Hooton
Cheshire
CH66 7NZ
Wales
Director Name | Mr Brian Beattie |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 01 October 2022(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | A3 Elm House Oaklands Office Park Hooton Cheshire CH66 7NZ Wales |
Director Name | Jesper Ulsted |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 01 October 2022(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | A3 Elm House Oaklands Office Park Hooton Cheshire CH66 7NZ Wales |
Director Name | Mr Clive William Godfrey Harris |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 26 years, 5 months (resigned 24 July 2019) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Brook House 24 The Rocks Road East Malling Kent ME19 6AT |
Director Name | Mr Kevin Francis Dohren |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 29 years, 7 months (resigned 01 October 2022) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 90 Cunningham Drive Bromborough Wirral Merseyside CH63 0JZ Wales |
Secretary Name | Mr Kevin Francis Dohren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 29 years, 3 months (resigned 01 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Cunningham Drive Bromborough Wirral Merseyside CH63 0JZ Wales |
Director Name | Mr John Saunders |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(12 years, 11 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 01 June 2022) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Greenfields Lane Malpas Cheshire SY14 8HF Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | sdmhousing.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01244 301999 |
Telephone region | Chester |
Registered Address | A3 Elm House Oaklands Office Park Hooton Cheshire CH66 7NZ Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Willaston and Thornton |
Built Up Area | Willaston |
5.6k at £1 | Mr John Saunders 9.98% Ordinary A |
---|---|
30.5k at £1 | Clive William Godfrey Harris 54.80% Ordinary A |
19.5k at £1 | Mr Kevin Francis Dohren 35.04% Ordinary A |
5.4k at £0.01 | Clive William Godfrey Harris 0.10% Preferred Ordinary |
3.4k at £0.01 | Mr Kevin Francis Dohren 0.06% Preferred Ordinary |
980 at £0.01 | Mr John Saunders 0.02% Preferred Ordinary |
1 at £1 | Clive William Godfey Harris 0.00% Ordinary B |
1 at £1 | Mr John Saunders 0.00% Ordinary D |
1 at £1 | Mr Kevin Francis Dohren 0.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£198,606 |
Cash | £614,880 |
Current Liabilities | £205,263 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
6 June 2014 | Delivered on: 19 June 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|
10 January 2024 | Confirmation statement made on 4 January 2024 with no updates (3 pages) |
---|---|
25 October 2023 | Total exemption full accounts made up to 31 December 2022 (21 pages) |
13 February 2023 | Confirmation statement made on 4 January 2023 with updates (5 pages) |
6 October 2022 | Termination of appointment of Kevin Francis Dohren as a director on 1 October 2022 (1 page) |
6 October 2022 | Appointment of Jesper Ulsted as a director on 1 October 2022 (2 pages) |
6 October 2022 | Appointment of Brian Beattie as a director on 1 October 2022 (2 pages) |
12 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
1 June 2022 | Cessation of Kevin Francis Dohren as a person with significant control on 1 June 2022 (1 page) |
1 June 2022 | Termination of appointment of John Saunders as a director on 1 June 2022 (1 page) |
1 June 2022 | Notification of a person with significant control statement (2 pages) |
1 June 2022 | Appointment of Christian Lanng Nielsen as a director on 1 June 2022 (2 pages) |
1 June 2022 | Termination of appointment of Kevin Francis Dohren as a secretary on 1 June 2022 (1 page) |
25 May 2022 | Satisfaction of charge 027754450001 in full (1 page) |
20 May 2022 | Change of details for Mr Kevin Francis Dohren as a person with significant control on 4 December 2019 (2 pages) |
16 May 2022 | Change of details for Mr Kevin Francis Dohren as a person with significant control on 4 December 2019 (2 pages) |
10 January 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
7 April 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
11 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
1 October 2020 | Registered office address changed from A3 Elm House Oaklands Business Park Hooton Cheshire CH66 7NZ England to A3 Elm House Oaklands Office Park Hooton Cheshire CH66 7NZ on 1 October 2020 (1 page) |
26 August 2020 | Registered office address changed from Lawrence House Stoak Chester CH2 4HP to A3 Elm House Oaklands Business Park Hooton Cheshire CH66 7NZ on 26 August 2020 (1 page) |
22 July 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
8 January 2020 | Confirmation statement made on 4 January 2020 with updates (5 pages) |
1 October 2019 | Termination of appointment of Clive William Godfrey Harris as a director on 24 July 2019 (1 page) |
1 October 2019 | Cessation of Clive William Godfrey Harris as a person with significant control on 24 July 2019 (1 page) |
29 May 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
14 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
7 February 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
24 July 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
24 July 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
9 January 2017 | Confirmation statement made on 4 January 2017 with updates (7 pages) |
9 January 2017 | Confirmation statement made on 4 January 2017 with updates (7 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
13 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
16 July 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
19 June 2014 | Registration of charge 027754450001 (36 pages) |
19 June 2014 | Registration of charge 027754450001 (36 pages) |
10 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
19 June 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
15 March 2013 | Director's details changed for Mr John Saunders on 1 January 2013 (2 pages) |
15 March 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (8 pages) |
15 March 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (8 pages) |
15 March 2013 | Director's details changed for Mr John Saunders on 1 January 2013 (2 pages) |
15 March 2013 | Director's details changed for Mr John Saunders on 1 January 2013 (2 pages) |
15 March 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (8 pages) |
20 July 2012 | Statement of capital following an allotment of shares on 11 July 2012
|
20 July 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
20 July 2012 | Statement of capital following an allotment of shares on 11 July 2012
|
20 July 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
11 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (7 pages) |
11 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (7 pages) |
11 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (7 pages) |
12 December 2011 | Company name changed sdm consultants LIMITED\certificate issued on 12/12/11
|
12 December 2011 | Company name changed sdm consultants LIMITED\certificate issued on 12/12/11
|
12 December 2011 | Change of name notice (2 pages) |
12 December 2011 | Change of name notice (2 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
18 March 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (7 pages) |
18 March 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (7 pages) |
18 March 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (7 pages) |
19 May 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
19 May 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
26 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
26 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
26 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
25 February 2010 | Director's details changed for Mr Kevin Francis Dohren on 24 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Mr Clive William Godfrey Harris on 24 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Mr John Saunders on 24 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Mr Clive William Godfrey Harris on 24 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Mr Kevin Francis Dohren on 24 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Mr John Saunders on 24 February 2010 (2 pages) |
21 April 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
21 April 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
4 February 2009 | Return made up to 04/01/09; full list of members (5 pages) |
4 February 2009 | Return made up to 04/01/09; full list of members (5 pages) |
8 August 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
8 August 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
9 January 2008 | Return made up to 04/01/08; full list of members (3 pages) |
9 January 2008 | Return made up to 04/01/08; full list of members (3 pages) |
12 December 2007 | Director's particulars changed (1 page) |
12 December 2007 | Director's particulars changed (1 page) |
14 May 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
14 May 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
15 February 2007 | Return made up to 04/01/07; full list of members (7 pages) |
15 February 2007 | Return made up to 04/01/07; full list of members (7 pages) |
6 June 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
6 June 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
24 January 2006 | New director appointed (2 pages) |
24 January 2006 | New director appointed (2 pages) |
24 January 2006 | Return made up to 04/01/06; full list of members
|
24 January 2006 | Return made up to 04/01/06; full list of members
|
17 January 2006 | Company name changed sdm group holdings LIMITED\certificate issued on 17/01/06 (2 pages) |
17 January 2006 | Company name changed sdm group holdings LIMITED\certificate issued on 17/01/06 (2 pages) |
4 January 2006 | Particulars of contract relating to shares (3 pages) |
4 January 2006 | Particulars of contract relating to shares (3 pages) |
17 November 2005 | Particulars of contract relating to shares (3 pages) |
17 November 2005 | Ad 16/09/05--------- £ si 5555@1=5555 £ si [email protected]=9 £ ic 50088/55652 (2 pages) |
17 November 2005 | Ad 16/09/05--------- £ si 5555@1=5555 £ si [email protected]=9 £ ic 50088/55652 (2 pages) |
17 November 2005 | Particulars of contract relating to shares (3 pages) |
23 May 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
23 May 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
11 January 2005 | Return made up to 04/01/05; full list of members (7 pages) |
11 January 2005 | Return made up to 04/01/05; full list of members (7 pages) |
9 July 2004 | Group of companies' accounts made up to 31 December 2003 (12 pages) |
9 July 2004 | Group of companies' accounts made up to 31 December 2003 (12 pages) |
20 February 2004 | Return made up to 04/01/04; full list of members (7 pages) |
20 February 2004 | Return made up to 04/01/04; full list of members (7 pages) |
29 June 2003 | Group of companies' accounts made up to 31 December 2002 (12 pages) |
29 June 2003 | Group of companies' accounts made up to 31 December 2002 (12 pages) |
15 January 2003 | Return made up to 04/01/03; full list of members (7 pages) |
15 January 2003 | Return made up to 04/01/03; full list of members (7 pages) |
8 April 2002 | Group of companies' accounts made up to 31 December 2001 (13 pages) |
8 April 2002 | Group of companies' accounts made up to 31 December 2001 (13 pages) |
18 January 2002 | Return made up to 04/01/02; full list of members (6 pages) |
18 January 2002 | Return made up to 04/01/02; full list of members (6 pages) |
16 January 2001 | Return made up to 04/01/01; full list of members (6 pages) |
16 January 2001 | Full group accounts made up to 30 September 2000 (14 pages) |
16 January 2001 | Return made up to 04/01/01; full list of members (6 pages) |
16 January 2001 | Full group accounts made up to 30 September 2000 (14 pages) |
29 December 2000 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
29 December 2000 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
7 April 2000 | Full group accounts made up to 30 September 1999 (13 pages) |
7 April 2000 | Full group accounts made up to 30 September 1999 (13 pages) |
29 February 2000 | Return made up to 04/01/00; full list of members
|
29 February 2000 | Return made up to 04/01/00; full list of members
|
29 March 1999 | Full group accounts made up to 30 September 1998 (14 pages) |
29 March 1999 | Full group accounts made up to 30 September 1998 (14 pages) |
12 February 1999 | Return made up to 04/01/99; no change of members (4 pages) |
12 February 1999 | Return made up to 04/01/99; no change of members (4 pages) |
21 April 1998 | Full group accounts made up to 30 September 1997 (14 pages) |
21 April 1998 | Full group accounts made up to 30 September 1997 (14 pages) |
10 February 1998 | Return made up to 04/01/98; no change of members (4 pages) |
10 February 1998 | Return made up to 04/01/98; no change of members (4 pages) |
18 April 1997 | Resolutions
|
18 April 1997 | Ad 08/04/97--------- £ si [email protected]=88 £ ic 50000/50088 (2 pages) |
18 April 1997 | Resolutions
|
18 April 1997 | Ad 08/04/97--------- £ si [email protected]=88 £ ic 50000/50088 (2 pages) |
21 March 1997 | Full group accounts made up to 30 September 1996 (16 pages) |
21 March 1997 | Full group accounts made up to 30 September 1996 (16 pages) |
21 January 1997 | Return made up to 04/01/97; full list of members (6 pages) |
21 January 1997 | Return made up to 04/01/97; full list of members (6 pages) |
17 February 1996 | Return made up to 04/01/96; no change of members (4 pages) |
17 February 1996 | Return made up to 04/01/96; no change of members (4 pages) |
9 August 1995 | Resolutions
|
9 August 1995 | Resolutions
|
9 August 1995 | Resolutions
|
9 August 1995 | Resolutions
|
10 May 1995 | Group accounts for a small company made up to 30 September 1994 (15 pages) |
10 May 1995 | Group accounts for a small company made up to 30 September 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
21 May 1993 | Company name changed\certificate issued on 21/05/93 (2 pages) |
21 May 1993 | Company name changed\certificate issued on 21/05/93 (2 pages) |
22 March 1993 | Memorandum and Articles of Association (8 pages) |
22 March 1993 | Memorandum and Articles of Association (8 pages) |
4 January 1993 | Incorporation (9 pages) |
4 January 1993 | Incorporation (9 pages) |