SDI DISPLAYS LIMITED
COPT OAK B. W. W. DISPLAYS LIMITED GW 1133 LIMITED

Hellopages » Leicestershire » North West Leicestershire » LE12 9YE

Company number 04335410
Status Active
Incorporation Date 6 December 2001
Company Type Private Limited Company
Address COPT OAK BARN RIDGEFIELD BUSINESS PARK, NANPANTAN ROAD, COPT OAK, LOUGHBOROUGH, ENGLAND, LE12 9YE
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Appointment of Ashley Parr as a director on 3 October 2016; Amended full accounts made up to 31 December 2015. The most likely internet sites of SDI DISPLAYS LIMITED are www.sdidisplays.co.uk, and www.sdi-displays.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. The distance to to Barrow upon Soar Rail Station is 5.5 miles; to East Midlands Parkway Rail Station is 9.1 miles; to Leicester Rail Station is 9.3 miles; to South Wigston Rail Station is 11.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sdi Displays Limited is a Private Limited Company. The company registration number is 04335410. Sdi Displays Limited has been working since 06 December 2001. The present status of the company is Active. The registered address of Sdi Displays Limited is Copt Oak Barn Ridgefield Business Park Nanpantan Road Copt Oak Loughborough England Le12 9ye. . LITCHFIELD, Andrew James Llewellyn is a Secretary of the company. CLEMENTS, Stephen John is a Director of the company. ELSHOUT, Andre Max is a Director of the company. LITCHFIELD, Andrew James Llewellyn is a Director of the company. PARR, Ashley is a Director of the company. TILLEY, Stuart is a Director of the company. WRIGHT, Ian is a Director of the company. Secretary LITCHFIELD, Andrew James Llewellyn has been resigned. Secretary WARD, Gillian has been resigned. Secretary GW SECRETARIES LIMITED has been resigned. Director COOK, John Frederick has been resigned. Director GALAN, David James has been resigned. Director HOLLOWAY, Mark Ian has been resigned. Director JOYNES, Steven Earl has been resigned. Director MILLARD, John David has been resigned. Director NEEDHAM, Paul has been resigned. Director THOMPSON, Jason Carl has been resigned. Director GW INCORPORATIONS LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
LITCHFIELD, Andrew James Llewellyn
Appointed Date: 11 September 2008

Director
CLEMENTS, Stephen John
Appointed Date: 02 July 2012
66 years old

Director
ELSHOUT, Andre Max
Appointed Date: 15 February 2002
67 years old

Director
LITCHFIELD, Andrew James Llewellyn
Appointed Date: 15 February 2002
58 years old

Director
PARR, Ashley
Appointed Date: 03 October 2016
51 years old

Director
TILLEY, Stuart
Appointed Date: 05 March 2014
50 years old

Director
WRIGHT, Ian
Appointed Date: 02 July 2012
49 years old

Resigned Directors

Secretary
LITCHFIELD, Andrew James Llewellyn
Resigned: 12 August 2003
Appointed Date: 15 February 2002

Secretary
WARD, Gillian
Resigned: 11 September 2008
Appointed Date: 05 April 2002

Secretary
GW SECRETARIES LIMITED
Resigned: 15 February 2002
Appointed Date: 06 December 2001

Director
COOK, John Frederick
Resigned: 14 December 2012
Appointed Date: 31 August 2004
69 years old

Director
GALAN, David James
Resigned: 05 June 2010
Appointed Date: 12 September 2008
51 years old

Director
HOLLOWAY, Mark Ian
Resigned: 31 March 2003
Appointed Date: 01 May 2002
56 years old

Director
JOYNES, Steven Earl
Resigned: 05 March 2014
Appointed Date: 09 October 2012
56 years old

Director
MILLARD, John David
Resigned: 31 August 2004
Appointed Date: 15 February 2002
81 years old

Director
NEEDHAM, Paul
Resigned: 31 January 2003
Appointed Date: 05 April 2002
64 years old

Director
THOMPSON, Jason Carl
Resigned: 23 December 2014
Appointed Date: 31 August 2005
53 years old

Director
GW INCORPORATIONS LIMITED
Resigned: 15 February 2002
Appointed Date: 06 December 2001

Persons With Significant Control

Imagination Thirty Five Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SDI DISPLAYS LIMITED Events

13 Dec 2016
Confirmation statement made on 6 December 2016 with updates
26 Oct 2016
Appointment of Ashley Parr as a director on 3 October 2016
19 Oct 2016
Amended full accounts made up to 31 December 2015
06 Oct 2016
Accounts for a medium company made up to 31 December 2015
21 Jan 2016
Registered office address changed from 430 Thurmaston Boulevard Leicester LE4 9LE to Copt Oak Barn Ridgefield Business Park Nanpantan Road Copt Oak Loughborough LE12 9YE on 21 January 2016
...
... and 83 more events
30 Apr 2002
New director appointed
29 Apr 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

29 Apr 2002
Accounting reference date shortened from 31/12/02 to 31/08/02
16 Apr 2002
Particulars of mortgage/charge
06 Dec 2001
Incorporation

SDI DISPLAYS LIMITED Charges

18 May 2015
Charge code 0433 5410 0008
Delivered: 30 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
5 March 2014
Charge code 0433 5410 0007
Delivered: 13 March 2014
Status: Outstanding
Persons entitled: Andre Max Elshout as Security Trustee for the Sellers
Description: The leasehold property known as first floor offices…
5 March 2014
Charge code 0433 5410 0006
Delivered: 12 March 2014
Status: Outstanding
Persons entitled: Andre Max Elshout
Description: The leasehold property known as first floor offices…
4 October 2013
Charge code 0433 5410 0005
Delivered: 24 October 2013
Status: Satisfied on 28 November 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Contains fixed charge.
11 September 2008
Debenture
Delivered: 17 September 2008
Status: Satisfied on 25 March 2014
Persons entitled: Andre Max Elshout, Andrew James Llewellyn Litchfield and Ajl Litchfield and Mj Ward as Trustees of the Andre Elshout Life Interest Settlement (The Security Trustees)
Description: Fixed and floating charge over the undertaking and all…
1 September 2004
All assets debenture
Delivered: 8 September 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
17 November 2003
An omnibus guarantee and set-off agreement
Delivered: 28 November 2003
Status: Satisfied on 29 April 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums for the time being standing to the credit…
5 April 2002
Debenture deed
Delivered: 16 April 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…