Company NameSuttons Transport Group Limited
Company StatusActive
Company Number03246133
CategoryPrivate Limited Company
Incorporation Date5 September 1996(27 years, 6 months ago)
Previous NameSuttons Transport Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameRobert Anthony Sutton
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2005(8 years, 11 months after company formation)
Appointment Duration18 years, 7 months
RoleCompany 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 August 2005(8 years, 11 months after company formation)
Appointment Duration18 years, 7 months
RoleCompany 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(15 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(18 years, 11 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence AddressGorsey Lane
Widnes
Cheshire
WA8 0GG
Director NameMr Gordon Lightfoot
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1996(same day as company formation)
RoleAccountant
Correspondence AddressDeva 3 Burfield Drive
Appleton
Warrington
Cheshire
WA4 5DB
Director NameMr Malcolm John Baldwin
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1996(4 days 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(1 year, 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(1 year, 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 NameMr Gordon Lightfoot
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(3 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 March 2000)
RoleAccountant
Correspondence AddressDeva 3 Burfield Drive
Appleton
Warrington
Cheshire
WA4 5DB
Secretary NameMr Gordon Lightfoot
NationalityBritish
StatusResigned
Appointed15 November 1999(3 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 March 2000)
RoleAccountant
Correspondence AddressDeva 3 Burfield Drive
Appleton
Warrington
Cheshire
WA4 5DB
Director NameMr Andrew Michael Callaghan
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(3 years, 4 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(3 years, 5 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(3 years, 5 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
Appointed23 May 2002(5 years, 8 months after company formation)
Appointment Duration5 years, 12 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(8 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(8 years after company formation)
Appointment Duration8 months (resigned 04 May 2005)
RoleFinance Director
Correspondence Address10 Meadow Close
Turneys Quay
Nottingham
NG2 3HZ
Director NameMr Andrew James Palmer
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(8 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGorsey Lane
Widnes
Cheshire
WA8 0GG
Director NamePeter Molyneaux
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(8 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(8 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 NameMr Timothy Nicholas Broadhurst
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(8 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGorsey Lane
Widnes
Cheshire
WA8 0GG
Director NameMr Mark Peter Haslam
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(8 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 14 May 2010)
RoleCompany 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(9 years, 11 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(10 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 NameMichael Paul Cundy
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(11 years, 8 months after company formation)
Appointment Duration15 years (resigned 12 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGorsey Lane
Widnes
Cheshire
WA8 0GG
Director NameMr Terrence Rodney Frederick Stockley
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2008(11 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGorsey Lane
Widnes
Cheshire
WA8 0GG
Director NameStephen Barry Hassall
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(12 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 January 2010)
RoleGeneral Manager Director
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
Appointed26 April 2010(13 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGorsey Lane
Widnes
Cheshire
Wa8 Ogg
Director NameMr Ian Atkinson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(13 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(13 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 Antony John Leighton
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2010(14 years 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
Secretary NameMr Christopher Orger
StatusResigned
Appointed13 April 2012(15 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 August 2015)
RoleCompany Director
Correspondence AddressGorsey Lane
Widnes
Cheshire
WA8 0GG
Director NameMiss Nicola Carol Gyte
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2016(19 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 October 2018)
RoleHR Director
Country of ResidenceEngland
Correspondence AddressGorsey Lane Widnes
Cheshire
WA8 0GG
Director NameMr Barry McNally
Date of BirthOctober 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed16 January 2017(20 years, 4 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
Director NameMr Stephen John Rowland
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2017(20 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 September 2018)
RoleSsheq Director
Country of ResidenceEngland
Correspondence AddressGorsey Lane
Widnes
Cheshire
WA8 0GG
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed05 September 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

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£154,656,360
Gross Profit£29,756,647
Net Worth£28,829,233
Cash£12,563,962
Current Liabilities£29,830,404

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 Bank PLC

Classification: A registered charge
Outstanding
11 December 1996Delivered on: 23 December 1996
Persons entitled: Thomas Cradley Holdings Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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.
Outstanding

Filing History

5 January 2024Notification of Thomas Cradley Holdings Limited as a person with significant control on 25 January 2017 (2 pages)
2 January 2024Cessation of Thomas Cradley Holdings Limited as a person with significant control on 2 January 2024 (1 page)
2 January 2024Confirmation statement made on 2 January 2024 with no updates (3 pages)
27 November 2023Audit exemption subsidiary accounts made up to 30 April 2023 (20 pages)
27 November 2023Consolidated accounts of parent company for subsidiary company period ending 30/04/23 (47 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)
12 May 2023Termination of appointment of Robert Anthony Sutton 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 1 in full (1 page)
18 January 2023Audit exemption subsidiary accounts made up to 30 April 2022 (20 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 updates (4 pages)
29 December 2021Full accounts made up to 30 April 2021 (27 pages)
14 June 2021Statement by Directors (3 pages)
14 June 2021Statement of capital on 14 June 2021
  • GBP 1,000
(5 pages)
14 June 2021Solvency Statement dated 01/06/21 (3 pages)
14 June 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
10 November 2020Full accounts made up to 30 April 2020 (26 pages)
5 February 2020Full accounts made up to 30 April 2019 (28 pages)
28 January 2020Confirmation statement made on 25 January 2020 with updates (5 pages)
29 November 2019Termination of appointment of Barry Mcnally as a director on 29 November 2019 (1 page)
22 July 2019Director's details changed for Michael Paul Cundy on 22 July 2019 (2 pages)
29 May 2019Statement of capital following an allotment of shares on 2 May 2019
  • GBP 1,001.626
(8 pages)
29 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 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 (25 pages)
5 October 2018Termination of appointment of Nicola Carol Gyte as a director on 5 October 2018 (1 page)
11 September 2018Termination of appointment of Stephen John Rowland as a director on 11 September 2018 (1 page)
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 (27 pages)
29 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
27 July 2017Appointment of Mr Stephen John Rowland as a director on 26 July 2017 (2 pages)
27 July 2017Appointment of Mr Stephen John Rowland as a director on 26 July 2017 (2 pages)
6 March 2017Auditor's resignation (4 pages)
6 March 2017Auditor's resignation (4 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 (6 pages)
25 January 2017Confirmation statement made on 25 January 2017 with updates (6 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 (36 pages)
11 January 2017Group of companies' accounts made up to 30 April 2016 (36 pages)
16 June 2016Termination of appointment of Nicola Carol Gyte as a director on 11 April 2016 (1 page)
16 June 2016Termination of appointment of Nicola Carol Gyte as a director on 11 April 2016 (1 page)
7 May 2016Appointment of Nicola Carol Gyte as a director on 11 April 2016 (3 pages)
7 May 2016Appointment of Nicola Carol Gyte as a director on 11 April 2016 (3 pages)
11 April 2016Appointment of Miss Nicola Carol Gyte as a director on 11 April 2016 (2 pages)
11 April 2016Appointment of Miss Nicola Carol Gyte as a director on 11 April 2016 (2 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 1,000
(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 1,000
(5 pages)
28 January 2016Group of companies' accounts made up to 30 April 2015 (30 pages)
28 January 2016Group of companies' accounts made up to 30 April 2015 (30 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 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 1,000
(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 1,000
(5 pages)
8 January 2015Group of companies' accounts made up to 30 April 2014 (30 pages)
8 January 2015Group of companies' accounts made up to 30 April 2014 (30 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)
12 September 2014Resolutions
  • RES13 ‐ Facility agreement 29/08/2014
(2 pages)
10 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Facility agreement 29/08/2014
(12 pages)
10 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Facility agreement 29/08/2014
(12 pages)
6 September 2014Registration of charge 032461330002, created on 29 August 2014 (26 pages)
6 September 2014Registration of charge 032461330002, created on 29 August 2014 (26 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 1,000
(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 1,000
(5 pages)
12 February 2014Director's details changed for Robert Alfred Sutton on 1 May 2013 (2 pages)
12 February 2014Termination of appointment of John Sutton as a director (1 page)
12 February 2014Director's details changed for Robert Alfred Sutton on 1 May 2013 (2 pages)
12 February 2014Director's details changed for Robert Alfred Sutton on 1 May 2013 (2 pages)
12 February 2014Termination of appointment of John Sutton as a director (1 page)
25 October 2013Group of companies' accounts made up to 30 April 2013 (30 pages)
25 October 2013Group of companies' accounts made up to 30 April 2013 (30 pages)
20 May 2013Termination of appointment of Andrew Palmer as a director (1 page)
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 2013Appointment of Mr John Sutton as a director (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)
10 October 2012Group of companies' accounts made up to 30 April 2012 (30 pages)
10 October 2012Group of companies' accounts made up to 30 April 2012 (30 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 Timothy Broadhurst as a director (1 page)
4 May 2012Termination of appointment of Ian Atkinson as a director (1 page)
4 May 2012Termination of appointment of Ian Atkinson as a director (1 page)
4 May 2012Termination of appointment of Timothy Broadhurst 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 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 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 Peter Kenny as a director (1 page)
4 May 2012Termination of appointment of Ian Atkinson as a secretary (1 page)
31 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (7 pages)
31 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (7 pages)
12 October 2011Group of companies' accounts made up to 30 April 2011 (30 pages)
12 October 2011Group of companies' accounts made up to 30 April 2011 (30 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)
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)
27 October 2010Group of companies' accounts made up to 30 April 2010 (29 pages)
27 October 2010Group of companies' accounts made up to 30 April 2010 (29 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)
12 August 2010Termination of appointment of Terrence Stockley as a director (1 page)
12 August 2010Termination of appointment of Terrence Stockley as a director (1 page)
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)
14 May 2010Appointment of Peter Michael Anthony Kenny as a director (3 pages)
14 May 2010Appointment of Peter Michael Anthony Kenny as a director (3 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 2010Director's details changed for Peter Molyneaux on 4 May 2010 (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 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 2010Appointment of Mr Ian Atkinson as a secretary (1 page)
12 May 2010Appointment of Mr Ian Atkinson as a secretary (1 page)
2 February 2010Director's details changed for Michael Paul Cundy on 25 January 2010 (2 pages)
2 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (8 pages)
2 February 2010Director's details changed for Robert Alfred Sutton on 25 January 2010 (2 pages)
2 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (8 pages)
2 February 2010Director's details changed for Peter Molyneaux on 25 January 2010 (2 pages)
2 February 2010Director's details changed for Michael Paul Cundy 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 Timothy Broadhurst on 25 January 2010 (2 pages)
2 February 2010Director's details changed for Robert Alfred Sutton 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 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 John Michael Sutton 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 2010Director's details changed for Timothy Broadhurst 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 Mark Haslam on 25 January 2010 (2 pages)
11 January 2010Termination of appointment of Stephen Hassall as a director (2 pages)
11 January 2010Termination of appointment of Stephen Hassall as a director (2 pages)
21 November 2009Director's details changed for Timothy Broadhurst on 1 October 2009 (3 pages)
21 November 2009Director's details changed for Timothy Broadhurst on 1 October 2009 (3 pages)
21 November 2009Director's details changed for Peter Molyneaux on 1 October 2009 (3 pages)
21 November 2009Director's details changed for Andrew James Palmer on 1 October 2009 (3 pages)
21 November 2009Director's details changed for Andrew James Palmer on 1 October 2009 (3 pages)
21 November 2009Director's details changed for Mark Haslam on 1 October 2009 (3 pages)
21 November 2009Director's details changed for Stephen Barry Hassall on 1 October 2009 (3 pages)
21 November 2009Director's details changed for Peter Molyneaux on 1 October 2009 (3 pages)
21 November 2009Director's details changed for Mark Haslam on 1 October 2009 (3 pages)
21 November 2009Director's details changed for Stephen Barry Hassall on 1 October 2009 (3 pages)
21 November 2009Director's details changed for Stephen Barry Hassall on 1 October 2009 (3 pages)
21 November 2009Director's details changed for Timothy Broadhurst on 1 October 2009 (3 pages)
21 November 2009Director's details changed for Peter Molyneaux on 1 October 2009 (3 pages)
21 November 2009Director's details changed for Andrew James Palmer on 1 October 2009 (3 pages)
21 November 2009Director's details changed for Mark Haslam 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 Michael Paul Cundy 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 Terrence Rodney Frederick Stockley on 1 October 2009 (3 pages)
9 November 2009Director's details changed for Robert Alfred Sutton 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 John Michael Sutton on 1 October 2009 (3 pages)
9 November 2009Director's details changed for Robert Alfred Sutton on 1 October 2009 (3 pages)
9 November 2009Director's details changed for Michael Paul Cundy 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 Robert Alfred Sutton on 1 October 2009 (3 pages)
9 November 2009Director's details changed for Terrence Rodney Frederick Stockley on 1 October 2009 (3 pages)
9 November 2009Director's details changed for Terrence Rodney Frederick Stockley 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 Michael Paul Cundy 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)
30 October 2009Group of companies' accounts made up to 30 April 2009 (30 pages)
30 October 2009Group of companies' accounts made up to 30 April 2009 (30 pages)
26 June 2009Return made up to 25/01/09; full list of members; amend (9 pages)
26 June 2009Return made up to 25/01/09; full list of members; amend (9 pages)
2 February 2009Return made up to 25/01/09; full list of members (7 pages)
2 February 2009Return made up to 25/01/09; full list of members (7 pages)
31 January 2009Director appointed stephen barry hassall (1 page)
31 January 2009Appointment terminated director john gillam (1 page)
31 January 2009Director appointed stephen barry hassall (1 page)
31 January 2009Appointment terminated director john gillam (1 page)
10 November 2008Group of companies' accounts made up to 30 April 2008 (27 pages)
10 November 2008Group of companies' accounts made up to 30 April 2008 (27 pages)
15 September 2008Director's change of particulars / michael candy / 01/05/2008 (1 page)
15 September 2008Director's change of particulars / michael candy / 01/05/2008 (1 page)
23 July 2008Director appointed terence rodney frederick stockley (1 page)
23 July 2008Director appointed terence rodney frederick stockley (1 page)
22 May 2008Appointment terminated director david brown (1 page)
22 May 2008Director appointed michael paul candy (2 pages)
22 May 2008Appointment terminated director david brown (1 page)
22 May 2008Director appointed michael paul candy (2 pages)
8 February 2008Return made up to 25/01/08; full list of members (4 pages)
8 February 2008Return made up to 25/01/08; full list of members (4 pages)
22 November 2007Group of companies' accounts made up to 30 April 2007 (27 pages)
22 November 2007Group of companies' accounts made up to 30 April 2007 (27 pages)
17 September 2007Return made up to 05/09/07; no change of members (10 pages)
17 September 2007Return made up to 05/09/07; no change of members (10 pages)
13 April 2007New director appointed (2 pages)
13 April 2007New director appointed (2 pages)
11 December 2006Group of companies' accounts made up to 30 April 2006 (29 pages)
11 December 2006Group of companies' accounts made up to 30 April 2006 (29 pages)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
19 September 2006Return made up to 05/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 September 2006Return made up to 05/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 August 2006Director resigned (1 page)
1 August 2006Director resigned (1 page)
7 February 2006Full accounts made up to 30 April 2005 (13 pages)
7 February 2006Full accounts made up to 30 April 2005 (13 pages)
3 November 2005Return made up to 05/09/05; full list of members (11 pages)
3 November 2005Return made up to 05/09/05; full list of members (11 pages)
17 August 2005New director appointed (2 pages)
17 August 2005New director appointed (2 pages)
17 August 2005New director appointed (2 pages)
17 August 2005New director appointed (2 pages)
17 August 2005New director appointed (2 pages)
17 August 2005New director appointed (2 pages)
17 August 2005New director appointed (2 pages)
17 August 2005New director appointed (2 pages)
17 August 2005New director appointed (2 pages)
17 August 2005New director appointed (2 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 2005Full accounts made up to 30 April 2004 (14 pages)
16 February 2005New director appointed (2 pages)
16 February 2005Full accounts made up to 30 April 2004 (14 pages)
16 February 2005New director appointed (2 pages)
15 October 2004Return made up to 05/09/04; full list of members (8 pages)
15 October 2004Return made up to 05/09/04; 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)
18 January 2004Full accounts made up to 30 April 2003 (11 pages)
18 January 2004Full accounts made up to 30 April 2003 (11 pages)
26 November 2003Auditor's resignation (1 page)
26 November 2003Auditor's resignation (1 page)
17 September 2003Return made up to 05/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 September 2003Return made up to 05/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 June 2003Full accounts made up to 30 April 2002 (10 pages)
4 June 2003Full accounts made up to 30 April 2002 (10 pages)
10 September 2002Return made up to 05/09/02; full list of members (6 pages)
10 September 2002Return made up to 05/09/02; full list of members (6 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)
21 September 2001Return made up to 05/09/01; full list of members (7 pages)
21 September 2001Return made up to 05/09/01; full list of members (7 pages)
15 August 2001Full accounts made up to 30 April 2001 (9 pages)
15 August 2001Full accounts made up to 30 April 2001 (9 pages)
2 March 2001Full accounts made up to 30 April 2000 (9 pages)
2 March 2001Full accounts made up to 30 April 2000 (9 pages)
29 September 2000Return made up to 05/09/00; full list of members (8 pages)
29 September 2000Return made up to 05/09/00; full list of members (8 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)
29 February 2000Full accounts made up to 30 April 1999 (10 pages)
29 February 2000Full accounts made up to 30 April 1999 (10 pages)
11 February 2000New director appointed (2 pages)
11 February 2000New director appointed (2 pages)
17 December 1999New secretary appointed (2 pages)
17 December 1999New secretary appointed (2 pages)
3 December 1999Secretary resigned;director resigned (1 page)
3 December 1999Secretary resigned;director resigned (1 page)
22 September 1999Return made up to 05/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 September 1999Return made up to 05/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 November 1998Full accounts made up to 30 April 1998 (9 pages)
25 November 1998Full accounts made up to 30 April 1998 (9 pages)
23 September 1998Return made up to 05/09/98; full list of members (7 pages)
23 September 1998Return made up to 05/09/98; full list of members (7 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 1998Registered office changed on 08/07/98 from: gorsey lane widnes cheshire WA8 0GG (1 page)
8 July 1998Director resigned (1 page)
8 July 1998Registered office changed on 08/07/98 from: gorsey lane widnes cheshire WA8 0GG (1 page)
23 January 1998Full accounts made up to 30 April 1997 (9 pages)
23 January 1998Full accounts made up to 30 April 1997 (9 pages)
7 November 1997Return made up to 05/09/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 November 1997Return made up to 05/09/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 December 1996Particulars of mortgage/charge (3 pages)
23 December 1996Particulars of mortgage/charge (3 pages)
12 November 1996New director appointed (2 pages)
12 November 1996New director appointed (2 pages)
6 November 1996Ad 30/10/96--------- £ si 55@1=55 £ ic 1000/1055 (2 pages)
6 November 1996£ nc 1000/1055 30/10/96 (5 pages)
6 November 1996Company name changed suttons transport holdings limit ed\certificate issued on 07/11/96 (2 pages)
6 November 1996Company name changed suttons transport holdings limit ed\certificate issued on 07/11/96 (2 pages)
6 November 1996£ nc 1000/1055 30/10/96 (5 pages)
6 November 1996Ad 30/10/96--------- £ si 55@1=55 £ ic 1000/1055 (2 pages)
17 September 1996Accounting reference date shortened from 30/09/97 to 30/04/97 (1 page)
17 September 1996Accounting reference date shortened from 30/09/97 to 30/04/97 (1 page)
17 September 1996Ad 05/09/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 September 1996Ad 05/09/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 September 1996Secretary resigned (1 page)
13 September 1996Secretary resigned (1 page)
5 September 1996Incorporation (22 pages)
5 September 1996Incorporation (22 pages)