Company NameSiddall Group Limited
Company StatusActive
Company Number04048974
CategoryPrivate Limited Company
Incorporation Date8 August 2000(23 years, 8 months ago)
Previous NameEver 1410 Limited

Business Activity

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

Directors

Director NameMr Andrew Paul Firth
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2015(14 years, 9 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Skyport Drive
Harmondsworth
West Drayton
UB7 0LJ
Director NameMr Jonathan Paul Cockroft
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2015(14 years, 9 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Skyport Drive
Harmondsworth
West Drayton
UB7 0LJ
Director NameMr David Griffiths
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2015(14 years, 9 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Skyport Drive
Harmondsworth
West Drayton
UB7 0LJ
Director NameMr James Ibbotson
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2015(14 years, 9 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Skyport Drive
Harmondsworth
West Drayton
UB7 0LJ
Director NameMr Michael Frank Greenwood
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2018(17 years, 8 months after company formation)
Appointment Duration6 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Skyport Drive
Harmondsworth
West Drayton
UB7 0LJ
Director NameMr John Edward McGee
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2001(7 months after company formation)
Appointment Duration14 years, 3 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Sefton Road
Fulwood
Sheffield
South Yorkshire
S10 3TP
Director NameMr Jeremy Charles Siddall
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2001(7 months after company formation)
Appointment Duration20 years, 11 months (resigned 22 February 2022)
RoleProject Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Skyport Drive
Harmondsworth
West Drayton
UB7 0LJ
Director NameMr Clive Philip Siddall
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2001(7 months after company formation)
Appointment Duration20 years, 11 months (resigned 22 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStonelea
39 Woodend Close Skircoat Green
Halifax
West Yorkshire
HX3 0JU
Director NameMr Peter Robin Siddall
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2001(7 months after company formation)
Appointment Duration17 years, 4 months (resigned 27 July 2018)
RoleGroup Executive Chairman
Country of ResidenceEngland
Correspondence Address27 Oats Royd Mill
Dean House Lane Luddenden
Halifax
West Yorkshire
HX2 6RL
Director NameAndrew John Siddall
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2001(7 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 May 2002)
RoleGroup Ceo
Correspondence AddressLarch Bank 12 Old Mill Lane
Thurgoland
Sheffield
S35 7AG
Director NameMr Christopher David Redfearn
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2001(7 months after company formation)
Appointment Duration5 years, 4 months (resigned 10 July 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest End Barn Towngate
Hipperholme
Halifax
West Yorkshire
HX3 8JB
Director NameMr John Anthony Firth
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2001(7 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 October 2002)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidgemount 32 Talbot Avenue
Edgerton
Huddersfield
Yorkshire
HD3 3BG
Secretary NameMr John Anthony Firth
NationalityBritish
StatusResigned
Appointed07 March 2001(7 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 October 2002)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidgemount 32 Talbot Avenue
Edgerton
Huddersfield
Yorkshire
HD3 3BG
Secretary NameMr Jeremy Charles Siddall
NationalityBritish
StatusResigned
Appointed23 October 2002(2 years, 2 months after company formation)
Appointment Duration18 years, 1 month (resigned 01 December 2020)
RoleProject Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Skyport Drive
Harmondsworth
West Drayton
UB7 0LJ
Director NameMr Martin Edward Ellison
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2015(14 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Skyport Drive
Harmondsworth
West Drayton
UB7 0LJ
Director NameMr John Anthony Firth
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2015(14 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Skyport Drive
Harmondsworth
West Drayton
UB7 0LJ
Director NameMr Andrew John Siddall
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2015(14 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 22 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Skyport Drive
Harmondsworth
West Drayton
UB7 0LJ
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed08 August 2000(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed08 August 2000(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN

Contact

Websitesiddallandhilton.com
Email address[email protected]
Telephone01422 233100
Telephone regionHalifax

Location

Registered AddressUnit 2 Skyport Drive
Harmondsworth
West Drayton
UB7 0LJ
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

228.4k at £0.1Siddall Medequip LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£24,000
Current Liabilities£1,965,000

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 Return23 July 2023 (9 months, 1 week ago)
Next Return Due6 August 2024 (3 months, 1 week from now)

Charges

22 April 2022Delivered on: 25 April 2022
Persons entitled: Coöperatieve Rabobank U.A.

Classification: A registered charge
Outstanding
27 July 2018Delivered on: 30 July 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
8 May 2015Delivered on: 12 May 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
8 May 2015Delivered on: 12 May 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
20 March 2003Delivered on: 7 April 2003
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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
17 May 2002Delivered on: 24 May 2002
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £350,000 credited to account designation 32417748 with the bank and any addition to that deposit and any deposit from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding

Filing History

25 September 2023Full accounts made up to 31 December 2022 (14 pages)
31 July 2023Confirmation statement made on 23 July 2023 with no updates (3 pages)
23 February 2023Termination of appointment of Jonathan Paul Cockroft as a director on 9 February 2023 (1 page)
23 February 2023Termination of appointment of Andrew Paul Firth as a director on 9 February 2023 (1 page)
7 October 2022Accounts for a dormant company made up to 31 December 2021 (10 pages)
1 August 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
25 April 2022Registration of charge 040489740006, created on 22 April 2022 (42 pages)
11 April 2022Satisfaction of charge 040489740005 in full (1 page)
11 April 2022Satisfaction of charge 040489740003 in full (1 page)
11 April 2022Satisfaction of charge 040489740004 in full (1 page)
1 March 2022Termination of appointment of Andrew John Siddall as a director on 22 February 2022 (1 page)
1 March 2022Termination of appointment of Clive Philip Siddall as a director on 22 February 2022 (1 page)
1 March 2022Termination of appointment of Jeremy Charles Siddall as a director on 22 February 2022 (1 page)
29 September 2021Accounts for a dormant company made up to 31 December 2020 (10 pages)
2 August 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
14 December 2020Termination of appointment of Jeremy Charles Siddall as a secretary on 1 December 2020 (1 page)
14 December 2020Secretary's details changed for Mr Jeremy Charles Siddall on 1 December 2020 (1 page)
14 December 2020Director's details changed for Mr Jeremy Charles Siddall on 1 December 2020 (2 pages)
17 September 2020Accounts for a dormant company made up to 31 December 2019 (10 pages)
23 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
11 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
5 August 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
2 August 2018Termination of appointment of Martin Edward Ellison as a director on 27 July 2018 (1 page)
2 August 2018Termination of appointment of Peter Robin Siddall as a director on 27 July 2018 (1 page)
2 August 2018Termination of appointment of John Anthony Firth as a director on 27 July 2018 (1 page)
30 July 2018Registration of charge 040489740005, created on 27 July 2018 (8 pages)
25 July 2018Satisfaction of charge 2 in full (4 pages)
25 July 2018Satisfaction of charge 1 in full (4 pages)
24 July 2018Registered office address changed from Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW England to Unit 2 Skyport Drive Harmondsworth West Drayton UB7 0LJ on 24 July 2018 (1 page)
23 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
19 July 2018Registered office address changed from Unit 2, Summit Centre Skyport Drive Harmondsworth West Drayton Middlesex UB7 0LJ to Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW on 19 July 2018 (1 page)
19 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
17 July 2018Accounts for a dormant company made up to 31 December 2017 (10 pages)
4 May 2018Appointment of Mr Michael Frank Greenwood as a director on 27 April 2018 (2 pages)
19 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
23 June 2017Full accounts made up to 31 December 2016 (13 pages)
23 June 2017Full accounts made up to 31 December 2016 (13 pages)
26 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
20 July 2016Full accounts made up to 31 December 2015 (12 pages)
20 July 2016Full accounts made up to 31 December 2015 (12 pages)
1 October 2015Second filing of AR01 previously delivered to Companies House made up to 12 July 2015 (24 pages)
1 October 2015Second filing of AR01 previously delivered to Companies House made up to 12 July 2015 (24 pages)
24 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 22,839.5
(11 pages)
24 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 22,839.5
  • ANNOTATION Clarification a Second filed AR01 is registered on 01/10/2015
(12 pages)
24 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 22,839.5
  • ANNOTATION Clarification a Second filed AR01 is registered on 01/10/2015
(12 pages)
23 July 2015Termination of appointment of John Edward Mcgee as a director on 30 June 2015 (1 page)
23 July 2015Termination of appointment of John Edward Mcgee as a director on 30 June 2015 (1 page)
2 June 2015Full accounts made up to 31 December 2014 (12 pages)
2 June 2015Full accounts made up to 31 December 2014 (12 pages)
22 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Re:transactions & documents, co business. 07/05/2015
(5 pages)
22 May 2015Resolutions
  • RES13 ‐ Re:transactions & documents, co business. 07/05/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
20 May 2015Appointment of Mr Andrew John Siddall as a director on 5 May 2015 (2 pages)
20 May 2015Appointment of Mr Jonathan Cockroft as a director on 5 May 2015 (2 pages)
20 May 2015Appointment of Mr John Anthony Firth as a director on 5 May 2015 (2 pages)
20 May 2015Appointment of Mr James Ibbotson as a director on 5 May 2015 (2 pages)
20 May 2015Appointment of Mr Andrew John Siddall as a director on 5 May 2015 (2 pages)
20 May 2015Appointment of Mr Martin Edward Ellison as a director on 5 May 2015 (2 pages)
20 May 2015Appointment of Mr John Anthony Firth as a director on 5 May 2015 (2 pages)
20 May 2015Appointment of Mr John Anthony Firth as a director on 5 May 2015 (2 pages)
20 May 2015Appointment of Mr Jonathan Cockroft as a director on 5 May 2015 (2 pages)
20 May 2015Appointment of Mr Jonathan Cockroft as a director on 5 May 2015 (2 pages)
20 May 2015Appointment of Mr Andrew John Siddall as a director on 5 May 2015 (2 pages)
20 May 2015Appointment of Mr Andrew Firth as a director on 5 May 2015 (2 pages)
20 May 2015Appointment of Mr David Griffiths as a director on 5 May 2015 (2 pages)
20 May 2015Appointment of Mr Martin Edward Ellison as a director on 5 May 2015 (2 pages)
20 May 2015Appointment of Mr Andrew Firth as a director on 5 May 2015 (2 pages)
20 May 2015Appointment of Mr David Griffiths as a director on 5 May 2015 (2 pages)
20 May 2015Appointment of Mr James Ibbotson as a director on 5 May 2015 (2 pages)
20 May 2015Registered office address changed from , Sidhil Business Park, Holmfield, Halifax, West Yorkshire, HX2 9TN to Unit 2, Summit Centre Skyport Drive Harmondsworth West Drayton Middlesex UB7 0LJ on 20 May 2015 (1 page)
20 May 2015Appointment of Mr James Ibbotson as a director on 5 May 2015 (2 pages)
20 May 2015Registered office address changed from Sidhil Business Park Holmfield Halifax West Yorkshire HX2 9TN to Unit 2, Summit Centre Skyport Drive Harmondsworth West Drayton Middlesex UB7 0LJ on 20 May 2015 (1 page)
20 May 2015Registered office address changed from , Sidhil Business Park, Holmfield, Halifax, West Yorkshire, HX2 9TN to Unit 2, Summit Centre Skyport Drive Harmondsworth West Drayton Middlesex UB7 0LJ on 20 May 2015 (1 page)
20 May 2015Appointment of Mr Martin Edward Ellison as a director on 5 May 2015 (2 pages)
20 May 2015Appointment of Mr David Griffiths as a director on 5 May 2015 (2 pages)
20 May 2015Appointment of Mr Andrew Firth as a director on 5 May 2015 (2 pages)
12 May 2015Registration of charge 040489740004, created on 8 May 2015 (37 pages)
12 May 2015Registration of charge 040489740004, created on 8 May 2015 (37 pages)
12 May 2015Registration of charge 040489740003, created on 8 May 2015 (38 pages)
12 May 2015Registration of charge 040489740004, created on 8 May 2015 (37 pages)
12 May 2015Registration of charge 040489740003, created on 8 May 2015 (38 pages)
12 May 2015Registration of charge 040489740003, created on 8 May 2015 (38 pages)
21 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 22,839.5
(7 pages)
21 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 22,839.5
(7 pages)
23 May 2014Full accounts made up to 31 December 2013 (12 pages)
23 May 2014Full accounts made up to 31 December 2013 (12 pages)
7 October 2013Full accounts made up to 31 December 2012 (15 pages)
7 October 2013Full accounts made up to 31 December 2012 (15 pages)
24 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(7 pages)
24 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(7 pages)
18 July 2013Auditor's resignation (1 page)
18 July 2013Auditor's resignation (1 page)
10 August 2012Full accounts made up to 31 December 2011 (14 pages)
10 August 2012Full accounts made up to 31 December 2011 (14 pages)
18 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (8 pages)
18 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (8 pages)
20 September 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
20 September 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
26 August 2011Group of companies' accounts made up to 31 December 2010 (38 pages)
26 August 2011Group of companies' accounts made up to 31 December 2010 (38 pages)
2 August 2011Change of share class name or designation (2 pages)
2 August 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 August 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 August 2011Change of share class name or designation (2 pages)
26 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (8 pages)
26 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (8 pages)
23 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (8 pages)
23 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (8 pages)
14 May 2010Group of companies' accounts made up to 31 December 2009 (30 pages)
14 May 2010Group of companies' accounts made up to 31 December 2009 (30 pages)
15 July 2009Return made up to 12/07/09; full list of members (7 pages)
15 July 2009Return made up to 12/07/09; full list of members (7 pages)
5 May 2009Group of companies' accounts made up to 31 December 2008 (31 pages)
5 May 2009Group of companies' accounts made up to 31 December 2008 (31 pages)
26 September 2008Group of companies' accounts made up to 31 December 2007 (30 pages)
26 September 2008Group of companies' accounts made up to 31 December 2007 (30 pages)
18 July 2008Return made up to 12/07/08; full list of members (7 pages)
18 July 2008Return made up to 12/07/08; full list of members (7 pages)
18 July 2007Return made up to 12/07/07; full list of members (5 pages)
18 July 2007Return made up to 12/07/07; full list of members (5 pages)
25 May 2007Group of companies' accounts made up to 31 December 2006 (28 pages)
25 May 2007Group of companies' accounts made up to 31 December 2006 (28 pages)
16 April 2007£ ic 24363/22840 13/03/07 £ sr [email protected]=1523 (2 pages)
16 April 2007£ ic 24363/22840 13/03/07 £ sr [email protected]=1523 (2 pages)
30 March 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
30 March 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
26 July 2006Return made up to 12/07/06; full list of members (4 pages)
26 July 2006Return made up to 12/07/06; full list of members (4 pages)
25 July 2006Director resigned (1 page)
25 July 2006Director resigned (1 page)
22 May 2006Group of companies' accounts made up to 31 December 2005 (31 pages)
22 May 2006Group of companies' accounts made up to 31 December 2005 (31 pages)
5 May 2006Director's particulars changed (1 page)
5 May 2006Director's particulars changed (1 page)
2 November 2005Group of companies' accounts made up to 31 December 2004 (29 pages)
2 November 2005Group of companies' accounts made up to 31 December 2004 (29 pages)
29 July 2005Return made up to 12/07/05; full list of members (5 pages)
29 July 2005Return made up to 12/07/05; full list of members (5 pages)
31 October 2004Group of companies' accounts made up to 31 December 2003 (31 pages)
31 October 2004Group of companies' accounts made up to 31 December 2003 (31 pages)
4 August 2004Return made up to 12/07/04; full list of members (11 pages)
4 August 2004Return made up to 12/07/04; full list of members (11 pages)
20 May 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 May 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 September 2003Group of companies' accounts made up to 31 December 2002 (29 pages)
30 September 2003Group of companies' accounts made up to 31 December 2002 (29 pages)
14 August 2003Return made up to 01/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 August 2003Return made up to 01/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 April 2003Particulars of mortgage/charge (3 pages)
7 April 2003Particulars of mortgage/charge (3 pages)
17 February 2003Declaration of assistance for shares acquisition (13 pages)
17 February 2003Declaration of assistance for shares acquisition (13 pages)
2 November 2002Secretary resigned;director resigned (1 page)
2 November 2002New secretary appointed (2 pages)
2 November 2002Secretary resigned;director resigned (1 page)
2 November 2002New secretary appointed (2 pages)
23 October 2002Auditor's resignation statement (1 page)
23 October 2002Auditor's resignation statement (1 page)
14 August 2002Return made up to 08/08/02; full list of members (11 pages)
14 August 2002Return made up to 08/08/02; full list of members (11 pages)
16 June 2002Group of companies' accounts made up to 31 December 2001 (34 pages)
16 June 2002Group of companies' accounts made up to 31 December 2001 (34 pages)
24 May 2002Particulars of mortgage/charge (3 pages)
24 May 2002Particulars of mortgage/charge (3 pages)
16 May 2002Director resigned (1 page)
16 May 2002Director resigned (1 page)
15 November 2001Registered office changed on 15/11/01 from: central building, sowerby bridge, west yorkshire, HX6 2QE (1 page)
15 November 2001Registered office changed on 15/11/01 from: central building sowerby bridge west yorkshire HX6 2QE (1 page)
14 August 2001Return made up to 08/08/01; full list of members (9 pages)
14 August 2001Return made up to 08/08/01; full list of members (9 pages)
20 July 2001Director's particulars changed (1 page)
20 July 2001Director's particulars changed (1 page)
20 July 2001Director's particulars changed (1 page)
20 July 2001Director's particulars changed (1 page)
21 June 2001Company name changed ever 1410 LIMITED\certificate issued on 21/06/01 (3 pages)
21 June 2001Company name changed ever 1410 LIMITED\certificate issued on 21/06/01 (3 pages)
16 May 2001Ad 10/05/01--------- £ si [email protected]=21926 £ ic 2436/24362 (4 pages)
16 May 2001Ad 10/05/01--------- £ si [email protected]=21926 £ ic 2436/24362 (4 pages)
24 April 2001Resolutions
  • RES13 ‐ Re shares 12/04/01
(1 page)
24 April 2001Resolutions
  • RES13 ‐ Re shares 12/04/01
(1 page)
23 April 2001Memorandum and Articles of Association (42 pages)
23 April 2001Memorandum and Articles of Association (42 pages)
20 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
20 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
16 March 2001New director appointed (3 pages)
16 March 2001Ad 08/03/01--------- £ si [email protected]=2434 £ ic 2/2436 (2 pages)
16 March 2001New director appointed (2 pages)
16 March 2001New secretary appointed;new director appointed (3 pages)
16 March 2001New director appointed (3 pages)
16 March 2001Secretary resigned (1 page)
16 March 2001New director appointed (2 pages)
16 March 2001New director appointed (3 pages)
16 March 2001New director appointed (2 pages)
16 March 2001New director appointed (2 pages)
16 March 2001New director appointed (3 pages)
16 March 2001New director appointed (2 pages)
16 March 2001Director resigned (1 page)
16 March 2001New secretary appointed;new director appointed (3 pages)
16 March 2001Director resigned (1 page)
16 March 2001New director appointed (2 pages)
16 March 2001New director appointed (2 pages)
16 March 2001Ad 08/03/01--------- £ si [email protected]=2434 £ ic 2/2436 (2 pages)
16 March 2001New director appointed (2 pages)
16 March 2001Secretary resigned (1 page)
12 March 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
12 March 2001Resolutions
  • ORES13 ‐ Ordinary resolution
(3 pages)
12 March 2001Nc inc already adjusted 07/03/01 (1 page)
12 March 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
12 March 2001S-div 07/03/01 (1 page)
12 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
12 March 2001Registered office changed on 12/03/01 from: sun alliance house 35 mosley, street, newcastle upon tyne, tyne & wear NE1 1XX (1 page)
12 March 2001Ad 07/03/01--------- £ si [email protected]=1 £ ic 1/2 (2 pages)
12 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
12 March 2001Registered office changed on 12/03/01 from: sun alliance house 35 mosley street, newcastle upon tyne tyne & wear NE1 1XX (1 page)
12 March 2001Ad 07/03/01--------- £ si [email protected]=1 £ ic 1/2 (2 pages)
12 March 2001Nc inc already adjusted 07/03/01 (1 page)
12 March 2001S-div 07/03/01 (1 page)
8 August 2000Incorporation (30 pages)
8 August 2000Incorporation (30 pages)