Company NameSidings 8 Limited
Company StatusActive
Company Number05186548
CategoryPrivate Limited Company
Incorporation Date22 July 2004(19 years, 9 months ago)
Previous NameStylex Auto Products (Holdings) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Ian Fisher
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-12 York Gate
London
NW1 4QG
Director NameMr Andrew Olaf Fischer
Date of BirthAugust 1964 (Born 59 years ago)
NationalityGerman
StatusCurrent
Appointed28 July 2004(6 days after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-12 York Gate
London
NW1 4QG
Director NameMr Alan Thomas Fletcher
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2004(6 days after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-12 York Gate
London
NW1 4QG
Director NameMr Jonathan Charles Richardson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2006(1 year, 11 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-12 York Gate
London
NW1 4QG
Secretary NameMr Jonathan Charles Richardson
NationalityBritish
StatusCurrent
Appointed31 July 2006(2 years after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-12 York Gate
London
NW1 4QG
Secretary NameHelen Elizabeth Dickinson
NationalityBritish
StatusResigned
Appointed22 July 2004(same day as company formation)
RoleCompany Director
Correspondence AddressPear Tree House
Upperthorpe Road, Westwoodside
Doncaster
South Yorkshire
DN9 2AQ
Director NameMr Joseph Boucher
Date of BirthMay 1983 (Born 41 years ago)
NationalityIrish
StatusResigned
Appointed22 December 2016(12 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 February 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8-12 York Gate
London
NW1 4QG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 July 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 July 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRubicon Partners
8-12 York Gate
London
NW1 4QG
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth-£5,025,000
Current Liabilities£54,000

Accounts

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

Returns

Latest Return30 July 2023 (8 months, 4 weeks ago)
Next Return Due13 August 2024 (3 months, 3 weeks from now)

Charges

14 October 2019Delivered on: 21 October 2019
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Outstanding
3 December 2013Delivered on: 6 December 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
13 March 2006Delivered on: 21 March 2006
Satisfied on: 12 April 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from each obligor to the chargee and the secured parties and to any of them on any account whatsoever 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.
Fully Satisfied
28 July 2004Delivered on: 5 August 2004
Satisfied on: 23 March 2006
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for Itself and Each of the Secured Parties

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from each obligor to the chargee and the secured parties and to any of them on any account whatsoever 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.
Fully Satisfied

Filing History

31 July 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
24 July 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
5 September 2022Accounts for a dormant company made up to 31 December 2021 (10 pages)
1 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
27 September 2021Accounts for a small company made up to 31 December 2020 (22 pages)
17 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
15 February 2021Satisfaction of charge 051865480004 in full (1 page)
12 January 2021Accounts for a small company made up to 31 December 2019 (21 pages)
24 September 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
1 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-01
(3 pages)
1 March 2020Termination of appointment of Joseph Boucher as a director on 18 February 2020 (1 page)
21 November 2019Satisfaction of charge 051865480003 in full (1 page)
21 October 2019Registration of charge 051865480004, created on 14 October 2019 (21 pages)
30 July 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
30 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
18 July 2019Full accounts made up to 31 December 2018 (19 pages)
25 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
11 July 2018Accounts for a small company made up to 31 December 2017 (19 pages)
10 August 2017Full accounts made up to 31 December 2016 (18 pages)
10 August 2017Full accounts made up to 31 December 2016 (18 pages)
20 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
22 December 2016Appointment of Mr Joseph Boucher as a director on 22 December 2016 (2 pages)
22 December 2016Appointment of Mr Joseph Boucher as a director on 22 December 2016 (2 pages)
11 August 2016Full accounts made up to 31 December 2015 (20 pages)
11 August 2016Full accounts made up to 31 December 2015 (20 pages)
4 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
6 September 2015Full accounts made up to 31 December 2014 (14 pages)
6 September 2015Full accounts made up to 31 December 2014 (14 pages)
28 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(6 pages)
28 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(6 pages)
2 October 2014Full accounts made up to 31 December 2013 (14 pages)
2 October 2014Full accounts made up to 31 December 2013 (14 pages)
30 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(6 pages)
30 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(6 pages)
3 April 2014Registered office address changed from 2B Sidings Court Doncaster South Yorkshire DN4 5NU on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 2B Sidings Court Doncaster South Yorkshire DN4 5NU on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 2B Sidings Court Doncaster South Yorkshire DN4 5NU on 3 April 2014 (1 page)
6 December 2013Registration of charge 051865480003 (29 pages)
6 December 2013Registration of charge 051865480003 (29 pages)
1 October 2013Full accounts made up to 31 December 2012 (14 pages)
1 October 2013Full accounts made up to 31 December 2012 (14 pages)
3 September 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(6 pages)
3 September 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(6 pages)
26 September 2012Full accounts made up to 31 December 2011 (14 pages)
26 September 2012Full accounts made up to 31 December 2011 (14 pages)
30 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (6 pages)
30 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (6 pages)
18 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
18 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
29 September 2011Full accounts made up to 31 December 2010 (14 pages)
29 September 2011Full accounts made up to 31 December 2010 (14 pages)
30 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (6 pages)
30 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (6 pages)
30 September 2010Full accounts made up to 31 December 2009 (14 pages)
30 September 2010Full accounts made up to 31 December 2009 (14 pages)
12 August 2010Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009 (2 pages)
12 August 2010Director's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (2 pages)
12 August 2010Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009 (2 pages)
12 August 2010Secretary's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (1 page)
12 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
12 August 2010Director's details changed for Mr Ian Fisher on 1 October 2009 (2 pages)
12 August 2010Secretary's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (1 page)
12 August 2010Director's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (2 pages)
12 August 2010Director's details changed for Mr Andrew Olaf Fischer on 1 October 2009 (2 pages)
12 August 2010Director's details changed for Mr Ian Fisher on 1 October 2009 (2 pages)
12 August 2010Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009 (2 pages)
12 August 2010Secretary's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (1 page)
12 August 2010Director's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (2 pages)
12 August 2010Director's details changed for Mr Andrew Olaf Fischer on 1 October 2009 (2 pages)
12 August 2010Director's details changed for Mr Andrew Olaf Fischer on 1 October 2009 (2 pages)
12 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
12 August 2010Director's details changed for Mr Ian Fisher on 1 October 2009 (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (12 pages)
5 November 2009Full accounts made up to 31 December 2008 (12 pages)
23 July 2009Return made up to 22/07/09; full list of members (4 pages)
23 July 2009Return made up to 22/07/09; full list of members (4 pages)
23 July 2009Director's change of particulars / andrew fischer / 06/11/2008 (1 page)
23 July 2009Director's change of particulars / andrew fischer / 06/11/2008 (1 page)
11 May 2009Ad 05/05/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
11 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(14 pages)
11 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(14 pages)
11 May 2009Ad 05/05/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
29 October 2008Full accounts made up to 31 December 2007 (13 pages)
29 October 2008Full accounts made up to 31 December 2007 (13 pages)
14 August 2008Return made up to 22/07/08; full list of members (4 pages)
14 August 2008Return made up to 22/07/08; full list of members (4 pages)
3 November 2007Full accounts made up to 31 December 2006 (14 pages)
3 November 2007Full accounts made up to 31 December 2006 (14 pages)
1 August 2007Return made up to 22/07/07; full list of members (3 pages)
1 August 2007Director's particulars changed (1 page)
1 August 2007Return made up to 22/07/07; full list of members (3 pages)
1 August 2007Director's particulars changed (1 page)
16 October 2006Full accounts made up to 31 December 2005 (13 pages)
16 October 2006Full accounts made up to 31 December 2005 (13 pages)
6 September 2006Secretary resigned (1 page)
6 September 2006Secretary resigned (1 page)
6 September 2006Return made up to 22/07/06; full list of members (3 pages)
6 September 2006Return made up to 22/07/06; full list of members (3 pages)
6 September 2006New secretary appointed (1 page)
6 September 2006New secretary appointed (1 page)
26 June 2006New director appointed (1 page)
26 June 2006New director appointed (1 page)
26 June 2006Registered office changed on 26/06/06 from: suite 14 55 park lane london W1K 1QG (1 page)
26 June 2006Registered office changed on 26/06/06 from: suite 14 55 park lane london W1K 1QG (1 page)
28 March 2006Resolutions
  • RES13 ‐ Facility agreement 13/03/06
(3 pages)
28 March 2006Resolutions
  • RES13 ‐ Facility agreement 13/03/06
(3 pages)
28 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 March 2006Declaration of satisfaction of mortgage/charge (1 page)
23 March 2006Declaration of satisfaction of mortgage/charge (1 page)
21 March 2006Particulars of mortgage/charge (8 pages)
21 March 2006Particulars of mortgage/charge (8 pages)
3 February 2006Director's particulars changed (1 page)
3 February 2006Secretary's particulars changed (1 page)
3 February 2006Director's particulars changed (1 page)
3 February 2006Director's particulars changed (1 page)
3 February 2006Director's particulars changed (1 page)
3 February 2006Secretary's particulars changed (1 page)
8 August 2005Return made up to 22/07/05; full list of members (3 pages)
8 August 2005Return made up to 22/07/05; full list of members (3 pages)
8 August 2005Registered office changed on 08/08/05 from: suite 14 55 park lane london W1Y 3DH (1 page)
8 August 2005Registered office changed on 08/08/05 from: suite 14 55 park lane london W1Y 3DH (1 page)
4 August 2005Director's particulars changed (1 page)
4 August 2005Director's particulars changed (1 page)
4 August 2005Location of register of members (1 page)
4 August 2005Director's particulars changed (1 page)
4 August 2005Director's particulars changed (1 page)
4 August 2005Location of register of members (1 page)
25 May 2005Full accounts made up to 31 December 2004 (13 pages)
25 May 2005Full accounts made up to 31 December 2004 (13 pages)
2 February 2005Accounting reference date shortened from 31/07/05 to 31/12/04 (1 page)
2 February 2005Accounting reference date shortened from 31/07/05 to 31/12/04 (1 page)
6 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
6 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
6 October 2004Memorandum and Articles of Association (14 pages)
6 October 2004Memorandum and Articles of Association (14 pages)
2 September 2004New director appointed (3 pages)
2 September 2004New director appointed (4 pages)
2 September 2004New director appointed (4 pages)
2 September 2004New director appointed (3 pages)
6 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 August 2004Particulars of mortgage/charge (8 pages)
5 August 2004Particulars of mortgage/charge (8 pages)
26 July 2004New secretary appointed (1 page)
26 July 2004New director appointed (2 pages)
26 July 2004Secretary resigned (1 page)
26 July 2004Director resigned (1 page)
26 July 2004New director appointed (2 pages)
26 July 2004Director resigned (1 page)
26 July 2004New secretary appointed (1 page)
26 July 2004Secretary resigned (1 page)
22 July 2004Incorporation (17 pages)
22 July 2004Incorporation (17 pages)