SUGDEN LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01313718. The registration start date is May 13, 1977. The current status is Active.
Company Number | 01313718 |
Company Name | SUGDEN LIMITED |
Registered Address |
Unit 6 Pendle Court Nelson BB9 7BT England |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1977-05-13 |
Account Category | TOTAL EXEMPTION FULL |
Account Ref Day | 30 |
Account Ref Month | 4 |
Accounts Due Date | 2021-04-30 |
Accounts Last Update | 2019-04-30 |
Returns Due Date | 2017-02-02 |
Returns Last Update | 2016-01-05 |
Confirmation Statement Due Date | 2021-02-16 |
Confirmation Statement Last Update | 2020-01-05 |
Mortgage Charges | 21 |
Mortgage Outstanding | 2 |
Mortgage Satisfied | 19 |
Information Source | source link |
SIC Code | Industry |
---|---|
25620 | Machining |
28930 | Manufacture of machinery for food, beverage and tobacco processing |
Address |
UNIT 6 PENDLE COURT |
Post Town | NELSON |
Post Code | BB9 7BT |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
BALDWIN ENGINEERING HOLDINGS LIMITED | Unit 6, Pendle Court, Nelson, BB9 7BT, England |
GREENBYTE IT DISPOSAL LIMITED | Unit 6, Clayton Street Industrial Estate, Nelson, Lancashire, BB9 7PH, United Kingdom |
KLEEN OPTIONS LIMITED | Unit 6, Riverside Industrial Estate, Nelson, Lancashire, BB9 7QR |
INFECTACHECK LIMITED | Unit 6, Riverside Industrial Estate, Nelson, Lancashire, BB9 7QR |
TOOL OPTIONS LIMITED | Unit 6, Riverside Industrial Estate, Nelson, Lancashire, BB9 7QR |
Entity Name | Office Address |
---|---|
PENDLE COURT DAY NURSERY HOLDINGS LIMITED | Unit 5 Pendle Court, Westfield, Nelson, BB9 7BT, England |
Entity Name | Office Address |
---|---|
ASASS LIMITED | 227 Brunswick Street, Nelson, BB9 0JP, United Kingdom |
SYK INTERIORS LIMITED | 118 Scotland Road, Nelson, BB9 7XT, United Kingdom |
LSTH CONSTRUCTION & ROOFING LTD. | 97 Nora Street, Nelson, BB9 8NT, England |
UNIQUE INTERIORS DIRECT LIMITED | 106-112 Colne Road, Brierfield, Nelson, BB9 5NL, England |
J&M KITCHENS&BEDROOMS LTD | 7 Bottomley Street, Nelson, BB9 9SW, England |
GOTEACH EDUCATION SOLUTIONS LIMITED | 219 Chapel House Road, Nelson, BB9 0QP, England |
DREAM NUTRITION LTD | Lomeshaye Business Village Unit 27, Turner Rd, Nelson, Lancashire, BB9 7DR, United Kingdom |
AMSI PROPERTIES LTD | 1 Halifax Road, Brierfield, Nelson, BB9 5AE, England |
BM COLLECTION LIMITED | 29 Scotland Road, Nelson, BB9 7UT, England |
WHITEFIELD PLUMBING AND GAS LTD | 142 Hibson Road, Nelson, BB9 0AY, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
BUCK, Julie | Secretary (Active) | 3 Church View, Trawden, Colne, Lancashire, BB8 8SA | / 29 August 2008 |
/ |
|
BALDWIN, Christopher James | Director (Active) | Bull Head Cottage, 201-203 Burnley Road, Cliviger, Burnley, Lancashire, England, BB10 4SP | September 1966 / 19 December 2014 |
British / England |
Engineer |
BEATTIE, James | Director (Active) | 310 Phoenix Park Industrial Estate, Phoenix Close, Heywood, Lancashire, England, OL10 2JG | October 1975 / 19 December 2014 |
British / England |
Engineer |
BUCK, Julie | Director (Active) | Factory Lane, Barrowford, Nelson, Lancashire, BB9 6ES | July 1961 / 23 April 2014 |
British / England |
Director |
HOPWOOD, Anthony | Director (Active) | Factory Lane, Barrowford, Nelson, Lancashire, BB9 6ES | July 1957 / 28 April 2016 |
British / United Kingdom |
Director |
MULHOLLAND, Peter Barry | Secretary (Resigned) | Riverwood, Barley, Lancashire, BB12 9JX | / 2 August 2004 |
/ |
|
MULHOLLAND, Peter Barry | Secretary (Resigned) | Owlers Walk, Windy Harbour Barley, Nelson, Lancashire, BB9 6LF | / |
/ |
|
YOUNG, Barbara | Secretary (Resigned) | 22 New Taylor Fold, Briercliffe, Burnley, Lancashire, BB10 2LP | / 1 September 1993 |
/ |
|
MULHOLLAND, Peter Barry | Director (Resigned) | Riverwood, Barley, Lancashire, BB12 9JX | October 1939 / |
British / England |
Managing Director |
SUTCLIFFE, George Keith | Director (Resigned) | 38 Ballgrove Drive, Colne, Lancashire, BB8 7HY | November 1944 / |
British / England |
Director |
Post Town | NELSON |
Post Code | BB9 7BT |
SIC Code | 25620 - Machining |
Please provide details on SUGDEN LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.