Background WavePink WaveYellow Wave

SIDETRACKER ENGINEERING LIMITED (00758051)

SIDETRACKER ENGINEERING LIMITED (00758051) is an active UK company. incorporated on 19 April 1963. with registered office in Nr. Chesterfield.. The company operates in the Manufacturing sector, engaged in unknown sic code (28220). SIDETRACKER ENGINEERING LIMITED has been registered for 62 years. Current directors include HOLMES, Ashley Julian, PENNY, Robin Greville, PENNY, Timothy James.

Company Number
00758051
Status
active
Type
ltd
Incorporated
19 April 1963
Age
62 years
Address
Station Road Industrial Estate, Nr. Chesterfield., S43 4AB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28220)
Directors
HOLMES, Ashley Julian, PENNY, Robin Greville, PENNY, Timothy James
SIC Codes
28220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIDETRACKER ENGINEERING LIMITED

SIDETRACKER ENGINEERING LIMITED is an active company incorporated on 19 April 1963 with the registered office located in Nr. Chesterfield.. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28220). SIDETRACKER ENGINEERING LIMITED was registered 62 years ago.(SIC: 28220)

Status

active

Active since 62 years ago

Company No

00758051

LTD Company

Age

62 Years

Incorporated 19 April 1963

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 20 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 27 November 2025 (5 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

Station Road Industrial Estate Clowne Nr. Chesterfield., S43 4AB,

Timeline

21 key events • 1963 - 2024

Funding Officers Ownership
Company Founded
Apr 63
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Nov 15
Director Left
Jul 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
New Owner
Jul 19
Director Left
Nov 20
Owner Exit
Jul 21
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Owner Exit
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Capital Update
May 24
1
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

HOLMES, Ashley Julian

Active
Station Road Industrial Estate, Nr. Chesterfield.S43 4AB
Secretary
Appointed 28 Mar 2022

HOLMES, Ashley Julian

Active
Station Road Industrial Estate, Nr. Chesterfield.S43 4AB
Born May 1974
Director
Appointed 28 Mar 2022

PENNY, Robin Greville

Active
Station Road Industrial Estate, Nr. Chesterfield.S43 4AB
Born November 1961
Director
Appointed 28 Mar 2022

PENNY, Timothy James

Active
Station Road Industrial Estate, Nr. Chesterfield.S43 4AB
Born November 1968
Director
Appointed 28 Mar 2022

DOBSON, Christine Elizabeth Blanche

Resigned
22 Common Road, WorksopS80 3JJ
Secretary
Appointed N/A
Resigned 01 Aug 2018

DOBSON, Samuel David

Resigned
Station Road Industrial Estate, Nr. Chesterfield.S43 4AB
Secretary
Appointed 01 Aug 2018
Resigned 28 Mar 2022

ALLEN, Russell

Resigned
Back Lane, ChesterfieldS44 6UN
Born July 1960
Director
Appointed 20 Jul 2015
Resigned 28 Apr 2020

ALLEN, Russell

Resigned
Back Lane, ChesterfieldS44 6UN
Born July 1960
Director
Appointed 20 Jul 2015
Resigned 28 Jul 2015

DOBSON, Christine Elizabeth Blanche

Resigned
22 Common Road, WorksopS80 3JJ
Born December 1934
Director
Appointed N/A
Resigned 01 Aug 2018

DOBSON, David Peter

Resigned
Keepers Hollow, ChesterfieldS44 6XF
Born January 1962
Director
Appointed N/A
Resigned 27 Jul 2015

DOBSON, Peter Vincent

Resigned
22 Common Road, WorksopS80 3JJ
Born July 1932
Director
Appointed N/A
Resigned 28 Aug 2015

DOBSON, Samuel David

Resigned
Station Road Industrial Estate, Nr. Chesterfield.S43 4AB
Born March 1994
Director
Appointed 15 Jul 2015
Resigned 28 Mar 2022

Persons with significant control

3

1 Active
2 Ceased
Station Road, ChesterfieldS43 4AB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Mar 2022

Mr Russell Allen

Ceased
Station Road Industrial Estate, Nr. Chesterfield.S43 4AB
Born July 1960

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 22 Jul 2016
Ceased 21 Apr 2020

Mr. Sam Dobson

Ceased
Station Road Industrial Estate, Nr. Chesterfield.S43 4AB
Born March 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 28 Mar 2022
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
9 December 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
13 November 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
13 May 2024
SH19Statement of Capital
Legacy
13 May 2024
SH20SH20
Legacy
13 May 2024
CAP-SSCAP-SS
Resolution
13 May 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2023
AAAnnual Accounts
Accounts With Accounts Type Small
27 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 November 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 August 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 May 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
5 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
28 March 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 March 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
23 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
30 July 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
30 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
17 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 July 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2018
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
1 August 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 August 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Change Person Director Company With Change Date
28 July 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Legacy
14 January 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
2 March 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Legacy
15 August 2008
395Particulars of Mortgage or Charge
Legacy
6 March 2008
363aAnnual Return
Legacy
5 March 2008
353353
Legacy
5 March 2008
190190
Accounts With Accounts Type Small
1 March 2008
AAAnnual Accounts
Legacy
20 July 2007
395Particulars of Mortgage or Charge
Legacy
29 November 2006
363aAnnual Return
Legacy
29 November 2006
288cChange of Particulars
Accounts With Accounts Type Small
20 October 2006
AAAnnual Accounts
Accounts With Accounts Type Small
8 February 2006
AAAnnual Accounts
Legacy
15 December 2005
363sAnnual Return (shuttle)
Legacy
19 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 November 2004
AAAnnual Accounts
Accounts With Accounts Type Small
7 February 2004
AAAnnual Accounts
Legacy
17 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 2003
AAAnnual Accounts
Legacy
28 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 February 2002
AAAnnual Accounts
Legacy
9 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 2001
AAAnnual Accounts
Legacy
10 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 2000
AAAnnual Accounts
Legacy
9 November 1999
363sAnnual Return (shuttle)
Legacy
11 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 1998
AAAnnual Accounts
Legacy
26 May 1998
169169
Resolution
23 March 1998
RESOLUTIONSResolutions
Resolution
23 March 1998
RESOLUTIONSResolutions
Legacy
5 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 September 1997
AAAnnual Accounts
Legacy
2 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 August 1996
AAAnnual Accounts
Legacy
21 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 November 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 September 1994
AAAnnual Accounts
Legacy
8 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 September 1993
AAAnnual Accounts
Accounts With Accounts Type Small
19 February 1993
AAAnnual Accounts
Legacy
19 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 November 1991
AAAnnual Accounts
Legacy
11 November 1991
363b363b
Legacy
14 November 1990
363363
Accounts With Accounts Type Small
14 November 1990
AAAnnual Accounts
Legacy
16 May 1990
288288
Legacy
15 February 1990
288288
Legacy
16 October 1989
363363
Accounts With Accounts Type Small
16 October 1989
AAAnnual Accounts
Legacy
13 July 1989
287Change of Registered Office
Accounts With Accounts Type Small
13 October 1988
AAAnnual Accounts
Legacy
13 October 1988
363363
Accounts With Accounts Type Small
12 October 1987
AAAnnual Accounts
Legacy
12 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
31 October 1986
AAAnnual Accounts
Legacy
31 October 1986
363363
Miscellaneous
19 April 1963
MISCMISC
Incorporation Company
19 April 1963
NEWINCIncorporation