S D C ENTERPRISES LIMITED
HOLMFIRTH

Hellopages » West Yorkshire » Kirklees » HD9 3JL

Company number 04309966
Status Active
Incorporation Date 24 October 2001
Company Type Private Limited Company
Address PICKWICK MILLS HUDDERSFIELD ROAD, THONGSBRIDGE, HOLMFIRTH, ENGLAND, HD9 3JL
Home Country United Kingdom
Nature of Business 13990 - Manufacture of other textiles n.e.c., 14190 - Manufacture of other wearing apparel and accessories n.e.c.
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Registered office address changed from Unit 29 Pitcliffe Way Upper Castle Street Bradford West Yorkshire BD5 7SG to Pickwick Mills Huddersfield Road Thongsbridge Holmfirth HD9 3JL on 8 December 2016; Confirmation statement made on 7 October 2016 with updates; Registration of charge 043099660003, created on 6 September 2016. The most likely internet sites of S D C ENTERPRISES LIMITED are www.sdcenterprises.co.uk, and www.s-d-c-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. S D C Enterprises Limited is a Private Limited Company. The company registration number is 04309966. S D C Enterprises Limited has been working since 24 October 2001. The present status of the company is Active. The registered address of S D C Enterprises Limited is Pickwick Mills Huddersfield Road Thongsbridge Holmfirth England Hd9 3jl. . LIN, Long, Professor is a Director of the company. MORRIS, John Leslie is a Director of the company. RAMSDEN, Lynne is a Director of the company. STRAUGHAN, Elizabeth Jane is a Director of the company. WELLER, Anthony Weller is a Director of the company. YARE, Mark Andrew is a Director of the company. Secretary BERRY, Ian has been resigned. Secretary RAMSDEN, Lynne has been resigned. Director BENTHAM, Martin has been resigned. Director COMBES, Stephen Robert has been resigned. Director CRABTREE, John Michael has been resigned. Director DAVIES, Paul Allan has been resigned. Director FLESHER, Peter has been resigned. Director HANSFORD, John Alan has been resigned. Director LADDS, Andrew has been resigned. Director LAIDLAW, William has been resigned. Director MAKIN, Graham James has been resigned. Director MCGHEE, Kenneth Mcclure has been resigned. Director MCKELVIE, Derek Stewart has been resigned. Director PHILLIPS, Duncan Adrian Sidney has been resigned. Director RAMSDEN, Lynne has been resigned. Director RAMSDEN, Lynne has been resigned. Director SARGEANT, Christopher John has been resigned. Director SEDDON, Roy, Dr has been resigned. Director SMITH, Stuart Sidney has been resigned. Director WELHAM, Arthur Charles has been resigned. Director WILKINSON, Stuart Peter has been resigned. The company operates in "Manufacture of other textiles n.e.c.".


Current Directors

Director
LIN, Long, Professor
Appointed Date: 23 June 2015
62 years old

Director
MORRIS, John Leslie
Appointed Date: 08 May 2016
81 years old

Director
RAMSDEN, Lynne
Appointed Date: 01 March 2012
65 years old

Director
STRAUGHAN, Elizabeth Jane
Appointed Date: 02 July 2013
65 years old

Director
WELLER, Anthony Weller
Appointed Date: 14 March 2016
73 years old

Director
YARE, Mark Andrew
Appointed Date: 25 June 2002
56 years old

Resigned Directors

Secretary
BERRY, Ian
Resigned: 30 September 2005
Appointed Date: 24 October 2001

Secretary
RAMSDEN, Lynne
Resigned: 01 March 2013
Appointed Date: 01 October 2005

Director
BENTHAM, Martin
Resigned: 14 March 2016
Appointed Date: 24 July 2014
78 years old

Director
COMBES, Stephen Robert
Resigned: 01 November 2012
Appointed Date: 17 February 2010
75 years old

Director
CRABTREE, John Michael
Resigned: 17 February 2010
Appointed Date: 28 April 2006
90 years old

Director
DAVIES, Paul Allan
Resigned: 07 March 2012
Appointed Date: 15 February 2011
73 years old

Director
FLESHER, Peter
Resigned: 17 February 2010
Appointed Date: 25 June 2002
90 years old

Director
HANSFORD, John Alan
Resigned: 30 April 2015
Appointed Date: 21 March 2013
79 years old

Director
LADDS, Andrew
Resigned: 22 November 2009
Appointed Date: 19 August 2009
72 years old

Director
LAIDLAW, William
Resigned: 21 February 2012
Appointed Date: 25 June 2002
87 years old

Director
MAKIN, Graham James
Resigned: 26 January 2015
Appointed Date: 21 February 2012
75 years old

Director
MCGHEE, Kenneth Mcclure
Resigned: 25 June 2002
Appointed Date: 24 October 2001
81 years old

Director
MCKELVIE, Derek Stewart
Resigned: 22 July 2014
Appointed Date: 16 May 2011
78 years old

Director
PHILLIPS, Duncan Adrian Sidney
Resigned: 25 January 2011
Appointed Date: 17 February 2010
80 years old

Director
RAMSDEN, Lynne
Resigned: 12 October 2015
Appointed Date: 21 March 2013
65 years old

Director
RAMSDEN, Lynne
Resigned: 03 June 2015
Appointed Date: 01 March 2013
65 years old

Director
SARGEANT, Christopher John
Resigned: 30 April 2003
Appointed Date: 25 June 2002
82 years old

Director
SEDDON, Roy, Dr
Resigned: 28 April 2006
Appointed Date: 30 April 2003
88 years old

Director
SMITH, Stuart Sidney
Resigned: 15 February 2011
Appointed Date: 25 June 2002
92 years old

Director
WELHAM, Arthur Charles
Resigned: 16 May 2011
Appointed Date: 17 February 2010
77 years old

Director
WILKINSON, Stuart Peter
Resigned: 21 March 2013
Appointed Date: 16 May 2011
73 years old

Persons With Significant Control

Lynne Ramsden
Notified on: 4 October 2016
Nature of control: Has significant influence or control

S D C ENTERPRISES LIMITED Events

08 Dec 2016
Registered office address changed from Unit 29 Pitcliffe Way Upper Castle Street Bradford West Yorkshire BD5 7SG to Pickwick Mills Huddersfield Road Thongsbridge Holmfirth HD9 3JL on 8 December 2016
13 Oct 2016
Confirmation statement made on 7 October 2016 with updates
12 Sep 2016
Registration of charge 043099660003, created on 6 September 2016
16 Jun 2016
Appointment of Mr John Leslie Morris as a director on 8 May 2016
09 Jun 2016
Accounts for a small company made up to 31 December 2015
...
... and 95 more events
08 Jul 2002
New director appointed
08 Jul 2002
New director appointed
08 Jul 2002
New director appointed
08 Jul 2002
New director appointed
24 Oct 2001
Incorporation

S D C ENTERPRISES LIMITED Charges

6 September 2016
Charge code 0430 9966 0003
Delivered: 12 September 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
9 February 2016
Charge code 0430 9966 0002
Delivered: 11 February 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of a first fixed legal mortgage over property…
23 November 2006
Debenture
Delivered: 30 November 2006
Status: Satisfied on 8 January 2011
Persons entitled: Society of Dyers & Colourists
Description: All buildings and fixtures, book debts, goodwill and by way…