Company NameSiddall Medequip Limited
Company StatusActive
Company Number07701613
CategoryPrivate Limited Company
Incorporation Date12 July 2011(12 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Jonathan Paul Cockroft
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2015(3 years, 10 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Summit Centre, Skyport Drive
Harmondsworth
West Drayton
UB7 0LJ
Director NameMr David Griffiths
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2015(3 years, 10 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Summit Centre, Skyport Drive
Harmondsworth
West Drayton
UB7 0LJ
Director NameMr James Ibbotson
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2015(3 years, 10 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Summit Centre, Skyport Drive
Harmondsworth
West Drayton
UB7 0LJ
Director NameMr Andrew Paul Firth
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2015(3 years, 10 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Summit Centre, 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(6 years, 9 months after company formation)
Appointment Duration5 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Summit Centre, Skyport Drive
Harmondsworth
West Drayton
UB7 0LJ
Director NameMr John Edward McGee
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSidhil Business Park Holmfield
Halifax
West Yorkshire
HX2 9TN
Director NameMr John Anthony Firth
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSidhil Business Park Holmfield
Halifax
West Yorkshire
HX2 9TN
Director NameMr Peter Robin Siddall
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSidhil Business Park Holmfield
Halifax
West Yorkshire
HX2 9TN
Director NameMr Andrew John Siddall
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSidhil Business Park Holmfield
Halifax
West Yorkshire
HX2 9TN
Director NameMr Clive Philip Siddall
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSidhil Business Park Holmfield
Halifax
West Yorkshire
HX2 9TN
Director NameMr Jeremy Charles Siddall
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Summit Centre, Skyport Drive
Harmondsworth
West Drayton
UB7 0LJ
Director NameMr Robert Leslie Cooper
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2015(3 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 07 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummit Centre Skyport Drive
Harmondsworth
West Drayton
Middlesex
UB7 0LJ
Director NameLynne Dixon
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2015(3 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 07 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummit Centre Skyport Drive
Harmondsworth
West Drayton
Middlesex
UB7 0LJ
Director NameMr Graham Thomas Turner
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2015(3 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 07 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummit Centre Skyport Drive
Harmondsworth
West Drayton
Middlesex
UB7 0LJ
Director NameMr Martin Edward Ellison
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2015(3 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Summit Centre, Skyport Drive
Harmondsworth
West Drayton
UB7 0LJ

Contact

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

Location

Registered AddressUnit 2 Summit Centre, Skyport Drive
Harmondsworth
West Drayton
UB7 0LJ
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London

Shareholders

456.8k at £0.001Medequip Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£115,984,000
Gross Profit£12,614,000
Net Worth£7,395,000
Cash£4,549,000
Current Liabilities£12,534,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 July 2023 (8 months, 1 week ago)
Next Return Due6 August 2024 (4 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

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 Andrew Paul Firth as a director on 9 February 2023 (1 page)
23 February 2023Termination of appointment of Jonathan Paul Cockroft as a director on 9 February 2023 (1 page)
6 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 077016130004, created on 22 April 2022 (42 pages)
11 April 2022Satisfaction of charge 077016130001 in full (1 page)
11 April 2022Satisfaction of charge 077016130003 in full (1 page)
11 April 2022Satisfaction of charge 077016130002 in full (1 page)
1 March 2022Termination of appointment of Jeremy Charles Siddall as a director on 22 February 2022 (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)
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 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 Peter Robin Siddall as a director on 27 July 2018 (1 page)
2 August 2018Termination of appointment of Martin Edward Ellison 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 077016130003, created on 27 July 2018 (8 pages)
23 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
23 July 2018Registered office address changed from Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW England to Unit 2 Summit Centre, Skyport Drive Harmondsworth West Drayton UB7 0LJ on 23 July 2018 (1 page)
19 July 2018Registered office address changed from 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)
26 June 2017Full accounts made up to 31 December 2016 (13 pages)
26 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)
23 July 2015Termination of appointment of John Edward Mcgee as a director on 30 June 2015 (1 page)
23 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 456.79
(12 pages)
23 July 2015Termination of appointment of John Edward Mcgee as a director on 30 June 2015 (1 page)
23 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 456.79
(12 pages)
2 June 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
2 June 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
1 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Conficts of interest of the directors 07/05/2015
(33 pages)
1 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Conficts of interest of the directors 07/05/2015
(33 pages)
22 May 2015Appointment of Mr Jonathan Cockroft as a director on 7 May 2015 (2 pages)
22 May 2015Termination of appointment of Graham Thomas Turner as a director on 7 May 2015 (1 page)
22 May 2015Termination of appointment of Lynne Dixon as a director on 7 May 2015 (1 page)
22 May 2015Appointment of Mr Andrew Firth as a director on 7 May 2015 (2 pages)
22 May 2015Termination of appointment of Lynne Dixon as a director on 7 May 2015 (1 page)
22 May 2015Termination of appointment of Robert Leslie Cooper as a director on 7 May 2015 (1 page)
22 May 2015Termination of appointment of Graham Thomas Turner as a director on 7 May 2015 (1 page)
22 May 2015Termination of appointment of Robert Leslie Cooper as a director on 7 May 2015 (1 page)
22 May 2015Appointment of Mr Jonathan Cockroft as a director on 7 May 2015 (2 pages)
22 May 2015Termination of appointment of Lynne Dixon as a director on 7 May 2015 (1 page)
22 May 2015Appointment of Mr Jonathan Cockroft as a director on 7 May 2015 (2 pages)
22 May 2015Appointment of Mr Andrew Firth as a director on 7 May 2015 (2 pages)
22 May 2015Termination of appointment of Graham Thomas Turner as a director on 7 May 2015 (1 page)
22 May 2015Appointment of Mr Andrew Firth as a director on 7 May 2015 (2 pages)
22 May 2015Termination of appointment of Robert Leslie Cooper as a director on 7 May 2015 (1 page)
19 May 2015Appointment of Mr Martin Edward Ellison as a director on 7 May 2015 (2 pages)
19 May 2015Registered office address changed from , Sidhil Business Park Holmfield, Halifax, West Yorkshire, HX2 9TN to Summit Centre Skyport Drive Harmondsworth West Drayton Middlesex UB7 0LJ on 19 May 2015 (1 page)
19 May 2015Appointment of Mr James Ibbotson as a director on 7 May 2015 (2 pages)
19 May 2015Appointment of Mr David Griffiths as a director on 7 May 2015 (2 pages)
19 May 2015Appointment of Lynne Dixon as a director on 7 May 2015 (2 pages)
19 May 2015Appointment of Lynne Dixon as a director on 7 May 2015 (2 pages)
19 May 2015Registered office address changed from , Sidhil Business Park Holmfield, Halifax, West Yorkshire, HX2 9TN to Summit Centre Skyport Drive Harmondsworth West Drayton Middlesex UB7 0LJ on 19 May 2015 (1 page)
19 May 2015Appointment of Mr Robert Leslie Cooper as a director on 7 May 2015 (2 pages)
19 May 2015Appointment of Mr David Griffiths as a director on 7 May 2015 (2 pages)
19 May 2015Registered office address changed from Sidhil Business Park Holmfield Halifax West Yorkshire HX2 9TN to Summit Centre Skyport Drive Harmondsworth West Drayton Middlesex UB7 0LJ on 19 May 2015 (1 page)
19 May 2015Appointment of Mr David Griffiths as a director on 7 May 2015 (2 pages)
19 May 2015Appointment of Mr Graham Thomas Turner as a director on 7 May 2015 (2 pages)
19 May 2015Appointment of Mr Graham Thomas Turner as a director on 7 May 2015 (2 pages)
19 May 2015Appointment of Mr James Ibbotson as a director on 7 May 2015 (2 pages)
19 May 2015Appointment of Mr Martin Edward Ellison as a director on 7 May 2015 (2 pages)
19 May 2015Appointment of Mr Graham Thomas Turner as a director on 7 May 2015 (2 pages)
19 May 2015Appointment of Mr Robert Leslie Cooper as a director on 7 May 2015 (2 pages)
19 May 2015Appointment of Mr Martin Edward Ellison as a director on 7 May 2015 (2 pages)
19 May 2015Appointment of Lynne Dixon as a director on 7 May 2015 (2 pages)
19 May 2015Appointment of Mr Robert Leslie Cooper as a director on 7 May 2015 (2 pages)
19 May 2015Appointment of Mr James Ibbotson as a director on 7 May 2015 (2 pages)
12 May 2015Registration of charge 077016130002, created on 8 May 2015 (39 pages)
12 May 2015Registration of charge 077016130001, created on 8 May 2015 (36 pages)
12 May 2015Registration of charge 077016130001, created on 8 May 2015 (36 pages)
12 May 2015Registration of charge 077016130002, created on 8 May 2015 (39 pages)
12 May 2015Registration of charge 077016130002, created on 8 May 2015 (39 pages)
12 May 2015Registration of charge 077016130001, created on 8 May 2015 (36 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 456.79
(9 pages)
21 July 2014Annual return made up to 12 July 2014 with a full list of shareholders (9 pages)
21 July 2014Annual return made up to 12 July 2014 with a full list of shareholders (9 pages)
23 May 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
23 May 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
7 October 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
7 October 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
25 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 2013-07-25
(9 pages)
25 July 2013Annual return made up to 12 July 2013 with a full list of shareholders (9 pages)
25 July 2013Annual return made up to 12 July 2013 with a full list of shareholders (9 pages)
18 July 2013Auditor's resignation (1 page)
18 July 2013Auditor's resignation (1 page)
10 August 2012Group of companies' accounts made up to 31 December 2011 (29 pages)
10 August 2012Group of companies' accounts made up to 31 December 2011 (29 pages)
19 July 2012Previous accounting period shortened from 31 July 2012 to 31 December 2011 (1 page)
19 July 2012Previous accounting period shortened from 31 July 2012 to 31 December 2011 (1 page)
18 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (9 pages)
18 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (9 pages)
20 September 2011Statement of capital following an allotment of shares on 8 September 2011
  • GBP 456.79
(4 pages)
20 September 2011Statement of capital following an allotment of shares on 8 September 2011
  • GBP 456.79
(4 pages)
20 September 2011Statement of capital following an allotment of shares on 8 September 2011
  • GBP 456.79
(4 pages)
12 July 2011Incorporation (74 pages)
12 July 2011Incorporation (74 pages)