Company NameIns Sudlows (Electrical) Limited
DirectorJohn Anthony Collins
Company StatusActive
Company Number00280630
CategoryPrivate Limited Company
Incorporation Date16 October 1933(90 years, 7 months ago)
Previous NamesAlbert E. Sudlow & Co. Limited and Sudlows Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr John Anthony Collins
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2005(72 years, 2 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDucie Works
Hulme Hall Lane
Manchester
Gtr Manchester
M40 8HH
Director NameMrs Mavis Hutton
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(58 years, 2 months after company formation)
Appointment Duration11 months (resigned 21 November 1992)
RoleManageress
Correspondence Address23 Stretford Road
Urmston
Manchester
Lancashire
M31 1JY
Director NameMr Peter James Hutton
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(58 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 07 February 1992)
RoleCompany Director
Correspondence Address23 Stretford Road
Urmston
Manchester
Lancashire
M31 1JY
Director NameMr Cyril Pearl
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(58 years, 2 months after company formation)
Appointment Duration1 year (resigned 11 January 1993)
RoleElectrical Engineer
Correspondence Address14 Hilltop Court
Crumpsall
Manchester
Lancashire
M8 4JH
Director NameMr Frederick Taylor
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(58 years, 2 months after company formation)
Appointment Duration13 years, 6 months (resigned 30 June 2005)
RoleElectrical Engineer
Correspondence AddressWestcliffe House
1f Westcliffe Road
Birkdale
Southport
PR8 2BW
Secretary NameMrs Mavis Hutton
NationalityBritish
StatusResigned
Appointed25 December 1991(58 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 07 February 1992)
RoleCompany Director
Correspondence Address23 Stretford Road
Urmston
Manchester
Lancashire
M31 1JY
Director NameMr Brian Kenneth Hay
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(58 years, 4 months after company formation)
Appointment Duration24 years, 9 months (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDucie Works
Hulme Hall Lane
Manchester
Gtr Manchester
M40 8HH
Secretary NameMr Brian Kenneth Hay
NationalityBritish
StatusResigned
Appointed03 March 1992(58 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Chessington Close
Appleton
Warrington
Cheshire
WA4 5HG
Secretary NameMr Charles William Hodgson
NationalityBritish
StatusResigned
Appointed23 June 1995(61 years, 8 months after company formation)
Appointment Duration3 years (resigned 26 June 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 The Farthings
Astley Village
Chorley
Lancashire
PR7 1SH

Contact

Websitesudlows.com
Email address[email protected]
Telephone08702782787
Telephone regionUnknown

Location

Registered AddressDucie Works
Hulme Hall Lane
Manchester
Gtr Manchester
M40 8HH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

3.1k at £1Ins Sudlows LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return15 December 2023 (4 months, 1 week ago)
Next Return Due29 December 2024 (8 months, 1 week from now)

Charges

21 October 2021Delivered on: 25 October 2021
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
15 December 1986Delivered 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 1940Delivered 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

Filing History

21 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
4 February 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
17 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
28 June 2019Previous accounting period extended from 31 October 2018 to 30 April 2019 (1 page)
8 February 2019Confirmation statement made on 18 December 2018 with no updates (3 pages)
3 August 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
9 May 2017Accounts for a dormant company made up to 30 October 2016 (6 pages)
9 May 2017Accounts for a dormant company made up to 30 October 2016 (6 pages)
19 January 2017Confirmation statement made on 21 December 2016 with updates (6 pages)
19 January 2017Termination of appointment of Brian Kenneth Hay as a director on 31 October 2016 (1 page)
19 January 2017Termination of appointment of Brian Kenneth Hay as a secretary on 31 October 2016 (1 page)
19 January 2017Termination of appointment of Brian Kenneth Hay as a secretary on 31 October 2016 (1 page)
19 January 2017Confirmation statement made on 21 December 2016 with updates (6 pages)
19 January 2017Termination of appointment of Brian Kenneth Hay as a director on 31 October 2016 (1 page)
29 February 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
29 February 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
2 February 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 3,100
(4 pages)
2 February 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 3,100
(4 pages)
28 April 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
28 April 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
4 February 2015Secretary's details changed for Mr Brian Kenneth Hay on 4 February 2015 (1 page)
4 February 2015Director's details changed for Mr John Anthony Collins on 4 February 2015 (2 pages)
4 February 2015Director's details changed for Mr John Anthony Collins on 4 February 2015 (2 pages)
4 February 2015Director's details changed for Mr Brian Kenneth Hay on 4 February 2015 (2 pages)
4 February 2015Secretary's details changed for Mr Brian Kenneth Hay on 4 February 2015 (1 page)
4 February 2015Director's details changed for Mr John Anthony Collins on 4 February 2015 (2 pages)
4 February 2015Secretary's details changed for Mr Brian Kenneth Hay on 4 February 2015 (1 page)
4 February 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 3,100
(5 pages)
4 February 2015Director's details changed for Mr Brian Kenneth Hay on 4 February 2015 (2 pages)
4 February 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 3,100
(5 pages)
4 February 2015Director's details changed for Mr Brian Kenneth Hay on 4 February 2015 (2 pages)
5 March 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 3,100
(5 pages)
5 March 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 3,100
(5 pages)
12 February 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
12 February 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
13 February 2013Full accounts made up to 31 October 2012 (9 pages)
13 February 2013Full accounts made up to 31 October 2012 (9 pages)
28 January 2013Previous accounting period extended from 30 April 2012 to 31 October 2012 (3 pages)
28 January 2013Previous accounting period extended from 30 April 2012 to 31 October 2012 (3 pages)
18 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
2 February 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
2 February 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
23 December 2011Director's details changed for John Anthony Collins on 1 April 2011 (2 pages)
23 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
23 December 2011Director's details changed for John Anthony Collins on 1 April 2011 (2 pages)
23 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
23 December 2011Director's details changed for John Anthony Collins on 1 April 2011 (2 pages)
20 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 January 2011Total exemption full accounts made up to 30 April 2010 (6 pages)
26 January 2011Total exemption full accounts made up to 30 April 2010 (6 pages)
21 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
11 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
11 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
6 January 2010Annual return made up to 25 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Mr Brian Kenneth Hay on 25 December 2009 (2 pages)
6 January 2010Director's details changed for Mr Brian Kenneth Hay on 25 December 2009 (2 pages)
6 January 2010Annual return made up to 25 December 2009 with a full list of shareholders (5 pages)
26 February 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
26 February 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
7 January 2009Return made up to 25/12/08; full list of members (4 pages)
7 January 2009Return made up to 25/12/08; full list of members (4 pages)
15 February 2008Return made up to 25/12/07; full list of members (3 pages)
15 February 2008Return made up to 25/12/07; full list of members (3 pages)
5 February 2008Registered office changed on 05/02/08 from: technology hse lissadel st salford M6 6AP (1 page)
5 February 2008Registered office changed on 05/02/08 from: technology hse lissadel st salford M6 6AP (1 page)
9 November 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
9 November 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
23 February 2007Total exemption full accounts made up to 30 April 2006 (1 page)
23 February 2007Total exemption full accounts made up to 30 April 2006 (1 page)
8 February 2007Return made up to 25/12/06; full list of members (7 pages)
8 February 2007Return made up to 25/12/06; full list of members (7 pages)
22 August 2006Company name changed sudlows LTD.\certificate issued on 22/08/06 (2 pages)
22 August 2006Company name changed sudlows LTD.\certificate issued on 22/08/06 (2 pages)
16 January 2006Total exemption full accounts made up to 30 April 2005 (1 page)
16 January 2006Total exemption full accounts made up to 30 April 2005 (1 page)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
23 December 2005New director appointed (1 page)
23 December 2005New director appointed (1 page)
15 December 2005Return made up to 25/12/05; full list of members (7 pages)
15 December 2005Return made up to 25/12/05; full list of members (7 pages)
4 November 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
4 November 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
12 February 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
12 February 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
5 January 2004Return made up to 25/12/03; full list of members (7 pages)
5 January 2004Return made up to 25/12/03; full list of members (7 pages)
18 February 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
18 February 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
13 January 2003Return made up to 25/12/02; full list of members (7 pages)
13 January 2003Return made up to 25/12/02; full list of members (7 pages)
15 January 2002Return made up to 25/12/01; full list of members (6 pages)
15 January 2002Return made up to 25/12/01; full list of members (6 pages)
20 September 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
20 September 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
8 March 2001Return made up to 25/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 2001Return made up to 25/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 September 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
15 September 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
1 February 2000Return made up to 25/12/99; full list of members (6 pages)
1 February 2000Return made up to 25/12/99; full list of members (6 pages)
12 October 1999Accounts for a dormant company made up to 30 April 1999 (1 page)
12 October 1999Accounts for a dormant company made up to 30 April 1999 (1 page)
6 January 1999Return made up to 25/12/98; no change of members (4 pages)
6 January 1999Return made up to 25/12/98; no change of members (4 pages)
11 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 November 1998Full accounts made up to 30 April 1998 (7 pages)
11 November 1998Full accounts made up to 30 April 1998 (7 pages)
9 July 1998Secretary resigned (1 page)
9 July 1998New secretary appointed (2 pages)
9 July 1998Secretary resigned (1 page)
9 July 1998New secretary appointed (2 pages)
13 February 1998Return made up to 25/12/97; full list of members (6 pages)
13 February 1998Return made up to 25/12/97; full list of members (6 pages)
4 September 1997Full accounts made up to 30 April 1997 (9 pages)
4 September 1997Full accounts made up to 30 April 1997 (9 pages)
15 January 1997Return made up to 25/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 January 1997Return made up to 25/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 November 1996Full accounts made up to 30 April 1996 (10 pages)
5 November 1996Full accounts made up to 30 April 1996 (10 pages)
17 January 1996Return made up to 25/12/95; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
17 January 1996Return made up to 25/12/95; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
18 October 1995Full accounts made up to 30 April 1995 (12 pages)
18 October 1995Full accounts made up to 30 April 1995 (12 pages)
11 August 1995New secretary appointed (2 pages)
11 August 1995New secretary appointed (2 pages)
12 February 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
12 February 1992Memorandum and Articles of Association (5 pages)
12 February 1992Registered office changed on 12/02/92 from: st clements works lowcock street off cambridge street salford, manchester, M7 9TA (1 page)
12 February 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
12 February 1992Registered office changed on 12/02/92 from: st clements works lowcock street off cambridge street salford, manchester, M7 9TA (1 page)
12 February 1992Memorandum and Articles of Association (5 pages)
29 August 1991Registered office changed on 29/08/91 from: 82 princess street manchester M1 6HT (1 page)
29 August 1991Registered office changed on 29/08/91 from: 82 princess street manchester M1 6HT (1 page)
30 July 1991Company name changed albert E. sudlow & co. LIMITED\certificate issued on 31/07/91 (2 pages)
30 July 1991Company name changed albert E. sudlow & co. LIMITED\certificate issued on 31/07/91 (2 pages)
11 January 1989Registered office changed on 11/01/89 from: 74 princess street manchester M1 6JD (1 page)
11 January 1989Registered office changed on 11/01/89 from: 74 princess street manchester M1 6JD (1 page)