Company NameG Siddons Limited
DirectorGarry Siddons
Company StatusActive
Company Number03760620
CategoryPrivate Limited Company
Incorporation Date28 April 1999(25 years ago)
Previous NameG. Siddons Building & Civil Engineering Contractors Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Garry Siddons
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1999(same day as company formation)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 23, Step Business Centre Wortley Road
Deepcar
Sheffield
South Yorkshire
S36 2UH
Director NameTerence Siddons
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(same day as company formation)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address28 Whitwell Lane
Stocksbridge
Sheffield
South Yorkshire
S36 1GE
Secretary NameTerence Siddons
NationalityBritish
StatusResigned
Appointed28 April 1999(same day as company formation)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address28 Whitwell Lane
Stocksbridge
Sheffield
South Yorkshire
S36 1GE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone0114 2884240
Telephone regionSheffield

Location

Registered AddressUnit 23, Step Business Centre
Wortley Road, Deepcar
Sheffield
South Yorkshire
S36 2UH
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishStocksbridge
WardStocksbridge and Upper Don
Built Up AreaStocksbridge

Shareholders

1 at £1Garry Siddons
50.00%
Ordinary
1 at £1Terence Siddons
50.00%
Ordinary

Financials

Year2014
Net Worth£220,315
Cash£166,408
Current Liabilities£173,664

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 April 2023 (1 year ago)
Next Return Due12 May 2024 (5 days from now)

Filing History

27 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
12 October 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
23 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
1 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
2 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(3 pages)
6 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(3 pages)
21 January 2016Registered office address changed from 6 Broadfield Court Broadfield Way Sheffield S8 0XF to Unit 23, Step Business Centre Wortley Road, Deepcar Sheffield South Yorkshire S36 2UH on 21 January 2016 (1 page)
21 January 2016Registered office address changed from 6 Broadfield Court Broadfield Way Sheffield S8 0XF to Unit 23, Step Business Centre Wortley Road, Deepcar Sheffield South Yorkshire S36 2UH on 21 January 2016 (1 page)
25 November 2015Director's details changed for Garry Siddons on 25 November 2015 (2 pages)
25 November 2015Director's details changed for Garry Siddons on 25 November 2015 (2 pages)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 November 2015Termination of appointment of Terence Siddons as a secretary on 6 November 2015 (1 page)
6 November 2015Termination of appointment of Terence Siddons as a director on 6 November 2015 (1 page)
6 November 2015Termination of appointment of Terence Siddons as a secretary on 6 November 2015 (1 page)
6 November 2015Termination of appointment of Terence Siddons as a director on 6 November 2015 (1 page)
6 November 2015Termination of appointment of Terence Siddons as a director on 6 November 2015 (1 page)
6 November 2015Termination of appointment of Terence Siddons as a secretary on 6 November 2015 (1 page)
8 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(4 pages)
8 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(4 pages)
24 March 2015Director's details changed for Garry Siddons on 24 March 2015 (2 pages)
24 March 2015Director's details changed for Garry Siddons on 24 March 2015 (2 pages)
15 July 2014Register(s) moved to registered inspection location 6 Broadfield Court Broadfield Way Sheffield S8 0XF (1 page)
15 July 2014Register(s) moved to registered inspection location 6 Broadfield Court Broadfield Way Sheffield S8 0XF (1 page)
7 July 2014Register inspection address has been changed (1 page)
7 July 2014Register inspection address has been changed (1 page)
4 July 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(5 pages)
4 July 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(5 pages)
30 June 2014Company name changed G. siddons building & civil engineering contractors LIMITED\certificate issued on 30/06/14
  • RES15 ‐ Change company name resolution on 2014-06-27
  • NM01 ‐ Change of name by resolution
(3 pages)
30 June 2014Company name changed G. siddons building & civil engineering contractors LIMITED\certificate issued on 30/06/14
  • RES15 ‐ Change company name resolution on 2014-06-27
  • NM01 ‐ Change of name by resolution
(3 pages)
23 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 June 2014Registered office address changed from 28 Whitwell Lane Stocksbridge Sheffield S36 1GE United Kingdom on 13 June 2014 (1 page)
13 June 2014Registered office address changed from 28 Whitwell Lane Stocksbridge Sheffield S36 1GE United Kingdom on 13 June 2014 (1 page)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 August 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
16 August 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
3 July 2013Compulsory strike-off action has been discontinued (1 page)
3 July 2013Compulsory strike-off action has been discontinued (1 page)
2 July 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 July 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 June 2013Compulsory strike-off action has been suspended (1 page)
22 June 2013Compulsory strike-off action has been suspended (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 October 2011Compulsory strike-off action has been discontinued (1 page)
2 October 2011Compulsory strike-off action has been discontinued (1 page)
30 September 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
30 September 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
19 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 June 2010Director's details changed for Garry Siddons on 28 April 2010 (2 pages)
21 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Terence Siddons on 28 April 2010 (2 pages)
21 June 2010Director's details changed for Terence Siddons on 28 April 2010 (2 pages)
21 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Garry Siddons on 28 April 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 July 2009Return made up to 28/04/09; full list of members (4 pages)
14 July 2009Return made up to 28/04/09; full list of members (4 pages)
6 February 2009Return made up to 28/04/08; full list of members (4 pages)
6 February 2009Return made up to 28/04/08; full list of members (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 January 2009Registered office changed on 26/01/2009 from unit 8 step business centre wortley road deepcar sheffield S36 2UH (1 page)
26 January 2009Location of register of members (1 page)
26 January 2009Registered office changed on 26/01/2009 from unit 8 step business centre wortley road deepcar sheffield S36 2UH (1 page)
26 January 2009Location of debenture register (1 page)
26 January 2009Location of debenture register (1 page)
26 January 2009Location of register of members (1 page)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 October 2007Return made up to 28/04/07; full list of members (3 pages)
31 October 2007Return made up to 28/04/07; full list of members (3 pages)
1 August 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 August 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 October 2006Return made up to 28/04/06; full list of members (3 pages)
10 October 2006Return made up to 28/04/06; full list of members (3 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 July 2005Return made up to 28/04/05; full list of members (3 pages)
4 July 2005Return made up to 28/04/05; full list of members (3 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 July 2004Return made up to 28/04/04; full list of members
  • 363(287) ‐ Registered office changed on 14/07/04
(7 pages)
14 July 2004Return made up to 28/04/04; full list of members
  • 363(287) ‐ Registered office changed on 14/07/04
(7 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 September 2003Return made up to 28/04/03; full list of members (7 pages)
5 September 2003Return made up to 28/04/03; full list of members (7 pages)
19 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
19 February 2003Return made up to 28/04/02; full list of members (7 pages)
19 February 2003Return made up to 28/04/02; full list of members (7 pages)
19 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 July 2001Return made up to 31/03/01; full list of members (6 pages)
26 July 2001Return made up to 31/03/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
29 August 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 August 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 April 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
14 April 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
28 April 1999Incorporation (17 pages)
28 April 1999Secretary resigned (1 page)
28 April 1999Incorporation (17 pages)
28 April 1999Secretary resigned (1 page)