Harrogate
HG3 1GY
Director Name | Mr David Andrew Sunderland |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 2019(75 years after company formation) |
Appointment Duration | 3 years, 2 months (closed 25 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Greengate Cardale Park Harrogate HG3 1GY |
Director Name | Mr John Michael Siddall |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(47 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 December 1991) |
Role | Group Chairman |
Correspondence Address | Brookfield Windle Royd Lane Warley Halifax West Yorkshire HX2 7RX |
Director Name | Mr Michael Tolson |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(47 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 September 1996) |
Role | Group Financial Director And Deputy Chairman |
Correspondence Address | Ryefield Cottage 20 Upperthong Lane Holmfirth Huddersfield West Yorkshire HD7 1BE |
Director Name | Mr Peter Robin Siddall |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(47 years 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 |
Secretary Name | Mr Michael Tolson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(47 years 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 |
Secretary Name | Mrs Valerie Lumb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(47 years, 11 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 | Mr Kevin Steers |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(51 years, 5 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 06 February 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 Cupola Lane Grenoside Sheffield South Yorkshire S35 8NQ |
Director Name | Martin Stuart Taylor |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(51 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 21 April 2004) |
Role | Financial Director |
Correspondence Address | 740 New Hey Road Outlane Huddersfield West Yorkshire HD3 3YQ |
Director Name | Philip Anthony Green |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(51 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 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 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1996(52 years, 1 month 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 |
Director Name | James Mervyn Chambers |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(53 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 2001) |
Role | Sales Director |
Correspondence Address | 19 Claremont Road Eccleshall Stafford ST21 6DP |
Secretary Name | Mr John Anthony Firth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(55 years 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 Andrew John Siddall |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(55 years, 6 months after company formation) |
Appointment Duration | 19 years, 6 months (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 | Andrew Neil Sutcliffe |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2000(56 years, 5 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 02 August 2019) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Stony Cottage 35-37 Soyland Town Halifax West Yorkshire HX6 4NB |
Website | sandhp.com |
---|---|
Email address | [email protected] |
Telephone | 01484 401610 |
Telephone region | Huddersfield |
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 |
2k at £1 | Siddall & Hilton LTD 99.95% Ordinary |
---|---|
1 at £1 | Sidhil Investments LTD & Siddall & Hilton LTD 0.05% Ordinary |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
25 October 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2022 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2022 | Application to strike the company off the register (3 pages) |
8 September 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
3 September 2021 | Confirmation statement made on 12 July 2021 with updates (3 pages) |
20 November 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
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 and Hilton,Limited as a person with significant control on 9 August 2019 (2 pages) |
16 August 2019 | Termination of appointment of Andrew Neil Sutcliffe as a director on 2 August 2019 (1 page) |
9 August 2019 | Resolutions
|
8 August 2019 | Appointment of Mrs Clare Selina Sunderland as a director on 2 August 2019 (2 pages) |
8 August 2019 | Termination of appointment of Andrew John Siddall as a director on 2 August 2019 (1 page) |
8 August 2019 | Termination of appointment of John Anthony Firth as a director on 2 August 2019 (1 page) |
8 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 8 August 2019 (1 page) |
8 August 2019 | Appointment of Mr David Andrew Sunderland as a director on 2 August 2019 (2 pages) |
8 August 2019 | Termination of appointment of Peter Robin Siddall as a director on 2 August 2019 (1 page) |
8 August 2019 | Termination of appointment of John Anthony Firth as a secretary on 2 August 2019 (1 page) |
28 July 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
16 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
24 August 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
19 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
7 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 7 November 2017 (1 page) |
7 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 7 November 2017 (1 page) |
15 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
15 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
19 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
20 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
22 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
10 June 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
10 June 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
18 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
23 May 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
23 May 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
25 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
25 July 2013 | Director's details changed for Mr John Anthony Firth on 5 December 2012 (2 pages) |
25 July 2013 | Director's details changed for Mr John Anthony Firth on 5 December 2012 (2 pages) |
25 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 | 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) |
10 August 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
10 August 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
20 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (7 pages) |
20 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (7 pages) |
23 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
23 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
27 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (7 pages) |
27 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (7 pages) |
21 July 2010 | Director's details changed for Andrew Neil Sutcliffe on 12 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (7 pages) |
21 July 2010 | Director's details changed for Andrew Neil Sutcliffe on 12 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (7 pages) |
19 May 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
19 May 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
15 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
15 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
5 May 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
5 May 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
19 February 2009 | Appointment terminated director kevin steers (1 page) |
19 February 2009 | Appointment terminated director kevin steers (1 page) |
26 September 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
26 September 2008 | Accounts for a dormant company made up to 31 December 2007 (3 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 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
25 May 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
25 July 2006 | Return made up to 12/07/06; full list of members (3 pages) |
25 July 2006 | Return made up to 12/07/06; full list of members (3 pages) |
22 May 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
22 May 2006 | Accounts for a dormant company made up to 31 December 2005 (3 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 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
2 November 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
3 August 2005 | Return made up to 12/07/05; full list of members (3 pages) |
3 August 2005 | Return made up to 12/07/05; full list of members (3 pages) |
31 October 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
31 October 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
4 August 2004 | Return made up to 12/07/04; full list of members (8 pages) |
4 August 2004 | Return made up to 12/07/04; full list of members (8 pages) |
30 April 2004 | Director resigned (1 page) |
30 April 2004 | Director resigned (1 page) |
2 October 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
2 October 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
14 August 2003 | Return made up to 12/07/03; full list of members (9 pages) |
14 August 2003 | Return made up to 12/07/03; full list of members (9 pages) |
10 June 2003 | Director's particulars changed (1 page) |
10 June 2003 | Director's particulars changed (1 page) |
2 November 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
2 November 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
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 west yorkshire HX6 2QE (1 page) |
15 November 2001 | Registered office changed on 15/11/01 from: central buildings sowerby bridge west yorkshire HX6 2QE (1 page) |
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (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) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | New director appointed (2 pages) |
2 November 2000 | Accounts made up to 31 December 1999 (10 pages) |
2 November 2000 | Accounts made up to 31 December 1999 (10 pages) |
1 August 2000 | Return made up to 12/07/00; full list of members
|
1 August 2000 | Return made up to 12/07/00; full list of members
|
11 February 2000 | Director resigned (1 page) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | Director resigned (1 page) |
1 November 1999 | Accounts made up to 31 December 1998 (34 pages) |
1 November 1999 | Accounts made up to 31 December 1998 (34 pages) |
30 July 1999 | Secretary resigned (1 page) |
30 July 1999 | New secretary appointed (3 pages) |
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 (11 pages) |
22 July 1999 | Return made up to 12/07/99; full list of members (11 pages) |
15 October 1998 | Accounts made up to 31 December 1997 (17 pages) |
15 October 1998 | Accounts made up to 31 December 1997 (17 pages) |
5 August 1998 | Return made up to 12/07/98; no change of members (9 pages) |
5 August 1998 | Return made up to 12/07/98; no change of members (9 pages) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | New director appointed (2 pages) |
20 October 1997 | Accounts made up to 31 December 1996 (17 pages) |
20 October 1997 | Accounts made up to 31 December 1996 (17 pages) |
27 August 1997 | Director's particulars changed (1 page) |
27 August 1997 | Director's particulars changed (1 page) |
7 August 1997 | Return made up to 12/07/97; no change of members
|
7 August 1997 | Return made up to 12/07/97; no change of members
|
12 February 1997 | Director's particulars changed (1 page) |
12 February 1997 | Director's particulars changed (1 page) |
4 November 1996 | Director's particulars changed (1 page) |
4 November 1996 | Director's particulars changed (1 page) |
20 October 1996 | Accounts made up to 31 December 1995 (8 pages) |
20 October 1996 | Accounts made up to 31 December 1995 (8 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 | New director appointed (2 pages) |
11 June 1996 | New director appointed (2 pages) |
11 February 1996 | Memorandum and Articles of Association (7 pages) |
11 February 1996 | Memorandum and Articles of Association (7 pages) |
10 January 1996 | New director appointed (2 pages) |
10 January 1996 | New director appointed (2 pages) |
10 January 1996 | New director appointed (2 pages) |
10 January 1996 | New director appointed (2 pages) |
29 December 1995 | Company name changed floral wire products (brighouse) LIMITED\certificate issued on 29/12/95 (2 pages) |
29 December 1995 | Company name changed floral wire products (brighouse) LIMITED\certificate issued on 29/12/95 (2 pages) |
28 November 1995 | Resolutions
|
28 November 1995 | Resolutions
|
19 October 1995 | Accounts made up to 31 December 1994 (7 pages) |
19 October 1995 | Accounts made up to 31 December 1994 (7 pages) |
7 August 1995 | Return made up to 12/07/95; no change of members (6 pages) |
7 August 1995 | Return made up to 12/07/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (77 pages) |
22 July 1944 | Certificate of incorporation (1 page) |
22 July 1944 | Certificate of incorporation (1 page) |