SYKES MANUFACTURING LIMITED
MANCHESTER SEFTON MEADOW SEAFOODS LIMITED SMSF LIMITED MAKEBASE LIMITED

Hellopages » Greater Manchester » Manchester » M11 2WP
Company number 04471046
Status Active
Incorporation Date 27 June 2002
Company Type Private Limited Company
Address FINANCIAL DIRECTOR, NEW SMITHFIELD HOUSE NEW SMITHFIELD MARKET, WHITWORTH STREET EAST, OPENSHAW, MANCHESTER, ENGLAND, M11 2WP
Home Country United Kingdom
Nature of Business 10200 - Processing and preserving of fish, crustaceans and molluscs
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Termination of appointment of Gordon Samuel Rankin as a director on 11 January 2017; Full accounts made up to 31 December 2016; Auditor's resignation. The most likely internet sites of SYKES MANUFACTURING LIMITED are www.sykesmanufacturing.co.uk, and www.sykes-manufacturing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Sykes Manufacturing Limited is a Private Limited Company. The company registration number is 04471046. Sykes Manufacturing Limited has been working since 27 June 2002. The present status of the company is Active. The registered address of Sykes Manufacturing Limited is Financial Director New Smithfield House New Smithfield Market Whitworth Street East Openshaw Manchester England M11 2wp. . PICKUP, Andrew is a Secretary of the company. BLACKSHAW, Gordon John is a Director of the company. DALE, Alan David is a Director of the company. PICKUP, Andrew David is a Director of the company. SYKES, Martin is a Director of the company. WYNNE, Samuel John is a Director of the company. WYNNE, Stephen Terence is a Director of the company. Secretary DHALIWAL, Tarsem Singh has been resigned. Secretary RANKIN, Gordon Samuel has been resigned. Secretary STOREY, Giles has been resigned. Secretary SYKES, Patricia Rosemary has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director RANKIN, Gordon Samuel has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Processing and preserving of fish, crustaceans and molluscs".


Current Directors

Secretary
PICKUP, Andrew
Appointed Date: 05 December 2016

Director
BLACKSHAW, Gordon John
Appointed Date: 01 February 2016
65 years old

Director
DALE, Alan David
Appointed Date: 01 February 2016
45 years old

Director
PICKUP, Andrew David
Appointed Date: 04 January 2016
55 years old

Director
SYKES, Martin
Appointed Date: 17 July 2002
82 years old

Director
WYNNE, Samuel John
Appointed Date: 01 October 2014
42 years old

Director
WYNNE, Stephen Terence
Appointed Date: 05 December 2008
66 years old

Resigned Directors

Secretary
DHALIWAL, Tarsem Singh
Resigned: 13 January 2003
Appointed Date: 09 October 2002

Secretary
RANKIN, Gordon Samuel
Resigned: 05 December 2016
Appointed Date: 03 November 2008

Secretary
STOREY, Giles
Resigned: 09 October 2002
Appointed Date: 17 July 2002

Secretary
SYKES, Patricia Rosemary
Resigned: 03 November 2008
Appointed Date: 14 January 2003

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 17 July 2002
Appointed Date: 27 June 2002

Director
RANKIN, Gordon Samuel
Resigned: 11 January 2017
Appointed Date: 05 December 2008
71 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 17 July 2002
Appointed Date: 27 June 2002

SYKES MANUFACTURING LIMITED Events

27 Mar 2017
Termination of appointment of Gordon Samuel Rankin as a director on 11 January 2017
16 Mar 2017
Full accounts made up to 31 December 2016
15 Dec 2016
Auditor's resignation
05 Dec 2016
Appointment of Mr Andrew Pickup as a secretary on 5 December 2016
05 Dec 2016
Termination of appointment of Gordon Samuel Rankin as a secretary on 5 December 2016
...
... and 79 more events
17 Jul 2002
Memorandum and Articles of Association
17 Jul 2002
Nc inc already adjusted 11/07/02
17 Jul 2002
Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Jul 2002
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

27 Jun 2002
Incorporation

SYKES MANUFACTURING LIMITED Charges

3 March 2016
Charge code 0447 1046 0011
Delivered: 7 March 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
24 February 2016
Charge code 0447 1046 0010
Delivered: 24 February 2016
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD
Description: Contains fixed charge…
24 February 2016
Charge code 0447 1046 0009
Delivered: 24 February 2016
Status: Satisfied on 7 March 2016
Persons entitled: Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD
Description: Assignment…
19 February 2016
Charge code 0447 1046 0008
Delivered: 24 February 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A general pledge…
19 February 2016
Charge code 0447 1046 0007
Delivered: 23 February 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
17 September 2015
Charge code 0447 1046 0006
Delivered: 28 September 2015
Status: Satisfied on 15 June 2016
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
18 August 2015
Charge code 0447 1046 0005
Delivered: 19 August 2015
Status: Satisfied on 15 June 2016
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
26 June 2015
Charge code 0447 1046 0004
Delivered: 30 June 2015
Status: Satisfied on 15 June 2016
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
27 September 2012
Guarantee and fixed and floating charge
Delivered: 6 October 2012
Status: Satisfied on 9 April 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 March 2012
Debenture
Delivered: 21 March 2012
Status: Satisfied on 8 October 2012
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 April 2006
Debenture
Delivered: 22 April 2006
Status: Satisfied on 9 March 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…