Company NameSidcot Group (Chesterfield Mill) Limited
Company StatusDissolved
Company Number10570932
CategoryPrivate Limited Company
Incorporation Date18 January 2017(7 years, 3 months ago)
Dissolution Date4 April 2022 (2 years ago)
Previous NameEnsco 1216 Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Nigel Huw Samuel
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2017(1 week, 1 day after company formation)
Appointment Duration5 years, 2 months (closed 04 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Kpmg Llp 1 St Peter's Square
Manchester
M2 3AE
Director NameMrs Susan Anne Samuel
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2017(1 week, 1 day after company formation)
Appointment Duration5 years, 2 months (closed 04 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Kpmg Llp 1 St Peter's Square
Manchester
M2 3AE
Director NameMr Michael James Ward
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2017(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ
Director NameMr Alan Leslie Breckin
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2017(2 months after company formation)
Appointment Duration5 months (resigned 18 August 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWoodstock Business Park Unit 5 Meek Street
Royton
Oldham
OL2 6HL
Director NameMr Robin Paul Andrews
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2017(7 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegency House 45-51 Chorley New Road
Bolton
BL1 4QR
Director NameGateley Incorporations Limited (Corporation)
StatusResigned
Appointed18 January 2017(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ
Secretary NameGateley Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 2017(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ

Location

Registered AddressC/O Kpmg Llp
1 St Peter's Square
Manchester
M2 3AE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryFull
Accounts Year End29 September

Charges

26 March 2019Delivered on: 29 March 2019
Persons entitled: Wepa Hygieneprodukte Gmbh

Classification: A registered charge
Particulars: F/H goyt side mill goyt side road chesterfield t/nos DY212748 and DY272095.
Outstanding
25 January 2018Delivered on: 26 January 2018
Persons entitled: Hsbc Equipment Finance (UK) LTD

Classification: A registered charge
Outstanding
28 March 2017Delivered on: 29 March 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

3 November 2020Administrator's progress report (23 pages)
4 July 2020Notice of extension of period of Administration (3 pages)
29 April 2020Administrator's progress report (29 pages)
20 November 2019Statement of affairs with form AM02SOA (11 pages)
23 October 2019Notice of deemed approval of proposals (3 pages)
11 October 2019Statement of administrator's proposal (49 pages)
2 October 2019Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom to C/O Kpmg Llp 1 st Peter's Square Manchester M2 3AE on 2 October 2019 (2 pages)
1 October 2019Appointment of an administrator (3 pages)
12 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
27 June 2019Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page)
29 March 2019Registration of charge 105709320003, created on 26 March 2019 (51 pages)
10 December 2018Termination of appointment of Robin Paul Andrews as a director on 6 December 2018 (1 page)
7 November 2018Change of details for Sidcot Group Ltd as a person with significant control on 6 November 2018 (2 pages)
7 November 2018Director's details changed for Mr Robin Paul Andrews on 6 November 2018 (2 pages)
6 November 2018Registered office address changed from Woodstock Business Park Unit 5 Meek Street Royton Oldham OL2 6HL England to Regency House 45-51 Chorley New Road Bolton BL1 4QR on 6 November 2018 (1 page)
9 August 2018Confirmation statement made on 9 August 2018 with updates (3 pages)
6 July 2018Full accounts made up to 30 September 2017 (23 pages)
26 April 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
16 April 2018Termination of appointment of Alan Leslie Breckin as a director on 18 August 2017 (2 pages)
16 April 2018Appointment of Mr Robin Paul Andrews as a director on 21 August 2017 (2 pages)
26 January 2018Registration of charge 105709320002, created on 25 January 2018 (15 pages)
29 March 2017Registration of charge 105709320001, created on 28 March 2017 (23 pages)
28 March 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
21 March 2017Appointment of Mr Alan Leslie Breckin as a director on 20 March 2017 (2 pages)
21 March 2017Appointment of Mr Alan Leslie Breckin as a director on 20 March 2017 (2 pages)
20 March 2017Current accounting period shortened from 31 March 2018 to 30 September 2017 (1 page)
20 March 2017Current accounting period shortened from 31 March 2018 to 30 September 2017 (1 page)
6 March 2017Termination of appointment of Gateley Secretaries Limited as a secretary on 26 January 2017 (1 page)
6 March 2017Termination of appointment of Gateley Secretaries Limited as a secretary on 26 January 2017 (1 page)
6 March 2017Appointment of Mrs Susan Anne Samuel as a director on 26 January 2017 (2 pages)
6 March 2017Termination of appointment of Michael James Ward as a director on 26 January 2017 (1 page)
6 March 2017Appointment of Mr Nigel Samuel as a director on 26 January 2017 (2 pages)
6 March 2017Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
6 March 2017Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ England to Woodstock Business Park Unit 5 Meek Street Royton Oldham OL2 6HL on 6 March 2017 (1 page)
6 March 2017Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ England to Woodstock Business Park Unit 5 Meek Street Royton Oldham OL2 6HL on 6 March 2017 (1 page)
6 March 2017Termination of appointment of Gateley Incorporations Limited as a director on 26 January 2017 (1 page)
6 March 2017Termination of appointment of Michael James Ward as a director on 26 January 2017 (1 page)
6 March 2017Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
6 March 2017Termination of appointment of Gateley Incorporations Limited as a director on 26 January 2017 (1 page)
6 March 2017Appointment of Mr Nigel Samuel as a director on 26 January 2017 (2 pages)
6 March 2017Appointment of Mrs Susan Anne Samuel as a director on 26 January 2017 (2 pages)
26 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-25
(3 pages)
26 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-25
(3 pages)
18 January 2017Incorporation
Statement of capital on 2017-01-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
18 January 2017Incorporation
Statement of capital on 2017-01-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)