SUTTON BRIDGE EXPERIMENTAL UNIT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/10/2331 October 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

08/09/238 September 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

18/04/2318 April 2023 Registered office address changed from C/O Agriculture & Horticulture Development Board . Stoneleigh Park Kenilworth Warwickshire CV8 2TL to Agriculture & Horticulture Development Board Siskin Parkway East Middlemarch Business Park Coventry CV3 4PE on 2023-04-18

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/02/2216 February 2022 Statement of capital on 2022-02-16

View Document

16/02/2216 February 2022

View Document

16/02/2216 February 2022 Resolutions

View Document

16/02/2216 February 2022 Resolutions

View Document

16/02/2216 February 2022

View Document

20/12/2120 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 08/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/02/185 February 2018 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER PERRY

View Document

05/02/185 February 2018 SECRETARY APPOINTED MR KENNETH JOHN BOYNS

View Document

19/09/1719 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/12/1612 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

09/11/169 November 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SLOYAN

View Document

04/11/164 November 2016 DIRECTOR APPOINTED MS JANE LOUISE KING

View Document

25/10/1625 October 2016 DIRECTOR APPOINTED MR KENNETH JOHN BOYNS

View Document

25/10/1625 October 2016 SECRETARY APPOINTED MR CHRISTOPHER ALAN PERRY

View Document

25/10/1625 October 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER GOODWIN

View Document

25/10/1625 October 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GOODWIN

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/09/1525 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/12/142 December 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS TAYLOR

View Document

17/11/1417 November 2014 DIRECTOR APPOINTED MR MICHAEL JOSEPH SLOYAN

View Document

22/09/1422 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/09/1330 September 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

12/06/1312 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/10/128 October 2012 AUDITOR'S RESIGNATION

View Document

17/09/1217 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

15/08/1215 August 2012 DIRECTOR APPOINTED MR THOMAS TAYLOR

View Document

15/08/1215 August 2012 APPOINTMENT TERMINATED, DIRECTOR DUNCAN WORTH

View Document

29/06/1229 June 2012 DISS40 (DISS40(SOAD))

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/05/1210 May 2012 DIRECTOR APPOINTED MR CHRISTOPHER GORDON GOODWIN

View Document

10/05/1210 May 2012 SECRETARY APPOINTED MR CHRISTOPHER GOODWIN

View Document

25/04/1225 April 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

01/11/111 November 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

01/04/111 April 2011 REGISTERED OFFICE CHANGED ON 01/04/2011 FROM AGRICULTURE & HORTICULTURE DEVELOPMENT BOARD STONELEIGH PARK KENILWORTH WARWICKSHIRE CV8 2TL

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, SECRETARY JANICE SMITH

View Document

11/01/1111 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

30/11/1030 November 2010 SECRETARY APPOINTED MS JANICE SMITH

View Document

24/11/1024 November 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

25/05/1025 May 2010 APPOINTMENT TERMINATED, SECRETARY INGA-LILL MARTIN

View Document

06/01/106 January 2010 Annual return made up to 8 September 2009 with full list of shareholders

View Document

25/07/0925 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

21/07/0921 July 2009 REGISTERED OFFICE CHANGED ON 21/07/2009 FROM 4300 NASH COURT JOHN SMITH DRIVE OXFORD BUSINESS PARK SOUTH OXFORD OXFORDSHIRE OX4 2RT

View Document

30/01/0930 January 2009 SECTION 519

View Document

10/12/0810 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

17/10/0817 October 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 PREVSHO FROM 30/06/2008 TO 31/03/2008

View Document

04/01/084 January 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

21/10/0721 October 2007 RETURN MADE UP TO 08/09/07; NO CHANGE OF MEMBERS

View Document

28/12/0628 December 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

15/09/0415 September 2004 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 AUDITOR'S RESIGNATION

View Document

24/12/0324 December 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

21/11/0321 November 2003 NEW DIRECTOR APPOINTED

View Document

21/11/0321 November 2003 DIRECTOR RESIGNED

View Document

15/09/0315 September 2003 RETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

09/10/029 October 2002 AUDITOR'S RESIGNATION

View Document

17/09/0217 September 2002 RETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

02/11/012 November 2001 RETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

17/10/0017 October 2000 RETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

19/10/9919 October 1999 RETURN MADE UP TO 08/09/99; FULL LIST OF MEMBERS

View Document

27/04/9927 April 1999 DIRECTOR RESIGNED

View Document

26/04/9926 April 1999 DIRECTOR RESIGNED

View Document

26/04/9926 April 1999 DIRECTOR RESIGNED

View Document

26/04/9926 April 1999 DIRECTOR RESIGNED

View Document

26/04/9926 April 1999 DIRECTOR RESIGNED

View Document

26/04/9926 April 1999 DIRECTOR RESIGNED

View Document

14/03/9914 March 1999 DIRECTOR RESIGNED

View Document

14/03/9914 March 1999 DIRECTOR RESIGNED

View Document

22/01/9922 January 1999 DIRECTOR RESIGNED

View Document

14/01/9914 January 1999 NC INC ALREADY ADJUSTED 06/01/99

View Document

14/01/9914 January 1999 £ NC 1000000/1050527 06/01/99

View Document

11/12/9811 December 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

11/09/9811 September 1998 RETURN MADE UP TO 08/09/98; FULL LIST OF MEMBERS

View Document

10/08/9810 August 1998 NEW DIRECTOR APPOINTED

View Document

10/08/9810 August 1998 DIRECTOR RESIGNED

View Document

05/08/985 August 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

19/03/9819 March 1998 ACC. REF. DATE SHORTENED FROM 30/09/98 TO 30/06/98

View Document

19/03/9819 March 1998 DIRECTOR RESIGNED

View Document

19/03/9819 March 1998 DIRECTOR RESIGNED

View Document

19/03/9819 March 1998 REGISTERED OFFICE CHANGED ON 19/03/98 FROM: BROAD FIELD HOUSE 4 BETWEEN TOWNS ROAD COWLEY OXFORD OX4 3NA

View Document

06/11/976 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

05/11/975 November 1997 NEW DIRECTOR APPOINTED

View Document

05/11/975 November 1997 NEW DIRECTOR APPOINTED

View Document

26/10/9726 October 1997 NEW DIRECTOR APPOINTED

View Document

26/10/9726 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9726 October 1997 RETURN MADE UP TO 08/09/97; FULL LIST OF MEMBERS

View Document

26/10/9726 October 1997 NEW DIRECTOR APPOINTED

View Document

03/10/973 October 1997 SHARES AGREEMENT OTC

View Document

12/09/9712 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/979 September 1997 ADOPT MEM AND ARTS 05/08/97

View Document

09/09/979 September 1997 NEW DIRECTOR APPOINTED

View Document

27/08/9727 August 1997 NEW DIRECTOR APPOINTED

View Document

27/08/9727 August 1997 NEW SECRETARY APPOINTED

View Document

27/08/9727 August 1997 NEW DIRECTOR APPOINTED

View Document

27/08/9727 August 1997 NEW DIRECTOR APPOINTED

View Document

27/08/9727 August 1997 SECRETARY RESIGNED

View Document

27/08/9727 August 1997 NEW DIRECTOR APPOINTED

View Document

27/08/9727 August 1997 DIRECTOR RESIGNED

View Document

30/06/9730 June 1997 NEW DIRECTOR APPOINTED

View Document

30/06/9730 June 1997 NEW DIRECTOR APPOINTED

View Document

09/10/969 October 1996 COMPANY NAME CHANGED SUTTON BRIDGE EXPERIMENTAL STATI ON LIMITED CERTIFICATE ISSUED ON 10/10/96

View Document

04/10/964 October 1996 RETURN MADE UP TO 08/09/96; FULL LIST OF MEMBERS

View Document

19/09/9619 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

19/09/9619 September 1996 EXEMPTION FROM APPOINTING AUDITORS 27/08/96

View Document

02/10/952 October 1995 RETURN MADE UP TO 08/09/95; FULL LIST OF MEMBERS

View Document

04/11/944 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/11/944 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/9420 October 1994 COMPANY NAME CHANGED RANTEAM LIMITED CERTIFICATE ISSUED ON 21/10/94

View Document

17/10/9417 October 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/09/94

View Document

17/10/9417 October 1994 £ NC 100/10000 18/09/94

View Document

06/10/946 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/10/946 October 1994 REGISTERED OFFICE CHANGED ON 06/10/94 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

06/10/946 October 1994 ADOPT MEM AND ARTS 04/10/94

View Document

06/10/946 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/09/948 September 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information