Company NameSudlows Facilities Management Limited
Company StatusActive
Company Number02404591
CategoryPrivate Limited Company
Incorporation Date14 July 1989(34 years, 9 months ago)
Previous NamesIns Design Limited and Ins Campus Solutions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr John Anthony Collins
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2005(16 years, 5 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDucie Works
107 Hulme Hall Lane
Manchester
M40 8HH
Director NameMr Christopher William Dummett
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2016(27 years, 3 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDucie Works
107 Hulme Hall Lane
Manchester
M40 8HH
Director NameMr Andrew David Hirst
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2016(27 years, 3 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDucie Works
107 Hulme Hall Lane
Manchester
M40 8HH
Director NameMr Philip Roy Nield
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2016(27 years, 3 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDucie Works
107 Hulme Hall Lane
Manchester
M40 8HH
Secretary NameMr Philip Roy Nield
StatusCurrent
Appointed31 October 2016(27 years, 3 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Correspondence AddressDucie Works
107 Hulme Hall Lane
Manchester
M40 8HH
Director NameMr Brian Kenneth Hay
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(2 years, 2 months after company formation)
Appointment Duration14 years, 11 months (resigned 24 August 2006)
RoleElectrical Engineer/Company Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Chessington Close
Appleton
Warrington
Cheshire
WA4 5HG
Director NameMr Andrew Derek Tipper
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(2 years, 2 months after company formation)
Appointment Duration13 years (resigned 30 September 2004)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Waverley Road
Hoylake
Wirral
Merseyside
L47 3DD
Secretary NameMr Andrew James Hamer
NationalityBritish
StatusResigned
Appointed14 September 1991(2 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 June 1995)
RoleCompany Director
Correspondence Address15 East View
Grappenhall
Warrington
Cheshire
WA4 2QH
Secretary NameMr Charles William Hodgson
NationalityBritish
StatusResigned
Appointed23 June 1995(5 years, 11 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
Secretary NameMr Brian Kenneth Hay
NationalityBritish
StatusResigned
Appointed26 June 1998(8 years, 11 months after company formation)
Appointment Duration18 years, 4 months (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDucie Works
107 Hulme Hall Lane
Manchester
M40 8HH

Location

Registered AddressDucie Works
107 Hulme Hall Lane
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

6k at £0.9Ins Sudlows LTD
74.45%
Ordinary A
2k at £1Ins Sudlows LTD
25.51%
Ordinary B
-OTHER
0.04%
-

Accounts

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

Returns

Latest Return13 November 2023 (5 months, 1 week ago)
Next Return Due27 November 2024 (7 months, 1 week from now)

Charges

1 February 2023Delivered 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 2021Delivered on: 25 October 2021
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
3 October 1991Delivered on: 14 October 1991
Satisfied on: 19 May 2011
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 M650 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

Filing History

11 December 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
5 February 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
17 December 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
28 June 2019Previous accounting period extended from 31 October 2018 to 30 April 2019 (1 page)
10 January 2019Confirmation statement made on 14 November 2018 with no updates (3 pages)
6 August 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
28 November 2017Cessation of Ins Sudlows Ltd as a person with significant control on 31 October 2016 (1 page)
28 November 2017Cessation of Ins Sudlows Ltd as a person with significant control on 31 October 2016 (1 page)
28 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
9 May 2017Accounts for a dormant company made up to 30 October 2016 (7 pages)
9 May 2017Accounts for a dormant company made up to 30 October 2016 (7 pages)
19 January 2017Termination of appointment of Brian Kenneth Hay as a secretary on 31 October 2016 (1 page)
19 January 2017Appointment of Mr Philip Roy Nield as a secretary on 31 October 2016 (2 pages)
19 January 2017Termination of appointment of Brian Kenneth Hay as a secretary on 31 October 2016 (1 page)
19 January 2017Appointment of Mr Philip Roy Nield as a secretary on 31 October 2016 (2 pages)
15 November 2016Confirmation statement made on 14 November 2016 with updates (8 pages)
15 November 2016Confirmation statement made on 14 November 2016 with updates (8 pages)
11 November 2016Resolutions
  • RES13 ‐ Company name changed 07/10/2016
(1 page)
11 November 2016Resolutions
  • RES13 ‐ Company name changed 07/10/2016
(1 page)
10 October 2016Appointment of Mr Andrew David Hirst as a director on 10 October 2016 (2 pages)
10 October 2016Company name changed ins campus solutions LIMITED\certificate issued on 10/10/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-10
(3 pages)
10 October 2016Appointment of Mr Christopher William Dummett as a director on 10 October 2016 (2 pages)
10 October 2016Appointment of Mr Philip Roy Nield as a director on 10 October 2016 (2 pages)
10 October 2016Appointment of Mr Christopher William Dummett as a director on 10 October 2016 (2 pages)
10 October 2016Company name changed ins campus solutions LIMITED\certificate issued on 10/10/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-10
(3 pages)
10 October 2016Appointment of Mr Philip Roy Nield as a director on 10 October 2016 (2 pages)
10 October 2016Appointment of Mr Andrew David Hirst as a director on 10 October 2016 (2 pages)
28 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
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)
22 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 7,997.43
(4 pages)
22 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 7,997.43
(4 pages)
28 April 2015Total exemption full accounts made up to 31 October 2014 (6 pages)
28 April 2015Total exemption full accounts made up to 31 October 2014 (6 pages)
31 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 7,997.43
(4 pages)
31 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 7,997.43
(4 pages)
31 October 2014Secretary's details changed for Mr Brian Kenneth Hay on 31 October 2014 (1 page)
31 October 2014Secretary's details changed for Mr Brian Kenneth Hay on 31 October 2014 (1 page)
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)
10 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 7,997.43
(4 pages)
10 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 7,997.43
(4 pages)
10 October 2013Director's details changed for Mr John Anthony Collins on 30 September 2013 (2 pages)
10 October 2013Director's details changed for Mr John Anthony Collins on 30 September 2013 (2 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)
11 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
11 October 2012Director's details changed for John Anthony Collins on 11 October 2012 (3 pages)
11 October 2012Director's details changed for John Anthony Collins on 11 October 2012 (3 pages)
11 October 2012Annual return made up to 14 September 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)
26 October 2011Director's details changed for John Anthony Collins on 1 April 2011 (2 pages)
26 October 2011Director's details changed for John Anthony Collins on 1 April 2011 (2 pages)
26 October 2011Director's details changed for John Anthony Collins on 1 April 2011 (2 pages)
26 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
20 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 January 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
26 January 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
16 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
16 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
23 December 2009Accounts for a dormant company made up to 30 April 2009 (7 pages)
23 December 2009Accounts for a dormant company made up to 30 April 2009 (7 pages)
19 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (3 pages)
26 February 2009Accounts for a dormant company made up to 30 April 2008 (7 pages)
26 February 2009Accounts for a dormant company made up to 30 April 2008 (7 pages)
26 September 2008Location of register of members (1 page)
26 September 2008Return made up to 14/09/08; full list of members (3 pages)
26 September 2008Location of register of members (1 page)
26 September 2008Return made up to 14/09/08; full list of members (3 pages)
9 November 2007Accounts for a dormant company made up to 30 April 2007 (6 pages)
9 November 2007Accounts for a dormant company made up to 30 April 2007 (6 pages)
27 September 2007Return made up to 14/09/07; no change of members
  • 363(287) ‐ Registered office changed on 27/09/07
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 September 2007Return made up to 14/09/07; no change of members
  • 363(287) ‐ Registered office changed on 27/09/07
  • 363(353) ‐ Location of register of members address changed
(6 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 14/09/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 February 2007Return made up to 14/09/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 January 2006Return made up to 14/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 January 2006Return made up to 14/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 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)
23 December 2005New director appointed (1 page)
23 December 2005New director appointed (1 page)
16 September 2005Memorandum and Articles of Association (30 pages)
16 September 2005Memorandum and Articles of Association (30 pages)
12 September 2005Company name changed ins design LIMITED\certificate issued on 12/09/05 (2 pages)
12 September 2005Company name changed ins design LIMITED\certificate issued on 12/09/05 (2 pages)
31 January 2005Return made up to 14/09/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
31 January 2005Return made up to 14/09/04; full list of members
  • 363(288) ‐ Director resigned
(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)
2 October 2003Return made up to 14/09/03; full list of members (7 pages)
2 October 2003Return made up to 14/09/03; 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)
14 October 2002Return made up to 14/09/02; full list of members (7 pages)
14 October 2002Return made up to 14/09/02; full list of members (7 pages)
28 October 2001Return made up to 14/09/01; full list of members (6 pages)
28 October 2001Return made up to 14/09/01; 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)
20 September 2000Return made up to 14/09/00; full list of members (6 pages)
20 September 2000Return made up to 14/09/00; full list of members (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)
12 November 1999Return made up to 14/09/99; full list of members (5 pages)
12 November 1999Return made up to 14/09/99; full list of members (5 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)
11 November 1998Return made up to 14/09/98; full list of members (7 pages)
11 November 1998Full accounts made up to 30 April 1998 (8 pages)
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 (8 pages)
11 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 November 1998Return made up to 14/09/98; full list of members (7 pages)
9 July 1998Secretary resigned (1 page)
9 July 1998New secretary appointed (2 pages)
9 July 1998New secretary appointed (2 pages)
9 July 1998Secretary resigned (1 page)
23 October 1997Return made up to 14/09/97; no change of members (4 pages)
23 October 1997Return made up to 14/09/97; no change of members (4 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)
18 November 1996Return made up to 14/09/96; no change of members (4 pages)
18 November 1996Return made up to 14/09/96; no change of members (4 pages)
6 November 1996Full accounts made up to 30 April 1996 (9 pages)
6 November 1996Full accounts made up to 30 April 1996 (9 pages)
17 October 1995Full accounts made up to 30 April 1995 (11 pages)
17 October 1995Full accounts made up to 30 April 1995 (11 pages)
18 September 1995Return made up to 14/09/95; full list of members (6 pages)
18 September 1995Return made up to 14/09/95; full list of members (6 pages)
26 July 1995Secretary resigned;new secretary appointed (2 pages)
26 July 1995Secretary resigned;new secretary appointed (2 pages)
14 August 1991Ad 16/07/91--------- £ si 7098@1=7098 £ ic 2/7100 (2 pages)
14 August 1991Conve 16/07/91 (1 page)
14 August 1991£ nc 1000/8000 16/07/91 (1 page)
14 August 1991£ nc 1000/8000 16/07/91 (1 page)
14 August 1991Ad 16/07/91--------- £ si 7098@1=7098 £ ic 2/7100 (2 pages)
14 August 1991Conve 16/07/91 (1 page)
20 September 1989Memorandum and Articles of Association (7 pages)
20 September 1989Memorandum and Articles of Association (7 pages)
14 July 1989Incorporation (9 pages)
14 July 1989Incorporation (9 pages)