G.H. SUTTON LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

15/10/2415 October 2024 Cessation of Margaret Mary Sutton as a person with significant control on 2023-07-28

View Document

15/10/2415 October 2024 Statement of capital following an allotment of shares on 2024-07-30

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-11 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/07/2430 July 2024 Statement of capital following an allotment of shares on 2024-07-30

View Document

18/06/2418 June 2024 Total exemption full accounts made up to 2023-07-31

View Document

14/03/2414 March 2024 Termination of appointment of Margaret Mary Sutton as a secretary on 2023-07-28

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

05/10/235 October 2023 Change of details for Estate of Mrs Margaret Mary Sutton as a person with significant control on 2023-07-28

View Document

04/10/234 October 2023 Notification of Geoffrey William Sutton as a person with significant control on 2022-08-08

View Document

04/10/234 October 2023 Termination of appointment of Margaret Mary Sutton as a director on 2023-07-28

View Document

04/10/234 October 2023 Notification of Stuart Charles Sutton as a person with significant control on 2022-08-08

View Document

04/10/234 October 2023 Notification of Ruth Margaret Sutton as a person with significant control on 2022-08-08

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/06/2327 June 2023 Total exemption full accounts made up to 2022-07-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-11 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/06/1926 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET SUTTON

View Document

26/06/1926 June 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT SUTTON

View Document

26/06/1926 June 2019 CESSATION OF ROBERT WILLIAM SUTTON AS A PSC

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

04/04/184 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

15/05/1715 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

28/01/1628 January 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

16/01/1516 January 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/01/1516 January 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

10/03/1410 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

17/01/1417 January 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

21/02/1321 February 2013 REREG UNLTD TO LTD; RES02 PASS DATE:20/02/2013

View Document

21/02/1321 February 2013 CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD

View Document

21/02/1321 February 2013 APPLICATION BY AN UNLIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

21/02/1321 February 2013 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

10/01/1310 January 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

30/07/1230 July 2012 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

30/07/1230 July 2012 FORM OF ASSENT TO RE-REGISTRATION

View Document

30/07/1230 July 2012 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

30/07/1230 July 2012 APPLICATION BY A PRIVATE LIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE UNLIMITED COMPANY

View Document

18/05/1218 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

09/01/129 January 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

27/01/1127 January 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

02/02/102 February 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

27/01/1027 January 2010 SAIL ADDRESS CREATED

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART CHARLES SUTTON / 30/12/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM SUTTON / 30/12/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY WILLIAM SUTTON / 30/12/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUTH MARGARET SUTTON / 30/12/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MARY SUTTON / 30/12/2009

View Document

27/01/1027 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

05/03/095 March 2009 DIRECTOR APPOINTED STUART CHARLES SUTTON

View Document

05/03/095 March 2009 DIRECTOR APPOINTED RUTH MARGARET SUTTON

View Document

05/03/095 March 2009 DIRECTOR APPOINTED GEOFFREY WILLIAM SUTTON

View Document

13/01/0913 January 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

11/01/0811 January 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

13/02/0613 February 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 ACC. REF. DATE EXTENDED FROM 09/06/05 TO 31/07/05

View Document

09/05/059 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 07/06/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 NEW DIRECTOR APPOINTED

View Document

06/04/046 April 2004 DIRECTOR RESIGNED

View Document

22/03/0422 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 07/06/03

View Document

02/02/042 February 2004 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

18/05/0318 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 07/06/02

View Document

22/01/0322 January 2003 RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/0315 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/0315 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/0315 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/0223 May 2002 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

17/05/0217 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/0217 May 2002 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

18/04/0218 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 07/06/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/015 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0126 September 2001 £ IC 1000/503 24/08/01 £ SR 497@1=497

View Document

11/05/0111 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0130 January 2001 RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/06/00

View Document

21/03/0021 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/06/99

View Document

02/02/002 February 2000 RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS

View Document

23/03/9923 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/06/98

View Document

21/01/9921 January 1999 RETURN MADE UP TO 30/12/98; NO CHANGE OF MEMBERS

View Document

21/05/9821 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/06/97

View Document

12/02/9812 February 1998 RETURN MADE UP TO 30/12/97; NO CHANGE OF MEMBERS

View Document

07/04/977 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/06/96

View Document

29/01/9729 January 1997 RETURN MADE UP TO 30/12/96; FULL LIST OF MEMBERS

View Document

12/06/9612 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/06/95

View Document

10/05/9610 May 1996 NEW SECRETARY APPOINTED

View Document

10/05/9610 May 1996 SECRETARY RESIGNED

View Document

31/01/9631 January 1996 RETURN MADE UP TO 30/12/95; NO CHANGE OF MEMBERS

View Document

24/03/9524 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/06/94

View Document

08/02/958 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/02/958 February 1995 RETURN MADE UP TO 30/12/94; NO CHANGE OF MEMBERS

View Document

20/03/9420 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/06/93

View Document

08/02/948 February 1994 RETURN MADE UP TO 30/12/93; FULL LIST OF MEMBERS

View Document

12/05/9312 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/06/92

View Document

03/02/933 February 1993 RETURN MADE UP TO 30/12/92; FULL LIST OF MEMBERS

View Document

02/03/922 March 1992 ADOPT MEM AND ARTS 25/02/92

View Document

27/02/9227 February 1992 ARTICLES OF ASSOCIATION

View Document

01/02/921 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/06/91

View Document

01/02/921 February 1992 RETURN MADE UP TO 30/12/91; FULL LIST OF MEMBERS

View Document

20/08/9120 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/06/90

View Document

04/02/914 February 1991 RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS

View Document

03/05/903 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/06/89

View Document

21/01/9021 January 1990 RETURN MADE UP TO 30/12/89; FULL LIST OF MEMBERS

View Document

04/10/894 October 1989 REGISTERED OFFICE CHANGED ON 04/10/89 FROM: HALL FARM,, STRAGGLETHORPE., BRANT,BROUGHTON,, LINCOLN. LN5 0QZ

View Document

25/09/8925 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/06/88

View Document

21/03/8921 March 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

04/10/884 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/06/87

View Document

23/06/8823 June 1988 RETURN MADE UP TO 29/12/87; FULL LIST OF MEMBERS

View Document

13/01/8813 January 1988 REGISTERED OFFICE CHANGED ON 13/01/88 FROM: SKEGBY HOUSE,, SUTTON ON TRENT,, NEWARK,, NOTTS

View Document

01/05/871 May 1987 RETURN MADE UP TO 30/12/86; FULL LIST OF MEMBERS

View Document

01/05/871 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/06/86

View Document

21/06/8621 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/06/85

View Document

21/06/8621 June 1986 RETURN MADE UP TO 28/12/85; FULL LIST OF MEMBERS

View Document

07/06/557 June 1955 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company