Company NameSirdar Holdings Limited
Company StatusActive
Company Number06367603
CategoryPrivate Limited Company
Incorporation Date11 September 2007(16 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Justin Toby Wraight
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2018(10 years, 6 months after company formation)
Appointment Duration6 years, 1 month
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSirdar Spinning Ltd Flanshaw Lane
Alverthorpe
Wakefield
West Yorkshire
WF2 9ND
Director NameMr Jonathan David Thompson
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2019(11 years, 5 months after company formation)
Appointment Duration5 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSirdar Spinning Ltd Flanshaw Lane
Alverthorpe
Wakefield
West Yorkshire
WF2 9ND
Director NameMr Graham Hindmarch
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2023(15 years, 11 months after company formation)
Appointment Duration8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSirdar Spinning Ltd Flanshaw Lane
Alverthorpe
Wakefield
West Yorkshire
WF2 9ND
Director NameMr Serge Pierre Alexis Lemarchal
Date of BirthOctober 1970 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed29 January 2024(16 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence AddressSirdar Spinning Ltd Flanshaw Lane
Alverthorpe
Wakefield
West Yorkshire
WF2 9ND
Secretary NameBurness Paull Llp (Corporation)
StatusCurrent
Appointed06 April 2017(9 years, 7 months after company formation)
Appointment Duration7 years
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr Ian Leslie Stead
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSirdar Spinning Ltd Flanshaw Lane
Alverthorpe
Wakefield
West Yorkshire
WF2 9ND
Director NameMr Russell Paul Morris
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSirdar Spinning Ltd Flanshaw Lane
Alverthorpe
Wakefield
West Yorkshire
WF2 9ND
Secretary NameMr Ian Leslie Stead
NationalityBritish
StatusResigned
Appointed11 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSirdar Spinning Ltd Flanshaw Lane
Alverthorpe
Wakefield
West Yorkshire
WF2 9ND
Director NameMathieu Louis Jacques Develay
Date of BirthMay 1985 (Born 39 years ago)
NationalityFrench
StatusResigned
Appointed06 April 2017(9 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Berkeley Street
London
Director NameMr Massimo Saracchi
Date of BirthDecember 1957 (Born 66 years ago)
NationalityItalian
StatusResigned
Appointed06 April 2017(9 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 February 2019)
RoleExecutive Chairman
Country of ResidenceUnited Kingdom
Correspondence Address83 Baker Street
London
W1U 6AG
Director NameMr Emilio Di Spiezio Sardo
Date of BirthMarch 1977 (Born 47 years ago)
NationalityItalian
StatusResigned
Appointed06 April 2017(9 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Berkeley Street
London
Director NameMr Jean-Luc Theophile Bikard
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed06 April 2017(9 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 January 2024)
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence AddressSirdar Spinning Ltd Flanshaw Lane
Alverthorpe
Wakefield
West Yorkshire
WF2 9ND
Director NameMr Oliver James Lake
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2018(10 years, 3 months after company formation)
Appointment Duration5 years (resigned 13 January 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSirdar Spinning Ltd Flanshaw Lane
Alverthorpe
Wakefield
West Yorkshire
WF2 9ND

Contact

Websitesirdar.co.uk
Email address[email protected]
Telephone01924 371501
Telephone regionWakefield

Location

Registered AddressSirdar Spinning Ltd Flanshaw Lane
Alverthorpe
Wakefield
West Yorkshire
WF2 9ND
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

100k at £1Sirdar Group Limited
100.00%
Ordinary

Financials

Year2014
Turnover£23,364,000
Net Worth£11,687,000
Cash£3,791,000
Current Liabilities£3,535,000

Accounts

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

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Charges

17 June 2021Delivered on: 23 June 2021
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Outstanding
11 June 2019Delivered on: 20 June 2019
Persons entitled: Midcap Financial (Ireland) Limited

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
6 April 2017Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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

Filing History

22 August 2023Appointment of Mr Graham Hindmarch as a director on 22 August 2023 (2 pages)
13 January 2023Termination of appointment of Oliver James Lake as a director on 13 January 2023 (1 page)
20 October 2022Full accounts made up to 31 December 2021 (34 pages)
5 October 2022Confirmation statement made on 26 September 2022 with updates (5 pages)
2 March 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 February 2022Statement of capital following an allotment of shares on 18 February 2022
  • GBP 9,310,001
(3 pages)
18 November 2021Auditor's resignation (1 page)
7 October 2021Full accounts made up to 31 December 2020 (30 pages)
4 October 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
23 June 2021Registration of charge 063676030006, created on 17 June 2021 (13 pages)
7 April 2021Satisfaction of charge 063676030005 in full (4 pages)
5 January 2021Full accounts made up to 31 December 2019 (28 pages)
28 September 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
27 September 2019Confirmation statement made on 26 September 2019 with updates (5 pages)
20 June 2019Registration of charge 063676030005, created on 11 June 2019 (16 pages)
21 May 2019Full accounts made up to 31 December 2018 (28 pages)
18 April 2019Director's details changed for Jean-Luc Theophile Bikard on 1 August 2017 (2 pages)
21 February 2019Satisfaction of charge 063676030004 in full (1 page)
15 February 2019Appointment of Mr Jonathan David Thompson as a director on 11 February 2019 (2 pages)
15 February 2019Termination of appointment of Emilio Di Spiezio Sardo as a director on 11 February 2019 (1 page)
15 February 2019Termination of appointment of Mathieu Louis Jacques Develay as a director on 11 February 2019 (1 page)
15 February 2019Termination of appointment of Massimo Saracchi as a director on 11 February 2019 (1 page)
1 October 2018Full accounts made up to 31 December 2017 (27 pages)
1 October 2018Confirmation statement made on 26 September 2018 with updates (4 pages)
13 July 2018Appointment of Mr Justin Toby Wraight as a director on 14 March 2018 (2 pages)
9 July 2018Termination of appointment of Russell Paul Morris as a director on 14 March 2018 (1 page)
19 February 2018Current accounting period extended from 29 December 2018 to 31 December 2018 (1 page)
16 January 2018Appointment of Mr Oliver James Lake as a director on 3 January 2018 (2 pages)
16 January 2018Appointment of Mr Oliver James Lake as a director on 3 January 2018 (2 pages)
26 October 2017Current accounting period extended from 29 June 2017 to 29 December 2017 (1 page)
26 October 2017Current accounting period extended from 29 June 2017 to 29 December 2017 (1 page)
26 September 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
26 September 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
11 September 2017Confirmation statement made on 11 September 2017 with updates (5 pages)
11 September 2017Confirmation statement made on 11 September 2017 with updates (5 pages)
10 July 2017Full accounts made up to 30 June 2016 (14 pages)
10 July 2017Full accounts made up to 30 June 2016 (14 pages)
24 May 2017Statement of capital following an allotment of shares on 6 April 2017
  • GBP 110,001
(3 pages)
24 May 2017Statement of capital following an allotment of shares on 6 April 2017
  • GBP 110,001
(3 pages)
23 May 2017Previous accounting period shortened from 31 December 2016 to 29 June 2016 (1 page)
23 May 2017Previous accounting period shortened from 31 December 2016 to 29 June 2016 (1 page)
19 May 2017Termination of appointment of Ian Leslie Stead as a secretary on 6 April 2017 (1 page)
19 May 2017Termination of appointment of Ian Leslie Stead as a director on 6 April 2017 (1 page)
19 May 2017Termination of appointment of Ian Leslie Stead as a director on 6 April 2017 (1 page)
19 May 2017Termination of appointment of Ian Leslie Stead as a secretary on 6 April 2017 (1 page)
18 May 2017Appointment of Jean-Luc Bikard as a director on 6 April 2017 (2 pages)
18 May 2017Appointment of Mathieu Louis Jacques Develay as a director on 6 April 2017 (2 pages)
18 May 2017Appointment of Mathieu Louis Jacques Develay as a director on 6 April 2017 (2 pages)
18 May 2017Appointment of Mr Emilio Di Spiezio Sardo as a director on 6 April 2017 (2 pages)
18 May 2017Appointment of Jean-Luc Bikard as a director on 6 April 2017 (2 pages)
18 May 2017Appointment of Mr Massimo Saracchi as a director on 6 April 2017 (2 pages)
18 May 2017Appointment of Mr Emilio Di Spiezio Sardo as a director on 6 April 2017 (2 pages)
18 May 2017Appointment of Mr Massimo Saracchi as a director on 6 April 2017 (2 pages)
16 May 2017Previous accounting period extended from 29 June 2016 to 31 December 2016 (1 page)
16 May 2017Previous accounting period extended from 29 June 2016 to 31 December 2016 (1 page)
16 May 2017Appointment of Burness Paull Llp as a secretary on 6 April 2017 (2 pages)
16 May 2017Appointment of Burness Paull Llp as a secretary on 6 April 2017 (2 pages)
25 April 2017Statement of capital following an allotment of shares on 6 April 2017
  • GBP 100,001.00
(4 pages)
25 April 2017Statement of capital following an allotment of shares on 6 April 2017
  • GBP 100,001.00
(4 pages)
25 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 April 2017Registration of charge 063676030004, created on 6 April 2017 (43 pages)
20 April 2017Registration of charge 063676030004, created on 6 April 2017 (43 pages)
19 April 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(40 pages)
19 April 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(40 pages)
13 April 2017Part of the property or undertaking has been released from charge 2 (8 pages)
13 April 2017Part of the property or undertaking has been released from charge 2 (8 pages)
7 April 2017Satisfaction of charge 3 in full (1 page)
7 April 2017Satisfaction of charge 3 in full (1 page)
30 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
30 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
26 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
6 April 2016Group of companies' accounts made up to 30 June 2015 (24 pages)
6 April 2016Group of companies' accounts made up to 30 June 2015 (24 pages)
9 October 2015Director's details changed for Mr Russell Paul Morris on 1 July 2015 (2 pages)
9 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100,000
(6 pages)
9 October 2015Director's details changed for Mr Russell Paul Morris on 1 July 2015 (2 pages)
9 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100,000
(6 pages)
20 May 2015Change of share class name or designation (2 pages)
20 May 2015Change of share class name or designation (2 pages)
20 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
20 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
14 May 2015Director's details changed for Mr Ian Leslie Stead on 22 February 2015 (2 pages)
14 May 2015Director's details changed for Mr Ian Leslie Stead on 22 February 2015 (2 pages)
12 April 2015Group of companies' accounts made up to 30 June 2014 (23 pages)
12 April 2015Group of companies' accounts made up to 30 June 2014 (23 pages)
6 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100,000
(6 pages)
6 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100,000
(6 pages)
9 May 2014Auditor's resignation (1 page)
9 May 2014Auditor's resignation (1 page)
5 March 2014Group of companies' accounts made up to 30 June 2013 (21 pages)
5 March 2014Group of companies' accounts made up to 30 June 2013 (21 pages)
8 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100,000
(6 pages)
8 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100,000
(6 pages)
23 January 2013Group of companies' accounts made up to 30 June 2012 (22 pages)
23 January 2013Group of companies' accounts made up to 30 June 2012 (22 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
5 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (6 pages)
5 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (6 pages)
13 January 2012Group of companies' accounts made up to 30 June 2011 (22 pages)
13 January 2012Group of companies' accounts made up to 30 June 2011 (22 pages)
7 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (6 pages)
7 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (6 pages)
14 September 2011Director's details changed for Mr Russell Paul Morris on 12 September 2011 (2 pages)
14 September 2011Director's details changed for Mr Russell Paul Morris on 12 September 2011 (2 pages)
17 March 2011Group of companies' accounts made up to 30 June 2010 (24 pages)
17 March 2011Group of companies' accounts made up to 30 June 2010 (24 pages)
8 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (6 pages)
8 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (6 pages)
5 February 2010Group of companies' accounts made up to 30 June 2009 (25 pages)
5 February 2010Group of companies' accounts made up to 30 June 2009 (25 pages)
9 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (4 pages)
7 October 2009Director's details changed for Mr Ian Leslie Stead on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Russell Paul Morris on 6 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mr Ian Leslie Stead on 6 October 2009 (1 page)
7 October 2009Director's details changed for Mr Ian Leslie Stead on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Russell Paul Morris on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Russell Paul Morris on 6 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mr Ian Leslie Stead on 6 October 2009 (1 page)
7 October 2009Director's details changed for Mr Ian Leslie Stead on 6 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mr Ian Leslie Stead on 6 October 2009 (1 page)
8 June 2009Director's change of particulars / russell morris / 08/06/2009 (1 page)
8 June 2009Director's change of particulars / russell morris / 08/06/2009 (1 page)
1 May 2009Full accounts made up to 30 June 2008 (23 pages)
1 May 2009Full accounts made up to 30 June 2008 (23 pages)
8 October 2008Location of register of members (1 page)
8 October 2008Location of register of members (1 page)
8 October 2008Location of debenture register (1 page)
8 October 2008Registered office changed on 08/10/2008 from flanshaw lane alverthorpe wakefield west yorkshire WF2 9ND (1 page)
8 October 2008Location of debenture register (1 page)
8 October 2008Return made up to 11/09/08; full list of members (4 pages)
8 October 2008Return made up to 11/09/08; full list of members (4 pages)
8 October 2008Registered office changed on 08/10/2008 from flanshaw lane alverthorpe wakefield west yorkshire WF2 9ND (1 page)
14 November 2007Ad 02/11/07--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
14 November 2007Accounting reference date shortened from 30/09/08 to 30/06/08 (1 page)
14 November 2007Accounting reference date shortened from 30/09/08 to 30/06/08 (1 page)
14 November 2007Nc inc already adjusted 02/11/07 (1 page)
14 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
14 November 2007Nc inc already adjusted 02/11/07 (1 page)
14 November 2007Notice of assignment of name or new name to shares (2 pages)
14 November 2007Notice of assignment of name or new name to shares (2 pages)
14 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
14 November 2007Ad 02/11/07--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
14 November 2007Registered office changed on 14/11/07 from: protection house, 16-17 east parade, leeds west yorkshire LS1 2BR (1 page)
14 November 2007Registered office changed on 14/11/07 from: protection house, 16-17 east parade, leeds west yorkshire LS1 2BR (1 page)
7 November 2007Particulars of mortgage/charge (7 pages)
7 November 2007Particulars of mortgage/charge (7 pages)
7 November 2007Particulars of mortgage/charge (13 pages)
7 November 2007Particulars of mortgage/charge (7 pages)
7 November 2007Particulars of mortgage/charge (13 pages)
7 November 2007Particulars of mortgage/charge (7 pages)
11 September 2007Incorporation (16 pages)
11 September 2007Incorporation (16 pages)