Company NameSudlows Enterprise Services Limited
Company StatusActive
Company Number02568250
CategoryPrivate Limited Company
Incorporation Date13 December 1990(33 years, 3 months ago)
Previous NamesEarlynotion Limited and Ins Technology Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameJohn Anthony Collins
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2004(13 years, 11 months after company formation)
Appointment Duration19 years, 4 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressDucie Works
Hulme Hall Lane
Manchester
Gtr Manchester
M40 8HH
Director NameMr Christopher William Dummett
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2005(15 years after company formation)
Appointment Duration18 years, 3 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressDucie Works
Hulme Hall Lane
Manchester
Gtr Manchester
M40 8HH
Director NameMr Andrew David Hirst
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2016(25 years, 10 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDucie Works
Hulme Hall Lane
Manchester
Gtr Manchester
M40 8HH
Director NameMr Philip Roy Nield
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2016(25 years, 10 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDucie Works
Hulme Hall Lane
Manchester
Gtr Manchester
M40 8HH
Secretary NameMr Philip Roy Nield
StatusCurrent
Appointed19 January 2017(26 years, 1 month after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence AddressDucie Works
Hulme Hall Lane
Manchester
Gtr Manchester
M40 8HH
Director NameMr Brian Kenneth Hay
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(1 year after company formation)
Appointment Duration14 years, 8 months (resigned 24 August 2006)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address22 Chessington Close
Appleton
Warrington
Cheshire
WA4 5HG
Secretary NameMr Ian Mackam Bolton
NationalityBritish
StatusResigned
Appointed13 December 1991(1 year after company formation)
Appointment Duration5 months, 3 weeks (resigned 08 June 1992)
RoleCompany Director
Correspondence AddressHigher Dunscar
Egerton
Bolton
BL7 9TF
Director NameNigel Anthony Eldred
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(1 year, 5 months after company formation)
Appointment Duration6 years (resigned 26 June 1998)
RoleCompany Director
Correspondence AddressThe Crossways
44 Macclesfield Road
Wilmslow
Cheshire
SK9 2AJ
Secretary NameMr Charles William Hodgson
NationalityBritish
StatusResigned
Appointed08 June 1992(1 year, 5 months after company formation)
Appointment Duration6 years (resigned 26 June 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 The Farthings
Astley Village
Chorley
Lancashire
PR7 1SH
Director NameMr Frederick Taylor
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1998(7 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 28 July 2005)
RoleElectrical Engineer
Correspondence AddressWestcliffe House
1f Westcliffe Road
Birkdale
Southport
PR8 2BW
Director NameMr Andrew Derek Tipper
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1998(7 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Waverley Road
Hoylake
Wirral
Merseyside
L47 3DD
Secretary NameMr Brian Kenneth Hay
NationalityBritish
StatusResigned
Appointed26 June 1998(7 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 24 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Chessington Close
Appleton
Warrington
Cheshire
WA4 5HG

Contact

Websitesudlows.com
Email address[email protected]
Telephone08702782787
Telephone regionUnknown

Location

Registered AddressDucie Works
Hulme Hall Lane
Manchester
Gtr 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

45.9k at £1Sudlows LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£48,758
Current Liabilities£25,936

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return13 December 2023 (3 months, 2 weeks ago)
Next Return Due27 December 2024 (9 months from now)

Charges

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

Classification: A registered charge
Outstanding
19 April 2016Delivered on: 19 April 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
29 April 2014Delivered on: 30 April 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
28 April 2014Delivered on: 29 April 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
24 August 2006Delivered 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 1991Delivered 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

Filing History

14 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
5 February 2020Full accounts made up to 30 April 2019 (27 pages)
17 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
28 June 2019Previous accounting period extended from 31 October 2018 to 30 April 2019 (1 page)
19 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
7 August 2018Full accounts made up to 31 October 2017 (27 pages)
18 December 2017Confirmation statement made on 13 December 2017 with updates (3 pages)
18 December 2017Confirmation statement made on 13 December 2017 with updates (3 pages)
13 April 2017Group of companies' accounts made up to 30 October 2016 (32 pages)
13 April 2017Group of companies' accounts made up to 30 October 2016 (32 pages)
19 January 2017Confirmation statement made on 13 December 2016 with updates (6 pages)
19 January 2017Appointment of Mr Philip Roy Nield as a secretary on 19 January 2017 (2 pages)
19 January 2017Confirmation statement made on 13 December 2016 with updates (6 pages)
19 January 2017Appointment of Mr Philip Roy Nield as a secretary on 19 January 2017 (2 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 2016Appointment of Mr Philip Roy Nield as a director on 10 October 2016 (2 pages)
10 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-10
(3 pages)
10 October 2016Appointment of Mr Andrew David Hirst 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 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-10
(3 pages)
19 April 2016Registration of charge 025682500005, created on 19 April 2016 (8 pages)
19 April 2016Registration of charge 025682500005, created on 19 April 2016 (8 pages)
29 February 2016Full accounts made up to 31 October 2015 (13 pages)
29 February 2016Full accounts made up to 31 October 2015 (13 pages)
4 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 45,886
(4 pages)
4 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 45,886
(4 pages)
28 April 2015Full accounts made up to 31 October 2014 (13 pages)
28 April 2015Full accounts made up to 31 October 2014 (13 pages)
12 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 45,886
(4 pages)
12 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 45,886
(4 pages)
10 July 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 45,886
  • ANNOTATION This document replaces the AR01 registered on 13/03/2014 as it was not properly delivered
(16 pages)
10 July 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 45,886
  • ANNOTATION This document replaces the AR01 registered on 13/03/2014 as it was not properly delivered
(16 pages)
12 June 2014Director's details changed for Mr Christopher William Dummett on 12 June 2014 (2 pages)
12 June 2014Director's details changed for Mr Christopher William Dummett on 12 June 2014 (2 pages)
11 June 2014Director's details changed for John Anthony Collins on 11 June 2014 (2 pages)
11 June 2014Director's details changed for John Anthony Collins on 11 June 2014 (2 pages)
6 June 2014Satisfaction of charge 2 in full (2 pages)
6 June 2014Satisfaction of charge 2 in full (2 pages)
30 April 2014Registration of charge 025682500004 (34 pages)
30 April 2014Registration of charge 025682500004 (34 pages)
29 April 2014Registration of charge 025682500003 (36 pages)
29 April 2014Registration of charge 025682500003 (36 pages)
13 March 2014Annual return made up to 13 December 2013 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 10/07/2014
(5 pages)
13 March 2014Annual return made up to 13 December 2013 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 10/07/2014
(5 pages)
12 February 2014Full accounts made up to 31 October 2013 (11 pages)
12 February 2014Full accounts made up to 31 October 2013 (11 pages)
13 February 2013Full accounts made up to 31 October 2012 (12 pages)
13 February 2013Full accounts made up to 31 October 2012 (12 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)
18 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
2 February 2012Full accounts made up to 30 April 2011 (13 pages)
2 February 2012Full accounts made up to 30 April 2011 (13 pages)
21 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
21 December 2011Director's details changed for John Anthony Collins on 1 April 2011 (2 pages)
21 December 2011Director's details changed for John Anthony Collins on 1 April 2011 (2 pages)
21 December 2011Director's details changed for John Anthony Collins on 1 April 2011 (2 pages)
21 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
27 April 2011Form 155 (6) b acquisition of shares (10 pages)
27 April 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
27 April 2011Form 155 (6) b acquisition of shares (11 pages)
27 April 2011Form 155 (6) b acquisition of shares (10 pages)
27 April 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
27 April 2011Form 155 (6) b acquisition of shares (11 pages)
26 January 2011Total exemption full accounts made up to 30 April 2010 (11 pages)
26 January 2011Total exemption full accounts made up to 30 April 2010 (11 pages)
21 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
21 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 December 2009Total exemption full accounts made up to 30 April 2009 (9 pages)
23 December 2009Total exemption full accounts made up to 30 April 2009 (9 pages)
15 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
15 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
15 December 2009Director's details changed for Christopher William Dummett on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Christopher William Dummett on 15 December 2009 (2 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
18 December 2008Return made up to 13/12/08; full list of members (4 pages)
18 December 2008Return made up to 13/12/08; full list of members (4 pages)
18 February 2008Return made up to 13/12/07; full list of members (3 pages)
18 February 2008Return made up to 13/12/07; full list of members (3 pages)
15 February 2008Location of register of members (1 page)
15 February 2008Secretary resigned (1 page)
15 February 2008Director resigned (1 page)
15 February 2008Director resigned (1 page)
15 February 2008Location of register of members (1 page)
15 February 2008Secretary resigned (1 page)
5 February 2008Registered office changed on 05/02/08 from: technology house, lissadel street, salford, M6 6AP (1 page)
5 February 2008Registered office changed on 05/02/08 from: technology house, lissadel street, salford, M6 6AP (1 page)
9 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
9 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
22 February 2007Return made up to 13/12/06; full list of members (8 pages)
22 February 2007Return made up to 13/12/06; full list of members (8 pages)
7 December 2006Accounts for a small company made up to 30 April 2006 (6 pages)
7 December 2006Accounts for a small company made up to 30 April 2006 (6 pages)
31 August 2006Particulars of mortgage/charge (5 pages)
31 August 2006Particulars of mortgage/charge (5 pages)
25 January 2006Return made up to 13/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 January 2006Return made up to 13/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 January 2006New director appointed (1 page)
12 January 2006New director appointed (1 page)
17 November 2005Full accounts made up to 30 April 2005 (12 pages)
17 November 2005Full accounts made up to 30 April 2005 (12 pages)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
2 March 2005Return made up to 13/12/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 March 2005Return made up to 13/12/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
31 January 2005New director appointed (2 pages)
31 January 2005New director appointed (2 pages)
4 November 2004Full accounts made up to 30 April 2004 (12 pages)
4 November 2004Full accounts made up to 30 April 2004 (12 pages)
10 February 2004Accounts for a small company made up to 30 April 2003 (5 pages)
10 February 2004Accounts for a small company made up to 30 April 2003 (5 pages)
5 January 2004Return made up to 13/12/03; full list of members (8 pages)
5 January 2004Return made up to 13/12/03; full list of members (8 pages)
23 January 2003Accounts for a small company made up to 30 April 2002 (5 pages)
23 January 2003Accounts for a small company made up to 30 April 2002 (5 pages)
13 January 2003Return made up to 13/12/02; full list of members (8 pages)
13 January 2003Return made up to 13/12/02; full list of members (8 pages)
15 January 2002Return made up to 13/12/01; full list of members (8 pages)
15 January 2002Return made up to 13/12/01; full list of members (8 pages)
20 September 2001Full accounts made up to 30 April 2001 (9 pages)
20 September 2001Full accounts made up to 30 April 2001 (9 pages)
17 January 2001Return made up to 13/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 2001Return made up to 13/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 September 2000Full accounts made up to 30 April 2000 (9 pages)
15 September 2000Full accounts made up to 30 April 2000 (9 pages)
7 April 2000Return made up to 13/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 April 2000Return made up to 13/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 August 1999Ad 17/06/99--------- £ si 10657@1=10657 £ ic 35229/45886 (2 pages)
27 August 1999Ad 17/06/99--------- £ si 7522@1=7522 £ ic 27707/35229 (2 pages)
27 August 1999Statement of affairs (5 pages)
27 August 1999Statement of affairs (5 pages)
27 August 1999Ad 17/06/99--------- £ si 10657@1=10657 £ ic 35229/45886 (2 pages)
27 August 1999Ad 17/06/99--------- £ si 2507@1=2507 £ ic 25200/27707 (2 pages)
27 August 1999Statement of affairs (5 pages)
27 August 1999Statement of affairs (5 pages)
27 August 1999Statement of affairs (5 pages)
27 August 1999Ad 17/06/99--------- £ si 7522@1=7522 £ ic 27707/35229 (2 pages)
27 August 1999Statement of affairs (5 pages)
27 August 1999Ad 17/06/99--------- £ si 2507@1=2507 £ ic 25200/27707 (2 pages)
19 August 1999Accounts for a small company made up to 30 April 1999 (9 pages)
19 August 1999Accounts for a small company made up to 30 April 1999 (9 pages)
28 July 1999Conve 17/06/99 (1 page)
28 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
28 July 1999Conve 17/06/99 (1 page)
28 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
11 February 1999Full accounts made up to 30 April 1998 (9 pages)
11 February 1999Full accounts made up to 30 April 1998 (9 pages)
28 January 1999New secretary appointed (2 pages)
28 January 1999New secretary appointed (2 pages)
18 January 1999Return made up to 13/12/98; full list of members (8 pages)
18 January 1999Return 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 1998Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(6 pages)
10 July 1998Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(6 pages)
9 July 1998Director resigned (1 page)
9 July 1998New director appointed (2 pages)
9 July 1998Secretary resigned (1 page)
9 July 1998New director appointed (2 pages)
9 July 1998New director appointed (2 pages)
9 July 1998New director appointed (2 pages)
9 July 1998Director resigned (1 page)
9 July 1998Secretary resigned (1 page)
13 February 1998Return made up to 13/12/97; no change of members (4 pages)
13 February 1998Return made up to 13/12/97; no change of members (4 pages)
3 September 1997Accounts for a small company made up to 30 April 1997 (11 pages)
3 September 1997Accounts for a small company made up to 30 April 1997 (11 pages)
29 January 1997Return made up to 13/12/96; no change of members (4 pages)
29 January 1997Return made up to 13/12/96; no change of members (4 pages)
6 November 1996Full accounts made up to 30 April 1996 (11 pages)
6 November 1996Full accounts made up to 30 April 1996 (11 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)
25 June 1992£ nc 25000/72100 19/06/92 (1 page)
25 June 1992Ad 19/06/92--------- £ si 17000@1=17000 £ ic 25000/42000 (2 pages)
25 June 1992Ad 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 1991Particulars of mortgage/charge (3 pages)
14 October 1991Particulars of mortgage/charge (3 pages)
17 May 1991Company name changed earlynotion LIMITED\certificate issued on 20/05/91 (2 pages)
17 May 1991Company name changed earlynotion LIMITED\certificate issued on 20/05/91 (2 pages)
13 December 1990Incorporation (9 pages)
13 December 1990Incorporation (9 pages)