Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SD FORTYFIVE LIMITED
Company Information for

SD FORTYFIVE LIMITED

BOOTHS PARK, CHELFORD ROAD, KNUTSFORD, WA16 8QZ,
Company Registration Number
02342469
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Sd Fortyfive Ltd
SD FORTYFIVE LIMITED was founded on 1989-02-02 and has its registered office in Knutsford. The organisation's status is listed as "Active - Proposal to Strike off". Sd Fortyfive Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SD FORTYFIVE LIMITED
 
Legal Registered Office
BOOTHS PARK
CHELFORD ROAD
KNUTSFORD
WA16 8QZ
Other companies in TW18
 
Filing Information
Company Number 02342469
Company ID Number 02342469
Date formed 1989-02-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2020-10-07 09:46:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SD FORTYFIVE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SD FORTYFIVE LIMITED

Current Directors
Officer Role Date Appointed
IAIN ANGUS JONES
Company Secretary 2015-12-18
GRANT RAE ANGUS
Director 2016-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES DUNCAN CRAWFORD
Director 2012-05-22 2016-08-12
LACHLAN JOHN WYNNE
Director 2013-04-30 2016-02-23
ROBERT MUIRHEAD BIRNIE BROWN
Company Secretary 2010-09-01 2015-12-18
NICHOLAS GRAY
Director 2012-05-22 2013-04-30
GRAHAM RODNEY LEVETT-PRINSEP
Director 2009-09-30 2012-05-22
GARY DALE PUGH
Director 2009-12-31 2012-05-22
IAN JOHNSON
Company Secretary 2009-09-30 2010-09-01
ROBERT MUIRHEAD BIRNIE BROWN
Director 2010-09-01 2010-09-01
REED SMITH CORPORATE SERVICES LIMITED
Company Secretary 2001-02-09 2009-09-30
BRADLEY LEE MALLORY
Director 2008-02-21 2009-09-30
HENRY JAMES MCKNIGHT
Director 1995-10-19 2009-09-30
RICHARD LESLIE SHAW
Director 2007-01-24 2008-02-21
WILLIAM PETER MOONEY
Director 2000-05-24 2007-09-07
DONALD PAUL FUSILLI (JNR)
Director 1993-03-03 2007-01-26
MICHAEL DEWAYNE WHITTEN
Director 2000-05-24 2002-04-24
GRAHAM RODNEY LEVETT-PRINSEP
Director 2000-05-24 2001-04-30
DAVID STUART HALL
Company Secretary 1991-06-30 2000-07-07
DAVID STUART HALL
Director 1991-06-30 2000-07-07
CHARLES INSKEEP HOMAN
Director 1995-06-01 2000-05-24
JOHN ROBERT WHITE
Director 1995-06-01 2000-05-24
JOHN PATRICK PRENDERSAST
Director 1991-06-30 2000-05-10
ROBERT ALFRED RUDIN
Director 1991-06-30 2000-05-10
RICHARD LESLIE SHAW
Director 1999-05-01 2000-05-01
GLENN STEPHEN BURNS
Director 1995-06-01 1996-05-01
MICHAEL EMIL GIBBS
Director 1993-03-03 1995-05-31
DONALD JAMES NELSON
Director 1993-03-03 1995-05-31
WILLIAM GOUGH THOMAS
Director 1993-03-03 1995-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRANT RAE ANGUS RIDER HUNT INTERNATIONAL LIMITED Director 2018-06-30 CURRENT 1988-10-14 Active
GRANT RAE ANGUS ATTRIC LTD Director 2018-05-31 CURRENT 2007-03-02 Active - Proposal to Strike off
GRANT RAE ANGUS WOOD FINANCE UK LIMITED Director 2017-11-30 CURRENT 1999-03-03 Active
GRANT RAE ANGUS JOHN BROWN E & C LTD Director 2017-05-31 CURRENT 1999-02-12 Active - Proposal to Strike off
GRANT RAE ANGUS WG INTETECH HOLDINGS LIMITED Director 2017-05-31 CURRENT 2013-05-15 Active - Proposal to Strike off
GRANT RAE ANGUS WOOD GROUP KENNY CORPORATE LIMITED Director 2017-05-31 CURRENT 1993-11-02 Active
GRANT RAE ANGUS SGURRENERGY LIMITED Director 2017-05-31 CURRENT 2003-03-17 Active
GRANT RAE ANGUS SGURRCONTROL LIMITED Director 2017-05-31 CURRENT 2013-09-17 Active - Proposal to Strike off
GRANT RAE ANGUS MCS KENNY INTERNATIONAL (UK) LIMITED Director 2017-05-31 CURRENT 1994-06-01 Active - Proposal to Strike off
GRANT RAE ANGUS WOOD GROUP KENNY LIMITED Director 2017-05-31 CURRENT 1978-11-07 Active
GRANT RAE ANGUS WOOD GROUP KENNY UK LIMITED Director 2017-05-31 CURRENT 1988-12-29 Active
GRANT RAE ANGUS MUSTANG ENGINEERING LIMITED Director 2016-07-19 CURRENT 2004-09-17 Active
GRANT RAE ANGUS WOOD GROUP PRODUCTION SERVICES UK LIMITED Director 2016-02-23 CURRENT 2005-01-11 Active
GRANT RAE ANGUS PSN (ANGOLA) LIMITED Director 2016-02-23 CURRENT 2006-11-06 Active
GRANT RAE ANGUS WOOD GROUP/OTS LIMITED Director 2016-02-23 CURRENT 1981-08-11 Active
GRANT RAE ANGUS WOOD GROUP UK LIMITED Director 2015-05-04 CURRENT 2006-02-07 Active
GRANT RAE ANGUS PYEROY LIMITED Director 2015-05-04 CURRENT 1973-08-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-10-06GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-09-23DS01Application to strike the company off the register
2020-09-14SH19Statement of capital on 2020-09-14 GBP 1
2020-09-14SH20Statement by Directors
2020-09-14CAP-SSSolvency Statement dated 03/09/20
2020-09-14RES13Resolutions passed:
  • Remove auth capital restrictions 03/09/2020
  • Resolution of reduction in issued share capital
  • Resolution of allotment of securities
2020-09-03SH0103/09/20 STATEMENT OF CAPITAL GBP 2000
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2020-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/20 FROM Compass Point 79-87 Kingston Road Staines Middlesex TW18 1DT
2019-08-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-08-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-08-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-06-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-05-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-09-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DUNCAN CRAWFORD
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-12CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-07-12CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-06-17AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-25AP01DIRECTOR APPOINTED MR GRANT RAE ANGUS
2016-02-25TM01APPOINTMENT TERMINATED, DIRECTOR LACHLAN JOHN WYNNE
2016-01-07AP03SECRETARY APPOINTED MR IAIN ANGUS JONES
2016-01-07AP03SECRETARY APPOINTED MR IAIN ANGUS JONES
2016-01-07TM02Termination of appointment of Robert Muirhead Birnie Brown on 2015-12-18
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-01AR0130/06/15 ANNUAL RETURN FULL LIST
2015-05-20AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-30AR0130/06/14 ANNUAL RETURN FULL LIST
2014-06-10AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-07-01AR0130/06/13 ANNUAL RETURN FULL LIST
2013-06-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-22AP01DIRECTOR APPOINTED MR LACHLAN JOHN WYNNE
2013-05-22TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GRAY
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-16AR0130/06/12 FULL LIST
2012-06-18AP01DIRECTOR APPOINTED JAMES DUNCAN CRAWFORD
2012-06-18AP01DIRECTOR APPOINTED NICHOLAS GRAY
2012-06-18TM01APPOINTMENT TERMINATED, DIRECTOR GARY PUGH
2012-06-18TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM LEVETT-PRINSEP
2012-03-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-07-22AR0130/06/11 FULL LIST
2011-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2011 FROM THAMES PLAZA 5 PINE TREES CHERTSEY LANE STAINES MIDDLESEX TW18 3DT
2011-02-24MISCSECTION 519
2011-02-08MISCSECTION 519
2010-12-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-11-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BROWN
2010-09-09AP03SECRETARY APPOINTED MR ROBERT MUIRHEAD BIRNIE BROWN
2010-09-08TM02APPOINTMENT TERMINATED, SECRETARY IAN JOHNSON
2010-09-08AP01DIRECTOR APPOINTED MR ROBERT MUIRHEAD BIRNIE BROWN
2010-08-03AR0130/06/10 FULL LIST
2010-02-26AP01DIRECTOR APPOINTED MR GARY DALE PUGH
2009-12-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-11-03AP03SECRETARY APPOINTED IAN JOHNSON
2009-10-29TM02APPOINTMENT TERMINATED, SECRETARY REED SMITH CORPORATE SERVICES LIMITED
2009-10-29TM01APPOINTMENT TERMINATED, DIRECTOR HENRY MCKNIGHT
2009-10-29AP01DIRECTOR APPOINTED GRAHAM RODNEY LEVETT-PRINSEP
2009-10-29TM01APPOINTMENT TERMINATED, DIRECTOR BRADLEY MALLORY
2009-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/2009 FROM THE BROADGATE TOWER 3RD FLOOR 20 PRIMROSE STREET LONDON EC2A 2RS
2009-07-21363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-03-17288cSECRETARY'S CHANGE OF PARTICULARS / REED SMITH CORPORATE SERVICES LIMITED / 16/03/2009
2009-03-17287REGISTERED OFFICE CHANGED ON 17/03/2009 FROM MINERVA HOUSE 5 MONTAGUE CLOSE LONDON SE1 9BB
2008-07-25363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-07-18288aDIRECTOR APPOINTED BRADLEY LEE MALLORY
2008-07-18288bAPPOINTMENT TERMINATED DIRECTOR RICHARD SHAW
2008-07-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-30288bDIRECTOR RESIGNED
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-18363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-03-30288aNEW DIRECTOR APPOINTED
2007-03-21AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-03-08288bDIRECTOR RESIGNED
2006-07-14363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-05-15287REGISTERED OFFICE CHANGED ON 15/05/06 FROM: MINERVA HOUSE MONTAGUE CLOSE LONDON SE1 9BB
2005-12-22AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-01244DELIVERY EXT'D 3 MTH 31/12/04
2005-08-01363aRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-02-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-18244DELIVERY EXT'D 3 MTH 31/12/03
2004-08-05363aRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-07-22288cDIRECTOR'S PARTICULARS CHANGED
2004-01-10AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-30244DELIVERY EXT'D 3 MTH 31/12/02
2003-10-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-10-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-02AUDAUDITOR'S RESIGNATION
2003-10-02ELRESS386 DISP APP AUDS 18/06/03
2003-10-02ELRESS369(4) SHT NOTICE MEET 18/06/03
2003-08-04363aRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to SD FORTYFIVE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SD FORTYFIVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SD FORTYFIVE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of SD FORTYFIVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SD FORTYFIVE LIMITED
Trademarks
We have not found any records of SD FORTYFIVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SD FORTYFIVE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as SD FORTYFIVE LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where SD FORTYFIVE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SD FORTYFIVE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SD FORTYFIVE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.