Sutton And Son (St.Helens) Limited

DataGardener
live
Unknown

Sutton And Son (st.helens) Limited

00527593Private Limited With Share Capital

Grange Farm Poolhead, Wem, Shrewsbury, SY45QY
Incorporated

01/01/1954

Company Age

72 years

Directors

3

Employees

SIC Code

49410

Risk

not scored

Company Overview

Registration, classification & business activity

Sutton And Son (st.helens) Limited (00527593) is a private limited with share capital incorporated on 01/01/1954 (72 years old) and registered in shrewsbury, SY45QY. The company operates under SIC code 49410 - freight transport by road.

Private Limited With Share Capital
SIC: 49410
Unknown
Incorporated 01/01/1954
SY45QY

Financial Overview

Total Assets

£1

Liabilities

£0

Net Assets

£1

Cash

£1

Key Metrics

3

Directors

1

Shareholders

3

CCJs

Board of Directors

2

Charges

14

Registered

0

Outstanding

0

Part Satisfied

14

Satisfied

Filed Documents

100
Accounts With Accounts Type Dormant
Category:Accounts
Date:19-02-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-11-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-11-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-01-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-01-2025
Appoint Person Secretary Company With Name Date
Category:Officers
Date:29-10-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:29-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-05-2024
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:29-04-2024
Legacy
Category:Capital
Date:29-04-2024
Legacy
Category:Insolvency
Date:29-04-2024
Resolution
Category:Resolution
Date:29-04-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-01-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-01-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:27-11-2023
Legacy
Category:Accounts
Date:27-11-2023
Legacy
Category:Other
Date:27-11-2023
Legacy
Category:Other
Date:27-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:12-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:12-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-03-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:18-01-2023
Legacy
Category:Accounts
Date:18-01-2023
Legacy
Category:Other
Date:18-01-2023
Legacy
Category:Other
Date:18-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-01-2022
Accounts With Accounts Type Full
Category:Accounts
Date:29-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-01-2021
Accounts With Accounts Type Full
Category:Accounts
Date:10-11-2020
Accounts With Accounts Type Full
Category:Accounts
Date:05-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-01-2020
Resolution
Category:Resolution
Date:28-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-01-2019
Accounts With Accounts Type Full
Category:Accounts
Date:28-11-2018
Change Person Director Company With Change Date
Category:Officers
Date:18-07-2018
Accounts With Accounts Type Full
Category:Accounts
Date:08-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-01-2018
Auditors Resignation Company
Category:Auditors
Date:06-03-2017
Auditors Resignation Company
Category:Auditors
Date:02-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-01-2017
Accounts With Accounts Type Full
Category:Accounts
Date:11-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:29-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:11-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:11-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-02-2016
Accounts With Accounts Type Full
Category:Accounts
Date:28-01-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:03-08-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:24-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:20-02-2015
Accounts With Accounts Type Full
Category:Accounts
Date:08-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:05-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:28-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-09-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:26-09-2014
Resolution
Category:Resolution
Date:10-09-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-09-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-09-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-09-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-09-2014
Termination Director Company With Name
Category:Officers
Date:03-07-2014
Termination Director Company With Name
Category:Officers
Date:03-07-2014
Appoint Person Director Company With Name
Category:Officers
Date:20-06-2014
Termination Director Company With Name
Category:Officers
Date:19-06-2014
Termination Director Company With Name
Category:Officers
Date:19-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:19-06-2014
Termination Director Company With Name
Category:Officers
Date:08-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-02-2014
Accounts With Accounts Type Full
Category:Accounts
Date:25-10-2013
Termination Director Company With Name
Category:Officers
Date:20-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:20-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:21-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-02-2013
Change Person Director Company With Change Date
Category:Officers
Date:16-02-2013
Accounts With Accounts Type Full
Category:Accounts
Date:10-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:20-09-2012
Appoint Person Director Company With Name
Category:Officers
Date:08-08-2012
Termination Director Company With Name
Category:Officers
Date:26-06-2012
Termination Director Company With Name
Category:Officers
Date:06-06-2012
Termination Secretary Company With Name
Category:Officers
Date:04-05-2012
Termination Director Company With Name
Category:Officers
Date:04-05-2012
Termination Director Company With Name
Category:Officers
Date:04-05-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:04-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-01-2012
Appoint Person Director Company With Name
Category:Officers
Date:17-01-2012
Accounts With Accounts Type Full
Category:Accounts
Date:12-10-2011
Change Person Director Company With Change Date
Category:Officers
Date:06-09-2011
Appoint Person Director Company With Name
Category:Officers
Date:15-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-02-2011
Appoint Person Director Company With Name
Category:Officers
Date:12-01-2011

Import / Export

Imports
12 Months1
60 Months15
Exports
12 Months0
60 Months18

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typedormant
Due Date31/01/2027
Filing Date15/01/2026
Latest Accounts30/04/2025

Trading Addresses

Elton Head Road, St Helens, Merseyside, WA95BW
Grange Farm, Pool Head, Wem, Shrewsbury, SY45QYRegistered
Longtown Depot, Albert Street, Longtown, Carlisle, Cumbria, CA65SF
Trinity Street, Oldbury, West Midlands, B694LW
Europa Way, Stallingborough, Grimsby, South Humberside, DN418DS

Contact