SDL GROUP LIMITED

  • Company statusactive
  • Company No01792430
  • Age41 years 5 months Incorporated 16 February 1984
  • Officers5

Address

Britannia Centre, Network 65 Business Park, Hapton Burnley, Lancashire, BB11 5ST

SDL GROUP LIMITED is an active company incorporated on 16 February 1984 and based in Hapton Burnley, Lancashire. The company was registered 41 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    46900 Non-specialised wholesale trade

  • Accounts

    Available to 31 December 2025. Next accounts due by 30 September 2026

See filing history on Companies House


Monitor

Latest Activity

Accounts With Accounts Type Total Exemption Full

3 Months Ago on 24 Apr 2025

Directors Register Information On Withdrawal From The Public Register

6 Months Ago on 21 Jan 2025

Withdrawal Of The Directors Register Information From The Public Register

6 Months Ago on 21 Jan 2025

Confirmation Statement With Updates

7 Months Ago on 08 Dec 2024

Capital Cancellation Shares

1 Year Ago on 28 Jun 2024

Capital Return Purchase Own Shares

1 Year Ago on 28 Jun 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 30 Apr 2024

Confirmation Statement With Updates

1 Year Ago on 06 Dec 2023

Change To A Person With Significant Control

1 Year Ago on 04 Dec 2023

Change To A Person With Significant Control

1 Year Ago on 04 Dec 2023

Change Person Secretary Company With Change Date

1 Year Ago on 04 Dec 2023

Change Person Director Company With Change Date

1 Year Ago on 04 Dec 2023

Change Person Director Company With Change Date

1 Year Ago on 04 Dec 2023

Change Person Director Company With Change Date

1 Year Ago on 04 Dec 2023

Change Person Director Company With Change Date

1 Year Ago on 04 Dec 2023

Capital Return Purchase Own Shares

1 Year Ago on 25 Sep 2023

Resolution

1 Year Ago on 12 Sep 2023

Resolution

1 Year Ago on 21 Aug 2023

Memorandum Articles

1 Year Ago on 21 Aug 2023

Capital Name Of Class Of Shares

1 Year Ago on 21 Aug 2023

Capital Cancellation Shares

1 Year Ago on 15 Aug 2023

Mortgage Satisfy Charge Full

2 Years Ago on 15 Jul 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 22 Jun 2023

Memorandum Articles

2 Years Ago on 30 Jan 2023

Capital Name Of Class Of Shares

2 Years Ago on 30 Jan 2023

People

Officers5

Significant control (PSC)4

Officers

NameRoleDate of BirthAppointed
LORD, Geoffrey Edwardsecretary 01 Jan 1970
LORD, Charles Georgedirector May 197111 Apr 2003
LORD, Geoffrey Edwarddirector May 194601 Jan 1970
LORD, Nancy Janedirector Mar 194601 Jan 1970
LORD, Patrick Johndirector Jan 197411 Apr 2003

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Howard Rishton May 196412 Jun 2020
Mr Lloyd Spencer Green Sep 196912 Jun 2020
Mr Patrick John Lord Jan 197401 Jan 2019
Mr Charles George Lord May 197101 Jan 2019
Mr Geoffrey Edward Lord May 194606 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.