Company NameSudlows Group Limited
Company StatusActive
Company Number05734547
CategoryPrivate Limited Company
Incorporation Date8 March 2006(18 years, 1 month ago)
Previous NamesHallco 1312 Limited and Sudlows Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Anthony Collins
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2006(5 months, 2 weeks after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceEngland
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
Appointed21 August 2006(5 months, 2 weeks after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDucie Works 107 Hulme Hall Lane
Manchester
Greater Manchester
M40 8HH
Secretary NameDebra Taylor
NationalityBritish
StatusCurrent
Appointed18 December 2013(7 years, 9 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
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
Appointed01 September 2014(8 years, 5 months after company formation)
Appointment Duration9 years, 8 months
RoleAccountant
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
Appointed05 April 2016(10 years, 1 month after company formation)
Appointment Duration8 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDucie Works 107 Hulme Hall Lane
Manchester
Greater Manchester
M40 8HH
Director NameMrs Collette Jean Collins
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2016(10 years, 7 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDucie Works 107 Hulme Hall Lane
Manchester
Greater Manchester
M40 8HH
Director NameMrs Gail Hurst Dummett
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2016(10 years, 7 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDucie Works 107 Hulme Hall Lane
Manchester
Greater Manchester
M40 8HH
Secretary NameMr Brian Kenneth Hay
NationalityBritish
StatusResigned
Appointed21 August 2006(5 months, 2 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 18 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDucie Works 107 Hulme Hall Lane
Manchester
Greater Manchester
M40 8HH
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed08 March 2006(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 2006(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Contact

Websitesudlows.com
Email address[email protected]
Telephone0800 7835697
Telephone regionFreephone

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

11.7k at £1John Anthony Collins
50.03%
Ordinary A
6.7k at £1Dummett Christopher
28.53%
Ordinary B
2.5k at £1Debra Taylor
10.72%
Ordinary D
2.5k at £1Ken Leah
10.72%
Ordinary C
1 at £1Andrew Hirst
0.00%
Ordinary E

Financials

Year2014
Turnover£26,538,350
Gross Profit£4,521,583
Net Worth£1,479,385
Cash£4,734,397
Current Liabilities£7,636,667

Accounts

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

Returns

Latest Return15 December 2023 (4 months, 1 week ago)
Next Return Due29 December 2024 (8 months from now)

Charges

1 February 2023Delivered 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 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
19 April 2016Delivered on: 19 April 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
29 April 2014Delivered on: 30 April 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
28 April 2014Delivered on: 29 April 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
24 August 2006Delivered 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

Filing History

22 December 2023Confirmation statement made on 15 December 2023 with no updates (3 pages)
31 July 2023Group of companies' accounts made up to 31 October 2022 (38 pages)
10 March 2023Previous accounting period extended from 30 April 2022 to 31 October 2022 (1 page)
2 February 2023Registration of charge 057345470007, created on 1 February 2023 (16 pages)
18 January 2023Satisfaction of charge 057345470003 in full (1 page)
18 January 2023Satisfaction of charge 057345470004 in full (1 page)
18 January 2023Satisfaction of charge 057345470002 in full (1 page)
15 December 2022Confirmation statement made on 15 December 2022 with no updates (3 pages)
23 December 2021Confirmation statement made on 17 December 2021 with no updates (3 pages)
25 October 2021Registration of charge 057345470006, created on 21 October 2021 (23 pages)
16 September 2021Group of companies' accounts made up to 30 April 2021 (38 pages)
27 April 2021Group of companies' accounts made up to 30 April 2020 (37 pages)
4 January 2021Confirmation statement made on 17 December 2020 with no updates (3 pages)
5 February 2020Group of companies' accounts made up to 30 April 2019 (36 pages)
17 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
28 June 2019Previous accounting period extended from 31 October 2018 to 30 April 2019 (1 page)
19 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
23 January 2019Registration of charge 057345470005, created on 22 January 2019 (22 pages)
7 August 2018Group of companies' accounts made up to 31 October 2017 (35 pages)
8 May 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
18 April 2017Group of companies' accounts made up to 30 October 2016 (35 pages)
18 April 2017Group of companies' accounts made up to 30 October 2016 (35 pages)
21 March 2017Confirmation statement made on 8 March 2017 with updates (8 pages)
21 March 2017Confirmation statement made on 8 March 2017 with updates (8 pages)
9 December 2016Purchase of own shares. (3 pages)
9 December 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
9 December 2016Cancellation of shares. Statement of capital on 31 October 2016
  • GBP 128,735
(11 pages)
9 December 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
9 December 2016Purchase of own shares. (3 pages)
9 December 2016Cancellation of shares. Statement of capital on 31 October 2016
  • GBP 128,735
(11 pages)
14 November 2016Appointment of Mrs Collette Jean Collins as a director on 20 October 2016 (2 pages)
14 November 2016Appointment of Mrs Gail Hurst Dummett as a director on 20 October 2016 (2 pages)
14 November 2016Appointment of Mrs Gail Hurst Dummett as a director on 20 October 2016 (2 pages)
14 November 2016Appointment of Mrs Collette Jean Collins as a director on 20 October 2016 (2 pages)
11 November 2016Resolutions
  • RES13 ‐ Company name changed 07/10/2016
(1 page)
11 November 2016Resolutions
  • RES13 ‐ Company name changed 07/10/2016
(1 page)
7 November 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
7 November 2016Change of share class name or designation (2 pages)
7 November 2016Change of share class name or designation (2 pages)
7 November 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
10 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-10
(3 pages)
10 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-10
(3 pages)
16 June 2016Appointment of Andrew David Hirst as a director on 5 April 2016 (3 pages)
16 June 2016Appointment of Andrew David Hirst as a director on 5 April 2016 (3 pages)
13 June 2016Change of share class name or designation (2 pages)
13 June 2016Change of share class name or designation (2 pages)
9 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
9 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
19 April 2016Registration of charge 057345470004, created on 19 April 2016 (8 pages)
19 April 2016Registration of charge 057345470004, created on 19 April 2016 (8 pages)
4 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 23,395
(6 pages)
4 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 23,395
(6 pages)
29 February 2016Group of companies' accounts made up to 31 October 2015 (30 pages)
29 February 2016Group of companies' accounts made up to 31 October 2015 (30 pages)
1 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
1 July 2015Statement of capital following an allotment of shares on 23 June 2015
  • GBP 23,395
(5 pages)
1 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
1 July 2015Statement of capital following an allotment of shares on 23 June 2015
  • GBP 23,395
(5 pages)
1 May 2015Group of companies' accounts made up to 31 October 2014 (28 pages)
1 May 2015Group of companies' accounts made up to 31 October 2014 (28 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 23,394
(6 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 23,394
(6 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 23,394
(6 pages)
6 October 2014Appointment of Mr Philip Roy Nield as a director on 1 September 2014 (3 pages)
6 October 2014Appointment of Mr Philip Roy Nield as a director on 1 September 2014 (3 pages)
6 October 2014Appointment of Mr Philip Roy Nield as a director on 1 September 2014 (3 pages)
6 June 2014Satisfaction of charge 1 in full (2 pages)
6 June 2014Satisfaction of charge 1 in full (2 pages)
30 April 2014Registration of charge 057345470003 (35 pages)
30 April 2014Registration of charge 057345470003 (35 pages)
29 April 2014Registration of charge 057345470002 (36 pages)
29 April 2014Registration of charge 057345470002 (36 pages)
25 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 23,394
(6 pages)
25 April 2014Termination of appointment of Brian Hay as a secretary (1 page)
25 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 23,394
(6 pages)
25 April 2014Termination of appointment of Brian Hay as a secretary (1 page)
25 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 23,394
(6 pages)
12 February 2014Group of companies' accounts made up to 31 October 2013 (28 pages)
12 February 2014Group of companies' accounts made up to 31 October 2013 (28 pages)
10 January 2014Statement of capital following an allotment of shares on 21 August 2006
  • GBP 23,991
(2 pages)
10 January 2014Statement of capital following an allotment of shares on 21 August 2006
  • GBP 23,991
(2 pages)
24 December 2013Appointment of Debra Taylor as a secretary (3 pages)
24 December 2013Change of share class name or designation (2 pages)
24 December 2013Statement of capital following an allotment of shares on 18 December 2013
  • GBP 23,394
(5 pages)
24 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
24 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
24 December 2013Appointment of Debra Taylor as a secretary (3 pages)
24 December 2013Statement of capital following an allotment of shares on 18 December 2013
  • GBP 23,394
(5 pages)
24 December 2013Change of share class name or designation (2 pages)
3 April 2013Director's details changed for Mr Christopher William Dummett on 31 March 2012 (2 pages)
3 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
3 April 2013Director's details changed for Mr John Anthony Collins on 31 March 2012 (2 pages)
3 April 2013Director's details changed for Mr John Anthony Collins on 31 March 2012 (2 pages)
3 April 2013Secretary's details changed for Mr Brian Kenneth Hay on 31 March 2012 (1 page)
3 April 2013Director's details changed for Mr Christopher William Dummett on 31 March 2012 (2 pages)
3 April 2013Secretary's details changed for Mr Brian Kenneth Hay on 31 March 2012 (1 page)
13 February 2013Group of companies' accounts made up to 31 October 2012 (29 pages)
13 February 2013Group of companies' accounts made up to 31 October 2012 (29 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)
4 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
4 April 2012Director's details changed for John Anthony Collins on 1 April 2011 (2 pages)
4 April 2012Director's details changed for John Anthony Collins on 1 April 2011 (2 pages)
4 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
4 April 2012Director's details changed for John Anthony Collins on 1 April 2011 (2 pages)
9 February 2012Group of companies' accounts made up to 30 April 2011 (27 pages)
9 February 2012Group of companies' accounts made up to 30 April 2011 (27 pages)
14 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
14 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
18 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
18 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
18 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
23 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
23 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
6 April 2009Return made up to 08/03/09; full list of members (4 pages)
6 April 2009Return made up to 08/03/09; full list of members (4 pages)
23 March 2009Director's change of particulars / christopher dummett / 08/03/2009 (1 page)
23 March 2009Director's change of particulars / john collins / 08/03/2009 (1 page)
23 March 2009Director's change of particulars / christopher dummett / 08/03/2009 (1 page)
23 March 2009Director's change of particulars / john collins / 08/03/2009 (1 page)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
7 April 2008Return made up to 08/03/08; full list of members (4 pages)
7 April 2008Return made up to 08/03/08; full list of members (4 pages)
5 April 2008Location of register of members (1 page)
5 April 2008Location of debenture register (1 page)
5 April 2008Location of register of members (1 page)
5 April 2008Registered office changed on 05/04/2008 from technology house lissadel street salford lancashire M6 6AP (1 page)
5 April 2008Location of debenture register (1 page)
5 April 2008Registered office changed on 05/04/2008 from technology house lissadel street salford lancashire M6 6AP (1 page)
9 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
9 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
30 March 2007Return made up to 08/03/07; full list of members (3 pages)
30 March 2007Return made up to 08/03/07; full list of members (3 pages)
30 March 2007Ad 21/08/06--------- £ si 23393@1=23393 £ ic 2/23395 (2 pages)
30 March 2007Ad 21/08/06--------- £ si 23393@1=23393 £ ic 2/23395 (2 pages)
21 September 2006Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
21 September 2006Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
8 September 2006New secretary appointed (2 pages)
8 September 2006New secretary appointed (2 pages)
1 September 2006Director resigned (1 page)
1 September 2006Secretary resigned (1 page)
1 September 2006Director resigned (1 page)
1 September 2006Registered office changed on 01/09/06 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
1 September 2006Registered office changed on 01/09/06 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
1 September 2006New director appointed (2 pages)
1 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 September 2006New director appointed (2 pages)
1 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 September 2006New director appointed (2 pages)
1 September 2006Nc inc already adjusted 21/08/06 (2 pages)
1 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 September 2006Nc inc already adjusted 21/08/06 (2 pages)
1 September 2006New director appointed (2 pages)
1 September 2006Secretary resigned (1 page)
31 August 2006Particulars of mortgage/charge (5 pages)
31 August 2006Particulars of mortgage/charge (5 pages)
22 August 2006Company name changed hallco 1312 LIMITED\certificate issued on 22/08/06 (2 pages)
22 August 2006Company name changed hallco 1312 LIMITED\certificate issued on 22/08/06 (2 pages)
18 August 2006Director's particulars changed (1 page)
18 August 2006Secretary's particulars changed (1 page)
18 August 2006Secretary's particulars changed (1 page)
18 August 2006Director's particulars changed (1 page)
8 March 2006Incorporation (19 pages)
8 March 2006Incorporation (19 pages)