S D C ENTERPRISES LIMITED - HOLMFIRTH


Company Profile Company Filings

Overview

S D C ENTERPRISES LIMITED is a Private Limited Company from HOLMFIRTH ENGLAND and has the status: Active.
S D C ENTERPRISES LIMITED was incorporated 22 years ago on 24/10/2001 and has the registered number: 04309966. The accounts status is GROUP and accounts are next due on 30/09/2024.

S D C ENTERPRISES LIMITED - HOLMFIRTH

This company is listed in the following categories:
13990 - Manufacture of other textiles n.e.c.
14190 - Manufacture of other wearing apparel and accessories n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

PICKWICK MILLS HUDDERSFIELD ROAD
HOLMFIRTH
HD9 3JL
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
07/10/2023 21/10/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS ELIZABETH JANE STRAUGHAN May 1960 British Director 2013-07-02 CURRENT
MARK ANDREW YARE Jan 1969 British Director 2002-06-25 CURRENT
MR GOPAL KRISHAN SANTOKHI Nov 1950 British Director 2022-09-15 CURRENT
MR ADAM KARL PURSELL Oct 1990 British Director 2023-12-13 CURRENT
MRS KATHRYN HAMPSHIRE Secretary 2018-05-01 CURRENT
MR JOHN LESLIE MORRIS Apr 1944 British Director 2016-05-08 CURRENT
DR ROY SEDDON Mar 1937 British Director 2003-04-30 UNTIL 2006-04-28 RESIGNED
MR STUART PETER WILKINSON Mar 1952 British Director 2011-05-16 UNTIL 2013-03-21 RESIGNED
PROFESSOR LONG LIN Mar 1963 British Director 2015-06-23 UNTIL 2017-07-19 RESIGNED
MRS LYNNE RAMSDEN Feb 1960 British Director 2012-03-01 UNTIL 2017-11-30 RESIGNED
MRS LYNNE RAMSDEN Feb 1960 British Director 2013-03-21 UNTIL 2015-10-12 RESIGNED
MR CHRISTOPHER JOHN SARGEANT Mar 1943 British Director 2002-06-25 UNTIL 2003-04-30 RESIGNED
MR ADAM KARL PURSELL Oct 1990 British Director 2020-08-17 UNTIL 2022-06-28 RESIGNED
MR DEREK STEWART MCKELVIE Jul 1947 British Director 2011-05-16 UNTIL 2014-07-22 RESIGNED
MR DUNCAN ADRIAN SIDNEY PHILLIPS Apr 1945 British Director 2010-02-17 UNTIL 2011-01-25 RESIGNED
KENNETH MCCLURE MCGHEE Jan 1944 British Director 2001-10-24 UNTIL 2002-06-25 RESIGNED
MRS LYNNE RAMSDEN Feb 1960 British Director 2013-03-01 UNTIL 2015-06-03 RESIGNED
MRS LYNNE RAMSDEN Feb 1960 British Secretary 2005-10-01 UNTIL 2013-03-01 RESIGNED
MR IAN BERRY Feb 1953 British Secretary 2001-10-24 UNTIL 2005-09-30 RESIGNED
STUART SIDNEY SMITH Oct 1932 British Director 2002-06-25 UNTIL 2011-02-15 RESIGNED
MR GAVIN CHARLES HOWE THATCHER Oct 1966 British Director 2018-05-15 UNTIL 2020-08-13 RESIGNED
MR ARTHUR CHARLES WELHAM Jun 1948 British Director 2010-02-17 UNTIL 2011-05-16 RESIGNED
MR ANTHONY WELLER Jan 1952 British Director 2016-03-14 UNTIL 2018-05-31 RESIGNED
MR GRAHAM JAMES MAKIN Apr 1950 British Director 2012-02-21 UNTIL 2015-01-26 RESIGNED
MR TREVOR LAMBOURNE Jun 1958 British Director 2017-07-21 UNTIL 2021-04-19 RESIGNED
MR JOHN DAVID LEATHER Nov 1968 British Director 2017-12-01 UNTIL 2018-02-22 RESIGNED
WILLIAM LAIDLAW Aug 1938 British Director 2002-06-25 UNTIL 2012-02-21 RESIGNED
MR ANDREW LADDS Sep 1953 British Director 2009-08-19 UNTIL 2009-11-22 RESIGNED
MR JOHN ALAN HANSFORD Aug 1946 British Director 2013-03-21 UNTIL 2015-04-30 RESIGNED
PETER FLESHER Mar 1935 British Director 2002-06-25 UNTIL 2010-02-17 RESIGNED
PAUL ALLAN DAVIES Jul 1952 Uk Director 2011-02-15 UNTIL 2012-03-07 RESIGNED
JOHN MICHAEL CRABTREE Dec 1934 British Director 2006-04-28 UNTIL 2010-02-17 RESIGNED
MR STEPHEN ROBERT COMBES Jul 1950 British Director 2010-02-17 UNTIL 2012-11-01 RESIGNED
PROF. CHRISTOPHER MICHAEL CARR Apr 1959 British Director 2021-07-28 UNTIL 2023-12-13 RESIGNED
MR MARTIN BENTHAM Jun 1947 British Director 2014-07-24 UNTIL 2016-03-14 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Lynne Ramsden 2016-10-04 - 2017-11-20 Bradford   Significant influence or control
Mr Mark Andrew Yare 2016-07-01 1/1969 Holmfirth   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
00065986 PLC 33 WELLINGTON STREET Dissolved... GROUP 7415 - Holding Companies including Head Offices
TEXTILE RECORDER (MACHINERY & ACCESSORIES) EXHIBITIONS LIMITED MANCHESTER Dissolved... TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
SAM WELLER LIMITED HOLMFIRTH Active SMALL 13100 - Preparation and spinning of textile fibres
SHIRLEY DEVELOPMENTS LIMITED MANCHESTER ENGLAND Active DORMANT 28990 - Manufacture of other special-purpose machinery n.e.c.
R.G. FOSTER TEXTILE MACHINERY LIMITED NOTTINGHAM ENGLAND Active TOTAL EXEMPTION FULL 28290 - Manufacture of other general-purpose machinery n.e.c.
EBOR HOUSE MANAGEMENT COMPANY LIMITED STOCKPORT ENGLAND Active DORMANT 98000 - Residents property management
NORTHERN DYERS LIMITED HOLMFIRTH ENGLAND Active TOTAL EXEMPTION FULL 13960 - Manufacture of other technical and industrial textiles
SDL ATLAS LIMITED MANCHESTER ENGLAND Active TOTAL EXEMPTION FULL 46640 - Wholesale of machinery for the textile industry and of sewing and knitting machines
SDL INTERNATIONAL LIMITED MANCHESTER ENGLAND Active DORMANT 46640 - Wholesale of machinery for the textile industry and of sewing and knitting machines
HUDDERSFIELD TEXTILE TRAINING LIMITED HUDDERSFIELD ENGLAND Active SMALL 85590 - Other education n.e.c.
HUDDERSFIELD & DISTRICT TEXTILE TRAINING COMPANY LIMITED HUDDERSFIELD ENGLAND Active SMALL 85590 - Other education n.e.c.
SPECIALITY TEXTILE PRODUCTS LIMITED GRANITE WAY MOUNTSORREL Active TOTAL EXEMPTION FULL 13300 - Finishing of textiles
RIALCO LIMITED BRADFORD Active DORMANT 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants
KISCO EUROPE LIMITED LOUGHBOROUGH Dissolved... DORMANT 74990 - Non-trading company
BRITISH TEXTILE MACHINERY ASSOCIATION MANCHESTER ENGLAND Active SMALL 94990 - Activities of other membership organizations n.e.c.
TECHNITEX FARADAY LIMITED CHEADLE ENGLAND Dissolved... 72190 - Other research and experimental development on natural sciences and engineering
TRI-D TEXTILES LIMITED STOCKPORT Dissolved... 72190 - Other research and experimental development on natural sciences and engineering
CHROMOPHORIC SOLUTIONS LTD KNARESBOROUGH Dissolved... DORMANT 72190 - Other research and experimental development on natural sciences and engineering
MBT CONSULTING LTD CHEADLE ENGLAND Dissolved... TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
S D C Enterprises Limited - Period Ending 2022-12-31 2023-04-22 31-12-2022 £3,396,631 Cash £7,125,348 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ALLEN WINDOWS LTD THONGSBRIDGE UNITED KINGDOM Active MICRO ENTITY 41202 - Construction of domestic buildings
BARTON MARKS LTD HOLMFIRTH ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
BASTION (UK) LTD HOLMFIRTH UNITED KINGDOM Active MICRO ENTITY 68310 - Real estate agencies
ANTHONY LAWRENCE INTERIORS LTD THONGSBRIDGE ENGLAND Active MICRO ENTITY 43320 - Joinery installation
HIGHGATE PLUMBING & HEATING LIMITED HOLMFIRTH UNITED KINGDOM Active MICRO ENTITY 43220 - Plumbing, heat and air-conditioning installation
GREENHEAD IC MANAGEMENT LTD THONGSBRIDGE ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
FOXLAND PROPERTIES LIMITED HOLMFIRTH ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
CML GROUNDWORKS LTD THONGSBRIDGE UNITED KINGDOM Active MICRO ENTITY 43120 - Site preparation
WIDEIMAGE LTD HOLMFIRTH ENGLAND Active MICRO ENTITY 95210 - Repair of consumer electronics
HOLISTIC WELLBEING YORKSHIRE LTD THONGSBRIDGE UNITED KINGDOM Active NO ACCOUNTS FILED 86900 - Other human health activities