Company NameSutton And Son (St.Helens) Limited
Company StatusActive
Company Number00527593
CategoryPrivate Limited Company
Incorporation Date1 January 1954(70 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Keith Broom
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2012(58 years, 7 months after company formation)
Appointment Duration11 years, 7 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGorsey Lane
Widnes
Cheshire
WA8 0GG
Director NameMr John Michael Sutton
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(59 years, 4 months after company formation)
Appointment Duration10 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGorsey Lane
Widnes
Cheshire
WA8 0GG
Director NameMr Christopher Charles Orger
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2014(60 years, 9 months after company formation)
Appointment Duration9 years, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGorsey Lane
Widnes
Cheshire
WA8 0GG
Secretary NameMrs Nicola Wignall Jennings
StatusCurrent
Appointed03 August 2015(61 years, 7 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence AddressGorsey Lane
Widnes
Cheshire
WA8 0GG
Director NameDiane Patricia Broadhurst
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1991(37 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 29 April 1996)
RoleAccountant
Correspondence AddressMerlewood Mill Lane
Cuddington
Crewe
Cheshire
CW8 2TA
Director NameMr Kenneth Douglas
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1991(37 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 1994)
RoleConsultant
Correspondence AddressTile Barn Newton Bank
Newton By Frodsham
Cheshire
WA6 6SY
Secretary NameMr Gordon Lightfoot
NationalityBritish
StatusResigned
Appointed26 January 1991(37 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 03 April 1998)
RoleCompany Director
Correspondence AddressDeva 3 Burfield Drive
Appleton
Warrington
Cheshire
WA4 5DB
Director NameBernard Kevin Henderson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(42 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 1999)
RoleGeneral Manager
Correspondence Address6 Jenny Lane
Woodford
Stockport
Cheshire
SK7 1PE
Director NameMr Malcolm John Baldwin
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1996(42 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 May 1998)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address9 Sion Hill Place
Bath
Avon
BA1 5SJ
Director NameStephen Dunn
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1998(44 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 November 1999)
RoleFinancial Director
Correspondence Address1 Shipham Close
Village On The Green
Leigh
Lancashire
WN7 5DX
Secretary NameStephen Dunn
NationalityBritish
StatusResigned
Appointed03 April 1998(44 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 November 1999)
RoleFinancial Director
Correspondence Address1 Shipham Close
Village On The Green
Leigh
Lancashire
WN7 5DX
Secretary NameMr Gordon Lightfoot
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(45 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 March 2000)
RoleCompany Director
Correspondence AddressDeva 3 Burfield Drive
Appleton
Warrington
Cheshire
WA4 5DB
Director NameMr Peter Michael Canning Smith
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2000(46 years after company formation)
Appointment Duration6 years, 1 month (resigned 15 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMagpie Cottage
Salters Lane, Siddington
Cheshire
SK11 9LH
Director NameMr Andrew Michael Callaghan
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(46 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 2002)
RoleChief Executive
Correspondence AddressGraybrook Farm
Middlewich Road
Allostock
Cheshire
WA16 9JQ
Director NameMrs Louise Christine Grantham
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(46 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 August 2004)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address18 Chapel Walks
Broomedge
Lymm
Cheshire
WA13 0SQ
Secretary NameMrs Louise Christine Grantham
NationalityBritish
StatusResigned
Appointed01 March 2000(46 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 August 2004)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address18 Chapel Walks
Broomedge
Lymm
Cheshire
WA13 0SQ
Director NameMr David Reginald Brown
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2002(48 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 16 May 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressNappa House
Grewelthorpe
Ripon
North Yorkshire
HG4 3BT
Director NameMichael Stewart Brown
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2004(50 years, 8 months after company formation)
Appointment Duration8 months (resigned 04 May 2005)
RoleFinance Director
Correspondence Address10 Meadow Close
Turneys Quay
Nottingham
NG2 3HZ
Secretary NameMichael Stewart Brown
NationalityBritish
StatusResigned
Appointed06 September 2004(50 years, 8 months after company formation)
Appointment Duration8 months (resigned 04 May 2005)
RoleFinance Director
Correspondence Address10 Meadow Close
Turneys Quay
Nottingham
NG2 3HZ
Secretary NamePeter Molyneaux
NationalityBritish
StatusResigned
Appointed01 June 2005(51 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGorsey Lane
Widnes
Cheshire
WA8 0GG
Director NameMr Mark Peter Haslam
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2005(51 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 14 May 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGorsey Lane
Widnes
Cheshire
WA8 0GG
Director NameJohn Gillam
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2006(52 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 January 2009)
RoleSeneral Manager
Correspondence Address5 White House Garth
North Ferriby
North Humberside
HU14 3FB
Director NameAndrew Mark Baird
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(53 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 May 2012)
RoleEngineering & H S E Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGorsey Lane
Widnes
Cheshire
WA8 0GG
Director NameMr Stephen Barry Hassall
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(55 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 29 April 2016)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGorsey Lane
Widnes
Cheshire
WA8 0GG
Director NamePeter Michael Anthony Kenny
Date of BirthNovember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed07 December 2009(55 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 May 2012)
RoleOperations Development Director
Country of ResidenceEngland
Correspondence AddressSuttons Group Gorsey Lane
Widnes
Cheshire
WA8 0GG
Director NameMr Ian Atkinson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(56 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 April 2012)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGorsey Lane
Widnes
Cheshire
WA8 0GG
Secretary NameMr Ian Atkinson
StatusResigned
Appointed04 May 2010(56 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 April 2012)
RoleCompany Director
Correspondence AddressGorsey Lane
Widnes
Cheshire
WA8 0GG
Director NameMr Antony John Leighton
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2010(56 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 October 2014)
RoleManaging Director - Tankers
Country of ResidenceEngland
Correspondence AddressGorsey Lane
Widnes
Cheshire
WA8 0GG
Director NameMr Bernard George Holloway
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(57 years after company formation)
Appointment Duration3 years, 4 months (resigned 30 May 2014)
RoleCommercial Director Uk Road Tanker Division
Country of ResidenceUnited Kingdom
Correspondence AddressGorsey Lane
Widnes
Cheshire
WA8 0GG
Director NameMr Alan Joseph Burgess
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2011(57 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 May 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGorsey Lane
Widnes
Cheshire
WA8 0GG
Director NameMr Gareth Allan Jones
Date of BirthApril 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2012(58 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGorsey Lane
Widnes
Cheshire
WA8 0GG
Secretary NameMr Christopher Orger
StatusResigned
Appointed13 April 2012(58 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 August 2015)
RoleCompany Director
Correspondence AddressGorsey Lane
Widnes
Cheshire
WA8 0GG
Director NameMr Andrew Hamilton Kerr
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(58 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGorsey Lane
Widnes
Cheshire
WA8 0GG
Director NameMr Richard Michael Ellis
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2014(60 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 30 May 2014)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressGorsey Lane
Widnes
Cheshire
WA8 0GG
Director NameMr Michael Paul Cundy
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2014(60 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 12 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGorsey Lane
Widnes
Cheshire
WA8 0GG

Contact

Websitesuttons-group.co.uk

Location

Registered AddressGorsey Lane
Widnes
Cheshire
WA8 0GG
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHalton View
Built Up AreaWidnes
Address Matches9 other UK companies use this postal address

Shareholders

30k at £1Suttons Transport Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£57,220,718
Gross Profit£9,897,252
Net Worth£13,308,786
Cash£1,804
Current Liabilities£14,567,440

Accounts

Latest Accounts30 April 2023 (10 months, 3 weeks ago)
Next Accounts Due31 January 2025 (10 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 April

Returns

Latest Return2 January 2024 (2 months, 2 weeks ago)
Next Return Due16 January 2025 (10 months from now)

Charges

29 August 2014Delivered on: 6 September 2014
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: A registered charge
Outstanding
18 November 1996Delivered on: 21 November 1996
Persons entitled: Project Properties Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all the undertaking property assets and rights present and future. See the mortgage charge document for full details.
Outstanding
14 May 2019Delivered on: 29 May 2019
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding
6 January 2015Delivered on: 6 January 2015
Persons entitled:
Hsbc Asset Finance (UK) LTD
Hsbc Equipment Finance (UK) LTD

Classification: A registered charge
Outstanding
30 September 2014Delivered on: 30 September 2014
Persons entitled:
Hsbc Asset Finance (UK) LTD
Hsbc Equipment Finance (UK) LTD
Hsbc Equipment Finance (UK) LTD
Hsbc Asset Finance (UK) LTD

Classification: A registered charge
Outstanding
29 August 2014Delivered on: 6 September 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
29 August 2014Delivered on: 6 September 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
22 February 2000Delivered on: 24 February 2000
Satisfied on: 27 March 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at the rear of 612 to 624 eltonhead road st helens merseyside t/no: LA212902. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
22 February 2000Delivered on: 24 February 2000
Satisfied on: 27 March 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at eltonhead road st helens merseyside. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
22 February 2000Delivered on: 24 February 2000
Satisfied on: 27 March 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 2.51 acres of land on the north side of elton head road sutton heath st helens. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
22 February 2000Delivered on: 24 February 2000
Satisfied on: 27 March 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land to the south of elephant lane sutton heath st helens merseyside. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
22 February 2000Delivered on: 24 February 2000
Satisfied on: 27 March 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land on the north side of elton head road st helens merseyside t/no: LA279049. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
22 February 2000Delivered on: 24 February 2000
Satisfied on: 27 March 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 3.415 acres of land on south east side of sherdley road st helens merseyside t/no: LA161627. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
1 September 1995Delivered on: 4 September 1995
Satisfied on: 3 September 2014
Persons entitled: Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant machinery and things described in the schedule hereto or any part thereof.12 New mercedes benz tractor units,model 1834S. see the mortgage charge document for full details.
Fully Satisfied

Filing History

5 January 2024Notification of Suttons Transport Group Limited as a person with significant control on 25 January 2017 (2 pages)
2 January 2024Confirmation statement made on 2 January 2024 with no updates (3 pages)
2 January 2024Cessation of Suttons Transport Group Limited as a person with significant control on 2 January 2024 (1 page)
27 November 2023Audit exemption subsidiary accounts made up to 30 April 2023 (16 pages)
27 November 2023Audit exemption statement of guarantee by parent company for period ending 30/04/23 (3 pages)
27 November 2023Notice of agreement to exemption from audit of accounts for period ending 30/04/23 (1 page)
27 November 2023Consolidated accounts of parent company for subsidiary company period ending 30/04/23 (47 pages)
12 May 2023Termination of appointment of Christopher Charles Orger as a director on 12 May 2023 (1 page)
12 May 2023Termination of appointment of Michael Paul Cundy as a director on 12 May 2023 (1 page)
20 March 2023Satisfaction of charge 2 in full (1 page)
18 January 2023Audit exemption subsidiary accounts made up to 30 April 2022 (18 pages)
18 January 2023Audit exemption statement of guarantee by parent company for period ending 30/04/22 (3 pages)
18 January 2023Notice of agreement to exemption from audit of accounts for period ending 30/04/22 (1 page)
18 January 2023Consolidated accounts of parent company for subsidiary company period ending 30/04/22 (48 pages)
4 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
5 January 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
29 December 2021Full accounts made up to 30 April 2021 (26 pages)
5 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
10 November 2020Full accounts made up to 30 April 2020 (25 pages)
5 February 2020Full accounts made up to 30 April 2019 (30 pages)
27 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
28 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
29 May 2019Registration of charge 005275930014, created on 14 May 2019 (26 pages)
28 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
28 November 2018Full accounts made up to 30 April 2018 (28 pages)
18 July 2018Director's details changed for Mr Keith Broom on 18 July 2018 (2 pages)
8 February 2018Full accounts made up to 30 April 2017 (29 pages)
30 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
6 March 2017Auditor's resignation (3 pages)
6 March 2017Auditor's resignation (3 pages)
2 March 2017Auditor's resignation (1 page)
2 March 2017Auditor's resignation (1 page)
25 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
11 January 2017Full accounts made up to 30 April 2016 (27 pages)
11 January 2017Full accounts made up to 30 April 2016 (27 pages)
29 April 2016Termination of appointment of Stephen Barry Hassall as a director on 29 April 2016 (1 page)
29 April 2016Termination of appointment of Stephen Barry Hassall as a director on 29 April 2016 (1 page)
11 April 2016Termination of appointment of Richard Michael Ellis as a director on 29 February 2016 (1 page)
11 April 2016Termination of appointment of Gregan Trevor Lofts as a director on 29 February 2016 (1 page)
11 April 2016Termination of appointment of Gregan Trevor Lofts as a director on 29 February 2016 (1 page)
11 April 2016Termination of appointment of Richard Michael Ellis as a director on 29 February 2016 (1 page)
2 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 30,000
(6 pages)
2 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 30,000
(6 pages)
28 January 2016Full accounts made up to 30 April 2015 (24 pages)
28 January 2016Full accounts made up to 30 April 2015 (24 pages)
3 August 2015Appointment of Mrs Nicola Wignall Jennings as a secretary on 3 August 2015 (2 pages)
3 August 2015Appointment of Mrs Nicola Wignall Jennings as a secretary on 3 August 2015 (2 pages)
3 August 2015Termination of appointment of Christopher Orger as a secretary on 3 August 2015 (1 page)
3 August 2015Appointment of Mrs Nicola Wignall Jennings as a secretary on 3 August 2015 (2 pages)
3 August 2015Termination of appointment of Christopher Orger as a secretary on 3 August 2015 (1 page)
3 August 2015Termination of appointment of Christopher Orger as a secretary on 3 August 2015 (1 page)
24 June 2015Appointment of Mr Gregan Trevor Lofts as a director on 22 June 2015 (2 pages)
24 June 2015Appointment of Mr Gregan Trevor Lofts as a director on 22 June 2015 (2 pages)
23 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 30,000
(6 pages)
23 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 30,000
(6 pages)
20 February 2015Appointment of Mr Richard Michael Ellis as a director on 5 January 2015 (2 pages)
20 February 2015Appointment of Mr Richard Michael Ellis as a director on 5 January 2015 (2 pages)
20 February 2015Appointment of Mr Richard Michael Ellis as a director on 5 January 2015 (2 pages)
8 January 2015Full accounts made up to 30 April 2014 (22 pages)
8 January 2015Full accounts made up to 30 April 2014 (22 pages)
6 January 2015Registration of charge 005275930013, created on 6 January 2015 (13 pages)
6 January 2015Registration of charge 005275930013, created on 6 January 2015 (13 pages)
6 January 2015Registration of charge 005275930013, created on 6 January 2015 (13 pages)
5 November 2014Appointment of Mr Michael Paul Cundy as a director on 24 October 2014 (2 pages)
5 November 2014Appointment of Mr Michael Paul Cundy as a director on 24 October 2014 (2 pages)
28 October 2014Termination of appointment of Anthony John Leighton as a director on 22 October 2014 (1 page)
28 October 2014Termination of appointment of Anthony John Leighton as a director on 22 October 2014 (1 page)
30 September 2014Registration of charge 005275930012, created on 30 September 2014 (22 pages)
30 September 2014Registration of charge 005275930012, created on 30 September 2014 (22 pages)
26 September 2014Appointment of Mr Christopher Charles Orger as a director on 26 September 2014 (2 pages)
26 September 2014Appointment of Mr Christopher Charles Orger as a director on 26 September 2014 (2 pages)
10 September 2014Resolutions
  • RES13 ‐ Facility agreement 29/08/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
10 September 2014Resolutions
  • RES13 ‐ Facility agreement 29/08/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
6 September 2014Registration of charge 005275930010, created on 29 August 2014 (23 pages)
6 September 2014Registration of charge 005275930009, created on 29 August 2014 (27 pages)
6 September 2014Registration of charge 005275930011, created on 29 August 2014 (25 pages)
3 September 2014Satisfaction of charge 1 in full (4 pages)
3 September 2014Satisfaction of charge 1 in full (4 pages)
3 July 2014Termination of appointment of Richard Ellis as a director (1 page)
3 July 2014Termination of appointment of Nicholas Wadey as a director (1 page)
3 July 2014Termination of appointment of Richard Ellis as a director (1 page)
3 July 2014Termination of appointment of Nicholas Wadey as a director (1 page)
20 June 2014Appointment of Mr Nicholas Christopher Wadey as a director (2 pages)
20 June 2014Appointment of Mr Nicholas Christopher Wadey as a director (2 pages)
19 June 2014Termination of appointment of Bernard Holloway as a director (1 page)
19 June 2014Appointment of Mr Richard Michael Ellis as a director (2 pages)
19 June 2014Termination of appointment of Alan Burgess as a director (1 page)
19 June 2014Termination of appointment of Bernard Holloway as a director (1 page)
19 June 2014Termination of appointment of Alan Burgess as a director (1 page)
19 June 2014Appointment of Mr Richard Michael Ellis as a director (2 pages)
8 May 2014Termination of appointment of Andrew Kerr as a director (1 page)
8 May 2014Termination of appointment of Andrew Kerr as a director (1 page)
14 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 30,000
(6 pages)
14 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 30,000
(6 pages)
25 October 2013Full accounts made up to 30 April 2013 (21 pages)
25 October 2013Full accounts made up to 30 April 2013 (21 pages)
20 May 2013Termination of appointment of Andrew Palmer as a director (1 page)
20 May 2013Appointment of Mr John Sutton as a director (2 pages)
20 May 2013Termination of appointment of Andrew Palmer as a director (1 page)
20 May 2013Appointment of Mr John Sutton as a director (2 pages)
21 February 2013Director's details changed for Stephen Barry Hassall on 21 February 2013 (2 pages)
21 February 2013Director's details changed for Stephen Barry Hassall on 21 February 2013 (2 pages)
17 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (6 pages)
17 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (6 pages)
16 February 2013Director's details changed for Stephen Barry Hassall on 16 February 2013 (2 pages)
16 February 2013Director's details changed for Stephen Barry Hassall on 16 February 2013 (2 pages)
10 October 2012Full accounts made up to 30 April 2012 (20 pages)
10 October 2012Full accounts made up to 30 April 2012 (20 pages)
20 September 2012Appointment of Andrew Hamilton Kerr as a director (2 pages)
20 September 2012Appointment of Andrew Hamilton Kerr as a director (2 pages)
8 August 2012Appointment of Mr Keith Broom as a director (2 pages)
8 August 2012Appointment of Mr Keith Broom as a director (2 pages)
26 June 2012Termination of appointment of Gareth Jones as a director (1 page)
26 June 2012Termination of appointment of Gareth Jones as a director (1 page)
6 June 2012Termination of appointment of Peter Kenny as a director (1 page)
6 June 2012Termination of appointment of Peter Kenny as a director (1 page)
4 May 2012Termination of appointment of Ian Atkinson as a secretary (1 page)
4 May 2012Termination of appointment of Andrew Baird as a director (1 page)
4 May 2012Termination of appointment of Ian Atkinson as a director (1 page)
4 May 2012Termination of appointment of Andrew Baird as a director (1 page)
4 May 2012Termination of appointment of Ian Atkinson as a secretary (1 page)
4 May 2012Appointment of Mr Christopher Orger as a secretary (1 page)
4 May 2012Termination of appointment of Ian Atkinson as a director (1 page)
4 May 2012Appointment of Mr Christopher Orger as a secretary (1 page)
31 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (8 pages)
31 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (8 pages)
17 January 2012Appointment of Mr Gareth Allan Jones as a director (2 pages)
17 January 2012Appointment of Mr Gareth Allan Jones as a director (2 pages)
12 October 2011Full accounts made up to 30 April 2011 (23 pages)
12 October 2011Full accounts made up to 30 April 2011 (23 pages)
6 September 2011Director's details changed for Mr Anthony John Leighton on 21 July 2011 (2 pages)
6 September 2011Director's details changed for Mr Anthony John Leighton on 21 July 2011 (2 pages)
15 July 2011Appointment of Mr Alan Joseph Burgess as a director (2 pages)
15 July 2011Appointment of Mr Alan Joseph Burgess as a director (2 pages)
7 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (7 pages)
7 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (7 pages)
12 January 2011Appointment of Mr Bernard George Holloway as a director (2 pages)
12 January 2011Appointment of Mr Bernard George Holloway as a director (2 pages)
27 October 2010Full accounts made up to 30 April 2010 (21 pages)
27 October 2010Full accounts made up to 30 April 2010 (21 pages)
7 October 2010Appointment of Mr Anthony John Leighton as a director (2 pages)
7 October 2010Appointment of Mr Anthony John Leighton as a director (2 pages)
1 July 2010Termination of appointment of Peter Molyneaux as a director (1 page)
1 July 2010Termination of appointment of Peter Molyneaux as a director (1 page)
17 May 2010Termination of appointment of Mark Haslam as a director (1 page)
17 May 2010Termination of appointment of Mark Haslam as a director (1 page)
12 May 2010Director's details changed for Peter Molyneaux on 4 May 2010 (2 pages)
12 May 2010Termination of appointment of Peter Molyneaux as a secretary (1 page)
12 May 2010Appointment of Mr Ian Atkinson as a director (2 pages)
12 May 2010Appointment of Mr Ian Atkinson as a director (2 pages)
12 May 2010Termination of appointment of Peter Molyneaux as a secretary (1 page)
12 May 2010Appointment of Mr Ian Atkinson as a secretary (1 page)
12 May 2010Director's details changed for Peter Molyneaux on 4 May 2010 (2 pages)
12 May 2010Appointment of Mr Ian Atkinson as a secretary (1 page)
12 May 2010Director's details changed for Peter Molyneaux on 4 May 2010 (2 pages)
2 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
2 February 2010Director's details changed for Mark Haslam on 25 January 2010 (2 pages)
2 February 2010Director's details changed for Andrew Mark Baird on 25 January 2010 (2 pages)
2 February 2010Director's details changed for Andrew James Palmer on 25 January 2010 (2 pages)
2 February 2010Director's details changed for Stephen Barry Hassall on 25 January 2010 (2 pages)
2 February 2010Director's details changed for Mark Haslam on 25 January 2010 (2 pages)
2 February 2010Director's details changed for Peter Molyneaux on 25 January 2010 (2 pages)
2 February 2010Director's details changed for Andrew James Palmer on 25 January 2010 (2 pages)
2 February 2010Director's details changed for Andrew Mark Baird on 25 January 2010 (2 pages)
2 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
2 February 2010Director's details changed for Stephen Barry Hassall on 25 January 2010 (2 pages)
2 February 2010Director's details changed for Peter Molyneaux on 25 January 2010 (2 pages)
8 January 2010Appointment of Peter Michael Anthony Kenny as a director (3 pages)
8 January 2010Appointment of Peter Michael Anthony Kenny as a director (3 pages)
9 November 2009Secretary's details changed for Peter Molyneaux on 1 October 2009 (3 pages)
9 November 2009Director's details changed for Andrew Mark Baird on 1 October 2009 (3 pages)
9 November 2009Director's details changed for Andrew Mark Baird on 1 October 2009 (3 pages)
9 November 2009Director's details changed for Mark Haslam on 1 October 2009 (3 pages)
9 November 2009Director's details changed for Andrew James Palmer on 1 October 2009 (3 pages)
9 November 2009Director's details changed for Peter Molyneaux on 1 October 2009 (3 pages)
9 November 2009Director's details changed for Mark Haslam on 1 October 2009 (3 pages)
9 November 2009Director's details changed for Mark Haslam on 1 October 2009 (3 pages)
9 November 2009Director's details changed for Andrew James Palmer on 1 October 2009 (3 pages)
9 November 2009Secretary's details changed for Peter Molyneaux on 1 October 2009 (3 pages)
9 November 2009Director's details changed for Mark Haslam on 1 October 2009 (3 pages)
9 November 2009Director's details changed for Peter Molyneaux on 1 October 2009 (3 pages)
9 November 2009Director's details changed for Andrew James Palmer on 1 October 2009 (3 pages)
9 November 2009Director's details changed for Peter Molyneaux on 1 October 2009 (3 pages)
9 November 2009Director's details changed for Andrew Mark Baird on 1 October 2009 (3 pages)
9 November 2009Secretary's details changed for Peter Molyneaux on 1 October 2009 (3 pages)
9 November 2009Director's details changed for Mark Haslam on 1 October 2009 (3 pages)
9 November 2009Director's details changed for Mark Haslam on 1 October 2009 (3 pages)
30 October 2009Full accounts made up to 30 April 2009 (20 pages)
30 October 2009Full accounts made up to 30 April 2009 (20 pages)
2 February 2009Return made up to 25/01/09; full list of members (4 pages)
2 February 2009Return made up to 25/01/09; full list of members (4 pages)
31 January 2009Director appointed stephen barry hassall (1 page)
31 January 2009Appointment terminated director john gillam (1 page)
31 January 2009Appointment terminated director john gillam (1 page)
31 January 2009Director appointed stephen barry hassall (1 page)
10 November 2008Full accounts made up to 30 April 2008 (20 pages)
10 November 2008Full accounts made up to 30 April 2008 (20 pages)
22 May 2008Appointment terminated director david brown (1 page)
22 May 2008Appointment terminated director david brown (1 page)
7 February 2008Return made up to 25/01/08; full list of members (3 pages)
7 February 2008Return made up to 25/01/08; full list of members (3 pages)
22 November 2007Full accounts made up to 30 April 2007 (20 pages)
22 November 2007Full accounts made up to 30 April 2007 (20 pages)
13 April 2007New director appointed (2 pages)
13 April 2007New director appointed (2 pages)
27 March 2007Declaration of satisfaction of mortgage/charge (3 pages)
27 March 2007Declaration of satisfaction of mortgage/charge (3 pages)
27 March 2007Declaration of satisfaction of mortgage/charge (3 pages)
27 March 2007Declaration of satisfaction of mortgage/charge (3 pages)
27 March 2007Declaration of satisfaction of mortgage/charge (3 pages)
27 March 2007Declaration of satisfaction of mortgage/charge (3 pages)
27 March 2007Declaration of satisfaction of mortgage/charge (3 pages)
27 March 2007Declaration of satisfaction of mortgage/charge (3 pages)
27 March 2007Declaration of satisfaction of mortgage/charge (3 pages)
27 March 2007Declaration of satisfaction of mortgage/charge (3 pages)
27 March 2007Declaration of satisfaction of mortgage/charge (3 pages)
27 March 2007Declaration of satisfaction of mortgage/charge (3 pages)
27 February 2007New director appointed (2 pages)
27 February 2007New director appointed (2 pages)
22 February 2007Return made up to 25/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 February 2007Return made up to 25/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 December 2006Full accounts made up to 30 April 2006 (21 pages)
22 December 2006Full accounts made up to 30 April 2006 (21 pages)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
7 March 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
21 February 2006Return made up to 25/01/06; full list of members (8 pages)
21 February 2006Return made up to 25/01/06; full list of members (8 pages)
7 February 2006Full accounts made up to 30 April 2005 (18 pages)
7 February 2006Full accounts made up to 30 April 2005 (18 pages)
5 August 2005Director resigned (1 page)
5 August 2005Director resigned (1 page)
15 July 2005New secretary appointed;new director appointed (2 pages)
15 July 2005New secretary appointed;new director appointed (2 pages)
7 June 2005Secretary resigned;director resigned (1 page)
7 June 2005Secretary resigned;director resigned (1 page)
16 February 2005New director appointed (2 pages)
16 February 2005New director appointed (2 pages)
16 February 2005Full accounts made up to 30 April 2004 (18 pages)
16 February 2005Return made up to 25/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 February 2005Return made up to 25/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 February 2005Full accounts made up to 30 April 2004 (18 pages)
1 October 2004Secretary resigned;director resigned (1 page)
1 October 2004Secretary resigned;director resigned (1 page)
1 October 2004New secretary appointed;new director appointed (2 pages)
1 October 2004New secretary appointed;new director appointed (2 pages)
5 April 2004Return made up to 25/01/04; full list of members (6 pages)
5 April 2004Return made up to 25/01/04; full list of members (6 pages)
18 January 2004Full accounts made up to 30 April 2003 (18 pages)
18 January 2004Full accounts made up to 30 April 2003 (18 pages)
26 November 2003Auditor's resignation (1 page)
26 November 2003Auditor's resignation (1 page)
10 June 2003Director resigned (1 page)
10 June 2003Director resigned (1 page)
4 June 2003Full accounts made up to 30 April 2002 (18 pages)
4 June 2003Full accounts made up to 30 April 2002 (18 pages)
12 February 2003Return made up to 25/01/03; full list of members (7 pages)
12 February 2003Return made up to 25/01/03; full list of members (7 pages)
21 June 2002New director appointed (2 pages)
21 June 2002New director appointed (2 pages)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
18 February 2002Return made up to 25/01/02; full list of members (7 pages)
18 February 2002Return made up to 25/01/02; full list of members (7 pages)
15 August 2001Full accounts made up to 30 April 2001 (16 pages)
15 August 2001Full accounts made up to 30 April 2001 (16 pages)
16 July 2001New director appointed (2 pages)
16 July 2001New director appointed (2 pages)
20 April 2001Director resigned (1 page)
20 April 2001Director resigned (1 page)
2 March 2001Full accounts made up to 30 April 2000 (16 pages)
2 March 2001Full accounts made up to 30 April 2000 (16 pages)
13 February 2001Return made up to 25/01/01; full list of members (7 pages)
13 February 2001Return made up to 25/01/01; full list of members (7 pages)
29 March 2000Secretary resigned (1 page)
29 March 2000New secretary appointed;new director appointed (2 pages)
29 March 2000New secretary appointed;new director appointed (2 pages)
29 March 2000Secretary resigned (1 page)
1 March 2000Return made up to 25/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 March 2000New director appointed (1 page)
1 March 2000New director appointed (1 page)
1 March 2000Return made up to 25/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 February 2000Full accounts made up to 30 April 1999 (16 pages)
29 February 2000Full accounts made up to 30 April 1999 (16 pages)
24 February 2000Particulars of mortgage/charge (3 pages)
24 February 2000Particulars of mortgage/charge (3 pages)
24 February 2000Particulars of mortgage/charge (3 pages)
24 February 2000Particulars of mortgage/charge (3 pages)
24 February 2000Particulars of mortgage/charge (3 pages)
24 February 2000Particulars of mortgage/charge (3 pages)
24 February 2000Particulars of mortgage/charge (3 pages)
24 February 2000Particulars of mortgage/charge (3 pages)
24 February 2000Particulars of mortgage/charge (3 pages)
24 February 2000Particulars of mortgage/charge (3 pages)
24 February 2000Particulars of mortgage/charge (3 pages)
24 February 2000Particulars of mortgage/charge (3 pages)
11 February 2000New director appointed (2 pages)
11 February 2000New director appointed (2 pages)
13 January 2000New director appointed (2 pages)
13 January 2000New director appointed (2 pages)
3 December 1999New secretary appointed (1 page)
3 December 1999New secretary appointed (1 page)
3 December 1999Secretary resigned;director resigned (1 page)
3 December 1999Secretary resigned;director resigned (1 page)
30 November 1999Director resigned (1 page)
30 November 1999Director resigned (1 page)
8 October 1999Director resigned (1 page)
8 October 1999Director resigned (1 page)
9 March 1999Return made up to 25/01/99; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
9 March 1999Return made up to 25/01/99; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
25 November 1998Full accounts made up to 30 April 1998 (14 pages)
25 November 1998Full accounts made up to 30 April 1998 (14 pages)
15 July 1998New secretary appointed;new director appointed (2 pages)
15 July 1998New secretary appointed;new director appointed (2 pages)
14 July 1998Secretary resigned;director resigned (1 page)
14 July 1998Secretary resigned;director resigned (1 page)
8 July 1998Director resigned (1 page)
8 July 1998Director resigned (1 page)
8 July 1998Registered office changed on 08/07/98 from: eltonhead road sutton heath st helens merseyside WA9 5BW (1 page)
8 July 1998Registered office changed on 08/07/98 from: eltonhead road sutton heath st helens merseyside WA9 5BW (1 page)
5 February 1998Return made up to 25/01/98; full list of members (8 pages)
5 February 1998Return made up to 25/01/98; full list of members (8 pages)
23 January 1998Full accounts made up to 30 April 1997 (14 pages)
23 January 1998Full accounts made up to 30 April 1997 (14 pages)
28 February 1997Return made up to 25/01/97; full list of members (8 pages)
28 February 1997Return made up to 25/01/97; full list of members (8 pages)
15 December 1996Full accounts made up to 30 April 1996 (12 pages)
15 December 1996Full accounts made up to 30 April 1996 (12 pages)
21 November 1996Particulars of mortgage/charge (3 pages)
21 November 1996Particulars of mortgage/charge (3 pages)
12 November 1996New director appointed (2 pages)
12 November 1996New director appointed (2 pages)
20 May 1996Director resigned (1 page)
20 May 1996New director appointed (2 pages)
20 May 1996Director resigned (1 page)
20 May 1996New director appointed (2 pages)
20 May 1996Director resigned (1 page)
20 May 1996New director appointed (2 pages)
20 May 1996New director appointed (2 pages)
20 May 1996New director appointed (2 pages)
20 May 1996New director appointed (2 pages)
20 May 1996New director appointed (2 pages)
20 May 1996New director appointed (2 pages)
20 May 1996Director resigned (1 page)
20 May 1996Director resigned (1 page)
20 May 1996Director resigned (1 page)
4 March 1996Return made up to 25/01/96; full list of members (9 pages)
4 March 1996Return made up to 25/01/96; full list of members (9 pages)
5 December 1995Full accounts made up to 30 April 1995 (12 pages)
5 December 1995Full accounts made up to 30 April 1995 (12 pages)
4 September 1995Particulars of mortgage/charge (6 pages)
4 September 1995Particulars of mortgage/charge (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
4 November 1994Director resigned (2 pages)
4 November 1994Director resigned (2 pages)
13 February 1993Return made up to 25/01/93; full list of members (10 pages)
13 February 1993Return made up to 25/01/93; full list of members (10 pages)
17 December 1992Full accounts made up to 30 April 1992 (9 pages)
17 December 1992Full accounts made up to 30 April 1992 (9 pages)
12 August 1986Full accounts made up to 30 April 1985 (12 pages)
12 August 1986Full accounts made up to 30 April 1985 (12 pages)
7 March 1962Memorandum of association (5 pages)
7 March 1962Memorandum of association (5 pages)
1 January 1954Certificate of incorporation (1 page)
1 January 1954Certificate of incorporation (1 page)
1 January 1954Incorporation (16 pages)
1 January 1954Incorporation (16 pages)