SUTTON HOO PRODUCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Registered office address changed from Fir Tree Farm Blaxhall Woodbridge Suffolk IP12 2DX United Kingdom to 1st Floor, Unit 17 Riduna Park Station Road, Melton Woodbridge Suffolk IP12 1QT on 2025-02-17

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

19/08/2419 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/06/2417 June 2024 Notification of Peter Waring Ltd as a person with significant control on 2016-04-06

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

02/03/232 March 2023 Director's details changed for Mr David Stuart Waring on 2023-03-02

View Document

22/02/2322 February 2023 Termination of appointment of Simon Peter English as a director on 2023-02-22

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/07/207 July 2020 CURREXT FROM 30/09/2020 TO 31/12/2020

View Document

28/05/2028 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

10/06/1910 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

12/11/1812 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER ENGLISH / 09/11/2018

View Document

12/11/1812 November 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID STUART WARING / 09/11/2018

View Document

12/11/1812 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GORDON MILNE / 09/11/2018

View Document

09/11/189 November 2018 REGISTERED OFFICE CHANGED ON 09/11/2018 FROM FIR TREE TREE FARM BLAXHALL WOODBRIDGE SUFFOLK IP12 2DX

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

07/08/187 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER ENGLISH / 01/08/2018

View Document

02/08/182 August 2018 DIRECTOR APPOINTED MR PETER GORDON MILNE

View Document

21/06/1821 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID STUART WARING / 01/09/2017

View Document

20/04/1820 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID STUART WARING / 01/09/2017

View Document

20/04/1820 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STUART WARING / 01/09/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

18/04/1718 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

20/10/1620 October 2016 APPOINTMENT TERMINATED, DIRECTOR PETER WARING

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

08/06/168 June 2016 DIRECTOR APPOINTED MR SIMON PETER ENGLISH

View Document

03/05/163 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

19/11/1519 November 2015 APPOINTMENT TERMINATED, SECRETARY DIANE WARING

View Document

19/11/1519 November 2015 SECRETARY APPOINTED MR DAVID STUART WARING

View Document

03/09/153 September 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

01/07/151 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

18/08/1418 August 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

02/07/142 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

19/08/1319 August 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

02/07/132 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

20/08/1220 August 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

01/08/121 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

01/08/121 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/05/1218 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/04/1212 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

18/08/1118 August 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

17/05/1117 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

23/08/1023 August 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

25/06/1025 June 2010 APPOINTMENT TERMINATED, DIRECTOR SUSAN WARING

View Document

15/06/1015 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

02/09/092 September 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

03/09/083 September 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 17/08/07; NO CHANGE OF MEMBERS

View Document

27/07/0727 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

07/09/067 September 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

06/10/056 October 2005 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS; AMEND

View Document

22/09/0522 September 2005 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS; AMEND

View Document

20/09/0520 September 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 NEW SECRETARY APPOINTED

View Document

02/08/052 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

06/09/036 September 2003 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

20/01/0320 January 2003 SECRETARY RESIGNED

View Document

31/12/0231 December 2002 NEW SECRETARY APPOINTED

View Document

02/09/022 September 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

13/08/0113 August 2001 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 DIRECTOR RESIGNED

View Document

28/07/0128 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

29/08/0029 August 2000 RETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

29/12/9929 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/996 September 1999 RETURN MADE UP TO 17/08/99; FULL LIST OF MEMBERS

View Document

26/05/9926 May 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

25/08/9825 August 1998 RETURN MADE UP TO 17/08/98; NO CHANGE OF MEMBERS

View Document

22/06/9822 June 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

27/04/9827 April 1998 DIRECTOR RESIGNED

View Document

22/08/9722 August 1997 RETURN MADE UP TO 17/08/97; NO CHANGE OF MEMBERS

View Document

26/06/9726 June 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

10/10/9610 October 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

19/08/9619 August 1996 RETURN MADE UP TO 17/08/96; FULL LIST OF MEMBERS

View Document

29/03/9629 March 1996 NEW SECRETARY APPOINTED

View Document

29/03/9629 March 1996 SECRETARY RESIGNED

View Document

04/10/954 October 1995 RETURN MADE UP TO 17/08/95; NO CHANGE OF MEMBERS

View Document

29/09/9529 September 1995 NEW DIRECTOR APPOINTED

View Document

25/05/9525 May 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

12/09/9412 September 1994 RETURN MADE UP TO 17/08/94; FULL LIST OF MEMBERS

View Document

20/01/9420 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/9322 November 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

12/11/9312 November 1993 REGISTERED OFFICE CHANGED ON 12/11/93 FROM: AQUIS COURT 31 FISHPOOL STREET ST ALBANS HERTFORDSHIRE AL3 4RF

View Document

18/10/9318 October 1993 NEW DIRECTOR APPOINTED

View Document

18/10/9318 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/10/9318 October 1993 NEW DIRECTOR APPOINTED

View Document

18/10/9318 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/09/9329 September 1993 COMPANY NAME CHANGED WILLOW WARBLER LIMITED CERTIFICATE ISSUED ON 30/09/93

View Document

29/09/9329 September 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 29/09/93

View Document

17/08/9317 August 1993 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