Innovia Sidac Limited YORKSHIRE


Founded in 1933, Innovia Sidac, classified under reg no. 00282122 is an active company. Currently registered at Pioneer Way WF10 5QU, Yorkshire the company has been in the business for 91 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Monday 31st December 2018. Since Friday 1st October 2004 Innovia Sidac Limited is no longer carrying the name Ucb Sidac.

The company has 3 directors, namely Geoffrey M., Sean W. and Mark M.. Of them, Geoffrey M., Sean W., Mark M. have been with the company the longest, being appointed on 28 February 2017. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - David H. who worked with the the company until 28 February 2017.

Innovia Sidac Limited Address / Contact

Office Address Pioneer Way
Office Address2 Castleford
Town Yorkshire
Post code WF10 5QU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00282122
Date of Incorporation Thu, 30th Nov 1933
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 91 years old
Account next due date Thu, 31st Dec 2020 (1215 days after)
Account last made up date Mon, 31st Dec 2018
Next confirmation statement due date Tue, 3rd Aug 2021 (2021-08-03)
Last confirmation statement dated Mon, 20th Jul 2020

Company staff

Geoffrey M.

Position: Director

Appointed: 28 February 2017

Sean W.

Position: Director

Appointed: 28 February 2017

Mark M.

Position: Director

Appointed: 28 February 2017

Dominic H.

Position: Director

Appointed: 26 March 2015

Resigned: 28 February 2017

Andrew B.

Position: Director

Appointed: 22 March 2012

Resigned: 28 February 2017

David B.

Position: Director

Appointed: 28 October 2010

Resigned: 31 March 2015

Angus L.

Position: Director

Appointed: 18 June 2010

Resigned: 11 April 2012

William L.

Position: Director

Appointed: 30 September 2004

Resigned: 12 October 2010

Robert T.

Position: Director

Appointed: 30 September 2004

Resigned: 18 June 2010

John W.

Position: Director

Appointed: 30 September 2004

Resigned: 31 March 2012

Duncan T.

Position: Director

Appointed: 30 June 2003

Resigned: 30 September 2004

Joe M.

Position: Director

Appointed: 30 December 2002

Resigned: 30 September 2004

Bruno S.

Position: Director

Appointed: 30 December 2001

Resigned: 30 June 2003

David H.

Position: Secretary

Appointed: 30 November 2000

Resigned: 28 February 2017

John J.

Position: Director

Appointed: 30 November 2000

Resigned: 31 December 2001

Robert T.

Position: Director

Appointed: 30 April 1993

Resigned: 19 July 1999

William L.

Position: Director

Appointed: 20 July 1992

Resigned: 31 December 2002

Thierry D.

Position: Director

Appointed: 20 July 1992

Resigned: 14 June 1996

Rupert S.

Position: Director

Appointed: 20 July 1992

Resigned: 30 November 2000

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we established, there is Innovia Films (Holding) Ltd from Wigton, United Kingdom. This PSC is categorised as "an uk incorporated company limited by shares", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Innovia Films (Holding) Ltd

The Coach House West Street, Wigton, Cumbria, CA7 9PD, United Kingdom

Legal authority Companies Act 2006
Legal form Uk Incorporated Company Limited By Shares
Country registered United Kingdom
Place registered Register Of Companies, Companies House, Uk
Registration number 08447096
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Ucb Sidac October 1, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Resolution Restoration
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 19th, September 2019
Free Download (5 pages)

Company search

Advertisements