Siderise (special Products) Limited MAESTEG


Siderise (special Products) started in year 1982 as Private Limited Company with registration number 01681439. The Siderise (special Products) company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in Maesteg at Siderise Forge Industrial Estate. Postal code: CF34 0AH.

The firm has 7 directors, namely Gavin R., Richard V. and Mark H. and others. Of them, Andrew D. has been with the company the longest, being appointed on 25 June 2019 and Gavin R. and Richard V. and Mark H. and Michael H. and Tony R. have been with the company for the least time - from 19 September 2023. At the moment 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.

Siderise (special Products) Limited Address / Contact

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

Company Information / Profile

Registration Number 01681439
Date of Incorporation Thu, 25th Nov 1982
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

Gavin R.

Position: Director

Appointed: 19 September 2023

Richard V.

Position: Director

Appointed: 19 September 2023

Mark H.

Position: Director

Appointed: 19 September 2023

Michael H.

Position: Director

Appointed: 19 September 2023

Tony R.

Position: Director

Appointed: 19 September 2023

Adam T.

Position: Director

Appointed: 14 December 2020

Andrew D.

Position: Director

Appointed: 25 June 2019

Stephen B.

Position: Director

Resigned: 25 June 2019

Christopher P.

Position: Director

Appointed: 14 December 2020

Resigned: 28 February 2023

Antony J.

Position: Director

Appointed: 25 June 2019

Resigned: 31 December 2020

Graham L.

Position: Director

Appointed: 01 May 2018

Resigned: 14 December 2020

Leigh P.

Position: Secretary

Appointed: 10 September 2012

Resigned: 25 June 2019

Leigh P.

Position: Director

Appointed: 01 March 2012

Resigned: 25 June 2019

Stephen B.

Position: Secretary

Appointed: 17 September 2011

Resigned: 10 September 2012

Philip M.

Position: Director

Appointed: 01 November 2007

Resigned: 09 September 2014

Keith M.

Position: Director

Appointed: 01 November 2007

Resigned: 28 June 2011

Stephen F.

Position: Secretary

Appointed: 01 January 1992

Resigned: 17 September 2011

Stephen B.

Position: Director

Appointed: 30 June 1991

Resigned: 31 December 1996

Stephen B.

Position: Secretary

Appointed: 30 June 1991

Resigned: 01 January 1992

People with significant control

The register of persons with significant control that own or have control over the company includes 4 names. As we found, there is Siderise (Holdings) Limited from Iver, United Kingdom. The abovementioned PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Stephen B. This PSC has significiant influence or control over the company,. Then there is Stephen B., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Siderise (Holdings) Limited

Bathurst House 50 Bathurst Walk, Iver, Buckinghamshire, SL0 9BH, United Kingdom

Legal authority England And Wales
Legal form Limited
Country registered England And Wales
Place registered England And Wales
Registration number 02395079
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen B.

Notified on 6 April 2016
Ceased on 25 June 2019
Nature of control: significiant influence or control

Stephen B.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Stephen B.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 109 5921 105 574700 893718 2852 026 4512 274 4323 502 5331 445 562
Current Assets2 394 5992 472 8702 068 6742 224 1493 406 8354 218 5435 684 7236 817 583
Debtors969 837999 0541 002 5631 045 809976 8771 617 2811 737 7714 789 541
Net Assets Liabilities1 859 6941 742 0031 586 6691 669 4111 680 6261 879 2902 462 3473 054 913
Other Debtors60 90696 64687 02397 13244 67265 40773 839102 573
Property Plant Equipment115 96789 588100 210175 506150 452100 80897 436124 858
Total Inventories315 170368 242365 218460 055403 507326 830444 419582 480
Other
Accumulated Depreciation Impairment Property Plant Equipment380 043409 692435 317484 360539 105588 749635 519670 702
Amounts Owed By Related Parties    42 484707 556773 5963 890 168
Amounts Owed To Group Undertakings49 020164 559127 117190 0041 416 5111 917 7022 498 4123 117 154
Average Number Employees During Period3232323232282425
Corporation Tax Payable   47 65423 50022 13749 589 
Corporation Tax Recoverable   58 752 69 394 57 440
Creditors636 163809 495571 38562 45444 54426 0766 7313 876 281
Increase From Depreciation Charge For Year Property Plant Equipment 29 64925 62549 04354 74449 64446 77035 183
Net Current Assets Liabilities1 758 4361 663 3751 497 2891 582 9731 590 2551 812 2232 359 6932 941 302
Other Creditors219 575153 41887 856135 64044 54426 0766 731318 402
Other Taxation Social Security Payable177 314128 626149 060114 292125 801122 694119 488110 474
Property Plant Equipment Gross Cost496 010499 280535 527659 866689 557689 557732 955795 560
Provisions For Liabilities Balance Sheet Subtotal14 70910 96010 83026 61415 5377 665-11 94911 247
Total Additions Including From Business Combinations Property Plant Equipment 3 27036 247124 33929 690 43 39862 605
Total Assets Less Current Liabilities1 874 4031 752 9631 597 4991 758 4791 740 7071 913 0312 457 1293 066 160
Trade Creditors Trade Payables190 254362 892207 352184 408101 199253 241410 447330 251
Trade Debtors Trade Receivables908 931902 408915 540948 677889 721774 924890 336739 360
Capital Commitments  105 000     
Finance Lease Liabilities Present Value Total   62 454    
Increase Decrease In Property Plant Equipment   102 384    
Number Shares Issued Fully Paid 100100100    
Par Value Share 111    
Raw Materials315 170368 242365 218460 055    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st December 2022
filed on: 29th, September 2023
Free Download (11 pages)

Company search