About

Registered Number: 03460387
Date of Incorporation: 04/11/1997 (27 years and 5 months ago)
Company Status: Active
Registered Address: Siddall & Hilton Products Limited, Birds Royd Lane, Brighouse, West Yorkshire, HD6 1LT,

 

Siddall & Hilton Products Ltd was registered on 04 November 1997 with its registered office in Brighouse, it's status is listed as "Active".

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 13 July 2020
AA - Annual Accounts 12 October 2019
MR01 - N/A 30 August 2019
TM01 - Termination of appointment of director 29 August 2019
MR01 - N/A 19 August 2019
MR04 - N/A 19 August 2019
CS01 - N/A 12 July 2019
AA - Annual Accounts 07 October 2018
CS01 - N/A 12 July 2018
MR04 - N/A 25 August 2017
CS01 - N/A 12 July 2017
AA - Annual Accounts 07 July 2017
AA01 - Change of accounting reference date 06 September 2016
MR01 - N/A 10 August 2016
AA - Annual Accounts 18 July 2016
CS01 - N/A 14 July 2016
MR04 - N/A 26 November 2015
MR04 - N/A 26 November 2015
AD01 - Change of registered office address 23 November 2015
TM01 - Termination of appointment of director 23 November 2015
TM01 - Termination of appointment of director 23 November 2015
TM01 - Termination of appointment of director 23 November 2015
TM01 - Termination of appointment of director 23 November 2015
TM01 - Termination of appointment of director 23 November 2015
TM02 - Termination of appointment of secretary 23 November 2015
AP01 - Appointment of director 23 November 2015
MR01 - N/A 20 November 2015
MR01 - N/A 19 November 2015
MR01 - N/A 18 November 2015
MR04 - N/A 13 November 2015
MR04 - N/A 13 November 2015
MR01 - N/A 02 September 2015
MR01 - N/A 20 August 2015
AR01 - Annual Return 24 July 2015
TM01 - Termination of appointment of director 24 July 2015
TM01 - Termination of appointment of director 24 July 2015
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 21 July 2014
CH01 - Change of particulars for director 21 July 2014
AA - Annual Accounts 23 May 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 25 July 2013
CH01 - Change of particulars for director 25 July 2013
CH03 - Change of particulars for secretary 24 July 2013
AUD - Auditor's letter of resignation 18 July 2013
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 20 July 2012
RESOLUTIONS - N/A 20 September 2011
AA - Annual Accounts 26 August 2011
MG01 - Particulars of a mortgage or charge 27 July 2011
AR01 - Annual Return 26 July 2011
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
AA - Annual Accounts 14 May 2010
363a - Annual Return 15 July 2009
AA - Annual Accounts 05 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
288a - Notice of appointment of directors or secretaries 24 March 2009
AA - Annual Accounts 26 September 2008
363a - Annual Return 18 July 2008
363a - Annual Return 18 July 2007
AA - Annual Accounts 25 May 2007
363a - Annual Return 25 July 2006
AA - Annual Accounts 22 May 2006
288c - Notice of change of directors or secretaries or in their particulars 05 May 2006
288c - Notice of change of directors or secretaries or in their particulars 16 December 2005
AA - Annual Accounts 02 November 2005
363a - Annual Return 03 August 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 04 August 2004
AA - Annual Accounts 30 September 2003
363s - Annual Return 14 August 2003
288c - Notice of change of directors or secretaries or in their particulars 10 June 2003
AA - Annual Accounts 02 November 2002
MISC - Miscellaneous document 23 October 2002
363s - Annual Return 14 August 2002
287 - Change in situation or address of Registered Office 15 November 2001
AA - Annual Accounts 01 November 2001
363s - Annual Return 13 August 2001
288c - Notice of change of directors or secretaries or in their particulars 20 July 2001
288c - Notice of change of directors or secretaries or in their particulars 20 July 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 01 August 2000
395 - Particulars of a mortgage or charge 27 July 2000
395 - Particulars of a mortgage or charge 27 July 2000
288a - Notice of appointment of directors or secretaries 11 February 2000
288b - Notice of resignation of directors or secretaries 11 February 2000
AA - Annual Accounts 08 September 1999
288a - Notice of appointment of directors or secretaries 30 July 1999
288b - Notice of resignation of directors or secretaries 30 July 1999
363s - Annual Return 22 July 1999
363s - Annual Return 16 November 1998
395 - Particulars of a mortgage or charge 17 July 1998
CERTNM - Change of name certificate 01 April 1998
288b - Notice of resignation of directors or secretaries 12 January 1998
288b - Notice of resignation of directors or secretaries 12 January 1998
288a - Notice of appointment of directors or secretaries 12 January 1998
288a - Notice of appointment of directors or secretaries 12 January 1998
288a - Notice of appointment of directors or secretaries 12 January 1998
288a - Notice of appointment of directors or secretaries 12 January 1998
287 - Change in situation or address of Registered Office 12 January 1998
225 - Change of Accounting Reference Date 12 January 1998
MEM/ARTS - N/A 12 January 1998
CERTNM - Change of name certificate 15 December 1997
288b - Notice of resignation of directors or secretaries 01 December 1997
288b - Notice of resignation of directors or secretaries 01 December 1997
288a - Notice of appointment of directors or secretaries 01 December 1997
288a - Notice of appointment of directors or secretaries 01 December 1997
287 - Change in situation or address of Registered Office 01 December 1997
NEWINC - New incorporation documents 04 November 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 August 2019 Outstanding

N/A

A registered charge 16 August 2019 Outstanding

N/A

A registered charge 03 August 2016 Outstanding

N/A

A registered charge 17 November 2015 Fully Satisfied

N/A

A registered charge 17 November 2015 Outstanding

N/A

A registered charge 17 November 2015 Fully Satisfied

N/A

A registered charge 27 August 2015 Fully Satisfied

N/A

A registered charge 20 August 2015 Fully Satisfied

N/A

Chattel mortgage 21 July 2011 Fully Satisfied

N/A

Chattel mortgage 26 July 2000 Fully Satisfied

N/A

Chattel mortgage 26 July 2000 Fully Satisfied

N/A

Mortgage debenture 01 July 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.