WM SUGDEN & SONS LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-29 with no updates

View Document

14/05/2514 May 2025 Audit exemption subsidiary accounts made up to 2023-12-30

View Document

14/05/2514 May 2025

View Document

14/05/2514 May 2025

View Document

14/05/2514 May 2025

View Document

06/05/256 May 2025 Registered office address changed from Gate a Double Two Portobello Mill Thornes Lane Wharf Thornes Lane Wharf Wakefield West Yorkshire WF1 5RL England to Gate a Double Two Portobello Mill Thornes Lane Wharf Wakefield WF1 5RL on 2025-05-06

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

21/02/2421 February 2024 Registered office address changed from P O Box 1 Thornes Lane Wharf Wakefield Yorkshire WF1 5RQ to Gate a Double Two Portobello Mill Thornes Lane Wharf Thornes Lane Wharf Wakefield West Yorkshire WF1 5RL on 2024-02-21

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-30

View Document

07/09/237 September 2023 Director's details changed for Mr Richard John Donner on 2023-09-07

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

06/07/236 July 2023 Change of details for Mr Richard John Donner as a person with significant control on 2023-07-05

View Document

05/07/235 July 2023 Secretary's details changed for Mr Richard John Donner on 2023-07-05

View Document

05/07/235 July 2023 Director's details changed for Mr Richard John Donner on 2023-07-05

View Document

19/01/2319 January 2023 Audit exemption subsidiary accounts made up to 2021-12-30

View Document

19/01/2319 January 2023

View Document

19/01/2319 January 2023

View Document

19/01/2319 January 2023

View Document

12/01/2312 January 2023 Registration of charge 005400510008, created on 2023-01-12

View Document

12/01/2312 January 2023

View Document

12/01/2312 January 2023

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

10/12/2110 December 2021 Audit exemption subsidiary accounts made up to 2020-12-30

View Document

19/11/2119 November 2021

View Document

11/11/2111 November 2021

View Document

01/11/211 November 2021

View Document

01/11/211 November 2021

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

08/01/218 January 2021 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/12/19

View Document

08/01/218 January 2021 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/12/19

View Document

08/01/218 January 2021 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/12/19

View Document

08/01/218 January 2021 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/12/19

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

18/07/2018 July 2020 SECRETARY APPOINTED MR RICHARD JOHN DONNER

View Document

18/07/2018 July 2020 APPOINTMENT TERMINATED, SECRETARY SIMON BALAAM

View Document

06/09/196 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/18

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

31/01/1931 January 2019 SECRETARY APPOINTED MR SIMON ANTHONY BALAAM

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, SECRETARY NANCY DONNER

View Document

08/10/188 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/17

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

10/04/1810 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 005400510007

View Document

05/01/185 January 2018 AUDITOR'S RESIGNATION

View Document

20/12/1720 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/16

View Document

09/11/179 November 2017 APPOINTMENT TERMINATED, SECRETARY KEVIN MELLOR

View Document

28/09/1728 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

30/12/1630 December 2016 Annual accounts for year ending 30 Dec 2016

View Accounts

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

28/07/1628 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/08/1520 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

05/06/155 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

07/11/147 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 005400510005

View Document

07/11/147 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 005400510006

View Document

06/11/146 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/10/1429 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 005400510004

View Document

17/10/1417 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 005400510003

View Document

20/08/1420 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

16/08/1416 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

11/12/1311 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN DONNER / 04/12/2013

View Document

21/08/1321 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

05/06/135 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

22/08/1222 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

12/06/1212 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

26/01/1226 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/08/1126 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

28/06/1128 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

02/09/102 September 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

25/08/1025 August 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

20/08/0920 August 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

21/08/0821 August 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 SECRETARY APPOINTED MR KEVIN RICHARD MELLOR

View Document

23/05/0823 May 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

21/09/0721 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/08/0722 August 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0618 September 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/08/0522 August 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/08/0411 August 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/08/0328 August 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 £ NC 300000/1250000 22/10/02

View Document

12/11/0212 November 2002 SECRETARY RESIGNED

View Document

12/11/0212 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/08/0221 August 2002 RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/08/0122 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0121 August 2001 RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 DIRECTOR RESIGNED

View Document

21/02/0121 February 2001 S366A DISP HOLDING AGM 01/09/00

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/08/007 August 2000 RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 NEW DIRECTOR APPOINTED

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/08/9917 August 1999 RETURN MADE UP TO 29/07/99; FULL LIST OF MEMBERS

View Document

13/10/9813 October 1998 DIRECTOR RESIGNED

View Document

06/10/986 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

31/07/9831 July 1998 RETURN MADE UP TO 29/07/98; NO CHANGE OF MEMBERS

View Document

12/08/9712 August 1997 RETURN MADE UP TO 29/07/97; NO CHANGE OF MEMBERS

View Document

27/05/9727 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/01/9713 January 1997 DIRECTOR RESIGNED

View Document

17/09/9617 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/08/969 August 1996 RETURN MADE UP TO 29/07/96; FULL LIST OF MEMBERS

View Document

20/07/9520 July 1995 RETURN MADE UP TO 29/07/95; NO CHANGE OF MEMBERS

View Document

16/06/9516 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

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

14/10/9414 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

25/07/9425 July 1994 RETURN MADE UP TO 29/07/94; NO CHANGE OF MEMBERS

View Document

21/09/9321 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

27/08/9327 August 1993 RETURN MADE UP TO 29/07/93; FULL LIST OF MEMBERS

View Document

23/08/9323 August 1993 NEW SECRETARY APPOINTED

View Document

28/10/9228 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

18/09/9218 September 1992 RETURN MADE UP TO 29/07/92; NO CHANGE OF MEMBERS

View Document

09/12/919 December 1991 RETURN MADE UP TO 24/10/91; NO CHANGE OF MEMBERS

View Document

01/11/911 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

12/02/9112 February 1991 RETURN MADE UP TO 26/10/90; FULL LIST OF MEMBERS

View Document

19/12/9019 December 1990 ADOPT MEM AND ARTS 05/11/90

View Document

27/11/9027 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/11/907 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

02/02/902 February 1990 RETURN MADE UP TO 29/07/89; FULL LIST OF MEMBERS

View Document

09/11/899 November 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

17/01/8917 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/09/8822 September 1988 RETURN MADE UP TO 29/07/88; FULL LIST OF MEMBERS

View Document

25/08/8825 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/07/8828 July 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

02/11/872 November 1987 ADOPT MEM AND ARTS 121087

View Document

19/10/8719 October 1987 RETURN MADE UP TO 29/07/87; FULL LIST OF MEMBERS

View Document

07/08/877 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

09/02/879 February 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

25/09/8625 September 1986 RETURN MADE UP TO 29/07/86; FULL LIST OF MEMBERS

View Document

20/09/8620 September 1986 NEW DIRECTOR APPOINTED

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