You are here: bizstats.co.uk > a-z index > S list

S.d.c. Trading Limited SALFORD


Founded in 1997, S.d.c. Trading, classified under reg no. 03481323 is an active company. Currently registered at Cathedral Centre M3 6DP, Salford the company has been in the business for twenty seven years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 11 directors in the the company, namely Peter H., Elizabeth L. and Eamonn O. and others. In addition one secretary - Nicola C. - is with the firm. At present 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.

S.d.c. Trading Limited Address / Contact

Office Address Cathedral Centre
Office Address2 3 Ford Street
Town Salford
Post code M3 6DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03481323
Date of Incorporation Mon, 15th Dec 1997
Industry Public houses and bars
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Peter H.

Position: Director

Appointed: 10 December 2021

Elizabeth L.

Position: Director

Appointed: 10 December 2021

Eamonn O.

Position: Director

Appointed: 10 December 2021

Edward N.

Position: Director

Appointed: 10 December 2021

Mary H.

Position: Director

Appointed: 10 December 2021

Michael C.

Position: Director

Appointed: 10 December 2021

John A.

Position: Director

Appointed: 10 December 2021

Brendan M.

Position: Director

Appointed: 10 December 2021

Michael J.

Position: Director

Appointed: 10 December 2021

Peter F.

Position: Director

Appointed: 10 December 2021

Christopher D.

Position: Director

Appointed: 10 December 2021

Nicola C.

Position: Secretary

Appointed: 18 December 2020

Michael D.

Position: Director

Appointed: 10 December 2021

Resigned: 10 July 2023

Pauline M.

Position: Director

Appointed: 03 June 2019

Resigned: 09 December 2021

Steven P.

Position: Director

Appointed: 01 March 2018

Resigned: 08 October 2020

Gerald M.

Position: Director

Appointed: 29 November 2017

Resigned: 09 December 2021

Ruth T.

Position: Secretary

Appointed: 22 February 2017

Resigned: 18 December 2020

Anthony K.

Position: Director

Appointed: 18 July 2013

Resigned: 05 December 2018

John D.

Position: Director

Appointed: 13 April 2012

Resigned: 29 June 2017

Michael J.

Position: Director

Appointed: 25 May 2011

Resigned: 01 July 2014

John H.

Position: Director

Appointed: 15 December 2010

Resigned: 09 December 2021

Jude H.

Position: Director

Appointed: 15 December 2010

Resigned: 09 December 2021

John C.

Position: Director

Appointed: 15 December 2010

Resigned: 09 December 2021

Gerald M.

Position: Director

Appointed: 27 October 2009

Resigned: 02 May 2012

John D.

Position: Director

Appointed: 13 February 2009

Resigned: 09 December 2021

Peter H.

Position: Secretary

Appointed: 28 June 2007

Resigned: 29 April 2016

Peter M.

Position: Director

Appointed: 04 June 1998

Resigned: 01 February 2008

John W.

Position: Director

Appointed: 04 June 1998

Resigned: 09 November 2010

Michael K.

Position: Director

Appointed: 04 June 1998

Resigned: 30 September 2001

Arthur K.

Position: Director

Appointed: 04 June 1998

Resigned: 30 September 2001

Thomas C.

Position: Director

Appointed: 04 June 1998

Resigned: 20 September 2018

Thomas M.

Position: Director

Appointed: 01 January 1998

Resigned: 01 February 2008

Noel L.

Position: Secretary

Appointed: 01 January 1998

Resigned: 28 June 2007

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 15 December 1997

Resigned: 15 December 1997

London Law Services Limited

Position: Nominee Director

Appointed: 15 December 1997

Resigned: 15 December 1997

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats established, there is Salford Roman Catholic Trustees Registered from Salford, England. The abovementioned PSC is categorised as "a registered charity" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Salford Roman Catholic Trustees Registered

Cathedral Centre Ford Street, Salford, M3 6DP, England

Legal authority Charities Acts 2011
Legal form Registered Charity
Country registered England
Place registered Charities Commission For England And Wales
Registration number 250037
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-31
Balance Sheet
Cash Bank On Hand299 552301 757
Current Assets402 965356 262
Debtors77 07513 121
Net Assets Liabilities-712 294-968 503
Other Debtors24 8162 500
Property Plant Equipment418 818380 001
Total Inventories26 33841 384
Other
Accrued Liabilities24 38427 159
Accumulated Depreciation Impairment Property Plant Equipment1 198 6401 279 734
Additions Other Than Through Business Combinations Property Plant Equipment 42 277
Administrative Expenses318 786281 694
Amounts Owed To Related Parties1 335 9611 436 188
Average Number Employees During Period6359
Cost Sales665 231684 415
Creditors1 534 0771 704 766
Gross Profit Loss-303 821-169 448
Increase From Depreciation Charge For Year Property Plant Equipment 81 094
Net Current Assets Liabilities-1 131 112-1 348 504
Number Shares Issued Fully Paid22
Operating Profit Loss-354 407-256 210
Other Creditors166 445172 976
Other Inventories26 33841 384
Other Operating Income Format1268 200194 932
Par Value Share 1
Prepayments39 6562 628
Profit Loss-354 407-256 210
Profit Loss On Ordinary Activities Before Tax-354 407-256 210
Property Plant Equipment Gross Cost1 617 4581 659 735
Taxation Social Security Payable 33 838
Trade Creditors Trade Payables7 28734 605
Trade Debtors Trade Receivables12 6037 993
Turnover Revenue361 410514 967

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Small company accounts for the period up to December 31, 2022
filed on: 10th, October 2023
Free Download (17 pages)

Company search

Advertisements