UKBizDB.co.uk

S D C ENTERPRISES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as S D C Enterprises Limited. The company was founded 22 years ago and was given the registration number 04309966. The firm's registered office is in HOLMFIRTH. You can find them at Pickwick Mills Huddersfield Road, Thongsbridge, Holmfirth, . This company's SIC code is 13990 - Manufacture of other textiles n.e.c..

Company Information

Name:S D C ENTERPRISES LIMITED
Company Number:04309966
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 13990 - Manufacture of other textiles n.e.c.
  • 14190 - Manufacture of other wearing apparel and accessories n.e.c.

Office Address & Contact

Registered Address:Pickwick Mills Huddersfield Road, Thongsbridge, Holmfirth, England, HD9 3JL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pickwick Mills, Huddersfield Road, Thongsbridge, Holmfirth, England, HD9 3JL

Secretary01 May 2018Active
Pickwick Mills, Huddersfield Road, Thongsbridge, Holmfirth, England, HD9 3JL

Director08 May 2016Active
Pickwick Mills, Huddersfield Road, Thongsbridge, Holmfirth, England, HD9 3JL

Director13 December 2023Active
Pickwick Mills, Huddersfield Road, Thongsbridge, Holmfirth, England, HD9 3JL

Director15 September 2022Active
5, Pocket End, Loughborough, England, LE11 3PF

Director02 July 2013Active
Pickwick Mills, Huddersfield Road, Thongsbridge, Holmfirth, England, HD9 3JL

Director25 June 2002Active
92 Westbourne Road, Sheffield, S10 2QT

Secretary24 October 2001Active
7 Trueman Court, Chapel Gardens, Low Moor, Bradford, BD12 0NE

Secretary01 October 2005Active
Unit 29 Pitcliffe Way, Upper Castle Street, Bradford, BD5 7SG

Director24 July 2014Active
Pickwick Mills, Huddersfield Road, Thongsbridge, Holmfirth, England, HD9 3JL

Director28 July 2021Active
Unit 29 Pitcliffe Way, Upper Castle Street, Bradford, BD5 7SG

Director17 February 2010Active
15 Ewood Hall Avenue, Mytholmroyd, Hbden Bridge, HX7 5PH

Director28 April 2006Active
25, Tredgold Avenue, Bramhope, Leeds, England, LS16 9BS

Director15 February 2011Active
Little Beck Beck Lane, Bingley, BD16 4DN

Director25 June 2002Active
Unit 29 Pitcliffe Way, Upper Castle Street, Bradford, BD5 7SG

Director21 March 2013Active
2 Albert Gardens, Clacton On Sea, CO15 6QW

Director19 August 2009Active
1 Old Mill Close, Heatley, Lymm, WA13 9RW

Director25 June 2002Active
Pickwick Mills, Huddersfield Road, Thongsbridge, Holmfirth, England, HD9 3JL

Director21 July 2017Active
Pickwick Mills, Huddersfield Road, Thongsbridge, Holmfirth, England, HD9 3JL

Director01 December 2017Active
Unit 29, Pitcliffe Way, Bradford, England, BD5 7SG

Director23 June 2015Active
Unit 29 Pitcliffe Way, Upper Castle Street, Bradford, BD5 7SG

Director21 February 2012Active
Perkin House, 82 Grattan Road, Bradford, BD1 2JB

Director24 October 2001Active
Unit 29 Pitcliffe Way, Upper Castle Street, Bradford, BD5 7SG

Director16 May 2011Active
7, Whitebirk Close, Greenmount, Bury, England, BL8 4HE

Director17 February 2010Active
Pickwick Mills, Huddersfield Road, Thongsbridge, Holmfirth, England, HD9 3JL

Director17 August 2020Active
Unit 29 Pitcliffe Way, Upper Castle Street, Bradford, BD5 7SG

Director21 March 2013Active
Unit 29 Pitcliffe Way, Upper Castle Street, Bradford, BD5 7SG

Director01 March 2013Active
Pickwick Mills, Huddersfield Road, Thongsbridge, Holmfirth, England, HD9 3JL

Director01 March 2012Active
19 Westfield Brays Green Road, Hyde Heath, Amersham, HP6 5RE

Director25 June 2002Active
3 Harewood Gate, Harewood, Leeds, LS17 9LZ

Director30 April 2003Active
Lychgates Pinfold Hill, Curbar Calver, Hope Valley, S32 3YL

Director25 June 2002Active
Pickwick Mills, Huddersfield Road, Thongsbridge, Holmfirth, England, HD9 3JL

Director15 May 2018Active
Bluebell Cottage, Brearley Old Hall, Brearley, Luddendenfoot, Halifax, England, HX2 6HS

Director17 February 2010Active
Pickwick Mills, Huddersfield Road, Thongsbridge, Holmfirth, England, HD9 3JL

Director14 March 2016Active
Unit 29 Pitcliffe Way, Upper Castle Street, Bradford, BD5 7SG

Director16 May 2011Active

People with Significant Control

Lynne Ramsden
Notified on:04 October 2016
Status:Active
Country of residence:England
Address:Unit 29 Pitcliffe Way, Pitcliffe Way, Bradford, England, BD5 7SG
Nature of control:
  • Significant influence or control
Mr Mark Andrew Yare
Notified on:01 July 2016
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:England
Address:Pickwick Mills, Huddersfield Road, Holmfirth, England, HD9 3JL
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Officers

Appoint person director company with name date.

Download
2024-01-10Officers

Termination director company with name termination date.

Download
2023-10-10Confirmation statement

Confirmation statement with no updates.

Download
2023-04-21Accounts

Accounts with accounts type group.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Officers

Appoint person director company with name date.

Download
2022-06-29Officers

Termination director company with name termination date.

Download
2022-04-26Accounts

Accounts with accounts type small.

Download
2021-12-15Officers

Change person director company with change date.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Officers

Appoint person director company with name date.

Download
2021-07-29Accounts

Accounts with accounts type small.

Download
2021-06-01Officers

Termination director company with name termination date.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-15Officers

Appoint person director company with name date.

Download
2020-10-15Officers

Termination director company with name termination date.

Download
2020-08-12Accounts

Accounts with accounts type small.

Download
2020-03-24Persons with significant control

Change to a person with significant control.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-08-09Accounts

Accounts with accounts type small.

Download
2018-12-18Officers

Change person director company with change date.

Download
2018-10-22Persons with significant control

Change to a person with significant control.

Download
2018-10-08Confirmation statement

Confirmation statement with updates.

Download
2018-09-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.