Background WavePink WaveYellow Wave

SIDDALL GROUP LIMITED (04048974)

SIDDALL GROUP LIMITED (04048974) is an active UK company. incorporated on 8 August 2000. with registered office in West Drayton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SIDDALL GROUP LIMITED has been registered for 25 years. Current directors include GRIFFITHS, David, HARVEY, Sarah Lesley, IBBOTSON, James.

Company Number
04048974
Status
active
Type
ltd
Incorporated
8 August 2000
Age
25 years
Address
Unit 2 Skyport Drive, West Drayton, UB7 0LJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GRIFFITHS, David, HARVEY, Sarah Lesley, IBBOTSON, James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIDDALL GROUP LIMITED

SIDDALL GROUP LIMITED is an active company incorporated on 8 August 2000 with the registered office located in West Drayton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SIDDALL GROUP LIMITED was registered 25 years ago.(SIC: 70100)

Status

active

Active since 25 years ago

Company No

04048974

LTD Company

Age

25 Years

Incorporated 8 August 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (9 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026

Previous Company Names

EVER 1410 LIMITED
From: 8 August 2000To: 21 June 2001
Contact
Address

Unit 2 Skyport Drive Harmondsworth West Drayton, UB7 0LJ,

Previous Addresses

Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW England
From: 19 July 2018To: 24 July 2018
Unit 2, Summit Centre Skyport Drive Harmondsworth West Drayton Middlesex UB7 0LJ
From: 20 May 2015To: 19 July 2018
, Sidhil Business Park, Holmfield, Halifax, West Yorkshire, HX2 9TN
From: 8 August 2000To: 20 May 2015
Timeline

29 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Aug 00
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 Left
Jul 15
Director Joined
May 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Secured
Jul 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Secured
Apr 22
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Oct 24
Director Left
Oct 24
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

GRIFFITHS, David

Active
Skyport Drive, West DraytonUB7 0LJ
Born May 1961
Director
Appointed 05 May 2015

HARVEY, Sarah Lesley

Active
Skyport Drive, West DraytonUB7 0LJ
Born October 1975
Director
Appointed 25 Sept 2024

IBBOTSON, James

Active
Skyport Drive, West DraytonUB7 0LJ
Born October 1977
Director
Appointed 05 May 2015

FIRTH, John Anthony

Resigned
Ridgemount 32 Talbot Avenue, HuddersfieldHD3 3BG
Secretary
Appointed 07 Mar 2001
Resigned 23 Oct 2002

SIDDALL, Jeremy Charles

Resigned
Skyport Drive, West DraytonUB7 0LJ
Secretary
Appointed 23 Oct 2002
Resigned 01 Dec 2020

EVERSECRETARY LIMITED

Resigned
Sun Alliance House, Newcastle Upon TyneNE1 1AN
Corporate nominee secretary
Appointed 08 Aug 2000
Resigned 07 Mar 2001

COCKROFT, Jonathan Paul

Resigned
Skyport Drive, West DraytonUB7 0LJ
Born April 1969
Director
Appointed 05 May 2015
Resigned 09 Feb 2023

ELLISON, Martin Edward

Resigned
Skyport Drive, West DraytonUB7 0LJ
Born May 1954
Director
Appointed 05 May 2015
Resigned 27 Jul 2018

FIRTH, Andrew Paul

Resigned
Skyport Drive, West DraytonUB7 0LJ
Born June 1964
Director
Appointed 05 May 2015
Resigned 09 Feb 2023

FIRTH, John Anthony

Resigned
Skyport Drive, West DraytonUB7 0LJ
Born March 1959
Director
Appointed 05 May 2015
Resigned 27 Jul 2018

FIRTH, John Anthony

Resigned
Ridgemount 32 Talbot Avenue, HuddersfieldHD3 3BG
Born March 1959
Director
Appointed 07 Mar 2001
Resigned 23 Oct 2002

GREENWOOD, Michael Frank

Resigned
Skyport Drive, West DraytonUB7 0LJ
Born August 1965
Director
Appointed 27 Apr 2018
Resigned 25 Sept 2024

MCGEE, John Edward

Resigned
32 Sefton Road, SheffieldS10 3TP
Born December 1943
Director
Appointed 07 Mar 2001
Resigned 30 Jun 2015

REDFEARN, Christopher David

Resigned
West End Barn Towngate, HalifaxHX3 8JB
Born September 1952
Director
Appointed 07 Mar 2001
Resigned 10 Jul 2006

SIDDALL, Andrew John

Resigned
Skyport Drive, West DraytonUB7 0LJ
Born August 1959
Director
Appointed 05 May 2015
Resigned 22 Feb 2022

SIDDALL, Andrew John

Resigned
Larch Bank 12 Old Mill Lane, SheffieldS35 7AG
Born August 1959
Director
Appointed 07 Mar 2001
Resigned 03 May 2002

SIDDALL, Clive Philip

Resigned
Stonelea, HalifaxHX3 0JU
Born January 1962
Director
Appointed 07 Mar 2001
Resigned 22 Feb 2022

SIDDALL, Jeremy Charles

Resigned
Skyport Drive, West DraytonUB7 0LJ
Born September 1958
Director
Appointed 07 Mar 2001
Resigned 22 Feb 2022

SIDDALL, Peter Robin

Resigned
27 Oats Royd Mill, HalifaxHX2 6RL
Born May 1946
Director
Appointed 07 Mar 2001
Resigned 27 Jul 2018

EVERDIRECTOR LIMITED

Resigned
Sun Alliance House, Newcastle Upon TyneNE1 1AN
Corporate nominee director
Appointed 08 Aug 2000
Resigned 07 Mar 2001

Persons with significant control

1

Skyport Drive, West DraytonUB7 0LJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

140

Legacy
13 March 2026
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2025
AAAnnual Accounts
Legacy
7 November 2025
PARENT_ACCPARENT_ACC
Legacy
7 November 2025
GUARANTEE2GUARANTEE2
Legacy
4 October 2025
GUARANTEE2GUARANTEE2
Legacy
4 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Legacy
7 March 2025
GUARANTEE2GUARANTEE2
Legacy
7 March 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 December 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 December 2020
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
14 December 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2018
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
24 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
1 October 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Termination Director Company With Name Termination Date
23 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
2 June 2015
AAAnnual Accounts
Resolution
22 May 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
20 May 2015
AD01Change of Registered Office Address
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
21 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
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
18 July 2012
AR01AR01
Resolution
20 September 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 August 2011
AAAnnual Accounts
Capital Name Of Class Of Shares
2 August 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
2 August 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Accounts With Accounts Type Group
14 May 2010
AAAnnual Accounts
Legacy
15 July 2009
363aAnnual Return
Accounts With Accounts Type Group
5 May 2009
AAAnnual Accounts
Accounts With Accounts Type Group
26 September 2008
AAAnnual Accounts
Legacy
18 July 2008
363aAnnual Return
Legacy
18 July 2007
363aAnnual Return
Accounts With Accounts Type Group
25 May 2007
AAAnnual Accounts
Legacy
16 April 2007
169169
Resolution
30 March 2007
RESOLUTIONSResolutions
Resolution
30 March 2007
RESOLUTIONSResolutions
Resolution
30 March 2007
RESOLUTIONSResolutions
Resolution
30 March 2007
RESOLUTIONSResolutions
Legacy
26 July 2006
363aAnnual Return
Legacy
25 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
22 May 2006
AAAnnual Accounts
Legacy
5 May 2006
288cChange of Particulars
Accounts With Accounts Type Group
2 November 2005
AAAnnual Accounts
Legacy
29 July 2005
363aAnnual Return
Accounts With Accounts Type Group
31 October 2004
AAAnnual Accounts
Legacy
4 August 2004
363sAnnual Return (shuttle)
Resolution
20 May 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 September 2003
AAAnnual Accounts
Legacy
14 August 2003
363sAnnual Return (shuttle)
Legacy
7 April 2003
395Particulars of Mortgage or Charge
Legacy
17 February 2003
155(6)a155(6)a
Legacy
2 November 2002
288aAppointment of Director or Secretary
Legacy
2 November 2002
288bResignation of Director or Secretary
Miscellaneous
23 October 2002
MISCMISC
Legacy
14 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
16 June 2002
AAAnnual Accounts
Legacy
24 May 2002
395Particulars of Mortgage or Charge
Legacy
16 May 2002
288bResignation of Director or Secretary
Legacy
15 November 2001
287Change of Registered Office
Legacy
14 August 2001
363sAnnual Return (shuttle)
Legacy
20 July 2001
288cChange of Particulars
Legacy
20 July 2001
288cChange of Particulars
Certificate Change Of Name Company
21 June 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 May 2001
88(2)R88(2)R
Resolution
24 April 2001
RESOLUTIONSResolutions
Memorandum Articles
23 April 2001
MEM/ARTSMEM/ARTS
Resolution
20 April 2001
RESOLUTIONSResolutions
Legacy
16 March 2001
288bResignation of Director or Secretary
Legacy
16 March 2001
288bResignation of Director or Secretary
Legacy
16 March 2001
288aAppointment of Director or Secretary
Legacy
16 March 2001
288aAppointment of Director or Secretary
Legacy
16 March 2001
288aAppointment of Director or Secretary
Legacy
16 March 2001
288aAppointment of Director or Secretary
Legacy
16 March 2001
288aAppointment of Director or Secretary
Legacy
16 March 2001
288aAppointment of Director or Secretary
Legacy
16 March 2001
288aAppointment of Director or Secretary
Legacy
16 March 2001
88(2)R88(2)R
Legacy
12 March 2001
122122
Legacy
12 March 2001
88(2)R88(2)R
Legacy
12 March 2001
123Notice of Increase in Nominal Capital
Resolution
12 March 2001
RESOLUTIONSResolutions
Resolution
12 March 2001
RESOLUTIONSResolutions
Resolution
12 March 2001
RESOLUTIONSResolutions
Resolution
12 March 2001
RESOLUTIONSResolutions
Legacy
12 March 2001
225Change of Accounting Reference Date
Legacy
12 March 2001
287Change of Registered Office
Incorporation Company
8 August 2000
NEWINCIncorporation