SUTTON HARBOUR GROUP PLC

Company Documents

DateDescription
02/12/242 December 2024 Registered office address changed from 2a Ground Floor 2a North East Quay, Sutton Harbour Plymouth PL4 0BN England to Ground Floor, 2B North East Quay Ground Floor 2B North East Quay, Sutton Harbour Plymouth PL4 0BN on 2024-12-02

View Document

30/10/2430 October 2024 Registered office address changed from Guy's Quay Sutton Harbour Plymouth PL4 0ES England to 2a Ground Floor 2a North East Quay, Sutton Harbour Plymouth PL4 0BN on 2024-10-30

View Document

03/10/243 October 2024 Group of companies' accounts made up to 2024-03-31

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-07-17 with updates

View Document

22/08/2422 August 2024 Director's details changed for Mr Philip Howard Beinhaker on 2024-08-22

View Document

22/08/2422 August 2024 Director's details changed for Mr Corey Benjamin Beinhaker on 2024-08-22

View Document

12/10/2312 October 2023 Resolutions

View Document

12/10/2312 October 2023 Resolutions

View Document

12/10/2312 October 2023 Resolutions

View Document

11/10/2311 October 2023 Group of companies' accounts made up to 2023-03-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-17 with updates

View Document

14/03/2314 March 2023 Resolutions

View Document

14/03/2314 March 2023 Resolutions

View Document

14/03/2314 March 2023 Resolutions

View Document

22/09/2222 September 2022 Group of companies' accounts made up to 2022-03-31

View Document

12/10/2112 October 2021 Memorandum and Articles of Association

View Document

01/10/211 October 2021 Group of companies' accounts made up to 2021-03-31

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

28/10/1928 October 2019 DIRECTOR APPOINTED MR COREY BENJAMIN BEINHAKER

View Document

14/08/1914 August 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/08/197 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

15/07/1915 July 2019 10/12/18 STATEMENT OF CAPITAL GBP 16265941.19

View Document

01/04/191 April 2019 COMPANY NAME CHANGED SUTTON HARBOUR HOLDINGS PLC CERTIFICATE ISSUED ON 01/04/19

View Document

18/12/1818 December 2018 REGISTERED OFFICE CHANGED ON 18/12/2018 FROM TIN QUAY HOUSE SUTTON HARBOUR PLYMOUTH DEVON PL4 0RA

View Document

06/08/186 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

24/07/1824 July 2018 APPOINTMENT TERMINATED, DIRECTOR JASON SCHOFIELD

View Document

26/01/1826 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FB INVESTORS LLP

View Document

26/01/1826 January 2018 CESSATION OF CRYSTAL AMBER FUND LIMITED AS A PSC

View Document

26/01/1826 January 2018 CESSATION OF ROTOLOK (HOLDINGS) LIMITED AS A PSC

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED MR PHILIP HOWARD BEINHAKER

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT DE BARR

View Document

23/01/1823 January 2018 10/01/18 STATEMENT OF CAPITAL GBP 16162491.68

View Document

18/09/1718 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

27/07/1727 July 2017 PSC'S CHANGE OF PARTICULARS / ROTOLOK (HOLDINGS) LIMITED / 24/07/2017

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROTOLOK (HOLDINGS) LIMITED

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRYSTAL AMBER FUND LIMITED

View Document

16/09/1616 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

08/03/168 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 024251890003

View Document

24/09/1524 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

11/08/1511 August 2015 24/07/15 NO MEMBER LIST

View Document

11/08/1511 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN JONATHAN SWALES / 24/07/2015

View Document

27/01/1527 January 2015 AUDITOR'S RESIGNATION

View Document

09/09/149 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

29/07/1429 July 2014 24/07/14 NO MEMBER LIST

View Document

28/07/1428 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON WILLIAM HYDE SCHOFIELD / 27/07/2014

View Document

01/10/131 October 2013 DIRECTOR APPOINTED MR GRAHAM SCOTT MILLER

View Document

26/09/1326 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

23/09/1323 September 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KNIGHT

View Document

31/07/1331 July 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MS NATASHA CLAIRE GADSDON / 12/11/2012

View Document

31/07/1331 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY KNIGHT / 12/11/2012

View Document

31/07/1331 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS NATASHA CLAIRE GADSDON / 12/11/2012

View Document

31/07/1331 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN JONATHAN SWALES / 12/11/2012

View Document

31/07/1331 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HENRY DE BARR / 12/11/2012

View Document

13/11/1213 November 2012 REGISTERED OFFICE CHANGED ON 13/11/2012 FROM NORTH QUAY HOUSE SUTTON HARBOUR PLYMOUTH DEVON PL4 0RA

View Document

03/10/123 October 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY EVERETT

View Document

18/09/1218 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

20/08/1220 August 2012 24/07/12 NO MEMBER LIST

View Document

06/06/126 June 2012 DIRECTOR APPOINTED MR ROBERT HENRY DE BARR

View Document

24/04/1224 April 2012 SECTION 519

View Document

19/03/1219 March 2012 AUDITOR'S RESIGNATION

View Document

08/03/128 March 2012 SUB-DIVISION 17/01/12

View Document

02/03/122 March 2012 17/01/12 STATEMENT OF CAPITAL GBP 16069271.34

View Document

27/02/1227 February 2012 RE CAPITAL REORGANISATION SUBDIVISION OF SHARES 17/01/2012

View Document

10/11/1110 November 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL GODEFROY

View Document

29/09/1129 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

08/09/118 September 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN HEAWOOD

View Document

30/08/1130 August 2011 APPOINTMENT TERMINATED, DIRECTOR MALCOLM PEARCE

View Document

18/08/1118 August 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

13/01/1113 January 2011 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 1

View Document

13/09/1013 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

07/09/107 September 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

22/07/1022 July 2010 ADOPT ARTICLES 14/07/2010

View Document

22/07/1022 July 2010 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

10/05/1010 May 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN SYKES

View Document

18/01/1018 January 2010 DIRECTOR APPOINTED MR SEAN JONATHAN SWALES

View Document

08/01/108 January 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BACON

View Document

08/09/098 September 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

14/01/0914 January 2009 AUDITOR'S RESIGNATION

View Document

12/12/0812 December 2008 DIRECTOR APPOINTED JOHN ANTHONY NICHOLAS HEAWOOD

View Document

12/12/0812 December 2008 DIRECTOR APPOINTED JOHN KEITH SYKES

View Document

03/12/083 December 2008 APPOINTMENT TERMINATED DIRECTOR SHERIDAN BRIMACOMBE

View Document

07/11/087 November 2008 GBP NC 10000000/25000000 11/07/2008

View Document

07/11/087 November 2008 NC INC ALREADY ADJUSTED 11/07/08

View Document

05/09/085 September 2008 RETURN MADE UP TO 24/07/08; BULK LIST AVAILABLE SEPARATELY

View Document

31/07/0831 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

14/05/0814 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

15/10/0715 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

14/08/0714 August 2007 RETURN MADE UP TO 24/07/07; BULK LIST AVAILABLE SEPARATELY

View Document

23/07/0723 July 2007 DIRECTOR RESIGNED

View Document

03/07/073 July 2007 DIRECTOR RESIGNED

View Document

13/04/0713 April 2007 RETURN MADE UP TO 24/07/06; BULK LIST AVAILABLE SEPARATELY

View Document

04/09/064 September 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

07/10/057 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

11/08/0511 August 2005 RETURN MADE UP TO 24/07/05; BULK LIST AVAILABLE SEPARATELY

View Document

11/07/0511 July 2005 NEW DIRECTOR APPOINTED

View Document

10/06/0510 June 2005 NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 DIRECTOR RESIGNED

View Document

21/10/0421 October 2004 DIRECTOR RESIGNED

View Document

29/09/0429 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

15/09/0415 September 2004 DIRECTOR RESIGNED

View Document

16/08/0416 August 2004 RETURN MADE UP TO 24/07/04; BULK LIST AVAILABLE SEPARATELY

View Document

04/08/044 August 2004 DIRECTOR RESIGNED

View Document

13/07/0413 July 2004 NEW DIRECTOR APPOINTED

View Document

13/07/0413 July 2004 NEW DIRECTOR APPOINTED

View Document

08/10/038 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

19/08/0319 August 2003 RETURN MADE UP TO 24/07/03; BULK LIST AVAILABLE SEPARATELY

View Document

18/02/0318 February 2003 AUDITOR'S RESIGNATION

View Document

03/10/023 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

07/08/027 August 2002 RETURN MADE UP TO 24/07/02; BULK LIST AVAILABLE SEPARATELY

View Document

18/06/0218 June 2002 DIRECTOR RESIGNED

View Document

06/02/026 February 2002 NEW DIRECTOR APPOINTED

View Document

27/11/0127 November 2001 SECRETARY RESIGNED

View Document

15/11/0115 November 2001 NEW SECRETARY APPOINTED

View Document

01/10/011 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

31/07/0131 July 2001 RETURN MADE UP TO 24/07/01; BULK LIST AVAILABLE SEPARATELY

View Document

24/04/0124 April 2001 NEW DIRECTOR APPOINTED

View Document

13/12/0013 December 2000 NEW DIRECTOR APPOINTED

View Document

29/09/0029 September 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

07/09/007 September 2000 RETURN MADE UP TO 25/07/00; BULK LIST AVAILABLE SEPARATELY

View Document

20/06/0020 June 2000 LOCATION OF REGISTER OF MEMBERS

View Document

07/10/997 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

03/09/993 September 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/09/993 September 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/08/99

View Document

03/09/993 September 1999 AGREEMENT 25/08/99

View Document

03/09/993 September 1999 ALTER MEM AND ARTS 25/08/99

View Document

31/08/9931 August 1999 RETURN MADE UP TO 25/07/99; BULK LIST AVAILABLE SEPARATELY

View Document

14/10/9814 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

09/09/989 September 1998 RETURN MADE UP TO 25/07/98; FULL LIST OF MEMBERS

View Document

02/09/982 September 1998 DIRECTOR RESIGNED

View Document

02/09/982 September 1998 DIRECTOR RESIGNED

View Document

02/09/982 September 1998 DIRECTOR RESIGNED

View Document

09/06/989 June 1998 NEW DIRECTOR APPOINTED

View Document

24/04/9824 April 1998 REGISTERED OFFICE CHANGED ON 24/04/98 FROM: HARBOUR OFFICE SUTTON HARBOUR PLYMOUTH DEVON PL4 0ES

View Document

17/02/9817 February 1998 LOCATION OF REGISTER OF MEMBERS

View Document

27/10/9727 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

15/09/9715 September 1997 DIRECTOR RESIGNED

View Document

27/08/9727 August 1997 RETURN MADE UP TO 25/07/97; BULK LIST AVAILABLE SEPARATELY

View Document

09/11/969 November 1996 NEW DIRECTOR APPOINTED

View Document

01/11/961 November 1996 VARYING SHARE RIGHTS AND NAMES 21/08/96

View Document

01/11/961 November 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/08/96

View Document

23/10/9623 October 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

02/09/962 September 1996 RETURN MADE UP TO 25/07/96; BULK LIST AVAILABLE SEPARATELY

View Document

29/07/9629 July 1996 LISTING OF PARTICULARS

View Document

05/02/965 February 1996 NEW DIRECTOR APPOINTED

View Document

05/02/965 February 1996 NEW DIRECTOR APPOINTED

View Document

17/10/9517 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

06/09/956 September 1995 RETURN MADE UP TO 25/07/95; BULK LIST AVAILABLE SEPARATELY

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

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

View Document

22/08/9422 August 1994 RE SHARES 20/07/94

View Document

22/08/9422 August 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/08/9419 August 1994 RETURN MADE UP TO 25/07/94; FULL LIST OF MEMBERS

View Document

12/08/9412 August 1994 BALANCE SHEET

View Document

12/08/9412 August 1994 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

12/08/9412 August 1994 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

12/08/9412 August 1994 AUDITORS' STATEMENT

View Document

12/08/9412 August 1994 AUDITORS' REPORT

View Document

12/08/9412 August 1994 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

12/08/9412 August 1994 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

12/08/9412 August 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

12/08/9412 August 1994 REREGISTRATION PRI-PLC 20/07/94

View Document

13/09/9313 September 1993 RETURN MADE UP TO 25/07/93; BULK LIST AVAILABLE SEPARATELY

View Document

13/09/9313 September 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

16/12/9216 December 1992 NEW DIRECTOR APPOINTED

View Document

16/12/9216 December 1992 NEW DIRECTOR APPOINTED

View Document

14/12/9214 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/09/922 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/922 September 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

02/09/922 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

02/09/922 September 1992 RETURN MADE UP TO 25/07/92; BULK LIST AVAILABLE SEPARATELY

View Document

15/06/9215 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9130 September 1991 £194727 11/07/90

View Document

04/09/914 September 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

20/08/9120 August 1991 RETURN MADE UP TO 25/07/91; CHANGE OF MEMBERS

View Document

20/05/9120 May 1991 NEW DIRECTOR APPOINTED

View Document

15/04/9115 April 1991 DIRECTOR RESIGNED

View Document

07/04/917 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

13/09/9013 September 1990 RETURN MADE UP TO 25/07/90; BULK LIST AVAILABLE SEPARATELY

View Document

31/07/9031 July 1990 SHARES AGREEMENT OTC

View Document

26/02/9026 February 1990 NEW DIRECTOR APPOINTED

View Document

26/02/9026 February 1990 NEW DIRECTOR APPOINTED

View Document

26/02/9026 February 1990 NEW DIRECTOR APPOINTED

View Document

26/02/9026 February 1990 NEW DIRECTOR APPOINTED

View Document

26/02/9026 February 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

21/09/8921 September 1989 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