About

Registered Number: 05141563
Date of Incorporation: 01/06/2004 (20 years ago)
Company Status: Active
Registered Address: 80 Stockport Road, Marple, Stockport, Cheshire, SK6 6AH

 

Established in 2004, S Duddy Ltd has its registered office in Stockport, it has a status of "Active". We don't know the number of employees at this company. There are 7 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHESWORTH, Steven 22 September 2017 - 1
STAFFORD, Lee 01 February 2012 - 1
HILL, Carole Ann 04 November 2004 11 October 2006 1
THORNTON, Scott Michael 04 November 2004 17 January 2007 1
Secretary Name Appointed Resigned Total Appointments
DUDDY, Charles Samuel 15 January 2011 - 1
BARNES, Peter Michael 03 May 2007 15 January 2011 1
DUDDY, Charles Samuel 11 October 2006 03 May 2007 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 31 July 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 20 June 2018
CH01 - Change of particulars for director 20 June 2018
AA - Annual Accounts 31 October 2017
CH01 - Change of particulars for director 25 September 2017
AP01 - Appointment of director 22 September 2017
CS01 - N/A 14 June 2017
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 19 August 2014
TM01 - Termination of appointment of director 24 March 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 19 June 2012
AP01 - Appointment of director 18 May 2012
AP01 - Appointment of director 18 May 2012
AA - Annual Accounts 14 October 2011
AR01 - Annual Return 26 July 2011
TM02 - Termination of appointment of secretary 17 February 2011
AP03 - Appointment of secretary 17 February 2011
MG01 - Particulars of a mortgage or charge 16 February 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 17 June 2010
AA - Annual Accounts 13 November 2009
363a - Annual Return 04 August 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 06 October 2008
AA - Annual Accounts 30 November 2007
363s - Annual Return 28 September 2007
288a - Notice of appointment of directors or secretaries 11 June 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
288a - Notice of appointment of directors or secretaries 19 December 2006
288b - Notice of resignation of directors or secretaries 19 December 2006
288b - Notice of resignation of directors or secretaries 19 December 2006
AA - Annual Accounts 05 December 2006
363a - Annual Return 26 June 2006
288c - Notice of change of directors or secretaries or in their particulars 09 July 2005
363s - Annual Return 04 July 2005
AA - Annual Accounts 05 May 2005
225 - Change of Accounting Reference Date 27 April 2005
288a - Notice of appointment of directors or secretaries 02 December 2004
288a - Notice of appointment of directors or secretaries 02 December 2004
287 - Change in situation or address of Registered Office 21 June 2004
288b - Notice of resignation of directors or secretaries 21 June 2004
288a - Notice of appointment of directors or secretaries 21 June 2004
288a - Notice of appointment of directors or secretaries 21 June 2004
288b - Notice of resignation of directors or secretaries 21 June 2004
NEWINC - New incorporation documents 01 June 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 14 February 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.