Check the

SDL GROUP LIMITED

Company
SDL GROUP LIMITED (01792430)

SDL GROUP

Phone: 01282 418 418
A⁺ rating

ABOUT SDL GROUP LIMITED

Incentives-UK is a leading promotion and merchandise product supplier in the UK. We supply a massive range of products to help companies market and sell there products and services to their prospective clients.

This is our fully online system with bespoke software to cater for our clients needs. Our clients all have user names and passwords which allows them to access their stock range of product, with live stock levels and allows them to order the products and delivery them anywhere in the world. Each user can be given a budget to wisely use and spend. Each client has administrators who can see all areas and all users. Different users can be selected to only view and purchase selected items of stock depending on what the administrators allow them to see.

KEY FINANCES

Year
2017
Assets
£4303.36k ▼ £-234.61k (-5.17 %)
Cash
£3.16k ▲ £2.24k (244.44 %)
Liabilities
£309.08k ▼ £-82.39k (-21.05 %)
Net Worth
£3994.28k ▼ £-152.22k (-3.67 %)

REGISTRATION INFO

Company name
SDL GROUP LIMITED
Company number
01792430
Status
Active
Categroy
Private Limited Company
Date of Incorporation
16 Feb 1984
Age - 41 years
Home Country
United Kingdom

CONTACTS

Website
merchandise-management.co.uk
Phones
01282 418 418
01282 418 419
Registered Address
BRITANNIA CENTRE,
NETWORK 65 BUSINESS PARK,
HAPTON BURNLEY,
LANCASHIRE,
BB11 5ST

ECONOMIC ACTIVITIES

46900
Non-specialised wholesale trade

LAST EVENTS

07 Dec 2016
Confirmation statement made on 30 November 2016 with updates
21 Oct 2016
Full accounts made up to 31 March 2016
30 Nov 2015
Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-11-30 GBP 87,691

CHARGES

4 November 2003
Status
Outstanding
Delivered
7 November 2003
Persons entitled
The Royal Bank of Scotland Commercial Services Limited
Description
Fixed and floating charges over the undertaking and all…

19 September 1985
Status
Outstanding
Delivered
25 September 1985
Persons entitled
National Westminster Bank PLC
Description
Specific equitable charge over all f/h & l/h properties and…

16 July 1985
Status
Satisfied on 11 March 1989
Delivered
1 August 1985
Persons entitled
Merseyside & Lancashire Investment Fund LTD.
Description
Goodwill, book debts, stock-in-trade, work in progress…

See Also


Last update 2018

SDL GROUP LIMITED DIRECTORS

Geoffrey Edward Lord

  Acting
Role
Secretary
Address
Greenbank, Elm Street, Edenfield Bury, Lancs, BN0 0JG
Name
LORD, Geoffrey Edward

Kwan Leung Lam

  Acting
Appointed
13 December 2009
Occupation
Company Director
Role
Director
Age
68
Nationality
Chinese
Address
Unit C 8, Th Floor Tower 2, Royal Sea Crest No 8 Lung Tang Rd Tsing Lung Tau, New Territories, Hong Kong, Hong Kong
Country Of Residence
Hong Kong
Name
LAM, Kwan Leung

Charles George Lord

  Acting
Appointed
11 April 2003
Occupation
Co Director
Role
Director
Age
53
Nationality
British
Address
20 Thirlmere Avenue, Haslingden, Lancashire, BB4 6LU
Country Of Residence
United Kingdom
Name
LORD, Charles George

Geoffrey Edward Lord

  Acting PSC
Occupation
Company Director
Role
Director
Age
78
Nationality
British
Address
Greenbank, Elm Street, Edenfield Bury, Lancs, BN0 0JG
Country Of Residence
England
Name
LORD, Geoffrey Edward
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

Nancy Jane Lord

  Acting
Occupation
Company Director
Role
Director
Age
79
Nationality
British
Address
Greenbank 3 Elm Street, Edenfield, Bury, Lancashire, BL0 0JU
Country Of Residence
England
Name
LORD, Nancy Jane

Patrick John Lord

  Acting
Appointed
11 April 2003
Occupation
Co Director
Role
Director
Age
51
Nationality
British
Address
29 Private Lane, Haslingden, Lancashire, BB4 6LX
Country Of Residence
England
Name
LORD, Patrick John

Yi Choi Tam

  Acting
Appointed
13 December 2009
Occupation
Company Director
Role
Director
Age
68
Nationality
Chinese
Address
18a, Scenic View, 63 Fungshing St, Ngua Chi Wan, Hong Kong, Hong Kong
Country Of Residence
Hong Kong
Name
TAM, Yi Choi

Andrew James Burke

  Resigned
Appointed
01 May 2010
Resigned
20 October 2011
Occupation
Company Director
Role
Director
Age
54
Nationality
British
Address
Britannia Centre, Network 65 Business Park, Hapton Burnley, Lancashire, BB11 5ST
Country Of Residence
United Kingdom
Name
BURKE, Andrew James

Alan John Macartney

  Resigned
Appointed
01 October 2006
Resigned
26 November 2009
Occupation
Co Director
Role
Director
Age
60
Nationality
British
Address
18 Queenside Crescent, Erskine, PA8 6HN
Name
MACARTNEY, Alan John

Ian Ralph

  Resigned
Appointed
01 October 2006
Resigned
31 December 2011
Occupation
Co Director
Role
Director
Age
53
Nationality
British
Address
58 Oakwood Rd, Baxenden, Accrington, Lancashire, England, BB5 2PG
Country Of Residence
England
Name
RALPH, Ian

REVIEWS


Check The Company
Excellent according to the company’s financial health.