UKBizDB.co.uk

A.E. SUTTON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A.e. Sutton Limited. The company was founded 62 years ago and was given the registration number 00712221. The firm's registered office is in BETCHWORTH. You can find them at Station House, Station Road, Betchworth, Surrey. This company's SIC code is 17219 - Manufacture of other paper and paperboard containers.

Company Information

Name:A.E. SUTTON LIMITED
Company Number:00712221
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 1962
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 17219 - Manufacture of other paper and paperboard containers

Office Address & Contact

Registered Address:Station House, Station Road, Betchworth, Surrey, England, RH3 7BZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Station House, Station Road, Betchworth, England, RH3 7BZ

Director03 March 2023Active
Station House, Station Road, Betchworth, England, RH3 7BZ

Director03 March 2023Active
Station House, Station Road, Betchworth, England, RH3 7BZ

Director01 April 2006Active
Station House, Station Road, Betchworth, England, RH3 7BZ

Director03 March 2023Active
Station House, Station Road, Betchworth, England, RH3 7BZ

Director28 October 1992Active
Station House, Station Road, Betchworth, England, RH3 7BZ

Secretary10 June 1993Active
19 Kiln Lane, Horley, RH6 8JG

Secretary-Active
Promises, Eastwood, Chatteris, PE16 6RX

Director-Active
5 Wychwood Grange, Braidley Road, Bournemouth, BH2 6JY

Director-Active
Station House, Station Road, Betchworth, England, RH3 7BZ

Director06 April 2011Active
Station House, Station Road, Betchworth, England, RH3 7BZ

Director-Active

People with Significant Control

Macfarlane Group Uk Limited
Notified on:03 March 2023
Status:Active
Country of residence:England
Address:Siskin Parkway East, Middlemarch Business Park, Coventry, England, CV3 4PE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon John Sutton
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:Station House, Station Road, Betchworth, England, RH3 7BZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr John Trevor Sutton
Notified on:06 April 2016
Status:Active
Date of birth:February 1934
Nationality:British
Country of residence:England
Address:Station House, Station Road, Betchworth, England, RH3 7BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-12-06Accounts

Accounts with accounts type total exemption full.

Download
2023-03-06Persons with significant control

Cessation of a person with significant control.

Download
2023-03-06Persons with significant control

Notification of a person with significant control.

Download
2023-03-06Officers

Appoint person director company with name date.

Download
2023-03-06Officers

Appoint person director company with name date.

Download
2023-03-06Officers

Appoint person director company with name date.

Download
2023-03-06Officers

Termination secretary company with name termination date.

Download
2023-03-06Officers

Termination director company with name termination date.

Download
2023-01-18Confirmation statement

Confirmation statement with updates.

Download
2023-01-17Persons with significant control

Change to a person with significant control.

Download
2023-01-04Persons with significant control

Cessation of a person with significant control.

Download
2022-11-01Confirmation statement

Confirmation statement with updates.

Download
2022-10-19Accounts

Accounts with accounts type total exemption full.

Download
2022-05-27Mortgage

Mortgage satisfy charge full.

Download
2022-05-27Mortgage

Mortgage satisfy charge full.

Download
2021-12-01Accounts

Accounts with accounts type total exemption full.

Download
2021-10-31Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Officers

Termination director company with name termination date.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-26Confirmation statement

Confirmation statement with no updates.

Download
2019-10-26Accounts

Accounts with accounts type total exemption full.

Download
2019-09-30Address

Change registered office address company with date old address new address.

Download
2018-11-14Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.