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

SIDHIL GROUP LIMITED

C/O DRIVE DEVILBISS HEALTHCARE SIDHIL BUSINESS PARK, HOLMFIELD, HALIFAX, WEST YORKSHIRE, HX2 9TN,
Company Registration Number
09553495
Private Limited Company
Active

Company Overview

About Sidhil Group Ltd
SIDHIL GROUP LIMITED was founded on 2015-04-21 and has its registered office in Halifax. The organisation's status is listed as "Active". Sidhil Group 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
SIDHIL GROUP LIMITED
 
Legal Registered Office
C/O DRIVE DEVILBISS HEALTHCARE SIDHIL BUSINESS PARK
HOLMFIELD
HALIFAX
WEST YORKSHIRE
HX2 9TN
 
Filing Information
Company Number 09553495
Company ID Number 09553495
Date formed 2015-04-21
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 21/04/2016
Return next due 19/05/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB229567768  
Last Datalog update: 2024-03-06 04:00:23
Primary Source:Companies House
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 SIDHIL GROUP 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
MARTIN EDWARD ELLISON
Director 2015-04-21 2017-01-06
JOHN FIRTH
Director 2015-05-07 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 2015-05-07 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 2015-05-07 2017-01-06
LYNNE DIXON
Director 2015-05-07 2016-10-21
ROBERT COOK
Director 2015-05-07 2015-05-21

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 SIDDALL & HILTON ENTERPRISES LIMITED Director 2017-01-06 CURRENT 1997-11-06 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 SIDDALL & HILTON ENTERPRISES LIMITED Director 2015-05-07 CURRENT 1997-11-06 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 SIDDALL & HILTON ENTERPRISES LIMITED Director 2017-01-06 CURRENT 1997-11-06 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
2023-09-19MICRO 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
2022-07-19AAFULL 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
2021-07-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095534950004
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
2020-07-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 095534950004
2020-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 095534950003
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/20, WITH NO UPDATES
2019-12-20RES01ADOPT ARTICLES 20/12/19
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-26AA01Previous accounting period extended from 30/12/18 TO 31/12/18
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 21/04/19, WITH NO UPDATES
2019-02-28AP01DIRECTOR APPOINTED MR JAMES ROBERT HAUGHEY
2019-02-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMAS WAINE
2018-12-09AAFULL ACCOUNTS MADE UP TO 30/12/17
2018-09-29AA01Previous accounting period shortened from 31/12/17 TO 30/12/17
2018-04-23LATEST SOC23/04/18 STATEMENT OF CAPITAL;GBP 362730
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES
2018-04-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LESLIE COOPER
2017-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-07-04SH02Consolidation of shares on 2017-04-05
2017-06-14SH10Particulars of variation of rights attached to shares
2017-06-14SH08Change of share class name or designation
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 362730
2017-06-14SH0131/05/17 STATEMENT OF CAPITAL GBP 362730
2017-06-08RES01ADOPT ARTICLES 05/04/2017
2017-06-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-06-08RES12Resolution of varying share rights or name
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES
2017-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/17 FROM Sidhil Business Park Holmfield Halifax West Yorkshire HX2 9TN United Kingdom
2017-01-11AP01DIRECTOR APPOINTED MR MICHAEL THOMAS WAINE
2017-01-11AP01DIRECTOR APPOINTED MR RICHARD JAMES MCGLEENAN
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER SIDDALL
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE SIDDALL
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SIDDALL
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY SIDDALL
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES IBBOTSON
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GRIFFITHS
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FIRTH
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ELLISON
2017-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095534950002
2017-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095534950001
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 362729.29
2016-12-14SH06Cancellation of shares. Statement of capital on 2016-11-25 GBP 362,729.29000
2016-12-14SH03RETURN OF PURCHASE OF OWN SHARES
2016-11-03TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE DIXON
2016-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-18AR0121/04/16 FULL LIST
2015-06-16SH0108/05/15 STATEMENT OF CAPITAL GBP 300304.290
2015-05-28SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-05-28RES13RE CONFLICT OF INTEREST SECTION 175 COMPANIES ACT 07/05/2015
2015-05-28RES01ADOPT ARTICLES 07/05/2015
2015-05-22AP01DIRECTOR APPOINTED MR ROBERT LESLIE COOPER
2015-05-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT COOK
2015-05-20AP01DIRECTOR APPOINTED MR JOHN FIRTH
2015-05-20AP01DIRECTOR APPOINTED MR GRAHAM THOMAS TURNER
2015-05-20AP01DIRECTOR APPOINTED LYNNE DIXON
2015-05-20AP01DIRECTOR APPOINTED MR ROBERT COOK
2015-05-20AP01DIRECTOR APPOINTED MR JAMES IBBOTSON
2015-05-20AP01DIRECTOR APPOINTED MR DAVID GRIFFITHS
2015-05-20AP01DIRECTOR APPOINTED MR CLIVE SIDDALL
2015-05-20AP01DIRECTOR APPOINTED MR PETER ROBIN SIDDALL
2015-05-20AP01DIRECTOR APPOINTED MR JEREMY CHARLES SIDDALL
2015-05-20AP01DIRECTOR APPOINTED MR ANDREW JOHN SIDDALL
2015-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 095534950002
2015-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 095534950001
2015-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2015 FROM SIDHIL BUSINESS PARK LIMITED SIDHIL BUSINESS PARK HOLMFIELD HALIFAX WEST YORKSHIRE HX2 9TN UNITED KINGDOM
2015-04-22AA01CURRSHO FROM 30/04/2016 TO 31/12/2015
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 SIDHIL GROUP 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 SIDHIL GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of SIDHIL GROUP LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of SIDHIL GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SIDHIL GROUP LIMITED
Trademarks
We have not found any records of SIDHIL GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIDHIL GROUP 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 SIDHIL GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SIDHIL GROUP 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.
Import/Export of Goods
Goods imported/exported by SIDHIL GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-11-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2016-11-0073269098Articles of iron or steel, n.e.s.
2016-11-0090191090Mechano-therapy appliances; massage apparatus; psychological aptitude-testing apparatus (excl. electrical vibratory-massage apparatus)
2016-11-0094029000Operating tables, examination tables, and other medical, dental, surgical or veterinary furniture (excl. dentists' or similar chairs, special tables for X-ray examination, and stretchers and litters, incl. trolley-stretchers)
2016-11-0094032020Metal beds (excl. hospital beds with mechanical fittings)
2016-11-0094049090Articles of bedding and similar furnishing, fitted with springs or stuffed or internally filled with any material or of cellular rubber or plastics (excl. filled with feather or down, mattress supports, mattresses, sleeping bags, pneumatic or water mattresses and pillows, blankets and covers)
2016-09-0094029000Operating tables, examination tables, and other medical, dental, surgical or veterinary furniture (excl. dentists' or similar chairs, special tables for X-ray examination, and stretchers and litters, incl. trolley-stretchers)
2016-09-0090191090Mechano-therapy appliances; massage apparatus; psychological aptitude-testing apparatus (excl. electrical vibratory-massage apparatus)
2016-07-0090191090Mechano-therapy appliances; massage apparatus; psychological aptitude-testing apparatus (excl. electrical vibratory-massage apparatus)
2016-07-0094029000Operating tables, examination tables, and other medical, dental, surgical or veterinary furniture (excl. dentists' or similar chairs, special tables for X-ray examination, and stretchers and litters, incl. trolley-stretchers)
2016-06-0094029000Operating tables, examination tables, and other medical, dental, surgical or veterinary furniture (excl. dentists' or similar chairs, special tables for X-ray examination, and stretchers and litters, incl. trolley-stretchers)
2016-04-0084148080Air pumps and ventilating or recycling hoods incorporating a fan, whether or not fitted with filters, with a maximum horizontal side > 120 cm (excl. vacuum pumps, hand- or foot-operated air pumps and compressors)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIDHIL GROUP 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 SIDHIL GROUP 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.