Hulme Hall Lane
Manchester
Gtr Manchester
M40 8HH
Director Name | Mrs Mavis Hutton |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(58 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 21 November 1992) |
Role | Manageress |
Correspondence Address | 23 Stretford Road Urmston Manchester Lancashire M31 1JY |
Director Name | Mr Peter James Hutton |
---|---|
Date of Birth | April 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(58 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 07 February 1992) |
Role | Company Director |
Correspondence Address | 23 Stretford Road Urmston Manchester Lancashire M31 1JY |
Director Name | Mr Cyril Pearl |
---|---|
Date of Birth | December 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(58 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 11 January 1993) |
Role | Electrical Engineer |
Correspondence Address | 14 Hilltop Court Crumpsall Manchester Lancashire M8 4JH |
Director Name | Mr Frederick Taylor |
---|---|
Date of Birth | July 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(58 years, 2 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 30 June 2005) |
Role | Electrical Engineer |
Correspondence Address | Westcliffe House 1f Westcliffe Road Birkdale Southport PR8 2BW |
Secretary Name | Mrs Mavis Hutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(58 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 07 February 1992) |
Role | Company Director |
Correspondence Address | 23 Stretford Road Urmston Manchester Lancashire M31 1JY |
Director Name | Mr Brian Kenneth Hay |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(58 years, 4 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ducie Works Hulme Hall Lane Manchester Gtr Manchester M40 8HH |
Secretary Name | Mr Brian Kenneth Hay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1992(58 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Chessington Close Appleton Warrington Cheshire WA4 5HG |
Secretary Name | Mr Charles William Hodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(61 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 26 June 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 The Farthings Astley Village Chorley Lancashire PR7 1SH |
Website | sudlows.com |
---|---|
Email address | [email protected] |
Telephone | 08702782787 |
Telephone region | Unknown |
Registered Address | Ducie Works Hulme Hall Lane Manchester Gtr Manchester M40 8HH |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
3.1k at £1 | Ins Sudlows LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2021 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 July 2023 (1 month, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 15 December 2022 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 29 December 2023 (6 months, 4 weeks from now) |
21 October 2021 | Delivered on: 25 October 2021 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|---|
15 December 1986 | Delivered on: 29 December 1986 Satisfied on: 19 May 2011 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
25 November 1940 | Delivered on: 30 November 1940 Satisfied on: 11 February 1992 Persons entitled: Martins Bank LTD Classification: Mortgage debenture Secured details: All moneys due etc. Particulars: Undertaking and all property and goodwill including uncalled capital. Fully Satisfied |
23 December 2021 | Confirmation statement made on 17 December 2021 with no updates (3 pages) |
---|---|
25 October 2021 | Registration of charge 002806300003, created on 21 October 2021 (22 pages) |
30 April 2021 | Accounts for a dormant company made up to 30 April 2020 (3 pages) |
21 December 2020 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
4 February 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
17 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
28 June 2019 | Previous accounting period extended from 31 October 2018 to 30 April 2019 (1 page) |
8 February 2019 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
3 August 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
18 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
9 May 2017 | Accounts for a dormant company made up to 30 October 2016 (6 pages) |
9 May 2017 | Accounts for a dormant company made up to 30 October 2016 (6 pages) |
19 January 2017 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
19 January 2017 | Termination of appointment of Brian Kenneth Hay as a director on 31 October 2016 (1 page) |
19 January 2017 | Termination of appointment of Brian Kenneth Hay as a secretary on 31 October 2016 (1 page) |
19 January 2017 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
19 January 2017 | Termination of appointment of Brian Kenneth Hay as a director on 31 October 2016 (1 page) |
19 January 2017 | Termination of appointment of Brian Kenneth Hay as a secretary on 31 October 2016 (1 page) |
29 February 2016 | Accounts for a dormant company made up to 31 October 2015 (6 pages) |
29 February 2016 | Accounts for a dormant company made up to 31 October 2015 (6 pages) |
2 February 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
28 April 2015 | Accounts for a dormant company made up to 31 October 2014 (6 pages) |
28 April 2015 | Accounts for a dormant company made up to 31 October 2014 (6 pages) |
4 February 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Secretary's details changed for Mr Brian Kenneth Hay on 4 February 2015 (1 page) |
4 February 2015 | Director's details changed for Mr John Anthony Collins on 4 February 2015 (2 pages) |
4 February 2015 | Director's details changed for Mr Brian Kenneth Hay on 4 February 2015 (2 pages) |
4 February 2015 | Secretary's details changed for Mr Brian Kenneth Hay on 4 February 2015 (1 page) |
4 February 2015 | Director's details changed for Mr John Anthony Collins on 4 February 2015 (2 pages) |
4 February 2015 | Director's details changed for Mr Brian Kenneth Hay on 4 February 2015 (2 pages) |
4 February 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Secretary's details changed for Mr Brian Kenneth Hay on 4 February 2015 (1 page) |
4 February 2015 | Director's details changed for Mr John Anthony Collins on 4 February 2015 (2 pages) |
4 February 2015 | Director's details changed for Mr Brian Kenneth Hay on 4 February 2015 (2 pages) |
5 March 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-03-05
|
12 February 2014 | Accounts for a dormant company made up to 31 October 2013 (6 pages) |
12 February 2014 | Accounts for a dormant company made up to 31 October 2013 (6 pages) |
13 February 2013 | Full accounts made up to 31 October 2012 (9 pages) |
13 February 2013 | Full accounts made up to 31 October 2012 (9 pages) |
28 January 2013 | Previous accounting period extended from 30 April 2012 to 31 October 2012 (3 pages) |
28 January 2013 | Previous accounting period extended from 30 April 2012 to 31 October 2012 (3 pages) |
18 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
18 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
2 February 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
23 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
23 December 2011 | Director's details changed for John Anthony Collins on 1 April 2011 (2 pages) |
23 December 2011 | Director's details changed for John Anthony Collins on 1 April 2011 (2 pages) |
23 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
23 December 2011 | Director's details changed for John Anthony Collins on 1 April 2011 (2 pages) |
20 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 January 2011 | Total exemption full accounts made up to 30 April 2010 (6 pages) |
26 January 2011 | Total exemption full accounts made up to 30 April 2010 (6 pages) |
21 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
11 January 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
6 January 2010 | Annual return made up to 25 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for Mr Brian Kenneth Hay on 25 December 2009 (2 pages) |
6 January 2010 | Annual return made up to 25 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for Mr Brian Kenneth Hay on 25 December 2009 (2 pages) |
26 February 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
26 February 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
7 January 2009 | Return made up to 25/12/08; full list of members (4 pages) |
7 January 2009 | Return made up to 25/12/08; full list of members (4 pages) |
15 February 2008 | Return made up to 25/12/07; full list of members (3 pages) |
15 February 2008 | Return made up to 25/12/07; full list of members (3 pages) |
5 February 2008 | Registered office changed on 05/02/08 from: technology hse lissadel st salford M6 6AP (1 page) |
5 February 2008 | Registered office changed on 05/02/08 from: technology hse lissadel st salford M6 6AP (1 page) |
9 November 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
9 November 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
23 February 2007 | Total exemption full accounts made up to 30 April 2006 (1 page) |
23 February 2007 | Total exemption full accounts made up to 30 April 2006 (1 page) |
8 February 2007 | Return made up to 25/12/06; full list of members (7 pages) |
8 February 2007 | Return made up to 25/12/06; full list of members (7 pages) |
22 August 2006 | Company name changed sudlows LTD.\certificate issued on 22/08/06 (2 pages) |
22 August 2006 | Company name changed sudlows LTD.\certificate issued on 22/08/06 (2 pages) |
16 January 2006 | Total exemption full accounts made up to 30 April 2005 (1 page) |
16 January 2006 | Total exemption full accounts made up to 30 April 2005 (1 page) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
23 December 2005 | New director appointed (1 page) |
23 December 2005 | New director appointed (1 page) |
15 December 2005 | Return made up to 25/12/05; full list of members (7 pages) |
15 December 2005 | Return made up to 25/12/05; full list of members (7 pages) |
4 November 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
4 November 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
12 February 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
12 February 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
5 January 2004 | Return made up to 25/12/03; full list of members (7 pages) |
5 January 2004 | Return made up to 25/12/03; full list of members (7 pages) |
18 February 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
18 February 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
13 January 2003 | Return made up to 25/12/02; full list of members (7 pages) |
13 January 2003 | Return made up to 25/12/02; full list of members (7 pages) |
15 January 2002 | Return made up to 25/12/01; full list of members (6 pages) |
15 January 2002 | Return made up to 25/12/01; full list of members (6 pages) |
20 September 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
20 September 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
8 March 2001 | Return made up to 25/12/00; full list of members
|
8 March 2001 | Return made up to 25/12/00; full list of members
|
15 September 2000 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
15 September 2000 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
1 February 2000 | Return made up to 25/12/99; full list of members (6 pages) |
1 February 2000 | Return made up to 25/12/99; full list of members (6 pages) |
12 October 1999 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
12 October 1999 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
6 January 1999 | Return made up to 25/12/98; no change of members (4 pages) |
6 January 1999 | Return made up to 25/12/98; no change of members (4 pages) |
11 November 1998 | Resolutions
|
11 November 1998 | Full accounts made up to 30 April 1998 (7 pages) |
11 November 1998 | Resolutions
|
11 November 1998 | Full accounts made up to 30 April 1998 (7 pages) |
9 July 1998 | New secretary appointed (2 pages) |
9 July 1998 | Secretary resigned (1 page) |
9 July 1998 | New secretary appointed (2 pages) |
9 July 1998 | Secretary resigned (1 page) |
13 February 1998 | Return made up to 25/12/97; full list of members (6 pages) |
13 February 1998 | Return made up to 25/12/97; full list of members (6 pages) |
4 September 1997 | Full accounts made up to 30 April 1997 (9 pages) |
4 September 1997 | Full accounts made up to 30 April 1997 (9 pages) |
15 January 1997 | Return made up to 25/12/96; no change of members
|
15 January 1997 | Return made up to 25/12/96; no change of members
|
5 November 1996 | Full accounts made up to 30 April 1996 (10 pages) |
5 November 1996 | Full accounts made up to 30 April 1996 (10 pages) |
17 January 1996 | Return made up to 25/12/95; no change of members
|
17 January 1996 | Return made up to 25/12/95; no change of members
|
18 October 1995 | Full accounts made up to 30 April 1995 (12 pages) |
18 October 1995 | Full accounts made up to 30 April 1995 (12 pages) |
11 August 1995 | New secretary appointed (2 pages) |
11 August 1995 | New secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
12 February 1992 | Registered office changed on 12/02/92 from: st clements works lowcock street off cambridge street salford, manchester, M7 9TA (1 page) |
12 February 1992 | Memorandum and Articles of Association (5 pages) |
12 February 1992 | Resolutions
|
12 February 1992 | Registered office changed on 12/02/92 from: st clements works lowcock street off cambridge street salford, manchester, M7 9TA (1 page) |
12 February 1992 | Memorandum and Articles of Association (5 pages) |
12 February 1992 | Resolutions
|
29 August 1991 | Registered office changed on 29/08/91 from: 82 princess street manchester M1 6HT (1 page) |
29 August 1991 | Registered office changed on 29/08/91 from: 82 princess street manchester M1 6HT (1 page) |
30 July 1991 | Company name changed albert E. sudlow & co. LIMITED\certificate issued on 31/07/91 (2 pages) |
30 July 1991 | Company name changed albert E. sudlow & co. LIMITED\certificate issued on 31/07/91 (2 pages) |
11 January 1989 | Registered office changed on 11/01/89 from: 74 princess street manchester M1 6JD (1 page) |
11 January 1989 | Registered office changed on 11/01/89 from: 74 princess street manchester M1 6JD (1 page) |