SIDLAW GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSIDLAW GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00170846
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SIDLAW GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is SIDLAW GROUP LIMITED located?

    Registered Office Address
    83 Tower Road North
    Warmley
    BS30 8XP Bristol
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SIDLAW GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    SIDLAW INDUSTRIES PLCOct 15, 1920Oct 15, 1920

    What are the latest accounts for SIDLAW GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2024
    Next Accounts Due OnMar 31, 2025
    Last Accounts
    Last Accounts Made Up ToJun 30, 2023

    What is the status of the latest confirmation statement for SIDLAW GROUP LIMITED?

    Last Confirmation Statement Made Up ToFeb 18, 2026
    Next Confirmation Statement DueMar 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 18, 2025
    OverdueNo

    What are the latest filings for SIDLAW GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 18, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2023

    23 pagesAA

    Confirmation statement made on Feb 18, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2022

    23 pagesAA

    Confirmation statement made on Feb 18, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 18, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2021

    24 pagesAA

    Accounts for a small company made up to Jun 30, 2020

    20 pagesAA

    Confirmation statement made on Feb 18, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Christopher John Cheetham on Jun 01, 2018

    2 pagesCH01

    Full accounts made up to Jun 30, 2019

    20 pagesAA

    Notification of Amcor Flexibles Uk Holding Limited as a person with significant control on Oct 08, 2019

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Jul 06, 2020

    2 pagesPSC09

    Confirmation statement made on Feb 18, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Richard Dixon as a director on Apr 15, 2019

    1 pagesTM01

    Termination of appointment of Clare Smith as a director on Feb 27, 2019

    1 pagesTM01

    Appointment of Damien Clayton as a director on Feb 27, 2019

    2 pagesAP01

    Registered office address changed from Amcor Central Services Bristol 83 Tower Road North Warmley Bristol Avon BS30 8XP to 83 Tower Road North Warmley Bristol BS30 8XP on Feb 26, 2019

    1 pagesAD01

    Confirmation statement made on Feb 18, 2019 with updates

    4 pagesCS01

    Full accounts made up to Jun 30, 2018

    19 pagesAA

    Appointment of Mr Matthew Charles Burrows as a director on Sep 28, 2018

    2 pagesAP01

    Termination of appointment of Michael Watts as a director on Sep 28, 2018

    1 pagesTM01

    Full accounts made up to Jun 30, 2017

    18 pagesAA

    Confirmation statement made on Feb 12, 2018 with updates

    4 pagesCS01

    Full accounts made up to Jun 30, 2016

    19 pagesAA

    Who are the officers of SIDLAW GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURROWS, Matthew Charles
    Tower Road North
    Warmley
    BS30 8XP Bristol
    83
    United Kingdom
    Director
    Tower Road North
    Warmley
    BS30 8XP Bristol
    83
    United Kingdom
    EnglandBritishNone214054230001
    CHEETHAM, Christopher John
    Tower Road North
    Warmley
    BS30 8XP Bristol
    83
    United Kingdom
    Director
    Tower Road North
    Warmley
    BS30 8XP Bristol
    83
    United Kingdom
    EnglandBritishChartered Accountant120280050002
    CLAYTON, Damien
    Tower Road North
    Warmley
    BS30 8XP Bristol
    83
    United Kingdom
    Director
    Tower Road North
    Warmley
    BS30 8XP Bristol
    83
    United Kingdom
    United KingdomBritishNone253988940001
    ASHFORTH, Stephen Andrew
    12 Craigmount Grove
    EH12 8BP Edinburgh
    Lothian
    Scotland
    Secretary
    12 Craigmount Grove
    EH12 8BP Edinburgh
    Lothian
    Scotland
    British55018430002
    JAMES, Stanley William
    83 Tower Road North
    Warmley
    BS30 8XP Bristol
    Amcor Central Services Bristol
    Avon
    England
    Secretary
    83 Tower Road North
    Warmley
    BS30 8XP Bristol
    Amcor Central Services Bristol
    Avon
    England
    British114111930001
    NICHOL, Colin Miller
    Duneasbuig
    Wester Balgedie
    KY13 7HE Kinross
    Secretary
    Duneasbuig
    Wester Balgedie
    KY13 7HE Kinross
    British52140002
    BIRCHER, Frederick Max St Lawrence
    3 Grangemuir
    2 Southside Wimbledon Common
    SW19 4TG London
    Director
    3 Grangemuir
    2 Southside Wimbledon Common
    SW19 4TG London
    Canadian SwissDir Of Audio Books & Music Hol69257150001
    BLAKE, Nicholas Gavin Douglas
    Manor House
    Naunton Village, Upton Upon Severn
    WR8 0PY Worcester
    Worcestershire
    Director
    Manor House
    Naunton Village, Upton Upon Severn
    WR8 0PY Worcester
    Worcestershire
    BritishHr Director71580810002
    BLATRIX, Gerard Louis Georges
    83 Tower Road North
    Warmley
    BS30 8XP Bristol
    Amcor Central Services Bristol
    Avon
    England
    Director
    83 Tower Road North
    Warmley
    BS30 8XP Bristol
    Amcor Central Services Bristol
    Avon
    England
    FrenchManaging Director114596950001
    BODIE, Ian Ross
    8 Farington Terrace
    DD2 1LP Dundee
    Tayside
    Director
    8 Farington Terrace
    DD2 1LP Dundee
    Tayside
    BritishDirector280310001
    DIXON, Richard
    Tower Road North
    Warmley
    BS30 8XP Bristol
    83
    United Kingdom
    Director
    Tower Road North
    Warmley
    BS30 8XP Bristol
    83
    United Kingdom
    United KingdomBritishEuropean Treasury And Tax Manager152247890001
    DURSTON, John
    The Chimes
    Chantry
    BA11 3LQ Frome
    Somerset
    Director
    The Chimes
    Chantry
    BA11 3LQ Frome
    Somerset
    EnglandBritishCompany Director2538220001
    DURSTON, John
    The Chimes
    Chantry
    BA11 3LQ Frome
    Somerset
    Director
    The Chimes
    Chantry
    BA11 3LQ Frome
    Somerset
    EnglandBritishCompany Director2538220001
    GUNN, Ian Hugh Alexander
    Baylaw 2a Parrys Lane
    Stoke Bishop
    BS9 1AA Bristol
    Director
    Baylaw 2a Parrys Lane
    Stoke Bishop
    BS9 1AA Bristol
    EnglandBritishManaging Director Uk & Eire Re38956820001
    HAWKINS, Leslie Robert
    112 Queens Crescent
    SN14 0NR Chippenham
    Director
    112 Queens Crescent
    SN14 0NR Chippenham
    EnglandBritishDirector122852630001
    JAMES, Graham Norman Stephen
    Highley House Wheatley Lane
    Upton Upon Severn
    WR8 0QS Worcestershire
    Director
    Highley House Wheatley Lane
    Upton Upon Severn
    WR8 0QS Worcestershire
    BritishManaging Director56594330001
    JANSDORF, Henrik
    Frederik Vi's Alle 2 1 Tv
    Dk-2000 Frederiksberg C
    Denmark
    Director
    Frederik Vi's Alle 2 1 Tv
    Dk-2000 Frederiksberg C
    Denmark
    DanishDirector64742530001
    JOHNSON, David Thomas
    40 Downs Park West
    Westbury Park
    BS6 7QL Bristol
    Avon
    Director
    40 Downs Park West
    Westbury Park
    BS6 7QL Bristol
    Avon
    BritishFinance Director114200310001
    KILBRIDE, Timothy Lawrence
    83 Tower Road North
    Warmley
    BS30 8XP Bristol
    Amcor Central Services Bristol
    Avon
    England
    Director
    83 Tower Road North
    Warmley
    BS30 8XP Bristol
    Amcor Central Services Bristol
    Avon
    England
    United KingdomBritishFinance Director - Uk156497390001
    MACFARLANE, James Clarke
    89 Seafield Road
    Broughty Ferry
    DD5 3AP Dundee
    Angus
    Director
    89 Seafield Road
    Broughty Ferry
    DD5 3AP Dundee
    Angus
    BritishDirector1309360001
    MAITLAND, David Young
    8 Frankscroft
    EH45 9DX Peebles
    Peeblesshire
    Director
    8 Frankscroft
    EH45 9DX Peebles
    Peeblesshire
    BritishFinance Director64728520001
    MAWBY, Allen
    Priors Court
    Aylton
    HR8 2QE Ledbury
    Herefordshire
    Director
    Priors Court
    Aylton
    HR8 2QE Ledbury
    Herefordshire
    United KingdomBritishFinance Director68092340002
    MOLLER, Tue Tyge
    Gammel Strandvej 213a
    Espergaerde
    Denmark 3060
    Director
    Gammel Strandvej 213a
    Espergaerde
    Denmark 3060
    DenmarkDirector48891660001
    MORROW, Digby Wilson
    Mannerston House
    EH49 7ND Linlithgow
    West Lothian
    Director
    Mannerston House
    EH49 7ND Linlithgow
    West Lothian
    BritishDirector52677780001
    NICHOLLS, Alan Brent
    83 Tower Road North
    Warmley
    BS30 8XP Bristol
    Amcor Central Services Bristol
    Avon
    England
    Director
    83 Tower Road North
    Warmley
    BS30 8XP Bristol
    Amcor Central Services Bristol
    Avon
    England
    EnglandBritishBusiness Director281288490001
    NORGAARD, Per
    Stenhojen 3
    7100 Vejle
    Denmark
    Director
    Stenhojen 3
    7100 Vejle
    Denmark
    DanishVice President Finance61973930001
    PRICHARD, Barry Peter
    Aldgate Lodge
    Church Road
    PE9 3TD Ketton
    Rutland
    Director
    Aldgate Lodge
    Church Road
    PE9 3TD Ketton
    Rutland
    United KingdomBritishDirector106602710001
    ROBINSON, Edward Christopher
    142 Burbage Road
    SE21 7AG London
    Director
    142 Burbage Road
    SE21 7AG London
    EnglandBritishCompany Executive12210001
    SCHERRER, Victor Armanda Joseph Henri
    La Perrine De Cry
    F72430 Avoise
    France
    Director
    La Perrine De Cry
    F72430 Avoise
    France
    FrenchCompany Director70606160002
    SMITH, Clare
    83 Tower Road North
    Warmley
    BS30 8XP Bristol
    Amcor Central Services Bristol
    England
    England
    Director
    83 Tower Road North
    Warmley
    BS30 8XP Bristol
    Amcor Central Services Bristol
    England
    England
    United KingdomEnglishVice President Global Pensions129538210001
    SMITH, Robert Courtney, Sir
    North Lodge
    PH8 0AR Dunkeld
    Perthshire
    Director
    North Lodge
    PH8 0AR Dunkeld
    Perthshire
    BritishDirector19310001
    STACEY, Michael Albert
    Vines House
    BH21 7JA Horton
    Dorset
    Director
    Vines House
    BH21 7JA Horton
    Dorset
    BritishChief Executive75429400001
    WALKER, Michael Giles Neish
    Shanwell House
    KY13 0RG Kinross
    Director
    Shanwell House
    KY13 0RG Kinross
    BritishDirector255480001
    WATTS, Michael
    83 Tower Road North
    Warmley
    BS30 8XP Bristol
    Amcor Central Services Bristol
    Avon
    Director
    83 Tower Road North
    Warmley
    BS30 8XP Bristol
    Amcor Central Services Bristol
    Avon
    United KingdomBritishNone220398510001
    WESTWOOD, William James
    83 Tower Road North
    Warmley
    BS30 8XP Bristol
    Amcor Central Services Bristol
    Avon
    England
    Director
    83 Tower Road North
    Warmley
    BS30 8XP Bristol
    Amcor Central Services Bristol
    Avon
    England
    United KingdomBritishCfo114134100002

    Who are the persons with significant control of SIDLAW GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Amcor Flexibles Uk Holding Limited
    Tower Road North
    BS30 8XP Bristol
    83
    England
    Oct 08, 2019
    Tower Road North
    BS30 8XP Bristol
    83
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Register
    Registration Number04160805
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for SIDLAW GROUP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 09, 2017Oct 08, 2019The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0