Manchester
Greater Manchester
M40 8HH
Secretary Name | Mr Philip Roy Nield |
---|---|
Status | Current |
Appointed | 31 October 2016(11 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Correspondence Address | Ducie Works 107 Hulme Hall Lane Manchester Greater Manchester M40 8HH |
Director Name | Mr Christopher William Dummett |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2016(11 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ducie Works 107 Hulme Hall Lane Manchester Greater Manchester M40 8HH |
Director Name | Mr Andrew David Hirst |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2016(11 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ducie Works 107 Hulme Hall Lane Manchester Greater Manchester M40 8HH |
Director Name | Mr Philip Roy Nield |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2016(11 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ducie Works 107 Hulme Hall Lane Manchester Greater Manchester M40 8HH |
Director Name | Mr Brian Kenneth Hay |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Chessington Close Appleton Warrington Cheshire WA4 5HG |
Secretary Name | Mr Brian Kenneth Hay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ducie Works 107 Hulme Hall Lane Manchester Greater Manchester M40 8HH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | sudlows.com |
---|---|
Email address | [email protected] |
Telephone | 08702782787 |
Telephone region | Unknown |
Registered Address | Ducie Works 107 Hulme Hall Lane Manchester Greater Manchester M40 8HH |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Ins Sudlows LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 22 August 2023 (8 months ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 2 weeks from now) |
1 February 2023 | Delivered 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 2021 | Delivered on: 25 October 2021 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
22 January 2019 | Delivered on: 23 January 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
4 September 2023 | Confirmation statement made on 22 August 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Accounts for a dormant company made up to 31 October 2022 (10 pages) |
9 March 2023 | Previous accounting period extended from 30 April 2022 to 31 October 2022 (1 page) |
6 February 2023 | Registration of charge 055423650003, created on 1 February 2023 (16 pages) |
1 September 2022 | Confirmation statement made on 22 August 2022 with no updates (3 pages) |
24 February 2022 | Accounts for a dormant company made up to 30 April 2021 (6 pages) |
25 October 2021 | Registration of charge 055423650002, created on 21 October 2021 (23 pages) |
21 October 2021 | Confirmation statement made on 22 August 2021 with no updates (3 pages) |
30 April 2021 | Accounts for a dormant company made up to 30 April 2020 (9 pages) |
14 September 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
5 February 2020 | Accounts for a dormant company made up to 30 April 2019 (11 pages) |
17 December 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
28 June 2019 | Previous accounting period extended from 31 October 2018 to 30 April 2019 (1 page) |
23 January 2019 | Registration of charge 055423650001, created on 22 January 2019 (22 pages) |
31 August 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
3 August 2018 | Accounts for a small company made up to 31 October 2017 (15 pages) |
15 September 2017 | Confirmation statement made on 22 August 2017 with updates (4 pages) |
15 September 2017 | Confirmation statement made on 22 August 2017 with updates (4 pages) |
7 September 2017 | Notification of Sudlows Group Limited as a person with significant control on 7 September 2017 (1 page) |
7 September 2017 | Notification of Sudlows Group Limited as a person with significant control on 31 October 2016 (1 page) |
7 September 2017 | Notification of Sudlows Group Limited as a person with significant control on 31 October 2016 (1 page) |
9 May 2017 | Accounts for a dormant company made up to 30 October 2016 (6 pages) |
9 May 2017 | Accounts for a dormant company made up to 30 October 2016 (6 pages) |
19 January 2017 | Termination of appointment of Brian Kenneth Hay as a secretary on 31 October 2016 (1 page) |
19 January 2017 | Termination of appointment of Brian Kenneth Hay as a secretary on 31 October 2016 (1 page) |
19 January 2017 | Appointment of Mr Philip Roy Nield as a secretary on 31 October 2016 (2 pages) |
19 January 2017 | Appointment of Mr Philip Roy Nield as a secretary on 31 October 2016 (2 pages) |
14 November 2016 | Appointment of Mr Christopher William Dummett as a director on 14 November 2016 (2 pages) |
14 November 2016 | Appointment of Mr Andrew David Hirst as a director on 14 November 2016 (2 pages) |
14 November 2016 | Appointment of Mr Philip Roy Nield as a director on 14 November 2016 (2 pages) |
14 November 2016 | Appointment of Mr Andrew David Hirst as a director on 14 November 2016 (2 pages) |
14 November 2016 | Appointment of Mr Philip Roy Nield as a director on 14 November 2016 (2 pages) |
14 November 2016 | Appointment of Mr Christopher William Dummett as a director on 14 November 2016 (2 pages) |
7 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
29 February 2016 | Accounts for a dormant company made up to 31 October 2015 (6 pages) |
29 February 2016 | Accounts for a dormant company made up to 31 October 2015 (6 pages) |
27 October 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
28 April 2015 | Accounts for a dormant company made up to 31 October 2014 (6 pages) |
28 April 2015 | Accounts for a dormant company made up to 31 October 2014 (6 pages) |
31 October 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Director's details changed for John Anthony Collins on 31 October 2014 (2 pages) |
31 October 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Secretary's details changed for Mr Brian Kenneth Hay on 31 October 2014 (1 page) |
31 October 2014 | Director's details changed for John Anthony Collins on 31 October 2014 (2 pages) |
31 October 2014 | Secretary's details changed for Mr Brian Kenneth Hay on 31 October 2014 (1 page) |
12 February 2014 | Accounts for a dormant company made up to 31 October 2013 (6 pages) |
12 February 2014 | Accounts for a dormant company made up to 31 October 2013 (6 pages) |
25 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
13 February 2013 | Full accounts made up to 31 October 2012 (9 pages) |
13 February 2013 | Full accounts made up to 31 October 2012 (9 pages) |
28 January 2013 | Previous accounting period extended from 30 April 2012 to 31 October 2012 (3 pages) |
28 January 2013 | Previous accounting period extended from 30 April 2012 to 31 October 2012 (3 pages) |
17 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
2 February 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
25 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Resolutions
|
24 June 2011 | Resolutions
|
10 May 2011 | Company name changed campus solutions LIMITED\certificate issued on 10/05/11
|
10 May 2011 | Company name changed campus solutions LIMITED\certificate issued on 10/05/11
|
26 January 2011 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
26 January 2011 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
1 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Registered office address changed from Dulcie Works Hulme Hall Lane Manchester M40 8HH on 31 August 2010 (1 page) |
31 August 2010 | Registered office address changed from Dulcie Works Hulme Hall Lane Manchester M40 8HH on 31 August 2010 (1 page) |
23 December 2009 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
23 December 2009 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
19 October 2009 | Annual return made up to 22 August 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Annual return made up to 22 August 2009 with a full list of shareholders (3 pages) |
26 February 2009 | Accounts for a dormant company made up to 30 April 2008 (6 pages) |
26 February 2009 | Accounts for a dormant company made up to 30 April 2008 (6 pages) |
20 February 2009 | Return made up to 28/08/08; full list of members (5 pages) |
20 February 2009 | Return made up to 28/08/08; full list of members (5 pages) |
20 February 2009 | Registered office changed on 20/02/2009 from technology house lissadale street salford M6 6AP (1 page) |
20 February 2009 | Registered office changed on 20/02/2009 from technology house lissadale street salford M6 6AP (1 page) |
9 November 2007 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
9 November 2007 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
23 February 2007 | Total exemption full accounts made up to 30 April 2006 (1 page) |
23 February 2007 | Total exemption full accounts made up to 30 April 2006 (1 page) |
8 February 2007 | Return made up to 22/08/06; full list of members
|
8 February 2007 | Return made up to 22/08/06; full list of members
|
21 September 2005 | New secretary appointed (2 pages) |
21 September 2005 | Director resigned (1 page) |
21 September 2005 | Accounting reference date shortened from 31/08/06 to 30/04/06 (1 page) |
21 September 2005 | Secretary resigned (1 page) |
21 September 2005 | New director appointed (2 pages) |
21 September 2005 | New secretary appointed (2 pages) |
21 September 2005 | New director appointed (2 pages) |
21 September 2005 | Secretary resigned (1 page) |
21 September 2005 | New director appointed (2 pages) |
21 September 2005 | New director appointed (2 pages) |
21 September 2005 | Accounting reference date shortened from 31/08/06 to 30/04/06 (1 page) |
21 September 2005 | Director resigned (1 page) |
22 August 2005 | Incorporation (16 pages) |
22 August 2005 | Incorporation (16 pages) |