This company is commonly known as Suttons Consumer Products Limited. The company was founded 90 years ago and was given the registration number 00284448. The firm's registered office is in SOUTHAMPTON. You can find them at 3rd Floor Cumberland House, Cumberland Place, Southampton, Hampshire. This company's SIC code is 46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds.
Name | : | SUTTONS CONSUMER PRODUCTS LIMITED |
---|---|---|
Company Number | : | 00284448 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 February 1934 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor Cumberland House, Cumberland Place, Southampton, Hampshire, England, SO15 2BG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Thompson & Morgan, Poplar Lane, Copdock, Ipswich, England, IP8 3BU | Secretary | 10 November 2020 | Active |
Thompson & Morgan, Poplar Lane, Copdock, Ipswich, England, IP8 3BU | Director | 10 November 2020 | Active |
Thompson & Morgan, Poplar Lane, Copdock, Ipswich, England, IP8 3BU | Director | 10 November 2020 | Active |
Woodview Road, Paignton, Devon, TQ4 7NG | Secretary | 01 August 2014 | Active |
62 Aller Park Road, Newton Abbot, TQ12 4NQ | Secretary | - | Active |
Woodview Road, Paignton, Devon, TQ4 7NG | Secretary | 01 February 2012 | Active |
Woodview Road, Paignton, Devon, TQ4 7NG | Secretary | 26 April 2010 | Active |
33 Calvados Park, Kingsteignton, Newton Abbot, TQ12 3EE | Secretary | 04 January 2000 | Active |
2 Bligh Close, Teignmouth, TQ14 9NQ | Director | - | Active |
Woodview Road, Paignton, Devon, TQ4 7NG | Director | - | Active |
Woodview Road, Paignton, Devon, TQ4 7NG | Director | 01 February 2013 | Active |
Lealands, Coach Road, Newton Abbot, TS12 1EL | Director | 11 September 1991 | Active |
Fort Inverteign, Inverteign Drive, Teignmouth, TQ14 9AF | Director | - | Active |
300 Dartmouth Road, Paignton, TQ4 6LH | Director | - | Active |
Woodview Road, Paignton, Devon, TQ4 7NG | Director | 01 February 2012 | Active |
White Gables Langdon Lane, Galmpton, Brixham, TQ5 0PQ | Director | - | Active |
Woodview Road, Paignton, Devon, TQ4 7NG | Director | 01 September 2009 | Active |
29 Tremlett Grove, Ipplepen, Newton Abbot, TQ12 5BZ | Director | - | Active |
3 Crossway, Goodrington, Paignton, TQ4 6NJ | Director | 01 July 1996 | Active |
Hill Park Farm, Higher Ringmore Road, Shaldon, TQ14 0HG | Director | - | Active |
The Saddlers, Tickenham Hill, Tickenham, Clevedon, BS21 6SH | Director | 02 July 2007 | Active |
Woodview Road, Paignton, Devon, TQ4 7NG | Director | 01 February 2012 | Active |
Woodview Road, Paignton, Devon, TQ4 7NG | Director | 01 March 2013 | Active |
Woodview Road, Paignton, Devon, TQ4 7NG | Director | 01 February 2012 | Active |
Woodview Road, Paignton, Devon, TQ4 7NG | Director | 01 February 2012 | Active |
Lonnvagen 4, 261 71 Landskrona Sweden, FOREIGN | Director | - | Active |
Willian Bury, Willian, Letchworth, SG6 2AF | Director | - | Active |
Woodview Road, Paignton, Devon, TQ4 7NG | Director | 29 January 2015 | Active |
Suttons Seeds Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Torbay Business Park, Woodview Road, Paignton, England, TQ4 7NG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-11 | Address | Move registers to registered office company with new address. | Download |
2024-02-17 | Accounts | Accounts with accounts type small. | Download |
2023-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-10 | Accounts | Accounts with accounts type full. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-02 | Accounts | Accounts with accounts type full. | Download |
2022-01-12 | Address | Move registers to sail company with new address. | Download |
2022-01-12 | Address | Change sail address company with new address. | Download |
2022-01-11 | Address | Change registered office address company with date old address new address. | Download |
2021-08-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-23 | Accounts | Accounts with accounts type full. | Download |
2020-11-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-18 | Accounts | Change account reference date company current extended. | Download |
2020-11-10 | Address | Change registered office address company with date old address new address. | Download |
2020-11-10 | Officers | Termination director company with name termination date. | Download |
2020-11-10 | Officers | Termination director company with name termination date. | Download |
2020-11-10 | Officers | Appoint person director company with name date. | Download |
2020-11-10 | Officers | Appoint person director company with name date. | Download |
2020-11-10 | Officers | Appoint person secretary company with name date. | Download |
2020-10-05 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-05 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-05 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-05 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.