107 Hulme Hall Lane
Manchester
M40 8HH
Director Name | Mr Christopher William Dummett |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2016(27 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ducie Works 107 Hulme Hall Lane Manchester M40 8HH |
Director Name | Mr Andrew David Hirst |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2016(27 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ducie Works 107 Hulme Hall Lane Manchester M40 8HH |
Director Name | Mr Philip Roy Nield |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2016(27 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ducie Works 107 Hulme Hall Lane Manchester M40 8HH |
Secretary Name | Mr Philip Roy Nield |
---|---|
Status | Current |
Appointed | 31 October 2016(27 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Correspondence Address | Ducie Works 107 Hulme Hall Lane Manchester 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(2 years, 2 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 24 August 2006) |
Role | Electrical Engineer/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 | 14 September 1991(2 years, 2 months after company formation) |
Appointment Duration | 13 years (resigned 30 September 2004) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Waverley Road Hoylake Wirral Merseyside L47 3DD |
Secretary Name | Mr Andrew James Hamer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 June 1995) |
Role | Company Director |
Correspondence Address | 15 East View Grappenhall Warrington Cheshire WA4 2QH |
Secretary Name | Mr Charles William Hodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(5 years, 11 months 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 |
Secretary Name | Mr Brian Kenneth Hay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(8 years, 11 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ducie Works 107 Hulme Hall Lane Manchester M40 8HH |
Registered Address | Ducie Works 107 Hulme Hall Lane Manchester 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 |
6k at £0.9 | Ins Sudlows LTD 74.45% Ordinary A |
---|---|
2k at £1 | Ins Sudlows LTD 25.51% Ordinary B |
- | OTHER 0.04% - |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 13 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 27 November 2024 (7 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 |
3 October 1991 | Delivered 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 |
11 December 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
---|---|
5 February 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
17 December 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
28 June 2019 | Previous accounting period extended from 31 October 2018 to 30 April 2019 (1 page) |
10 January 2019 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
6 August 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
28 November 2017 | Cessation of Ins Sudlows Ltd as a person with significant control on 31 October 2016 (1 page) |
28 November 2017 | Cessation of Ins Sudlows Ltd as a person with significant control on 31 October 2016 (1 page) |
28 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
9 May 2017 | Accounts for a dormant company made up to 30 October 2016 (7 pages) |
9 May 2017 | Accounts for a dormant company made up to 30 October 2016 (7 pages) |
19 January 2017 | Termination of appointment of Brian Kenneth Hay as a secretary on 31 October 2016 (1 page) |
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 | Appointment of Mr Philip Roy Nield as a secretary on 31 October 2016 (2 pages) |
15 November 2016 | Confirmation statement made on 14 November 2016 with updates (8 pages) |
15 November 2016 | Confirmation statement made on 14 November 2016 with updates (8 pages) |
11 November 2016 | Resolutions
|
11 November 2016 | Resolutions
|
10 October 2016 | Appointment of Mr Andrew David Hirst as a director on 10 October 2016 (2 pages) |
10 October 2016 | Company name changed ins campus solutions LIMITED\certificate issued on 10/10/16
|
10 October 2016 | Appointment of Mr Christopher William Dummett as a director on 10 October 2016 (2 pages) |
10 October 2016 | Appointment of Mr Philip Roy Nield as a director on 10 October 2016 (2 pages) |
10 October 2016 | Appointment of Mr Christopher William Dummett as a director on 10 October 2016 (2 pages) |
10 October 2016 | Company name changed ins campus solutions LIMITED\certificate issued on 10/10/16
|
10 October 2016 | Appointment of Mr Philip Roy Nield as a director on 10 October 2016 (2 pages) |
10 October 2016 | Appointment of Mr Andrew David Hirst as a director on 10 October 2016 (2 pages) |
28 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
29 February 2016 | Accounts for a dormant company made up to 31 October 2015 (6 pages) |
29 February 2016 | Accounts for a dormant company made up to 31 October 2015 (6 pages) |
22 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
28 April 2015 | Total exemption full accounts made up to 31 October 2014 (6 pages) |
28 April 2015 | Total exemption full accounts made up to 31 October 2014 (6 pages) |
31 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Secretary's details changed for Mr Brian Kenneth Hay on 31 October 2014 (1 page) |
31 October 2014 | Secretary's details changed for Mr Brian Kenneth Hay on 31 October 2014 (1 page) |
12 February 2014 | Accounts for a dormant company made up to 31 October 2013 (6 pages) |
12 February 2014 | Accounts for a dormant company made up to 31 October 2013 (6 pages) |
10 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Director's details changed for Mr John Anthony Collins on 30 September 2013 (2 pages) |
10 October 2013 | Director's details changed for Mr John Anthony Collins on 30 September 2013 (2 pages) |
13 February 2013 | Full accounts made up to 31 October 2012 (9 pages) |
13 February 2013 | Full accounts made up to 31 October 2012 (9 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) |
11 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Director's details changed for John Anthony Collins on 11 October 2012 (3 pages) |
11 October 2012 | Director's details changed for John Anthony Collins on 11 October 2012 (3 pages) |
11 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
2 February 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
26 October 2011 | Director's details changed for John Anthony Collins on 1 April 2011 (2 pages) |
26 October 2011 | Director's details changed for John Anthony Collins on 1 April 2011 (2 pages) |
26 October 2011 | Director's details changed for John Anthony Collins on 1 April 2011 (2 pages) |
26 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 January 2011 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
26 January 2011 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
16 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
23 December 2009 | Accounts for a dormant company made up to 30 April 2009 (7 pages) |
23 December 2009 | Accounts for a dormant company made up to 30 April 2009 (7 pages) |
19 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (3 pages) |
26 February 2009 | Accounts for a dormant company made up to 30 April 2008 (7 pages) |
26 February 2009 | Accounts for a dormant company made up to 30 April 2008 (7 pages) |
26 September 2008 | Location of register of members (1 page) |
26 September 2008 | Return made up to 14/09/08; full list of members (3 pages) |
26 September 2008 | Location of register of members (1 page) |
26 September 2008 | Return made up to 14/09/08; full list of members (3 pages) |
9 November 2007 | Accounts for a dormant company made up to 30 April 2007 (6 pages) |
9 November 2007 | Accounts for a dormant company made up to 30 April 2007 (6 pages) |
27 September 2007 | Return made up to 14/09/07; no change of members
|
27 September 2007 | Return made up to 14/09/07; no change of members
|
23 February 2007 | Total exemption full accounts made up to 30 April 2006 (1 page) |
23 February 2007 | Total exemption full accounts made up to 30 April 2006 (1 page) |
8 February 2007 | Return made up to 14/09/06; full list of members
|
8 February 2007 | Return made up to 14/09/06; full list of members
|
25 January 2006 | Return made up to 14/09/05; full list of members
|
25 January 2006 | Return made up to 14/09/05; full list of members
|
16 January 2006 | Total exemption full accounts made up to 30 April 2005 (1 page) |
16 January 2006 | Total exemption full accounts made up to 30 April 2005 (1 page) |
23 December 2005 | New director appointed (1 page) |
23 December 2005 | New director appointed (1 page) |
16 September 2005 | Memorandum and Articles of Association (30 pages) |
16 September 2005 | Memorandum and Articles of Association (30 pages) |
12 September 2005 | Company name changed ins design LIMITED\certificate issued on 12/09/05 (2 pages) |
12 September 2005 | Company name changed ins design LIMITED\certificate issued on 12/09/05 (2 pages) |
31 January 2005 | Return made up to 14/09/04; full list of members
|
31 January 2005 | Return made up to 14/09/04; full list of members
|
4 November 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
4 November 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
12 February 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
12 February 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
2 October 2003 | Return made up to 14/09/03; full list of members (7 pages) |
2 October 2003 | Return made up to 14/09/03; full list of members (7 pages) |
18 February 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
18 February 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
14 October 2002 | Return made up to 14/09/02; full list of members (7 pages) |
14 October 2002 | Return made up to 14/09/02; full list of members (7 pages) |
28 October 2001 | Return made up to 14/09/01; full list of members (6 pages) |
28 October 2001 | Return made up to 14/09/01; full list of members (6 pages) |
20 September 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
20 September 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
20 September 2000 | Return made up to 14/09/00; full list of members (6 pages) |
20 September 2000 | Return made up to 14/09/00; full list of members (6 pages) |
15 September 2000 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
15 September 2000 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
12 November 1999 | Return made up to 14/09/99; full list of members (5 pages) |
12 November 1999 | Return made up to 14/09/99; full list of members (5 pages) |
12 October 1999 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
12 October 1999 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
11 November 1998 | Return made up to 14/09/98; full list of members (7 pages) |
11 November 1998 | Full accounts made up to 30 April 1998 (8 pages) |
11 November 1998 | Resolutions
|
11 November 1998 | Full accounts made up to 30 April 1998 (8 pages) |
11 November 1998 | Resolutions
|
11 November 1998 | Return made up to 14/09/98; full list of members (7 pages) |
9 July 1998 | Secretary resigned (1 page) |
9 July 1998 | New secretary appointed (2 pages) |
9 July 1998 | New secretary appointed (2 pages) |
9 July 1998 | Secretary resigned (1 page) |
23 October 1997 | Return made up to 14/09/97; no change of members (4 pages) |
23 October 1997 | Return made up to 14/09/97; no change of members (4 pages) |
4 September 1997 | Full accounts made up to 30 April 1997 (9 pages) |
4 September 1997 | Full accounts made up to 30 April 1997 (9 pages) |
18 November 1996 | Return made up to 14/09/96; no change of members (4 pages) |
18 November 1996 | Return made up to 14/09/96; no change of members (4 pages) |
6 November 1996 | Full accounts made up to 30 April 1996 (9 pages) |
6 November 1996 | Full accounts made up to 30 April 1996 (9 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) |
18 September 1995 | Return made up to 14/09/95; full list of members (6 pages) |
18 September 1995 | Return made up to 14/09/95; full list of members (6 pages) |
26 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
26 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
14 August 1991 | Ad 16/07/91--------- £ si 7098@1=7098 £ ic 2/7100 (2 pages) |
14 August 1991 | Conve 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 1991 | Ad 16/07/91--------- £ si 7098@1=7098 £ ic 2/7100 (2 pages) |
14 August 1991 | Conve 16/07/91 (1 page) |
20 September 1989 | Memorandum and Articles of Association (7 pages) |
20 September 1989 | Memorandum and Articles of Association (7 pages) |
14 July 1989 | Incorporation (9 pages) |
14 July 1989 | Incorporation (9 pages) |