Background WavePink WaveYellow Wave

SIDDALL MEDICAL LIMITED (07701611)

SIDDALL MEDICAL LIMITED (07701611) is an active UK company. incorporated on 12 July 2011. with registered office in Halifax. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SIDDALL MEDICAL LIMITED has been registered for 14 years. Current directors include ADAMS, Simon Charles Rouen, MCGLEENAN, Richard James.

Company Number
07701611
Status
active
Type
ltd
Incorporated
12 July 2011
Age
14 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
Directors
ADAMS, Simon Charles Rouen, MCGLEENAN, Richard James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIDDALL MEDICAL LIMITED

SIDDALL MEDICAL LIMITED is an active company incorporated on 12 July 2011 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 MEDICAL LIMITED was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

07701611

LTD Company

Age

14 Years

Incorporated 12 July 2011

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
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: 12 July 2011To: 11 January 2017
Timeline

38 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jul 11
Funding Round
Sept 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
Director Left
May 15
Director Left
May 15
Director Left
Jul 15
Director Left
Nov 16
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Director Joined
Jan 17
Director Joined
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 Left
Apr 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
Loan Cleared
Nov 25
1
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

ADAMS, Simon Charles Rouen

Active
Sidhil Business Park, HalifaxHX2 9TN
Born June 1972
Director
Appointed 01 Oct 2020

MCGLEENAN, Richard James

Active
Sidhil Business Park, HalifaxHX2 9TN
Born July 1970
Director
Appointed 06 Jan 2017

COCKROFT, Jonathan Paul

Resigned
Holmfield, HalifaxHX2 9TN
Born April 1969
Director
Appointed 07 May 2015
Resigned 07 May 2015

COOPER, Robert Leslie

Resigned
Heathfield Lane, West YorkshireBD11 2HW
Born January 1951
Director
Appointed 07 May 2015
Resigned 31 Mar 2018

DIXON, Lynne

Resigned
Holmfield, HalifaxHX2 9TN
Born March 1974
Director
Appointed 07 May 2015
Resigned 25 Nov 2016

ELLISON, Martin Edward

Resigned
Heathfield Lane, West YorkshireBD11 2HW
Born May 1954
Director
Appointed 07 May 2015
Resigned 06 Jan 2017

FIRTH, Andrew Paul

Resigned
Holmfield, HalifaxHX2 9TN
Born June 1964
Director
Appointed 07 May 2015
Resigned 07 May 2015

FIRTH, John Anthony

Resigned
Holmfield, HalifaxHX2 9TN
Born March 1959
Director
Appointed 12 Jul 2011
Resigned 06 Jan 2017

GRIFFITHS, David

Resigned
Heathfield Lane, West YorkshireBD11 2HW
Born May 1961
Director
Appointed 07 May 2015
Resigned 06 Jan 2017

HAUGHEY, James Robert

Resigned
Heathfield Lane, West YorkshireBD11 2HW
Born January 1967
Director
Appointed 28 Feb 2019
Resigned 31 Aug 2020

IBBOTSON, James

Resigned
Heathfield Lane, West YorkshireBD11 2HW
Born October 1977
Director
Appointed 07 May 2015
Resigned 06 Jan 2017

MCGEE, John Edward

Resigned
Holmfield, HalifaxHX2 9TN
Born December 1943
Director
Appointed 12 Jul 2011
Resigned 30 Jun 2015

SIDDALL, Andrew John

Resigned
Holmfield, HalifaxHX2 9TN
Born August 1959
Director
Appointed 12 Jul 2011
Resigned 06 Jan 2017

SIDDALL, Clive Philip

Resigned
Holmfield, HalifaxHX2 9TN
Born January 1962
Director
Appointed 12 Jul 2011
Resigned 06 Jan 2017

SIDDALL, Jeremy Charles

Resigned
Holmfield, HalifaxHX2 9TN
Born September 1958
Director
Appointed 12 Jul 2011
Resigned 06 Jan 2017

SIDDALL, Peter Robin

Resigned
Holmfield, HalifaxHX2 9TN
Born May 1946
Director
Appointed 12 Jul 2011
Resigned 06 Jan 2017

TURNER, Graham Thomas

Resigned
Sidhil Business Park, HalifaxHX2 9TN
Born September 1965
Director
Appointed 07 May 2015
Resigned 31 Aug 2022

WAINE, Michael Thomas

Resigned
Heathfield Lane, West YorkshireBD11 2HW
Born July 1951
Director
Appointed 06 Jan 2017
Resigned 28 Feb 2019

Persons with significant control

1

Holmfield Industrial Estate, HalifaxHX2 9TN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

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
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
6 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 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
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
30 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
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
12 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 January 2017
AD01Change of Registered Office Address
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
Second Filing Of Form With Form Type Made Up Date
1 October 2015
RP04RP04
Accounts With Accounts Type Group
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Termination Director Company With Name Termination Date
23 July 2015
TM01Termination of Director
Resolution
27 May 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2015
TM01Termination 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 Group
23 May 2014
AAAnnual Accounts
Accounts With Accounts Type Group
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Auditors Resignation Company
18 July 2013
AUDAUD
Accounts With Accounts Type Group
15 August 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 August 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Capital Allotment Shares
20 September 2011
SH01Allotment of Shares
Incorporation Company
12 July 2011
NEWINCIncorporation