Sdl Group Limited HAPTON BURNLEY


Founded in 1984, Sdl Group, classified under reg no. 01792430 is an active company. Currently registered at Britannia Centre BB11 5ST, Hapton Burnley the company has been in the business for 40 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2003-06-30 Sdl Group Limited is no longer carrying the name S.d.l. Trophies.

The company has 4 directors, namely Charles L., Patrick L. and Geoffrey L. and others. Of them, Geoffrey L., Nancy L. have been with the company the longest, being appointed on 30 November 1991 and Charles L. and Patrick L. have been with the company for the least time - from 11 April 2003. As of 7 May 2024, there were 5 ex directors - Andrew B., Kwan L. and others listed below. There were no ex secretaries.

Sdl Group Limited Address / Contact

Office Address Britannia Centre
Office Address2 Network 65 Business Park
Town Hapton Burnley
Post code BB11 5ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 01792430
Date of Incorporation Thu, 16th Feb 1984
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (146 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

Geoffrey L.

Position: Secretary

Resigned:

Charles L.

Position: Director

Appointed: 11 April 2003

Patrick L.

Position: Director

Appointed: 11 April 2003

Geoffrey L.

Position: Director

Appointed: 30 November 1991

Nancy L.

Position: Director

Appointed: 30 November 1991

Andrew B.

Position: Director

Appointed: 01 May 2010

Resigned: 20 October 2011

Kwan L.

Position: Director

Appointed: 13 December 2009

Resigned: 04 November 2019

Yi T.

Position: Director

Appointed: 13 December 2009

Resigned: 04 November 2019

Alan M.

Position: Director

Appointed: 01 October 2006

Resigned: 26 November 2009

Ian R.

Position: Director

Appointed: 01 October 2006

Resigned: 31 December 2011

People with significant control

The register of persons with significant control that own or have control over the company is made up of 5 names. As we established, there is Lloyd G. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Howard R. This PSC has significiant influence or control over the company,. Moving on, there is Patrick L., who also meets the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Lloyd G.

Notified on 12 June 2020
Nature of control: significiant influence or control

Howard R.

Notified on 12 June 2020
Nature of control: significiant influence or control

Patrick L.

Notified on 1 January 2019
Nature of control: significiant influence or control

Charles L.

Notified on 1 January 2019
Nature of control: significiant influence or control

Geoffrey L.

Notified on 6 April 2016
Ceased on 12 June 2020
Nature of control: significiant influence or control

Company previous names

S.d.l. Trophies June 30, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand9183 16289 34223 3855 018151 145285 735144 525486 919
Current Assets4 537 9654 303 3583 869 0163 239 8593 072 2602 970 3613 421 7694 126 9974 399 966
Debtors1 759 4841 852 9451 487 036952 607931 993491 712893 5241 141 8571 035 394
Net Assets Liabilities1 478 1531 364 1421 377 5711 361 4071 469 2791 859 1742 379 3223 177 0663 404 828
Other Debtors388 779385 392422 193150 823170 142103 34660 905128 764174 678
Property Plant Equipment373 485347 732355 569328 657275 486250 033380 605629 845828 387
Total Inventories2 777 5632 447 2512 292 6382 263 8672 135 2492 327 5042 242 5102 840 615 
Other
Accrued Liabilities Deferred Income      185 478380 403423 393
Accumulated Amortisation Impairment Intangible Assets252 518259 208264 377271 268278 160279 436279 436279 527280 426
Accumulated Depreciation Impairment Property Plant Equipment872 725870 299783 291587 200591 196407 611405 483473 269531 224
Amounts Owed To Group Undertakings  1 0001 0001 0001 0001 0001 0001 000
Average Number Employees During Period 5650 5344394955
Bank Borrowings Overdrafts125 81169 98228 517205 1226 596190 000150 000  
Corporation Tax Payable      18 089200 715304 311
Corporation Tax Recoverable  53 00215 052     
Creditors391 471309 080463 590252 853118 954218 806201 24865 88674 471
Dividends Paid On Shares   8 1701 278    
Finance Lease Liabilities Present Value Total45 42139 09840 167   51 24865 88674 471
Fixed Assets429 487400 504403 172340 309280 246251 036381 608632 586843 427
Future Minimum Lease Payments Under Non-cancellable Operating Leases   104 64778 41048 59173 92224 939146 317
Increase From Amortisation Charge For Year Intangible Assets 6 6905 1696 8916 8921 276 91899
Increase From Depreciation Charge For Year Property Plant Equipment 76 51352 85869 01968 30277 37355 60588 657140 546
Intangible Assets23 46020 23015 0618 1701 278221 74014 039
Intangible Assets Gross Cost275 978279 438279 438279 438279 438279 438279 438281 267294 465
Investments Fixed Assets32 54232 54232 5423 4823 4821 0011 0011 0011 001
Investments In Group Undertakings Participating Interests    3 4821 0011 0011 0011 001
Net Current Assets Liabilities1 490 8441 304 7801 473 9861 313 8641 351 8731 872 1652 292 9482 767 8282 842 970
Other Creditors220 239200 000394 906252 853118 95428 80651 248250 937228 777
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   265 11064 306260 95857 73320 87182 591
Other Disposals Property Plant Equipment   282 67795 564279 34472 47121 78888 494
Other Remaining Borrowings      23 11123 11123 111
Other Taxation Social Security Payable93 62873 164100 230101 07787 73414 66862 09551 338111 790
Percentage Class Share Held In Subsidiary   100100100100100 
Property Plant Equipment Gross Cost1 246 2101 218 0311 138 860915 857866 682657 644786 0881 103 1141 359 611
Provisions For Liabilities Balance Sheet Subtotal50 70732 06235 99739 91343 88645 22193 986157 462207 098
Total Additions Including From Business Combinations Intangible Assets 3 460      13 198
Total Additions Including From Business Combinations Property Plant Equipment 50 76061 62459 67446 38970 306200 915338 814344 991
Total Assets Less Current Liabilities1 920 3311 705 2841 877 1581 654 1731 632 1192 123 2012 674 5563 400 4143 686 397
Trade Creditors Trade Payables928 974893 192544 788569 993597 963456 338496 840422 303419 354
Trade Debtors Trade Receivables1 370 7051 467 5531 064 843786 732761 851388 366832 6191 013 093860 716
Bank Borrowings710 309723 805583 673      
Bank Overdrafts30 68923 6092 860      
Disposals Decrease In Depreciation Impairment Property Plant Equipment 78 939139 866      
Disposals Property Plant Equipment 78 939140 795      
Other Investments Other Than Loans32 54232 54232 542      
Total Borrowings1 762 3311 711 5981 292 166      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 22nd, June 2023
Free Download (12 pages)

Company search

Advertisements