Company NameSDL International Limited
DirectorsCharles Stillwell Lane and Jason Floyd Vance
Company StatusActive
Company Number03021207
CategoryPrivate Limited Company
Incorporation Date13 February 1995(29 years, 2 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5183Wholesale of machinery for the textile industry, & of sewing & knitting machines
SIC 46640Wholesale of machinery for the textile industry and of sewing and knitting machines

Directors

Director NameCharles Stillwell Lane
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed15 May 2003(8 years, 3 months after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2279 Woodlawn Road
Northbrook
Illinois
60062
Director NameJason Floyd Vance
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed22 December 2014(19 years, 10 months after company formation)
Appointment Duration9 years, 4 months
RoleCertified Accountant
Country of ResidenceChina
Correspondence Address3j, Garment Centre 576 Castle Peak Road
Kowloon
Hong Kong
Director NameChristopher Frank Dunn
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Ashcroft Close
Wilmslow
Cheshire
SK9 1RB
Director NameJeremy Peter Orrell
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address2 Greylands Close
Sale
Cheshire
M33 6GS
Secretary NameJeremy Peter Orrell
NationalityBritish
StatusResigned
Appointed13 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address2 Greylands Close
Sale
Cheshire
M33 6GS
Director NameMr Stephen Robert Combes
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1995(2 months, 3 weeks after company formation)
Appointment Duration13 years, 6 months (resigned 30 November 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Brae 8 Thorn Road
Bramhall
Stockport
Cheshire
SK7 1HQ
Director NameRussell James Crompton
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1995(2 months, 3 weeks after company formation)
Appointment Duration8 years (resigned 15 May 2003)
RoleManaging Director
Correspondence Address3029 Point Clear Drive
Tega Cay
South Carolina
29708-8452
United States
Secretary NameMr Stephen Robert Combes
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1995(2 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 23 December 1998)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressThe Brae 8 Thorn Road
Bramhall
Stockport
Cheshire
SK7 1HQ
Secretary NameMr Stephen Robert Combes
NationalityBritish
StatusResigned
Appointed10 May 1995(2 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 23 December 1998)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressThe Brae 8 Thorn Road
Bramhall
Stockport
Cheshire
SK7 1HQ
Secretary NameMr Geoffrey Neil Barker
NationalityBritish
StatusResigned
Appointed21 January 1999(3 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Aldwyn Crescent
Hazel Grove
Stockport
Cheshire
SK7 5HU
Director NameRobert Keith Lattie
Date of BirthDecember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed15 May 2003(8 years, 3 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1141 North Douglas Avenue
Arlington Heights
Illinois
60004
United States

Contact

Websitesdlatlas.com
Email address[email protected]
Telephone07 834883115
Telephone regionMobile

Location

Registered Address45 Highmeadow
Radcliffe
Manchester
M26 1YN
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe West
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Sdl Atlas LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End30 December

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months from now)

Filing History

26 January 2024Accounts for a dormant company made up to 30 December 2023 (2 pages)
16 January 2024Confirmation statement made on 16 January 2024 with no updates (3 pages)
31 August 2023Registered office address changed from Houldsworth Business & Arts Centre Houldsworth Street Reddish Stockport Cheshire SK5 6DA England to 45 Highmeadow Radcliffe Manchester M26 1YN on 31 August 2023 (1 page)
3 June 2023Accounts for a dormant company made up to 30 December 2022 (2 pages)
31 January 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
20 September 2022Registered office address changed from Abacus House Wellington Road South Stockport SK2 6NG England to Houldsworth Business & Arts Centre Houldsworth Street Reddish Stockport Cheshire SK5 6DA on 20 September 2022 (1 page)
23 June 2022Accounts for a dormant company made up to 30 December 2021 (2 pages)
21 March 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
11 June 2021Accounts for a dormant company made up to 30 December 2020 (2 pages)
29 March 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
23 September 2020Accounts for a dormant company made up to 30 December 2019 (2 pages)
11 February 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
20 May 2019Accounts for a dormant company made up to 30 December 2018 (2 pages)
24 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
4 June 2018Accounts for a dormant company made up to 30 December 2017 (2 pages)
22 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
30 August 2017Accounts for a dormant company made up to 30 December 2016 (2 pages)
30 August 2017Accounts for a dormant company made up to 30 December 2016 (2 pages)
26 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
16 November 2016Registered office address changed from C/O Mr. W Zielenkiewicz Flat 9 Stanley Road Whalley Range Manchester M16 8HS to Abacus House Wellington Road South Stockport SK2 6NG on 16 November 2016 (1 page)
16 November 2016Accounts for a dormant company made up to 30 December 2015 (2 pages)
16 November 2016Accounts for a dormant company made up to 30 December 2015 (2 pages)
16 November 2016Registered office address changed from C/O Mr. W Zielenkiewicz Flat 9 Stanley Road Whalley Range Manchester M16 8HS to Abacus House Wellington Road South Stockport SK2 6NG on 16 November 2016 (1 page)
4 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(4 pages)
4 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(4 pages)
29 September 2015Total exemption small company accounts made up to 30 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 30 December 2014 (3 pages)
11 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(4 pages)
11 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(4 pages)
31 December 2014Appointment of Jason Floyd Vance as a director on 22 December 2014 (2 pages)
31 December 2014Termination of appointment of Robert Keith Lattie as a director on 31 December 2014 (1 page)
31 December 2014Termination of appointment of Robert Keith Lattie as a director on 31 December 2014 (1 page)
31 December 2014Appointment of Jason Floyd Vance as a director on 22 December 2014 (2 pages)
15 December 2014Accounts for a dormant company made up to 30 December 2013 (2 pages)
15 December 2014Accounts for a dormant company made up to 30 December 2013 (2 pages)
30 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
30 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
17 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(4 pages)
17 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(4 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
25 May 2013Compulsory strike-off action has been discontinued (1 page)
25 May 2013Compulsory strike-off action has been discontinued (1 page)
22 May 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
22 May 2013Registered office address changed from Po Box 162, Crown Royal Shawcross Street Stockport Cheshire SK1 3JW on 22 May 2013 (1 page)
22 May 2013Registered office address changed from Po Box 162, Crown Royal Shawcross Street Stockport Cheshire SK1 3JW on 22 May 2013 (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
2 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
2 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
23 April 2012Director's details changed for Charles Stillwell Lane on 1 April 2012 (2 pages)
23 April 2012Director's details changed for Charles Stillwell Lane on 1 April 2012 (2 pages)
23 April 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
23 April 2012Director's details changed for Charles Stillwell Lane on 1 April 2012 (2 pages)
11 May 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
11 May 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
4 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
13 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
13 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
12 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
12 February 2010Director's details changed for Charles Stillwell Lane on 31 December 2009 (2 pages)
12 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
12 February 2010Director's details changed for Charles Stillwell Lane on 31 December 2009 (2 pages)
12 February 2010Director's details changed for Robert Keith Lattie on 31 December 2009 (2 pages)
12 February 2010Director's details changed for Robert Keith Lattie on 31 December 2009 (2 pages)
10 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
10 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
10 February 2009Return made up to 20/01/09; full list of members (3 pages)
10 February 2009Return made up to 20/01/09; full list of members (3 pages)
29 December 2008Appointment terminated director stephen combes (1 page)
29 December 2008Appointment terminated secretary stephen combes (1 page)
29 December 2008Appointment terminated director stephen combes (1 page)
29 December 2008Appointment terminated secretary stephen combes (1 page)
27 August 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
27 August 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
13 February 2008Registered office changed on 13/02/08 from: 162 po box crown royal stockport cheshire SK1 3JW (1 page)
13 February 2008Return made up to 20/01/08; full list of members (3 pages)
13 February 2008Registered office changed on 13/02/08 from: 162 po box crown royal stockport cheshire SK1 3JW (1 page)
13 February 2008Location of register of members (1 page)
13 February 2008Location of debenture register (1 page)
13 February 2008Return made up to 20/01/08; full list of members (3 pages)
13 February 2008Location of debenture register (1 page)
13 February 2008Location of register of members (1 page)
30 May 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
30 May 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
22 February 2007Return made up to 20/01/07; full list of members (7 pages)
22 February 2007Return made up to 20/01/07; full list of members (7 pages)
15 September 2006Return made up to 20/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/09/06
(7 pages)
15 September 2006Return made up to 20/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/09/06
(7 pages)
24 April 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
24 April 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
14 July 2005Full accounts made up to 31 December 2004 (9 pages)
14 July 2005Full accounts made up to 31 December 2004 (9 pages)
14 February 2005Return made up to 20/01/05; full list of members (7 pages)
14 February 2005Return made up to 20/01/05; full list of members (7 pages)
18 August 2004Full accounts made up to 31 December 2003 (7 pages)
18 August 2004Full accounts made up to 31 December 2003 (7 pages)
19 February 2004Return made up to 20/01/04; full list of members (7 pages)
19 February 2004Return made up to 20/01/04; full list of members (7 pages)
2 February 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
2 February 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
23 December 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
23 December 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
27 November 2003Company name changed sdl atlas LIMITED\certificate issued on 27/11/03 (2 pages)
27 November 2003Company name changed sdl atlas LIMITED\certificate issued on 27/11/03 (2 pages)
19 June 2003Company name changed john jeffreys engineering limite d\certificate issued on 19/06/03 (2 pages)
19 June 2003Company name changed john jeffreys engineering limite d\certificate issued on 19/06/03 (2 pages)
3 June 2003Director resigned (1 page)
3 June 2003New director appointed (2 pages)
3 June 2003Secretary resigned (1 page)
3 June 2003Registered office changed on 03/06/03 from: po box 162 crown royal shawcross street stockport SK1 3JW (1 page)
3 June 2003Secretary resigned (1 page)
3 June 2003New secretary appointed (2 pages)
3 June 2003Director resigned (1 page)
3 June 2003Registered office changed on 03/06/03 from: po box 162 crown royal shawcross street stockport SK1 3JW (1 page)
3 June 2003New director appointed (2 pages)
3 June 2003New director appointed (2 pages)
3 June 2003New director appointed (2 pages)
3 June 2003New secretary appointed (2 pages)
10 February 2003Return made up to 20/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 February 2003Return made up to 20/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
5 February 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
30 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
30 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
23 January 2002Return made up to 20/01/02; full list of members (6 pages)
23 January 2002Return made up to 20/01/02; full list of members (6 pages)
12 February 2001Return made up to 20/01/01; full list of members (6 pages)
12 February 2001Return made up to 20/01/01; full list of members (6 pages)
2 February 2001Full accounts made up to 31 March 2000 (6 pages)
2 February 2001Full accounts made up to 31 March 2000 (6 pages)
11 April 2000Full accounts made up to 31 March 1999 (6 pages)
11 April 2000Full accounts made up to 31 March 1999 (6 pages)
7 February 2000Return made up to 20/01/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
7 February 2000Return made up to 20/01/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
17 February 1999Return made up to 20/01/99; no change of members (4 pages)
17 February 1999Return made up to 20/01/99; no change of members (4 pages)
8 February 1999New secretary appointed (2 pages)
8 February 1999New secretary appointed (2 pages)
21 January 1998Full accounts made up to 31 March 1997 (6 pages)
21 January 1998Full accounts made up to 31 March 1997 (6 pages)
15 January 1998Return made up to 20/01/98; full list of members (6 pages)
15 January 1998Return made up to 20/01/98; full list of members (6 pages)
26 March 1997Return made up to 13/02/97; no change of members (5 pages)
26 March 1997Return made up to 13/02/97; no change of members (5 pages)
29 January 1997Full accounts made up to 31 March 1996 (6 pages)
29 January 1997Full accounts made up to 31 March 1996 (6 pages)
9 June 1995Memorandum and Articles of Association (30 pages)
9 June 1995Memorandum and Articles of Association (30 pages)
1 June 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
1 June 1995Director resigned;new director appointed (2 pages)
1 June 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
1 June 1995Director resigned;new director appointed (2 pages)
17 May 1995Accounting reference date notified as 31/03 (1 page)
17 May 1995Registered office changed on 17/05/95 from: 71 princess street manchester M2 4HL (1 page)
17 May 1995Accounting reference date notified as 31/03 (1 page)
17 May 1995Registered office changed on 17/05/95 from: 71 princess street manchester M2 4HL (1 page)
28 April 1995Company name changed slatershelfco 287 LIMITED\certificate issued on 01/05/95 (4 pages)
28 April 1995Company name changed slatershelfco 287 LIMITED\certificate issued on 01/05/95 (4 pages)