Company NameDrive Devilbiss Sidhil Limited
Company StatusActive
Company Number00495946
CategoryPrivate Limited Company
Incorporation Date29 May 1951(72 years, 11 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMs Gemma Hartley
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(64 years, 7 months after company formation)
Appointment Duration8 years, 3 months
RoleService Director
Country of ResidenceEngland
Correspondence AddressC/O Drive Devilbiss Healthcare Sidhil Business Par
Holmfield
Halifax
West Yorkshire
HX2 9TN
Director NameMr Richard James McGleenan
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2017(65 years, 7 months after company formation)
Appointment Duration7 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Drive Devilbiss Healthcare Sidhil Business Par
Holmfield
Halifax
West Yorkshire
HX2 9TN
Director NameMr Simon Charles Rouen Adams
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(69 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Drive Devilbiss Healthcare Sidhil Business Par
Holmfield
Halifax
West Yorkshire
HX2 9TN
Director NameMr Peter Robin Siddall
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(40 years, 1 month after company formation)
Appointment Duration25 years, 6 months (resigned 06 January 2017)
RoleExecutive Chairman
Country of ResidenceEngland
Correspondence Address27 Oats Royd Mill
Dean House Lane Luddenden
Halifax
West Yorkshire
HX2 6RL
Director NameMr Michael Tolson
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(40 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 1996)
RoleGroup Financial Director & Deputy Chairman
Correspondence AddressRyefield Cottage 20 Upperthong Lane
Holmfirth
Huddersfield
West Yorkshire
HD7 1BE
Director NameMr John Michael Siddall
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(40 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 December 1991)
RoleGroup Chairman
Correspondence AddressBrookfield Windle Royd Lane
Warley
Halifax
West Yorkshire
HX2 7RX
Secretary NameMr Michael Tolson
NationalityBritish
StatusResigned
Appointed12 July 1991(40 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 June 1992)
RoleCompany Director
Correspondence AddressRyefield Cottage 20 Upperthong Lane
Holmfirth
Huddersfield
West Yorkshire
HD7 1BE
Secretary NameMrs Valerie Lumb
NationalityBritish
StatusResigned
Appointed01 July 1992(41 years, 1 month after company formation)
Appointment Duration7 years (resigned 16 July 1999)
RoleCompany Director
Correspondence Address6 Hunger Hills Avenue
Horsforth
Leeds
West Yorkshire
LS18 5JT
Director NameMr Peter Andrew Greenwood
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1995(43 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 May 1996)
RoleManaging Director
Correspondence Address21 Pulmans Yard
Skircoat Green
Halifax
West Yorkshire
HX3 2EU
Director NameAlan Alfred Davenport
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1995(43 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 November 1995)
RoleGroup Managing Director
Correspondence Address80 Summerseat Lane
Ramsbottom
Bury
Lancashire
BL0 9RQ
Director NameMr Clive Philip Siddall
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1995(43 years, 7 months after company formation)
Appointment Duration22 years (resigned 06 January 2017)
RoleWorks Director
Country of ResidenceEngland
Correspondence AddressStonelea
39 Woodend Close Skircoat Green
Halifax
West Yorkshire
HX3 0JU
Director NameMr Jeffrey Bake
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1995(43 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 29 June 1995)
RoleDevelopment Director
Correspondence Address14 Willow Dene Avenue
Halifax
West Yorkshire
HX2 7NN
Director NameRaymond Spencer Goodall
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1995(44 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 April 1997)
RoleSales Director
Correspondence AddressOaklands
Denby Village
Derbyshire
DE5 8PA
Director NamePhilip Anthony Green
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1996(45 years after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1999)
RoleGroup Chief Executive
Correspondence AddressRiveredge
Chertsey Meads
Chertsey
Surrey
KT16 8LN
Director NameMalcolm White
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1996(45 years, 2 months after company formation)
Appointment Duration11 months (resigned 11 July 1997)
RoleSales Director
Correspondence Address6 Poynes Road
Horley
Surrey
RH6 8LT
Director NameMr John Anthony Firth
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1996(45 years, 3 months after company formation)
Appointment Duration20 years, 4 months (resigned 06 January 2017)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address93 Wigton Lane
Alwoodley
Leeds
LS17 8SH
Director NameMr Robert Leslie Cooper
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1997(45 years, 8 months after company formation)
Appointment Duration21 years, 2 months (resigned 31 March 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address69 The Rookery
Deepcar
Sheffield
South Yorkshire
S36 2NE
Director NameMr Andrew John Siddall
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1997(45 years, 11 months after company formation)
Appointment Duration19 years, 8 months (resigned 06 January 2017)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressWoodlands 10 Dark Lane
Almondbury
Huddersfield
West Yorkshire
HD4 6SE
Secretary NameMr John Anthony Firth
NationalityBritish
StatusResigned
Appointed16 July 1999(48 years, 2 months after company formation)
Appointment Duration17 years, 5 months (resigned 06 January 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Wigton Lane
Alwoodley
Leeds
LS17 8SH
Director NameMr David Kenneth Fenemore
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(48 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 14 July 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGolden Bough House Stoke Bliss
Tenbury Wells
Worcestershire
WR15 8QH
Director NameMr Joseph Francis Cavanagh
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2000(49 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Cedardale Park
Widnes
Cheshire
WA8 3JU
Director NameJames Ibbotson
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(56 years, 7 months after company formation)
Appointment Duration9 years (resigned 06 January 2017)
RoleHospital Equipment Manufacture
Country of ResidenceUnited Kingdom
Correspondence Address1 Greenside Gardens
Hoylandswaine
Sheffield
South Yorkshire
S36 7LG
Director NameMr John Edward McGee
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2009(57 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 June 2015)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address32 Sefton Road
Fulwood
Sheffield
South Yorkshire
S10 3TP
Director NameMr Jeremy Charles Siddall
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2009(57 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 06 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressField Head Leeds Road
Lightcliffe
Halifax
West Yorkshire
HX3 8SD
Director NameMrs Catherine Mary Siddall
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2009(57 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 07 May 2015)
RoleGroup HR Director
Country of ResidenceEngland
Correspondence Address27 Oats Royd Mill
Dean House Lane Luddenden
Halifax
West Yorkshire
HX2 6RL
Director NameMiss Lynne Marie Dixon
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2013(62 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 November 2016)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressSidhil Business Park
Holmfield
Halifax
West Yorkshire
HX2 9TN
Director NameMr Graham Thomas Turner
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2013(62 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 August 2022)
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence AddressC/O Drive Devilbiss Healthcare Sidhil Business Par
Holmfield
Halifax
West Yorkshire
HX2 9TN
Director NameMr Martin Edward Ellison
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2015(63 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDrive Devilbiss Healthcare Limited Heathfield Lane
Birkenshaw
West Yorkshire
BD11 2HW
Director NameMr David Griffiths
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2015(63 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDrive Devilbiss Healthcare Limited Heathfield Lane
Birkenshaw
West Yorkshire
BD11 2HW
Director NameMr Michael Thomas Waine
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2017(65 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 February 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressDrive Devilbiss Healthcare Limited Heathfield Lane
Birkenshaw
West Yorkshire
BD11 2HW
Director NameMr Christopher Ian Palmer
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2017(65 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 03 October 2017)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressDrive Devilbiss Healthcare Limited Heathfield Lane
Birkenshaw
West Yorkshire
BD11 2HW
Director NameMr James Robert Haughey
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2019(67 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 2020)
RoleFinance Director Uk
Country of ResidenceUnited Kingdom
Correspondence AddressDrive Devilbiss Healthcare Limited Heathfield Lane
Birkenshaw
West Yorkshire
BD11 2HW

Contact

Websitesidhil.com
Email address[email protected]
Telephone01422 233030
Telephone regionHalifax

Location

Registered AddressC/O Drive Devilbiss Healthcare Sidhil Business Park
Holmfield
Halifax
West Yorkshire
HX2 9TN
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardIllingworth and Mixenden
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Shareholders

4k at £1Siddall & Hilton Enterprises LTD
100.00%
Ordinary

Financials

Year2014
Turnover£24,817,000
Gross Profit£10,453,000
Net Worth£10,710,000
Cash£1,978,000
Current Liabilities£4,646,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 January 2024 (3 months, 2 weeks ago)
Next Return Due27 January 2025 (9 months from now)

Charges

12 July 2023Delivered on: 13 July 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
8 May 2015Delivered on: 12 May 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
8 May 2015Delivered on: 12 May 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
1 July 1998Delivered 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

Filing History

18 August 2023Full accounts made up to 31 December 2022 (34 pages)
13 July 2023Registration of charge 004959460004, created on 12 July 2023 (33 pages)
18 January 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
1 September 2022Termination of appointment of Graham Thomas Turner as a director on 31 August 2022 (1 page)
19 July 2022Full accounts made up to 31 December 2021 (34 pages)
19 January 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
22 July 2021Full accounts made up to 31 December 2020 (34 pages)
10 March 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
3 February 2021Registered 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 2020Appointment of Mr Simon Charles Rouen Adams as a director on 1 October 2020 (2 pages)
2 September 2020Termination of appointment of James Robert Haughey as a director on 31 August 2020 (1 page)
30 July 2020Full accounts made up to 31 December 2019 (33 pages)
13 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
20 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
8 October 2019Full accounts made up to 30 December 2018 (27 pages)
26 September 2019Previous accounting period extended from 30 December 2018 to 31 December 2018 (1 page)
2 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
28 February 2019Termination of appointment of Michael Thomas Waine as a director on 28 February 2019 (1 page)
28 February 2019Appointment of Mr James Robert Haughey as a director on 28 February 2019 (2 pages)
5 December 2018Full accounts made up to 30 December 2017 (29 pages)
29 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
17 July 2018Cessation of Siddall and Hilton Enterprises, Limited as a person with significant control on 6 January 2017 (1 page)
17 July 2018Notification of Sidhil Group Limited as a person with significant control on 6 January 2017 (2 pages)
17 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
18 April 2018Termination of appointment of Robert Leslie Cooper as a director on 31 March 2018 (1 page)
17 October 2017Termination of appointment of Christopher Ian Palmer as a director on 3 October 2017 (1 page)
17 October 2017Termination of appointment of Christopher Ian Palmer as a director on 3 October 2017 (1 page)
6 October 2017Full accounts made up to 31 December 2016 (27 pages)
6 October 2017Full accounts made up to 31 December 2016 (27 pages)
21 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
8 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
8 June 2017Statement of company's objects (2 pages)
8 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
8 June 2017Statement of company's objects (2 pages)
18 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-15
(3 pages)
18 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-15
(3 pages)
28 April 2017Appointment of Mr Christopher Ian Palmer as a director on 19 April 2017 (2 pages)
28 April 2017Appointment of Mr Christopher Ian Palmer as a director on 19 April 2017 (2 pages)
12 January 2017Termination of appointment of John Anthony Firth as a secretary on 6 January 2017 (1 page)
12 January 2017Termination of appointment of John Anthony Firth as a director on 6 January 2017 (1 page)
12 January 2017Termination of appointment of Peter Robin Siddall as a director on 6 January 2017 (1 page)
12 January 2017Termination of appointment of Martin Edward Ellison as a director on 6 January 2017 (1 page)
12 January 2017Appointment of Mr Michael Thomas Waine as a director on 6 January 2017 (2 pages)
12 January 2017Termination of appointment of Martin Edward Ellison as a director on 6 January 2017 (1 page)
12 January 2017Appointment of Mr Michael Thomas Waine as a director on 6 January 2017 (2 pages)
12 January 2017Termination of appointment of John Anthony Firth as a director on 6 January 2017 (1 page)
12 January 2017Termination of appointment of Jeremy Charles Siddall as a director on 6 January 2017 (1 page)
12 January 2017Termination of appointment of Peter Robin Siddall as a director on 6 January 2017 (1 page)
12 January 2017Termination of appointment of Andrew John Siddall as a director on 6 January 2017 (1 page)
12 January 2017Termination of appointment of Jeremy Charles Siddall as a director on 6 January 2017 (1 page)
12 January 2017Appointment of Mr Richard James Mcgleenan as a director on 6 January 2017 (2 pages)
12 January 2017Termination of appointment of Clive Philip Siddall as a director on 6 January 2017 (1 page)
12 January 2017Termination of appointment of James Ibbotson as a director on 6 January 2017 (1 page)
12 January 2017Termination of appointment of David Griffiths as a director on 6 January 2017 (1 page)
12 January 2017Termination of appointment of John Anthony Firth as a secretary on 6 January 2017 (1 page)
12 January 2017Termination of appointment of David Griffiths as a director on 6 January 2017 (1 page)
12 January 2017Termination of appointment of David Griffiths as a director on 6 January 2017 (1 page)
12 January 2017Termination of appointment of Andrew John Siddall as a director on 6 January 2017 (1 page)
12 January 2017Termination of appointment of David Griffiths as a director on 6 January 2017 (1 page)
12 January 2017Appointment of Mr Richard James Mcgleenan as a director on 6 January 2017 (2 pages)
12 January 2017Termination of appointment of Clive Philip Siddall as a director on 6 January 2017 (1 page)
12 January 2017Termination of appointment of James Ibbotson as a director on 6 January 2017 (1 page)
11 January 2017Registered 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 2017Registered 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 2017Satisfaction of charge 004959460003 in full (2 pages)
9 January 2017Satisfaction of charge 004959460003 in full (2 pages)
29 November 2016Termination of appointment of Lynne Marie Dixon as a director on 25 November 2016 (1 page)
29 November 2016Termination of appointment of Lynne Marie Dixon as a director on 25 November 2016 (1 page)
20 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
10 June 2016Full accounts made up to 31 December 2015 (28 pages)
10 June 2016Full accounts made up to 31 December 2015 (28 pages)
2 June 2016Satisfaction of charge 1 in full (2 pages)
2 June 2016Satisfaction of charge 1 in full (2 pages)
5 February 2016Appointment of Mrs Gemma Hartley as a director on 1 January 2016 (2 pages)
5 February 2016Appointment of Mrs Gemma Hartley as a director on 1 January 2016 (2 pages)
1 October 2015Second filing of AR01 previously delivered to Companies House made up to 12 July 2015 (26 pages)
1 October 2015Second filing of AR01 previously delivered to Companies House made up to 12 July 2015 (26 pages)
24 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 4,000
(14 pages)
24 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 4,000
  • ANNOTATION Clarification a Second filed AR01 is registered on 01/10/2015
(15 pages)
24 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 4,000
  • ANNOTATION Clarification a Second filed AR01 is registered on 01/10/2015
(15 pages)
23 July 2015Termination of appointment of John Edward Mcgee as a director on 30 June 2015 (1 page)
23 July 2015Termination of appointment of John Edward Mcgee as a director on 30 June 2015 (1 page)
2 June 2015Full accounts made up to 31 December 2014 (26 pages)
2 June 2015Full accounts made up to 31 December 2014 (26 pages)
22 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Re:documents,transactions. 07/05/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
22 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Re:documents,transactions. 07/05/2015
(5 pages)
20 May 2015Termination of appointment of Catherine Mary Siddall as a director on 7 May 2015 (1 page)
20 May 2015Termination of appointment of Catherine Mary Siddall as a director on 7 May 2015 (1 page)
20 May 2015Appointment of Mr David Griffiths as a director on 7 May 2015 (2 pages)
20 May 2015Termination of appointment of Catherine Mary Siddall as a director on 7 May 2015 (1 page)
20 May 2015Appointment of Mr David Griffiths as a director on 7 May 2015 (2 pages)
20 May 2015Appointment of Mr David Griffiths as a director on 7 May 2015 (2 pages)
12 May 2015Registration of charge 004959460002, created on 8 May 2015 (36 pages)
12 May 2015Registration of charge 004959460002, created on 8 May 2015 (36 pages)
12 May 2015Registration of charge 004959460003, created on 8 May 2015 (38 pages)
12 May 2015Registration of charge 004959460002, created on 8 May 2015 (36 pages)
12 May 2015Registration of charge 004959460003, created on 8 May 2015 (38 pages)
12 May 2015Registration of charge 004959460003, created on 8 May 2015 (38 pages)
30 April 2015Appointment of Mr Martin Edward Ellison as a director on 29 April 2015 (2 pages)
30 April 2015Appointment of Mr Martin Edward Ellison as a director on 29 April 2015 (2 pages)
21 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 4,000
(14 pages)
21 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 4,000
(14 pages)
23 May 2014Full accounts made up to 31 December 2013 (26 pages)
23 May 2014Full accounts made up to 31 December 2013 (26 pages)
5 November 2013Appointment of Mr Graham Thomas Turner as a director (2 pages)
5 November 2013Appointment of Miss Lynne Marie Dixon as a director (2 pages)
5 November 2013Appointment of Mr Graham Thomas Turner as a director (2 pages)
5 November 2013Appointment of Miss Lynne Marie Dixon as a director (2 pages)
7 October 2013Full accounts made up to 31 December 2012 (25 pages)
7 October 2013Full accounts made up to 31 December 2012 (25 pages)
24 July 2013Secretary's details changed for Mr John Anthony Firth on 5 December 2012 (2 pages)
24 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(12 pages)
24 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(12 pages)
24 July 2013Secretary's details changed for Mr John Anthony Firth on 5 December 2012 (2 pages)
24 July 2013Director's details changed for Mr John Anthony Firth on 5 December 2012 (2 pages)
24 July 2013Director's details changed for Mr John Anthony Firth on 5 December 2012 (2 pages)
24 July 2013Secretary's details changed for Mr John Anthony Firth on 5 December 2012 (2 pages)
18 July 2013Auditor's resignation (1 page)
18 July 2013Auditor's resignation (1 page)
10 August 2012Full accounts made up to 31 December 2011 (30 pages)
10 August 2012Full accounts made up to 31 December 2011 (30 pages)
19 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (12 pages)
19 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (12 pages)
19 July 2012Director's details changed for James Ibbotson on 19 July 2012 (2 pages)
19 July 2012Director's details changed for James Ibbotson on 19 July 2012 (2 pages)
26 August 2011Full accounts made up to 31 December 2010 (24 pages)
26 August 2011Full accounts made up to 31 December 2010 (24 pages)
26 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (12 pages)
26 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (12 pages)
22 July 2010Director's details changed for James Ibbotson on 12 July 2010 (2 pages)
22 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (12 pages)
22 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (12 pages)
22 July 2010Director's details changed for Robert Leslie Cooper on 12 July 2010 (2 pages)
22 July 2010Director's details changed for Robert Leslie Cooper on 12 July 2010 (2 pages)
22 July 2010Director's details changed for James Ibbotson on 12 July 2010 (2 pages)
14 May 2010Full accounts made up to 31 December 2009 (20 pages)
14 May 2010Full accounts made up to 31 December 2009 (20 pages)
15 July 2009Return made up to 12/07/09; full list of members (6 pages)
15 July 2009Return made up to 12/07/09; full list of members (6 pages)
5 May 2009Full accounts made up to 31 December 2008 (22 pages)
5 May 2009Full accounts made up to 31 December 2008 (22 pages)
25 March 2009Director appointed mr john edward mcgee (2 pages)
25 March 2009Director appointed mr john edward mcgee (2 pages)
25 March 2009Director appointed mrs catherine mary siddall (2 pages)
25 March 2009Director appointed mrs catherine mary siddall (2 pages)
24 March 2009Director appointed mr jeremy charles siddall (2 pages)
24 March 2009Director appointed mr jeremy charles siddall (2 pages)
26 September 2008Full accounts made up to 31 December 2007 (20 pages)
26 September 2008Full accounts made up to 31 December 2007 (20 pages)
18 July 2008Return made up to 12/07/08; full list of members (5 pages)
18 July 2008Return made up to 12/07/08; full list of members (5 pages)
15 January 2008New director appointed (1 page)
15 January 2008New director appointed (1 page)
18 July 2007Return made up to 12/07/07; full list of members (3 pages)
18 July 2007Return made up to 12/07/07; full list of members (3 pages)
25 May 2007Full accounts made up to 31 December 2006 (19 pages)
25 May 2007Full accounts made up to 31 December 2006 (19 pages)
25 July 2006Return made up to 12/07/06; full list of members (3 pages)
25 July 2006Return made up to 12/07/06; full list of members (3 pages)
22 May 2006Full accounts made up to 31 December 2005 (18 pages)
22 May 2006Full accounts made up to 31 December 2005 (18 pages)
5 May 2006Director's particulars changed (1 page)
5 May 2006Director's particulars changed (1 page)
16 December 2005Director's particulars changed (1 page)
16 December 2005Director's particulars changed (1 page)
2 November 2005Full accounts made up to 31 December 2004 (17 pages)
2 November 2005Full accounts made up to 31 December 2004 (17 pages)
2 August 2005Return made up to 12/07/05; full list of members (3 pages)
2 August 2005Return made up to 12/07/05; full list of members (3 pages)
16 November 2004Director's particulars changed (1 page)
16 November 2004Director's particulars changed (1 page)
31 October 2004Full accounts made up to 31 December 2003 (18 pages)
31 October 2004Full accounts made up to 31 December 2003 (18 pages)
4 August 2004Return made up to 12/07/04; full list of members (8 pages)
4 August 2004Return made up to 12/07/04; full list of members (8 pages)
18 January 2004Director resigned (1 page)
18 January 2004Director resigned (1 page)
30 September 2003Full accounts made up to 31 December 2002 (16 pages)
30 September 2003Full accounts made up to 31 December 2002 (16 pages)
14 August 2003Return made up to 12/07/03; full list of members (9 pages)
14 August 2003Return made up to 12/07/03; full list of members (9 pages)
10 June 2003Director's particulars changed (1 page)
10 June 2003Director's particulars changed (1 page)
2 November 2002Full accounts made up to 31 December 2001 (17 pages)
2 November 2002Full accounts made up to 31 December 2001 (17 pages)
23 October 2002Auditor's resignation statement (1 page)
23 October 2002Auditor's resignation statement (1 page)
14 August 2002Return made up to 12/07/02; full list of members
  • 363(287) ‐ Registered office changed on 14/08/02
(9 pages)
14 August 2002Return made up to 12/07/02; full list of members
  • 363(287) ‐ Registered office changed on 14/08/02
(9 pages)
15 November 2001Registered office changed on 15/11/01 from: central buildings sowerby bridge W. yorkshire HX6 2QE (1 page)
15 November 2001Registered office changed on 15/11/01 from: central buildings, sowerby bridge, W. yorkshire, HX6 2QE (1 page)
1 November 2001Full accounts made up to 31 December 2000 (16 pages)
1 November 2001Full accounts made up to 31 December 2000 (16 pages)
13 August 2001Return made up to 12/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 August 2001Return made up to 12/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 July 2001Director's particulars changed (1 page)
20 July 2001Director's particulars changed (1 page)
20 July 2001Director's particulars changed (1 page)
20 July 2001Director's particulars changed (1 page)
2 November 2000Full accounts made up to 31 December 1999 (15 pages)
2 November 2000Full accounts made up to 31 December 1999 (15 pages)
6 October 2000Director's particulars changed (1 page)
6 October 2000Director's particulars changed (1 page)
12 September 2000New director appointed (2 pages)
12 September 2000New director appointed (2 pages)
1 August 2000Director resigned (1 page)
1 August 2000Director resigned (1 page)
1 August 2000Return made up to 12/07/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
1 August 2000Return made up to 12/07/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
14 February 2000New director appointed (2 pages)
14 February 2000New director appointed (2 pages)
11 February 2000Director resigned (1 page)
11 February 2000Director resigned (1 page)
26 January 2000Company name changed sidhil care LIMITED\certificate issued on 27/01/00 (2 pages)
26 January 2000Company name changed sidhil care LIMITED\certificate issued on 27/01/00 (2 pages)
1 November 1999Full accounts made up to 31 December 1998 (30 pages)
1 November 1999Full accounts made up to 31 December 1998 (30 pages)
30 July 1999New secretary appointed (3 pages)
30 July 1999Secretary resigned (1 page)
30 July 1999Secretary resigned (1 page)
30 July 1999New secretary appointed (3 pages)
22 July 1999Return made up to 12/07/99; no change of members (9 pages)
22 July 1999Return made up to 12/07/99; no change of members (9 pages)
15 October 1998Full accounts made up to 31 December 1997 (15 pages)
15 October 1998Full accounts made up to 31 December 1997 (15 pages)
5 August 1998Return made up to 12/07/98; full list of members (11 pages)
5 August 1998Return made up to 12/07/98; full list of members (11 pages)
14 July 1998Particulars of mortgage/charge (3 pages)
14 July 1998Particulars of mortgage/charge (3 pages)
20 October 1997Full accounts made up to 31 December 1996 (17 pages)
20 October 1997Full accounts made up to 31 December 1996 (17 pages)
7 August 1997Return made up to 12/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 August 1997Return made up to 12/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 July 1997Director resigned (1 page)
20 July 1997Director resigned (1 page)
7 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
25 April 1997Director resigned (1 page)
25 April 1997Director resigned (1 page)
12 February 1997Director's particulars changed (1 page)
12 February 1997Director's particulars changed (1 page)
29 January 1997New director appointed (2 pages)
29 January 1997New director appointed (2 pages)
20 October 1996Full accounts made up to 31 December 1995 (16 pages)
20 October 1996Full accounts made up to 31 December 1995 (16 pages)
13 October 1996Director resigned (1 page)
13 October 1996Director resigned (1 page)
9 September 1996New director appointed (2 pages)
9 September 1996New director appointed (2 pages)
28 August 1996New director appointed (2 pages)
28 August 1996New director appointed (2 pages)
7 August 1996Return made up to 12/07/96; full list of members (9 pages)
7 August 1996Return made up to 12/07/96; full list of members (9 pages)
11 June 1996New director appointed (2 pages)
11 June 1996New director appointed (2 pages)
29 May 1996Director resigned (1 page)
29 May 1996Director resigned (1 page)
11 February 1996Memorandum and Articles of Association (7 pages)
11 February 1996Memorandum and Articles of Association (7 pages)
28 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
28 November 1995Director resigned (2 pages)
28 November 1995Director resigned (2 pages)
28 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
19 October 1995Full accounts made up to 31 December 1994 (8 pages)
19 October 1995Full accounts made up to 31 December 1994 (8 pages)
11 September 1995Director's particulars changed (2 pages)
11 September 1995New director appointed (2 pages)
11 September 1995New director appointed (2 pages)
11 September 1995Director's particulars changed (2 pages)
7 August 1995Return made up to 12/07/95; no change of members (10 pages)
7 August 1995Return made up to 12/07/95; no change of members (10 pages)
6 July 1995Director resigned (2 pages)
6 July 1995Director resigned (2 pages)
10 May 1995Director's particulars changed (2 pages)
10 May 1995Director's particulars changed (2 pages)
25 January 1995Company name changed\certificate issued on 25/01/95 (3 pages)
25 January 1995Company name changed\certificate issued on 25/01/95 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (62 pages)
29 May 1951Certificate of incorporation (1 page)
29 May 1951Certificate of incorporation (1 page)
29 May 1951Incorporation (16 pages)
29 May 1951Incorporation (16 pages)