Hulme Hall Lane
Manchester
Lancashire
M40 8HH
Director Name | Mr John Anthony Collins |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2003(14 years, 11 months after company formation) |
Appointment Duration | 21 years |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Ducie Works Hulme Hall Lane Manchester Lancashire M40 8HH |
Director Name | Mr Christopher William Dummett |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2005(17 years, 7 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Ducie Works Hulme Hall Lane Manchester Lancashire M40 8HH |
Director Name | Mr Andrew David Hirst |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2009(21 years, 7 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Global Director |
Country of Residence | England |
Correspondence Address | Ducie Works Hulme Hall Lane Manchester Lancashire M40 8HH |
Director Name | Mr Philip Roy Nield |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2014(26 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Ducie Works Hulme Hall Lane Manchester Lancashire M40 8HH |
Secretary Name | Mr Philip Roy Nield |
---|---|
Status | Current |
Appointed | 31 October 2016(28 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Correspondence Address | Ducie Works Hulme Hall Lane Manchester Lancashire M40 8HH |
Director Name | Mr Brian Kenneth Hay |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(3 years, 4 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 24 August 2006) |
Role | Electrical Engineer/Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Chessington Close Appleton Warrington Cheshire WA4 5HG |
Director Name | Mr Peter James Hutton |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 May 1993) |
Role | Company Director |
Correspondence Address | 23 Stretford Road Urmston Manchester Lancashire M31 1JY |
Director Name | Mr Frederick Taylor |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(3 years, 4 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 28 July 2005) |
Role | Managing Director |
Correspondence Address | Westcliffe House 1f Westcliffe Road Birkdale Southport PR8 2BW |
Secretary Name | Mr Brian Kenneth Hay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Chessington Close Appleton Warrington Cheshire WA4 5HG |
Director Name | Mr Andrew Derek Tipper |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(7 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Waverley Road Hoylake Wirral Merseyside L47 3DD |
Secretary Name | Mr Charles William Hodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(7 years, 1 month 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 | 0800 7835697 |
Telephone region | Freephone |
Registered Address | Ducie Works Hulme Hall Lane Manchester Lancashire 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 |
33.3k at £1 | Ins Technology LTD 66.63% Ordinary A |
---|---|
16.7k at £1 | Ins Technology LTD 33.37% Ordinary B |
Year | 2014 |
---|---|
Turnover | £26,538,350 |
Gross Profit | £4,521,583 |
Net Worth | £1,720,307 |
Cash | £4,734,397 |
Current Liabilities | £7,613,622 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 14 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 28 October 2024 (6 months, 1 week from now) |
1 February 2023 | Delivered on: 3 February 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
21 October 2021 | Delivered on: 25 October 2021 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
19 April 2016 | Delivered on: 19 April 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
29 April 2014 | Delivered on: 30 April 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
28 April 2014 | Delivered on: 29 April 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
28 April 2011 | Delivered on: 3 May 2011 Satisfied on: 10 April 2012 Persons entitled: Technical & General Guarantee Company S.A. Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the company's present and future undertaking and assets,whatsoever and wherever. Fully Satisfied |
15 December 2010 | Delivered on: 21 December 2010 Satisfied on: 19 March 2011 Persons entitled: Technical & General Guarantee Company S.A Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the company's present and future undertaking and assets whatever and wherever. Fully Satisfied |
24 August 2006 | Delivered on: 31 August 2006 Satisfied on: 6 June 2014 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
3 October 1991 | Delivered on: 14 October 1991 Satisfied on: 19 May 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: (See doc M395 - ref M649 for full details).. 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 |
11 December 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
---|---|
5 February 2020 | Full accounts made up to 30 April 2019 (27 pages) |
17 December 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
28 June 2019 | Previous accounting period extended from 31 October 2018 to 30 April 2019 (1 page) |
26 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
8 August 2018 | Full accounts made up to 31 October 2017 (29 pages) |
27 October 2017 | Confirmation statement made on 14 October 2017 with updates (4 pages) |
27 October 2017 | Confirmation statement made on 14 October 2017 with updates (4 pages) |
13 April 2017 | Full accounts made up to 30 October 2016 (29 pages) |
13 April 2017 | Full accounts made up to 30 October 2016 (29 pages) |
19 January 2017 | Appointment of Mr Philip Roy Nield as a secretary on 31 October 2016 (2 pages) |
19 January 2017 | Appointment of Mr Philip Roy Nield as a secretary on 31 October 2016 (2 pages) |
19 January 2017 | Termination of appointment of Brian Kenneth Hay as a secretary 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) |
12 December 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
11 November 2016 | Resolutions
|
11 November 2016 | Resolutions
|
10 October 2016 | Resolutions
|
10 October 2016 | Resolutions
|
19 April 2016 | Registration of charge 022537010007, created on 19 April 2016 (8 pages) |
19 April 2016 | Registration of charge 022537010007, created on 19 April 2016 (8 pages) |
29 February 2016 | Full accounts made up to 31 October 2015 (24 pages) |
29 February 2016 | Full accounts made up to 31 October 2015 (24 pages) |
10 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
28 April 2015 | Full accounts made up to 31 October 2014 (24 pages) |
28 April 2015 | Full accounts made up to 31 October 2014 (24 pages) |
23 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
6 October 2014 | Appointment of Mr Philip Roy Nield as a director on 1 September 2014 (3 pages) |
6 October 2014 | Appointment of Mr Philip Roy Nield as a director on 1 September 2014 (3 pages) |
6 October 2014 | Appointment of Mr Philip Roy Nield as a director on 1 September 2014 (3 pages) |
6 June 2014 | Satisfaction of charge 2 in full (2 pages) |
6 June 2014 | Satisfaction of charge 2 in full (2 pages) |
30 April 2014 | Registration of charge 022537010006 (33 pages) |
30 April 2014 | Registration of charge 022537010006 (33 pages) |
29 April 2014 | Registration of charge 022537010005 (36 pages) |
29 April 2014 | Registration of charge 022537010005 (36 pages) |
12 February 2014 | Full accounts made up to 31 October 2013 (23 pages) |
12 February 2014 | Full accounts made up to 31 October 2013 (23 pages) |
25 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Director's details changed for Mr Christopher William Dummett on 25 November 2013 (2 pages) |
25 November 2013 | Secretary's details changed for Mr Brian Kenneth Hay on 25 November 2013 (1 page) |
25 November 2013 | Director's details changed for Mr Christopher William Dummett on 25 November 2013 (2 pages) |
25 November 2013 | Director's details changed for Mr John Anthony Collins on 25 November 2013 (2 pages) |
25 November 2013 | Secretary's details changed for Mr Brian Kenneth Hay on 25 November 2013 (1 page) |
25 November 2013 | Director's details changed for Mr John Anthony Collins on 25 November 2013 (2 pages) |
25 November 2013 | Director's details changed for Andrew David Hirst on 25 November 2013 (2 pages) |
25 November 2013 | Director's details changed for Andrew David Hirst on 25 November 2013 (2 pages) |
25 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
13 February 2013 | Full accounts made up to 31 October 2012 (23 pages) |
13 February 2013 | Full accounts made up to 31 October 2012 (23 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) |
2 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (7 pages) |
2 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (7 pages) |
17 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
17 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
2 February 2012 | Accounts for a medium company made up to 30 April 2011 (20 pages) |
2 February 2012 | Accounts for a medium company made up to 30 April 2011 (20 pages) |
30 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (7 pages) |
30 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (7 pages) |
16 June 2011 | Director's details changed for John Anthony Collins on 1 April 2011 (2 pages) |
16 June 2011 | Director's details changed for John Anthony Collins on 1 April 2011 (2 pages) |
16 June 2011 | Director's details changed for John Anthony Collins on 1 April 2011 (2 pages) |
3 May 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
3 May 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
27 April 2011 | Resolutions
|
27 April 2011 | Form 155 (6)a acquistion of shares (11 pages) |
27 April 2011 | Resolutions
|
27 April 2011 | Form 155 (6)a acquistion of shares (11 pages) |
23 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 January 2011 | Accounts for a small company made up to 30 April 2010 (6 pages) |
26 January 2011 | Accounts for a small company made up to 30 April 2010 (6 pages) |
21 December 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
21 December 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
22 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (7 pages) |
22 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (7 pages) |
20 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 January 2010 | Appointment of Andrew David Hirst as a director (3 pages) |
26 January 2010 | Appointment of Andrew David Hirst as a director (3 pages) |
23 December 2009 | Accounts for a small company made up to 30 April 2009 (6 pages) |
23 December 2009 | Accounts for a small company made up to 30 April 2009 (6 pages) |
21 October 2009 | Director's details changed for Christopher William Dummett on 14 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Director's details changed for John Anthony Collins on 14 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Christopher William Dummett on 14 October 2009 (2 pages) |
21 October 2009 | Director's details changed for John Anthony Collins on 14 October 2009 (2 pages) |
4 March 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
4 March 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
16 October 2008 | Return made up to 14/10/08; full list of members (4 pages) |
16 October 2008 | Return made up to 14/10/08; full list of members (4 pages) |
3 January 2008 | Return made up to 14/10/07; no change of members
|
3 January 2008 | Return made up to 14/10/07; no change of members
|
9 November 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
9 November 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
8 February 2007 | Return made up to 14/10/06; full list of members
|
8 February 2007 | Return made up to 14/10/06; full list of members
|
7 December 2006 | Accounts for a small company made up to 30 April 2006 (8 pages) |
7 December 2006 | Accounts for a small company made up to 30 April 2006 (8 pages) |
31 August 2006 | Particulars of mortgage/charge (5 pages) |
31 August 2006 | Particulars of mortgage/charge (5 pages) |
23 December 2005 | New director appointed (1 page) |
23 December 2005 | New director appointed (1 page) |
17 November 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
17 November 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
19 October 2005 | Return made up to 14/10/05; full list of members (7 pages) |
19 October 2005 | Return made up to 14/10/05; full list of members (7 pages) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
31 January 2005 | Return made up to 14/10/04; full list of members
|
31 January 2005 | Return made up to 14/10/04; full list of members
|
29 September 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
29 September 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
24 January 2004 | Accounts for a small company made up to 30 April 2003 (14 pages) |
24 January 2004 | Accounts for a small company made up to 30 April 2003 (14 pages) |
2 October 2003 | Return made up to 14/10/03; full list of members (8 pages) |
2 October 2003 | Return made up to 14/10/03; full list of members (8 pages) |
8 June 2003 | New director appointed (2 pages) |
8 June 2003 | New director appointed (2 pages) |
23 January 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
23 January 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
14 October 2002 | Return made up to 14/10/02; full list of members (7 pages) |
14 October 2002 | Return made up to 14/10/02; full list of members (7 pages) |
28 October 2001 | Return made up to 14/10/01; full list of members (7 pages) |
28 October 2001 | Return made up to 14/10/01; full list of members (7 pages) |
20 September 2001 | Full accounts made up to 30 April 2001 (11 pages) |
20 September 2001 | Full accounts made up to 30 April 2001 (11 pages) |
7 November 2000 | Return made up to 14/10/00; full list of members
|
7 November 2000 | Return made up to 14/10/00; full list of members
|
15 September 2000 | Full accounts made up to 30 April 2000 (13 pages) |
15 September 2000 | Full accounts made up to 30 April 2000 (13 pages) |
15 November 1999 | Return made up to 14/10/99; full list of members (8 pages) |
15 November 1999 | Return made up to 14/10/99; full list of members (8 pages) |
19 August 1999 | Full accounts made up to 30 April 1999 (12 pages) |
19 August 1999 | Full accounts made up to 30 April 1999 (12 pages) |
22 October 1998 | Return made up to 14/10/98; full list of members (6 pages) |
22 October 1998 | Return made up to 14/10/98; full list of members (6 pages) |
31 July 1998 | Full accounts made up to 30 April 1998 (11 pages) |
31 July 1998 | Full accounts made up to 30 April 1998 (11 pages) |
9 July 1998 | Secretary resigned (1 page) |
9 July 1998 | New secretary appointed (2 pages) |
9 July 1998 | Secretary resigned (1 page) |
9 July 1998 | New secretary appointed (2 pages) |
23 October 1997 | Return made up to 14/10/97; no change of members (4 pages) |
23 October 1997 | Return made up to 14/10/97; no change of members (4 pages) |
3 September 1997 | Full accounts made up to 30 April 1997 (11 pages) |
3 September 1997 | Full accounts made up to 30 April 1997 (11 pages) |
19 November 1996 | Return made up to 14/10/96; no change of members
|
19 November 1996 | Return made up to 14/10/96; no change of members
|
6 November 1996 | Full accounts made up to 30 April 1996 (11 pages) |
6 November 1996 | Full accounts made up to 30 April 1996 (11 pages) |
17 October 1995 | Full accounts made up to 30 April 1995 (11 pages) |
17 October 1995 | Full accounts made up to 30 April 1995 (11 pages) |
12 October 1995 | New director appointed (2 pages) |
12 October 1995 | Return made up to 14/10/95; full list of members
|
12 October 1995 | Return made up to 14/10/95; full list of members
|
12 October 1995 | New director appointed (2 pages) |
11 August 1995 | New secretary appointed (2 pages) |
11 August 1995 | New secretary appointed (2 pages) |
27 September 1994 | Statement of affairs (5 pages) |
27 September 1994 | Ad 29/04/94--------- £ si 25000@1 (2 pages) |
27 September 1994 | Statement of affairs (5 pages) |
27 September 1994 | Ad 29/04/94--------- £ si 25000@1 (2 pages) |
25 August 1994 | Ad 29/04/94--------- £ si 25000@1=25000 £ ic 25000/50000 (2 pages) |
25 August 1994 | Ad 29/04/94--------- £ si 25000@1=25000 £ ic 25000/50000 (2 pages) |
23 May 1994 | £ nc 25000/50000 29/04/94 (1 page) |
23 May 1994 | £ nc 25000/50000 29/04/94 (1 page) |
3 May 1994 | Company name changed ins (installation) LIMITED\certificate issued on 03/05/94 (2 pages) |
3 May 1994 | Company name changed ins (installation) LIMITED\certificate issued on 03/05/94 (2 pages) |
24 June 1992 | Nc inc already adjusted 19/06/92 (1 page) |
24 June 1992 | Ad 19/06/92--------- £ si 15000@1=15000 £ ic 10000/25000 (2 pages) |
24 June 1992 | Ad 19/06/92--------- £ si 15000@1=15000 £ ic 10000/25000 (2 pages) |
24 June 1992 | Nc inc already adjusted 19/06/92 (1 page) |
15 August 1991 | Nc inc already adjusted 16/07/91 (1 page) |
15 August 1991 | Ad 16/07/91--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
15 August 1991 | Conve 16/07/91 (1 page) |
15 August 1991 | Memorandum and Articles of Association (29 pages) |
15 August 1991 | Resolutions
|
15 August 1991 | Memorandum and Articles of Association (29 pages) |
15 August 1991 | New director appointed (2 pages) |
15 August 1991 | Nc inc already adjusted 16/07/91 (1 page) |
15 August 1991 | Resolutions
|
15 August 1991 | New director appointed (2 pages) |
15 August 1991 | Conve 16/07/91 (1 page) |
15 August 1991 | Ad 16/07/91--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
10 April 1991 | New secretary appointed;director resigned;new director appointed (2 pages) |
10 April 1991 | New secretary appointed;director resigned;new director appointed (2 pages) |
9 April 1991 | Company name changed goodgiant LIMITED\certificate issued on 10/04/91 (2 pages) |
9 April 1991 | Company name changed goodgiant LIMITED\certificate issued on 10/04/91 (2 pages) |
11 September 1989 | Director resigned;new director appointed (2 pages) |
11 September 1989 | Director resigned;new director appointed (2 pages) |
9 May 1988 | Incorporation (9 pages) |
9 May 1988 | Incorporation (9 pages) |