Harmondsworth
West Drayton
UB7 0LJ
Director Name | Mr David Griffiths |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2015(3 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Summit Centre, Skyport Drive Harmondsworth West Drayton UB7 0LJ |
Director Name | Mr James Ibbotson |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2015(3 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Summit Centre, Skyport Drive Harmondsworth West Drayton UB7 0LJ |
Director Name | Mr Andrew Paul Firth |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2015(3 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Summit Centre, Skyport Drive Harmondsworth West Drayton UB7 0LJ |
Director Name | Mr Michael Frank Greenwood |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2018(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Summit Centre, Skyport Drive Harmondsworth West Drayton UB7 0LJ |
Director Name | Mr John Edward McGee |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sidhil Business Park Holmfield Halifax West Yorkshire HX2 9TN |
Director Name | Mr John Anthony Firth |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sidhil Business Park Holmfield Halifax West Yorkshire HX2 9TN |
Director Name | Mr Peter Robin Siddall |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sidhil Business Park Holmfield Halifax West Yorkshire HX2 9TN |
Director Name | Mr Andrew John Siddall |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sidhil Business Park Holmfield Halifax West Yorkshire HX2 9TN |
Director Name | Mr Clive Philip Siddall |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sidhil Business Park Holmfield Halifax West Yorkshire HX2 9TN |
Director Name | Mr Jeremy Charles Siddall |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Summit Centre, Skyport Drive Harmondsworth West Drayton UB7 0LJ |
Director Name | Mr Robert Leslie Cooper |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2015(3 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 07 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Summit Centre Skyport Drive Harmondsworth West Drayton Middlesex UB7 0LJ |
Director Name | Lynne Dixon |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2015(3 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 07 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Summit Centre Skyport Drive Harmondsworth West Drayton Middlesex UB7 0LJ |
Director Name | Mr Graham Thomas Turner |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2015(3 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 07 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Summit Centre Skyport Drive Harmondsworth West Drayton Middlesex UB7 0LJ |
Director Name | Mr Martin Edward Ellison |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2015(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Summit Centre, Skyport Drive Harmondsworth West Drayton UB7 0LJ |
Website | siddallandhilton.com |
---|---|
Email address | [email protected] |
Telephone | 01422 233100 |
Telephone region | Halifax |
Registered Address | Unit 2 Summit Centre, Skyport Drive Harmondsworth West Drayton UB7 0LJ |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
456.8k at £0.001 | Medequip Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £115,984,000 |
Gross Profit | £12,614,000 |
Net Worth | £7,395,000 |
Cash | £4,549,000 |
Current Liabilities | £12,534,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2024 (4 months, 1 week from now) |
22 April 2022 | Delivered on: 25 April 2022 Persons entitled: Coöperatieve Rabobank U.A. Classification: A registered charge Outstanding |
---|---|
27 July 2018 | Delivered on: 30 July 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
8 May 2015 | Delivered on: 12 May 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
8 May 2015 | Delivered on: 12 May 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
25 September 2023 | Full accounts made up to 31 December 2022 (14 pages) |
---|---|
31 July 2023 | Confirmation statement made on 23 July 2023 with no updates (3 pages) |
23 February 2023 | Termination of appointment of Andrew Paul Firth as a director on 9 February 2023 (1 page) |
23 February 2023 | Termination of appointment of Jonathan Paul Cockroft as a director on 9 February 2023 (1 page) |
6 October 2022 | Accounts for a dormant company made up to 31 December 2021 (10 pages) |
1 August 2022 | Confirmation statement made on 23 July 2022 with no updates (3 pages) |
25 April 2022 | Registration of charge 077016130004, created on 22 April 2022 (42 pages) |
11 April 2022 | Satisfaction of charge 077016130001 in full (1 page) |
11 April 2022 | Satisfaction of charge 077016130003 in full (1 page) |
11 April 2022 | Satisfaction of charge 077016130002 in full (1 page) |
1 March 2022 | Termination of appointment of Jeremy Charles Siddall as a director on 22 February 2022 (1 page) |
1 March 2022 | Termination of appointment of Andrew John Siddall as a director on 22 February 2022 (1 page) |
1 March 2022 | Termination of appointment of Clive Philip Siddall as a director on 22 February 2022 (1 page) |
29 September 2021 | Accounts for a dormant company made up to 31 December 2020 (10 pages) |
2 August 2021 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
14 December 2020 | Director's details changed for Mr Jeremy Charles Siddall on 1 December 2020 (2 pages) |
17 September 2020 | Accounts for a dormant company made up to 31 December 2019 (10 pages) |
23 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
11 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
5 August 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
2 August 2018 | Termination of appointment of Peter Robin Siddall as a director on 27 July 2018 (1 page) |
2 August 2018 | Termination of appointment of Martin Edward Ellison as a director on 27 July 2018 (1 page) |
2 August 2018 | Termination of appointment of John Anthony Firth as a director on 27 July 2018 (1 page) |
30 July 2018 | Registration of charge 077016130003, created on 27 July 2018 (8 pages) |
23 July 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
23 July 2018 | Registered 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 2018 | Registered 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 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
17 July 2018 | Accounts for a dormant company made up to 31 December 2017 (10 pages) |
4 May 2018 | Appointment of Mr Michael Frank Greenwood as a director on 27 April 2018 (2 pages) |
19 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
26 June 2017 | Full accounts made up to 31 December 2016 (13 pages) |
26 June 2017 | Full accounts made up to 31 December 2016 (13 pages) |
26 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
20 July 2016 | Full accounts made up to 31 December 2015 (12 pages) |
20 July 2016 | Full accounts made up to 31 December 2015 (12 pages) |
23 July 2015 | Termination of appointment of John Edward Mcgee as a director on 30 June 2015 (1 page) |
23 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Termination of appointment of John Edward Mcgee as a director on 30 June 2015 (1 page) |
23 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
2 June 2015 | Group of companies' accounts made up to 31 December 2014 (24 pages) |
2 June 2015 | Group of companies' accounts made up to 31 December 2014 (24 pages) |
1 June 2015 | Resolutions
|
1 June 2015 | Resolutions
|
22 May 2015 | Appointment of Mr Jonathan Cockroft as a director on 7 May 2015 (2 pages) |
22 May 2015 | Termination of appointment of Graham Thomas Turner as a director on 7 May 2015 (1 page) |
22 May 2015 | Termination of appointment of Lynne Dixon as a director on 7 May 2015 (1 page) |
22 May 2015 | Appointment of Mr Andrew Firth as a director on 7 May 2015 (2 pages) |
22 May 2015 | Termination of appointment of Lynne Dixon as a director on 7 May 2015 (1 page) |
22 May 2015 | Termination of appointment of Robert Leslie Cooper as a director on 7 May 2015 (1 page) |
22 May 2015 | Termination of appointment of Graham Thomas Turner as a director on 7 May 2015 (1 page) |
22 May 2015 | Termination of appointment of Robert Leslie Cooper as a director on 7 May 2015 (1 page) |
22 May 2015 | Appointment of Mr Jonathan Cockroft as a director on 7 May 2015 (2 pages) |
22 May 2015 | Termination of appointment of Lynne Dixon as a director on 7 May 2015 (1 page) |
22 May 2015 | Appointment of Mr Jonathan Cockroft as a director on 7 May 2015 (2 pages) |
22 May 2015 | Appointment of Mr Andrew Firth as a director on 7 May 2015 (2 pages) |
22 May 2015 | Termination of appointment of Graham Thomas Turner as a director on 7 May 2015 (1 page) |
22 May 2015 | Appointment of Mr Andrew Firth as a director on 7 May 2015 (2 pages) |
22 May 2015 | Termination of appointment of Robert Leslie Cooper as a director on 7 May 2015 (1 page) |
19 May 2015 | Appointment of Mr Martin Edward Ellison as a director on 7 May 2015 (2 pages) |
19 May 2015 | Registered 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 2015 | Appointment of Mr James Ibbotson as a director on 7 May 2015 (2 pages) |
19 May 2015 | Appointment of Mr David Griffiths as a director on 7 May 2015 (2 pages) |
19 May 2015 | Appointment of Lynne Dixon as a director on 7 May 2015 (2 pages) |
19 May 2015 | Appointment of Lynne Dixon as a director on 7 May 2015 (2 pages) |
19 May 2015 | Registered 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 2015 | Appointment of Mr Robert Leslie Cooper as a director on 7 May 2015 (2 pages) |
19 May 2015 | Appointment of Mr David Griffiths as a director on 7 May 2015 (2 pages) |
19 May 2015 | Registered 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 2015 | Appointment of Mr David Griffiths as a director on 7 May 2015 (2 pages) |
19 May 2015 | Appointment of Mr Graham Thomas Turner as a director on 7 May 2015 (2 pages) |
19 May 2015 | Appointment of Mr Graham Thomas Turner as a director on 7 May 2015 (2 pages) |
19 May 2015 | Appointment of Mr James Ibbotson as a director on 7 May 2015 (2 pages) |
19 May 2015 | Appointment of Mr Martin Edward Ellison as a director on 7 May 2015 (2 pages) |
19 May 2015 | Appointment of Mr Graham Thomas Turner as a director on 7 May 2015 (2 pages) |
19 May 2015 | Appointment of Mr Robert Leslie Cooper as a director on 7 May 2015 (2 pages) |
19 May 2015 | Appointment of Mr Martin Edward Ellison as a director on 7 May 2015 (2 pages) |
19 May 2015 | Appointment of Lynne Dixon as a director on 7 May 2015 (2 pages) |
19 May 2015 | Appointment of Mr Robert Leslie Cooper as a director on 7 May 2015 (2 pages) |
19 May 2015 | Appointment of Mr James Ibbotson as a director on 7 May 2015 (2 pages) |
12 May 2015 | Registration of charge 077016130002, created on 8 May 2015 (39 pages) |
12 May 2015 | Registration of charge 077016130001, created on 8 May 2015 (36 pages) |
12 May 2015 | Registration of charge 077016130001, created on 8 May 2015 (36 pages) |
12 May 2015 | Registration of charge 077016130002, created on 8 May 2015 (39 pages) |
12 May 2015 | Registration of charge 077016130002, created on 8 May 2015 (39 pages) |
12 May 2015 | Registration of charge 077016130001, created on 8 May 2015 (36 pages) |
21 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders (9 pages) |
21 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders (9 pages) |
23 May 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
23 May 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
7 October 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
7 October 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
25 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders (9 pages) |
25 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders (9 pages) |
18 July 2013 | Auditor's resignation (1 page) |
18 July 2013 | Auditor's resignation (1 page) |
10 August 2012 | Group of companies' accounts made up to 31 December 2011 (29 pages) |
10 August 2012 | Group of companies' accounts made up to 31 December 2011 (29 pages) |
19 July 2012 | Previous accounting period shortened from 31 July 2012 to 31 December 2011 (1 page) |
19 July 2012 | Previous accounting period shortened from 31 July 2012 to 31 December 2011 (1 page) |
18 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (9 pages) |
18 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (9 pages) |
20 September 2011 | Statement of capital following an allotment of shares on 8 September 2011
|
20 September 2011 | Statement of capital following an allotment of shares on 8 September 2011
|
20 September 2011 | Statement of capital following an allotment of shares on 8 September 2011
|
12 July 2011 | Incorporation (74 pages) |
12 July 2011 | Incorporation (74 pages) |