Cheadle Royal Business Park
Cheadle
SK8 3TD
Director Name | Nicholas John Jardine |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(3 years, 6 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 31 May 2013) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Old Granary East Farrm Great Smeaton Northallerton North Yorkshire DL6 2ET |
Director Name | Christopher John Armistead |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(3 years, 6 months after company formation) |
Appointment Duration | 29 years, 4 months (resigned 30 June 2020) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 67 Shaftesbury Avenue Roundhay Leeds West Yorkshire LS8 1DR |
Secretary Name | Christopher John Armistead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(3 years, 6 months after company formation) |
Appointment Duration | 29 years, 4 months (resigned 30 June 2020) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 67 Shaftesbury Avenue Roundhay Leeds West Yorkshire LS8 1DR |
Director Name | Michael John Connors |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(4 years, 7 months after company formation) |
Appointment Duration | 26 years, 9 months (resigned 04 January 2019) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 1 Windsor Avenue Leeds LS15 7DB |
Director Name | Mr Paul Colin Handforth |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2019(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Mill Moor Road Meltham Holmfirth HD9 5LW |
Website | sdp.co.uk |
---|---|
Telephone | 01924 290581 |
Telephone region | Wakefield |
Registered Address | Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
6.8k at £1 | Christopher Armistead 67.06% Ordinary |
---|---|
3.3k at £1 | Michael Connors 32.29% Ordinary |
150 at £0.1 | Christopher Armistead 0.15% Ordinary B |
150 at £0.1 | Julie Armistead 0.15% Ordinary C |
150 at £0.1 | Lynne Connors 0.15% Ordinary C |
150 at £0.1 | Michael John Connor 0.15% Ordinary B |
30 at £0.1 | Julie Armistead 0.03% Ordinary D |
30 at £0.1 | Lynne Connors 0.03% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £122,654 |
Cash | £37,919 |
Current Liabilities | £88,494 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 26 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 3 weeks from now) |
11 June 2007 | Delivered on: 21 June 2007 Persons entitled: Clydesdale Bank PLC 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
12 January 1990 | Delivered on: 24 January 1990 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: 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. Outstanding |
7 December 2023 | Confirmation statement made on 26 November 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
31 May 2023 | Appointment of Mr Stephen Roy Ravenscroft as a director on 1 October 2022 (2 pages) |
31 May 2023 | Termination of appointment of Andrew Duncan Baggott as a director on 1 October 2022 (1 page) |
4 January 2023 | Confirmation statement made on 26 November 2022 with updates (4 pages) |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
18 January 2022 | Confirmation statement made on 26 November 2021 with no updates (3 pages) |
18 January 2022 | Notification of Skyline Group Limited as a person with significant control on 30 June 2020 (1 page) |
18 January 2022 | Cessation of Christopher John Armistead as a person with significant control on 30 June 2020 (1 page) |
1 October 2021 | Previous accounting period extended from 31 August 2021 to 30 September 2021 (1 page) |
30 June 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
2 February 2021 | Confirmation statement made on 26 November 2020 with updates (4 pages) |
2 February 2021 | Register inspection address has been changed from C/O Harrison & Co 531 Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3nd United Kingdom to Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD (1 page) |
10 July 2020 | Registered office address changed from 531 Denby Dale Road West Calder Grove Wakefield WF4 3nd England to Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD on 10 July 2020 (1 page) |
10 July 2020 | Appointment of Mr Andrew Duncan Baggott as a director on 30 June 2020 (2 pages) |
10 July 2020 | Termination of appointment of Christopher John Armistead as a secretary on 30 June 2020 (1 page) |
10 July 2020 | Termination of appointment of Paul Colin Handforth as a director on 30 June 2020 (1 page) |
10 July 2020 | Termination of appointment of Christopher John Armistead as a director on 30 June 2020 (1 page) |
26 November 2019 | Cessation of Exors of Michael John Connors as a person with significant control on 27 March 2019 (1 page) |
26 November 2019 | Confirmation statement made on 26 November 2019 with updates (4 pages) |
6 November 2019 | Satisfaction of charge 1 in full (1 page) |
6 November 2019 | Satisfaction of charge 2 in full (1 page) |
4 November 2019 | Unaudited abridged accounts made up to 31 August 2019 (7 pages) |
2 October 2019 | Director's details changed for Mr Paul Colin Handforth on 2 October 2019 (2 pages) |
2 October 2019 | Registered office address changed from 531 3 Fox Close Emley Hudderfield West Yorkshire WF4 3nd United Kingdom to 531 Denby Dale Road West Calder Grove Wakefield WF4 3nd on 2 October 2019 (1 page) |
1 October 2019 | Registered office address changed from Unit 3 Lakeside Calder Island Way Wakefield WF2 7AW England to 531 3 Fox Close Emley Hudderfield West Yorkshire WF4 3nd on 1 October 2019 (1 page) |
12 August 2019 | Purchase of own shares. (3 pages) |
12 August 2019 | Cancellation of shares. Statement of capital on 27 March 2019
|
25 March 2019 | Appointment of Mr Paul Colin Handforth as a director on 25 March 2019 (2 pages) |
27 February 2019 | Change of details for Michael John Connors as a person with significant control on 4 January 2019 (2 pages) |
27 February 2019 | Confirmation statement made on 27 February 2019 with updates (4 pages) |
12 February 2019 | Termination of appointment of Michael John Connors as a director on 4 January 2019 (1 page) |
21 December 2018 | Unaudited abridged accounts made up to 31 August 2018 (7 pages) |
27 February 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
29 November 2017 | Unaudited abridged accounts made up to 31 August 2017 (8 pages) |
29 November 2017 | Unaudited abridged accounts made up to 31 August 2017 (8 pages) |
6 March 2017 | Confirmation statement made on 27 February 2017 with updates (8 pages) |
6 March 2017 | Confirmation statement made on 27 February 2017 with updates (8 pages) |
8 November 2016 | Partial exemption accounts made up to 31 August 2016 (5 pages) |
8 November 2016 | Change of share class name or designation (2 pages) |
8 November 2016 | Change of share class name or designation (2 pages) |
8 November 2016 | Partial exemption accounts made up to 31 August 2016 (5 pages) |
18 October 2016 | Registered office address changed from C/O Harrison & Co 531 Denby Dale Road West Calder Grove Wakefield WF4 3nd England to Unit 3 Lakeside Calder Island Way Wakefield WF2 7AW on 18 October 2016 (1 page) |
18 October 2016 | Registered office address changed from C/O Harrison & Co 531 Denby Dale Road West Calder Grove Wakefield WF4 3nd England to Unit 3 Lakeside Calder Island Way Wakefield WF2 7AW on 18 October 2016 (1 page) |
17 October 2016 | Registered office address changed from Calder House Healey Road Ossett West Yorkshire WF5 8LN to C/O Harrison & Co 531 Denby Dale Road West Calder Grove Wakefield WF4 3nd on 17 October 2016 (1 page) |
17 October 2016 | Registered office address changed from Calder House Healey Road Ossett West Yorkshire WF5 8LN to C/O Harrison & Co 531 Denby Dale Road West Calder Grove Wakefield WF4 3nd on 17 October 2016 (1 page) |
29 February 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
6 November 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
9 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
20 November 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
30 September 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
30 September 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
15 September 2014 | Change of share class name or designation (3 pages) |
15 September 2014 | Change of share class name or designation (3 pages) |
9 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
9 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
12 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
8 November 2013 | Cancellation of shares. Statement of capital on 8 November 2013
|
8 November 2013 | Cancellation of shares. Statement of capital on 8 November 2013
|
8 November 2013 | Purchase of own shares. (3 pages) |
8 November 2013 | Cancellation of shares. Statement of capital on 8 November 2013
|
8 November 2013 | Purchase of own shares. (3 pages) |
11 June 2013 | Termination of appointment of Nicholas Jardine as a director (1 page) |
11 June 2013 | Termination of appointment of Nicholas Jardine as a director (1 page) |
4 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (9 pages) |
4 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (9 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
27 February 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (9 pages) |
27 February 2012 | Termination of appointment of Paul Handforth as a director (1 page) |
27 February 2012 | Termination of appointment of Paul Handforth as a director (1 page) |
27 February 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (9 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
28 February 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (10 pages) |
28 February 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (10 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
1 March 2010 | Director's details changed for Michael John Connors on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Nicholas John Jardine on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Michael John Connors on 1 October 2009 (2 pages) |
1 March 2010 | Register(s) moved to registered inspection location (1 page) |
1 March 2010 | Register inspection address has been changed from C/O Harrison & Co 531 Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3ND United Kingdom (1 page) |
1 March 2010 | Register(s) moved to registered inspection location (1 page) |
1 March 2010 | Director's details changed for Christopher John Armistead on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Paul Colin Handforth on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Paul Colin Handforth on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Nicholas John Jardine on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Christopher John Armistead on 1 October 2009 (2 pages) |
1 March 2010 | Register(s) moved to registered inspection location (1 page) |
1 March 2010 | Director's details changed for Christopher John Armistead on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Paul Colin Handforth on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Michael John Connors on 1 October 2009 (2 pages) |
1 March 2010 | Register inspection address has been changed from C/O Harrison & Co 531 Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3ND United Kingdom (1 page) |
1 March 2010 | Director's details changed for Nicholas John Jardine on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Nicholas John Jardine on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Paul Colin Handforth on 1 October 2009 (2 pages) |
1 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (9 pages) |
1 March 2010 | Director's details changed for Christopher John Armistead on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Michael John Connors on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Paul Colin Handforth on 1 October 2009 (2 pages) |
1 March 2010 | Register inspection address has been changed (1 page) |
1 March 2010 | Director's details changed for Christopher John Armistead on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Christopher John Armistead on 1 October 2009 (2 pages) |
1 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (9 pages) |
1 March 2010 | Director's details changed for Nicholas John Jardine on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Michael John Connors on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Paul Colin Handforth on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Nicholas John Jardine on 1 October 2009 (2 pages) |
1 March 2010 | Register(s) moved to registered inspection location (1 page) |
1 March 2010 | Director's details changed for Michael John Connors on 1 October 2009 (2 pages) |
1 March 2010 | Register inspection address has been changed (1 page) |
18 November 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
13 March 2009 | Director appointed paul colin handforth (2 pages) |
13 March 2009 | Director appointed paul colin handforth (2 pages) |
2 March 2009 | Return made up to 27/02/09; full list of members (6 pages) |
2 March 2009 | Return made up to 27/02/09; full list of members (6 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
10 March 2008 | Return made up to 27/02/08; full list of members (6 pages) |
10 March 2008 | Return made up to 27/02/08; full list of members (6 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
21 June 2007 | Particulars of mortgage/charge (4 pages) |
21 June 2007 | Particulars of mortgage/charge (4 pages) |
9 May 2007 | Return made up to 27/02/07; full list of members (5 pages) |
9 May 2007 | Return made up to 27/02/07; full list of members (5 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
2 August 2006 | Return made up to 27/02/06; full list of members (5 pages) |
2 August 2006 | Director's particulars changed (1 page) |
2 August 2006 | Return made up to 27/02/06; full list of members (5 pages) |
2 August 2006 | Director's particulars changed (1 page) |
1 November 2005 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
1 November 2005 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
22 September 2005 | Ad 15/06/05--------- £ si [email protected]=90 £ ic 10009/10099 (2 pages) |
22 September 2005 | Ad 15/06/05--------- £ si [email protected]=90 £ ic 10009/10099 (2 pages) |
22 September 2005 | Resolutions
|
22 September 2005 | Resolutions
|
18 March 2005 | Return made up to 27/02/05; full list of members
|
18 March 2005 | Return made up to 27/02/05; full list of members
|
9 February 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
9 February 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
18 June 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
18 June 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
16 March 2004 | Return made up to 27/02/04; full list of members (8 pages) |
16 March 2004 | Return made up to 27/02/04; full list of members (8 pages) |
24 June 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
24 June 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
26 March 2003 | Return made up to 27/02/03; full list of members (8 pages) |
26 March 2003 | Return made up to 27/02/03; full list of members (8 pages) |
12 November 2002 | Ad 06/04/02--------- £ si [email protected]=9 £ ic 10000/10009 (2 pages) |
12 November 2002 | Nc inc already adjusted 06/04/02 (1 page) |
12 November 2002 | Ad 06/04/02--------- £ si [email protected]=9 £ ic 10000/10009 (2 pages) |
12 November 2002 | Nc inc already adjusted 06/04/02 (1 page) |
24 October 2002 | Resolutions
|
24 October 2002 | Resolutions
|
15 May 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
15 May 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
20 February 2002 | Return made up to 27/02/02; full list of members (7 pages) |
20 February 2002 | Return made up to 27/02/02; full list of members (7 pages) |
17 May 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
17 May 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
12 March 2001 | Return made up to 27/02/01; full list of members (7 pages) |
12 March 2001 | Return made up to 27/02/01; full list of members (7 pages) |
13 November 2000 | Director's particulars changed (1 page) |
13 November 2000 | Director's particulars changed (1 page) |
19 May 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
19 May 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
24 February 2000 | Return made up to 27/02/00; full list of members (7 pages) |
24 February 2000 | Return made up to 27/02/00; full list of members (7 pages) |
28 May 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
28 May 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
23 March 1999 | Return made up to 27/02/99; full list of members (6 pages) |
23 March 1999 | Return made up to 27/02/99; full list of members (6 pages) |
24 May 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
24 May 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
4 March 1998 | Return made up to 27/02/98; full list of members (6 pages) |
4 March 1998 | Return made up to 27/02/98; full list of members (6 pages) |
22 January 1998 | Resolutions
|
22 January 1998 | Resolutions
|
22 January 1998 | Resolutions
|
22 January 1998 | Resolutions
|
11 July 1997 | Director's particulars changed (1 page) |
11 July 1997 | Director's particulars changed (1 page) |
30 April 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
30 April 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
3 April 1997 | Return made up to 27/02/97; full list of members (6 pages) |
3 April 1997 | Return made up to 27/02/97; full list of members (6 pages) |
11 November 1996 | Registered office changed on 11/11/96 from: 6 south parade wakefield WF1 1LR (1 page) |
11 November 1996 | Registered office changed on 11/11/96 from: 6 south parade wakefield WF1 1LR (1 page) |
30 April 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
30 April 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
23 May 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
23 May 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
14 March 1995 | Return made up to 27/02/95; full list of members (6 pages) |
14 March 1995 | Return made up to 27/02/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |