Holmfield
Halifax
West Yorkshire
HX2 9TN
Director Name | Mr Richard James McGleenan |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2017(65 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | C/O Drive Devilbiss Healthcare Sidhil Business Par Holmfield Halifax West Yorkshire HX2 9TN |
Director Name | Mr Simon Charles Rouen Adams |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(69 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Drive Devilbiss Healthcare Sidhil Business Par Holmfield Halifax West Yorkshire HX2 9TN |
Director Name | Mr Peter Robin Siddall |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(40 years, 1 month after company formation) |
Appointment Duration | 25 years, 6 months (resigned 06 January 2017) |
Role | Executive Chairman |
Country of Residence | England |
Correspondence Address | 27 Oats Royd Mill Dean House Lane Luddenden Halifax West Yorkshire HX2 6RL |
Director Name | Mr Michael Tolson |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(40 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 September 1996) |
Role | Group Financial Director & Deputy Chairman |
Correspondence Address | Ryefield Cottage 20 Upperthong Lane Holmfirth Huddersfield West Yorkshire HD7 1BE |
Director Name | Mr John Michael Siddall |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(40 years, 1 month 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 |
Secretary Name | Mr Michael Tolson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(40 years, 1 month 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(41 years, 1 month 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 Peter Andrew Greenwood |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1995(43 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 May 1996) |
Role | Managing Director |
Correspondence Address | 21 Pulmans Yard Skircoat Green Halifax West Yorkshire HX3 2EU |
Director Name | Alan Alfred Davenport |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1995(43 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 17 November 1995) |
Role | Group Managing Director |
Correspondence Address | 80 Summerseat Lane Ramsbottom Bury Lancashire BL0 9RQ |
Director Name | Mr Clive Philip Siddall |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1995(43 years, 7 months after company formation) |
Appointment Duration | 22 years (resigned 06 January 2017) |
Role | Works Director |
Country of Residence | England |
Correspondence Address | Stonelea 39 Woodend Close Skircoat Green Halifax West Yorkshire HX3 0JU |
Director Name | Mr Jeffrey Bake |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1995(43 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 29 June 1995) |
Role | Development Director |
Correspondence Address | 14 Willow Dene Avenue Halifax West Yorkshire HX2 7NN |
Director Name | Raymond Spencer Goodall |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1995(44 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 April 1997) |
Role | Sales Director |
Correspondence Address | Oaklands Denby Village Derbyshire DE5 8PA |
Director Name | Philip Anthony Green |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(45 years 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 | Malcolm White |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1996(45 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 11 July 1997) |
Role | Sales Director |
Correspondence Address | 6 Poynes Road Horley Surrey RH6 8LT |
Director Name | Mr John Anthony Firth |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1996(45 years, 3 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 06 January 2017) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 93 Wigton Lane Alwoodley Leeds LS17 8SH |
Director Name | Mr Robert Leslie Cooper |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1997(45 years, 8 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 31 March 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 69 The Rookery Deepcar Sheffield South Yorkshire S36 2NE |
Director Name | Mr Andrew John Siddall |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1997(45 years, 11 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 06 January 2017) |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | Woodlands 10 Dark Lane Almondbury Huddersfield West Yorkshire HD4 6SE |
Secretary Name | Mr John Anthony Firth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(48 years, 2 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 06 January 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Wigton Lane Alwoodley Leeds LS17 8SH |
Director Name | Mr David Kenneth Fenemore |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(48 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 14 July 2000) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Golden Bough House Stoke Bliss Tenbury Wells Worcestershire WR15 8QH |
Director Name | Mr Joseph Francis Cavanagh |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(49 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Cedardale Park Widnes Cheshire WA8 3JU |
Director Name | James Ibbotson |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(56 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 06 January 2017) |
Role | Hospital Equipment Manufacture |
Country of Residence | United Kingdom |
Correspondence Address | 1 Greenside Gardens Hoylandswaine Sheffield South Yorkshire S36 7LG |
Director Name | Mr John Edward McGee |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2009(57 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 June 2015) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 32 Sefton Road Fulwood Sheffield South Yorkshire S10 3TP |
Director Name | Mr Jeremy Charles Siddall |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2009(57 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 06 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Field Head Leeds Road Lightcliffe Halifax West Yorkshire HX3 8SD |
Director Name | Mrs Catherine Mary Siddall |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2009(57 years, 10 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 | Miss Lynne Marie Dixon |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2013(62 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 November 2016) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Sidhil Business Park Holmfield Halifax West Yorkshire HX2 9TN |
Director Name | Mr Graham Thomas Turner |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2013(62 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 August 2022) |
Role | Sales And Marketing Director |
Country of Residence | England |
Correspondence Address | C/O Drive Devilbiss Healthcare Sidhil Business Par Holmfield Halifax West Yorkshire HX2 9TN |
Director Name | Mr Martin Edward Ellison |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2015(63 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Drive Devilbiss Healthcare Limited Heathfield Lane Birkenshaw West Yorkshire BD11 2HW |
Director Name | Mr David Griffiths |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2015(63 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Drive Devilbiss Healthcare Limited Heathfield Lane Birkenshaw West Yorkshire BD11 2HW |
Director Name | Mr Michael Thomas Waine |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2017(65 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 February 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Drive Devilbiss Healthcare Limited Heathfield Lane Birkenshaw West Yorkshire BD11 2HW |
Director Name | Mr Christopher Ian Palmer |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2017(65 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 03 October 2017) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Drive Devilbiss Healthcare Limited Heathfield Lane Birkenshaw West Yorkshire BD11 2HW |
Director Name | Mr James Robert Haughey |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2019(67 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 2020) |
Role | Finance Director Uk |
Country of Residence | United Kingdom |
Correspondence Address | Drive Devilbiss Healthcare Limited Heathfield Lane Birkenshaw West Yorkshire BD11 2HW |
Website | sidhil.com |
---|---|
Email address | [email protected] |
Telephone | 01422 233030 |
Telephone region | Halifax |
Registered Address | C/O Drive Devilbiss Healthcare Sidhil Business Park Holmfield Halifax West Yorkshire HX2 9TN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Illingworth and Mixenden |
Built Up Area | West Yorkshire |
Address Matches | 7 other UK companies use this postal address |
4k at £1 | Siddall & Hilton Enterprises LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £24,817,000 |
Gross Profit | £10,453,000 |
Net Worth | £10,710,000 |
Cash | £1,978,000 |
Current Liabilities | £4,646,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (9 months from now) |
12 July 2023 | Delivered on: 13 July 2023 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
8 May 2015 | Delivered on: 12 May 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
8 May 2015 | Delivered on: 12 May 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
1 July 1998 | Delivered on: 14 July 1998 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 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. Outstanding |
18 August 2023 | Full accounts made up to 31 December 2022 (34 pages) |
---|---|
13 July 2023 | Registration of charge 004959460004, created on 12 July 2023 (33 pages) |
18 January 2023 | Confirmation statement made on 13 January 2023 with no updates (3 pages) |
1 September 2022 | Termination of appointment of Graham Thomas Turner as a director on 31 August 2022 (1 page) |
19 July 2022 | Full accounts made up to 31 December 2021 (34 pages) |
19 January 2022 | Confirmation statement made on 13 January 2022 with no updates (3 pages) |
22 July 2021 | Full accounts made up to 31 December 2020 (34 pages) |
10 March 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
3 February 2021 | Registered office address changed from Drive Devilbiss Healthcare Limited Heathfield Lane Birkenshaw West Yorkshire BD11 2HW England to C/O Drive Devilbiss Healthcare Sidhil Business Park Holmfield Halifax West Yorkshire HX2 9TN on 3 February 2021 (1 page) |
12 October 2020 | Appointment of Mr Simon Charles Rouen Adams as a director on 1 October 2020 (2 pages) |
2 September 2020 | Termination of appointment of James Robert Haughey as a director on 31 August 2020 (1 page) |
30 July 2020 | Full accounts made up to 31 December 2019 (33 pages) |
13 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
20 December 2019 | Resolutions
|
8 October 2019 | Full accounts made up to 30 December 2018 (27 pages) |
26 September 2019 | Previous accounting period extended from 30 December 2018 to 31 December 2018 (1 page) |
2 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
28 February 2019 | Termination of appointment of Michael Thomas Waine as a director on 28 February 2019 (1 page) |
28 February 2019 | Appointment of Mr James Robert Haughey as a director on 28 February 2019 (2 pages) |
5 December 2018 | Full accounts made up to 30 December 2017 (29 pages) |
29 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
17 July 2018 | Cessation of Siddall and Hilton Enterprises, Limited as a person with significant control on 6 January 2017 (1 page) |
17 July 2018 | Notification of Sidhil Group Limited as a person with significant control on 6 January 2017 (2 pages) |
17 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
18 April 2018 | Termination of appointment of Robert Leslie Cooper as a director on 31 March 2018 (1 page) |
17 October 2017 | Termination of appointment of Christopher Ian Palmer as a director on 3 October 2017 (1 page) |
17 October 2017 | Termination of appointment of Christopher Ian Palmer as a director on 3 October 2017 (1 page) |
6 October 2017 | Full accounts made up to 31 December 2016 (27 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (27 pages) |
21 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
8 June 2017 | Resolutions
|
8 June 2017 | Statement of company's objects (2 pages) |
8 June 2017 | Resolutions
|
8 June 2017 | Statement of company's objects (2 pages) |
18 May 2017 | Resolutions
|
18 May 2017 | Resolutions
|
28 April 2017 | Appointment of Mr Christopher Ian Palmer as a director on 19 April 2017 (2 pages) |
28 April 2017 | Appointment of Mr Christopher Ian Palmer as a director on 19 April 2017 (2 pages) |
12 January 2017 | Termination of appointment of John Anthony Firth as a secretary on 6 January 2017 (1 page) |
12 January 2017 | Termination of appointment of John Anthony Firth as a director on 6 January 2017 (1 page) |
12 January 2017 | Termination of appointment of Peter Robin Siddall as a director on 6 January 2017 (1 page) |
12 January 2017 | Termination of appointment of Martin Edward Ellison as a director on 6 January 2017 (1 page) |
12 January 2017 | Appointment of Mr Michael Thomas Waine as a director on 6 January 2017 (2 pages) |
12 January 2017 | Termination of appointment of Martin Edward Ellison as a director on 6 January 2017 (1 page) |
12 January 2017 | Appointment of Mr Michael Thomas Waine as a director on 6 January 2017 (2 pages) |
12 January 2017 | Termination of appointment of John Anthony Firth as a director on 6 January 2017 (1 page) |
12 January 2017 | Termination of appointment of Jeremy Charles Siddall as a director on 6 January 2017 (1 page) |
12 January 2017 | Termination of appointment of Peter Robin Siddall as a director on 6 January 2017 (1 page) |
12 January 2017 | Termination of appointment of Andrew John Siddall as a director on 6 January 2017 (1 page) |
12 January 2017 | Termination of appointment of Jeremy Charles Siddall as a director on 6 January 2017 (1 page) |
12 January 2017 | Appointment of Mr Richard James Mcgleenan as a director on 6 January 2017 (2 pages) |
12 January 2017 | Termination of appointment of Clive Philip Siddall as a director on 6 January 2017 (1 page) |
12 January 2017 | Termination of appointment of James Ibbotson as a director on 6 January 2017 (1 page) |
12 January 2017 | Termination of appointment of David Griffiths as a director on 6 January 2017 (1 page) |
12 January 2017 | Termination of appointment of John Anthony Firth as a secretary on 6 January 2017 (1 page) |
12 January 2017 | Termination of appointment of David Griffiths as a director on 6 January 2017 (1 page) |
12 January 2017 | Termination of appointment of David Griffiths as a director on 6 January 2017 (1 page) |
12 January 2017 | Termination of appointment of Andrew John Siddall as a director on 6 January 2017 (1 page) |
12 January 2017 | Termination of appointment of David Griffiths as a director on 6 January 2017 (1 page) |
12 January 2017 | Appointment of Mr Richard James Mcgleenan as a director on 6 January 2017 (2 pages) |
12 January 2017 | Termination of appointment of Clive Philip Siddall as a director on 6 January 2017 (1 page) |
12 January 2017 | Termination of appointment of James Ibbotson as a director on 6 January 2017 (1 page) |
11 January 2017 | Registered office address changed from Sidhil Business Park Holmfield Halifax West Yorkshire HX2 9TN to Drive Devilbiss Healthcare Limited Heathfield Lane Birkenshaw West Yorkshire BD11 2HW on 11 January 2017 (1 page) |
11 January 2017 | Registered office address changed from Sidhil Business Park Holmfield Halifax West Yorkshire HX2 9TN to Drive Devilbiss Healthcare Limited Heathfield Lane Birkenshaw West Yorkshire BD11 2HW on 11 January 2017 (1 page) |
9 January 2017 | Satisfaction of charge 004959460003 in full (2 pages) |
9 January 2017 | Satisfaction of charge 004959460003 in full (2 pages) |
29 November 2016 | Termination of appointment of Lynne Marie Dixon as a director on 25 November 2016 (1 page) |
29 November 2016 | Termination of appointment of Lynne Marie Dixon as a director on 25 November 2016 (1 page) |
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) |
10 June 2016 | Full accounts made up to 31 December 2015 (28 pages) |
10 June 2016 | Full accounts made up to 31 December 2015 (28 pages) |
2 June 2016 | Satisfaction of charge 1 in full (2 pages) |
2 June 2016 | Satisfaction of charge 1 in full (2 pages) |
5 February 2016 | Appointment of Mrs Gemma Hartley as a director on 1 January 2016 (2 pages) |
5 February 2016 | Appointment of Mrs Gemma Hartley as a director on 1 January 2016 (2 pages) |
1 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 12 July 2015 (26 pages) |
1 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 12 July 2015 (26 pages) |
24 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
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) |
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) |
22 May 2015 | Resolutions
|
22 May 2015 | Resolutions
|
20 May 2015 | Termination of appointment of Catherine Mary Siddall as a director on 7 May 2015 (1 page) |
20 May 2015 | Termination of appointment of Catherine Mary Siddall as a director on 7 May 2015 (1 page) |
20 May 2015 | Appointment of Mr David Griffiths as a director on 7 May 2015 (2 pages) |
20 May 2015 | Termination of appointment of Catherine Mary Siddall as a director on 7 May 2015 (1 page) |
20 May 2015 | Appointment of Mr David Griffiths as a director on 7 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr David Griffiths as a director on 7 May 2015 (2 pages) |
12 May 2015 | Registration of charge 004959460002, created on 8 May 2015 (36 pages) |
12 May 2015 | Registration of charge 004959460002, created on 8 May 2015 (36 pages) |
12 May 2015 | Registration of charge 004959460003, created on 8 May 2015 (38 pages) |
12 May 2015 | Registration of charge 004959460002, created on 8 May 2015 (36 pages) |
12 May 2015 | Registration of charge 004959460003, created on 8 May 2015 (38 pages) |
12 May 2015 | Registration of charge 004959460003, created on 8 May 2015 (38 pages) |
30 April 2015 | Appointment of Mr Martin Edward Ellison as a director on 29 April 2015 (2 pages) |
30 April 2015 | Appointment of Mr Martin Edward Ellison as a director on 29 April 2015 (2 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) |
5 November 2013 | Appointment of Mr Graham Thomas Turner as a director (2 pages) |
5 November 2013 | Appointment of Miss Lynne Marie Dixon as a director (2 pages) |
5 November 2013 | Appointment of Mr Graham Thomas Turner as a director (2 pages) |
5 November 2013 | Appointment of Miss Lynne Marie Dixon as a director (2 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (25 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (25 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 | 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) |
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) |
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 (30 pages) |
10 August 2012 | Full accounts made up to 31 December 2011 (30 pages) |
19 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (12 pages) |
19 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (12 pages) |
19 July 2012 | Director's details changed for James Ibbotson on 19 July 2012 (2 pages) |
19 July 2012 | Director's details changed for James Ibbotson on 19 July 2012 (2 pages) |
26 August 2011 | Full accounts made up to 31 December 2010 (24 pages) |
26 August 2011 | Full accounts made up to 31 December 2010 (24 pages) |
26 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (12 pages) |
26 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (12 pages) |
22 July 2010 | Director's details changed for James Ibbotson on 12 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (12 pages) |
22 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (12 pages) |
22 July 2010 | Director's details changed for Robert Leslie Cooper on 12 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Robert Leslie Cooper on 12 July 2010 (2 pages) |
22 July 2010 | Director's details changed for James Ibbotson on 12 July 2010 (2 pages) |
14 May 2010 | Full accounts made up to 31 December 2009 (20 pages) |
14 May 2010 | Full accounts made up to 31 December 2009 (20 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 (22 pages) |
5 May 2009 | Full accounts made up to 31 December 2008 (22 pages) |
25 March 2009 | Director appointed mr john edward mcgee (2 pages) |
25 March 2009 | Director appointed mr john edward mcgee (2 pages) |
25 March 2009 | Director appointed mrs catherine mary siddall (2 pages) |
25 March 2009 | Director appointed mrs catherine mary siddall (2 pages) |
24 March 2009 | Director appointed mr jeremy charles siddall (2 pages) |
24 March 2009 | Director appointed mr jeremy charles siddall (2 pages) |
26 September 2008 | Full accounts made up to 31 December 2007 (20 pages) |
26 September 2008 | Full accounts made up to 31 December 2007 (20 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) |
15 January 2008 | New director appointed (1 page) |
15 January 2008 | New director appointed (1 page) |
18 July 2007 | Return made up to 12/07/07; full list of members (3 pages) |
18 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 (19 pages) |
25 May 2007 | Full accounts made up to 31 December 2006 (19 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 | Full accounts made up to 31 December 2005 (18 pages) |
22 May 2006 | Full accounts made up to 31 December 2005 (18 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 (17 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
2 August 2005 | Return made up to 12/07/05; full list of members (3 pages) |
2 August 2005 | Return made up to 12/07/05; full list of members (3 pages) |
16 November 2004 | Director's particulars changed (1 page) |
16 November 2004 | Director's particulars changed (1 page) |
31 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
31 October 2004 | Full accounts made up to 31 December 2003 (18 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) |
18 January 2004 | Director resigned (1 page) |
18 January 2004 | Director resigned (1 page) |
30 September 2003 | Full accounts made up to 31 December 2002 (16 pages) |
30 September 2003 | Full accounts made up to 31 December 2002 (16 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 | Full accounts made up to 31 December 2001 (17 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (17 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
|
14 August 2002 | Return made up to 12/07/02; full list of members
|
15 November 2001 | Registered office changed on 15/11/01 from: central buildings sowerby bridge W. yorkshire HX6 2QE (1 page) |
15 November 2001 | Registered office changed on 15/11/01 from: central buildings, sowerby bridge, W. yorkshire, HX6 2QE (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (16 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (16 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) |
2 November 2000 | Full accounts made up to 31 December 1999 (15 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (15 pages) |
6 October 2000 | Director's particulars changed (1 page) |
6 October 2000 | Director's particulars changed (1 page) |
12 September 2000 | New director appointed (2 pages) |
12 September 2000 | New director appointed (2 pages) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | Director resigned (1 page) |
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
|
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | New director appointed (2 pages) |
11 February 2000 | Director resigned (1 page) |
11 February 2000 | Director resigned (1 page) |
26 January 2000 | Company name changed sidhil care LIMITED\certificate issued on 27/01/00 (2 pages) |
26 January 2000 | Company name changed sidhil care LIMITED\certificate issued on 27/01/00 (2 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (30 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (30 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; no change of members (9 pages) |
22 July 1999 | Return made up to 12/07/99; no change of members (9 pages) |
15 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
15 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
5 August 1998 | Return made up to 12/07/98; full list of members (11 pages) |
5 August 1998 | Return made up to 12/07/98; full list of members (11 pages) |
14 July 1998 | Particulars of mortgage/charge (3 pages) |
14 July 1998 | Particulars of mortgage/charge (3 pages) |
20 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
20 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
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
|
20 July 1997 | Director resigned (1 page) |
20 July 1997 | Director resigned (1 page) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | New director appointed (2 pages) |
25 April 1997 | Director resigned (1 page) |
25 April 1997 | Director resigned (1 page) |
12 February 1997 | Director's particulars changed (1 page) |
12 February 1997 | Director's particulars changed (1 page) |
29 January 1997 | New director appointed (2 pages) |
29 January 1997 | New director appointed (2 pages) |
20 October 1996 | Full accounts made up to 31 December 1995 (16 pages) |
20 October 1996 | Full accounts made up to 31 December 1995 (16 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) |
28 August 1996 | New director appointed (2 pages) |
28 August 1996 | New director appointed (2 pages) |
7 August 1996 | Return made up to 12/07/96; full list of members (9 pages) |
7 August 1996 | Return made up to 12/07/96; full list of members (9 pages) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | New director appointed (2 pages) |
29 May 1996 | Director resigned (1 page) |
29 May 1996 | Director resigned (1 page) |
11 February 1996 | Memorandum and Articles of Association (7 pages) |
11 February 1996 | Memorandum and Articles of Association (7 pages) |
28 November 1995 | Resolutions
|
28 November 1995 | Director resigned (2 pages) |
28 November 1995 | Director resigned (2 pages) |
28 November 1995 | Resolutions
|
19 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
19 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
11 September 1995 | Director's particulars changed (2 pages) |
11 September 1995 | New director appointed (2 pages) |
11 September 1995 | New director appointed (2 pages) |
11 September 1995 | Director's particulars changed (2 pages) |
7 August 1995 | Return made up to 12/07/95; no change of members (10 pages) |
7 August 1995 | Return made up to 12/07/95; no change of members (10 pages) |
6 July 1995 | Director resigned (2 pages) |
6 July 1995 | Director resigned (2 pages) |
10 May 1995 | Director's particulars changed (2 pages) |
10 May 1995 | Director's particulars changed (2 pages) |
25 January 1995 | Company name changed\certificate issued on 25/01/95 (3 pages) |
25 January 1995 | Company name changed\certificate issued on 25/01/95 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (62 pages) |
29 May 1951 | Certificate of incorporation (1 page) |
29 May 1951 | Certificate of incorporation (1 page) |
29 May 1951 | Incorporation (16 pages) |
29 May 1951 | Incorporation (16 pages) |