Background WavePink WaveYellow Wave

SUNDROPS LIMITED (00338772)

SUNDROPS LIMITED (00338772) is an active UK company. incorporated on 1 April 1938. with registered office in Huddersfield. The company operates in the Manufacturing sector, engaged in unknown sic code (20412) and 2 other business activities. SUNDROPS LIMITED has been registered for 88 years. Current directors include COLLETT, James David, SHAW, Craig Richard.

Company Number
00338772
Status
active
Type
ltd
Incorporated
1 April 1938
Age
88 years
Address
Third Floor, The Globe Bridge Street, Huddersfield, HD7 5JN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20412)
Directors
COLLETT, James David, SHAW, Craig Richard
SIC Codes
20412, 20590, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNDROPS LIMITED

SUNDROPS LIMITED is an active company incorporated on 1 April 1938 with the registered office located in Huddersfield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20412) and 2 other business activities. SUNDROPS LIMITED was registered 88 years ago.(SIC: 20412, 20590, 99999)

Status

active

Active since 88 years ago

Company No

00338772

LTD Company

Age

88 Years

Incorporated 1 April 1938

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (8 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

Third Floor, The Globe Bridge Street Slaithwaite Huddersfield, HD7 5JN,

Previous Addresses

Linthwaite Laboratories Linthwaite Huddersfield HD7 5QH
From: 1 April 1938To: 11 January 2023
Timeline

19 key events • 2013 - 2025

Funding Officers Ownership
Director Left
Aug 13
Director Joined
Sept 13
Director Joined
Oct 17
Director Left
Nov 17
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Aug 23
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Jun 25
Director Left
Aug 25
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

COLLETT, James David

Active
Bridge Street, HuddersfieldHD7 5JN
Born October 1975
Director
Appointed 01 Sept 2023

SHAW, Craig Richard

Active
Bridge Street, HuddersfieldHD7 5JN
Born January 1977
Director
Appointed 03 Nov 2025

ADAMS, Geoffrey Martin

Resigned
Linthwaite Laboratories, HuddersfieldHD7 5QH
Secretary
Appointed 15 Apr 2016
Resigned 06 Apr 2018

ALPIN, Janet

Resigned
66 Lightridge Road, HuddersfieldHD2 2HS
Secretary
Appointed N/A
Resigned 15 Apr 2016

BLYTHE, Edwin Charles

Resigned
Bridge Street, HuddersfieldHD7 5JN
Secretary
Appointed 06 Apr 2018
Resigned 31 Jan 2023

BLYTHE, Edwin Charles

Resigned
Bridge Street, HuddersfieldHD7 5JN
Born December 1968
Director
Appointed 01 Oct 2022
Resigned 31 Jan 2023

BRIERLEY, Charles Ashley

Resigned
Linthwaite Laboratories, HuddersfieldHD7 5QH
Born January 1963
Director
Appointed 31 Dec 2018
Resigned 02 Dec 2019

BROWN, David Gerrie

Resigned
86 Red Lane, HuddersfieldHD7 3LJ
Born September 1938
Director
Appointed N/A
Resigned 11 Sept 1998

GEORGE, Dieno

Resigned
Linthwaite Laboratories, HuddersfieldHD7 5QH
Born July 1956
Director
Appointed 27 Oct 2017
Resigned 31 Dec 2018

HEYWOOD, Kathryn Maria

Resigned
Bridge Street, HuddersfieldHD7 5JN
Born June 1974
Director
Appointed 31 Jan 2023
Resigned 01 Sept 2023

ROSS, Vernon Ellerker

Resigned
Butterworth Hill Farm, HuddersfieldHD3 3FQ
Born February 1928
Director
Appointed N/A
Resigned 03 Feb 1993

SCARLETT-SMITH, Roger Lidderdale

Resigned
Linthwaite Laboratories, HuddersfieldHD7 5QH
Born November 1959
Director
Appointed 02 Dec 2019
Resigned 01 Oct 2022

SLEGERS, Luc Maurice Godelieva

Resigned
Linthwaite Laboratories, HuddersfieldHD7 5QH
Born June 1953
Director
Appointed 16 Aug 2013
Resigned 31 Oct 2017

STEPHENSON, Nigel David

Resigned
Bridge Street, HuddersfieldHD7 5JN
Born September 1979
Director
Appointed 01 Aug 2023
Resigned 31 Jul 2025

SYDOW, Volker

Resigned
Bridge Street, HuddersfieldHD7 5JN
Born February 1968
Director
Appointed 17 Jun 2025
Resigned 03 Nov 2025

THORNTON, Jonathan Henry

Resigned
1 Woodsome Lees, HuddersfieldHD8 0PJ
Born February 1957
Director
Appointed N/A
Resigned 16 Aug 2013

THORNTON, Ralph

Resigned
5 Woodsome Lees, HuddersfieldHD8 0PJ
Born January 1927
Director
Appointed N/A
Resigned 28 Jun 2004

WHITELEY, Nancy

Resigned
93 Lamb Hall Road, HuddersfieldHD3 3TH
Born May 1922
Director
Appointed N/A
Resigned 23 Oct 2001

Persons with significant control

1

Longwater Avenue, ReadingRG2 6GP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

131

Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2025
AP01Appointment of Director
Change Person Director Company With Change Date
12 March 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
14 February 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Confirmation Statement With Updates
7 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 January 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 January 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Gazette Filings Brought Up To Date
6 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Termination Secretary Company With Name Termination Date
20 April 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 April 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Accounts Type Small
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Small
28 November 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
9 September 2013
AA01Change of Accounting Reference Date
Auditors Resignation Company
5 September 2013
AUDAUD
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Termination Director Company With Name
29 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Accounts With Accounts Type Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Accounts With Accounts Type Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Accounts With Accounts Type Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Accounts With Accounts Type Small
11 January 2010
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Accounts With Accounts Type Small
13 January 2009
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Accounts With Accounts Type Small
8 January 2008
AAAnnual Accounts
Legacy
17 April 2007
363aAnnual Return
Accounts With Accounts Type Small
7 January 2007
AAAnnual Accounts
Legacy
24 April 2006
363aAnnual Return
Accounts With Accounts Type Small
1 February 2006
AAAnnual Accounts
Legacy
26 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 2005
AAAnnual Accounts
Legacy
12 July 2004
288bResignation of Director or Secretary
Legacy
22 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 January 2004
AAAnnual Accounts
Legacy
12 May 2003
363sAnnual Return (shuttle)
Legacy
19 September 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Small
12 September 2002
AAAnnual Accounts
Legacy
15 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 September 2001
AAAnnual Accounts
Legacy
2 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 September 2000
AAAnnual Accounts
Legacy
26 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 September 1999
AAAnnual Accounts
Legacy
13 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 September 1998
AAAnnual Accounts
Legacy
22 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 September 1997
AAAnnual Accounts
Legacy
7 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 September 1996
AAAnnual Accounts
Legacy
15 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 September 1995
AAAnnual Accounts
Legacy
25 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
14 September 1994
AAAnnual Accounts
Legacy
13 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 1993
AAAnnual Accounts
Legacy
18 April 1993
363sAnnual Return (shuttle)
Legacy
16 February 1993
288288
Accounts With Accounts Type Small
30 September 1992
AAAnnual Accounts
Legacy
22 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 1991
AAAnnual Accounts
Legacy
3 July 1991
363aAnnual Return
Accounts With Accounts Type Small
27 September 1990
AAAnnual Accounts
Legacy
19 June 1990
363363
Accounts With Accounts Type Full
1 December 1989
AAAnnual Accounts
Legacy
1 December 1989
363363
Legacy
10 October 1989
288288
Legacy
6 April 1989
169169
Memorandum Articles
21 March 1989
MEM/ARTSMEM/ARTS
Resolution
21 March 1989
RESOLUTIONSResolutions
Resolution
21 March 1989
RESOLUTIONSResolutions
Resolution
21 March 1989
RESOLUTIONSResolutions
Resolution
21 March 1989
RESOLUTIONSResolutions
Legacy
21 March 1989
288288
Accounts With Accounts Type Small
7 December 1988
AAAnnual Accounts
Legacy
2 September 1988
363363
Legacy
17 February 1988
288288
Legacy
8 December 1987
363363
Accounts With Accounts Type Small
8 December 1987
AAAnnual Accounts
Legacy
15 January 1987
363363
Legacy
15 January 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
17 December 1986
AAAnnual Accounts
Legacy
3 December 1986
288288
Certificate Change Of Name Company
13 October 1945
CERTNMCertificate of Incorporation on Change of Name