Siddall & Hilton Enterprises Limited HALIFAX


Founded in 1997, Siddall & Hilton Enterprises, classified under reg no. 03462024 is an active company. Currently registered at C/o Drive Devilbiss Healthcare Sidhil Business Park HX2 9TN, Halifax the company has been in the business for 27 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 1998/04/01 Siddall & Hilton Enterprises Limited is no longer carrying the name Siddall & Hilton Services.

The firm has 2 directors, namely Simon A., Richard M.. Of them, Richard M. has been with the company the longest, being appointed on 6 January 2017 and Simon A. has been with the company for the least time - from 1 October 2020. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Siddall & Hilton Enterprises Limited Address / Contact

Office Address C/o Drive Devilbiss Healthcare Sidhil Business Park
Office Address2 Holmfield
Town Halifax
Post code HX2 9TN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03462024
Date of Incorporation Thu, 6th Nov 1997
Industry Activities of head offices
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Simon A.

Position: Director

Appointed: 01 October 2020

Richard M.

Position: Director

Appointed: 06 January 2017

James H.

Position: Director

Appointed: 28 February 2019

Resigned: 31 August 2020

Michael W.

Position: Director

Appointed: 06 January 2017

Resigned: 28 February 2019

Clive S.

Position: Director

Appointed: 07 May 2015

Resigned: 06 January 2017

Martin E.

Position: Director

Appointed: 07 May 2015

Resigned: 06 January 2017

Lynne D.

Position: Director

Appointed: 07 May 2015

Resigned: 25 November 2016

Graham T.

Position: Director

Appointed: 07 May 2015

Resigned: 31 August 2022

Robert C.

Position: Director

Appointed: 07 May 2015

Resigned: 31 March 2018

Jeremy S.

Position: Director

Appointed: 07 May 2015

Resigned: 06 January 2017

David G.

Position: Director

Appointed: 07 May 2015

Resigned: 06 January 2017

James I.

Position: Director

Appointed: 07 May 2015

Resigned: 06 January 2017

Andrew S.

Position: Director

Appointed: 01 February 2000

Resigned: 06 January 2017

John F.

Position: Secretary

Appointed: 16 July 1999

Resigned: 06 January 2017

Philip G.

Position: Director

Appointed: 15 December 1997

Resigned: 31 December 1999

Peter S.

Position: Director

Appointed: 15 December 1997

Resigned: 06 January 2017

John F.

Position: Director

Appointed: 15 December 1997

Resigned: 06 January 2017

Valerie L.

Position: Secretary

Appointed: 12 December 1997

Resigned: 16 July 1999

Keith F.

Position: Director

Appointed: 20 November 1997

Resigned: 15 December 1997

Nicola S.

Position: Director

Appointed: 20 November 1997

Resigned: 15 December 1997

Nicola S.

Position: Secretary

Appointed: 20 November 1997

Resigned: 15 December 1997

Daniel D.

Position: Nominee Director

Appointed: 06 November 1997

Resigned: 20 November 1997

Betty D.

Position: Nominee Director

Appointed: 06 November 1997

Resigned: 20 November 1997

Daniel D.

Position: Nominee Secretary

Appointed: 06 November 1997

Resigned: 20 November 1997

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we found, there is Sidhil Group Limited from Bradford, United Kingdom. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Siddall Medical Limited that entered Halifax, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Sidhil Group Limited

Drive Devilbiss Healthcare Limited Heathfield Lane, Birkenshaw, Bradford, BD11 2HW, United Kingdom

Legal authority Uk
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 09553495
Notified on 6 January 2017
Nature of control: 75,01-100% shares

Siddall Medical Limited

Sidhil Business Park Holmfield Industrial Estate, Holmfield, Halifax, West Yorkshire, HX2 9TN, England

Legal authority English Law
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 7701611
Notified on 6 April 2016
Ceased on 6 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Siddall & Hilton Services April 1, 1998
Elenville December 15, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-31
Balance Sheet
Net Assets Liabilities111
Other
Creditors822822822
Fixed Assets823823823
Net Current Assets Liabilities822822822
Total Assets Less Current Liabilities111

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2023/12/31
filed on: 18th, January 2024
Free Download (2 pages)

Company search