Middleton
Manchester
M24 2LX
Director Name | Mr Michael Arthur Roy Sykes |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 1996(14 years, 5 months after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Brulimar House Jubillee Road Middleton Manchester M24 2LX |
Secretary Name | Miss Hayley Margaret Sykes |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 April 2000(17 years, 11 months after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brulimar House Jubillee Road Middleton Manchester M24 2LX |
Director Name | Mr Harry Roy Sykes |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(8 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 28 April 2000) |
Role | Fastener Distributor |
Country of Residence | United Kingdom |
Correspondence Address | 25 Alkrington Green Middleton Manchester Lancashire M24 1ED |
Director Name | Mrs Margaret Sheila Sykes Sykes |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(8 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 07 January 2000) |
Role | Manageress |
Correspondence Address | 25 Alkrington Green Middleton Manchester Lancashire M24 1ED |
Secretary Name | Mr Harry Roy Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(8 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 28 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Alkrington Green Middleton Manchester Lancashire M24 1ED |
Website | sykesdist.com |
---|---|
Email address | [email protected] |
Telephone | 0161 6432227 |
Telephone region | Manchester |
Registered Address | Brulimar House Jubillee Road Middleton Manchester M24 2LX |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Middleton |
Built Up Area | Greater Manchester |
85 at £1 | Michael Arthur Roy Sykes 50.00% Ordinary |
---|---|
85 at £1 | Miss Hayley Margaret Sykes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £586,979 |
Current Liabilities | £1,237,439 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 day from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 17 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2024 (8 months from now) |
15 April 2009 | Delivered on: 17 April 2009 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
13 July 1995 | Delivered on: 27 July 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
30 September 1987 | Delivered on: 20 October 1987 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the west side of dean lane newton heath manchester t no:- gm 231741 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
26 April 2023 | Unaudited abridged accounts made up to 31 July 2022 (12 pages) |
---|---|
28 December 2022 | Confirmation statement made on 17 December 2022 with no updates (3 pages) |
18 May 2022 | Unaudited abridged accounts made up to 31 July 2021 (12 pages) |
22 December 2021 | Confirmation statement made on 17 December 2021 with no updates (3 pages) |
26 April 2021 | Unaudited abridged accounts made up to 31 July 2020 (12 pages) |
17 December 2020 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
14 April 2020 | Unaudited abridged accounts made up to 31 July 2019 (12 pages) |
2 January 2020 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
19 March 2019 | Unaudited abridged accounts made up to 31 July 2018 (11 pages) |
17 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
28 March 2018 | Unaudited abridged accounts made up to 31 July 2017 (11 pages) |
4 January 2018 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
28 July 2017 | Registered office address changed from C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate Brodway Business Park, Chadderton Oldham OL9 9XA England to Brulimar House Jubillee Road Middleton Manchester M24 2LX on 28 July 2017 (1 page) |
28 July 2017 | Registered office address changed from C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate Brodway Business Park, Chadderton Oldham OL9 9XA England to Brulimar House Jubillee Road Middleton Manchester M24 2LX on 28 July 2017 (1 page) |
11 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
11 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
30 March 2017 | Registered office address changed from C/O C/O Edwards Veeder (Uk) Limited Block E Brunswick Square Union Street Oldham OL1 1DE to C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate Brodway Business Park, Chadderton Oldham OL9 9XA on 30 March 2017 (1 page) |
30 March 2017 | Registered office address changed from C/O C/O Edwards Veeder (Uk) Limited Block E Brunswick Square Union Street Oldham OL1 1DE to C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate Brodway Business Park, Chadderton Oldham OL9 9XA on 30 March 2017 (1 page) |
24 January 2017 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
24 January 2017 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
15 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Director's details changed for Miss Hayley Margaret Sykes on 17 December 2015 (2 pages) |
15 January 2016 | Director's details changed for Michael Arthur Roy Sykes on 17 December 2015 (2 pages) |
15 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Director's details changed for Michael Arthur Roy Sykes on 17 December 2015 (2 pages) |
15 January 2016 | Secretary's details changed for Miss Hayley Margaret Sykes on 17 December 2015 (1 page) |
15 January 2016 | Secretary's details changed for Miss Hayley Margaret Sykes on 17 December 2015 (1 page) |
15 January 2016 | Director's details changed for Miss Hayley Margaret Sykes on 17 December 2015 (2 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
29 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
17 January 2014 | Registered office address changed from C/O C/O Edwards Veeder (Uk) Llp Po Box Block E, Brunswick Square Union Street Oldham OL1 1DE United Kingdom on 17 January 2014 (1 page) |
17 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Registered office address changed from C/O C/O Edwards Veeder (Uk) Llp Po Box Block E, Brunswick Square Union Street Oldham OL1 1DE United Kingdom on 17 January 2014 (1 page) |
17 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
3 January 2013 | Registered office address changed from C/O Edwards Veeder (Oldham) Llp Block E, Brunswick Square Union Street Oldham Lancashire OL1 1DE on 3 January 2013 (1 page) |
3 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Registered office address changed from C/O Edwards Veeder (Oldham) Llp Block E, Brunswick Square Union Street Oldham Lancashire OL1 1DE on 3 January 2013 (1 page) |
3 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Registered office address changed from C/O Edwards Veeder (Oldham) Llp Block E, Brunswick Square Union Street Oldham Lancashire OL1 1DE on 3 January 2013 (1 page) |
11 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
5 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
12 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Michael Arthur Roy Sykes on 18 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Michael Arthur Roy Sykes on 18 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Miss Hayley Margaret Sykes on 18 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Miss Hayley Margaret Sykes on 18 December 2009 (2 pages) |
12 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
7 November 2009 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
7 November 2009 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
17 April 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 April 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 January 2009 | Registered office changed on 09/01/2009 from c/o edwards veeder brunswick square union street oldham OL1 1DE (1 page) |
9 January 2009 | Registered office changed on 09/01/2009 from c/o edwards veeder brunswick square union street oldham OL1 1DE (1 page) |
9 January 2009 | Return made up to 17/12/08; full list of members (4 pages) |
9 January 2009 | Return made up to 17/12/08; full list of members (4 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
24 January 2008 | Return made up to 17/12/07; full list of members (7 pages) |
24 January 2008 | Return made up to 17/12/07; full list of members (7 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
10 January 2007 | Return made up to 17/12/06; full list of members (8 pages) |
10 January 2007 | Return made up to 17/12/06; full list of members (8 pages) |
20 February 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
20 February 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
6 January 2006 | Return made up to 17/12/05; full list of members
|
6 January 2006 | Return made up to 17/12/05; full list of members
|
4 March 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
4 March 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
12 January 2005 | Return made up to 17/12/04; full list of members (8 pages) |
12 January 2005 | Return made up to 17/12/04; full list of members (8 pages) |
24 May 2004 | Accounts for a small company made up to 31 July 2003 (8 pages) |
24 May 2004 | Accounts for a small company made up to 31 July 2003 (8 pages) |
20 January 2004 | Return made up to 17/12/03; full list of members (8 pages) |
20 January 2004 | Return made up to 17/12/03; full list of members (8 pages) |
7 March 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
7 March 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
24 January 2003 | Return made up to 17/12/02; full list of members (8 pages) |
24 January 2003 | Return made up to 17/12/02; full list of members (8 pages) |
27 February 2002 | Resolutions
|
27 February 2002 | Resolutions
|
18 February 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
18 February 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
17 January 2002 | Return made up to 17/12/01; full list of members (7 pages) |
17 January 2002 | Return made up to 17/12/01; full list of members (7 pages) |
2 May 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
2 May 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
22 January 2001 | Return made up to 17/12/00; change of members
|
22 January 2001 | Return made up to 17/12/00; change of members
|
19 June 2000 | Resolutions
|
19 June 2000 | £ nc 100/220 28/04/00 (1 page) |
19 June 2000 | Ad 28/04/00--------- £ si 120@1=120 £ ic 50/170 (2 pages) |
19 June 2000 | Resolutions
|
19 June 2000 | Resolutions
|
19 June 2000 | Ad 28/04/00--------- £ si 120@1=120 £ ic 50/170 (2 pages) |
19 June 2000 | Memorandum and Articles of Association (14 pages) |
19 June 2000 | Resolutions
|
19 June 2000 | £ nc 100/220 28/04/00 (1 page) |
19 June 2000 | Memorandum and Articles of Association (14 pages) |
9 June 2000 | £ ic 100/50 28/04/00 £ sr 50@1=50 (1 page) |
9 June 2000 | £ ic 100/50 28/04/00 £ sr 50@1=50 (1 page) |
9 May 2000 | New secretary appointed (2 pages) |
9 May 2000 | Secretary resigned;director resigned (1 page) |
9 May 2000 | New secretary appointed (2 pages) |
9 May 2000 | Secretary resigned;director resigned (1 page) |
17 February 2000 | Full accounts made up to 31 July 1999 (8 pages) |
17 February 2000 | Full accounts made up to 31 July 1999 (8 pages) |
21 December 1999 | Return made up to 17/12/99; full list of members (7 pages) |
21 December 1999 | Return made up to 17/12/99; full list of members (7 pages) |
19 January 1999 | Return made up to 17/12/98; no change of members (4 pages) |
19 January 1999 | Return made up to 17/12/98; no change of members (4 pages) |
13 January 1999 | Accounts for a small company made up to 31 July 1998 (8 pages) |
13 January 1999 | Accounts for a small company made up to 31 July 1998 (8 pages) |
29 May 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
29 May 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
21 January 1998 | Return made up to 17/12/97; full list of members (6 pages) |
21 January 1998 | Return made up to 17/12/97; full list of members (6 pages) |
10 April 1997 | Company name changed H.R. sykes distribution LIMITED\certificate issued on 11/04/97 (2 pages) |
10 April 1997 | Company name changed H.R. sykes distribution LIMITED\certificate issued on 11/04/97 (2 pages) |
10 January 1997 | Return made up to 17/12/96; no change of members (4 pages) |
10 January 1997 | Return made up to 17/12/96; no change of members (4 pages) |
4 December 1996 | Accounts for a small company made up to 31 July 1996 (8 pages) |
4 December 1996 | Accounts for a small company made up to 31 July 1996 (8 pages) |
29 November 1996 | New director appointed (2 pages) |
29 November 1996 | New director appointed (2 pages) |
29 November 1996 | New director appointed (2 pages) |
29 November 1996 | New director appointed (2 pages) |
2 May 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
2 May 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
15 January 1996 | Return made up to 17/12/95; no change of members (4 pages) |
15 January 1996 | Return made up to 17/12/95; no change of members (4 pages) |
27 July 1995 | Particulars of mortgage/charge (4 pages) |
27 July 1995 | Particulars of mortgage/charge (4 pages) |
19 May 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |
19 May 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |