Walpole Avenue
Chipstead
Surrey
CR3 3PR
Secretary Name | Glenda Doreen Grant |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1992(11 years, 3 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | Adderley Walpole Avenue Chipstead Surrey CR5 3PR |
Director Name | Daniel James Grant |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2004(23 years, 11 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Company Director |
Correspondence Address | Adderley Walpole Avenue Chipstead Surrey CR5 3PR |
Director Name | Douglas McClelland Grant |
---|---|
Date of Birth | June 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 July 1996) |
Role | Company Director |
Correspondence Address | 179 Valley Road Kenley Surrey CR8 5BZ |
Director Name | Glenda Doreen Grant |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(11 years, 3 months after company formation) |
Appointment Duration | 29 years, 5 months (resigned 29 August 2021) |
Role | Company Director |
Correspondence Address | Adderley Walpole Avenue Chipstead Surrey CR5 3PR |
Director Name | Howard Clarke |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(15 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 April 2002) |
Role | Company Director |
Correspondence Address | 14 Penrith Avenue Dunstable Bedfordshire LU6 3AN |
Website | www.suhconveyors.co.uk |
---|---|
Telephone | 020 30020066 |
Telephone region | London |
Registered Address | 255 Poulton Road Wallasey CH44 4BT Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Seacombe |
Built Up Area | Birkenhead |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £49,714 |
Cash | £40,452 |
Current Liabilities | £130,142 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 30 March 2025 (11 months from now) |
1 April 1998 | Delivered on: 8 April 1998 Satisfied on: 6 January 2016 Persons entitled: Trustees of the Specialised Unit Handling Limited Executive Pension Scheme Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
8 August 1996 | Delivered on: 29 August 1996 Satisfied on: 10 December 2015 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Fully Satisfied |
16 December 1983 | Delivered on: 22 December 1983 Satisfied on: 27 May 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H unit 6 greenlea park, colliers wood SW19. Fully Satisfied |
15 December 1983 | Delivered on: 22 December 1983 Satisfied on: 5 March 1997 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
14 January 1983 | Delivered on: 20 January 1983 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All bookdebts and other debts present & future. Fully Satisfied |
8 June 1982 | Delivered on: 14 June 1982 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
6 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
20 September 2023 | Termination of appointment of Glenda Doreen Grant as a secretary on 29 August 2021 (1 page) |
16 March 2023 | Confirmation statement made on 16 March 2023 with updates (6 pages) |
9 February 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
21 March 2022 | Confirmation statement made on 19 March 2022 with updates (6 pages) |
8 March 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
3 January 2022 | Termination of appointment of Glenda Doreen Grant as a director on 29 August 2021 (1 page) |
19 March 2021 | Confirmation statement made on 19 March 2021 with updates (6 pages) |
8 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
27 March 2020 | Confirmation statement made on 25 March 2020 with updates (6 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
25 March 2019 | Confirmation statement made on 25 March 2019 with updates (6 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
27 April 2018 | Registered office address changed from Faulkner House Victoria Stret St Albans Hertfordshire AL1 3SE to 255 Poulton Road Wallasey CH44 4BT on 27 April 2018 (1 page) |
3 April 2018 | Confirmation statement made on 31 March 2018 with updates (5 pages) |
21 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
21 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
19 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
13 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
6 January 2016 | Satisfaction of charge 6 in full (1 page) |
6 January 2016 | Satisfaction of charge 6 in full (1 page) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 December 2015 | Satisfaction of charge 5 in full (2 pages) |
10 December 2015 | Satisfaction of charge 5 in full (2 pages) |
8 June 2015 | Resolutions
|
4 June 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
2 June 2015 | Change of share class name or designation (2 pages) |
2 June 2015 | Change of share class name or designation (2 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 August 2013 | Resolutions
|
29 August 2013 | Particulars of variation of rights attached to shares (2 pages) |
29 August 2013 | Resolutions
|
29 August 2013 | Particulars of variation of rights attached to shares (2 pages) |
29 August 2013 | Change of share class name or designation (2 pages) |
29 August 2013 | Change of share class name or designation (2 pages) |
22 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 31 March 2013 (17 pages) |
22 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 31 March 2013 (17 pages) |
12 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders
|
12 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders
|
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
10 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
7 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
7 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
20 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
8 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 June 2007 | Return made up to 31/03/07; full list of members (3 pages) |
18 June 2007 | Return made up to 31/03/07; full list of members (3 pages) |
27 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
31 May 2006 | Return made up to 31/03/06; full list of members (3 pages) |
31 May 2006 | Return made up to 31/03/06; full list of members (3 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
28 June 2005 | Return made up to 31/03/05; full list of members (6 pages) |
28 June 2005 | Return made up to 31/03/05; full list of members (6 pages) |
24 January 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
24 January 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
11 January 2005 | New director appointed (2 pages) |
11 January 2005 | Registered office changed on 11/01/05 from: greenlea park prince georges road london SW19 2PT (1 page) |
11 January 2005 | New director appointed (2 pages) |
11 January 2005 | Registered office changed on 11/01/05 from: greenlea park prince georges road london SW19 2PT (1 page) |
10 June 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
10 June 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
7 May 2004 | Return made up to 31/03/04; full list of members (5 pages) |
7 May 2004 | Return made up to 31/03/04; full list of members (5 pages) |
14 November 2003 | Total exemption full accounts made up to 31 December 2002 (16 pages) |
14 November 2003 | Total exemption full accounts made up to 31 December 2002 (16 pages) |
27 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 May 2003 | Return made up to 31/03/03; full list of members (5 pages) |
13 May 2003 | Return made up to 31/03/03; full list of members (5 pages) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Director resigned (1 page) |
14 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
14 May 2002 | Director's particulars changed (1 page) |
14 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
14 May 2002 | Director's particulars changed (1 page) |
10 May 2002 | Total exemption full accounts made up to 31 December 2001 (15 pages) |
10 May 2002 | Total exemption full accounts made up to 31 December 2001 (15 pages) |
17 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
17 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
24 September 2001 | Full accounts made up to 31 December 2000 (16 pages) |
24 September 2001 | Full accounts made up to 31 December 2000 (16 pages) |
27 April 2001 | Return made up to 31/03/01; no change of members (5 pages) |
27 April 2001 | Return made up to 31/03/01; no change of members (5 pages) |
10 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
10 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
16 April 2000 | Return made up to 31/03/00; full list of members (8 pages) |
16 April 2000 | Return made up to 31/03/00; full list of members (8 pages) |
24 August 1999 | Full accounts made up to 31 December 1998 (16 pages) |
24 August 1999 | Full accounts made up to 31 December 1998 (16 pages) |
20 April 1999 | Return made up to 31/03/99; no change of members (7 pages) |
20 April 1999 | Return made up to 31/03/99; no change of members (7 pages) |
18 August 1998 | Full accounts made up to 31 December 1997 (14 pages) |
18 August 1998 | Full accounts made up to 31 December 1997 (14 pages) |
5 June 1998 | Return made up to 31/03/98; no change of members (7 pages) |
5 June 1998 | Return made up to 31/03/98; no change of members (7 pages) |
8 April 1998 | Particulars of mortgage/charge (3 pages) |
8 April 1998 | Particulars of mortgage/charge (3 pages) |
22 August 1997 | Full accounts made up to 31 December 1996 (13 pages) |
22 August 1997 | Full accounts made up to 31 December 1996 (13 pages) |
15 April 1997 | Return made up to 31/03/97; full list of members (7 pages) |
15 April 1997 | Return made up to 31/03/97; full list of members (7 pages) |
5 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 1996 | New director appointed (2 pages) |
27 September 1996 | New director appointed (2 pages) |
29 August 1996 | Particulars of mortgage/charge (3 pages) |
29 August 1996 | Particulars of mortgage/charge (3 pages) |
28 August 1996 | Full accounts made up to 31 December 1995 (14 pages) |
28 August 1996 | Full accounts made up to 31 December 1995 (14 pages) |
12 August 1996 | Director resigned (1 page) |
12 August 1996 | Director resigned (1 page) |
5 July 1996 | Return made up to 31/03/96; full list of members (8 pages) |
5 July 1996 | Return made up to 31/03/96; full list of members (8 pages) |
25 May 1995 | Full accounts made up to 31 December 1994 (14 pages) |
25 May 1995 | Full accounts made up to 31 December 1994 (14 pages) |
21 April 1995 | Return made up to 31/03/95; no change of members (12 pages) |
21 April 1995 | Return made up to 31/03/95; no change of members (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
28 April 1984 | Accounts made up to 31 December 1983 (4 pages) |
28 April 1984 | Accounts made up to 31 December 1983 (4 pages) |
22 November 1983 | Share capital (2 pages) |
22 November 1983 | Share capital (2 pages) |
19 November 1983 | Allotment of shares (2 pages) |
19 November 1983 | Allotment of shares (2 pages) |
8 October 1983 | Annual return made up to 02/09/83 (4 pages) |
8 October 1983 | Annual return made up to 02/09/83 (4 pages) |
5 February 1981 | Allotment of shares (2 pages) |
5 February 1981 | Allotment of shares (2 pages) |