Company NameSiddall & Hilton Enterprises Limited
DirectorsRichard James McGleenan and Simon Charles Rouen Adams
Company StatusActive
Company Number03462024
CategoryPrivate Limited Company
Incorporation Date6 November 1997(26 years, 5 months ago)
Previous NamesElenville Limited and Siddall & Hilton Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Richard James McGleenan
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2017(19 years, 2 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(22 years, 11 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 NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed06 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameKeith Froud
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1997(2 weeks after company formation)
Appointment Duration3 weeks, 4 days (resigned 15 December 1997)
RoleSolicitor
Correspondence Address12 Cavalier Drive
Apperley Bridge
Bradford
West Yorkshire
BD10 0UF
Director NameNicola Hayley Sumner
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1997(2 weeks after company formation)
Appointment Duration3 weeks, 4 days (resigned 15 December 1997)
RoleLegal Executive
Correspondence Address123 Shawclough Way
Rochdale
Lancashire
OL12 6EE
Secretary NameNicola Hayley Sumner
NationalityBritish
StatusResigned
Appointed20 November 1997(2 weeks after company formation)
Appointment Duration3 weeks, 4 days (resigned 15 December 1997)
RoleLegal Executive
Correspondence Address123 Shawclough Way
Rochdale
Lancashire
OL12 6EE
Secretary NameMrs Valerie Lumb
NationalityBritish
StatusResigned
Appointed12 December 1997(1 month after company formation)
Appointment Duration1 year, 7 months (resigned 16 July 1999)
RoleCompany Director
Correspondence Address6 Hunger Hills Avenue
Horsforth
Leeds
West Yorkshire
LS18 5JT
Director NameMr John Anthony Firth
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1997(1 month, 1 week after company formation)
Appointment Duration19 years (resigned 06 January 2017)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address93 Wigton Lane
Alwoodley
Leeds
LS17 8SH
Director NameMr Peter Robin Siddall
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1997(1 month, 1 week after company formation)
Appointment Duration19 years (resigned 06 January 2017)
RoleGroup Executive Chairman
Country of ResidenceEngland
Correspondence Address27 Oats Royd Mill
Dean House Lane Luddenden
Halifax
West Yorkshire
HX2 6RL
Director NamePhilip Anthony Green
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1997(1 month, 1 week after company formation)
Appointment Duration2 years (resigned 31 December 1999)
RoleGroup Chief Executive
Correspondence AddressRiveredge
Chertsey Meads
Chertsey
Surrey
KT16 8LN
Secretary NameMr John Anthony Firth
NationalityBritish
StatusResigned
Appointed16 July 1999(1 year, 8 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 Andrew John Siddall
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(2 years, 2 months after company formation)
Appointment Duration16 years, 11 months (resigned 06 January 2017)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressWoodlands 10 Dark Lane
Almondbury
Huddersfield
West Yorkshire
HD4 6SE
Director NameMr Martin Edward Ellison
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2015(17 years, 6 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 NameLynne Dixon
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2015(17 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSidhil Business Park
Holmfield
Halifax
West Yorkshire
HX2 9TN
Director NameMr David Griffiths
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2015(17 years, 6 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 James Ibbotson
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2015(17 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSidhil Business Park
Holmfield
Halifax
West Yorkshire
HX2 9TN
Director NameMr Clive Philip Siddall
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2015(17 years, 6 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 Jeremy Charles Siddall
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2015(17 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSidhil Business Park
Holmfield
Halifax
West Yorkshire
HX2 9TN
Director NameMr Robert Leslie Cooper
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2015(17 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDrive Devilbiss Healthcare Limited Heathfield Lane
Birkenshaw
West Yorkshire
BD11 2HW
Director NameMr Graham Thomas Turner
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2015(17 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Drive Devilbiss Healthcare Sidhil Business Par
Holmfield
Halifax
West Yorkshire
HX2 9TN
Director NameMr Michael Thomas Waine
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2017(19 years, 2 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 James Robert Haughey
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2019(21 years, 3 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

Websitesiddallandhilton.com
Email address[email protected]
Telephone01422 233100
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

1 at £1Siddall Medical LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,000
Current Liabilities£822,000

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

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

Charges

13 March 2020Delivered on: 24 March 2020
Persons entitled: Delaware Trust Company

Classification: A registered charge
Outstanding
13 March 2020Delivered 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 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: 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

Filing History

3 March 2023Micro company accounts made up to 31 December 2022 (2 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 2022Micro company accounts made up to 31 December 2021 (2 pages)
19 January 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
25 August 2021Micro company accounts made up to 31 December 2020 (2 pages)
28 April 2021Satisfaction of charge 034620240005 in full (1 page)
8 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)
4 August 2020Micro company accounts made up to 31 December 2019 (2 pages)
24 March 2020Registration of charge 034620240005, created on 13 March 2020 (50 pages)
13 March 2020Registration of charge 034620240004, created on 13 March 2020 (50 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)
30 September 2019Amended micro company accounts made up to 31 December 2018 (2 pages)
3 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
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)
4 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
17 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
17 July 2018Cessation of Siddall Medical 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)
18 April 2018Termination of appointment of Robert Leslie Cooper as a director on 31 March 2018 (1 page)
27 October 2017Full accounts made up to 31 December 2016 (11 pages)
27 October 2017Full accounts made up to 31 December 2016 (11 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 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)
8 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
12 January 2017Appointment of Mr Richard James Mcgleenan as a director on 6 January 2017 (2 pages)
12 January 2017Appointment of Mr Richard James Mcgleenan as a director on 6 January 2017 (2 pages)
12 January 2017Appointment of Mr Michael Thomas Waine as a director on 6 January 2017 (2 pages)
12 January 2017Appointment of Mr Michael Thomas Waine as a director on 6 January 2017 (2 pages)
11 January 2017Termination of appointment of John Anthony Firth as a director on 6 January 2017 (1 page)
11 January 2017Termination of appointment of Peter Robin Siddall as a director on 6 January 2017 (1 page)
11 January 2017Termination of appointment of David Griffiths as a director on 6 January 2017 (1 page)
11 January 2017Termination of appointment of Peter Robin Siddall 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 2017Termination of appointment of David Griffiths as a director on 6 January 2017 (1 page)
11 January 2017Termination of appointment of John Anthony Firth as a secretary on 6 January 2017 (1 page)
11 January 2017Termination of appointment of Jeremy Charles Siddall as a director on 6 January 2017 (1 page)
11 January 2017Termination of appointment of Andrew John Siddall as a director on 6 January 2017 (1 page)
11 January 2017Termination of appointment of Martin Edward Ellison as a director on 6 January 2017 (1 page)
11 January 2017Termination of appointment of Jeremy Charles Siddall as a director on 6 January 2017 (1 page)
11 January 2017Termination of appointment of John Anthony Firth as a secretary on 6 January 2017 (1 page)
11 January 2017Termination of appointment of Clive Philip Siddall as a director on 6 January 2017 (1 page)
11 January 2017Termination of appointment of Martin Edward Ellison 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 2017Termination of appointment of Andrew John Siddall as a director on 6 January 2017 (1 page)
11 January 2017Termination of appointment of James Ibbotson as a director on 6 January 2017 (1 page)
11 January 2017Termination of appointment of James Ibbotson as a director on 6 January 2017 (1 page)
11 January 2017Termination of appointment of Clive Philip Siddall as a director on 6 January 2017 (1 page)
11 January 2017Termination of appointment of John Anthony Firth as a director on 6 January 2017 (1 page)
9 January 2017Satisfaction of charge 034620240003 in full (1 page)
9 January 2017Satisfaction of charge 034620240002 in full (1 page)
9 January 2017Satisfaction of charge 034620240003 in full (1 page)
9 January 2017Satisfaction of charge 034620240002 in full (1 page)
29 November 2016Termination of appointment of Lynne Dixon as a director on 25 November 2016 (1 page)
29 November 2016Termination of appointment of Lynne 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 (11 pages)
10 June 2016Full accounts made up to 31 December 2015 (11 pages)
2 June 2016Satisfaction of charge 1 in full (2 pages)
2 June 2016Satisfaction of charge 1 in full (2 pages)
23 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(10 pages)
23 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(10 pages)
2 June 2015Full accounts made up to 31 December 2014 (13 pages)
2 June 2015Full accounts made up to 31 December 2014 (13 pages)
22 May 2015Resolutions
  • RES13 ‐ Re:transactions & documents, co business. 07/05/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
22 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Re:transactions & documents, co business. 07/05/2015
(5 pages)
20 May 2015Appointment of Lynne Dixon as a director on 7 May 2015 (2 pages)
20 May 2015Appointment of Lynne Dixon as a director on 7 May 2015 (2 pages)
20 May 2015Appointment of Mr Graham Thomas Turner as a director on 7 May 2015 (2 pages)
20 May 2015Appointment of Mr Graham Thomas Turner as a director on 7 May 2015 (2 pages)
20 May 2015Appointment of Lynne Dixon as a director on 7 May 2015 (2 pages)
20 May 2015Appointment of Mr James Ibbotson as a director on 7 May 2015 (2 pages)
20 May 2015Appointment of Mr Clive Siddall 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)
20 May 2015Appointment of Mr Jeremy Charles Siddall as a director on 7 May 2015 (2 pages)
20 May 2015Appointment of Mr Martin Edward Ellison as a director on 7 May 2015 (2 pages)
20 May 2015Appointment of Mr Robert Leslie Cooper 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)
20 May 2015Appointment of Mr Martin Edward Ellison as a director on 7 May 2015 (2 pages)
20 May 2015Appointment of Mr Jeremy Charles Siddall 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)
20 May 2015Appointment of Mr Martin Edward Ellison as a director on 7 May 2015 (2 pages)
20 May 2015Appointment of Mr Graham Thomas Turner as a director on 7 May 2015 (2 pages)
20 May 2015Appointment of Mr Jeremy Charles Siddall as a director on 7 May 2015 (2 pages)
20 May 2015Appointment of Mr James Ibbotson as a director on 7 May 2015 (2 pages)
20 May 2015Appointment of Mr Clive Siddall as a director on 7 May 2015 (2 pages)
20 May 2015Appointment of Mr Robert Leslie Cooper as a director on 7 May 2015 (2 pages)
20 May 2015Appointment of Mr James Ibbotson as a director on 7 May 2015 (2 pages)
20 May 2015Appointment of Mr Robert Leslie Cooper as a director on 7 May 2015 (2 pages)
20 May 2015Appointment of Mr Clive Siddall as a director on 7 May 2015 (2 pages)
12 May 2015Registration of charge 034620240002, created on 8 May 2015 (37 pages)
12 May 2015Registration of charge 034620240002, created on 8 May 2015 (37 pages)
12 May 2015Registration of charge 034620240003, created on 8 May 2015 (38 pages)
12 May 2015Registration of charge 034620240003, created on 8 May 2015 (38 pages)
12 May 2015Registration of charge 034620240002, created on 8 May 2015 (37 pages)
12 May 2015Registration of charge 034620240003, created on 8 May 2015 (38 pages)
18 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(6 pages)
18 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(6 pages)
23 May 2014Full accounts made up to 31 December 2013 (13 pages)
23 May 2014Full accounts made up to 31 December 2013 (13 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 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)
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
(6 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
(6 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 (14 pages)
10 August 2012Full accounts made up to 31 December 2011 (14 pages)
19 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (6 pages)
19 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (6 pages)
20 September 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
20 September 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
26 August 2011Full accounts made up to 31 December 2010 (14 pages)
26 August 2011Full accounts made up to 31 December 2010 (14 pages)
26 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
26 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
8 July 2011Solvency statement dated 04/07/11 (1 page)
8 July 2011Statement by directors (1 page)
8 July 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 July 2011Statement of capital on 8 July 2011
  • GBP 1
(4 pages)
8 July 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 July 2011Statement by directors (1 page)
8 July 2011Solvency statement dated 04/07/11 (1 page)
8 July 2011Statement of capital on 8 July 2011
  • GBP 1
(4 pages)
8 July 2011Statement of capital on 8 July 2011
  • GBP 1
(4 pages)
21 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (6 pages)
21 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (6 pages)
14 May 2010Full accounts made up to 31 December 2009 (8 pages)
14 May 2010Full accounts made up to 31 December 2009 (8 pages)
31 July 2009Full accounts made up to 31 December 2008 (8 pages)
31 July 2009Full accounts made up to 31 December 2008 (8 pages)
13 July 2009Return made up to 12/07/09; full list of members (4 pages)
13 July 2009Return made up to 12/07/09; full list of members (4 pages)
26 September 2008Full accounts made up to 31 December 2007 (8 pages)
26 September 2008Full accounts made up to 31 December 2007 (8 pages)
18 July 2008Return made up to 12/07/08; full list of members (4 pages)
18 July 2008Return made up to 12/07/08; full list of members (4 pages)
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 (9 pages)
25 May 2007Full accounts made up to 31 December 2006 (9 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 (9 pages)
22 May 2006Full accounts made up to 31 December 2005 (9 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 (8 pages)
2 November 2005Full accounts made up to 31 December 2004 (8 pages)
3 August 2005Return made up to 12/07/05; full list of members (3 pages)
3 August 2005Return made up to 12/07/05; full list of members (3 pages)
31 October 2004Full accounts made up to 31 December 2003 (8 pages)
31 October 2004Full accounts made up to 31 December 2003 (8 pages)
4 August 2004Return made up to 12/07/04; full list of members (7 pages)
4 August 2004Return made up to 12/07/04; full list of members (7 pages)
30 September 2003Full accounts made up to 31 December 2002 (8 pages)
30 September 2003Full accounts made up to 31 December 2002 (8 pages)
14 August 2003Return made up to 12/07/03; full list of members (7 pages)
14 August 2003Return made up to 12/07/03; full list of members (7 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 (9 pages)
2 November 2002Full accounts made up to 31 December 2001 (9 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 (7 pages)
14 August 2002Return made up to 12/07/02; full list of members (7 pages)
15 November 2001Registered office changed on 15/11/01 from: central buildings sowerby bridge west yorkshire HX6 2QE (1 page)
15 November 2001Registered office changed on 15/11/01 from: central buildings sowerby bridge west yorkshire HX6 2QE (1 page)
13 November 2001Return made up to 06/11/01; full list of members (7 pages)
13 November 2001Return made up to 06/11/01; full list of members (7 pages)
1 November 2001Full accounts made up to 31 December 2000 (9 pages)
1 November 2001Full accounts made up to 31 December 2000 (9 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)
16 November 2000Return made up to 06/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 November 2000Return made up to 06/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2000Full accounts made up to 31 December 1999 (9 pages)
2 November 2000Full accounts made up to 31 December 1999 (9 pages)
11 February 2000New director appointed (2 pages)
11 February 2000Director resigned (1 page)
11 February 2000Director resigned (1 page)
11 February 2000New director appointed (2 pages)
2 December 1999Return made up to 06/11/99; full list of members (7 pages)
2 December 1999Return made up to 06/11/99; full list of members (7 pages)
8 September 1999Full accounts made up to 31 December 1998 (9 pages)
8 September 1999Full accounts made up to 31 December 1998 (9 pages)
30 July 1999Secretary resigned (1 page)
30 July 1999New secretary appointed (3 pages)
30 July 1999New secretary appointed (3 pages)
30 July 1999Secretary resigned (1 page)
16 November 1998Return made up to 06/11/98; full list of members
  • 363(287) ‐ Registered office changed on 16/11/98
(9 pages)
16 November 1998Return made up to 06/11/98; full list of members
  • 363(287) ‐ Registered office changed on 16/11/98
(9 pages)
17 July 1998Particulars of mortgage/charge (3 pages)
17 July 1998Particulars of mortgage/charge (3 pages)
30 April 1998Statement of affairs (7 pages)
30 April 1998Ad 07/04/98--------- £ si 864633@1=864633 £ ic 2/864635 (2 pages)
30 April 1998Statement of affairs (7 pages)
30 April 1998Ad 07/04/98--------- £ si 864633@1=864633 £ ic 2/864635 (2 pages)
1 April 1998Company name changed siddall & hilton services limite d\certificate issued on 01/04/98 (2 pages)
1 April 1998Company name changed siddall & hilton services limite d\certificate issued on 01/04/98 (2 pages)
12 January 1998Registered office changed on 12/01/98 from: fourth floor cloth hall court infirmary street leeds west yorkshire LS1 2JB (1 page)
12 January 1998Secretary resigned;director resigned (1 page)
12 January 1998New director appointed (2 pages)
12 January 1998Memorandum and Articles of Association (6 pages)
12 January 1998Memorandum and Articles of Association (6 pages)
12 January 1998Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
12 January 1998New secretary appointed (2 pages)
12 January 1998New director appointed (2 pages)
12 January 1998New director appointed (2 pages)
12 January 1998New director appointed (2 pages)
12 January 1998New director appointed (2 pages)
12 January 1998New secretary appointed (2 pages)
12 January 1998New director appointed (2 pages)
12 January 1998Director resigned (1 page)
12 January 1998Director resigned (1 page)
12 January 1998Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
12 January 1998Registered office changed on 12/01/98 from: fourth floor cloth hall court infirmary street leeds west yorkshire LS1 2JB (1 page)
12 January 1998Secretary resigned;director resigned (1 page)
23 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
23 December 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
23 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
23 December 1997Nc inc already adjusted 15/12/97 (1 page)
23 December 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
23 December 1997Nc inc already adjusted 15/12/97 (1 page)
23 December 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
23 December 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
15 December 1997Company name changed elenville LIMITED\certificate issued on 15/12/97 (2 pages)
15 December 1997Company name changed elenville LIMITED\certificate issued on 15/12/97 (2 pages)
1 December 1997New secretary appointed;new director appointed (2 pages)
1 December 1997New director appointed (2 pages)
1 December 1997Registered office changed on 01/12/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
1 December 1997Registered office changed on 01/12/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
1 December 1997Director resigned (1 page)
1 December 1997New director appointed (2 pages)
1 December 1997Secretary resigned;director resigned (1 page)
1 December 1997New secretary appointed;new director appointed (2 pages)
1 December 1997Director resigned (1 page)
1 December 1997Secretary resigned;director resigned (1 page)
6 November 1997Incorporation (16 pages)
6 November 1997Incorporation (16 pages)