Background WavePink WaveYellow Wave

SIDDALL & HILTON ENTERPRISES LIMITED (03462024)

SIDDALL & HILTON ENTERPRISES LIMITED (03462024) is an active UK company. incorporated on 6 November 1997. with registered office in Halifax. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SIDDALL & HILTON ENTERPRISES LIMITED has been registered for 28 years.

Company Number
03462024
Status
active
Type
ltd
Incorporated
6 November 1997
Age
28 years
Address
C/O Drive Devilbiss Healthcare Sidhil Business Park, Halifax, HX2 9TN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIDDALL & HILTON ENTERPRISES LIMITED

SIDDALL & HILTON ENTERPRISES LIMITED is an active company incorporated on 6 November 1997 with the registered office located in Halifax. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SIDDALL & HILTON ENTERPRISES LIMITED was registered 28 years ago.(SIC: 70100)

Status

active

Active since 28 years ago

Company No

03462024

LTD Company

Age

28 Years

Incorporated 6 November 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 26 January 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (2 months ago)
Submitted on 17 January 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027

Previous Company Names

SIDDALL & HILTON SERVICES LIMITED
From: 15 December 1997To: 1 April 1998
ELENVILLE LIMITED
From: 6 November 1997To: 15 December 1997
Contact
Address

C/O Drive Devilbiss Healthcare Sidhil Business Park Holmfield Halifax, HX2 9TN,

Previous Addresses

Drive Devilbiss Healthcare Limited Heathfield Lane Birkenshaw West Yorkshire BD11 2HW England
From: 11 January 2017To: 3 February 2021
Sidhil Business Park Holmfield Halifax West Yorkshire HX2 9TN
From: 6 November 1997To: 11 January 2017
Timeline

39 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Nov 97
Capital Update
Jul 11
Loan Secured
May 15
Loan Secured
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Loan Cleared
Jun 16
Director Left
Nov 16
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Apr 18
Owner Exit
Jul 18
Director Joined
Feb 19
Director Left
Feb 19
Loan Secured
Mar 20
Loan Secured
Mar 20
Director Left
Sept 20
Director Joined
Oct 20
Loan Cleared
Apr 21
Director Left
Aug 22
Owner Exit
Jun 24
Loan Cleared
Nov 25
Loan Secured
Feb 26
1
Funding
25
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

147

Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2026
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
26 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 April 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 February 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Resolution
20 December 2019
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Micro Entity
30 September 2019
AAMDAAMD
Accounts With Accounts Type Micro Entity
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 July 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
27 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Statement Of Companys Objects
8 June 2017
CC04CC04
Resolution
8 June 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 January 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 January 2017
TM02Termination of Secretary
Mortgage Satisfy Charge Full
9 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 June 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Accounts With Accounts Type Full
2 June 2015
AAAnnual Accounts
Resolution
22 May 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Accounts With Accounts Type Full
23 May 2014
AAAnnual Accounts
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Change Person Director Company With Change Date
24 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 July 2013
CH03Change of Secretary Details
Auditors Resignation Company
18 July 2013
AUDAUD
Accounts With Accounts Type Full
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Resolution
20 September 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Capital Statement Capital Company With Date Currency Figure
8 July 2011
SH19Statement of Capital
Legacy
8 July 2011
SH20SH20
Legacy
8 July 2011
CAP-SSCAP-SS
Resolution
8 July 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Accounts With Accounts Type Full
14 May 2010
AAAnnual Accounts
Accounts With Accounts Type Full
31 July 2009
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Accounts With Accounts Type Full
26 September 2008
AAAnnual Accounts
Legacy
18 July 2008
363aAnnual Return
Legacy
18 July 2007
363aAnnual Return
Accounts With Accounts Type Full
25 May 2007
AAAnnual Accounts
Legacy
25 July 2006
363aAnnual Return
Accounts With Accounts Type Full
22 May 2006
AAAnnual Accounts
Legacy
5 May 2006
288cChange of Particulars
Legacy
16 December 2005
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
3 August 2005
363aAnnual Return
Accounts With Accounts Type Full
31 October 2004
AAAnnual Accounts
Legacy
4 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 2003
AAAnnual Accounts
Legacy
14 August 2003
363sAnnual Return (shuttle)
Legacy
10 June 2003
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Miscellaneous
23 October 2002
MISCMISC
Legacy
14 August 2002
363sAnnual Return (shuttle)
Legacy
15 November 2001
287Change of Registered Office
Legacy
13 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
20 July 2001
288cChange of Particulars
Legacy
20 July 2001
288cChange of Particulars
Legacy
16 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
11 February 2000
288aAppointment of Director or Secretary
Legacy
11 February 2000
288bResignation of Director or Secretary
Legacy
2 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 1999
AAAnnual Accounts
Legacy
30 July 1999
288aAppointment of Director or Secretary
Legacy
30 July 1999
288bResignation of Director or Secretary
Legacy
16 November 1998
363sAnnual Return (shuttle)
Legacy
17 July 1998
395Particulars of Mortgage or Charge
Statement Of Affairs
30 April 1998
SASA
Legacy
30 April 1998
88(2)P88(2)P
Certificate Change Of Name Company
1 April 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 January 1998
288bResignation of Director or Secretary
Legacy
12 January 1998
288bResignation of Director or Secretary
Legacy
12 January 1998
288aAppointment of Director or Secretary
Legacy
12 January 1998
288aAppointment of Director or Secretary
Legacy
12 January 1998
288aAppointment of Director or Secretary
Memorandum Articles
12 January 1998
MEM/ARTSMEM/ARTS
Legacy
12 January 1998
288aAppointment of Director or Secretary
Legacy
12 January 1998
287Change of Registered Office
Legacy
12 January 1998
225Change of Accounting Reference Date
Legacy
23 December 1997
123Notice of Increase in Nominal Capital
Resolution
23 December 1997
RESOLUTIONSResolutions
Resolution
23 December 1997
RESOLUTIONSResolutions
Resolution
23 December 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 December 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 December 1997
288bResignation of Director or Secretary
Legacy
1 December 1997
288bResignation of Director or Secretary
Legacy
1 December 1997
288aAppointment of Director or Secretary
Legacy
1 December 1997
288aAppointment of Director or Secretary
Legacy
1 December 1997
287Change of Registered Office
Incorporation Company
6 November 1997
NEWINCIncorporation