SIDDALL GROUP LIMITED
WEST DRAYTON EVER 1410 LIMITED

Hellopages » Greater London » Hillingdon » UB7 0LJ

Company number 04048974
Status Active
Incorporation Date 8 August 2000
Company Type Private Limited Company
Address UNIT 2, SUMMIT CENTRE SKYPORT DRIVE, HARMONDSWORTH, WEST DRAYTON, MIDDLESEX, UB7 0LJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 12 July 2016 with updates; Full accounts made up to 31 December 2015; Second filing of AR01 previously delivered to Companies House made up to 12 July 2015. The most likely internet sites of SIDDALL GROUP LIMITED are www.siddallgroup.co.uk, and www.siddall-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Siddall Group Limited is a Private Limited Company. The company registration number is 04048974. Siddall Group Limited has been working since 08 August 2000. The present status of the company is Active. The registered address of Siddall Group Limited is Unit 2 Summit Centre Skyport Drive Harmondsworth West Drayton Middlesex Ub7 0lj. . SIDDALL, Jeremy Charles is a Secretary of the company. COCKROFT, Jonathan Paul is a Director of the company. ELLISON, Martin Edward is a Director of the company. FIRTH, Andrew is a Director of the company. FIRTH, John Anthony is a Director of the company. GRIFFITHS, David is a Director of the company. IBBOTSON, James is a Director of the company. SIDDALL, Andrew John is a Director of the company. SIDDALL, Clive Philip is a Director of the company. SIDDALL, Jeremy Charles is a Director of the company. SIDDALL, Peter Robin is a Director of the company. Nominee Secretary EVERSECRETARY LIMITED has been resigned. Secretary FIRTH, John Anthony has been resigned. Nominee Director EVERDIRECTOR LIMITED has been resigned. Director FIRTH, John Anthony has been resigned. Director MCGEE, John Edward has been resigned. Director REDFEARN, Christopher David has been resigned. Director SIDDALL, Andrew John has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SIDDALL, Jeremy Charles
Appointed Date: 23 October 2002

Director
COCKROFT, Jonathan Paul
Appointed Date: 05 May 2015
56 years old

Director
ELLISON, Martin Edward
Appointed Date: 05 May 2015
71 years old

Director
FIRTH, Andrew
Appointed Date: 05 May 2015
61 years old

Director
FIRTH, John Anthony
Appointed Date: 05 May 2015
66 years old

Director
GRIFFITHS, David
Appointed Date: 05 May 2015
64 years old

Director
IBBOTSON, James
Appointed Date: 05 May 2015
47 years old

Director
SIDDALL, Andrew John
Appointed Date: 05 May 2015
66 years old

Director
SIDDALL, Clive Philip
Appointed Date: 07 March 2001
63 years old

Director
SIDDALL, Jeremy Charles
Appointed Date: 07 March 2001
67 years old

Director
SIDDALL, Peter Robin
Appointed Date: 07 March 2001
79 years old

Resigned Directors

Nominee Secretary
EVERSECRETARY LIMITED
Resigned: 07 March 2001
Appointed Date: 08 August 2000

Secretary
FIRTH, John Anthony
Resigned: 23 October 2002
Appointed Date: 07 March 2001

Nominee Director
EVERDIRECTOR LIMITED
Resigned: 07 March 2001
Appointed Date: 08 August 2000

Director
FIRTH, John Anthony
Resigned: 23 October 2002
Appointed Date: 07 March 2001
66 years old

Director
MCGEE, John Edward
Resigned: 30 June 2015
Appointed Date: 07 March 2001
81 years old

Director
REDFEARN, Christopher David
Resigned: 10 July 2006
Appointed Date: 07 March 2001
73 years old

Director
SIDDALL, Andrew John
Resigned: 03 May 2002
Appointed Date: 07 March 2001
66 years old

Persons With Significant Control

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

SIDDALL GROUP LIMITED Events

26 Jul 2016
Confirmation statement made on 12 July 2016 with updates
20 Jul 2016
Full accounts made up to 31 December 2015
01 Oct 2015
Second filing of AR01 previously delivered to Companies House made up to 12 July 2015
24 Jul 2015
Annual return made up to 12 July 2015 with 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

23 Jul 2015
Termination of appointment of John Edward Mcgee as a director on 30 June 2015
...
... and 83 more events
12 Mar 2001
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

12 Mar 2001
Accounting reference date extended from 31/08/01 to 31/12/01
12 Mar 2001
Registered office changed on 12/03/01 from: sun alliance house 35 mosley, street, newcastle upon tyne, tyne & wear NE1 1XX
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Mar 2001
Registered office changed on 12/03/01 from: sun alliance house 35 mosley street, newcastle upon tyne tyne & wear NE1 1XX
08 Aug 2000
Incorporation

SIDDALL GROUP LIMITED Charges

8 May 2015
Charge code 0404 8974 0004
Delivered: 12 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
8 May 2015
Charge code 0404 8974 0003
Delivered: 12 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
20 March 2003
Debenture
Delivered: 7 April 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 May 2002
Charge of deposit
Delivered: 24 May 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £350,000 credited to account…