SDL BIGWOOD LIMITED
NOTTINGHAM BIGWOOD SDL LIMITED

Hellopages » Nottinghamshire » Broxtowe » NG9 6RZ

Company number 09910142
Status Active
Incorporation Date 9 December 2015
Company Type Private Limited Company
Address 3-4 REGAN WAY CHETWYND BUSINESS PARK, CHILWELL, BEESTON, NOTTINGHAM, ENGLAND, NG9 6RZ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Termination of appointment of Brett Williams as a director on 12 May 2017; Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES12 ‐ Resolution of varying share rights or name ; Full accounts made up to 31 March 2016. The most likely internet sites of SDL BIGWOOD LIMITED are www.sdlbigwood.co.uk, and www.sdl-bigwood.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and eleven months. Sdl Bigwood Limited is a Private Limited Company. The company registration number is 09910142. Sdl Bigwood Limited has been working since 09 December 2015. The present status of the company is Active. The registered address of Sdl Bigwood Limited is 3 4 Regan Way Chetwynd Business Park Chilwell Beeston Nottingham England Ng9 6rz. . STALEY, Catherine Sara is a Secretary of the company. ANDERTON, Colin James is a Director of the company. DALY, Michael Roderick John is a Director of the company. GRATTON, Paul Robert is a Director of the company. SIMONDS, Robert is a Director of the company. Director HUGHES, Mark Richard has been resigned. Director WILLIAMS, Brett has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
STALEY, Catherine Sara
Appointed Date: 18 December 2015

Director
ANDERTON, Colin James
Appointed Date: 17 December 2015
48 years old

Director
DALY, Michael Roderick John
Appointed Date: 18 December 2015
67 years old

Director
GRATTON, Paul Robert
Appointed Date: 17 December 2015
65 years old

Director
SIMONDS, Robert
Appointed Date: 18 December 2015
67 years old

Resigned Directors

Director
HUGHES, Mark Richard
Resigned: 17 December 2015
Appointed Date: 09 December 2015
50 years old

Director
WILLIAMS, Brett
Resigned: 12 May 2017
Appointed Date: 18 December 2015
57 years old

Persons With Significant Control

Shepherd Direct Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SDL BIGWOOD LIMITED Events

15 May 2017
Termination of appointment of Brett Williams as a director on 12 May 2017
25 Jan 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name

09 Jan 2017
Full accounts made up to 31 March 2016
09 Dec 2016
Confirmation statement made on 8 December 2016 with updates
14 Jun 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-08

...
... and 13 more events
22 Dec 2015
Registration of charge 099101420001, created on 18 December 2015
18 Dec 2015
Termination of appointment of Mark Richard Hughes as a director on 17 December 2015
18 Dec 2015
Appointment of Mr Paul Robert Gratton as a director on 17 December 2015
18 Dec 2015
Appointment of Mr Colin James Anderton as a director on 17 December 2015
09 Dec 2015
Incorporation
Statement of capital on 2015-12-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted

SDL BIGWOOD LIMITED Charges

18 December 2015
Charge code 0991 0142 0002
Delivered: 30 December 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: Contains fixed charge…
18 December 2015
Charge code 0991 0142 0001
Delivered: 22 December 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: Contains fixed charge…