About

Registered Number: 06367603
Date of Incorporation: 11/09/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: Sirdar Spinning Ltd Flanshaw Lane, Alverthorpe, Wakefield, West Yorkshire, WF2 9ND

 

Based in Wakefield in West Yorkshire, Sirdar Holdings Ltd was founded on 11 September 2007, it's status at Companies House is "Active". There are 8 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIKARD, Jean-Luc Theophile 06 April 2017 - 1
LAKE, Oliver James 03 January 2018 - 1
THOMPSON, Jonathan David 11 February 2019 - 1
WRAIGHT, Justin Toby 14 March 2018 - 1
MORRIS, Russell Paul 11 September 2007 14 March 2018 1
SARACCHI, Massimo 06 April 2017 11 February 2019 1
STEAD, Ian Leslie 11 September 2007 06 April 2017 1
Secretary Name Appointed Resigned Total Appointments
BURNESS PAULL LLP 06 April 2017 - 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
CS01 - N/A 27 September 2019
MR01 - N/A 20 June 2019
AA - Annual Accounts 21 May 2019
CH01 - Change of particulars for director 18 April 2019
MR04 - N/A 21 February 2019
TM01 - Termination of appointment of director 15 February 2019
TM01 - Termination of appointment of director 15 February 2019
TM01 - Termination of appointment of director 15 February 2019
AP01 - Appointment of director 15 February 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 01 October 2018
AP01 - Appointment of director 13 July 2018
TM01 - Termination of appointment of director 09 July 2018
AA01 - Change of accounting reference date 19 February 2018
AP01 - Appointment of director 16 January 2018
AA01 - Change of accounting reference date 26 October 2017
CS01 - N/A 26 September 2017
CS01 - N/A 11 September 2017
AA - Annual Accounts 10 July 2017
SH01 - Return of Allotment of shares 24 May 2017
AA01 - Change of accounting reference date 23 May 2017
TM01 - Termination of appointment of director 19 May 2017
TM02 - Termination of appointment of secretary 19 May 2017
AP01 - Appointment of director 18 May 2017
AP01 - Appointment of director 18 May 2017
AP01 - Appointment of director 18 May 2017
AP01 - Appointment of director 18 May 2017
AA01 - Change of accounting reference date 16 May 2017
AP04 - Appointment of corporate secretary 16 May 2017
RESOLUTIONS - N/A 25 April 2017
SH01 - Return of Allotment of shares 25 April 2017
MR01 - N/A 20 April 2017
RESOLUTIONS - N/A 19 April 2017
MR05 - N/A 13 April 2017
MR04 - N/A 07 April 2017
AA01 - Change of accounting reference date 30 March 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 09 October 2015
CH01 - Change of particulars for director 09 October 2015
RESOLUTIONS - N/A 20 May 2015
SH08 - Notice of name or other designation of class of shares 20 May 2015
CH01 - Change of particulars for director 14 May 2015
AA - Annual Accounts 12 April 2015
AR01 - Annual Return 06 October 2014
AUD - Auditor's letter of resignation 09 May 2014
AA - Annual Accounts 05 March 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 23 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 October 2012
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 13 January 2012
AR01 - Annual Return 07 October 2011
CH01 - Change of particulars for director 14 September 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 08 October 2010
AA - Annual Accounts 05 February 2010
AR01 - Annual Return 09 October 2009
CH03 - Change of particulars for secretary 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
288c - Notice of change of directors or secretaries or in their particulars 08 June 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 08 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 October 2008
287 - Change in situation or address of Registered Office 08 October 2008
353 - Register of members 08 October 2008
RESOLUTIONS - N/A 14 November 2007
RESOLUTIONS - N/A 14 November 2007
RESOLUTIONS - N/A 14 November 2007
RESOLUTIONS - N/A 14 November 2007
RESOLUTIONS - N/A 14 November 2007
128(4) - Notice of assignment of name or new name to any class of shares 14 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2007
123 - Notice of increase in nominal capital 14 November 2007
287 - Change in situation or address of Registered Office 14 November 2007
225 - Change of Accounting Reference Date 14 November 2007
395 - Particulars of a mortgage or charge 07 November 2007
395 - Particulars of a mortgage or charge 07 November 2007
395 - Particulars of a mortgage or charge 07 November 2007
NEWINC - New incorporation documents 11 September 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 June 2019 Outstanding

N/A

A registered charge 06 April 2017 Fully Satisfied

N/A

Fixed and floating charge 02 November 2007 Fully Satisfied

N/A

Debenture 02 November 2007 Outstanding

N/A

Debenture 02 November 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.