Sdl Sheffield Limited MAIDENHEAD


Sdl Sheffield started in year 1986 as Private Limited Company with registration number 02034398. The Sdl Sheffield company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Maidenhead at New Globe House. Postal code: SL6 4UB. Since Thu, 11th Mar 1999 Sdl Sheffield Limited is no longer carrying the name Polylang.

The firm has one director. Gary H., appointed on 17 April 2023. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sdl Sheffield Limited Address / Contact

Office Address New Globe House
Office Address2 Vanwall Road
Town Maidenhead
Post code SL6 4UB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02034398
Date of Incorporation Fri, 4th Jul 1986
Industry Translation and interpretation activities
End of financial Year 30th September
Company age 38 years old
Account next due date Sat, 30th Sep 2023 (211 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Wed, 21st Aug 2024 (2024-08-21)
Last confirmation statement dated Mon, 7th Aug 2023

Company staff

Gary H.

Position: Director

Appointed: 17 April 2023

Sdl Limited

Position: Corporate Director

Appointed: 31 January 2023

Wolfdieter P.

Position: Secretary

Resigned: 27 July 1995

Sdl Limited

Position: Corporate Director

Appointed: 17 February 2023

Resigned: 17 February 2023

Christopher S.

Position: Director

Appointed: 31 January 2023

Resigned: 17 April 2023

Christopher S.

Position: Director

Appointed: 13 July 2022

Resigned: 31 January 2023

Dominique L.

Position: Director

Appointed: 14 February 2022

Resigned: 13 July 2022

Timothy E.

Position: Director

Appointed: 01 May 2020

Resigned: 14 February 2022

Robert C.

Position: Director

Appointed: 29 August 2019

Resigned: 01 May 2020

Christopher C.

Position: Director

Appointed: 12 May 2017

Resigned: 29 August 2019

Sdl Limited

Position: Corporate Director

Appointed: 11 October 2013

Resigned: 31 January 2023

Nadya B.

Position: Director

Appointed: 02 November 2012

Resigned: 12 May 2017

Matthew K.

Position: Director

Appointed: 26 September 2011

Resigned: 11 October 2013

John H.

Position: Director

Appointed: 30 September 2008

Resigned: 02 November 2012

John A.

Position: Secretary

Appointed: 23 November 1999

Resigned: 04 April 2010

Alastair G.

Position: Director

Appointed: 29 October 1998

Resigned: 30 September 2008

Christopher T.

Position: Secretary

Appointed: 01 December 1997

Resigned: 23 November 1999

Mark L.

Position: Director

Appointed: 01 December 1997

Resigned: 04 October 2011

Ronald H.

Position: Director

Appointed: 01 July 1997

Resigned: 01 December 1997

Lotte A.

Position: Director

Appointed: 01 July 1997

Resigned: 01 December 1997

Nicholas P.

Position: Director

Appointed: 24 March 1997

Resigned: 01 December 1997

Wolfdieter P.

Position: Secretary

Appointed: 15 November 1995

Resigned: 01 December 1997

Gareth C.

Position: Secretary

Appointed: 27 July 1995

Resigned: 15 November 1995

Matthew P.

Position: Director

Appointed: 12 August 1991

Resigned: 27 July 1995

Jose P.

Position: Director

Appointed: 07 August 1991

Resigned: 01 December 1997

Douglas P.

Position: Director

Appointed: 07 August 1991

Resigned: 12 August 1991

Wolfdieter P.

Position: Director

Appointed: 07 August 1991

Resigned: 01 December 1997

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats identified, there is Rws Holdings Plc from Chalfont St. Peter, England. This PSC is categorised as "a public limited company". This PSC. The second entity in the PSC register is Sdl Global Holdings Limited that put Maidenhead, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Rws Holdings Plc

Europa House, Chiltern Park Chiltern Hill, Chalfont St. Peter, Bucks, SL9 9FG, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England
Place registered England And Wales
Registration number 03002645
Notified on 27 August 2020
Nature of control: right to appoint and remove directors

Sdl Global Holdings Limited

Globe House Clivemont Road, Maidenhead, Berkshire, SL6 7DY, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House, England
Registration number 4007930
Notified on 20 April 2016
Ceased on 27 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Polylang March 11, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-09-30
Balance Sheet
Current Assets48 301 33069 463 310
Debtors48 301 33069 463 310
Net Assets Liabilities17 884 00312 890 556
Property Plant Equipment769 783690 847
Other
Accumulated Amortisation Impairment Intangible Assets1 397 0531 924 725
Accumulated Depreciation Impairment Property Plant Equipment937 645682 783
Average Number Employees During Period242241
Creditors36 571 64061 849 841
Disposals Decrease In Depreciation Impairment Property Plant Equipment 368 478
Disposals Property Plant Equipment 368 478
Fixed Assets7 412 4596 805 851
Increase From Amortisation Charge For Year Intangible Assets 527 672
Increase From Depreciation Charge For Year Property Plant Equipment 113 616
Intangible Assets6 642 6766 115 004
Intangible Assets Gross Cost8 039 7298 039 729
Net Current Assets Liabilities11 729 6907 613 469
Property Plant Equipment Gross Cost1 707 4281 373 630
Provisions For Liabilities Balance Sheet Subtotal1 258 1461 528 764
Total Additions Including From Business Combinations Property Plant Equipment 34 680
Total Assets Less Current Liabilities19 142 14914 419 320

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts with changes made up to Thu, 30th Sep 2021
filed on: 14th, March 2023
Free Download (41 pages)

Company search

Advertisements