Company NameSuttons International Limited
Company StatusActive
Company Number00914137
CategoryPrivate Limited Company
Incorporation Date25 August 1967(56 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr John Michael Sutton
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2006(38 years, 11 months after company formation)
Appointment Duration17 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGorsey Lane
Widnes
Cheshire
WA8 0GG
Director NameMr Keith Broom
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2012(44 years, 11 months after company formation)
Appointment Duration11 years, 7 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGorsey Lane
Widnes
Cheshire
WA8 0GG
Secretary NameMrs Nicola Wignall Jennings
StatusCurrent
Appointed03 August 2015(47 years, 11 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence AddressGorsey Lane
Widnes
Cheshire
WA8 0GG
Director NameMr David Michael Kehoe
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2019(52 years, 3 months after company formation)
Appointment Duration4 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGorsey Lane
Widnes
Cheshire
WA8 0GG
Director NameMr Gordon Lightfoot
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1991(23 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 03 April 1998)
RoleSecretary
Correspondence AddressDeva 3 Burfield Drive
Appleton
Warrington
Cheshire
WA4 5DB
Director NameDiane Patricia Broadhurst
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1991(23 years, 5 months 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(23 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 1994)
RoleConsultant
Correspondence AddressTile Barn Newton Bank
Newton By Frodsham
Cheshire
WA6 6SY
Director NameRobert Hooper
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(26 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 04 April 1995)
RoleManaging Director
Correspondence Address11 Balmoral Road
Haslingden
Rossendale
Lancashire
BB4 4EA
Director NameDavid Kerr
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1995(27 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 November 1999)
RoleOperations Director
Correspondence Address60 Springfield Avenue
Grappenhall
Warrington
Cheshire
WA4 2NN
Director NameWilliam Duncan Mills
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(28 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 21 March 2003)
RoleEngineer
Correspondence Address35 Ingfield Avenue
Dalton
Huddersfield
West Yorkshire
HD5 9HE
Director NameMr Malcolm John Baldwin
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1996(29 years 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(30 years, 7 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(30 years, 7 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
Director NameMr Andrew James Palmer
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(32 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 09 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMulberry
Stannage Lane Churton
Chester
Cheshire
CH3 6LE
Wales
Secretary NameMr Gordon Lightfoot
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(32 years, 3 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
Secretary NameMr Gordon Lightfoot
NationalityBritish
StatusResigned
Appointed15 November 1999(32 years, 3 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 NamePeter Molyneaux
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(32 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 02 June 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Enstone Way
Tyldesley
Lancashire
M29 8WD
Director NameMr Andrew Michael Callaghan
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(32 years, 5 months 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(32 years, 6 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(32 years, 6 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(34 years, 10 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(37 years 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(37 years after company formation)
Appointment Duration8 months (resigned 04 May 2005)
RoleFinance Director
Correspondence Address10 Meadow Close
Turneys Quay
Nottingham
NG2 3HZ
Director NamePeter Molyneaux
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(37 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGorsey Lane
Widnes
Cheshire
WA8 0GG
Secretary NamePeter Molyneaux
NationalityBritish
StatusResigned
Appointed01 June 2005(37 years, 9 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 NameAndrew Mark Baird
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(39 years, 7 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 NameStephen Barry Hassall
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(39 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 January 2009)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Marlborough Road
Urmston
Greater Manchester
M41 5QQ
Director NameMr Clive Lyndon Oakley
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(41 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 2011)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressGorsey Lane
Widnes
Cheshire
WA8 0GG
Director NameMr Ian Atkinson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(42 years, 8 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(42 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 April 2012)
RoleCompany Director
Correspondence AddressGorsey Lane
Widnes
Cheshire
WA8 0GG
Director NameMr Ian David Daines
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2011(43 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 August 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGorsey Lane
Widnes
Cheshire
WA8 0GG
Director NameMr Peter Michael Anthony Kenny
Date of BirthNovember 1959 (Born 64 years ago)
NationalityNorthern Irish
StatusResigned
Appointed03 January 2012(44 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGorsey Lane
Widnes
Cheshire
WA8 0GG
Secretary NameMr Christopher Orger
StatusResigned
Appointed13 April 2012(44 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 August 2015)
RoleCompany Director
Correspondence AddressGorsey Lane
Widnes
Cheshire
WA8 0GG
Director NameMr Barry McNally
Date of BirthOctober 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed16 January 2017(49 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 November 2019)
RoleInternational Operations
Country of ResidenceUnited Kingdom
Correspondence AddressGorsey Lane
Widnes
Cheshire
WA8 0GG

Contact

Telephone0151 4202020
Telephone regionLiverpool

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

Financials

Year2013
Turnover£89,403,044
Gross Profit£17,618,314
Net Worth£17,141,767
Cash£6,284,652
Current Liabilities£21,887,298

Accounts

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

Returns

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

Charges

26 October 2017Delivered on: 26 October 2017
Persons entitled:
Hsbc Equipment Finance (UK) LTD
Hsbc Asset Finance (UK) LTD

Classification: A registered charge
Outstanding
27 April 2017Delivered on: 28 April 2017
Persons entitled:
Hsbc Equipment Finance (UK) LTD
Hsbc Asset Finance (UK) LTD
Hsbc Asset Finance (UK) LTD
Hsbc Equipment Finance (UK) LTD

Classification: A registered charge
Outstanding
20 January 2017Delivered on: 20 January 2017
Persons entitled:
Hsbc Equipment Finance (UK) LTD
Hsbc Asset Finance (UK) LTD
Hsbc Asset Finance (UK) LTD
Hsbc Equipment Finance (UK) LTD
Hsbc Asset Finance (UK) LTD
Hsbc Equipment Finance (UK) LTD

Classification: A registered charge
Outstanding
14 April 2016Delivered on: 15 April 2016
Persons entitled:
Hsbc Equipment Finance (UK) LTD
Hsbc Asset Finance (UK) LTD
Hsbc Asset Finance (UK) LTD
Hsbc Equipment Finance (UK) LTD
Hsbc Asset Finance (UK) LTD
Hsbc Equipment Finance (UK) LTD
Hsbc Asset Finance (UK) LTD
Hsbc Equipment Finance (UK) LTD

Classification: A registered charge
Particulars: Assignment.
Outstanding
15 January 2016Delivered on: 18 January 2016
Persons entitled:
Hsbc Equipment Finance (UK) LTD
Hsbc Asset Finance (UK) LTD
Hsbc Asset Finance (UK) LTD
Hsbc Equipment Finance (UK) LTD
Hsbc Asset Finance (UK) LTD
Hsbc Equipment Finance (UK) LTD
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
13 October 2015Delivered on: 13 October 2015
Persons entitled:
Hsbc Equipment Finance (UK) LTD
Hsbc Asset Finance (UK) LTD
Hsbc Asset Finance (UK) LTD
Hsbc Equipment Finance (UK) LTD
Hsbc Asset Finance (UK) LTD
Hsbc Equipment Finance (UK) LTD
Hsbc Asset Finance (UK) LTD
Hsbc Equipment Finance (UK) LTD
Hsbc Equipment Finance (UK) LTD
Hsbc Asset Finance (UK) LTD
Hsbc Asset Finance (UK) LTD
Hsbc Equipment Finance (UK) LTD

Classification: A registered charge
Outstanding
29 August 2014Delivered on: 6 September 2014
Persons entitled: Hsbc Invoice Finance (UK) Limited

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

Classification: A registered charge
Outstanding
11 August 2022Delivered on: 15 August 2022
Persons entitled: Hsbc Equipment Finance (UK) LTD, Hsbc Asset Finance (UK) LTD

Classification: A registered charge
Outstanding
22 February 2022Delivered on: 1 March 2022
Persons entitled: Hsbc Equipment Finance (UK) LTD

Classification: A registered charge
Outstanding
22 February 2022Delivered on: 23 February 2022
Persons entitled: Hsbc Equipment Finance (UK) LTD

Classification: A registered charge
Outstanding
4 January 2022Delivered on: 25 January 2022
Persons entitled: Hsbc Equipment Finance (UK) LTD

Classification: A registered charge
Outstanding
24 April 2020Delivered on: 27 April 2020
Persons entitled: Hsbc Equipment Finance (UK) LTD

Classification: A registered charge
Outstanding
14 May 2019Delivered on: 24 May 2019
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding
25 October 2018Delivered on: 1 November 2018
Persons entitled: Hsbc Equipment Finance (UK) LTD

Classification: A registered charge
Outstanding
24 July 2018Delivered on: 24 July 2018
Persons entitled: Hsbc Equipment Finance (UK) LTD

Classification: A registered charge
Outstanding
25 January 2018Delivered on: 26 January 2018
Persons entitled: Hsbc Equipment Finance (UK) LTD

Classification: A registered charge
Outstanding
18 November 1996Delivered on: 21 November 1996
Persons entitled: Sutton & Son (St Helens ) 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 first floating charge all the undertaking property assets and rights.
Outstanding

Filing History

5 January 2024Notification of Thomas Cradley Limited as a person with significant control on 5 May 2023 (2 pages)
5 January 2024Cessation of Thomas Cradley Holdings Limited as a person with significant control on 5 May 2023 (1 page)
5 January 2024Cessation of Suttons Transport Group Limited as a person with significant control on 5 May 2023 (1 page)
5 January 2024Notification of Thomas Cradley Group Holdings Limited as a person with significant control on 5 May 2023 (2 pages)
5 January 2024Cessation of Thomas Cradley Limited as a person with significant control on 29 November 2023 (1 page)
5 January 2024Cessation of Thomas Cradley Group Holdings Limited as a person with significant control on 5 May 2023 (1 page)
5 January 2024Notification of Suttons International Holdings Limited as a person with significant control on 29 November 2023 (2 pages)
5 January 2024Notification of Suttons Transport Group Limited as a person with significant control on 25 January 2017 (2 pages)
5 January 2024Notification of Thomas Cradley Holdings Limited as a person with significant control on 5 May 2023 (2 pages)
3 January 2024Auditor's resignation (1 page)
2 January 2024Cessation of Suttons Transport Group Limited as a person with significant control on 2 January 2024 (1 page)
2 January 2024Confirmation statement made on 2 January 2024 with updates (4 pages)
27 November 2023Full accounts made up to 30 April 2023 (36 pages)
1 November 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
1 November 2023Memorandum and Articles of Association (20 pages)
18 October 2023Registration of charge 009141370019, created on 13 October 2023 (16 pages)
20 September 2023Satisfaction of charge 1 in full (1 page)
18 January 2023Full accounts made up to 30 April 2022 (40 pages)
4 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
15 August 2022Registration of charge 009141370018, created on 11 August 2022 (16 pages)
1 March 2022Registration of charge 009141370017, created on 22 February 2022 (13 pages)
23 February 2022Registration of charge 009141370016, created on 22 February 2022 (13 pages)
25 January 2022Registration of charge 009141370015, created on 4 January 2022 (41 pages)
12 January 2022Full accounts made up to 30 April 2021 (31 pages)
5 January 2022Confirmation statement made on 5 January 2022 with no updates (3 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 (30 pages)
27 April 2020Registration of charge 009141370014, created on 24 April 2020 (16 pages)
5 February 2020Full accounts made up to 30 April 2019 (33 pages)
27 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
29 November 2019Termination of appointment of Barry Mcnally as a director on 29 November 2019 (1 page)
18 November 2019Appointment of Mr David Michael Kehoe as a director on 18 November 2019 (2 pages)
30 August 2019Termination of appointment of Ian David Daines as a director on 30 August 2019 (1 page)
26 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
24 May 2019Registration of charge 009141370013, created on 14 May 2019 (26 pages)
29 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
29 April 2019Statement of company's objects (2 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 (31 pages)
1 November 2018Registration of charge 009141370012, created on 25 October 2018 (14 pages)
24 July 2018Registration of charge 009141370011, created on 24 July 2018 (15 pages)
18 July 2018Director's details changed for Mr Keith Broom on 18 July 2018 (2 pages)
6 February 2018Full accounts made up to 30 April 2017 (31 pages)
29 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
26 January 2018Registration of charge 009141370010, created on 25 January 2018 (19 pages)
26 October 2017Registration of charge 009141370009, created on 26 October 2017 (17 pages)
26 October 2017Registration of charge 009141370009, created on 26 October 2017 (17 pages)
28 April 2017Registration of charge 009141370008, created on 27 April 2017 (16 pages)
6 March 2017Auditor's resignation (2 pages)
6 March 2017Auditor's resignation (2 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)
20 January 2017Registration of charge 009141370007, created on 20 January 2017 (16 pages)
20 January 2017Registration of charge 009141370007, created on 20 January 2017 (16 pages)
16 January 2017Appointment of Mr Barry Mcnally as a director on 16 January 2017 (2 pages)
16 January 2017Appointment of Mr Barry Mcnally as a director on 16 January 2017 (2 pages)
11 January 2017Group of companies' accounts made up to 30 April 2016 (32 pages)
11 January 2017Group of companies' accounts made up to 30 April 2016 (32 pages)
15 April 2016Registration of charge 009141370006, created on 14 April 2016 (13 pages)
15 April 2016Registration of charge 009141370006, created on 14 April 2016 (13 pages)
11 April 2016Termination of appointment of Graeme William Rooney as a director on 29 February 2016 (1 page)
11 April 2016Termination of appointment of Graeme William Rooney 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 500,000
(5 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 500,000
(5 pages)
29 January 2016Group of companies' accounts made up to 30 April 2015 (28 pages)
29 January 2016Group of companies' accounts made up to 30 April 2015 (28 pages)
18 January 2016Registration of charge 009141370005, created on 15 January 2016 (19 pages)
18 January 2016Registration of charge 009141370005, created on 15 January 2016 (19 pages)
13 October 2015Registration of charge 009141370004, created on 13 October 2015 (24 pages)
13 October 2015Registration of charge 009141370004, created on 13 October 2015 (24 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 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)
18 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 500,000
(5 pages)
18 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 500,000
(5 pages)
8 January 2015Group of companies' accounts made up to 30 April 2014 (28 pages)
8 January 2015Group of companies' accounts made up to 30 April 2014 (28 pages)
10 September 2014Resolutions
  • RES13 ‐ Company business 29/08/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
10 September 2014Resolutions
  • RES13 ‐ Company business 29/08/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
10 September 2014Resolutions
  • RES13 ‐ Facility agreement 29/08/2014
(2 pages)
6 September 2014Registration of charge 009141370002, created on 29 August 2014 (26 pages)
6 September 2014Registration of charge 009141370002, created on 29 August 2014 (26 pages)
6 September 2014Registration of charge 009141370003, created on 29 August 2014 (27 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 500,000
(5 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 500,000
(5 pages)
25 October 2013Group of companies' accounts made up to 30 April 2013 (25 pages)
25 October 2013Group of companies' accounts made up to 30 April 2013 (25 pages)
12 September 2013Termination of appointment of Peter Kenny as a director (1 page)
12 September 2013Termination of appointment of Peter Kenny as a director (1 page)
2 July 2013Director's details changed for Mr Graham William Rooney on 1 May 2013 (2 pages)
2 July 2013Director's details changed for Mr Graham William Rooney on 1 May 2013 (2 pages)
2 July 2013Director's details changed for Mr Graham William Rooney on 1 May 2013 (2 pages)
22 May 2013Appointment of Mr Graham William Rooney as a director (2 pages)
22 May 2013Appointment of Mr Graham William Rooney as a director (2 pages)
22 May 2013Termination of appointment of Andrew Palmer as a director (1 page)
22 May 2013Termination of appointment of Andrew Palmer as a director (1 page)
17 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
17 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
10 October 2012Group of companies' accounts made up to 30 April 2012 (25 pages)
10 October 2012Group of companies' accounts made up to 30 April 2012 (25 pages)
7 August 2012Appointment of Mr Keith Broom as a director (2 pages)
7 August 2012Appointment of Mr Keith Broom as a director (2 pages)
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 2012Appointment of Mr Christopher Orger as a secretary (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 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)
31 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
13 January 2012Appointment of Mr Peter Michael Anthony Kenny as a director (2 pages)
13 January 2012Appointment of Mr Peter Michael Anthony Kenny as a director (2 pages)
12 October 2011Group of companies' accounts made up to 30 April 2011 (25 pages)
12 October 2011Group of companies' accounts made up to 30 April 2011 (25 pages)
6 September 2011Termination of appointment of Clive Oakley as a director (1 page)
6 September 2011Termination of appointment of Clive Oakley as a director (1 page)
15 July 2011Appointment of Mr Ian David Daines as a director (2 pages)
15 July 2011Appointment of Mr Ian David Daines as a director (2 pages)
7 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
27 October 2010Group of companies' accounts made up to 30 April 2010 (26 pages)
27 October 2010Group of companies' accounts made up to 30 April 2010 (26 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)
12 May 2010Appointment of Mr Ian Atkinson as a director (2 pages)
12 May 2010Appointment of Mr Ian Atkinson as a secretary (1 page)
12 May 2010Appointment of Mr Ian Atkinson as a secretary (1 page)
12 May 2010Termination of appointment of Peter Molyneaux as a secretary (1 page)
12 May 2010Director's details changed for Peter Molyneaux on 4 May 2010 (2 pages)
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 2010Director's details changed for Peter Molyneaux on 4 May 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 Andrew James Palmer 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 Peter Molyneaux on 25 January 2010 (2 pages)
2 February 2010Director's details changed for John Michael Sutton on 25 January 2010 (2 pages)
2 February 2010Director's details changed for Mr Clive Lyndon Oakley on 25 January 2010 (2 pages)
2 February 2010Director's details changed for Mr Clive Lyndon Oakley 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 John Michael Sutton on 25 January 2010 (2 pages)
2 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
9 November 2009Director's details changed for Andrew Mark Baird on 1 October 2009 (3 pages)
9 November 2009Director's details changed for John Michael Sutton 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 Mr Clive Lyndon Oakley on 1 October 2009 (3 pages)
9 November 2009Director's details changed for Mr Clive Lyndon Oakley 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 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 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 John Michael Sutton on 1 October 2009 (3 pages)
9 November 2009Director's details changed for Mr Clive Lyndon Oakley on 1 October 2009 (3 pages)
9 November 2009Director's details changed for Peter Molyneaux 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 John Michael Sutton 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)
30 October 2009Group of companies' accounts made up to 30 April 2009 (26 pages)
30 October 2009Group of companies' accounts made up to 30 April 2009 (26 pages)
13 February 2009Director appointed clive lyndon oakley (1 page)
13 February 2009Director appointed clive lyndon oakley (1 page)
3 February 2009Return made up to 25/01/09; full list of members (4 pages)
3 February 2009Return made up to 25/01/09; full list of members (4 pages)
31 January 2009Appointment terminated director stephen hassall (1 page)
31 January 2009Appointment terminated director stephen hassall (1 page)
10 November 2008Group of companies' accounts made up to 30 April 2008 (26 pages)
10 November 2008Group of companies' accounts made up to 30 April 2008 (26 pages)
15 September 2008Director's change of particulars / stephen hassau / 01/07/2007 (1 page)
15 September 2008Director's change of particulars / stephen hassau / 01/07/2007 (1 page)
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 2007Group of companies' accounts made up to 30 April 2007 (24 pages)
22 November 2007Group of companies' accounts made up to 30 April 2007 (24 pages)
14 July 2007New director appointed (2 pages)
14 July 2007New director appointed (2 pages)
13 April 2007New director appointed (2 pages)
13 April 2007New director appointed (2 pages)
11 April 2007Director resigned (1 page)
11 April 2007Director resigned (1 page)
22 February 2007Return made up to 26/01/07; full list of members (8 pages)
22 February 2007Return made up to 26/01/07; full list of members (8 pages)
22 December 2006Group of companies' accounts made up to 30 April 2006 (27 pages)
22 December 2006Group of companies' accounts made up to 30 April 2006 (27 pages)
1 August 2006New director appointed (2 pages)
1 August 2006New director appointed (2 pages)
1 March 2006Return made up to 26/01/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 March 2006Return made up to 26/01/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 February 2006Group of companies' accounts made up to 30 April 2005 (23 pages)
7 February 2006Group of companies' accounts made up to 30 April 2005 (23 pages)
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 2005Group of companies' accounts made up to 30 April 2004 (25 pages)
16 February 2005Return made up to 26/01/05; full list of members (8 pages)
16 February 2005New director appointed (2 pages)
16 February 2005New director appointed (2 pages)
16 February 2005Group of companies' accounts made up to 30 April 2004 (25 pages)
16 February 2005Return made up to 26/01/05; full list of members (8 pages)
1 October 2004New secretary appointed;new director appointed (2 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)
5 April 2004Return made up to 26/01/04; full list of members (6 pages)
5 April 2004Return made up to 26/01/04; full list of members (6 pages)
18 January 2004Group of companies' accounts made up to 30 April 2003 (23 pages)
18 January 2004Group of companies' accounts made up to 30 April 2003 (23 pages)
26 November 2003Auditor's resignation (1 page)
26 November 2003Auditor's resignation (1 page)
4 June 2003Group of companies' accounts made up to 30 April 2002 (20 pages)
4 June 2003Group of companies' accounts made up to 30 April 2002 (20 pages)
29 May 2003Director resigned (1 page)
29 May 2003Director resigned (1 page)
29 May 2003Director resigned (1 page)
29 May 2003Director resigned (1 page)
5 March 2003Return made up to 26/01/03; full list of members (7 pages)
5 March 2003Return made up to 26/01/03; 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)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
18 February 2002Return made up to 26/01/02; full list of members (8 pages)
18 February 2002Return made up to 26/01/02; full list of members (8 pages)
30 November 2001New director appointed (2 pages)
30 November 2001New director appointed (2 pages)
15 August 2001Group of companies' accounts made up to 30 April 2001 (18 pages)
15 August 2001Group of companies' accounts made up to 30 April 2001 (18 pages)
20 April 2001Director resigned (1 page)
20 April 2001Director resigned (1 page)
2 March 2001Full group accounts made up to 30 April 2000 (18 pages)
2 March 2001Full group accounts made up to 30 April 2000 (18 pages)
13 February 2001Return made up to 26/01/01; full list of members (8 pages)
13 February 2001Return made up to 26/01/01; full list of members (8 pages)
11 August 2000Return made up to 26/01/00; full list of members; amend (8 pages)
11 August 2000Return made up to 26/01/00; full list of members; amend (8 pages)
29 March 2000New secretary appointed;new director appointed (2 pages)
29 March 2000Secretary resigned (1 page)
29 March 2000New secretary appointed;new director appointed (2 pages)
29 March 2000Secretary resigned (1 page)
1 March 2000Return made up to 26/01/00; full list of members (7 pages)
1 March 2000Return made up to 26/01/00; full list of members (7 pages)
29 February 2000Full group accounts made up to 30 April 1999 (18 pages)
29 February 2000Full group accounts made up to 30 April 1999 (18 pages)
11 February 2000New director appointed (2 pages)
11 February 2000New director appointed (2 pages)
11 January 2000New director appointed (2 pages)
11 January 2000New director appointed (2 pages)
3 December 1999Secretary resigned;director resigned (1 page)
3 December 1999New secretary appointed (1 page)
3 December 1999New secretary appointed (1 page)
3 December 1999Secretary resigned;director resigned (1 page)
30 November 1999Director resigned (1 page)
30 November 1999Director resigned (1 page)
7 October 1999New director appointed (2 pages)
7 October 1999New director appointed (2 pages)
9 March 1999Return made up to 26/01/99; full list of members (9 pages)
9 March 1999Return made up to 26/01/99; full list of members (9 pages)
25 November 1998Full group accounts made up to 30 April 1998 (15 pages)
25 November 1998Full group accounts made up to 30 April 1998 (15 pages)
14 July 1998Secretary resigned;director resigned (1 page)
14 July 1998Secretary resigned;director resigned (1 page)
8 July 1998Registered office changed on 08/07/98 from: eltonhead road st. Helens, merseyside lancs WA9 5BW (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 st. Helens, merseyside lancs WA9 5BW (1 page)
5 February 1998Return made up to 26/01/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 February 1998Return made up to 26/01/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 January 1998Full group accounts made up to 30 April 1997 (15 pages)
23 January 1998Full group accounts made up to 30 April 1997 (15 pages)
28 February 1997Return made up to 26/01/97; full list of members (8 pages)
28 February 1997Return made up to 26/01/97; full list of members (8 pages)
15 December 1996Full group accounts made up to 30 April 1996 (14 pages)
15 December 1996Full group accounts made up to 30 April 1996 (14 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 1996New director appointed (2 pages)
20 May 1996Director resigned (1 page)
20 May 1996Director resigned (1 page)
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)
20 May 1996Director resigned (1 page)
20 May 1996Director resigned (1 page)
20 May 1996New director appointed (2 pages)
4 March 1996Return made up to 26/01/96; full list of members (12 pages)
4 March 1996Return made up to 26/01/96; full list of members (12 pages)
5 December 1995Full group accounts made up to 30 April 1995 (14 pages)
5 December 1995Full group accounts made up to 30 April 1995 (14 pages)
6 November 1995Director resigned (2 pages)
6 November 1995Director resigned (2 pages)
13 September 1995New director appointed (2 pages)
13 September 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
20 December 1994Full group accounts made up to 30 April 1994 (15 pages)
20 December 1994Full group accounts made up to 30 April 1994 (15 pages)
6 December 1993Full group accounts made up to 30 April 1993 (12 pages)
6 December 1993Full group accounts made up to 30 April 1993 (12 pages)
16 December 1992Full accounts made up to 30 April 1992 (11 pages)
16 December 1992Full accounts made up to 30 April 1992 (11 pages)
9 December 1991Full group accounts made up to 30 April 1991 (13 pages)
9 December 1991Full group accounts made up to 30 April 1991 (13 pages)
20 June 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 June 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 June 1988Wd 10/05/88 ad 29/04/88--------- £ si 499900@1=499900 £ ic 98/499998 (2 pages)
20 June 1988Nc inc already adjusted (1 page)
25 August 1967Certificate of incorporation (1 page)
25 August 1967Certificate of incorporation (1 page)
25 August 1967Incorporation (13 pages)
25 August 1967Incorporation (13 pages)