Siderise Group Limited MAESTEG


Founded in 2016, Siderise Group, classified under reg no. 10521339 is an active company. Currently registered at Siderise Group Limited Forge Industrial Estate CF34 0AH, Maesteg the company has been in the business for 8 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 4 directors, namely Michael H., Tony R. and Adam T. and others. Of them, Stephen S. has been with the company the longest, being appointed on 25 June 2019 and Michael H. has been with the company for the least time - from 19 September 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Leigh P. who worked with the the company until 25 June 2019.

Siderise Group Limited Address / Contact

Office Address Siderise Group Limited Forge Industrial Estate
Office Address2 Nantyfyllon
Town Maesteg
Post code CF34 0AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 10521339
Date of Incorporation Mon, 12th Dec 2016
Industry Activities of head offices
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 25th Dec 2023 (2023-12-25)
Last confirmation statement dated Sun, 11th Dec 2022

Company staff

Michael H.

Position: Director

Appointed: 19 September 2023

Tony R.

Position: Director

Appointed: 15 November 2022

Adam T.

Position: Director

Appointed: 14 December 2020

Stephen S.

Position: Director

Appointed: 25 June 2019

Christopher P.

Position: Director

Appointed: 14 December 2020

Resigned: 28 February 2023

Leigh P.

Position: Secretary

Appointed: 23 December 2016

Resigned: 25 June 2019

Antony J.

Position: Director

Appointed: 23 December 2016

Resigned: 31 December 2020

Stephen B.

Position: Director

Appointed: 12 December 2016

Resigned: 25 June 2019

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As we identified, there is Obice Bidco Limited from Iver, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Anthony J. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Stephen B., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Obice Bidco Limited

50 Bathurst Walk, Iver, Bucks, SL0 9BH, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 12031153
Notified on 25 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Anthony J.

Notified on 23 December 2016
Ceased on 25 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Stephen B.

Notified on 12 December 2016
Ceased on 23 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand5 7019 52540 11719 46963 385
Current Assets5 7012 303 2021 750 5931 733 8191 763 125
Debtors 2 293 6771 710 4761 714 3501 699 740
Other Debtors  1304 0042 794
Other
Audit Fees Expenses7 0765 0045715 0005 000
Accrued Liabilities Deferred Income55 00054 0065 0005 0005 000
Administrative Expenses153 139189 979-41 53643 34612 457
Amounts Owed By Group Undertakings 2 293 6771 710 3461 710 3461 690 346
Amounts Owed To Group Undertakings3 892 9639 894 8559 343 3569 374 9889 418 051
Average Number Employees During Period   43
Comprehensive Income Expense-6 615432 06941 536-43 346-12 457
Corporation Tax Payable10 075    
Creditors7 683 4299 948 8619 354 7169 381 2889 423 051
Current Tax For Period10 075    
Dividend Income From Group Undertakings 683 332   
Dividends Paid 400 000   
Dividends Paid On Shares Final 400 000   
Further Item Interest Expense Component Total Interest Expense163 40161 284   
Interest Payable Similar Charges Finance Costs163 40161 284   
Investments Fixed Assets8 844 0108 844 0108 844 0108 844 0108 844 010
Investments In Subsidiaries8 844 0108 844 0108 844 0108 844 0108 844 010
Net Current Assets Liabilities-7 677 728-7 645 659-7 604 123-7 647 469-7 659 926
Operating Profit Loss166 861-189 979   
Other Creditors3 718 002    
Other Interest Receivable Similar Income Finance Income 683 332   
Other Taxation Social Security Payable7 389    
Percentage Class Share Held In Subsidiary 100100100100
Prepayments Accrued Income    6 600
Profit Loss-6 615432 06941 536-43 346-12 457
Profit Loss On Ordinary Activities Before Tax3 460432 06941 536-43 346-12 457
Tax Decrease Increase From Effect Revenue Exempt From Taxation 129 8339 310  
Tax Expense Credit Applicable Tax Rate65782 0937 892-8 236-2 367
Tax Increase Decrease Arising From Group Relief Tax Reconciliation 17 4481 4188 2362 367
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss9 41830 292   
Tax Tax Credit On Profit Or Loss On Ordinary Activities10 075    
Total Assets Less Current Liabilities1 166 2821 198 3511 239 8871 196 5411 184 084
Trade Creditors Trade Payables  6 3601 300 
Turnover Revenue320 000    
Voting Power In Subsidiary If Different From Ownership Interest Percent 100100100100

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates December 11, 2023
filed on: 13th, December 2023
Free Download (3 pages)

Company search