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

SOUTH LINK DEVELOPMENTS LIMITED

CIVIC CENTRE, WEST STREET, OLDHAM, LANCS, OL1 1UH,
Company Registration Number
02403878
Private Limited Company
Active

Company Overview

About South Link Developments Ltd
SOUTH LINK DEVELOPMENTS LIMITED was founded on 1989-07-13 and has its registered office in Oldham. The organisation's status is listed as "Active". South Link Developments Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SOUTH LINK DEVELOPMENTS LIMITED
 
Legal Registered Office
CIVIC CENTRE
WEST STREET
OLDHAM
LANCS
OL1 1UH
 
Filing Information
Company Number 02403878
Company ID Number 02403878
Date formed 1989-07-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/07/2015
Return next due 10/08/2016
Type of accounts DORMANT
Last Datalog update: 2024-04-07 04:50:31
Primary Source:Companies House
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 SOUTH LINK DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
PAUL ALAN ENTWISTLE
Company Secretary 2009-02-01
ABDUL JABBAR
Director 2017-07-01
JOHN FRANCIS MCCANN
Director 2017-07-01
JEAN MARY STRETTON
Director 2015-05-07
Previous Officers
Officer Role Date Appointed Date Resigned
GARTH HARKNESS
Director 2014-06-11 2017-07-07
JAMES MCMAHON
Director 2013-05-23 2016-01-15
DAVID RALPH HIBBERT
Director 2010-05-26 2014-06-11
JOHN FRANCIS MCCANN
Director 2010-05-26 2014-06-11
BARBARA SUSAN BROWNRIDGE
Director 2011-05-06 2013-05-23
MARK ALCOCK
Director 2010-05-26 2011-05-05
MOHAMMED MASUD
Director 2008-05-21 2010-05-26
ELIZABETH JOY WRIGGLESWORTH
Director 2009-05-20 2010-05-26
DAVID RALPH HIBBERT
Director 2003-07-16 2009-05-19
AILEEN MORAG JOHNSON
Company Secretary 2003-12-01 2009-01-31
JOHN RICHARD BLAND
Director 2003-01-20 2008-09-30
PAUL MICHAEL BUCKLEY
Director 2006-08-20 2008-05-21
PETER DEAN
Director 2007-05-23 2008-05-21
JOHN JOHNSON
Director 1996-11-27 2007-08-30
JAMES ARTHUR MCARDLE
Director 2003-07-16 2007-08-30
KHURSHID AHMED
Director 2004-06-10 2006-08-20
ANGELA BERNADETTE HARWOOD
Company Secretary 2001-06-25 2003-12-01
BRIAN JOHN MATHER
Director 1993-08-17 2003-07-16
KEITH PENDLEBURY
Director 2002-05-17 2003-05-16
PETER FENTON
Director 1993-08-17 2002-09-06
JAMES ARTHUR MCARDLE
Director 2000-05-07 2002-05-17
GRAHAM FRANK SMITH
Company Secretary 1996-01-02 2001-06-25
KEITH GEORGE COATES
Director 1991-07-13 2001-03-31
JOHN BERNARD BATTYE
Director 1993-08-17 2000-05-17
MARGARET RILEY
Director 1991-07-13 1996-11-27
DAVID SHIPP
Company Secretary 1993-08-17 1996-01-02
GEOFFREY WOODS
Company Secretary 1991-07-13 1993-08-16
LEONARD CHARLES HINDLE
Director 1991-07-13 1993-08-16
GEOFFREY WOODS
Director 1991-07-13 1993-08-16
PAUL MARTIN TAYLOR
Director 1991-07-13 1991-07-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ALAN ENTWISTLE OLDHAM EDUCATION ENTERPRISE LIMITED Company Secretary 2009-02-01 CURRENT 1998-05-21 Dissolved 2014-10-10
PAUL ALAN ENTWISTLE ROCHDALE CANAL TRUST LIMITED Company Secretary 2009-02-01 CURRENT 1986-02-04 Dissolved 2015-07-21
PAUL ALAN ENTWISTLE GROUNDWORK OLDHAM & ROCHDALE Company Secretary 2009-02-01 CURRENT 1983-10-17 Active - Proposal to Strike off
PAUL ALAN ENTWISTLE OLDHAM ECONOMIC DEVELOPMENT ASSOCIATION LIMITED Company Secretary 2009-02-01 CURRENT 1980-11-13 Active
ABDUL JABBAR LOCAL INFORMATION UNIT LIMITED Director 2016-07-11 CURRENT 1984-12-17 Active
ABDUL JABBAR THE UNITY PARTNERSHIP LIMITED Director 2012-08-17 CURRENT 2006-08-25 Active
JOHN FRANCIS MCCANN OLDHAM ECONOMIC DEVELOPMENT ASSOCIATION LIMITED Director 2017-05-18 CURRENT 1980-11-13 Active
JEAN MARY STRETTON THE GROWTH COMPANY LIMITED Director 2016-09-10 CURRENT 1989-11-17 Active
JEAN MARY STRETTON MERIDIAN DEVELOPMENT COMPANY LIMITED Director 2016-01-27 CURRENT 1991-02-04 Active
JEAN MARY STRETTON OLDHAM ECONOMIC DEVELOPMENT ASSOCIATION LIMITED Director 2015-05-07 CURRENT 1980-11-13 Active
JEAN MARY STRETTON HOLLINWOOD HUB Director 2014-02-17 CURRENT 2014-02-17 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
2024-03-15REGISTERED OFFICE CHANGED ON 15/03/24 FROM P O Box 33 Civic Centre West Street Oldham OL1 1UL
2023-12-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-07-24APPOINTMENT TERMINATED, DIRECTOR AROOJ SHAH
2023-07-24DIRECTOR APPOINTED CLLR AROOJ SHAH
2023-07-24CONFIRMATION STATEMENT MADE ON 13/07/23, WITH NO UPDATES
2023-06-22APPOINTMENT TERMINATED, DIRECTOR AMANDA CHADDERTON
2023-06-22DIRECTOR APPOINTED CLLR AROOJ SHAH
2023-06-22DIRECTOR APPOINTED DAVID ARNOTT
2023-06-22DIRECTOR APPOINTED ELAINE TAYLOR
2023-01-18APPOINTMENT TERMINATED, DIRECTOR AROOJ SHAH
2022-12-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 13/07/22, WITH NO UPDATES
2021-12-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 13/07/21, WITH NO UPDATES
2021-07-22AP01DIRECTOR APPOINTED CLLR AMANDA CHADDERTON
2021-07-22TM01APPOINTMENT TERMINATED, DIRECTOR SEAN ERIC FIELDING
2021-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/20, WITH NO UPDATES
2019-08-20CH03SECRETARY'S DETAILS CHNAGED FOR PAUL ALAN ENTWISTLE on 2019-08-20
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 13/07/19, WITH NO UPDATES
2018-11-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 13/07/18, WITH NO UPDATES
2018-07-25AP01DIRECTOR APPOINTED CLLR GARTH HARKNESS
2018-07-17AP01DIRECTOR APPOINTED MS AROOJ SHAH
2018-07-17AP01DIRECTOR APPOINTED MR SEAN ERIC FIELDING
2018-07-16TM01APPOINTMENT TERMINATED, DIRECTOR JEAN STRETTON
2018-07-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCCANN
2018-07-16TM01APPOINTMENT TERMINATED, DIRECTOR ABDUL JABBAR
2017-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 13/07/17, WITH NO UPDATES
2017-07-14AP01DIRECTOR APPOINTED MR JOHN FRANCIS MCCANN
2017-07-14AP01DIRECTOR APPOINTED MR ABDUL JABBAR
2017-07-07TM01APPOINTMENT TERMINATED, DIRECTOR GARTH HARKNESS
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 2403
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2016-02-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCMAHON
2015-10-01AR0113/07/15 ANNUAL RETURN FULL LIST
2015-09-30AP01DIRECTOR APPOINTED MRS JEAN MARY STRETTON
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-06AP01DIRECTOR APPOINTED COUNCILLOR GARTH HARKNESS
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 2403
2014-09-23AR0113/07/14 ANNUAL RETURN FULL LIST
2014-09-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HIBBERT
2014-09-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCCANN
2013-12-20AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-07AR0113/07/13 FULL LIST
2013-08-07AP01DIRECTOR APPOINTED COUNCILLOR JAMES MCMAHON
2013-08-07TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA BROWNRIDGE
2012-10-19AR0110/07/12 FULL LIST
2012-10-18AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-12-06AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-01AP01DIRECTOR APPOINTED BARBARA SUSAN BROWNRIDGE
2011-08-01AR0113/07/11 FULL LIST
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALCOCK
2010-12-29AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-20AR0113/07/10 FULL LIST
2010-10-20AP01DIRECTOR APPOINTED COUNCILLOR MARK ALCOCK
2010-10-19AP01DIRECTOR APPOINTED DAVID RALPH HIBBERT
2010-10-19AP01DIRECTOR APPOINTED COUNCILLOR JOHN FRANCIS MCCANN
2010-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WRIGGLESWORTH
2010-10-19TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED MASUD
2010-02-15AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-16AR0113/07/09 FULL LIST
2009-09-29288bAPPOINTMENT TERMINATED DIRECTOR JOHN BLAND
2009-07-27288aDIRECTOR APPOINTED ELIZABETH JOY WRIGGLESWORTH
2009-07-27288bAPPOINTMENT TERMINATED DIRECTOR DAVID HIBBERT
2009-02-13AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-02-08288aSECRETARY APPOINTED PAUL ALAN ENTWISTLE
2009-02-07288bAPPOINTMENT TERMINATED SECRETARY AILEEN JOHNSON
2008-12-02288aDIRECTOR APPOINTED COUNCILLOR MOHAMMED MASUD
2008-09-16363(288)DIRECTOR RESIGNED
2008-09-16363sRETURN MADE UP TO 13/07/08; NO CHANGE OF MEMBERS
2008-01-30AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-26363sRETURN MADE UP TO 13/07/07; NO CHANGE OF MEMBERS
2007-09-26288aNEW DIRECTOR APPOINTED
2007-09-26363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2007-01-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-20288aNEW DIRECTOR APPOINTED
2006-10-18288bDIRECTOR RESIGNED
2006-09-04363sRETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS
2005-11-15AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-17363sRETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS
2005-05-19288aNEW DIRECTOR APPOINTED
2005-03-21288aNEW DIRECTOR APPOINTED
2005-01-14AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-07363sRETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS
2004-05-17288aNEW DIRECTOR APPOINTED
2004-05-17288bDIRECTOR RESIGNED
2004-05-17288aNEW DIRECTOR APPOINTED
2004-05-17288bDIRECTOR RESIGNED
2004-03-24288bSECRETARY RESIGNED
2004-03-24288aNEW SECRETARY APPOINTED
2004-02-19AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-11288bDIRECTOR RESIGNED
2003-08-11288bDIRECTOR RESIGNED
2003-08-11363(288)DIRECTOR RESIGNED
2003-08-11363sRETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS
2003-02-04AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-12-18288aNEW DIRECTOR APPOINTED
2002-10-06288bDIRECTOR RESIGNED
2002-08-14288bDIRECTOR RESIGNED
2002-08-14363sRETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS
2002-01-28AAFULL ACCOUNTS MADE UP TO 31/03/01
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate



Licences & Regulatory approval
We could not find any licences issued to SOUTH LINK DEVELOPMENTS 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 SOUTH LINK DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1990-08-09 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1990-06-15 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SOUTH LINK DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of SOUTH LINK DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOUTH LINK DEVELOPMENTS LIMITED
Trademarks
We have not found any records of SOUTH LINK DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOUTH LINK DEVELOPMENTS 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 (41100 - Development of building projects) as SOUTH LINK DEVELOPMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where SOUTH LINK DEVELOPMENTS 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 SOUTH LINK DEVELOPMENTS 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 SOUTH LINK DEVELOPMENTS 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.