Company NameSudlows South Limited
Company StatusActive
Company Number05542365
CategoryPrivate Limited Company
Incorporation Date22 August 2005(18 years, 8 months ago)
Previous NameCampus Solutions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameJohn Anthony Collins
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDucie Works 107 Hulme Hall Lane
Manchester
Greater Manchester
M40 8HH
Secretary NameMr Philip Roy Nield
StatusCurrent
Appointed31 October 2016(11 years, 2 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Correspondence AddressDucie Works 107 Hulme Hall Lane
Manchester
Greater Manchester
M40 8HH
Director NameMr Christopher William Dummett
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2016(11 years, 2 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDucie Works 107 Hulme Hall Lane
Manchester
Greater Manchester
M40 8HH
Director NameMr Andrew David Hirst
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2016(11 years, 2 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDucie Works 107 Hulme Hall Lane
Manchester
Greater Manchester
M40 8HH
Director NameMr Philip Roy Nield
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2016(11 years, 2 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDucie Works 107 Hulme Hall Lane
Manchester
Greater Manchester
M40 8HH
Director NameMr Brian Kenneth Hay
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Chessington Close
Appleton
Warrington
Cheshire
WA4 5HG
Secretary NameMr Brian Kenneth Hay
NationalityBritish
StatusResigned
Appointed22 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDucie Works 107 Hulme Hall Lane
Manchester
Greater Manchester
M40 8HH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 August 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 August 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

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

Location

Registered AddressDucie Works
107 Hulme Hall Lane
Manchester
Greater 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

1 at £1Ins Sudlows LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return22 August 2023 (8 months ago)
Next Return Due5 September 2024 (4 months, 2 weeks from now)

Charges

1 February 2023Delivered on: 6 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
22 January 2019Delivered on: 23 January 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding

Filing History

4 September 2023Confirmation statement made on 22 August 2023 with no updates (3 pages)
31 July 2023Accounts for a dormant company made up to 31 October 2022 (10 pages)
9 March 2023Previous accounting period extended from 30 April 2022 to 31 October 2022 (1 page)
6 February 2023Registration of charge 055423650003, created on 1 February 2023 (16 pages)
1 September 2022Confirmation statement made on 22 August 2022 with no updates (3 pages)
24 February 2022Accounts for a dormant company made up to 30 April 2021 (6 pages)
25 October 2021Registration of charge 055423650002, created on 21 October 2021 (23 pages)
21 October 2021Confirmation statement made on 22 August 2021 with no updates (3 pages)
30 April 2021Accounts for a dormant company made up to 30 April 2020 (9 pages)
14 September 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
5 February 2020Accounts for a dormant company made up to 30 April 2019 (11 pages)
17 December 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
28 June 2019Previous accounting period extended from 31 October 2018 to 30 April 2019 (1 page)
23 January 2019Registration of charge 055423650001, created on 22 January 2019 (22 pages)
31 August 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
3 August 2018Accounts for a small company made up to 31 October 2017 (15 pages)
15 September 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
15 September 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
7 September 2017Notification of Sudlows Group Limited as a person with significant control on 7 September 2017 (1 page)
7 September 2017Notification of Sudlows Group Limited as a person with significant control on 31 October 2016 (1 page)
7 September 2017Notification of Sudlows Group Limited as a person with significant control on 31 October 2016 (1 page)
9 May 2017Accounts for a dormant company made up to 30 October 2016 (6 pages)
9 May 2017Accounts for a dormant company made up to 30 October 2016 (6 pages)
19 January 2017Termination of appointment of Brian Kenneth Hay as a secretary on 31 October 2016 (1 page)
19 January 2017Termination of appointment of Brian Kenneth Hay as a secretary on 31 October 2016 (1 page)
19 January 2017Appointment of Mr Philip Roy Nield as a secretary on 31 October 2016 (2 pages)
19 January 2017Appointment of Mr Philip Roy Nield as a secretary on 31 October 2016 (2 pages)
14 November 2016Appointment of Mr Christopher William Dummett as a director on 14 November 2016 (2 pages)
14 November 2016Appointment of Mr Andrew David Hirst as a director on 14 November 2016 (2 pages)
14 November 2016Appointment of Mr Philip Roy Nield as a director on 14 November 2016 (2 pages)
14 November 2016Appointment of Mr Andrew David Hirst as a director on 14 November 2016 (2 pages)
14 November 2016Appointment of Mr Philip Roy Nield as a director on 14 November 2016 (2 pages)
14 November 2016Appointment of Mr Christopher William Dummett as a director on 14 November 2016 (2 pages)
7 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
29 February 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
29 February 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
27 October 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(3 pages)
27 October 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(3 pages)
28 April 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
28 April 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
31 October 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(3 pages)
31 October 2014Director's details changed for John Anthony Collins on 31 October 2014 (2 pages)
31 October 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(3 pages)
31 October 2014Secretary's details changed for Mr Brian Kenneth Hay on 31 October 2014 (1 page)
31 October 2014Director's details changed for John Anthony Collins on 31 October 2014 (2 pages)
31 October 2014Secretary's details changed for Mr Brian Kenneth Hay on 31 October 2014 (1 page)
12 February 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
12 February 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
25 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(4 pages)
25 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(4 pages)
13 February 2013Full accounts made up to 31 October 2012 (9 pages)
13 February 2013Full accounts made up to 31 October 2012 (9 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)
17 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
2 February 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
2 February 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
25 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
24 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 10/05/2011
(2 pages)
24 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 10/05/2011
(2 pages)
10 May 2011Company name changed campus solutions LIMITED\certificate issued on 10/05/11
  • RES15 ‐ Change company name resolution on 2011-05-10
  • NM01 ‐ Change of name by resolution
(3 pages)
10 May 2011Company name changed campus solutions LIMITED\certificate issued on 10/05/11
  • RES15 ‐ Change company name resolution on 2011-05-10
  • NM01 ‐ Change of name by resolution
(3 pages)
26 January 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
26 January 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
1 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
1 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
31 August 2010Registered office address changed from Dulcie Works Hulme Hall Lane Manchester M40 8HH on 31 August 2010 (1 page)
31 August 2010Registered office address changed from Dulcie Works Hulme Hall Lane Manchester M40 8HH on 31 August 2010 (1 page)
23 December 2009Accounts for a dormant company made up to 30 April 2009 (6 pages)
23 December 2009Accounts for a dormant company made up to 30 April 2009 (6 pages)
19 October 2009Annual return made up to 22 August 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 22 August 2009 with a full list of shareholders (3 pages)
26 February 2009Accounts for a dormant company made up to 30 April 2008 (6 pages)
26 February 2009Accounts for a dormant company made up to 30 April 2008 (6 pages)
20 February 2009Return made up to 28/08/08; full list of members (5 pages)
20 February 2009Return made up to 28/08/08; full list of members (5 pages)
20 February 2009Registered office changed on 20/02/2009 from technology house lissadale street salford M6 6AP (1 page)
20 February 2009Registered office changed on 20/02/2009 from technology house lissadale street salford M6 6AP (1 page)
9 November 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
9 November 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
23 February 2007Total exemption full accounts made up to 30 April 2006 (1 page)
23 February 2007Total exemption full accounts made up to 30 April 2006 (1 page)
8 February 2007Return made up to 22/08/06; full list of members
  • 363(287) ‐ Registered office changed on 08/02/07
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
8 February 2007Return made up to 22/08/06; full list of members
  • 363(287) ‐ Registered office changed on 08/02/07
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
21 September 2005New secretary appointed (2 pages)
21 September 2005Director resigned (1 page)
21 September 2005Accounting reference date shortened from 31/08/06 to 30/04/06 (1 page)
21 September 2005Secretary resigned (1 page)
21 September 2005New director appointed (2 pages)
21 September 2005New secretary appointed (2 pages)
21 September 2005New director appointed (2 pages)
21 September 2005Secretary resigned (1 page)
21 September 2005New director appointed (2 pages)
21 September 2005New director appointed (2 pages)
21 September 2005Accounting reference date shortened from 31/08/06 to 30/04/06 (1 page)
21 September 2005Director resigned (1 page)
22 August 2005Incorporation (16 pages)
22 August 2005Incorporation (16 pages)