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
-
Check the company
-
UK
-
Burnley
- Company name
- SDL GROUP LIMITED
- Company number
- 01792430
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
16 Feb 1984
Age - 42 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
- 69
- 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
- 54
- 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
- 79
- 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
- 80
- 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
- 52
- 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
- 69
- 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
- 55
- 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
- 61
- 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
- 54
- 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.