Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > S & D SOLUTIONS (UK) LIMITED
Company Information for

S & D SOLUTIONS (UK) LIMITED

65-67 Church Street, Sutton In Ashfield, NOTTINGHAMSHIRE, NG17 1FE,
Company Registration Number
03957151
Private Limited Company
Active

Company Overview

About S & D Solutions (uk) Ltd
S & D SOLUTIONS (UK) LIMITED was founded on 2000-03-27 and has its registered office in Sutton In Ashfield. The organisation's status is listed as "Active". S & D Solutions (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
S & D SOLUTIONS (UK) LIMITED
 
Legal Registered Office
65-67 Church Street
Sutton In Ashfield
NOTTINGHAMSHIRE
NG17 1FE
Other companies in LE19
 
Filing Information
Company Number 03957151
Company ID Number 03957151
Date formed 2000-03-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-05-31
Account next due 2025-02-28
Latest return 2024-03-06
Return next due 2025-03-20
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB745533328  
Last Datalog update: 2024-04-09 11:53:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for S & D SOLUTIONS (UK) 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 S & D SOLUTIONS (UK) LIMITED

Current Directors
Officer Role Date Appointed
JAMES NEIL BURLEIGH
Company Secretary 2000-03-28
AMANDA BURLEIGH
Director 2014-08-07
JAMES NEIL BURLEIGH
Director 2000-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN CHARLES STANNARD
Director 2000-03-27 2016-02-02
ANNETTE LOUISE STANNARD
Director 2014-08-07 2016-02-02
WHITE ROSE FORMATIONS LIMITED
Nominated Secretary 2000-03-27 2000-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES NEIL BURLEIGH TRI SLACKLINING LIMITED Director 2011-06-08 CURRENT 2011-06-08 Active - Proposal to Strike off

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
2024-04-09Director's details changed for Mr Thomas Neil Burleigh on 2024-04-09
2024-04-09CONFIRMATION STATEMENT MADE ON 06/03/24, WITH NO UPDATES
2024-03-20NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS BURLEIGH
2024-03-20Change of details for Mrs Amanda Burleigh as a person with significant control on 2024-03-20
2024-03-20Change of details for Mr Neil James Burleigh as a person with significant control on 2024-03-20
2023-08-1431/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-03CONFIRMATION STATEMENT MADE ON 03/04/23, WITH UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 03/04/23, WITH UPDATES
2022-10-11CONFIRMATION STATEMENT MADE ON 16/06/22, WITH NO UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 16/06/22, WITH NO UPDATES
2022-07-0531/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-05AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-02DIRECTOR APPOINTED MR THOMAS NEIL BURLEIGH
2022-02-02AP01DIRECTOR APPOINTED MR THOMAS NEIL BURLEIGH
2021-12-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-09-29AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/21, WITH UPDATES
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 03/05/21, WITH NO UPDATES
2020-08-13AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-03CS01CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES
2020-03-28CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES
2020-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/20 FROM C/O Mayfield & Co 2 Merus Court Meridian Business Park Leicester LE19 1RJ
2020-02-14REGISTERED OFFICE CHANGED ON 14/02/20 FROM , C/O Mayfield & Co, 2 Merus Court, Meridian Business Park, Leicester, LE19 1RJ
2019-07-23AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES
2019-02-19PSC04Change of details for person with significant control
2019-02-19CH03SECRETARY'S DETAILS CHNAGED FOR MR JAMES NEIL BURLEIGH on 2019-02-18
2019-02-18PSC04Change of details for Mrs Amanda Burleigh as a person with significant control on 2019-02-18
2019-02-18CH01Director's details changed for Mr James Neil Burleigh on 2019-02-18
2018-09-19AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-05CH01Director's details changed for Mr James Neil Burleigh on 2018-09-05
2018-09-05CH03SECRETARY'S DETAILS CHNAGED FOR MR JAMES NEIL BURLEIGH on 2018-09-05
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES
2017-07-26AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 50
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2017-01-12AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 50
2016-04-20SH19Statement of capital on 2016-04-20 GBP 50
2016-03-17AR0117/03/16 ANNUAL RETURN FULL LIST
2016-02-24SH03Purchase of own shares
2016-02-15SH20Statement by Directors
2016-02-15CAP-SSSolvency Statement dated 02/02/16
2016-02-15RES09Resolution of authority to purchase a number of shares
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ANNETTE STANNARD
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN STANNARD
2015-09-15AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-26AR0117/03/15 ANNUAL RETURN FULL LIST
2014-12-02AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-07AP01DIRECTOR APPOINTED MRS AMANDA BURLEIGH
2014-08-07AP01DIRECTOR APPOINTED MRS ANNETTE LOUISE STANNARD
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-18AR0117/03/14 FULL LIST
2013-09-20AA31/05/13 TOTAL EXEMPTION SMALL
2013-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/2013 FROM 27 THE CRESCENT KING STREET LEICESTER LEICESTERSHIRE LE1 6RX
2013-05-02REGISTERED OFFICE CHANGED ON 02/05/13 FROM , 27 the Crescent, King Street, Leicester, Leicestershire, LE1 6RX
2013-03-25AR0117/03/13 FULL LIST
2013-01-15AA31/05/12 TOTAL EXEMPTION SMALL
2012-03-19AR0117/03/12 FULL LIST
2011-10-07AA31/05/11 TOTAL EXEMPTION SMALL
2011-03-17AR0117/03/11 FULL LIST
2011-01-27AA31/05/10 TOTAL EXEMPTION SMALL
2010-04-26RES12VARYING SHARE RIGHTS AND NAMES
2010-03-29AR0117/03/10 FULL LIST
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN CHARLES STANNARD / 29/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES NEIL BURLEIGH / 29/03/2010
2009-10-19AA31/05/09 TOTAL EXEMPTION SMALL
2009-03-21363aRETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS
2008-10-09AA31/05/08 TOTAL EXEMPTION SMALL
2008-04-08363aRETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS
2007-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-04-02363aRETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS
2006-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-03-28363aRETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS
2005-07-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-03-22363sRETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS
2004-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-05-17363sRETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS
2003-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-04-02363sRETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS
2002-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-04-03363sRETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS
2002-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-04-02363sRETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS
2000-09-13395PARTICULARS OF MORTGAGE/CHARGE
2000-04-20225ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/05/01
2000-04-2088(2)RAD 04/04/00--------- £ SI 98@1=98 £ IC 2/100
2000-04-08395PARTICULARS OF MORTGAGE/CHARGE
2000-04-06288aNEW SECRETARY APPOINTED
2000-04-06288bSECRETARY RESIGNED
2000-03-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22290 - Manufacture of other plastic products




Licences & Regulatory approval
We could not find any licences issued to S & D SOLUTIONS (UK) 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 S & D SOLUTIONS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2000-09-13 Outstanding DAVID MARTIN FOX AND ALICJA BARBARA FOX
DEBENTURE 2000-04-08 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31
Annual Accounts
2022-05-31

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 S & D SOLUTIONS (UK) LIMITED

Intangible Assets
Patents
We have not found any records of S & D SOLUTIONS (UK) LIMITED registering or being granted any patents
Domain Names

S & D SOLUTIONS (UK) LIMITED owns 1 domain names.

sndsolutions.co.uk  

Trademarks
We have not found any records of S & D SOLUTIONS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for S & D SOLUTIONS (UK) 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 (22290 - Manufacture of other plastic products) as S & D SOLUTIONS (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where S & D SOLUTIONS (UK) 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 S & D SOLUTIONS (UK) 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 S & D SOLUTIONS (UK) 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.