Company NameSuffolk Pine Limited
Company StatusDissolved
Company Number04457266
CategoryPrivate Limited Company
Incorporation Date10 June 2002(21 years, 9 months ago)
Dissolution Date7 February 2023 (1 year, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Raymond John Smith
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Roman Way
Long Melford
Sudbury
Suffolk
CO10 9LN
Director NameMr Anthony Robert Pretty
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2002(same day as company formation)
RoleSales & Marketing
Country of ResidenceEngland
Correspondence Address27 Lucas Road
Sudbury
Suffolk
CO10 2WR
Secretary NameAnthony Robert Pretty
NationalityBritish
StatusResigned
Appointed10 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address15 Crownfield Road
Glemsford
Sudbury
Suffolk
CO10 7UL
Secretary NameMr Raymond John Smith
NationalityBritish
StatusResigned
Appointed10 June 2002(same day as company formation)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Roman Way
Long Melford
Sudbury
Suffolk
CO10 9LN

Contact

Websitewww.suffolkpineandoakshowroom.co.uk
Telephone01787 282323
Telephone regionSudbury

Location

Registered Address61 Station Road
Sudbury
Suffolk
CO10 2SP
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth-£41,591
Cash£17,751
Current Liabilities£159,765

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

18 July 2002Delivered on: 31 July 2002
Persons entitled: Cattles Invoice Finance (Oxford) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Outstanding

Filing History

21 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
17 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
20 June 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
10 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
1 March 2019Previous accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
12 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
21 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
13 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 200
(5 pages)
13 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 200
(5 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
16 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 200
(5 pages)
16 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 200
(5 pages)
5 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
5 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
17 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 200
(5 pages)
17 June 2014Director's details changed for Mr Anthony Robert Pretty on 11 May 2014 (2 pages)
17 June 2014Director's details changed for Mr Anthony Robert Pretty on 11 May 2014 (2 pages)
17 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 200
(5 pages)
29 October 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
29 October 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
19 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
30 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
30 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
23 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
23 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
13 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
23 March 2011Director's details changed for Anthony Robert Pretty on 30 September 2010 (3 pages)
23 March 2011Director's details changed for Anthony Robert Pretty on 30 September 2010 (3 pages)
5 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
23 August 2010Registered office address changed from 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL on 23 August 2010 (2 pages)
23 August 2010Registered office address changed from 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL on 23 August 2010 (2 pages)
10 August 2010Annual return made up to 10 June 2010 (14 pages)
10 August 2010Annual return made up to 10 June 2010 (14 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
15 February 2010Registered office address changed from 61 Station Road Sudbury Suffolk CO10 2SP on 15 February 2010 (2 pages)
15 February 2010Registered office address changed from 61 Station Road Sudbury Suffolk CO10 2SP on 15 February 2010 (2 pages)
25 June 2009Return made up to 10/06/09; full list of members (5 pages)
25 June 2009Return made up to 10/06/09; full list of members (5 pages)
5 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
5 November 2008Nc inc already adjusted 30/06/08 (1 page)
5 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 November 2008Ad 30/06/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
5 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
5 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 November 2008Ad 30/06/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
5 November 2008Nc inc already adjusted 30/06/08 (1 page)
17 July 2008Appointment terminated secretary raymond smith (1 page)
17 July 2008Appointment terminated secretary raymond smith (1 page)
10 July 2008Return made up to 10/06/08; no change of members (7 pages)
10 July 2008Return made up to 10/06/08; no change of members (7 pages)
4 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
4 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
5 July 2007Return made up to 10/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 July 2007Return made up to 10/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 September 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
21 September 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
12 July 2006Return made up to 10/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 July 2006Return made up to 10/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 February 2006Registered office changed on 21/02/06 from: burnt house bures road little cornard sudbury suffolk CO10 0NU (1 page)
21 February 2006Registered office changed on 21/02/06 from: burnt house bures road little cornard sudbury suffolk CO10 0NU (1 page)
26 September 2005Total exemption full accounts made up to 30 June 2005 (13 pages)
26 September 2005Total exemption full accounts made up to 30 June 2005 (13 pages)
3 August 2005Return made up to 10/06/05; full list of members
  • 363(287) ‐ Registered office changed on 03/08/05
(8 pages)
3 August 2005Return made up to 10/06/05; full list of members
  • 363(287) ‐ Registered office changed on 03/08/05
(8 pages)
14 February 2005Director's particulars changed (1 page)
14 February 2005Director's particulars changed (1 page)
13 January 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
13 January 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
29 June 2004Return made up to 10/06/04; full list of members (8 pages)
29 June 2004Return made up to 10/06/04; full list of members (8 pages)
15 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
15 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
13 July 2003Secretary resigned (1 page)
13 July 2003Secretary resigned (1 page)
12 July 2003Return made up to 10/06/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
12 July 2003Return made up to 10/06/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
21 November 2002Ad 10/06/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 November 2002Ad 10/06/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 September 2002£ nc 100/100000 13/08/02 (1 page)
4 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 September 2002£ nc 100/100000 13/08/02 (1 page)
4 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 August 2002Registered office changed on 18/08/02 from: 15 crownfield road, glemsford sudbury suffolk CO10 7UL (1 page)
18 August 2002Registered office changed on 18/08/02 from: 15 crownfield road, glemsford sudbury suffolk CO10 7UL (1 page)
31 July 2002Particulars of mortgage/charge (3 pages)
31 July 2002Particulars of mortgage/charge (3 pages)
23 July 2002New secretary appointed;new director appointed (2 pages)
23 July 2002New secretary appointed;new director appointed (2 pages)
23 July 2002New director appointed (2 pages)
23 July 2002New director appointed (2 pages)
10 June 2002Incorporation (8 pages)
10 June 2002Incorporation (8 pages)