Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > S D C ENTERPRISES LIMITED
Company Information for

S D C ENTERPRISES LIMITED

PICKWICK MILLS HUDDERSFIELD ROAD, THONGSBRIDGE, HOLMFIRTH, HD9 3JL,
Company Registration Number
04309966
Private Limited Company
Active

Company Overview

About S D C Enterprises Ltd
S D C ENTERPRISES LIMITED was founded on 2001-10-24 and has its registered office in Holmfirth. The organisation's status is listed as "Active". S D C Enterprises Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
S D C ENTERPRISES LIMITED
 
Legal Registered Office
PICKWICK MILLS HUDDERSFIELD ROAD
THONGSBRIDGE
HOLMFIRTH
HD9 3JL
Other companies in BD5
 
Filing Information
Company Number 04309966
Company ID Number 04309966
Date formed 2001-10-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/10/2015
Return next due 04/11/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB247956361  
Last Datalog update: 2023-11-06 05:39:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for S D C ENTERPRISES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name S D C ENTERPRISES LIMITED
The following companies were found which have the same name as S D C ENTERPRISES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
S D C ENTERPRISES INC North Carolina Unknown

Company Officers of S D C ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
KATHRYN HAMPSHIRE
Company Secretary 2018-05-01
TREVOR LAMBOURNE
Director 2017-07-21
JOHN LESLIE MORRIS
Director 2016-05-08
ELIZABETH JANE STRAUGHAN
Director 2013-07-02
GAVIN CHARLES HOWE THATCHER
Director 2018-05-15
MARK ANDREW YARE
Director 2002-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY WELLER WELLER
Director 2016-03-14 2018-05-31
JOHN DAVID LEATHER
Director 2017-12-01 2018-02-22
LYNNE RAMSDEN
Director 2012-03-01 2017-11-30
LONG LIN
Director 2015-06-23 2017-07-19
MARTIN BENTHAM
Director 2014-07-24 2016-03-14
LYNNE RAMSDEN
Director 2013-03-21 2015-10-12
LYNNE RAMSDEN
Director 2013-03-01 2015-06-03
JOHN ALAN HANSFORD
Director 2013-03-21 2015-04-30
GRAHAM JAMES MAKIN
Director 2012-02-21 2015-01-26
DEREK STEWART MCKELVIE
Director 2011-05-16 2014-07-22
STUART PETER WILKINSON
Director 2011-05-16 2013-03-21
LYNNE RAMSDEN
Company Secretary 2005-10-01 2013-03-01
STEPHEN ROBERT COMBES
Director 2010-02-17 2012-11-01
PAUL ALLAN DAVIES
Director 2011-02-15 2012-03-07
WILLIAM LAIDLAW
Director 2002-06-25 2012-02-21
ARTHUR CHARLES WELHAM
Director 2010-02-17 2011-05-16
STUART SIDNEY SMITH
Director 2002-06-25 2011-02-15
DUNCAN ADRIAN SIDNEY PHILLIPS
Director 2010-02-17 2011-01-25
JOHN MICHAEL CRABTREE
Director 2006-04-28 2010-02-17
PETER FLESHER
Director 2002-06-25 2010-02-17
ANDREW LADDS
Director 2009-08-19 2009-11-22
ROY SEDDON
Director 2003-04-30 2006-04-28
IAN BERRY
Company Secretary 2001-10-24 2005-09-30
CHRISTOPHER JOHN SARGEANT
Director 2002-06-25 2003-04-30
KENNETH MCCLURE MCGHEE
Director 2001-10-24 2002-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH JANE STRAUGHAN SAM WELLER LIMITED Director 2018-02-22 CURRENT 1947-04-15 Active
ELIZABETH JANE STRAUGHAN KISCO EUROPE LIMITED Director 2003-06-03 CURRENT 2003-06-03 Active - Proposal to Strike off
ELIZABETH JANE STRAUGHAN SPECIALITY TEXTILE PRODUCTS LIMITED Director 2000-05-24 CURRENT 2000-05-24 Active
MARK ANDREW YARE HUDDERSFIELD TEXTILE TRAINING LIMITED Director 2016-04-28 CURRENT 1997-12-16 Active
MARK ANDREW YARE HUDDERSFIELD & DISTRICT TEXTILE TRAINING COMPANY LIMITED Director 2016-04-28 CURRENT 1997-12-18 Active
MARK ANDREW YARE SAM WELLER LIMITED Director 2016-02-09 CURRENT 1947-04-15 Active
MARK ANDREW YARE BRITISH TEXTILE MACHINERY ASSOCIATION Director 2005-03-18 CURRENT 2004-04-28 Active
MARK ANDREW YARE TEXTILE RECORDER (MACHINERY & ACCESSORIES) EXHIBITIONS LIMITED Director 2005-03-18 CURRENT 1934-12-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-10APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MICHAEL CARR
2024-01-10DIRECTOR APPOINTED MR ADAM KARL PURSELL
2023-10-10CONFIRMATION STATEMENT MADE ON 07/10/23, WITH NO UPDATES
2023-04-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2022-10-11CONFIRMATION STATEMENT MADE ON 07/10/22, WITH NO UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 07/10/22, WITH NO UPDATES
2022-09-27DIRECTOR APPOINTED MR GOPAL KRISHAN SANTOKHI
2022-09-27AP01DIRECTOR APPOINTED MR GOPAL KRISHAN SANTOKHI
2022-06-29TM01APPOINTMENT TERMINATED, DIRECTOR ADAM KARL PURSELL
2022-04-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-12-15Director's details changed for Mr Mark Andrew Yare on 2021-12-15
2021-12-15CH01Director's details changed for Mr Mark Andrew Yare on 2021-12-15
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 07/10/21, WITH NO UPDATES
2021-07-30AP01DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL CARR
2021-07-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-01TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR LAMBOURNE
2020-10-15CS01CONFIRMATION STATEMENT MADE ON 07/10/20, WITH NO UPDATES
2020-10-15AP01DIRECTOR APPOINTED MR ADAM KARL PURSELL
2020-10-15TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN CHARLES HOWE THATCHER
2020-08-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-03-24PSC04Change of details for Mr Mark Andrew Yare as a person with significant control on 2020-03-14
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 07/10/19, WITH NO UPDATES
2019-08-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-12-18CH01Director's details changed for Mr Mark Andrew Yare on 2018-09-17
2018-10-22PSC04Change of details for Mr Mark Andrew Yare as a person with significant control on 2018-09-17
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES
2018-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 043099660004
2018-06-14AP01DIRECTOR APPOINTED MR GAVIN CHARLES HOWE THATCHER
2018-05-31TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WELLER WELLER
2018-05-17AP03Appointment of Mrs Kathryn Hampshire as company secretary on 2018-05-01
2018-05-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID LEATHER
2017-12-11AP01DIRECTOR APPOINTED MR JOHN DAVID LEATHER
2017-12-11TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE RAMSDEN
2017-11-20PSC07CESSATION OF LYNNE RAMSDEN AS A PERSON OF SIGNIFICANT CONTROL
2017-11-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ANDREW YARE
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 07/10/17, WITH NO UPDATES
2017-07-25AP01DIRECTOR APPOINTED MR TREVOR LAMBOURNE
2017-07-24TM01APPOINTMENT TERMINATED, DIRECTOR LONG LIN
2017-06-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/16 FROM Unit 29 Pitcliffe Way Upper Castle Street Bradford West Yorkshire BD5 7SG
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES
2016-09-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 043099660003
2016-06-16AP01DIRECTOR APPOINTED MR JOHN LESLIE MORRIS
2016-06-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-03-22AP01DIRECTOR APPOINTED MR ANTHONY WELLER WELLER
2016-03-22TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BENTHAM
2016-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 043099660002
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 445600
2015-10-12AR0107/10/15 FULL LIST
2015-10-12TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE RAMSDEN
2015-10-09AP01DIRECTOR APPOINTED MRS LYNNE RAMSDEN
2015-10-09TM02APPOINTMENT TERMINATED, SECRETARY LYNNE RAMSDEN
2015-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH JANE STRAUGHAN / 01/05/2015
2015-07-22AP01DIRECTOR APPOINTED PROFESSOR LONG LIN
2015-06-03TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE RAMSDEN
2015-06-02AP01DIRECTOR APPOINTED MRS LYNNE RAMSDEN
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HANSFORD
2015-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-01-26TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MAKIN
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 445600
2014-10-07AR0107/10/14 FULL LIST
2014-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-07-25AP01DIRECTOR APPOINTED MR MARTIN BENTHAM
2014-07-23TM01APPOINTMENT TERMINATED, DIRECTOR DEREK MCKELVIE
2013-10-08AR0107/10/13 FULL LIST
2013-07-11AP01DIRECTOR APPOINTED MRS ELIZABETH JANE STRAUGHAN
2013-06-03AUDAUDITOR'S RESIGNATION
2013-05-13AUDAUDITOR'S RESIGNATION
2013-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-03-29AP01DIRECTOR APPOINTED MR JOHN ALAN HANSFORD
2013-03-29AP01DIRECTOR APPOINTED MRS LYNNE RAMSDEN
2013-03-29TM01APPOINTMENT TERMINATED, DIRECTOR STUART WILKINSON
2013-02-22RES01ADOPT ARTICLES 13/02/2013
2012-11-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN COMBES
2012-10-10AR0107/10/12 FULL LIST
2012-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-03-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVIES
2012-02-23TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM LAIDLAW
2012-02-23AP01DIRECTOR APPOINTED MR GRAHAM JAMES MAKIN
2011-10-07AR0107/10/11 FULL LIST
2011-05-25AP01DIRECTOR APPOINTED MR STUART PETER WILKINSON
2011-05-25AP01DIRECTOR APPOINTED MR DEREK STEWART MCKELVIE
2011-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR WELHAM
2011-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-03-04AP01DIRECTOR APPOINTED MR PAUL ALLAN DAVIES
2011-02-16TM01APPOINTMENT TERMINATED, DIRECTOR STUART SMITH
2011-02-09SH0101/11/10 STATEMENT OF CAPITAL GBP 445600
2011-02-08TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN PHILLIPS
2011-01-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-11-02AR0124/10/10 FULL LIST
2010-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-03-04AP01DIRECTOR APPOINTED MR DUNCAN ADRIAN SIDNEY PHILLIPS
2010-02-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER FLESHER
2010-02-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CRABTREE
2010-02-19AP01DIRECTOR APPOINTED MR ARTHUR CHARLES WELHAM
2010-02-19AP01DIRECTOR APPOINTED MR STEPHEN ROBERT COMBES
2009-11-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LADDS
2009-10-29AR0124/10/09 FULL LIST
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW YARE / 28/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART SIDNEY SMITH / 28/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM LAIDLAW / 28/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LADDS / 28/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER FLESHER / 28/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL CRABTREE / 28/10/2009
2009-08-20288aDIRECTOR APPOINTED MR ANDREW LADDS
2009-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-10-24363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-09-04AUDAUDITOR'S RESIGNATION
2008-08-27AUDAUDITOR'S RESIGNATION
2008-04-03391NOTICE OF RES REMOVING AUDITOR
2008-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-10-29363aRETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS
2007-05-08287REGISTERED OFFICE CHANGED ON 08/05/07 FROM: PERKIN HOUSE 82 GRATTAN ROAD BRADFORD BD1 2JB
2007-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-11-30395PARTICULARS OF MORTGAGE/CHARGE
2006-10-31363aRETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS
2006-04-28288aNEW DIRECTOR APPOINTED
2006-04-28288bDIRECTOR RESIGNED
2006-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-10-27363aRETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS
2005-10-05288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
13 - Manufacture of textiles
139 - Manufacture of other textiles
13990 - Manufacture of other textiles n.e.c.

14 - Manufacture of wearing apparel
141 - Manufacture of wearing apparel, except fur apparel
14190 - Manufacture of other wearing apparel and accessories n.e.c.



Licences & Regulatory approval
We could not find any licences issued to S D C ENTERPRISES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against S D C ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-11-23 Satisfied SOCIETY OF DYERS & COLOURISTS
Intangible Assets
Patents
We have not found any records of S D C ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for S D C ENTERPRISES LIMITED
Trademarks
We have not found any records of S D C ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for S D C ENTERPRISES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (13990 - Manufacture of other textiles n.e.c.) as S D C ENTERPRISES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where S D C ENTERPRISES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded S D C ENTERPRISES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded S D C ENTERPRISES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.