About

Registered Number: 01877045
Date of Incorporation: 14/01/1985 (39 years and 3 months ago)
Company Status: Active
Registered Address: Unit 1 Fulwood Road South, Fulwood Industrial Estate, Sutton-In-Ashfield, Nottinghamshire, NG17 2JZ,

 

Based in Nottinghamshire, S.D. Products Ltd was founded on 14 January 1985, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Lee, Darren Paul, Clarke, Gail, Lee, Vera Susan, Shipley, Dennis Henry for this company in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Gail 11 December 1996 31 May 2002 1
LEE, Vera Susan N/A 28 June 2011 1
SHIPLEY, Dennis Henry N/A 09 June 2001 1
Secretary Name Appointed Resigned Total Appointments
LEE, Darren Paul 28 June 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 19 November 2019
CS01 - N/A 01 November 2019
CS01 - N/A 01 November 2018
AA - Annual Accounts 18 October 2018
RESOLUTIONS - N/A 14 May 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 02 November 2017
CS01 - N/A 09 November 2016
AA - Annual Accounts 05 September 2016
AD01 - Change of registered office address 15 June 2016
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 12 June 2015
AR01 - Annual Return 11 November 2014
CH01 - Change of particulars for director 27 June 2014
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 22 November 2013
AA - Annual Accounts 20 June 2013
AA - Annual Accounts 09 November 2012
AR01 - Annual Return 06 November 2012
AR01 - Annual Return 21 December 2011
AP03 - Appointment of secretary 27 October 2011
TM02 - Termination of appointment of secretary 27 October 2011
AD01 - Change of registered office address 26 October 2011
SH06 - Notice of cancellation of shares 23 August 2011
TM01 - Termination of appointment of director 11 August 2011
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 08 November 2010
CH01 - Change of particulars for director 08 November 2010
CH01 - Change of particulars for director 08 November 2010
CH03 - Change of particulars for secretary 08 November 2010
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
AA - Annual Accounts 22 June 2009
287 - Change in situation or address of Registered Office 04 February 2009
363a - Annual Return 24 October 2008
AA - Annual Accounts 09 September 2008
363a - Annual Return 07 August 2008
288c - Notice of change of directors or secretaries or in their particulars 07 August 2008
AA - Annual Accounts 27 November 2007
363a - Annual Return 09 November 2006
AA - Annual Accounts 18 August 2006
363a - Annual Return 26 October 2005
AA - Annual Accounts 23 August 2005
363s - Annual Return 11 November 2004
AA - Annual Accounts 16 August 2004
RESOLUTIONS - N/A 20 April 2004
123 - Notice of increase in nominal capital 20 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2004
395 - Particulars of a mortgage or charge 15 January 2004
363s - Annual Return 05 November 2003
AA - Annual Accounts 15 May 2003
363s - Annual Return 16 January 2003
288b - Notice of resignation of directors or secretaries 14 June 2002
AA - Annual Accounts 31 May 2002
225 - Change of Accounting Reference Date 23 May 2002
AA - Annual Accounts 27 March 2002
288a - Notice of appointment of directors or secretaries 28 November 2001
363s - Annual Return 06 November 2001
288b - Notice of resignation of directors or secretaries 25 July 2001
363s - Annual Return 10 November 2000
AA - Annual Accounts 05 July 2000
AA - Annual Accounts 17 April 2000
287 - Change in situation or address of Registered Office 17 April 2000
363s - Annual Return 07 January 2000
287 - Change in situation or address of Registered Office 07 January 2000
363s - Annual Return 04 November 1998
AA - Annual Accounts 18 September 1998
363b - Annual Return 29 January 1998
288c - Notice of change of directors or secretaries or in their particulars 25 January 1998
RESOLUTIONS - N/A 21 January 1998
RESOLUTIONS - N/A 21 January 1998
AA - Annual Accounts 28 November 1997
288c - Notice of change of directors or secretaries or in their particulars 29 September 1997
AA - Annual Accounts 26 February 1997
RESOLUTIONS - N/A 07 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 1997
288a - Notice of appointment of directors or secretaries 07 January 1997
363s - Annual Return 15 November 1996
RESOLUTIONS - N/A 01 April 1996
AA - Annual Accounts 01 April 1996
363s - Annual Return 27 November 1995
363s - Annual Return 25 November 1994
AA - Annual Accounts 17 November 1994
363s - Annual Return 29 October 1993
AA - Annual Accounts 06 September 1993
363s - Annual Return 04 November 1992
AA - Annual Accounts 04 November 1992
AA - Annual Accounts 03 December 1991
363b - Annual Return 25 November 1991
AA - Annual Accounts 25 October 1990
363 - Annual Return 25 October 1990
AA - Annual Accounts 10 January 1990
363 - Annual Return 10 January 1990
AA - Annual Accounts 10 April 1989
363 - Annual Return 10 April 1989
AA - Annual Accounts 22 August 1988
287 - Change in situation or address of Registered Office 22 August 1988
363 - Annual Return 20 August 1987
363 - Annual Return 20 August 1987
AA - Annual Accounts 28 July 1987
AA - Annual Accounts 28 July 1987
NEWINC - New incorporation documents 14 January 1985
NEWINC - New incorporation documents 14 January 1985

Mortgages & Charges

Description Date Status Charge by
Debenture 08 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.