Company NameSykes Distribution Limited
DirectorsHayley Margaret Sykes and Michael Arthur Roy Sykes
Company StatusActive
Company Number01639878
CategoryPrivate Limited Company
Incorporation Date1 June 1982(41 years, 11 months ago)
Previous NameH.R. Sykes Distribution Limited

Business Activity

Section CManufacturing
SIC 3613Manufacture of other kitchen furniture
SIC 31020Manufacture of kitchen furniture

Directors

Director NameMiss Hayley Margaret Sykes
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 1996(14 years, 5 months after company formation)
Appointment Duration27 years, 5 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBrulimar House Jubillee Road
Middleton
Manchester
M24 2LX
Director NameMr Michael Arthur Roy Sykes
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 1996(14 years, 5 months after company formation)
Appointment Duration27 years, 5 months
RoleManager
Country of ResidenceEngland
Correspondence AddressBrulimar House Jubillee Road
Middleton
Manchester
M24 2LX
Secretary NameMiss Hayley Margaret Sykes
NationalityBritish
StatusCurrent
Appointed28 April 2000(17 years, 11 months after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrulimar House Jubillee Road
Middleton
Manchester
M24 2LX
Director NameMr Harry Roy Sykes
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 28 April 2000)
RoleFastener Distributor
Country of ResidenceUnited Kingdom
Correspondence Address25 Alkrington Green
Middleton
Manchester
Lancashire
M24 1ED
Director NameMrs Margaret Sheila Sykes Sykes
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 7 months after company formation)
Appointment Duration9 years (resigned 07 January 2000)
RoleManageress
Correspondence Address25 Alkrington Green
Middleton
Manchester
Lancashire
M24 1ED
Secretary NameMr Harry Roy Sykes
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 28 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Alkrington Green
Middleton
Manchester
Lancashire
M24 1ED

Contact

Websitesykesdist.com
Email address[email protected]
Telephone0161 6432227
Telephone regionManchester

Location

Registered AddressBrulimar House Jubillee Road
Middleton
Manchester
M24 2LX
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Middleton
Built Up AreaGreater Manchester

Shareholders

85 at £1Michael Arthur Roy Sykes
50.00%
Ordinary
85 at £1Miss Hayley Margaret Sykes
50.00%
Ordinary

Financials

Year2014
Net Worth£586,979
Current Liabilities£1,237,439

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months from now)

Charges

15 April 2009Delivered 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 1995Delivered 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 1987Delivered 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

Filing History

26 April 2023Unaudited abridged accounts made up to 31 July 2022 (12 pages)
28 December 2022Confirmation statement made on 17 December 2022 with no updates (3 pages)
18 May 2022Unaudited abridged accounts made up to 31 July 2021 (12 pages)
22 December 2021Confirmation statement made on 17 December 2021 with no updates (3 pages)
26 April 2021Unaudited abridged accounts made up to 31 July 2020 (12 pages)
17 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
14 April 2020Unaudited abridged accounts made up to 31 July 2019 (12 pages)
2 January 2020Confirmation statement made on 17 December 2019 with no updates (3 pages)
19 March 2019Unaudited abridged accounts made up to 31 July 2018 (11 pages)
17 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
28 March 2018Unaudited abridged accounts made up to 31 July 2017 (11 pages)
4 January 2018Confirmation statement made on 17 December 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 17 December 2017 with no updates (3 pages)
28 July 2017Registered 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 2017Registered 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 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
11 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
30 March 2017Registered 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 2017Registered 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 2017Confirmation statement made on 17 December 2016 with updates (6 pages)
24 January 2017Confirmation statement made on 17 December 2016 with updates (6 pages)
23 March 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
23 March 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
15 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 170
(4 pages)
15 January 2016Director's details changed for Miss Hayley Margaret Sykes on 17 December 2015 (2 pages)
15 January 2016Director's details changed for Michael Arthur Roy Sykes on 17 December 2015 (2 pages)
15 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 170
(4 pages)
15 January 2016Director's details changed for Michael Arthur Roy Sykes on 17 December 2015 (2 pages)
15 January 2016Secretary's details changed for Miss Hayley Margaret Sykes on 17 December 2015 (1 page)
15 January 2016Secretary's details changed for Miss Hayley Margaret Sykes on 17 December 2015 (1 page)
15 January 2016Director's details changed for Miss Hayley Margaret Sykes on 17 December 2015 (2 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
29 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 170
(5 pages)
29 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 170
(5 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
17 January 2014Registered 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 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 170
(5 pages)
17 January 2014Registered 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 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 170
(5 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
3 January 2013Registered 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 2013Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
3 January 2013Registered 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 2013Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
3 January 2013Registered 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 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
11 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
5 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
17 November 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
17 November 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
12 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Michael Arthur Roy Sykes on 18 December 2009 (2 pages)
12 January 2010Director's details changed for Michael Arthur Roy Sykes on 18 December 2009 (2 pages)
12 January 2010Director's details changed for Miss Hayley Margaret Sykes on 18 December 2009 (2 pages)
12 January 2010Director's details changed for Miss Hayley Margaret Sykes on 18 December 2009 (2 pages)
12 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
7 November 2009Total exemption small company accounts made up to 31 July 2009 (8 pages)
7 November 2009Total exemption small company accounts made up to 31 July 2009 (8 pages)
17 April 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 April 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 January 2009Registered office changed on 09/01/2009 from c/o edwards veeder brunswick square union street oldham OL1 1DE (1 page)
9 January 2009Registered office changed on 09/01/2009 from c/o edwards veeder brunswick square union street oldham OL1 1DE (1 page)
9 January 2009Return made up to 17/12/08; full list of members (4 pages)
9 January 2009Return made up to 17/12/08; full list of members (4 pages)
19 November 2008Total exemption small company accounts made up to 31 July 2008 (8 pages)
19 November 2008Total exemption small company accounts made up to 31 July 2008 (8 pages)
24 January 2008Return made up to 17/12/07; full list of members (7 pages)
24 January 2008Return made up to 17/12/07; full list of members (7 pages)
23 August 2007Total exemption small company accounts made up to 31 July 2007 (8 pages)
23 August 2007Total exemption small company accounts made up to 31 July 2007 (8 pages)
23 August 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
23 August 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
10 January 2007Return made up to 17/12/06; full list of members (8 pages)
10 January 2007Return made up to 17/12/06; full list of members (8 pages)
20 February 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
20 February 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
6 January 2006Return made up to 17/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 January 2006Return made up to 17/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 March 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
4 March 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
12 January 2005Return made up to 17/12/04; full list of members (8 pages)
12 January 2005Return made up to 17/12/04; full list of members (8 pages)
24 May 2004Accounts for a small company made up to 31 July 2003 (8 pages)
24 May 2004Accounts for a small company made up to 31 July 2003 (8 pages)
20 January 2004Return made up to 17/12/03; full list of members (8 pages)
20 January 2004Return made up to 17/12/03; full list of members (8 pages)
7 March 2003Accounts for a small company made up to 31 July 2002 (7 pages)
7 March 2003Accounts for a small company made up to 31 July 2002 (7 pages)
24 January 2003Return made up to 17/12/02; full list of members (8 pages)
24 January 2003Return made up to 17/12/02; full list of members (8 pages)
27 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
27 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
18 February 2002Accounts for a small company made up to 31 July 2001 (7 pages)
18 February 2002Accounts for a small company made up to 31 July 2001 (7 pages)
17 January 2002Return made up to 17/12/01; full list of members (7 pages)
17 January 2002Return made up to 17/12/01; full list of members (7 pages)
2 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
2 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
22 January 2001Return made up to 17/12/00; change of members
  • 363(288) ‐ Director resigned
(8 pages)
22 January 2001Return made up to 17/12/00; change of members
  • 363(288) ‐ Director resigned
(8 pages)
19 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 June 2000£ nc 100/220 28/04/00 (1 page)
19 June 2000Ad 28/04/00--------- £ si 120@1=120 £ ic 50/170 (2 pages)
19 June 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
19 June 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
19 June 2000Ad 28/04/00--------- £ si 120@1=120 £ ic 50/170 (2 pages)
19 June 2000Memorandum and Articles of Association (14 pages)
19 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 June 2000£ nc 100/220 28/04/00 (1 page)
19 June 2000Memorandum 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 2000New secretary appointed (2 pages)
9 May 2000Secretary resigned;director resigned (1 page)
9 May 2000New secretary appointed (2 pages)
9 May 2000Secretary resigned;director resigned (1 page)
17 February 2000Full accounts made up to 31 July 1999 (8 pages)
17 February 2000Full accounts made up to 31 July 1999 (8 pages)
21 December 1999Return made up to 17/12/99; full list of members (7 pages)
21 December 1999Return made up to 17/12/99; full list of members (7 pages)
19 January 1999Return made up to 17/12/98; no change of members (4 pages)
19 January 1999Return made up to 17/12/98; no change of members (4 pages)
13 January 1999Accounts for a small company made up to 31 July 1998 (8 pages)
13 January 1999Accounts for a small company made up to 31 July 1998 (8 pages)
29 May 1998Accounts for a small company made up to 31 July 1997 (8 pages)
29 May 1998Accounts for a small company made up to 31 July 1997 (8 pages)
21 January 1998Return made up to 17/12/97; full list of members (6 pages)
21 January 1998Return made up to 17/12/97; full list of members (6 pages)
10 April 1997Company name changed H.R. sykes distribution LIMITED\certificate issued on 11/04/97 (2 pages)
10 April 1997Company name changed H.R. sykes distribution LIMITED\certificate issued on 11/04/97 (2 pages)
10 January 1997Return made up to 17/12/96; no change of members (4 pages)
10 January 1997Return made up to 17/12/96; no change of members (4 pages)
4 December 1996Accounts for a small company made up to 31 July 1996 (8 pages)
4 December 1996Accounts for a small company made up to 31 July 1996 (8 pages)
29 November 1996New director appointed (2 pages)
29 November 1996New director appointed (2 pages)
29 November 1996New director appointed (2 pages)
29 November 1996New director appointed (2 pages)
2 May 1996Accounts for a small company made up to 31 July 1995 (7 pages)
2 May 1996Accounts for a small company made up to 31 July 1995 (7 pages)
15 January 1996Return made up to 17/12/95; no change of members (4 pages)
15 January 1996Return made up to 17/12/95; no change of members (4 pages)
27 July 1995Particulars of mortgage/charge (4 pages)
27 July 1995Particulars of mortgage/charge (4 pages)
19 May 1995Accounts for a small company made up to 31 July 1994 (8 pages)
19 May 1995Accounts for a small company made up to 31 July 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)