UKBizDB.co.uk

SIDCOT GROUP (CHESTERFIELD MILL) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sidcot Group (chesterfield Mill) Limited. The company was founded 7 years ago and was given the registration number 10570932. The firm's registered office is in MANCHESTER. You can find them at C/o Kpmg Llp, 1 St Peter's Square, Manchester, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:SIDCOT GROUP (CHESTERFIELD MILL) LIMITED
Company Number:10570932
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:18 January 2017
End of financial year:30 September 2017
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:C/o Kpmg Llp, 1 St Peter's Square, Manchester, M2 3AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Kpmg Llp, 1 St Peter's Square, Manchester, M2 3AE

Director26 January 2017Active
C/O Kpmg Llp, 1 St Peter's Square, Manchester, M2 3AE

Director26 January 2017Active
One Eleven, Edmund Street, Birmingham, England, B3 2HJ

Corporate Secretary18 January 2017Active
Regency House, 45-51 Chorley New Road, Bolton, United Kingdom, BL1 4QR

Director21 August 2017Active
Woodstock Business Park, Unit 5 Meek Street, Royton, Oldham, England, OL2 6HL

Director20 March 2017Active
One Eleven, Edmund Street, Birmingham, England, B3 2HJ

Director18 January 2017Active
One Eleven, Edmund Street, Birmingham, England, B3 2HJ

Corporate Director18 January 2017Active

People with Significant Control

Sidcot Group Ltd
Notified on:25 January 2017
Status:Active
Country of residence:United Kingdom
Address:Regency House, 45-51 Chorley New Road, Bolton, United Kingdom, BL1 4QR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Gateley Incorporations Limited
Notified on:18 January 2017
Status:Active
Country of residence:England
Address:One Eleven, Edmund Street, Birmingham, England, B3 2HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-04-04Gazette

Gazette dissolved liquidation.

Download
2022-01-04Insolvency

Liquidation in administration progress report.

Download
2022-01-04Insolvency

Liquidation in administration move to dissolution.

Download
2021-10-19Insolvency

Liquidation in administration progress report.

Download
2021-09-15Insolvency

Liquidation in administration extension of period.

Download
2021-04-07Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2021-04-07Insolvency

Liquidation in administration removal of administrator from office.

Download
2021-04-06Insolvency

Liquidation in administration progress report.

Download
2020-11-03Insolvency

Liquidation in administration progress report.

Download
2020-07-04Insolvency

Liquidation in administration extension of period.

Download
2020-04-29Insolvency

Liquidation in administration progress report.

Download
2019-11-20Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2019-10-23Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2019-10-11Insolvency

Liquidation in administration proposals.

Download
2019-10-02Address

Change registered office address company with date old address new address.

Download
2019-10-01Insolvency

Liquidation in administration appointment of administrator.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Change account reference date company previous shortened.

Download
2019-03-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-10Officers

Termination director company with name termination date.

Download
2018-11-07Officers

Change person director company with change date.

Download
2018-11-07Persons with significant control

Change to a person with significant control.

Download
2018-11-06Address

Change registered office address company with date old address new address.

Download
2018-08-09Confirmation statement

Confirmation statement with updates.

Download
2018-07-06Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.