SIDDALL & HILTON SPRINGS LIMITED
HALIFAX

Hellopages » West Yorkshire » Calderdale » HX2 9TN
Company number 00463054
Status Active
Incorporation Date 3 January 1949
Company Type Private Limited Company
Address SIDHIL BUSINESS PARK, HOLMFIELD, HALIFAX, WEST YORKSHIRE, HX2 9TN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 12 July 2016 with updates; Annual return made up to 12 July 2015 with full list of shareholders Statement of capital on 2015-07-22 GBP 2,628 . The most likely internet sites of SIDDALL & HILTON SPRINGS LIMITED are www.siddallhiltonsprings.co.uk, and www.siddall-hilton-springs.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and two months. Siddall Hilton Springs Limited is a Private Limited Company. The company registration number is 00463054. Siddall Hilton Springs Limited has been working since 03 January 1949. The present status of the company is Active. The registered address of Siddall Hilton Springs Limited is Sidhil Business Park Holmfield Halifax West Yorkshire Hx2 9tn. . FIRTH, John Anthony is a Secretary of the company. FIRTH, John Anthony is a Director of the company. SIDDALL, Andrew John is a Director of the company. SIDDALL, Peter Robin is a Director of the company. Secretary DAVENPORT, Alan Alfred has been resigned. Secretary LUMB, Valerie has been resigned. Secretary TOLSON, Michael has been resigned. Director CLAYTON, Barry has been resigned. Director COOPER, Robert Leslie has been resigned. Director DAVENPORT, Alan Alfred has been resigned. Director FAULKNER, John has been resigned. Director GREEN, Philip Anthony has been resigned. Director HANCOCK, John Anthony has been resigned. Director LAYCOCK, John has been resigned. Director MYRTLE, Edward William has been resigned. Director NOBLE, John William Kevin has been resigned. Director NUTTALL, David has been resigned. Director SIDDALL, Andrew John has been resigned. Director SIDDALL, Anthony David has been resigned. Director SIDDALL, John Michael has been resigned. Director TAYLOR, Colin Anthony has been resigned. Director TOLSON, Michael has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
FIRTH, John Anthony
Appointed Date: 16 July 1999

Director
FIRTH, John Anthony
Appointed Date: 27 August 1996
66 years old

Director
SIDDALL, Andrew John
Appointed Date: 01 January 1997
66 years old

Director
SIDDALL, Peter Robin

79 years old

Resigned Directors

Secretary
DAVENPORT, Alan Alfred
Resigned: 01 June 1995
Appointed Date: 01 June 1994

Secretary
LUMB, Valerie
Resigned: 16 July 1999
Appointed Date: 01 July 1992

Secretary
TOLSON, Michael
Resigned: 30 June 1992

Director
CLAYTON, Barry
Resigned: 31 October 2000
Appointed Date: 28 February 1997
78 years old

Director
COOPER, Robert Leslie
Resigned: 17 January 1997
Appointed Date: 01 April 1994
75 years old

Director
DAVENPORT, Alan Alfred
Resigned: 17 November 1995
Appointed Date: 01 June 1994
94 years old

Director
FAULKNER, John
Resigned: 31 December 1991
84 years old

Director
GREEN, Philip Anthony
Resigned: 31 December 1999
Appointed Date: 24 May 1996
81 years old

Director
HANCOCK, John Anthony
Resigned: 08 August 2002
Appointed Date: 09 April 2001
86 years old

Director
LAYCOCK, John
Resigned: 30 November 2000
Appointed Date: 20 June 1996
75 years old

Director
MYRTLE, Edward William
Resigned: 21 April 2004
79 years old

Director
NOBLE, John William Kevin
Resigned: 12 July 2000
Appointed Date: 17 January 1997
79 years old

Director
NUTTALL, David
Resigned: 08 August 2002
Appointed Date: 28 February 1997
66 years old

Director
SIDDALL, Andrew John
Resigned: 01 January 1997
66 years old

Director
SIDDALL, Anthony David
Resigned: 05 April 1993
97 years old

Director
SIDDALL, John Michael
Resigned: 31 December 1991
99 years old

Director
TAYLOR, Colin Anthony
Resigned: 08 August 2002
Appointed Date: 01 February 1997
79 years old

Director
TOLSON, Michael
Resigned: 30 September 1996
88 years old

Persons With Significant Control

Siddall And Hilton,Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SIDDALL & HILTON SPRINGS LIMITED Events

22 Sep 2016
Accounts for a dormant company made up to 31 December 2015
19 Jul 2016
Confirmation statement made on 12 July 2016 with updates
22 Jul 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2,628

10 Jun 2015
Accounts for a dormant company made up to 31 December 2014
18 Jul 2014
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2,628

...
... and 103 more events
24 Nov 1987
Accounts for a medium company made up to 31 December 1986

17 Sep 1987
New director appointed

17 Sep 1987
Return made up to 21/07/87; full list of members

25 Nov 1986
Full accounts made up to 31 December 1985

23 Oct 1986
Return made up to 31/07/86; full list of members