Company NameDavid Sykes Limited
Company StatusActive
Company Number04717757
CategoryPrivate Limited Company
Incorporation Date1 April 2003(21 years, 1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameDavid Howard Sykes
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2003(3 weeks, 2 days after company formation)
Appointment Duration21 years
RoleAgricultural Contractor
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Road
Greenfield
Oldham
Greater Manchester
OL3 7HQ
Secretary NameMr John Bernard Sykes
NationalityBritish
StatusCurrent
Appointed24 April 2003(3 weeks, 2 days after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Manchester Road
Greenfield
Oldham
OL3 7HQ
Director NameMrs Deborah Elizabeth Sykes
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2013(10 years, 7 months after company formation)
Appointment Duration10 years, 5 months
RoleHorse Riding Instructor
Country of ResidenceEngland
Correspondence Address8 Manchester Road
Greenfield
Oldham
OL3 7HQ
Director NameMr John Matthew Sykes
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2024(20 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 Manchester Road
Greenfield
Oldham
OL3 7HQ
Director NameMr John Bernard Sykes
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(4 years, 3 months after company formation)
Appointment Duration7 years (resigned 21 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Manchester Road
Greenfield
Oldham
OL3 7HQ
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address8 Manchester Road
Greenfield
Oldham
OL3 7HQ
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth South
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1David Sykes
100.00%
Ordinary

Financials

Year2014
Net Worth-£101,723
Cash£31,419
Current Liabilities£132,258

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return1 April 2023 (1 year ago)
Next Return Due15 April 2024 (overdue)

Filing History

7 August 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
2 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
25 June 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
9 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
5 July 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
6 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
22 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
8 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 1
(6 pages)
9 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 1
(6 pages)
24 May 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
24 May 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
4 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-04
  • GBP 1
(6 pages)
4 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-04
  • GBP 1
(6 pages)
4 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-04
  • GBP 1
(6 pages)
21 July 2014Termination of appointment of John Bernard Sykes as a director on 21 July 2014 (1 page)
21 July 2014Termination of appointment of John Bernard Sykes as a director on 21 July 2014 (1 page)
22 May 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
22 May 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
14 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(7 pages)
14 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(7 pages)
14 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(7 pages)
11 November 2013Appointment of Mrs Deborah Elizabeth Sykes as a director (2 pages)
11 November 2013Appointment of Mrs Deborah Elizabeth Sykes as a director (2 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
9 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
9 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
9 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
20 June 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
20 June 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
15 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
15 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
15 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
8 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
4 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
4 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
6 September 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
6 September 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
1 April 2010Register inspection address has been changed (1 page)
1 April 2010Register inspection address has been changed (1 page)
1 April 2010Register(s) moved to registered inspection location (1 page)
1 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for David Howard Sykes on 31 March 2010 (2 pages)
1 April 2010Register(s) moved to registered inspection location (1 page)
1 April 2010Director's details changed for David Howard Sykes on 31 March 2010 (2 pages)
1 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
29 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 April 2009Return made up to 01/04/09; full list of members (3 pages)
1 April 2009Return made up to 01/04/09; full list of members (3 pages)
28 May 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 May 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 April 2008Return made up to 01/04/08; full list of members (3 pages)
4 April 2008Return made up to 01/04/08; full list of members (3 pages)
10 August 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
10 August 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
19 July 2007New director appointed (1 page)
19 July 2007New director appointed (1 page)
4 April 2007Return made up to 01/04/07; full list of members (2 pages)
4 April 2007Return made up to 01/04/07; full list of members (2 pages)
29 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 April 2006Return made up to 01/04/06; full list of members (2 pages)
5 April 2006Return made up to 01/04/06; full list of members (2 pages)
8 November 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
8 November 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
27 April 2005Return made up to 01/04/05; full list of members (2 pages)
27 April 2005Return made up to 01/04/05; full list of members (2 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
22 April 2004Return made up to 01/04/04; full list of members
  • 363(287) ‐ Registered office changed on 22/04/04
(6 pages)
22 April 2004Return made up to 01/04/04; full list of members
  • 363(287) ‐ Registered office changed on 22/04/04
(6 pages)
7 February 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
7 February 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
12 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 May 2003New secretary appointed (2 pages)
10 May 2003New director appointed (2 pages)
10 May 2003Director resigned (1 page)
10 May 2003Secretary resigned (1 page)
10 May 2003Director resigned (1 page)
10 May 2003Secretary resigned (1 page)
10 May 2003New secretary appointed (2 pages)
10 May 2003New director appointed (2 pages)
30 April 2003Registered office changed on 30/04/03 from: 120 east road london N1 6AA (1 page)
30 April 2003Registered office changed on 30/04/03 from: 120 east road london N1 6AA (1 page)
29 April 2003Company name changed boomtones LIMITED\certificate issued on 29/04/03 (2 pages)
29 April 2003Company name changed boomtones LIMITED\certificate issued on 29/04/03 (2 pages)
1 April 2003Incorporation (16 pages)
1 April 2003Incorporation (16 pages)