Company NameSutton's Carpet & Furniture Centre Limited
Company StatusActive
Company Number01710075
CategoryPrivate Limited Company
Incorporation Date28 March 1983(41 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameSidney Henry Sutton(Junior)
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1991(8 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleShop Manager
Country of ResidenceUnited Kingdom
Correspondence Address24 High Street High Street
Wickford
SS12 9AZ
Secretary NamePaul Sutton
NationalityBritish
StatusCurrent
Appointed28 May 1998(15 years, 2 months after company formation)
Appointment Duration25 years, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address24 High Street High Street
Wickford
SS12 9AZ
Director NamePaul Sutton
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2004(21 years, 6 months after company formation)
Appointment Duration19 years, 7 months
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address24 High Street High Street
Wickford
SS12 9AZ
Director NameMr Stephen Sutton
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2004(21 years, 6 months after company formation)
Appointment Duration19 years, 7 months
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address24 High Street High Street
Wickford
SS12 9AZ
Director NameMs Linda Sutton
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2013(30 years, 5 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 High Street High Street
Wickford
SS12 9AZ
Director NameMrs Hilary Anne Blackwell
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(8 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 August 1999)
RoleShop Assistant
Correspondence Address34 Beveland Road
Canvey Island
Essex
SS8 7QU
Director NameMalcolm George Dally
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(8 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 January 1997)
RoleShop Manager
Correspondence Address214 Rushbottom Lane
Thundersley
Benfleet
Essex
SS7 4LU
Director NameIrene Virginia Smith
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(8 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 August 1999)
RoleShop Assistant
Correspondence Address4 The Tithe
Wickford
Essex
SS12 0HN
Director NameIrene Sutton
Date of BirthFebruary 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(8 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 August 1999)
RoleSecretary
Correspondence AddressDenbigh Villa Summerhill
Burnham Road
Althorne
Essex
Cm3
Director NameSidney Henry Sutton (Senior)
Date of BirthJune 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(8 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 13 January 1999)
RoleShop Manager
Correspondence AddressDenbigh Villa Summerhill
Burnham Road
Althorne
Essex
Cm3
Secretary NameIrene Sutton
NationalityBritish
StatusResigned
Appointed05 June 1991(8 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 28 May 1998)
RoleCompany Director
Correspondence AddressDenbigh Villa Summerhill
Burnham Road
Althorne
Essex
Cm3

Location

Registered Address24 High Street High Street
Wickford
SS12 9AZ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Castledon
Built Up AreaBasildon

Financials

Year2013
Net Worth£616,007
Cash£74,414
Current Liabilities£378,155

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 May 2023 (11 months, 1 week ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Charges

3 April 1989Delivered on: 21 April 1989
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 21 buckingham square hodgson way, shotgate wickpondessex.
Outstanding

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
4 August 2023Director's details changed for Paul Sutton on 4 August 2023 (2 pages)
4 August 2023Director's details changed for Stephen Sutton on 4 August 2023 (2 pages)
4 August 2023Change of details for Stephen Sutton as a person with significant control on 4 August 2023 (2 pages)
3 July 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
14 March 2023Registered office address changed from 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB United Kingdom to 24 High Street High Street Wickford SS12 9AZ on 14 March 2023 (1 page)
10 November 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
9 June 2022Confirmation statement made on 25 May 2022 with updates (5 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
28 May 2021Confirmation statement made on 25 May 2021 with updates (5 pages)
29 April 2021Change of details for Paul Sutton as a person with significant control on 29 April 2021 (2 pages)
29 April 2021Change of details for Ms Linda Sutton as a person with significant control on 29 April 2021 (2 pages)
29 April 2021Change of details for Stephen Sutton as a person with significant control on 29 April 2021 (2 pages)
1 April 2021Registered office address changed from 7 Nelson Street Southend on Sea Essex SS1 1EH United Kingdom to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 1 April 2021 (1 page)
31 March 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
19 June 2020Confirmation statement made on 25 May 2020 with updates (5 pages)
8 July 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
28 May 2019Confirmation statement made on 25 May 2019 with updates (5 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
31 May 2018Registered office address changed from 9 Nelson Street Southend on Sea Essex SS1 1EH to 7 Nelson Street Southend on Sea Essex SS1 1EH on 31 May 2018 (1 page)
30 May 2018Confirmation statement made on 25 May 2018 with updates (5 pages)
17 July 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
17 July 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
26 May 2017Confirmation statement made on 25 May 2017 with updates (8 pages)
26 May 2017Confirmation statement made on 25 May 2017 with updates (8 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 302
(8 pages)
20 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 302
(8 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 302
(6 pages)
16 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 302
(6 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 June 2014Director's details changed for Ms Linda Sutton on 22 May 2014 (2 pages)
5 June 2014Director's details changed for Ms Linda Sutton on 22 May 2014 (2 pages)
5 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 302
(6 pages)
5 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 302
(6 pages)
8 May 2014Appointment of Ms Linda Sutton as a director (2 pages)
8 May 2014Appointment of Ms Linda Sutton as a director (2 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
31 May 2013Secretary's details changed for Paul Sutton on 21 May 2013 (1 page)
31 May 2013Secretary's details changed for Paul Sutton on 21 May 2013 (1 page)
6 November 2012Director's details changed for Paul Sutton on 26 October 2012 (2 pages)
6 November 2012Director's details changed for Sidney Henry Sutton(Junior) on 26 October 2012 (2 pages)
6 November 2012Director's details changed for Stephen Sutton on 26 October 2012 (2 pages)
6 November 2012Director's details changed for Paul Sutton on 26 October 2012 (2 pages)
6 November 2012Director's details changed for Stephen Sutton on 26 October 2012 (2 pages)
6 November 2012Director's details changed for Sidney Henry Sutton(Junior) on 26 October 2012 (2 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
11 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (7 pages)
11 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (7 pages)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (7 pages)
2 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (7 pages)
15 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (6 pages)
30 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (6 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
1 June 2009Return made up to 25/05/09; full list of members (4 pages)
1 June 2009Return made up to 25/05/09; full list of members (4 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 July 2008Return made up to 25/05/08; no change of members (3 pages)
1 July 2008Return made up to 25/05/08; no change of members (3 pages)
3 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 August 2007Return made up to 25/05/07; no change of members (2 pages)
7 August 2007Return made up to 25/05/07; no change of members (2 pages)
2 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
2 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
19 June 2006Return made up to 25/05/06; full list of members (3 pages)
19 June 2006Return made up to 25/05/06; full list of members (3 pages)
4 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
4 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
8 June 2005Return made up to 25/05/05; full list of members (3 pages)
8 June 2005Return made up to 25/05/05; full list of members (3 pages)
15 October 2004New director appointed (2 pages)
15 October 2004New director appointed (2 pages)
15 October 2004New director appointed (2 pages)
15 October 2004New director appointed (2 pages)
7 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
7 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
2 June 2004Return made up to 25/05/04; full list of members (7 pages)
2 June 2004Return made up to 25/05/04; full list of members (7 pages)
6 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
6 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
9 July 2003Return made up to 05/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 July 2003Return made up to 05/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
18 June 2002Return made up to 05/06/02; full list of members (7 pages)
18 June 2002Return made up to 05/06/02; full list of members (7 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
8 June 2001Return made up to 05/06/01; full list of members (7 pages)
8 June 2001Return made up to 05/06/01; full list of members (7 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
18 August 2000Return made up to 05/06/00; full list of members (6 pages)
18 August 2000Return made up to 05/06/00; full list of members (6 pages)
13 April 2000Accounts for a small company made up to 31 March 1999 (5 pages)
13 April 2000Accounts for a small company made up to 31 March 1999 (5 pages)
24 August 1999Director resigned (1 page)
24 August 1999Director resigned (1 page)
24 August 1999Director resigned (1 page)
24 August 1999Director resigned (1 page)
24 August 1999Director resigned (1 page)
24 August 1999Director resigned (1 page)
14 July 1999Full accounts made up to 31 March 1998 (10 pages)
14 July 1999Full accounts made up to 31 March 1998 (10 pages)
6 July 1999Return made up to 05/06/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
6 July 1999Return made up to 05/06/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
28 April 1999Director's particulars changed (1 page)
28 April 1999Director's particulars changed (1 page)
11 June 1998Secretary resigned (1 page)
11 June 1998New secretary appointed (2 pages)
11 June 1998Return made up to 05/06/98; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
11 June 1998Secretary resigned (1 page)
11 June 1998New secretary appointed (2 pages)
11 June 1998Return made up to 05/06/98; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
13 May 1998Director resigned (1 page)
13 May 1998Director resigned (1 page)
8 May 1998Accounts for a small company made up to 31 March 1997 (4 pages)
8 May 1998Accounts for a small company made up to 31 March 1997 (4 pages)
1 August 1997Return made up to 05/06/97; full list of members (8 pages)
1 August 1997Return made up to 05/06/97; full list of members (8 pages)
8 May 1997Accounts for a small company made up to 31 March 1996 (5 pages)
8 May 1997Accounts for a small company made up to 31 March 1996 (5 pages)
27 February 1997Accounts for a small company made up to 31 March 1995 (5 pages)
27 February 1997Accounts for a small company made up to 31 March 1995 (5 pages)
13 June 1996Return made up to 05/06/96; no change of members (6 pages)
13 June 1996Return made up to 05/06/96; no change of members (6 pages)
17 August 1995Full accounts made up to 31 March 1994 (13 pages)
17 August 1995Full accounts made up to 31 March 1994 (13 pages)
20 June 1995Return made up to 05/06/95; no change of members (6 pages)
20 June 1995Return made up to 05/06/95; no change of members (6 pages)
28 March 1983Incorporation (17 pages)
28 March 1983Incorporation (17 pages)