Company NameSundrops Limited
DirectorsNigel David Stephenson and James David Collett
Company StatusActive
Company Number00338772
CategoryPrivate Limited Company
Incorporation Date1 April 1938(86 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 20412Manufacture of cleaning and polishing preparations
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nigel David Stephenson
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(85 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor, The Globe Bridge Street
Slaithwaite
Huddersfield
HD7 5JN
Director NameMr James David Collett
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(85 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor, The Globe Bridge Street
Slaithwaite
Huddersfield
HD7 5JN
Director NameDavid Gerrie Brown
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(53 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 11 September 1998)
RoleCompany Director
Correspondence Address86 Red Lane
Meltham
Huddersfield
HD7 3LJ
Director NameMr Vernon Ellerker Ross
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(53 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 03 February 1993)
RoleCompany Director
Correspondence AddressButterworth Hill Farm
Outlane
Huddersfield
West Yorkshire
HD3 3FQ
Director NameMr Jonathan Henry Thornton
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(53 years, 1 month after company formation)
Appointment Duration22 years, 3 months (resigned 16 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Woodsome Lees
Kirkburton
Huddersfield
West Yorkshire
HD8 0PJ
Director NameMr Ralph Thornton
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(53 years, 1 month after company formation)
Appointment Duration13 years, 2 months (resigned 28 June 2004)
RoleCompany Director
Correspondence Address5 Woodsome Lees
Kirkburton
Huddersfield
West Yorkshire
HD8 0PJ
Director NameMrs Nancy Whiteley
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(53 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 23 October 2001)
RoleCompany Director
Correspondence Address93 Lamb Hall Road
Longwood
Huddersfield
West Yorkshire
HD3 3TH
Secretary NameJanet Alpin
NationalityBritish
StatusResigned
Appointed26 April 1991(53 years, 1 month after company formation)
Appointment Duration24 years, 12 months (resigned 15 April 2016)
RoleCompany Director
Correspondence Address66 Lightridge Road
Huddersfield
West Yorkshire
HD2 2HS
Director NameMr Luc Maurice Godelieva Slegers
Date of BirthJune 1953 (Born 70 years ago)
NationalityBelgian
StatusResigned
Appointed16 August 2013(75 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressLinthwaite Laboratories
Linthwaite
Huddersfield
HD7 5QH
Secretary NameMr Geoffrey Martin Adams
StatusResigned
Appointed15 April 2016(78 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 06 April 2018)
RoleCompany Director
Correspondence AddressLinthwaite Laboratories
Linthwaite
Huddersfield
HD7 5QH
Director NameMr Dieno George
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2017(79 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinthwaite Laboratories
Linthwaite
Huddersfield
HD7 5QH
Secretary NameMr Edwin Charles Blythe
StatusResigned
Appointed06 April 2018(80 years after company formation)
Appointment Duration4 years, 10 months (resigned 31 January 2023)
RoleCompany Director
Correspondence AddressThird Floor, The Globe Bridge Street
Slaithwaite
Huddersfield
HD7 5JN
Director NameMr Charles Ashley Brierley
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2018(80 years, 9 months after company formation)
Appointment Duration11 months (resigned 02 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLinthwaite Laboratories
Linthwaite
Huddersfield
HD7 5QH
Director NameMr Roger Lidderdale Scarlett-Smith
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2019(81 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinthwaite Laboratories
Linthwaite
Huddersfield
HD7 5QH
Director NameMr Edwin Charles Blythe
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2022(84 years, 6 months after company formation)
Appointment Duration4 months (resigned 31 January 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor, The Globe Bridge Street
Slaithwaite
Huddersfield
HD7 5JN
Director NameMs Kathryn Maria Heywood
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2023(84 years, 10 months after company formation)
Appointment Duration7 months (resigned 01 September 2023)
RoleVice President Human Resources Uk
Country of ResidenceEngland
Correspondence AddressThird Floor, The Globe Bridge Street
Slaithwaite
Huddersfield
HD7 5JN

Contact

Websitesundrops.co.uk
Telephone01484 842217
Telephone regionHuddersfield

Location

Registered AddressThird Floor, The Globe Bridge Street
Slaithwaite
Huddersfield
HD7 5JN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardColne Valley
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£3,325,856
Cash£141,507
Current Liabilities£394,080

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return7 August 2023 (8 months, 2 weeks ago)
Next Return Due21 August 2024 (3 months, 4 weeks from now)

Filing History

10 November 2023Director's details changed for Mr Nigel David Stephenson on 2 September 2023 (2 pages)
23 September 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
7 September 2023Director's details changed for Mr James David Stephenson on 7 September 2023 (2 pages)
6 September 2023Termination of appointment of Kathryn Maria Heywood as a director on 1 September 2023 (1 page)
6 September 2023Appointment of Mr James David Stephenson as a director on 1 September 2023 (2 pages)
7 August 2023Confirmation statement made on 7 August 2023 with updates (3 pages)
4 August 2023Appointment of Mr Nigel David Stephenson as a director on 1 August 2023 (2 pages)
18 April 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
31 January 2023Termination of appointment of Edwin Charles Blythe as a secretary on 31 January 2023 (1 page)
31 January 2023Appointment of Ms Kathryn Maria Heywood as a director on 31 January 2023 (2 pages)
31 January 2023Termination of appointment of Edwin Charles Blythe as a director on 31 January 2023 (1 page)
11 January 2023Registered office address changed from Linthwaite Laboratories Linthwaite Huddersfield HD7 5QH to Third Floor, the Globe Bridge Street Slaithwaite Huddersfield HD7 5JN on 11 January 2023 (1 page)
11 October 2022Termination of appointment of Roger Lidderdale Scarlett-Smith as a director on 1 October 2022 (1 page)
11 October 2022Appointment of Mr Edwin Blythe as a director on 1 October 2022 (2 pages)
6 July 2022Compulsory strike-off action has been discontinued (1 page)
5 July 2022First Gazette notice for compulsory strike-off (1 page)
4 July 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
9 March 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
4 September 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
26 April 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
21 October 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
21 May 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
19 December 2019Appointment of Mr Roger Lidderdale Scarlett-Smith as a director on 2 December 2019 (2 pages)
18 December 2019Termination of appointment of Charles Ashley Brierley as a director on 2 December 2019 (1 page)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
18 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
7 February 2019Termination of appointment of Dieno George as a director on 31 December 2018 (1 page)
7 February 2019Appointment of Mr Charles Ashley Brierley as a director on 31 December 2018 (2 pages)
6 October 2018Full accounts made up to 31 December 2017 (15 pages)
1 May 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
6 April 2018Termination of appointment of Geoffrey Martin Adams as a secretary on 6 April 2018 (1 page)
6 April 2018Appointment of Mr Edwin Charles Blythe as a secretary on 6 April 2018 (2 pages)
3 November 2017Termination of appointment of Luc Maurice Godelieva Slegers as a director on 31 October 2017 (1 page)
3 November 2017Termination of appointment of Luc Maurice Godelieva Slegers as a director on 31 October 2017 (1 page)
27 October 2017Appointment of Mr Dieno George as a director on 27 October 2017 (2 pages)
27 October 2017Appointment of Mr Dieno George as a director on 27 October 2017 (2 pages)
19 September 2017Full accounts made up to 31 December 2016 (20 pages)
19 September 2017Full accounts made up to 31 December 2016 (20 pages)
18 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
5 October 2016Full accounts made up to 31 December 2015 (20 pages)
5 October 2016Full accounts made up to 31 December 2015 (20 pages)
20 April 2016Termination of appointment of Janet Alpin as a secretary on 15 April 2016 (1 page)
20 April 2016Appointment of Mr Geoffrey Martin Adams as a secretary on 15 April 2016 (2 pages)
20 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2,500
(4 pages)
20 April 2016Appointment of Mr Geoffrey Martin Adams as a secretary on 15 April 2016 (2 pages)
20 April 2016Termination of appointment of Janet Alpin as a secretary on 15 April 2016 (1 page)
20 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2,500
(4 pages)
12 October 2015Full accounts made up to 31 December 2014 (20 pages)
12 October 2015Full accounts made up to 31 December 2014 (20 pages)
23 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2,500
(4 pages)
23 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2,500
(4 pages)
17 September 2014Accounts for a small company made up to 31 December 2013 (25 pages)
17 September 2014Accounts for a small company made up to 31 December 2013 (25 pages)
13 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2,500
(5 pages)
13 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2,500
(5 pages)
28 November 2013Accounts for a small company made up to 31 March 2013 (5 pages)
28 November 2013Accounts for a small company made up to 31 March 2013 (5 pages)
9 September 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
9 September 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
5 September 2013Auditor's resignation (1 page)
5 September 2013Auditor's resignation (1 page)
2 September 2013Appointment of Mr Luc Maurice Slegers as a director (2 pages)
2 September 2013Appointment of Mr Luc Maurice Slegers as a director (2 pages)
29 August 2013Termination of appointment of Jonathan Thornton as a director (1 page)
29 August 2013Termination of appointment of Jonathan Thornton as a director (1 page)
25 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (6 pages)
25 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (6 pages)
17 December 2012Accounts for a small company made up to 1 April 2012 (5 pages)
17 December 2012Accounts for a small company made up to 1 April 2012 (5 pages)
17 December 2012Accounts for a small company made up to 1 April 2012 (5 pages)
24 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (6 pages)
24 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (6 pages)
19 December 2011Accounts for a small company made up to 3 April 2011 (5 pages)
19 December 2011Accounts for a small company made up to 3 April 2011 (5 pages)
19 December 2011Accounts for a small company made up to 3 April 2011 (5 pages)
19 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (6 pages)
19 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (6 pages)
30 December 2010Accounts for a small company made up to 28 March 2010 (5 pages)
30 December 2010Accounts for a small company made up to 28 March 2010 (5 pages)
27 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (9 pages)
27 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (9 pages)
11 January 2010Accounts for a small company made up to 29 March 2009 (5 pages)
11 January 2010Accounts for a small company made up to 29 March 2009 (5 pages)
22 April 2009Return made up to 16/04/09; full list of members (8 pages)
22 April 2009Return made up to 16/04/09; full list of members (8 pages)
13 January 2009Accounts for a small company made up to 29 March 2008 (5 pages)
13 January 2009Accounts for a small company made up to 29 March 2008 (5 pages)
30 April 2008Return made up to 16/04/08; full list of members (10 pages)
30 April 2008Return made up to 16/04/08; full list of members (10 pages)
8 January 2008Accounts for a small company made up to 1 April 2007 (5 pages)
8 January 2008Accounts for a small company made up to 1 April 2007 (5 pages)
8 January 2008Accounts for a small company made up to 1 April 2007 (5 pages)
17 April 2007Return made up to 16/04/07; full list of members (3 pages)
17 April 2007Return made up to 16/04/07; full list of members (3 pages)
7 January 2007Accounts for a small company made up to 2 April 2006 (5 pages)
7 January 2007Accounts for a small company made up to 2 April 2006 (5 pages)
7 January 2007Accounts for a small company made up to 2 April 2006 (5 pages)
24 April 2006Return made up to 16/04/06; full list of members (3 pages)
24 April 2006Return made up to 16/04/06; full list of members (3 pages)
1 February 2006Accounts for a small company made up to 3 April 2005 (6 pages)
1 February 2006Accounts for a small company made up to 3 April 2005 (6 pages)
1 February 2006Accounts for a small company made up to 3 April 2005 (6 pages)
26 April 2005Return made up to 16/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 April 2005Return made up to 16/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 January 2005Accounts for a small company made up to 28 March 2004 (6 pages)
7 January 2005Accounts for a small company made up to 28 March 2004 (6 pages)
12 July 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
22 April 2004Return made up to 16/04/04; full list of members (8 pages)
22 April 2004Return made up to 16/04/04; full list of members (8 pages)
11 January 2004Accounts for a small company made up to 30 March 2003 (6 pages)
11 January 2004Accounts for a small company made up to 30 March 2003 (6 pages)
12 May 2003Return made up to 16/04/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 May 2003Return made up to 16/04/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 September 2002Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
19 September 2002Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
12 September 2002Accounts for a small company made up to 2 December 2001 (5 pages)
12 September 2002Accounts for a small company made up to 2 December 2001 (5 pages)
12 September 2002Accounts for a small company made up to 2 December 2001 (5 pages)
15 May 2002Return made up to 16/04/02; full list of members (8 pages)
15 May 2002Return made up to 16/04/02; full list of members (8 pages)
19 September 2001Accounts for a small company made up to 3 December 2000 (5 pages)
19 September 2001Accounts for a small company made up to 3 December 2000 (5 pages)
19 September 2001Accounts for a small company made up to 3 December 2000 (5 pages)
2 May 2001Return made up to 16/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 May 2001Return made up to 16/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 September 2000Accounts for a small company made up to 5 December 1999 (5 pages)
5 September 2000Accounts for a small company made up to 5 December 1999 (5 pages)
5 September 2000Accounts for a small company made up to 5 December 1999 (5 pages)
26 April 2000Return made up to 16/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 April 2000Return made up to 16/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 September 1999Accounts for a small company made up to 29 November 1998 (5 pages)
8 September 1999Accounts for a small company made up to 29 November 1998 (5 pages)
13 May 1999Return made up to 16/04/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
13 May 1999Return made up to 16/04/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 September 1998Accounts for a small company made up to 30 November 1997 (5 pages)
8 September 1998Accounts for a small company made up to 30 November 1997 (5 pages)
22 April 1998Return made up to 16/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 April 1998Return made up to 16/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 September 1997Accounts for a small company made up to 1 December 1996 (6 pages)
5 September 1997Accounts for a small company made up to 1 December 1996 (6 pages)
5 September 1997Accounts for a small company made up to 1 December 1996 (6 pages)
7 May 1997Return made up to 26/04/97; no change of members (4 pages)
7 May 1997Return made up to 26/04/97; no change of members (4 pages)
9 September 1996Accounts for a small company made up to 3 December 1995 (6 pages)
9 September 1996Accounts for a small company made up to 3 December 1995 (6 pages)
9 September 1996Accounts for a small company made up to 3 December 1995 (6 pages)
15 May 1996Return made up to 26/04/96; full list of members (6 pages)
15 May 1996Return made up to 26/04/96; full list of members (6 pages)
12 September 1995Accounts for a small company made up to 4 December 1994 (6 pages)
12 September 1995Accounts for a small company made up to 4 December 1994 (6 pages)
12 September 1995Accounts for a small company made up to 4 December 1994 (6 pages)
25 April 1995Return made up to 26/04/95; no change of members (4 pages)
25 April 1995Return made up to 26/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (74 pages)
21 March 1989Memorandum and Articles of Association (3 pages)
21 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
21 March 1989Memorandum and Articles of Association (3 pages)
21 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
13 October 1945Company name changed\certificate issued on 13/10/45 (3 pages)
13 October 1945Company name changed\certificate issued on 13/10/45 (3 pages)