Alverthorpe
Wakefield
West Yorkshire
WF2 9ND
Director Name | Mr Jonathan David Thompson |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2019(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Sirdar Spinning Ltd Flanshaw Lane Alverthorpe Wakefield West Yorkshire WF2 9ND |
Director Name | Mr Graham Hindmarch |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2023(15 years, 11 months after company formation) |
Appointment Duration | 8 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sirdar Spinning Ltd Flanshaw Lane Alverthorpe Wakefield West Yorkshire WF2 9ND |
Director Name | Mr Serge Pierre Alexis Lemarchal |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | French |
Status | Current |
Appointed | 29 January 2024(16 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Chief Financial Officer |
Country of Residence | France |
Correspondence Address | Sirdar Spinning Ltd Flanshaw Lane Alverthorpe Wakefield West Yorkshire WF2 9ND |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Current |
Appointed | 06 April 2017(9 years, 7 months after company formation) |
Appointment Duration | 7 years |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Mr Ian Leslie Stead |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sirdar Spinning Ltd Flanshaw Lane Alverthorpe Wakefield West Yorkshire WF2 9ND |
Director Name | Mr Russell Paul Morris |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sirdar Spinning Ltd Flanshaw Lane Alverthorpe Wakefield West Yorkshire WF2 9ND |
Secretary Name | Mr Ian Leslie Stead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sirdar Spinning Ltd Flanshaw Lane Alverthorpe Wakefield West Yorkshire WF2 9ND |
Director Name | Mathieu Louis Jacques Develay |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 April 2017(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Berkeley Street London |
Director Name | Mr Massimo Saracchi |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 April 2017(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 February 2019) |
Role | Executive Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 83 Baker Street London W1U 6AG |
Director Name | Mr Emilio Di Spiezio Sardo |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 April 2017(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Berkeley Street London |
Director Name | Mr Jean-Luc Theophile Bikard |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 April 2017(9 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 January 2024) |
Role | Chief Financial Officer |
Country of Residence | France |
Correspondence Address | Sirdar Spinning Ltd Flanshaw Lane Alverthorpe Wakefield West Yorkshire WF2 9ND |
Director Name | Mr Oliver James Lake |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2018(10 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 13 January 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Sirdar Spinning Ltd Flanshaw Lane Alverthorpe Wakefield West Yorkshire WF2 9ND |
Website | sirdar.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01924 371501 |
Telephone region | Wakefield |
Registered Address | Sirdar Spinning Ltd Flanshaw Lane Alverthorpe Wakefield West Yorkshire WF2 9ND |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
100k at £1 | Sirdar Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £23,364,000 |
Net Worth | £11,687,000 |
Cash | £3,791,000 |
Current Liabilities | £3,535,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 2 weeks from now) |
17 June 2021 | Delivered on: 23 June 2021 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Outstanding |
---|---|
11 June 2019 | Delivered on: 20 June 2019 Persons entitled: Midcap Financial (Ireland) Limited Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
6 April 2017 | Delivered on: 20 April 2017 Persons entitled: European Capital Fund Management Limited as Security Agent for Itself and the Other Secured Parties Classification: A registered charge Outstanding |
2 November 2007 | Delivered on: 7 November 2007 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
2 November 2007 | Delivered on: 7 November 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery,. See the mortgage charge document for full details. Outstanding |
2 November 2007 | Delivered on: 7 November 2007 Satisfied on: 13 October 2012 Persons entitled: Sirdar PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property present and future, including goodwill, uncalled capital, buildings, fixed plant & machinery. See the mortgage charge document for full details. Fully Satisfied |
22 August 2023 | Appointment of Mr Graham Hindmarch as a director on 22 August 2023 (2 pages) |
---|---|
13 January 2023 | Termination of appointment of Oliver James Lake as a director on 13 January 2023 (1 page) |
20 October 2022 | Full accounts made up to 31 December 2021 (34 pages) |
5 October 2022 | Confirmation statement made on 26 September 2022 with updates (5 pages) |
2 March 2022 | Resolutions
|
24 February 2022 | Statement of capital following an allotment of shares on 18 February 2022
|
18 November 2021 | Auditor's resignation (1 page) |
7 October 2021 | Full accounts made up to 31 December 2020 (30 pages) |
4 October 2021 | Confirmation statement made on 26 September 2021 with no updates (3 pages) |
23 June 2021 | Registration of charge 063676030006, created on 17 June 2021 (13 pages) |
7 April 2021 | Satisfaction of charge 063676030005 in full (4 pages) |
5 January 2021 | Full accounts made up to 31 December 2019 (28 pages) |
28 September 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
27 September 2019 | Confirmation statement made on 26 September 2019 with updates (5 pages) |
20 June 2019 | Registration of charge 063676030005, created on 11 June 2019 (16 pages) |
21 May 2019 | Full accounts made up to 31 December 2018 (28 pages) |
18 April 2019 | Director's details changed for Jean-Luc Theophile Bikard on 1 August 2017 (2 pages) |
21 February 2019 | Satisfaction of charge 063676030004 in full (1 page) |
15 February 2019 | Appointment of Mr Jonathan David Thompson as a director on 11 February 2019 (2 pages) |
15 February 2019 | Termination of appointment of Emilio Di Spiezio Sardo as a director on 11 February 2019 (1 page) |
15 February 2019 | Termination of appointment of Mathieu Louis Jacques Develay as a director on 11 February 2019 (1 page) |
15 February 2019 | Termination of appointment of Massimo Saracchi as a director on 11 February 2019 (1 page) |
1 October 2018 | Full accounts made up to 31 December 2017 (27 pages) |
1 October 2018 | Confirmation statement made on 26 September 2018 with updates (4 pages) |
13 July 2018 | Appointment of Mr Justin Toby Wraight as a director on 14 March 2018 (2 pages) |
9 July 2018 | Termination of appointment of Russell Paul Morris as a director on 14 March 2018 (1 page) |
19 February 2018 | Current accounting period extended from 29 December 2018 to 31 December 2018 (1 page) |
16 January 2018 | Appointment of Mr Oliver James Lake as a director on 3 January 2018 (2 pages) |
16 January 2018 | Appointment of Mr Oliver James Lake as a director on 3 January 2018 (2 pages) |
26 October 2017 | Current accounting period extended from 29 June 2017 to 29 December 2017 (1 page) |
26 October 2017 | Current accounting period extended from 29 June 2017 to 29 December 2017 (1 page) |
26 September 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
26 September 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
11 September 2017 | Confirmation statement made on 11 September 2017 with updates (5 pages) |
11 September 2017 | Confirmation statement made on 11 September 2017 with updates (5 pages) |
10 July 2017 | Full accounts made up to 30 June 2016 (14 pages) |
10 July 2017 | Full accounts made up to 30 June 2016 (14 pages) |
24 May 2017 | Statement of capital following an allotment of shares on 6 April 2017
|
24 May 2017 | Statement of capital following an allotment of shares on 6 April 2017
|
23 May 2017 | Previous accounting period shortened from 31 December 2016 to 29 June 2016 (1 page) |
23 May 2017 | Previous accounting period shortened from 31 December 2016 to 29 June 2016 (1 page) |
19 May 2017 | Termination of appointment of Ian Leslie Stead as a secretary on 6 April 2017 (1 page) |
19 May 2017 | Termination of appointment of Ian Leslie Stead as a director on 6 April 2017 (1 page) |
19 May 2017 | Termination of appointment of Ian Leslie Stead as a director on 6 April 2017 (1 page) |
19 May 2017 | Termination of appointment of Ian Leslie Stead as a secretary on 6 April 2017 (1 page) |
18 May 2017 | Appointment of Jean-Luc Bikard as a director on 6 April 2017 (2 pages) |
18 May 2017 | Appointment of Mathieu Louis Jacques Develay as a director on 6 April 2017 (2 pages) |
18 May 2017 | Appointment of Mathieu Louis Jacques Develay as a director on 6 April 2017 (2 pages) |
18 May 2017 | Appointment of Mr Emilio Di Spiezio Sardo as a director on 6 April 2017 (2 pages) |
18 May 2017 | Appointment of Jean-Luc Bikard as a director on 6 April 2017 (2 pages) |
18 May 2017 | Appointment of Mr Massimo Saracchi as a director on 6 April 2017 (2 pages) |
18 May 2017 | Appointment of Mr Emilio Di Spiezio Sardo as a director on 6 April 2017 (2 pages) |
18 May 2017 | Appointment of Mr Massimo Saracchi as a director on 6 April 2017 (2 pages) |
16 May 2017 | Previous accounting period extended from 29 June 2016 to 31 December 2016 (1 page) |
16 May 2017 | Previous accounting period extended from 29 June 2016 to 31 December 2016 (1 page) |
16 May 2017 | Appointment of Burness Paull Llp as a secretary on 6 April 2017 (2 pages) |
16 May 2017 | Appointment of Burness Paull Llp as a secretary on 6 April 2017 (2 pages) |
25 April 2017 | Statement of capital following an allotment of shares on 6 April 2017
|
25 April 2017 | Statement of capital following an allotment of shares on 6 April 2017
|
25 April 2017 | Resolutions
|
25 April 2017 | Resolutions
|
20 April 2017 | Registration of charge 063676030004, created on 6 April 2017 (43 pages) |
20 April 2017 | Registration of charge 063676030004, created on 6 April 2017 (43 pages) |
19 April 2017 | Resolutions
|
19 April 2017 | Resolutions
|
13 April 2017 | Part of the property or undertaking has been released from charge 2 (8 pages) |
13 April 2017 | Part of the property or undertaking has been released from charge 2 (8 pages) |
7 April 2017 | Satisfaction of charge 3 in full (1 page) |
7 April 2017 | Satisfaction of charge 3 in full (1 page) |
30 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
30 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
26 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
6 April 2016 | Group of companies' accounts made up to 30 June 2015 (24 pages) |
6 April 2016 | Group of companies' accounts made up to 30 June 2015 (24 pages) |
9 October 2015 | Director's details changed for Mr Russell Paul Morris on 1 July 2015 (2 pages) |
9 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Director's details changed for Mr Russell Paul Morris on 1 July 2015 (2 pages) |
9 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
20 May 2015 | Change of share class name or designation (2 pages) |
20 May 2015 | Change of share class name or designation (2 pages) |
20 May 2015 | Resolutions
|
20 May 2015 | Resolutions
|
14 May 2015 | Director's details changed for Mr Ian Leslie Stead on 22 February 2015 (2 pages) |
14 May 2015 | Director's details changed for Mr Ian Leslie Stead on 22 February 2015 (2 pages) |
12 April 2015 | Group of companies' accounts made up to 30 June 2014 (23 pages) |
12 April 2015 | Group of companies' accounts made up to 30 June 2014 (23 pages) |
6 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
9 May 2014 | Auditor's resignation (1 page) |
9 May 2014 | Auditor's resignation (1 page) |
5 March 2014 | Group of companies' accounts made up to 30 June 2013 (21 pages) |
5 March 2014 | Group of companies' accounts made up to 30 June 2013 (21 pages) |
8 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
23 January 2013 | Group of companies' accounts made up to 30 June 2012 (22 pages) |
23 January 2013 | Group of companies' accounts made up to 30 June 2012 (22 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
5 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (6 pages) |
5 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (6 pages) |
13 January 2012 | Group of companies' accounts made up to 30 June 2011 (22 pages) |
13 January 2012 | Group of companies' accounts made up to 30 June 2011 (22 pages) |
7 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (6 pages) |
7 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (6 pages) |
14 September 2011 | Director's details changed for Mr Russell Paul Morris on 12 September 2011 (2 pages) |
14 September 2011 | Director's details changed for Mr Russell Paul Morris on 12 September 2011 (2 pages) |
17 March 2011 | Group of companies' accounts made up to 30 June 2010 (24 pages) |
17 March 2011 | Group of companies' accounts made up to 30 June 2010 (24 pages) |
8 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (6 pages) |
8 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (6 pages) |
5 February 2010 | Group of companies' accounts made up to 30 June 2009 (25 pages) |
5 February 2010 | Group of companies' accounts made up to 30 June 2009 (25 pages) |
9 October 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Director's details changed for Mr Ian Leslie Stead on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Russell Paul Morris on 6 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Mr Ian Leslie Stead on 6 October 2009 (1 page) |
7 October 2009 | Director's details changed for Mr Ian Leslie Stead on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Russell Paul Morris on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Russell Paul Morris on 6 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Mr Ian Leslie Stead on 6 October 2009 (1 page) |
7 October 2009 | Director's details changed for Mr Ian Leslie Stead on 6 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Mr Ian Leslie Stead on 6 October 2009 (1 page) |
8 June 2009 | Director's change of particulars / russell morris / 08/06/2009 (1 page) |
8 June 2009 | Director's change of particulars / russell morris / 08/06/2009 (1 page) |
1 May 2009 | Full accounts made up to 30 June 2008 (23 pages) |
1 May 2009 | Full accounts made up to 30 June 2008 (23 pages) |
8 October 2008 | Location of register of members (1 page) |
8 October 2008 | Location of register of members (1 page) |
8 October 2008 | Location of debenture register (1 page) |
8 October 2008 | Registered office changed on 08/10/2008 from flanshaw lane alverthorpe wakefield west yorkshire WF2 9ND (1 page) |
8 October 2008 | Location of debenture register (1 page) |
8 October 2008 | Return made up to 11/09/08; full list of members (4 pages) |
8 October 2008 | Return made up to 11/09/08; full list of members (4 pages) |
8 October 2008 | Registered office changed on 08/10/2008 from flanshaw lane alverthorpe wakefield west yorkshire WF2 9ND (1 page) |
14 November 2007 | Ad 02/11/07--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
14 November 2007 | Accounting reference date shortened from 30/09/08 to 30/06/08 (1 page) |
14 November 2007 | Accounting reference date shortened from 30/09/08 to 30/06/08 (1 page) |
14 November 2007 | Nc inc already adjusted 02/11/07 (1 page) |
14 November 2007 | Resolutions
|
14 November 2007 | Nc inc already adjusted 02/11/07 (1 page) |
14 November 2007 | Notice of assignment of name or new name to shares (2 pages) |
14 November 2007 | Notice of assignment of name or new name to shares (2 pages) |
14 November 2007 | Resolutions
|
14 November 2007 | Ad 02/11/07--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
14 November 2007 | Registered office changed on 14/11/07 from: protection house, 16-17 east parade, leeds west yorkshire LS1 2BR (1 page) |
14 November 2007 | Registered office changed on 14/11/07 from: protection house, 16-17 east parade, leeds west yorkshire LS1 2BR (1 page) |
7 November 2007 | Particulars of mortgage/charge (7 pages) |
7 November 2007 | Particulars of mortgage/charge (7 pages) |
7 November 2007 | Particulars of mortgage/charge (13 pages) |
7 November 2007 | Particulars of mortgage/charge (7 pages) |
7 November 2007 | Particulars of mortgage/charge (13 pages) |
7 November 2007 | Particulars of mortgage/charge (7 pages) |
11 September 2007 | Incorporation (16 pages) |
11 September 2007 | Incorporation (16 pages) |