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(22 years, 11 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 | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Keith Froud |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1997(2 weeks after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 15 December 1997) |
Role | Solicitor |
Correspondence Address | 12 Cavalier Drive Apperley Bridge Bradford West Yorkshire BD10 0UF |
Director Name | Nicola Hayley Sumner |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1997(2 weeks after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 15 December 1997) |
Role | Legal Executive |
Correspondence Address | 123 Shawclough Way Rochdale Lancashire OL12 6EE |
Secretary Name | Nicola Hayley Sumner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1997(2 weeks after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 15 December 1997) |
Role | Legal Executive |
Correspondence Address | 123 Shawclough Way Rochdale Lancashire OL12 6EE |
Secretary Name | Mrs Valerie Lumb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1997(1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 July 1999) |
Role | Company Director |
Correspondence Address | 6 Hunger Hills Avenue Horsforth Leeds West Yorkshire LS18 5JT |
Director Name | Mr John Anthony Firth |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(1 month, 1 week after company formation) |
Appointment Duration | 19 years (resigned 06 January 2017) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 93 Wigton Lane Alwoodley Leeds LS17 8SH |
Director Name | Mr Peter Robin Siddall |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(1 month, 1 week after company formation) |
Appointment Duration | 19 years (resigned 06 January 2017) |
Role | Group Executive Chairman |
Country of Residence | England |
Correspondence Address | 27 Oats Royd Mill Dean House Lane Luddenden Halifax West Yorkshire HX2 6RL |
Director Name | Philip Anthony Green |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(1 month, 1 week after company formation) |
Appointment Duration | 2 years (resigned 31 December 1999) |
Role | Group Chief Executive |
Correspondence Address | Riveredge Chertsey Meads Chertsey Surrey KT16 8LN |
Secretary Name | Mr John Anthony Firth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(1 year, 8 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 Andrew John Siddall |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(2 years, 2 months after company formation) |
Appointment Duration | 16 years, 11 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 |
Director Name | Mr Martin Edward Ellison |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2015(17 years, 6 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 | Lynne Dixon |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2015(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sidhil Business Park Holmfield Halifax West Yorkshire HX2 9TN |
Director Name | Mr David Griffiths |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2015(17 years, 6 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 James Ibbotson |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2015(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sidhil Business Park Holmfield Halifax West Yorkshire HX2 9TN |
Director Name | Mr Clive Philip Siddall |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2015(17 years, 6 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 Jeremy Charles Siddall |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2015(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sidhil Business Park Holmfield Halifax West Yorkshire HX2 9TN |
Director Name | Mr Robert Leslie Cooper |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2015(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Drive Devilbiss Healthcare Limited Heathfield Lane Birkenshaw West Yorkshire BD11 2HW |
Director Name | Mr Graham Thomas Turner |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2015(17 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 August 2022) |
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 Michael Thomas Waine |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2017(19 years, 2 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 James Robert Haughey |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2019(21 years, 3 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 | siddallandhilton.com |
---|---|
Email address | [email protected] |
Telephone | 01422 233100 |
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 |
1 at £1 | Siddall Medical LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,000 |
Current Liabilities | £822,000 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
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) |
13 March 2020 | Delivered on: 24 March 2020 Persons entitled: Delaware Trust Company Classification: A registered charge Outstanding |
---|---|
13 March 2020 | Delivered on: 13 March 2020 Persons entitled: Jpmorgan Chase Bank, N.A. as Collateral Agent on Behalf of the Secured Parties 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: 17 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 |
3 March 2023 | Micro company accounts made up to 31 December 2022 (2 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 | Micro company accounts made up to 31 December 2021 (2 pages) |
19 January 2022 | Confirmation statement made on 13 January 2022 with no updates (3 pages) |
25 August 2021 | Micro company accounts made up to 31 December 2020 (2 pages) |
28 April 2021 | Satisfaction of charge 034620240005 in full (1 page) |
8 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) |
4 August 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
24 March 2020 | Registration of charge 034620240005, created on 13 March 2020 (50 pages) |
13 March 2020 | Registration of charge 034620240004, created on 13 March 2020 (50 pages) |
13 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
20 December 2019 | Resolutions
|
30 September 2019 | Amended micro company accounts made up to 31 December 2018 (2 pages) |
3 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
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) |
4 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
17 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
17 July 2018 | Cessation of Siddall Medical 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) |
18 April 2018 | Termination of appointment of Robert Leslie Cooper as a director on 31 March 2018 (1 page) |
27 October 2017 | Full accounts made up to 31 December 2016 (11 pages) |
27 October 2017 | Full accounts made up to 31 December 2016 (11 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 | Statement of company's objects (2 pages) |
8 June 2017 | Resolutions
|
8 June 2017 | Statement of company's objects (2 pages) |
8 June 2017 | Resolutions
|
12 January 2017 | Appointment of Mr Richard James Mcgleenan as a director on 6 January 2017 (2 pages) |
12 January 2017 | Appointment of Mr Richard James Mcgleenan as a director on 6 January 2017 (2 pages) |
12 January 2017 | Appointment of Mr Michael Thomas Waine as a director on 6 January 2017 (2 pages) |
12 January 2017 | Appointment of Mr Michael Thomas Waine as a director on 6 January 2017 (2 pages) |
11 January 2017 | Termination of appointment of John Anthony Firth as a director on 6 January 2017 (1 page) |
11 January 2017 | Termination of appointment of Peter Robin Siddall as a director on 6 January 2017 (1 page) |
11 January 2017 | Termination of appointment of David Griffiths as a director on 6 January 2017 (1 page) |
11 January 2017 | Termination of appointment of Peter Robin Siddall 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 | Termination of appointment of David Griffiths as a director on 6 January 2017 (1 page) |
11 January 2017 | Termination of appointment of John Anthony Firth as a secretary on 6 January 2017 (1 page) |
11 January 2017 | Termination of appointment of Jeremy Charles Siddall as a director on 6 January 2017 (1 page) |
11 January 2017 | Termination of appointment of Andrew John Siddall as a director on 6 January 2017 (1 page) |
11 January 2017 | Termination of appointment of Martin Edward Ellison as a director on 6 January 2017 (1 page) |
11 January 2017 | Termination of appointment of Jeremy Charles Siddall as a director on 6 January 2017 (1 page) |
11 January 2017 | Termination of appointment of John Anthony Firth as a secretary on 6 January 2017 (1 page) |
11 January 2017 | Termination of appointment of Clive Philip Siddall as a director on 6 January 2017 (1 page) |
11 January 2017 | Termination of appointment of Martin Edward Ellison 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 | Termination of appointment of Andrew John Siddall as a director on 6 January 2017 (1 page) |
11 January 2017 | Termination of appointment of James Ibbotson as a director on 6 January 2017 (1 page) |
11 January 2017 | Termination of appointment of James Ibbotson as a director on 6 January 2017 (1 page) |
11 January 2017 | Termination of appointment of Clive Philip Siddall as a director on 6 January 2017 (1 page) |
11 January 2017 | Termination of appointment of John Anthony Firth as a director on 6 January 2017 (1 page) |
9 January 2017 | Satisfaction of charge 034620240003 in full (1 page) |
9 January 2017 | Satisfaction of charge 034620240002 in full (1 page) |
9 January 2017 | Satisfaction of charge 034620240003 in full (1 page) |
9 January 2017 | Satisfaction of charge 034620240002 in full (1 page) |
29 November 2016 | Termination of appointment of Lynne Dixon as a director on 25 November 2016 (1 page) |
29 November 2016 | Termination of appointment of Lynne 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 (11 pages) |
10 June 2016 | Full accounts made up to 31 December 2015 (11 pages) |
2 June 2016 | Satisfaction of charge 1 in full (2 pages) |
2 June 2016 | Satisfaction of charge 1 in full (2 pages) |
23 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
2 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
2 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
22 May 2015 | Resolutions
|
22 May 2015 | Resolutions
|
20 May 2015 | Appointment of Lynne Dixon as a director on 7 May 2015 (2 pages) |
20 May 2015 | Appointment of Lynne Dixon as a director on 7 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr Graham Thomas Turner as a director on 7 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr Graham Thomas Turner as a director on 7 May 2015 (2 pages) |
20 May 2015 | Appointment of Lynne Dixon as a director on 7 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr James Ibbotson as a director on 7 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr Clive Siddall 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) |
20 May 2015 | Appointment of Mr Jeremy Charles Siddall as a director on 7 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr Martin Edward Ellison as a director on 7 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr Robert Leslie Cooper 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) |
20 May 2015 | Appointment of Mr Martin Edward Ellison as a director on 7 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr Jeremy Charles Siddall 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) |
20 May 2015 | Appointment of Mr Martin Edward Ellison as a director on 7 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr Graham Thomas Turner as a director on 7 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr Jeremy Charles Siddall as a director on 7 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr James Ibbotson as a director on 7 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr Clive Siddall as a director on 7 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr Robert Leslie Cooper as a director on 7 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr James Ibbotson as a director on 7 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr Robert Leslie Cooper as a director on 7 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr Clive Siddall as a director on 7 May 2015 (2 pages) |
12 May 2015 | Registration of charge 034620240002, created on 8 May 2015 (37 pages) |
12 May 2015 | Registration of charge 034620240002, created on 8 May 2015 (37 pages) |
12 May 2015 | Registration of charge 034620240003, created on 8 May 2015 (38 pages) |
12 May 2015 | Registration of charge 034620240003, created on 8 May 2015 (38 pages) |
12 May 2015 | Registration of charge 034620240002, created on 8 May 2015 (37 pages) |
12 May 2015 | Registration of charge 034620240003, created on 8 May 2015 (38 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 | Full accounts made up to 31 December 2013 (13 pages) |
23 May 2014 | Full accounts made up to 31 December 2013 (13 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (14 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) |
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) |
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 (14 pages) |
10 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
19 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (6 pages) |
19 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (6 pages) |
20 September 2011 | Resolutions
|
20 September 2011 | Resolutions
|
26 August 2011 | Full accounts made up to 31 December 2010 (14 pages) |
26 August 2011 | Full accounts made up to 31 December 2010 (14 pages) |
26 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (6 pages) |
8 July 2011 | Solvency statement dated 04/07/11 (1 page) |
8 July 2011 | Statement by directors (1 page) |
8 July 2011 | Resolutions
|
8 July 2011 | Statement of capital on 8 July 2011
|
8 July 2011 | Resolutions
|
8 July 2011 | Statement by directors (1 page) |
8 July 2011 | Solvency statement dated 04/07/11 (1 page) |
8 July 2011 | Statement of capital on 8 July 2011
|
8 July 2011 | Statement of capital on 8 July 2011
|
21 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Full accounts made up to 31 December 2009 (8 pages) |
14 May 2010 | Full accounts made up to 31 December 2009 (8 pages) |
31 July 2009 | Full accounts made up to 31 December 2008 (8 pages) |
31 July 2009 | Full accounts made up to 31 December 2008 (8 pages) |
13 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
13 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
26 September 2008 | Full accounts made up to 31 December 2007 (8 pages) |
26 September 2008 | Full accounts made up to 31 December 2007 (8 pages) |
18 July 2008 | Return made up to 12/07/08; full list of members (4 pages) |
18 July 2008 | Return made up to 12/07/08; full list of members (4 pages) |
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 (9 pages) |
25 May 2007 | Full accounts made up to 31 December 2006 (9 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 (9 pages) |
22 May 2006 | Full accounts made up to 31 December 2005 (9 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 (8 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (8 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 | Full accounts made up to 31 December 2003 (8 pages) |
31 October 2004 | Full accounts made up to 31 December 2003 (8 pages) |
4 August 2004 | Return made up to 12/07/04; full list of members (7 pages) |
4 August 2004 | Return made up to 12/07/04; full list of members (7 pages) |
30 September 2003 | Full accounts made up to 31 December 2002 (8 pages) |
30 September 2003 | Full accounts made up to 31 December 2002 (8 pages) |
14 August 2003 | Return made up to 12/07/03; full list of members (7 pages) |
14 August 2003 | Return made up to 12/07/03; full list of members (7 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 (9 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (9 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 (7 pages) |
14 August 2002 | Return made up to 12/07/02; full list of members (7 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) |
13 November 2001 | Return made up to 06/11/01; full list of members (7 pages) |
13 November 2001 | Return made up to 06/11/01; full list of members (7 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (9 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (9 pages) |
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) |
16 November 2000 | Return made up to 06/11/00; full list of members
|
16 November 2000 | Return made up to 06/11/00; full list of members
|
2 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | Director resigned (1 page) |
11 February 2000 | Director resigned (1 page) |
11 February 2000 | New director appointed (2 pages) |
2 December 1999 | Return made up to 06/11/99; full list of members (7 pages) |
2 December 1999 | Return made up to 06/11/99; full list of members (7 pages) |
8 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
8 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
30 July 1999 | Secretary resigned (1 page) |
30 July 1999 | New secretary appointed (3 pages) |
30 July 1999 | New secretary appointed (3 pages) |
30 July 1999 | Secretary resigned (1 page) |
16 November 1998 | Return made up to 06/11/98; full list of members
|
16 November 1998 | Return made up to 06/11/98; full list of members
|
17 July 1998 | Particulars of mortgage/charge (3 pages) |
17 July 1998 | Particulars of mortgage/charge (3 pages) |
30 April 1998 | Statement of affairs (7 pages) |
30 April 1998 | Ad 07/04/98--------- £ si 864633@1=864633 £ ic 2/864635 (2 pages) |
30 April 1998 | Statement of affairs (7 pages) |
30 April 1998 | Ad 07/04/98--------- £ si 864633@1=864633 £ ic 2/864635 (2 pages) |
1 April 1998 | Company name changed siddall & hilton services limite d\certificate issued on 01/04/98 (2 pages) |
1 April 1998 | Company name changed siddall & hilton services limite d\certificate issued on 01/04/98 (2 pages) |
12 January 1998 | Registered office changed on 12/01/98 from: fourth floor cloth hall court infirmary street leeds west yorkshire LS1 2JB (1 page) |
12 January 1998 | Secretary resigned;director resigned (1 page) |
12 January 1998 | New director appointed (2 pages) |
12 January 1998 | Memorandum and Articles of Association (6 pages) |
12 January 1998 | Memorandum and Articles of Association (6 pages) |
12 January 1998 | Accounting reference date extended from 30/11/98 to 31/12/98 (1 page) |
12 January 1998 | New secretary appointed (2 pages) |
12 January 1998 | New director appointed (2 pages) |
12 January 1998 | New director appointed (2 pages) |
12 January 1998 | New director appointed (2 pages) |
12 January 1998 | New director appointed (2 pages) |
12 January 1998 | New secretary appointed (2 pages) |
12 January 1998 | New director appointed (2 pages) |
12 January 1998 | Director resigned (1 page) |
12 January 1998 | Director resigned (1 page) |
12 January 1998 | Accounting reference date extended from 30/11/98 to 31/12/98 (1 page) |
12 January 1998 | Registered office changed on 12/01/98 from: fourth floor cloth hall court infirmary street leeds west yorkshire LS1 2JB (1 page) |
12 January 1998 | Secretary resigned;director resigned (1 page) |
23 December 1997 | Resolutions
|
23 December 1997 | Resolutions
|
23 December 1997 | Resolutions
|
23 December 1997 | Nc inc already adjusted 15/12/97 (1 page) |
23 December 1997 | Resolutions
|
23 December 1997 | Nc inc already adjusted 15/12/97 (1 page) |
23 December 1997 | Resolutions
|
23 December 1997 | Resolutions
|
15 December 1997 | Company name changed elenville LIMITED\certificate issued on 15/12/97 (2 pages) |
15 December 1997 | Company name changed elenville LIMITED\certificate issued on 15/12/97 (2 pages) |
1 December 1997 | New secretary appointed;new director appointed (2 pages) |
1 December 1997 | New director appointed (2 pages) |
1 December 1997 | Registered office changed on 01/12/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
1 December 1997 | Registered office changed on 01/12/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
1 December 1997 | Director resigned (1 page) |
1 December 1997 | New director appointed (2 pages) |
1 December 1997 | Secretary resigned;director resigned (1 page) |
1 December 1997 | New secretary appointed;new director appointed (2 pages) |
1 December 1997 | Director resigned (1 page) |
1 December 1997 | Secretary resigned;director resigned (1 page) |
6 November 1997 | Incorporation (16 pages) |
6 November 1997 | Incorporation (16 pages) |