Hulme Hall Lane
Manchester
Gtr Manchester
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(15 years after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Ducie Works Hulme Hall Lane Manchester Gtr 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(25 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ducie Works Hulme Hall Lane Manchester Gtr Manchester M40 8HH |
Director Name | Mr Philip Roy Nield |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2016(25 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ducie Works Hulme Hall Lane Manchester Gtr Manchester M40 8HH |
Secretary Name | Mr Philip Roy Nield |
---|---|
Status | Current |
Appointed | 19 January 2017(26 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Correspondence Address | Ducie Works Hulme Hall Lane Manchester Gtr Manchester M40 8HH |
Director Name | Mr Brian Kenneth Hay |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(1 year after company formation) |
Appointment Duration | 14 years, 8 months (resigned 24 August 2006) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 22 Chessington Close Appleton Warrington Cheshire WA4 5HG |
Secretary Name | Mr Ian Mackam Bolton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(1 year after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 08 June 1992) |
Role | Company Director |
Correspondence Address | Higher Dunscar Egerton Bolton BL7 9TF |
Director Name | Nigel Anthony Eldred |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(1 year, 5 months after company formation) |
Appointment Duration | 6 years (resigned 26 June 1998) |
Role | Company Director |
Correspondence Address | The Crossways 44 Macclesfield Road Wilmslow Cheshire SK9 2AJ |
Secretary Name | Mr Charles William Hodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(1 year, 5 months after company formation) |
Appointment Duration | 6 years (resigned 26 June 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 The Farthings Astley Village Chorley Lancashire PR7 1SH |
Director Name | Mr Frederick Taylor |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(7 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 28 July 2005) |
Role | Electrical Engineer |
Correspondence Address | Westcliffe House 1f Westcliffe Road Birkdale Southport PR8 2BW |
Director Name | Mr Andrew Derek Tipper |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(7 years, 6 months after company formation) |
Appointment Duration | 6 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 Brian Kenneth Hay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(7 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 24 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Chessington Close Appleton Warrington Cheshire WA4 5HG |
Website | sudlows.com |
---|---|
Email address | [email protected] |
Telephone | 08702782787 |
Telephone region | Unknown |
Registered Address | Ducie Works Hulme Hall Lane Manchester Gtr 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 |
45.9k at £1 | Sudlows LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £48,758 |
Current Liabilities | £25,936 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 13 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (9 months from now) |
1 February 2023 | Delivered on: 2 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 |
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: 16 September 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 M648 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 |
14 December 2020 | Confirmation statement made on 13 December 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 13 December 2019 with no updates (3 pages) |
28 June 2019 | Previous accounting period extended from 31 October 2018 to 30 April 2019 (1 page) |
19 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
7 August 2018 | Full accounts made up to 31 October 2017 (27 pages) |
18 December 2017 | Confirmation statement made on 13 December 2017 with updates (3 pages) |
18 December 2017 | Confirmation statement made on 13 December 2017 with updates (3 pages) |
13 April 2017 | Group of companies' accounts made up to 30 October 2016 (32 pages) |
13 April 2017 | Group of companies' accounts made up to 30 October 2016 (32 pages) |
19 January 2017 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
19 January 2017 | Appointment of Mr Philip Roy Nield as a secretary on 19 January 2017 (2 pages) |
19 January 2017 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
19 January 2017 | Appointment of Mr Philip Roy Nield as a secretary on 19 January 2017 (2 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 | Appointment of Mr Philip Roy Nield as a director on 10 October 2016 (2 pages) |
10 October 2016 | Resolutions
|
10 October 2016 | Appointment of Mr Andrew David Hirst 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 | Resolutions
|
19 April 2016 | Registration of charge 025682500005, created on 19 April 2016 (8 pages) |
19 April 2016 | Registration of charge 025682500005, created on 19 April 2016 (8 pages) |
29 February 2016 | Full accounts made up to 31 October 2015 (13 pages) |
29 February 2016 | Full accounts made up to 31 October 2015 (13 pages) |
4 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
28 April 2015 | Full accounts made up to 31 October 2014 (13 pages) |
28 April 2015 | Full accounts made up to 31 October 2014 (13 pages) |
12 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
10 July 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-07-10
|
12 June 2014 | Director's details changed for Mr Christopher William Dummett on 12 June 2014 (2 pages) |
12 June 2014 | Director's details changed for Mr Christopher William Dummett on 12 June 2014 (2 pages) |
11 June 2014 | Director's details changed for John Anthony Collins on 11 June 2014 (2 pages) |
11 June 2014 | Director's details changed for John Anthony Collins on 11 June 2014 (2 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 025682500004 (34 pages) |
30 April 2014 | Registration of charge 025682500004 (34 pages) |
29 April 2014 | Registration of charge 025682500003 (36 pages) |
29 April 2014 | Registration of charge 025682500003 (36 pages) |
13 March 2014 | Annual return made up to 13 December 2013 with a full list of shareholders
|
13 March 2014 | Annual return made up to 13 December 2013 with a full list of shareholders
|
12 February 2014 | Full accounts made up to 31 October 2013 (11 pages) |
12 February 2014 | Full accounts made up to 31 October 2013 (11 pages) |
13 February 2013 | Full accounts made up to 31 October 2012 (12 pages) |
13 February 2013 | Full accounts made up to 31 October 2012 (12 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) |
18 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
18 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Full accounts made up to 30 April 2011 (13 pages) |
2 February 2012 | Full accounts made up to 30 April 2011 (13 pages) |
21 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Director's details changed for John Anthony Collins on 1 April 2011 (2 pages) |
21 December 2011 | Director's details changed for John Anthony Collins on 1 April 2011 (2 pages) |
21 December 2011 | Director's details changed for John Anthony Collins on 1 April 2011 (2 pages) |
21 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Form 155 (6) b acquisition of shares (10 pages) |
27 April 2011 | Resolutions
|
27 April 2011 | Form 155 (6) b acquisition of shares (11 pages) |
27 April 2011 | Form 155 (6) b acquisition of shares (10 pages) |
27 April 2011 | Resolutions
|
27 April 2011 | Form 155 (6) b acquisition of shares (11 pages) |
26 January 2011 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
26 January 2011 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
21 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 December 2009 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
23 December 2009 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
15 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Director's details changed for Christopher William Dummett on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Christopher William Dummett on 15 December 2009 (2 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
18 December 2008 | Return made up to 13/12/08; full list of members (4 pages) |
18 December 2008 | Return made up to 13/12/08; full list of members (4 pages) |
18 February 2008 | Return made up to 13/12/07; full list of members (3 pages) |
18 February 2008 | Return made up to 13/12/07; full list of members (3 pages) |
15 February 2008 | Location of register of members (1 page) |
15 February 2008 | Secretary resigned (1 page) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | Location of register of members (1 page) |
15 February 2008 | Secretary resigned (1 page) |
5 February 2008 | Registered office changed on 05/02/08 from: technology house, lissadel street, salford, M6 6AP (1 page) |
5 February 2008 | Registered office changed on 05/02/08 from: technology house, lissadel street, salford, M6 6AP (1 page) |
9 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
9 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
22 February 2007 | Return made up to 13/12/06; full list of members (8 pages) |
22 February 2007 | Return made up to 13/12/06; full list of members (8 pages) |
7 December 2006 | Accounts for a small company made up to 30 April 2006 (6 pages) |
7 December 2006 | Accounts for a small company made up to 30 April 2006 (6 pages) |
31 August 2006 | Particulars of mortgage/charge (5 pages) |
31 August 2006 | Particulars of mortgage/charge (5 pages) |
25 January 2006 | Return made up to 13/12/05; full list of members
|
25 January 2006 | Return made up to 13/12/05; full list of members
|
12 January 2006 | New director appointed (1 page) |
12 January 2006 | New director appointed (1 page) |
17 November 2005 | Full accounts made up to 30 April 2005 (12 pages) |
17 November 2005 | Full accounts made up to 30 April 2005 (12 pages) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
2 March 2005 | Return made up to 13/12/04; full list of members
|
2 March 2005 | Return made up to 13/12/04; full list of members
|
31 January 2005 | New director appointed (2 pages) |
31 January 2005 | New director appointed (2 pages) |
4 November 2004 | Full accounts made up to 30 April 2004 (12 pages) |
4 November 2004 | Full accounts made up to 30 April 2004 (12 pages) |
10 February 2004 | Accounts for a small company made up to 30 April 2003 (5 pages) |
10 February 2004 | Accounts for a small company made up to 30 April 2003 (5 pages) |
5 January 2004 | Return made up to 13/12/03; full list of members (8 pages) |
5 January 2004 | Return made up to 13/12/03; full list of members (8 pages) |
23 January 2003 | Accounts for a small company made up to 30 April 2002 (5 pages) |
23 January 2003 | Accounts for a small company made up to 30 April 2002 (5 pages) |
13 January 2003 | Return made up to 13/12/02; full list of members (8 pages) |
13 January 2003 | Return made up to 13/12/02; full list of members (8 pages) |
15 January 2002 | Return made up to 13/12/01; full list of members (8 pages) |
15 January 2002 | Return made up to 13/12/01; full list of members (8 pages) |
20 September 2001 | Full accounts made up to 30 April 2001 (9 pages) |
20 September 2001 | Full accounts made up to 30 April 2001 (9 pages) |
17 January 2001 | Return made up to 13/12/00; full list of members
|
17 January 2001 | Return made up to 13/12/00; full list of members
|
15 September 2000 | Full accounts made up to 30 April 2000 (9 pages) |
15 September 2000 | Full accounts made up to 30 April 2000 (9 pages) |
7 April 2000 | Return made up to 13/12/99; full list of members
|
7 April 2000 | Return made up to 13/12/99; full list of members
|
27 August 1999 | Ad 17/06/99--------- £ si 10657@1=10657 £ ic 35229/45886 (2 pages) |
27 August 1999 | Ad 17/06/99--------- £ si 7522@1=7522 £ ic 27707/35229 (2 pages) |
27 August 1999 | Statement of affairs (5 pages) |
27 August 1999 | Statement of affairs (5 pages) |
27 August 1999 | Ad 17/06/99--------- £ si 10657@1=10657 £ ic 35229/45886 (2 pages) |
27 August 1999 | Ad 17/06/99--------- £ si 2507@1=2507 £ ic 25200/27707 (2 pages) |
27 August 1999 | Statement of affairs (5 pages) |
27 August 1999 | Statement of affairs (5 pages) |
27 August 1999 | Statement of affairs (5 pages) |
27 August 1999 | Ad 17/06/99--------- £ si 7522@1=7522 £ ic 27707/35229 (2 pages) |
27 August 1999 | Statement of affairs (5 pages) |
27 August 1999 | Ad 17/06/99--------- £ si 2507@1=2507 £ ic 25200/27707 (2 pages) |
19 August 1999 | Accounts for a small company made up to 30 April 1999 (9 pages) |
19 August 1999 | Accounts for a small company made up to 30 April 1999 (9 pages) |
28 July 1999 | Conve 17/06/99 (1 page) |
28 July 1999 | Resolutions
|
28 July 1999 | Conve 17/06/99 (1 page) |
28 July 1999 | Resolutions
|
11 February 1999 | Full accounts made up to 30 April 1998 (9 pages) |
11 February 1999 | Full accounts made up to 30 April 1998 (9 pages) |
28 January 1999 | New secretary appointed (2 pages) |
28 January 1999 | New secretary appointed (2 pages) |
18 January 1999 | Return made up to 13/12/98; full list of members (8 pages) |
18 January 1999 | Return made up to 13/12/98; full list of members (8 pages) |
15 July 1998 | £ ic 42000/25200 26/06/98 £ sr 16800@1=16800 (1 page) |
15 July 1998 | £ ic 42000/25200 26/06/98 £ sr 16800@1=16800 (1 page) |
10 July 1998 | Resolutions
|
10 July 1998 | Resolutions
|
9 July 1998 | Director resigned (1 page) |
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | Secretary resigned (1 page) |
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | Director resigned (1 page) |
9 July 1998 | Secretary resigned (1 page) |
13 February 1998 | Return made up to 13/12/97; no change of members (4 pages) |
13 February 1998 | Return made up to 13/12/97; no change of members (4 pages) |
3 September 1997 | Accounts for a small company made up to 30 April 1997 (11 pages) |
3 September 1997 | Accounts for a small company made up to 30 April 1997 (11 pages) |
29 January 1997 | Return made up to 13/12/96; no change of members (4 pages) |
29 January 1997 | Return made up to 13/12/96; no change of members (4 pages) |
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) |
25 June 1992 | £ nc 25000/72100 19/06/92 (1 page) |
25 June 1992 | Ad 19/06/92--------- £ si 17000@1=17000 £ ic 25000/42000 (2 pages) |
25 June 1992 | Ad 19/06/92--------- £ si 17000@1=17000 £ ic 25000/42000 (2 pages) |
25 June 1992 | £ nc 25000/72100 19/06/92 (1 page) |
14 October 1991 | Particulars of mortgage/charge (3 pages) |
14 October 1991 | Particulars of mortgage/charge (3 pages) |
17 May 1991 | Company name changed earlynotion LIMITED\certificate issued on 20/05/91 (2 pages) |
17 May 1991 | Company name changed earlynotion LIMITED\certificate issued on 20/05/91 (2 pages) |
13 December 1990 | Incorporation (9 pages) |
13 December 1990 | Incorporation (9 pages) |