Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SYKES MANUFACTURING (MANCHESTER) LIMITED
Company Information for

SYKES MANUFACTURING (MANCHESTER) LIMITED

100 KING STREET, KNUTSFORD, CHESHIRE, WA16 6HQ,
Company Registration Number
04947452
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Sykes Manufacturing (manchester) Ltd
SYKES MANUFACTURING (MANCHESTER) LIMITED was founded on 2003-10-29 and has its registered office in Knutsford. The organisation's status is listed as "Active - Proposal to Strike off". Sykes Manufacturing (manchester) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SYKES MANUFACTURING (MANCHESTER) LIMITED
 
Legal Registered Office
100 KING STREET
KNUTSFORD
CHESHIRE
WA16 6HQ
Other companies in M11
 
Previous Names
SYKES MANUFACTURING LTD12/04/2016
J SYKES & SONS (NORTH WEST) LIMITED15/06/2015
Filing Information
Company Number 04947452
Company ID Number 04947452
Date formed 2003-10-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 28/03/2020
Account next due 31/12/2021
Latest return 29/10/2015
Return next due 26/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2022-02-06 08:36:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SYKES MANUFACTURING (MANCHESTER) 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.

Company Officers of SYKES MANUFACTURING (MANCHESTER) LIMITED

Current Directors
Officer Role Date Appointed
GORDON JOHN BLACKSHAW
Director 2016-01-07
ALAN DAVID DALE
Director 2016-01-07
ANDREW DAVID PICKUP
Director 2017-01-09
MARTIN SYKES
Director 2003-10-29
MATTHEW JAMES SYKES
Director 2006-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA ROSEMARY SYKES
Company Secretary 2003-10-29 2016-01-07
DAVID SYKES
Director 2012-09-20 2016-01-07
ANDREW DAVID PICKUP
Director 2016-01-04 2016-01-04
STEVEN TILSON
Director 2003-10-29 2014-10-30
NICHOLAS ARDRON
Director 2003-10-29 2009-03-16
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2003-10-29 2003-10-29
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2003-10-29 2003-10-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GORDON JOHN BLACKSHAW SYKES MANUFACTURING LIMITED Director 2016-02-01 CURRENT 2002-06-27 Active
GORDON JOHN BLACKSHAW SYKES SEAFOOD HOLDINGS LIMITED Director 2016-01-07 CURRENT 1998-02-13 Active
GORDON JOHN BLACKSHAW J SYKES & SONS LIMITED Director 2016-01-07 CURRENT 1998-01-15 Active
GORDON JOHN BLACKSHAW SYKES SEAFOOD LIMITED Director 2004-06-03 CURRENT 1988-08-24 Active
ALAN DAVID DALE ADRD INVESTMENTS LIMITED Director 2018-06-20 CURRENT 2018-06-20 Active
ALAN DAVID DALE IGLOO FOODS LTD Director 2016-11-08 CURRENT 2016-11-08 Active - Proposal to Strike off
ALAN DAVID DALE SYKES MANUFACTURING LIMITED Director 2016-02-01 CURRENT 2002-06-27 Active
ALAN DAVID DALE J SYKES & SONS LIMITED Director 2016-01-07 CURRENT 1998-01-15 Active
ALAN DAVID DALE ALAN DAVID ROBERT DALE Director 2015-12-22 CURRENT 2015-12-22 Active - Proposal to Strike off
ALAN DAVID DALE SYKES SEAFOOD HOLDINGS LIMITED Director 2014-05-01 CURRENT 1998-02-13 Active
ALAN DAVID DALE SYKES SEAFOOD LIMITED Director 2014-05-01 CURRENT 1988-08-24 Active
ALAN DAVID DALE ADD INVESTMENTS LIMITED Director 2011-10-25 CURRENT 2011-10-25 Dissolved 2015-02-17
ALAN DAVID DALE AD DISTRIBUTION LIMITED Director 2008-01-04 CURRENT 2008-01-04 Dissolved 2014-11-18
ANDREW DAVID PICKUP SYKES SEAFOOD HOLDINGS LIMITED Director 2017-01-09 CURRENT 1998-02-13 Active
ANDREW DAVID PICKUP J SYKES & SONS LIMITED Director 2017-01-09 CURRENT 1998-01-15 Active
ANDREW DAVID PICKUP RECTORY FARM (CROSTON) MANAGEMENT COMPANY LIMITED Director 2016-12-31 CURRENT 2014-06-19 Active
ANDREW DAVID PICKUP SYKES MANUFACTURING LIMITED Director 2016-01-04 CURRENT 2002-06-27 Active
ANDREW DAVID PICKUP SYKES SEAFOOD LIMITED Director 2016-01-04 CURRENT 1988-08-24 Active
ANDREW DAVID PICKUP AUDIT HIRE LIMITED Director 2014-03-11 CURRENT 2014-03-11 Dissolved 2018-08-07
MARTIN SYKES FISH FANATICS LIMITED Director 2005-02-08 CURRENT 2005-02-08 Dissolved 2014-07-15
MARTIN SYKES SYKES MANUFACTURING LIMITED Director 2002-07-17 CURRENT 2002-06-27 Active
MARTIN SYKES J SYKES & SONS LIMITED Director 1998-01-15 CURRENT 1998-01-15 Active
MARTIN SYKES SYKES SEAFOOD LIMITED Director 1991-12-31 CURRENT 1988-08-24 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
2022-01-18FIRST GAZETTE notice for voluntary strike-off
2022-01-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-01-13Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-13Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-05Application to strike the company off the register
2022-01-05DS01Application to strike the company off the register
2021-12-31CONFIRMATION STATEMENT MADE ON 29/10/21, WITH NO UPDATES
2021-12-31CS01CONFIRMATION STATEMENT MADE ON 29/10/21, WITH NO UPDATES
2021-05-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-05-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/03/20
2021-05-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-04-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/03/20
2021-04-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 29/10/20, WITH NO UPDATES
2020-08-17TM01APPOINTMENT TERMINATED, DIRECTOR GORDON JOHN BLACKSHAW
2020-05-19AA01Previous accounting period extended from 31/12/19 TO 31/03/20
2020-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/20 FROM New Smithfield Market Whitworth Street East Manchester M11 2WP
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES
2019-11-18PSC05Change of details for Sykes Seafoods Ltd as a person with significant control on 2019-11-01
2019-05-17AAFULL ACCOUNTS MADE UP TO 29/12/18
2019-02-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID PICKUP
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 29/10/18, WITH NO UPDATES
2018-09-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-11TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SYKES
2018-06-14TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES SYKES
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 29/10/17, WITH NO UPDATES
2017-03-15AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-09AP01DIRECTOR APPOINTED MR ANDREW DAVID PICKUP
2016-12-15AUDAUDITOR'S RESIGNATION
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2016-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-08-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID PICKUP
2016-07-28AP01DIRECTOR APPOINTED MR ANDREW DAVID PICKUP
2016-04-12RES15CHANGE OF NAME 11/04/2016
2016-04-12CERTNMCompany name changed sykes manufacturing LTD\certificate issued on 12/04/16
2016-04-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 049474520007
2016-03-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049474520006
2016-02-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 049474520006
2016-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 049474520005
2016-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 049474520004
2016-01-08AP01DIRECTOR APPOINTED MR GORDON JOHN BLACKSHAW
2016-01-08AP01DIRECTOR APPOINTED MR ALAN DAVID DALE
2016-01-08TM02Termination of appointment of Patricia Rosemary Sykes on 2016-01-07
2016-01-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SYKES
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-02AR0129/10/15 FULL LIST
2015-10-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-06-15RES15CHANGE OF NAME 12/06/2015
2015-06-15CERTNMCOMPANY NAME CHANGED J SYKES & SONS (NORTH WEST) LIMITED CERTIFICATE ISSUED ON 15/06/15
2015-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-05-20TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN TILSON
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-15AR0129/10/14 FULL LIST
2014-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-21AR0129/10/13 FULL LIST
2013-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-11-23AR0129/10/12 FULL LIST
2012-10-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-09-27AP01DIRECTOR APPOINTED MR DAVID SYKES
2012-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-11-15AR0129/10/11 FULL LIST
2011-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-12-17AR0129/10/10 FULL LIST
2010-06-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN TILSON / 31/01/2010
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES SYKES / 31/01/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN SYKES / 29/04/2010
2010-04-29CH03SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA ROSEMARY SYKES / 29/04/2010
2010-01-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-12-18MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 2
2009-11-25AR0129/10/09 FULL LIST
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN TILSON / 23/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SYKES / 23/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES SYKES / 23/10/2009
2009-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-03-24288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS ARDRON
2008-12-28225CURRSHO FROM 31/03/2009 TO 31/12/2008
2008-11-18363aRETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS
2008-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2007-11-20363aRETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS
2007-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-03-20288cSECRETARY'S PARTICULARS CHANGED
2007-03-20288cDIRECTOR'S PARTICULARS CHANGED
2006-12-20363aRETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS
2006-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-06-02395PARTICULARS OF MORTGAGE/CHARGE
2006-04-20288aNEW DIRECTOR APPOINTED
2006-04-04395PARTICULARS OF MORTGAGE/CHARGE
2005-11-24363sRETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS
2005-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2004-11-23363sRETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS
2003-11-26288aNEW DIRECTOR APPOINTED
2003-11-26288aNEW SECRETARY APPOINTED
2003-11-26288bSECRETARY RESIGNED
2003-11-26287REGISTERED OFFICE CHANGED ON 26/11/03 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX
2003-11-26225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05
2003-11-26288aNEW DIRECTOR APPOINTED
2003-11-26288aNEW DIRECTOR APPOINTED
2003-11-26288bDIRECTOR RESIGNED
2003-10-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SYKES MANUFACTURING (MANCHESTER) 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 SYKES MANUFACTURING (MANCHESTER) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-03 Outstanding HSBC BANK PLC
2016-02-24 Satisfied HSBC ASSET FINANCE (UK) LTD
2016-02-19 Outstanding HSBC BANK PLC
2016-02-19 Outstanding HSBC BANK PLC
GUARANTEE AND FIXED AND FLOATING CHARGE 2012-10-06 Satisfied BARCLAYS BANK PLC
DEBENTURE 2006-05-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FIXED AND FLOATING CHARGE 2006-04-04 Satisfied RBS INVOICE FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SYKES MANUFACTURING (MANCHESTER) LIMITED

Intangible Assets
Patents
We have not found any records of SYKES MANUFACTURING (MANCHESTER) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SYKES MANUFACTURING (MANCHESTER) LIMITED
Trademarks
We have not found any records of SYKES MANUFACTURING (MANCHESTER) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SYKES MANUFACTURING (MANCHESTER) 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 (99999 - Dormant Company) as SYKES MANUFACTURING (MANCHESTER) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SYKES MANUFACTURING (MANCHESTER) 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 SYKES MANUFACTURING (MANCHESTER) 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 SYKES MANUFACTURING (MANCHESTER) 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.