Sudlows Limited MANCHESTER


Founded in 1988, Sudlows, classified under reg no. 02253701 is an active company. Currently registered at Ducie Works M40 8HH, Manchester the company has been in the business for thirty six years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on 2022-10-31. Since 2016-10-10 Sudlows Limited is no longer carrying the name Ins Sudlows.

At the moment there are 4 directors in the the company, namely Philip N., Andrew H. and Christopher D. and others. In addition one secretary - Philip N. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sudlows Limited Address / Contact

Office Address Ducie Works
Office Address2 Hulme Hall Lane
Town Manchester
Post code M40 8HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02253701
Date of Incorporation Mon, 9th May 1988
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st October
Company age 36 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 28th Oct 2024 (2024-10-28)
Last confirmation statement dated Sat, 14th Oct 2023

Company staff

Philip N.

Position: Secretary

Appointed: 31 October 2016

Philip N.

Position: Director

Appointed: 01 September 2014

Andrew H.

Position: Director

Appointed: 01 December 2009

Christopher D.

Position: Director

Appointed: 13 December 2005

John C.

Position: Director

Appointed: 28 April 2003

Brian H.

Position: Secretary

Resigned: 23 June 1995

Brian H.

Position: Secretary

Appointed: 26 June 1998

Resigned: 31 October 2016

Charles H.

Position: Secretary

Appointed: 23 June 1995

Resigned: 26 June 1998

Andrew T.

Position: Director

Appointed: 23 June 1995

Resigned: 30 September 2004

Frederick T.

Position: Director

Appointed: 14 September 1991

Resigned: 28 July 2005

Peter H.

Position: Director

Appointed: 14 September 1991

Resigned: 01 May 1993

Brian H.

Position: Director

Appointed: 14 September 1991

Resigned: 24 August 2006

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we researched, there is Sudlows Group Ltd from Manchester, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Sudlows Group Ltd

107 Hulme Hall Lane, Manchester, M40 8HH, England

Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered England & Wales
Registration number 05734547
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Ins Sudlows October 10, 2016
Ins (installation) May 3, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-04-302022-10-31
Balance Sheet
Cash Bank On Hand4 6502 983
Current Assets12 55614 706
Debtors7 90611 723
Net Assets Liabilities2 5192 622
Other Debtors4 
Property Plant Equipment596
Other
Accrued Liabilities Deferred Income3 0474 304
Accumulated Depreciation Impairment Property Plant Equipment748801
Administrative Expenses1 1795 958
Amounts Owed By Group Undertakings192 129
Amounts Owed To Group Undertakings72384
Amounts Recoverable On Contracts5 8145 997
Average Number Employees During Period4441
Cost Sales21 57731 250
Creditors14012 090
Deferred Tax Asset Debtors 34
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-6-47
Depreciation Expense Property Plant Equipment9053
Dividends Paid975 
Dividends Paid On Shares Final975 
Finance Lease Liabilities Present Value Total51
Finance Lease Payments Owing Minimum Gross91
Future Minimum Lease Payments Under Non-cancellable Operating Leases21772
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-3-34
Government Grant Income1991
Gross Profit Loss2 1508 092
Increase Decrease In Current Tax From Adjustment For Prior Periods-4 
Increase From Depreciation Charge For Year Property Plant Equipment 53
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings537
Interest Payable Similar Charges Finance Costs539
Net Current Assets Liabilities2 6122 616
Operating Profit Loss1 17095
Other Creditors24312
Other Interest Expense 2
Other Interest Receivable Similar Income Finance Income4 
Other Operating Income Format11991
Other Taxation Social Security Payable1351 857
Payments Received On Account2 1811 585
Pension Other Post-employment Benefit Costs Other Pension Costs97219
Prepayments Accrued Income15110
Profit Loss1 179103
Profit Loss On Ordinary Activities Before Tax1 16956
Property Plant Equipment Gross Cost807 
Social Security Costs240462
Staff Costs Employee Benefits Expense3 1585 178
Taxation Including Deferred Taxation Balance Sheet Subtotal12 
Tax Expense Credit Applicable Tax Rate22211
Tax Increase Decrease Arising From Group Relief Tax Reconciliation-115161
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit-123-209
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings8-10
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss2 
Tax Tax Credit On Profit Or Loss On Ordinary Activities-10-47
Total Assets Less Current Liabilities2 6712 622
Total Operating Lease Payments3239
Trade Creditors Trade Payables3 6683 647
Trade Debtors Trade Receivables2 0543 453
Turnover Revenue23 72739 342
Wages Salaries2 8214 497

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to 2022-10-31
filed on: 31st, July 2023
Free Download (30 pages)

Company search

Advertisements