UKBizDB.co.uk

SUMO UK LTD.

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

This company is commonly known as Sumo Uk Ltd.. The company was founded 27 years ago and was given the registration number 03272544. The firm's registered office is in YORK. You can find them at Redgates, Melbourne, York, Yorkshire. This company's SIC code is 28302 - Manufacture of agricultural and forestry machinery other than tractors.

Company Information

Name:SUMO UK LTD.
Company Number:03272544
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 1996
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28302 - Manufacture of agricultural and forestry machinery other than tractors

Office Address & Contact

Registered Address:Redgates, Melbourne, York, Yorkshire, YO42 4RG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kahawa House, Elsham Wolds Industrial Estate, Elsham, Brigg, England, DN20 0SP

Director20 April 2015Active
Kahawa House, Elsham Wolds Industrial Estate, Nr. Brigg, England, DN20 0SP

Director20 April 2015Active
34 Netherwindings, Haxby, York, YO3 3FB

Secretary30 October 1996Active
Woodbraides, Londesborough, York, YO43 3LF

Secretary30 April 1997Active
Willow Farm, South End, Seaton Ross, York, YO42 4NA

Secretary01 October 2001Active
Redgates, Melbourne, York, YO42 4RG

Director02 July 2018Active
Old Barn Cottage, Roecliffe, Boroughbridge, YO5 9LY

Director02 May 1997Active
27 Moorgate, York, YO24 4HP

Director30 October 1996Active
Willow Farm, South End, Seaton Ross, York, YO42 4NA

Director30 April 1997Active

People with Significant Control

Ewe Holdings Limited
Notified on:17 October 2022
Status:Active
Country of residence:United Kingdom
Address:Kahawa House, Elsham Wold Industrial Estate, Brigg, United Kingdom, DN20 0SP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Steven English
Notified on:02 July 2018
Status:Active
Date of birth:October 1963
Nationality:British
Address:Redgates, Melbourne, York, YO42 4RG
Nature of control:
  • Significant influence or control
Elsham Wold Estates Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Kahawa House, The Flarepath, Brigg, England, DN20 0SP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Shaun Wealleans
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:British
Address:Redgates, Melbourne, York, YO42 4RG
Nature of control:
  • Significant influence or control
Mr Simon David Herring
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:English
Address:Redgates, Melbourne, York, YO42 4RG
Nature of control:
  • Significant influence or control
Mr James Timothy Sweeting
Notified on:06 April 2016
Status:Active
Date of birth:November 1969
Nationality:English
Address:Redgates, Melbourne, York, YO42 4RG
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-01Accounts

Accounts with accounts type small.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-27Accounts

Accounts with accounts type small.

Download
2022-10-21Persons with significant control

Notification of a person with significant control.

Download
2022-10-21Persons with significant control

Cessation of a person with significant control.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Accounts

Accounts with accounts type small.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Accounts

Accounts with accounts type small.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-07-13Persons with significant control

Cessation of a person with significant control.

Download
2019-12-06Officers

Termination director company with name termination date.

Download
2019-07-25Accounts

Accounts with accounts type small.

Download
2019-07-08Confirmation statement

Confirmation statement with updates.

Download
2019-02-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-28Persons with significant control

Change to a person with significant control.

Download
2019-01-23Resolution

Resolution.

Download
2019-01-22Capital

Capital allotment shares.

Download
2018-08-24Accounts

Accounts with accounts type small.

Download
2018-08-21Persons with significant control

Notification of a person with significant control.

Download
2018-08-21Officers

Appoint person director company with name date.

Download
2018-06-21Confirmation statement

Confirmation statement with updates.

Download
2018-06-20Persons with significant control

Cessation of a person with significant control.

Download
2018-02-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.