Company NameSirdar Group Limited
Company StatusActive
Company Number09489155
CategoryPrivate Limited Company
Incorporation Date13 March 2015(9 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Jonathan David Thompson
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2019(3 years, 11 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(8 years, 5 months after company formation)
Appointment Duration8 months, 1 week
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(8 years, 10 months after company formation)
Appointment Duration2 months, 4 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(2 years after company formation)
Appointment Duration7 years
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr Russell Paul Morris
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSirdar Spinning Ltd Flanshaw Lane
Alverthorpe
Wakefield
West Yorkshire
WF2 9ND
Director NameMr Ian Leslie Stead
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSirdar Spinning Ltd Flanshaw Lane
Alverthorpe
Wakefield
West Yorkshire
WF2 9ND
Secretary NameIan Leslie Stead
StatusResigned
Appointed13 March 2015(same day as company formation)
RoleCompany Director
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(2 years 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(2 years 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(2 years 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(2 years 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
Appointed11 February 2019(3 years, 11 months after company formation)
Appointment Duration3 years, 11 months (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

Accounts

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

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 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
30 April 2015Delivered on: 7 May 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

6 March 2024Confirmation statement made on 5 March 2024 with no updates (3 pages)
30 January 2024Appointment of Mr Serge Pierre Alexis Lemarchal as a director on 29 January 2024 (2 pages)
8 January 2024Termination of appointment of Jean-Luc Theophile Bikard as a director on 1 January 2024 (1 page)
11 October 2023Full accounts made up to 31 December 2022 (25 pages)
22 August 2023Appointment of Mr Graham Hindmarch as a director on 22 August 2023 (2 pages)
8 March 2023Confirmation statement made on 5 March 2023 with updates (4 pages)
13 January 2023Termination of appointment of Oliver James Lake as a director on 13 January 2023 (1 page)
12 October 2022Change of details for Lion Cashmere Bidco Limited as a person with significant control on 12 October 2022 (2 pages)
10 October 2022Full accounts made up to 31 December 2021 (26 pages)
7 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
18 November 2021Auditor's resignation (1 page)
7 October 2021Full accounts made up to 31 December 2020 (22 pages)
23 June 2021Registration of charge 094891550004, created on 17 June 2021 (13 pages)
9 June 2021Second filing of Confirmation Statement dated 5 March 2021 (3 pages)
4 June 2021Notification of Lion Cashmere Bidco Limited as a person with significant control on 16 September 2020 (2 pages)
4 June 2021Cessation of The Dmc Group Holding Limited as a person with significant control on 16 September 2020 (1 page)
7 April 2021Satisfaction of charge 094891550003 in full (4 pages)
10 March 2021Confirmation statement made on 5 March 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 09/06/21
(4 pages)
5 January 2021Full accounts made up to 31 December 2019 (24 pages)
6 March 2020Confirmation statement made on 5 March 2020 with updates (5 pages)
24 June 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
20 June 2019Change of share class name or designation (2 pages)
20 June 2019Registration of charge 094891550003, created on 11 June 2019 (16 pages)
21 May 2019Full accounts made up to 31 December 2018 (24 pages)
18 April 2019Director's details changed for Jean-Luc Theophile Bikard on 1 August 2017 (2 pages)
5 March 2019Confirmation statement made on 5 March 2019 with updates (5 pages)
21 February 2019Satisfaction of charge 094891550002 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 Massimo Saracchi as a director on 11 February 2019 (1 page)
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 2019Appointment of Mr Oliver James Lake as a director on 11 February 2019 (2 pages)
30 September 2018Full accounts made up to 31 December 2017 (23 pages)
5 March 2018Confirmation statement made on 5 March 2018 with updates (6 pages)
2 March 2018Notification of The Dmc Group Holding Limited as a person with significant control on 21 April 2017 (2 pages)
2 March 2018Cessation of Russell Paul Morris as a person with significant control on 21 April 2017 (1 page)
2 March 2018Cessation of Ian Leslie Stead as a person with significant control on 21 April 2017 (1 page)
23 February 2018Current accounting period extended from 27 December 2018 to 31 December 2018 (1 page)
15 February 2018Previous accounting period extended from 27 June 2017 to 27 December 2017 (1 page)
2 August 2017Change of details for a person with significant control (2 pages)
7 July 2017Group of companies' accounts made up to 30 June 2016 (36 pages)
7 July 2017Group of companies' accounts made up to 30 June 2016 (36 pages)
6 June 2017Previous accounting period shortened from 28 June 2016 to 27 June 2016 (1 page)
6 June 2017Previous accounting period shortened from 28 June 2016 to 27 June 2016 (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)
19 May 2017Termination of appointment of Ian Leslie Stead as a director on 6 April 2017 (1 page)
19 May 2017Termination of appointment of Russell Paul Morris 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)
19 May 2017Termination of appointment of Russell Paul Morris as a director 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 Jean-Luc Bikard 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 Mathieu Louis Jacques Develay 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 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 Mr Massimo Saracchi as a director on 6 April 2017 (2 pages)
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)
20 April 2017Registration of charge 094891550002, created on 6 April 2017 (43 pages)
20 April 2017Registration of charge 094891550002, created on 6 April 2017 (43 pages)
7 April 2017Satisfaction of charge 094891550001 in full (1 page)
7 April 2017Satisfaction of charge 094891550001 in full (1 page)
24 March 2017Confirmation statement made on 13 March 2017 with updates (7 pages)
24 March 2017Confirmation statement made on 13 March 2017 with updates (7 pages)
10 March 2017Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page)
10 March 2017Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page)
12 December 2016Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
12 December 2016Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
13 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100,000
(6 pages)
13 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100,000
(6 pages)
20 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
20 May 2015Change of share class name or designation (2 pages)
20 May 2015Statement of capital following an allotment of shares on 7 May 2015
  • GBP 100,000
(4 pages)
20 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(28 pages)
20 May 2015Statement of capital following an allotment of shares on 7 May 2015
  • GBP 100,000
(4 pages)
20 May 2015Statement of capital following an allotment of shares on 7 May 2015
  • GBP 100,000
(4 pages)
20 May 2015Change of share class name or designation (2 pages)
7 May 2015Registration of charge 094891550001, created on 30 April 2015 (5 pages)
7 May 2015Registration of charge 094891550001, created on 30 April 2015 (5 pages)
16 March 2015Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
16 March 2015Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
13 March 2015Incorporation
Statement of capital on 2015-03-13
  • GBP 1
(33 pages)
13 March 2015Incorporation
Statement of capital on 2015-03-13
  • GBP 1
(33 pages)