Company NameSDL Denton Limited
DirectorPeter Arthur Young
Company StatusActive
Company Number04006266
CategoryPrivate Limited Company
Incorporation Date1 June 2000(23 years, 11 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Peter Arthur Young
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2000(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address19 Shaw Head Drive Failsworth
Manchester
Lancashire
M35 0SA
Secretary NameMrs Marian Dorothy Young
NationalityBritish
StatusCurrent
Appointed01 June 2005(5 years after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Correspondence Address19 Shaw Head Drive Failsworth
Manchester
Lancashire
M35 0SA
Secretary NameIrene Young
NationalityBritish
StatusResigned
Appointed01 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address57 Rossington Street
Newton Heath
Manchester
M40 1PG
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed01 June 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed01 June 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address19 Shaw Head Drive
Failsworth
Manchester
Lancashire
M35 0SA
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardFailsworth West
Built Up AreaGreater Manchester

Shareholders

1 at £1Marian Dorothy Young
50.00%
Ordinary B
1 at £1Peter Arthur Young
50.00%
Ordinary A

Financials

Year2014
Net Worth£10,488
Cash£17,425
Current Liabilities£10,088

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

23 November 2020Total exemption full accounts made up to 30 June 2020 (7 pages)
3 June 2020Confirmation statement made on 1 June 2020 with updates (4 pages)
25 September 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
7 June 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
29 August 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
1 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
5 October 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
5 October 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
13 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
11 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
11 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
20 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(5 pages)
20 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(5 pages)
9 September 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
9 September 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(5 pages)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(5 pages)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(5 pages)
11 March 2015Secretary's details changed for Mrs Marian Dorothy Young on 11 March 2015 (1 page)
11 March 2015Secretary's details changed for Mrs Marian Dorothy Young on 11 March 2015 (1 page)
11 March 2015Director's details changed for Peter Arthur Young on 11 March 2015 (2 pages)
11 March 2015Registered office address changed from 25 Albert Street West Fasilsworth Manchester M35 0JN to 19 Shaw Head Drive Failsworth Manchester Lancashire M35 0SA on 11 March 2015 (1 page)
11 March 2015Director's details changed for Peter Arthur Young on 11 March 2015 (2 pages)
11 March 2015Registered office address changed from 25 Albert Street West Fasilsworth Manchester M35 0JN to 19 Shaw Head Drive Failsworth Manchester Lancashire M35 0SA on 11 March 2015 (1 page)
29 August 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
29 August 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
4 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(5 pages)
4 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(5 pages)
4 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(5 pages)
8 August 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
8 August 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
10 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
21 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
15 August 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
15 August 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
8 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
8 June 2011Director's details changed for Peter Arthur Young on 31 May 2011 (2 pages)
8 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
8 June 2011Director's details changed for Peter Arthur Young on 31 May 2011 (2 pages)
16 August 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
16 August 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
10 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
24 August 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
24 August 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
25 June 2009Return made up to 01/06/09; full list of members (3 pages)
25 June 2009Return made up to 01/06/09; full list of members (3 pages)
22 October 2008Return made up to 01/06/08; full list of members (3 pages)
22 October 2008Return made up to 01/06/08; full list of members (3 pages)
20 October 2008Secretary's change of particulars / marian born / 01/05/2008 (1 page)
20 October 2008Secretary's change of particulars / marian born / 01/05/2008 (1 page)
26 August 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
26 August 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
4 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
4 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
13 August 2007Return made up to 01/06/07; full list of members (2 pages)
13 August 2007Return made up to 01/06/07; full list of members (2 pages)
18 August 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
18 August 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
7 August 2006Return made up to 01/06/06; full list of members (3 pages)
7 August 2006Return made up to 01/06/06; full list of members (3 pages)
15 November 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
15 November 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
15 September 2005Return made up to 01/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/09/05
(6 pages)
15 September 2005Return made up to 01/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/09/05
(6 pages)
8 July 2005Secretary resigned (1 page)
8 July 2005Secretary resigned (1 page)
14 June 2005New secretary appointed (2 pages)
14 June 2005New secretary appointed (2 pages)
1 October 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
1 October 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
14 June 2004Return made up to 01/06/04; full list of members (6 pages)
14 June 2004Return made up to 01/06/04; full list of members (6 pages)
23 October 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
23 October 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
29 June 2003Return made up to 01/06/03; full list of members (6 pages)
29 June 2003Return made up to 01/06/03; full list of members (6 pages)
26 October 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
26 October 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
21 July 2002Return made up to 01/06/02; full list of members (6 pages)
21 July 2002Return made up to 01/06/02; full list of members (6 pages)
12 October 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
12 October 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
25 June 2001Return made up to 01/06/01; full list of members (6 pages)
25 June 2001Return made up to 01/06/01; full list of members (6 pages)
20 November 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
20 November 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
14 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
7 June 2000Registered office changed on 07/06/00 from: 21-23 stamford new road altrincham cheshire WA14 1BN (1 page)
7 June 2000Registered office changed on 07/06/00 from: 21-23 stamford new road altrincham cheshire WA14 1BN (1 page)
7 June 2000New secretary appointed (2 pages)
7 June 2000New secretary appointed (2 pages)
6 June 2000Secretary resigned (1 page)
6 June 2000Registered office changed on 06/06/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
6 June 2000Registered office changed on 06/06/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
6 June 2000Director resigned (1 page)
6 June 2000Secretary resigned (1 page)
6 June 2000Director resigned (1 page)
1 June 2000Incorporation (14 pages)
1 June 2000Incorporation (14 pages)