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(8 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week |
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(8 years, 10 months after company formation) |
Appointment Duration | 2 months, 4 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(2 years after company formation) |
Appointment Duration | 7 years |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Mr Russell Paul Morris |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sirdar Spinning Ltd Flanshaw Lane Alverthorpe Wakefield West Yorkshire WF2 9ND |
Director Name | Mr Ian Leslie Stead |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2015(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 | Ian Leslie Stead |
---|---|
Status | Resigned |
Appointed | 13 March 2015(same day as company formation) |
Role | Company Director |
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(2 years 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(2 years 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(2 years 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(2 years 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 | 11 February 2019(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (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 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 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 |
30 April 2015 | Delivered on: 7 May 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
6 March 2024 | Confirmation statement made on 5 March 2024 with no updates (3 pages) |
---|---|
30 January 2024 | Appointment of Mr Serge Pierre Alexis Lemarchal as a director on 29 January 2024 (2 pages) |
8 January 2024 | Termination of appointment of Jean-Luc Theophile Bikard as a director on 1 January 2024 (1 page) |
11 October 2023 | Full accounts made up to 31 December 2022 (25 pages) |
22 August 2023 | Appointment of Mr Graham Hindmarch as a director on 22 August 2023 (2 pages) |
8 March 2023 | Confirmation statement made on 5 March 2023 with updates (4 pages) |
13 January 2023 | Termination of appointment of Oliver James Lake as a director on 13 January 2023 (1 page) |
12 October 2022 | Change of details for Lion Cashmere Bidco Limited as a person with significant control on 12 October 2022 (2 pages) |
10 October 2022 | Full accounts made up to 31 December 2021 (26 pages) |
7 March 2022 | Confirmation statement made on 5 March 2022 with no updates (3 pages) |
18 November 2021 | Auditor's resignation (1 page) |
7 October 2021 | Full accounts made up to 31 December 2020 (22 pages) |
23 June 2021 | Registration of charge 094891550004, created on 17 June 2021 (13 pages) |
9 June 2021 | Second filing of Confirmation Statement dated 5 March 2021 (3 pages) |
4 June 2021 | Notification of Lion Cashmere Bidco Limited as a person with significant control on 16 September 2020 (2 pages) |
4 June 2021 | Cessation of The Dmc Group Holding Limited as a person with significant control on 16 September 2020 (1 page) |
7 April 2021 | Satisfaction of charge 094891550003 in full (4 pages) |
10 March 2021 | Confirmation statement made on 5 March 2021 with no updates
|
5 January 2021 | Full accounts made up to 31 December 2019 (24 pages) |
6 March 2020 | Confirmation statement made on 5 March 2020 with updates (5 pages) |
24 June 2019 | Resolutions
|
20 June 2019 | Change of share class name or designation (2 pages) |
20 June 2019 | Registration of charge 094891550003, created on 11 June 2019 (16 pages) |
21 May 2019 | Full accounts made up to 31 December 2018 (24 pages) |
18 April 2019 | Director's details changed for Jean-Luc Theophile Bikard on 1 August 2017 (2 pages) |
5 March 2019 | Confirmation statement made on 5 March 2019 with updates (5 pages) |
21 February 2019 | Satisfaction of charge 094891550002 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 Massimo Saracchi as a director on 11 February 2019 (1 page) |
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 | Appointment of Mr Oliver James Lake as a director on 11 February 2019 (2 pages) |
30 September 2018 | Full accounts made up to 31 December 2017 (23 pages) |
5 March 2018 | Confirmation statement made on 5 March 2018 with updates (6 pages) |
2 March 2018 | Notification of The Dmc Group Holding Limited as a person with significant control on 21 April 2017 (2 pages) |
2 March 2018 | Cessation of Russell Paul Morris as a person with significant control on 21 April 2017 (1 page) |
2 March 2018 | Cessation of Ian Leslie Stead as a person with significant control on 21 April 2017 (1 page) |
23 February 2018 | Current accounting period extended from 27 December 2018 to 31 December 2018 (1 page) |
15 February 2018 | Previous accounting period extended from 27 June 2017 to 27 December 2017 (1 page) |
2 August 2017 | Change of details for a person with significant control (2 pages) |
7 July 2017 | Group of companies' accounts made up to 30 June 2016 (36 pages) |
7 July 2017 | Group of companies' accounts made up to 30 June 2016 (36 pages) |
6 June 2017 | Previous accounting period shortened from 28 June 2016 to 27 June 2016 (1 page) |
6 June 2017 | Previous accounting period shortened from 28 June 2016 to 27 June 2016 (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) |
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 Russell Paul Morris 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) |
19 May 2017 | Termination of appointment of Russell Paul Morris as a director 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 Jean-Luc Bikard 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 Mathieu Louis Jacques Develay 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 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 Mr Massimo Saracchi as a director on 6 April 2017 (2 pages) |
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) |
20 April 2017 | Registration of charge 094891550002, created on 6 April 2017 (43 pages) |
20 April 2017 | Registration of charge 094891550002, created on 6 April 2017 (43 pages) |
7 April 2017 | Satisfaction of charge 094891550001 in full (1 page) |
7 April 2017 | Satisfaction of charge 094891550001 in full (1 page) |
24 March 2017 | Confirmation statement made on 13 March 2017 with updates (7 pages) |
24 March 2017 | Confirmation statement made on 13 March 2017 with updates (7 pages) |
10 March 2017 | Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page) |
10 March 2017 | Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page) |
12 December 2016 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
12 December 2016 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
13 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
20 May 2015 | Resolutions
|
20 May 2015 | Change of share class name or designation (2 pages) |
20 May 2015 | Statement of capital following an allotment of shares on 7 May 2015
|
20 May 2015 | Resolutions
|
20 May 2015 | Statement of capital following an allotment of shares on 7 May 2015
|
20 May 2015 | Statement of capital following an allotment of shares on 7 May 2015
|
20 May 2015 | Change of share class name or designation (2 pages) |
7 May 2015 | Registration of charge 094891550001, created on 30 April 2015 (5 pages) |
7 May 2015 | Registration of charge 094891550001, created on 30 April 2015 (5 pages) |
16 March 2015 | Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
16 March 2015 | Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
13 March 2015 | Incorporation Statement of capital on 2015-03-13
|
13 March 2015 | Incorporation Statement of capital on 2015-03-13
|