | Full accounts made up to 31 December 2006 (22 pages) |
25 July 2006 | Return made up to 12/07/06; full list of members (3 pages) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Return made up to 12/07/06; full list of members (3 pages) |
25 July 2006 | Director resigned (1 page) |
22 May 2006 | Full accounts made up to 31 December 2005 (22 pages) |
22 May 2006 | Full accounts made up to 31 December 2005 (22 pages) |
5 May 2006 | Director's particulars changed (1 page) |
5 May 2006 | Director's particulars changed (1 page) |
16 December 2005 | Director's particulars changed (1 page) |
16 December 2005 | Director's particulars changed (1 page) |
2 November 2005 | Full accounts made up to 31 December 2004 (21 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (21 pages) |
29 July 2005 | Return made up to 12/07/05; full list of members (3 pages) |
29 July 2005 | Return made up to 12/07/05; full list of members (3 pages) |
31 October 2004 | Full accounts made up to 31 December 2003 (20 pages) |
31 October 2004 | Full accounts made up to 31 December 2003 (20 pages) |
4 August 2004 | Return made up to 12/07/04; full list of members (9 pages) |
4 August 2004 | Return made up to 12/07/04; full list of members (9 pages) |
30 September 2003 | Full accounts made up to 31 December 2002 (20 pages) |
30 September 2003 | Full accounts made up to 31 December 2002 (20 pages) |
14 August 2003 | Return made up to 12/07/03; full list of members
|
14 August 2003 | Return made up to 12/07/03; full list of members
|
10 June 2003 | Director's particulars changed (1 page) |
10 June 2003 | Director's particulars changed (1 page) |
2 November 2002 | Full accounts made up to 31 December 2001 (22 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (22 pages) |
23 October 2002 | Auditor's resignation statement (1 page) |
23 October 2002 | Auditor's resignation statement (1 page) |
14 August 2002 | Return made up to 12/07/02; full list of members (9 pages) |
14 August 2002 | Return made up to 12/07/02; full list of members (9 pages) |
15 November 2001 | Registered office changed on 15/11/01 from: central buildings, sowerby bridge, yorkshire, HX6 2QE (1 page) |
15 November 2001 | Registered office changed on 15/11/01 from: central buildings sowerby bridge yorkshire HX6 2QE (1 page) |
1 November 2001 | Group of companies' accounts made up to 31 December 2000 (32 pages) |
1 November 2001 | Group of companies' accounts made up to 31 December 2000 (32 pages) |
12 October 2001 | Particulars of mortgage/charge (3 pages) |
12 October 2001 | Particulars of mortgage/charge (3 pages) |
13 August 2001 | Return made up to 12/07/01; full list of members
|
13 August 2001 | Return made up to 12/07/01; full list of members
|
20 July 2001 | Director's particulars changed (1 page) |
20 July 2001 | Director's particulars changed (1 page) |
20 July 2001 | Director's particulars changed (1 page) |
20 July 2001 | Director's particulars changed (1 page) |
26 June 2001 | Resolutions
|
26 June 2001 | Resolutions
|
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | New director appointed (2 pages) |
16 May 2001 | Resolutions
|
16 May 2001 | Resolutions
|
16 May 2001 | Resolutions
|
16 May 2001 | Resolutions
|
14 April 2001 | Ad 30/03/01--------- £ si [email protected]=40 £ ic 39210/39250 (2 pages) |
14 April 2001 | Ad 30/03/01--------- £ si [email protected]=40 £ ic 39210/39250 (2 pages) |
2 November 2000 | Full group accounts made up to 31 December 1999 (30 pages) |
2 November 2000 | Full group accounts made up to 31 December 1999 (30 pages) |
1 November 2000 | Particulars of mortgage/charge (3 pages) |
1 November 2000 | Particulars of mortgage/charge (3 pages) |
1 August 2000 | Return made up to 12/07/00; change of members
|
1 August 2000 | Return made up to 12/07/00; change of members
|
11 February 2000 | Director resigned (1 page) |
11 February 2000 | Director resigned (1 page) |
1 November 1999 | Full group accounts made up to 31 December 1998 (70 pages) |
1 November 1999 | Full group accounts made up to 31 December 1998 (70 pages) |
30 July 1999 | New secretary appointed (3 pages) |
30 July 1999 | Secretary resigned (1 page) |
30 July 1999 | Secretary resigned (1 page) |
30 July 1999 | New secretary appointed (3 pages) |
22 July 1999 | Return made up to 12/07/99; full list of members (12 pages) |
22 July 1999 | Return made up to 12/07/99; full list of members (12 pages) |
11 May 1999 | Resolutions
|
11 May 1999 | Resolutions
|
15 October 1998 | Full group accounts made up to 31 December 1997 (32 pages) |
15 October 1998 | Full group accounts made up to 31 December 1997 (32 pages) |
14 August 1998 | Particulars of mortgage/charge (4 pages) |
14 August 1998 | Particulars of mortgage/charge (4 pages) |
5 August 1998 | Return made up to 12/07/98; full list of members (12 pages) |
5 August 1998 | Return made up to 12/07/98; full list of members (12 pages) |
20 July 1998 | Particulars of mortgage/charge (4 pages) |
20 July 1998 | Particulars of mortgage/charge (4 pages) |
15 January 1998 | £ ic 82870/39210 02/12/97 £ sr [email protected]=43660 (1 page) |
15 January 1998 | £ ic 82870/39210 02/12/97 £ sr [email protected]=43660 (1 page) |
15 December 1997 | Resolutions
|
15 December 1997 | Resolutions
|
20 October 1997 | Full group accounts made up to 31 December 1996 (28 pages) |
20 October 1997 | Full group accounts made up to 31 December 1996 (28 pages) |
25 September 1997 | Director resigned (1 page) |
25 September 1997 | Director resigned (1 page) |
7 August 1997 | Return made up to 12/07/97; change of members
|
7 August 1997 | Return made up to 12/07/97; change of members
|
12 February 1997 | Director's particulars changed (1 page) |
12 February 1997 | Director's particulars changed (1 page) |
20 October 1996 | Full group accounts made up to 31 December 1995 (29 pages) |
20 October 1996 | Full group accounts made up to 31 December 1995 (29 pages) |
13 October 1996 | Director resigned (1 page) |
13 October 1996 | Director resigned (1 page) |
9 September 1996 | New director appointed (2 pages) |
9 September 1996 | New director appointed (2 pages) |
7 August 1996 | Return made up to 12/07/96; full list of members
|
7 August 1996 | Return made up to 12/07/96; full list of members
|
11 June 1996 | Resolutions
|
11 June 1996 | Resolutions
|
28 April 1996 | New director appointed (2 pages) |
28 April 1996 | New director appointed (2 pages) |
29 December 1995 | Ad 13/12/95--------- £ si [email protected]=60 £ ic 82810/82870 (2 pages) |
29 December 1995 | Ad 13/12/95--------- £ si [email protected]=60 £ ic 82810/82870 (2 pages) |
5 December 1995 | Ad 16/11/95--------- £ si [email protected]=550 £ ic 82260/82810 (2 pages) |
5 December 1995 | Ad 16/11/95--------- £ si [email protected]=550 £ ic 82260/82810 (2 pages) |
28 November 1995 | Director resigned (2 pages) |
28 November 1995 | Director resigned (2 pages) |
19 October 1995 | Full group accounts made up to 31 December 1994 (28 pages) |
19 October 1995 | Full group accounts made up to 31 December 1994 (28 pages) |
8 August 1995 | Return made up to 12/07/95; change of members
|
8 August 1995 | Return made up to 12/07/95; change of members
|
10 May 1995 | Director resigned (2 pages) |
10 May 1995 | Director resigned (2 pages) |
31 March 1995 | Particulars of mortgage/charge (4 pages) |
31 March 1995 | Particulars of mortgage/charge (4 pages) |
28 March 1995 | Particulars of mortgage/charge (8 pages) |
28 March 1995 | Particulars of mortgage/charge (8 pages) |
28 March 1995 | Particulars of mortgage/charge (8 pages) |
28 March 1995 | Particulars of mortgage/charge (8 pages) |
28 March 1995 | Particulars of mortgage/charge (8 pages) |
28 March 1995 | Particulars of mortgage/charge (8 pages) |
28 March 1995 | Particulars of mortgage/charge (8 pages) |
28 March 1995 | Particulars of mortgage/charge (8 pages) |
23 March 1995 | Particulars of mortgage/charge (10 pages) |
23 March 1995 | Particulars of mortgage/charge (8 pages) |
23 March 1995 | Particulars of mortgage/charge (8 pages) |
23 March 1995 | Particulars of mortgage/charge (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (28 pages) |
11 July 1994 | Resolutions
|
11 July 1994 | Resolutions
|
17 July 1990 | Resolutions
|
17 July 1990 | Resolutions
|
23 July 1971 | Memorandum of association (9 pages) |
23 July 1971 | Memorandum of association (9 pages) |
1 January 1959 | Company name changed\certificate issued on 01/01/59 (2 pages) |
1 January 1959 | Company name changed\certificate issued on 01/01/59 (2 pages) |
13 December 1955 | Certificate of incorporation (1 page) |
13 December 1955 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |