Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SIDDALL & HILTON ENTERPRISES LIMITED
Company Information for

SIDDALL & HILTON ENTERPRISES LIMITED

C/O DRIVE DEVILBISS HEALTHCARE SIDHIL BUSINESS PARK, HOLMFIELD, HALIFAX, WEST YORKSHIRE, HX2 9TN,
Company Registration Number
03462024
Private Limited Company
Active

Company Overview

About Siddall & Hilton Enterprises Ltd
SIDDALL & HILTON ENTERPRISES LIMITED was founded on 1997-11-06 and has its registered office in Halifax. The organisation's status is listed as "Active". Siddall & Hilton Enterprises Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SIDDALL & HILTON ENTERPRISES LIMITED
 
Legal Registered Office
C/O DRIVE DEVILBISS HEALTHCARE SIDHIL BUSINESS PARK
HOLMFIELD
HALIFAX
WEST YORKSHIRE
HX2 9TN
Other companies in HX2
 
Filing Information
Company Number 03462024
Company ID Number 03462024
Date formed 1997-11-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 12/07/2015
Return next due 09/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 03:13:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIDDALL & HILTON ENTERPRISES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SIDDALL & HILTON ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JAMES MCGLEENAN
Director 2017-01-06
GRAHAM THOMAS TURNER
Director 2015-05-07
MICHAEL THOMAS WAINE
Director 2017-01-06
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT LESLIE COOPER
Director 2015-05-07 2018-03-31
JOHN ANTHONY FIRTH
Company Secretary 1999-07-16 2017-01-06
MARTIN EDWARD ELLISON
Director 2015-05-07 2017-01-06
JOHN ANTHONY FIRTH
Director 1997-12-15 2017-01-06
DAVID GRIFFITHS
Director 2015-05-07 2017-01-06
JAMES IBBOTSON
Director 2015-05-07 2017-01-06
ANDREW JOHN SIDDALL
Director 2000-02-01 2017-01-06
CLIVE PHILIP SIDDALL
Director 2015-05-07 2017-01-06
JEREMY CHARLES SIDDALL
Director 2015-05-07 2017-01-06
PETER ROBIN SIDDALL
Director 1997-12-15 2017-01-06
LYNNE DIXON
Director 2015-05-07 2016-11-25
PHILIP ANTHONY GREEN
Director 1997-12-15 1999-12-31
VALERIE LUMB
Company Secretary 1997-12-12 1999-07-16
NICOLA HAYLEY SUMNER
Company Secretary 1997-11-20 1997-12-15
KEITH FROUD
Director 1997-11-20 1997-12-15
NICOLA HAYLEY SUMNER
Director 1997-11-20 1997-12-15
DANIEL JOHN DWYER
Nominated Secretary 1997-11-06 1997-11-20
BETTY JUNE DOYLE
Nominated Director 1997-11-06 1997-11-20
DANIEL JOHN DWYER
Nominated Director 1997-11-06 1997-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JAMES MCGLEENAN DRIVE DEVILBISS SIDHIL LIMITED Director 2017-01-06 CURRENT 1951-05-29 Active
RICHARD JAMES MCGLEENAN DOHERTY MEDICAL LIMITED Director 2017-01-06 CURRENT 1989-08-10 Active
RICHARD JAMES MCGLEENAN SIDDALL MEDICAL LIMITED Director 2017-01-06 CURRENT 2011-07-12 Active
RICHARD JAMES MCGLEENAN SIDHIL GROUP LIMITED Director 2017-01-06 CURRENT 2015-04-21 Active
RICHARD JAMES MCGLEENAN DRIVE DEVILBISS HEALTHCARE LIMITED Director 2001-11-16 CURRENT 2001-10-08 Active
GRAHAM THOMAS TURNER DRIVE DEVILBISS HEALTHCARE LIMITED Director 2017-10-05 CURRENT 2001-10-08 Active
GRAHAM THOMAS TURNER DOHERTY MEDICAL LIMITED Director 2015-05-07 CURRENT 1989-08-10 Active
GRAHAM THOMAS TURNER SIDDALL MEDICAL LIMITED Director 2015-05-07 CURRENT 2011-07-12 Active
GRAHAM THOMAS TURNER SIDHIL GROUP LIMITED Director 2015-05-07 CURRENT 2015-04-21 Active
GRAHAM THOMAS TURNER DRIVE DEVILBISS SIDHIL LIMITED Director 2013-10-10 CURRENT 1951-05-29 Active
MICHAEL THOMAS WAINE DRIVE DEVILBISS SIDHIL LIMITED Director 2017-01-06 CURRENT 1951-05-29 Active
MICHAEL THOMAS WAINE DOHERTY MEDICAL LIMITED Director 2017-01-06 CURRENT 1989-08-10 Active
MICHAEL THOMAS WAINE SIDDALL MEDICAL LIMITED Director 2017-01-06 CURRENT 2011-07-12 Active
MICHAEL THOMAS WAINE SIDHIL GROUP LIMITED Director 2017-01-06 CURRENT 2015-04-21 Active
MICHAEL THOMAS WAINE PARK HOUSE HEALTHCARE LIMITED Director 2015-03-31 CURRENT 1984-07-11 Active
MICHAEL THOMAS WAINE SPECIALISED ORTHOTIC SERVICES LIMITED Director 2015-01-23 CURRENT 1994-12-01 Active
MICHAEL THOMAS WAINE MOUNTWAY HOLDINGS LIMITED Director 2012-01-18 CURRENT 2011-10-14 Active
MICHAEL THOMAS WAINE MOUNTWAY LIMITED Director 2012-01-18 CURRENT 1981-10-30 Active
MICHAEL THOMAS WAINE AQUAJOY BATHLIFTS LIMITED Director 2011-08-10 CURRENT 2002-02-05 Active
MICHAEL THOMAS WAINE ENDRES UK LIMITED Director 2008-01-31 CURRENT 2004-12-14 Active
MICHAEL THOMAS WAINE DRIVE DEVILBISS HEALTHCARE LIMITED Director 2002-01-14 CURRENT 2001-10-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-03-03MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-18CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES
2022-09-01APPOINTMENT TERMINATED, DIRECTOR GRAHAM THOMAS TURNER
2022-07-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-19CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2021-08-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-04-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034620240005
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 13/01/21, WITH NO UPDATES
2021-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/21 FROM Drive Devilbiss Healthcare Limited Heathfield Lane Birkenshaw West Yorkshire BD11 2HW England
2020-10-12AP01DIRECTOR APPOINTED MR SIMON CHARLES ROUEN ADAMS
2020-09-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERT HAUGHEY
2020-08-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 034620240005
2020-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 034620240005
2020-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 034620240004
2020-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 034620240004
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/20, WITH NO UPDATES
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/20, WITH NO UPDATES
2019-12-20RES01ADOPT ARTICLES 20/12/19
2019-09-30AAMDAmended mirco entity accounts made up to 2018-12-31
2019-09-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 02/07/19, WITH NO UPDATES
2019-02-28AP01DIRECTOR APPOINTED MR JAMES ROBERT HAUGHEY
2019-02-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMAS WAINE
2018-09-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 12/07/18, WITH NO UPDATES
2018-07-17PSC07CESSATION OF SIDDALL MEDICAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-07-17PSC02Notification of Sidhil Group Limited as a person with significant control on 2017-01-06
2018-04-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LESLIE COOPER
2017-10-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 12/07/17, WITH NO UPDATES
2017-06-08CC04Statement of company's objects
2017-06-08RES01ADOPT ARTICLES 08/06/17
2017-01-12AP01DIRECTOR APPOINTED MR MICHAEL THOMAS WAINE
2017-01-12AP01DIRECTOR APPOINTED MR RICHARD JAMES MCGLEENAN
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ELLISON
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GRIFFITHS
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FIRTH
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER SIDDALL
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE SIDDALL
2017-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/17 FROM Sidhil Business Park Holmfield Halifax West Yorkshire HX2 9TN
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY SIDDALL
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SIDDALL
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES IBBOTSON
2017-01-11TM02APPOINTMENT TERMINATED, SECRETARY JOHN FIRTH
2017-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034620240002
2017-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034620240003
2016-11-29TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE DIXON
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2016-06-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-23AR0112/07/15 FULL LIST
2015-06-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-22RES13RE:TRANSACTIONS & DOCUMENTS, CO BUSINESS. 07/05/2015
2015-05-22RES01ALTER ARTICLES 07/05/2015
2015-05-20AP01DIRECTOR APPOINTED MR GRAHAM THOMAS TURNER
2015-05-20AP01DIRECTOR APPOINTED LYNNE DIXON
2015-05-20AP01DIRECTOR APPOINTED MR ROBERT LESLIE COOPER
2015-05-20AP01DIRECTOR APPOINTED MR JAMES IBBOTSON
2015-05-20AP01DIRECTOR APPOINTED MR DAVID GRIFFITHS
2015-05-20AP01DIRECTOR APPOINTED MR MARTIN EDWARD ELLISON
2015-05-20AP01DIRECTOR APPOINTED MR CLIVE SIDDALL
2015-05-20AP01DIRECTOR APPOINTED MR JEREMY CHARLES SIDDALL
2015-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 034620240003
2015-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 034620240002
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-18AR0112/07/14 FULL LIST
2014-05-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-24AR0112/07/13 FULL LIST
2013-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY FIRTH / 05/12/2012
2013-07-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN ANTHONY FIRTH / 05/12/2012
2013-07-18AUDAUDITOR'S RESIGNATION
2012-08-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-19AR0112/07/12 FULL LIST
2011-09-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-08-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-26AR0112/07/11 FULL LIST
2011-07-08SH1908/07/11 STATEMENT OF CAPITAL GBP 1
2011-07-08SH20STATEMENT BY DIRECTORS
2011-07-08CAP-SSSOLVENCY STATEMENT DATED 04/07/11
2011-07-08RES06REDUCE ISSUED CAPITAL 04/07/2011
2010-07-21AR0112/07/10 FULL LIST
2010-05-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-07-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-13363aRETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS
2008-09-26AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-18363aRETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS
2007-07-18363aRETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS
2007-05-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-07-25363aRETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS
2006-05-22AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-05288cDIRECTOR'S PARTICULARS CHANGED
2005-12-16288cDIRECTOR'S PARTICULARS CHANGED
2005-11-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-03363aRETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS
2004-10-31AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-04363sRETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS
2003-09-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-14363sRETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS
2003-06-10288cDIRECTOR'S PARTICULARS CHANGED
2002-11-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-23MISCAUDITOR'S RESIGNATION STATEMENT
2002-08-14363sRETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS
2001-11-15287REGISTERED OFFICE CHANGED ON 15/11/01 FROM: CENTRAL BUILDINGS SOWERBY BRIDGE WEST YORKSHIRE HX6 2QE
2001-11-13363sRETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-20288cDIRECTOR'S PARTICULARS CHANGED
2001-07-20288cDIRECTOR'S PARTICULARS CHANGED
2000-11-16363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-16363sRETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-11288aNEW DIRECTOR APPOINTED
2000-02-11288bDIRECTOR RESIGNED
1999-12-02363sRETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS
1999-09-08AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-30288bSECRETARY RESIGNED
1999-07-30288aNEW SECRETARY APPOINTED
1998-11-16363(287)REGISTERED OFFICE CHANGED ON 16/11/98
1998-11-16363sRETURN MADE UP TO 06/11/98; FULL LIST OF MEMBERS
1998-07-17395PARTICULARS OF MORTGAGE/CHARGE
1998-04-30SASHARES AGREEMENT OTC
1998-04-01CERTNMCOMPANY NAME CHANGED SIDDALL & HILTON SERVICES LIMITE D CERTIFICATE ISSUED ON 01/04/98
1998-01-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-01-12288aNEW SECRETARY APPOINTED
1998-01-12288bDIRECTOR RESIGNED
1998-01-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-01-12287REGISTERED OFFICE CHANGED ON 12/01/98 FROM: FOURTH FLOOR CLOTH HALL COURT INFIRMARY STREET LEEDS WEST YORKSHIRE LS1 2JB
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to SIDDALL & HILTON ENTERPRISES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SIDDALL & HILTON ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-12 Satisfied LLOYDS BANK PLC
2015-05-12 Satisfied LLOYDS BANK PLC
MORTGAGE DEBENTURE 1998-07-17 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SIDDALL & HILTON ENTERPRISES LIMITED

Intangible Assets
Patents
We have not found any records of SIDDALL & HILTON ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SIDDALL & HILTON ENTERPRISES LIMITED
Trademarks
We have not found any records of SIDDALL & HILTON ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIDDALL & HILTON ENTERPRISES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as SIDDALL & HILTON ENTERPRISES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where SIDDALL & HILTON ENTERPRISES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIDDALL & HILTON ENTERPRISES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SIDDALL & HILTON ENTERPRISES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.