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 | 21 August 2006(5 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ducie Works 107 Hulme Hall Lane Manchester Greater Manchester M40 8HH |
Secretary Name | Debra Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 December 2013(7 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
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 | 01 September 2014(8 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Accountant |
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 | 05 April 2016(10 years, 1 month after company formation) |
Appointment Duration | 8 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Ducie Works 107 Hulme Hall Lane Manchester Greater Manchester M40 8HH |
Director Name | Mrs Collette Jean Collins |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2016(10 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ducie Works 107 Hulme Hall Lane Manchester Greater Manchester M40 8HH |
Director Name | Mrs Gail Hurst Dummett |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2016(10 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ducie Works 107 Hulme Hall Lane Manchester Greater Manchester M40 8HH |
Secretary Name | Mr Brian Kenneth Hay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2006(5 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 18 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ducie Works 107 Hulme Hall Lane Manchester Greater Manchester M40 8HH |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2006(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2006(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Website | sudlows.com |
---|---|
Email address | [email protected] |
Telephone | 0800 7835697 |
Telephone region | Freephone |
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 |
11.7k at £1 | John Anthony Collins 50.03% Ordinary A |
---|---|
6.7k at £1 | Dummett Christopher 28.53% Ordinary B |
2.5k at £1 | Debra Taylor 10.72% Ordinary D |
2.5k at £1 | Ken Leah 10.72% Ordinary C |
1 at £1 | Andrew Hirst 0.00% Ordinary E |
Year | 2014 |
---|---|
Turnover | £26,538,350 |
Gross Profit | £4,521,583 |
Net Worth | £1,479,385 |
Cash | £4,734,397 |
Current Liabilities | £7,636,667 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Group |
Accounts Year End | 31 October |
Latest Return | 15 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 29 December 2024 (8 months from now) |
1 February 2023 | Delivered on: 2 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 |
19 April 2016 | Delivered on: 19 April 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
29 April 2014 | Delivered on: 30 April 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
28 April 2014 | Delivered on: 29 April 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
24 August 2006 | Delivered on: 31 August 2006 Satisfied on: 6 June 2014 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
22 December 2023 | Confirmation statement made on 15 December 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Group of companies' accounts made up to 31 October 2022 (38 pages) |
10 March 2023 | Previous accounting period extended from 30 April 2022 to 31 October 2022 (1 page) |
2 February 2023 | Registration of charge 057345470007, created on 1 February 2023 (16 pages) |
18 January 2023 | Satisfaction of charge 057345470003 in full (1 page) |
18 January 2023 | Satisfaction of charge 057345470004 in full (1 page) |
18 January 2023 | Satisfaction of charge 057345470002 in full (1 page) |
15 December 2022 | Confirmation statement made on 15 December 2022 with no updates (3 pages) |
23 December 2021 | Confirmation statement made on 17 December 2021 with no updates (3 pages) |
25 October 2021 | Registration of charge 057345470006, created on 21 October 2021 (23 pages) |
16 September 2021 | Group of companies' accounts made up to 30 April 2021 (38 pages) |
27 April 2021 | Group of companies' accounts made up to 30 April 2020 (37 pages) |
4 January 2021 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
5 February 2020 | Group of companies' accounts made up to 30 April 2019 (36 pages) |
17 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
28 June 2019 | Previous accounting period extended from 31 October 2018 to 30 April 2019 (1 page) |
19 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
23 January 2019 | Registration of charge 057345470005, created on 22 January 2019 (22 pages) |
7 August 2018 | Group of companies' accounts made up to 31 October 2017 (35 pages) |
8 May 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
18 April 2017 | Group of companies' accounts made up to 30 October 2016 (35 pages) |
18 April 2017 | Group of companies' accounts made up to 30 October 2016 (35 pages) |
21 March 2017 | Confirmation statement made on 8 March 2017 with updates (8 pages) |
21 March 2017 | Confirmation statement made on 8 March 2017 with updates (8 pages) |
9 December 2016 | Purchase of own shares. (3 pages) |
9 December 2016 | Resolutions
|
9 December 2016 | Cancellation of shares. Statement of capital on 31 October 2016
|
9 December 2016 | Resolutions
|
9 December 2016 | Purchase of own shares. (3 pages) |
9 December 2016 | Cancellation of shares. Statement of capital on 31 October 2016
|
14 November 2016 | Appointment of Mrs Collette Jean Collins as a director on 20 October 2016 (2 pages) |
14 November 2016 | Appointment of Mrs Gail Hurst Dummett as a director on 20 October 2016 (2 pages) |
14 November 2016 | Appointment of Mrs Gail Hurst Dummett as a director on 20 October 2016 (2 pages) |
14 November 2016 | Appointment of Mrs Collette Jean Collins as a director on 20 October 2016 (2 pages) |
11 November 2016 | Resolutions
|
11 November 2016 | Resolutions
|
7 November 2016 | Resolutions
|
7 November 2016 | Change of share class name or designation (2 pages) |
7 November 2016 | Change of share class name or designation (2 pages) |
7 November 2016 | Resolutions
|
10 October 2016 | Resolutions
|
10 October 2016 | Resolutions
|
16 June 2016 | Appointment of Andrew David Hirst as a director on 5 April 2016 (3 pages) |
16 June 2016 | Appointment of Andrew David Hirst as a director on 5 April 2016 (3 pages) |
13 June 2016 | Change of share class name or designation (2 pages) |
13 June 2016 | Change of share class name or designation (2 pages) |
9 June 2016 | Resolutions
|
9 June 2016 | Resolutions
|
19 April 2016 | Registration of charge 057345470004, created on 19 April 2016 (8 pages) |
19 April 2016 | Registration of charge 057345470004, created on 19 April 2016 (8 pages) |
4 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
29 February 2016 | Group of companies' accounts made up to 31 October 2015 (30 pages) |
29 February 2016 | Group of companies' accounts made up to 31 October 2015 (30 pages) |
1 July 2015 | Resolutions
|
1 July 2015 | Statement of capital following an allotment of shares on 23 June 2015
|
1 July 2015 | Resolutions
|
1 July 2015 | Statement of capital following an allotment of shares on 23 June 2015
|
1 May 2015 | Group of companies' accounts made up to 31 October 2014 (28 pages) |
1 May 2015 | Group of companies' accounts made up to 31 October 2014 (28 pages) |
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
6 October 2014 | Appointment of Mr Philip Roy Nield as a director on 1 September 2014 (3 pages) |
6 October 2014 | Appointment of Mr Philip Roy Nield as a director on 1 September 2014 (3 pages) |
6 October 2014 | Appointment of Mr Philip Roy Nield as a director on 1 September 2014 (3 pages) |
6 June 2014 | Satisfaction of charge 1 in full (2 pages) |
6 June 2014 | Satisfaction of charge 1 in full (2 pages) |
30 April 2014 | Registration of charge 057345470003 (35 pages) |
30 April 2014 | Registration of charge 057345470003 (35 pages) |
29 April 2014 | Registration of charge 057345470002 (36 pages) |
29 April 2014 | Registration of charge 057345470002 (36 pages) |
25 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Termination of appointment of Brian Hay as a secretary (1 page) |
25 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Termination of appointment of Brian Hay as a secretary (1 page) |
25 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
12 February 2014 | Group of companies' accounts made up to 31 October 2013 (28 pages) |
12 February 2014 | Group of companies' accounts made up to 31 October 2013 (28 pages) |
10 January 2014 | Statement of capital following an allotment of shares on 21 August 2006
|
10 January 2014 | Statement of capital following an allotment of shares on 21 August 2006
|
24 December 2013 | Appointment of Debra Taylor as a secretary (3 pages) |
24 December 2013 | Change of share class name or designation (2 pages) |
24 December 2013 | Statement of capital following an allotment of shares on 18 December 2013
|
24 December 2013 | Resolutions
|
24 December 2013 | Resolutions
|
24 December 2013 | Appointment of Debra Taylor as a secretary (3 pages) |
24 December 2013 | Statement of capital following an allotment of shares on 18 December 2013
|
24 December 2013 | Change of share class name or designation (2 pages) |
3 April 2013 | Director's details changed for Mr Christopher William Dummett on 31 March 2012 (2 pages) |
3 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Director's details changed for Mr John Anthony Collins on 31 March 2012 (2 pages) |
3 April 2013 | Director's details changed for Mr John Anthony Collins on 31 March 2012 (2 pages) |
3 April 2013 | Secretary's details changed for Mr Brian Kenneth Hay on 31 March 2012 (1 page) |
3 April 2013 | Director's details changed for Mr Christopher William Dummett on 31 March 2012 (2 pages) |
3 April 2013 | Secretary's details changed for Mr Brian Kenneth Hay on 31 March 2012 (1 page) |
13 February 2013 | Group of companies' accounts made up to 31 October 2012 (29 pages) |
13 February 2013 | Group of companies' accounts made up to 31 October 2012 (29 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) |
4 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Director's details changed for John Anthony Collins on 1 April 2011 (2 pages) |
4 April 2012 | Director's details changed for John Anthony Collins on 1 April 2011 (2 pages) |
4 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Director's details changed for John Anthony Collins on 1 April 2011 (2 pages) |
9 February 2012 | Group of companies' accounts made up to 30 April 2011 (27 pages) |
9 February 2012 | Group of companies' accounts made up to 30 April 2011 (27 pages) |
14 April 2011 | Resolutions
|
14 April 2011 | Resolutions
|
8 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
18 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
23 December 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
23 December 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
6 April 2009 | Return made up to 08/03/09; full list of members (4 pages) |
6 April 2009 | Return made up to 08/03/09; full list of members (4 pages) |
23 March 2009 | Director's change of particulars / christopher dummett / 08/03/2009 (1 page) |
23 March 2009 | Director's change of particulars / john collins / 08/03/2009 (1 page) |
23 March 2009 | Director's change of particulars / christopher dummett / 08/03/2009 (1 page) |
23 March 2009 | Director's change of particulars / john collins / 08/03/2009 (1 page) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
7 April 2008 | Return made up to 08/03/08; full list of members (4 pages) |
7 April 2008 | Return made up to 08/03/08; full list of members (4 pages) |
5 April 2008 | Location of register of members (1 page) |
5 April 2008 | Location of debenture register (1 page) |
5 April 2008 | Location of register of members (1 page) |
5 April 2008 | Registered office changed on 05/04/2008 from technology house lissadel street salford lancashire M6 6AP (1 page) |
5 April 2008 | Location of debenture register (1 page) |
5 April 2008 | Registered office changed on 05/04/2008 from technology house lissadel street salford lancashire M6 6AP (1 page) |
9 November 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
9 November 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
30 March 2007 | Return made up to 08/03/07; full list of members (3 pages) |
30 March 2007 | Return made up to 08/03/07; full list of members (3 pages) |
30 March 2007 | Ad 21/08/06--------- £ si 23393@1=23393 £ ic 2/23395 (2 pages) |
30 March 2007 | Ad 21/08/06--------- £ si 23393@1=23393 £ ic 2/23395 (2 pages) |
21 September 2006 | Accounting reference date extended from 31/03/07 to 30/04/07 (1 page) |
21 September 2006 | Accounting reference date extended from 31/03/07 to 30/04/07 (1 page) |
8 September 2006 | New secretary appointed (2 pages) |
8 September 2006 | New secretary appointed (2 pages) |
1 September 2006 | Director resigned (1 page) |
1 September 2006 | Secretary resigned (1 page) |
1 September 2006 | Director resigned (1 page) |
1 September 2006 | Registered office changed on 01/09/06 from: st james's court brown street manchester greater manchester M2 2JF (1 page) |
1 September 2006 | Registered office changed on 01/09/06 from: st james's court brown street manchester greater manchester M2 2JF (1 page) |
1 September 2006 | New director appointed (2 pages) |
1 September 2006 | Resolutions
|
1 September 2006 | New director appointed (2 pages) |
1 September 2006 | Resolutions
|
1 September 2006 | New director appointed (2 pages) |
1 September 2006 | Nc inc already adjusted 21/08/06 (2 pages) |
1 September 2006 | Resolutions
|
1 September 2006 | Nc inc already adjusted 21/08/06 (2 pages) |
1 September 2006 | New director appointed (2 pages) |
1 September 2006 | Secretary resigned (1 page) |
31 August 2006 | Particulars of mortgage/charge (5 pages) |
31 August 2006 | Particulars of mortgage/charge (5 pages) |
22 August 2006 | Company name changed hallco 1312 LIMITED\certificate issued on 22/08/06 (2 pages) |
22 August 2006 | Company name changed hallco 1312 LIMITED\certificate issued on 22/08/06 (2 pages) |
18 August 2006 | Director's particulars changed (1 page) |
18 August 2006 | Secretary's particulars changed (1 page) |
18 August 2006 | Secretary's particulars changed (1 page) |
18 August 2006 | Director's particulars changed (1 page) |
8 March 2006 | Incorporation (19 pages) |
8 March 2006 | Incorporation (19 pages) |