Company NameSutton House Investments (Trading) Ltd
Company StatusActive
Company Number05323459
CategoryPrivate Limited Company
Incorporation Date4 January 2005(19 years, 3 months ago)
Previous NameSutton House Investments Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameMr Vernon Roger Wilkinson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2005(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address105 Leigh Road
Leigh-On-Sea
Essex
SS9 1JL
Director NameSamantha Susanne Wilkinson-Ross
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2005(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address105 Leigh Road
Leigh-On-Sea
Essex
SS9 1JL
Director NameMr Peter Vernon Wilkinson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2018(13 years, 10 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Leigh Road
Leigh-On-Sea
Essex
SS9 1JL
Secretary NameSamantha Susanne Wilkinson-Ross
StatusCurrent
Appointed01 July 2020(15 years, 6 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence Address105 Leigh Road
Leigh-On-Sea
Essex
SS9 1JL
Director NamePeter Vernon Wilkinson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2005(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address105 Leigh Road
Leigh-On-Sea
Essex
SS9 1JL
Secretary NameMr Vernon Roger Wilkinson
NationalityBritish
StatusResigned
Appointed04 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Leigh Road
Leigh-On-Sea
Essex
SS9 1JL
Director NameMr Andrew Labbett
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2006(1 year, 1 month after company formation)
Appointment Duration12 years, 4 months (resigned 08 June 2018)
RoleAgent
Country of ResidenceUnited Kingdom
Correspondence Address105 Leigh Road
Leigh-On-Sea
Essex
SS9 1JL
Director NameMr Andrew Labbett
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2018(13 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Leigh Road
Leigh-On-Sea
Essex
SS9 1JL

Location

Registered Address106 Absolute House, Coptfold Hall Farm Writtle Road
Margaretting
Ingatestone
CM4 0EL
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMargaretting
WardSouth Hanningfield, Stock and Margaretting
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£63,999
Cash£11,885
Current Liabilities£100,605

Accounts

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

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 1 week from now)

Filing History

27 January 2021Total exemption full accounts made up to 31 January 2020 (10 pages)
27 July 2020Termination of appointment of Andrew Labbett as a director on 1 July 2020 (1 page)
27 July 2020Confirmation statement made on 27 July 2020 with updates (4 pages)
27 July 2020Appointment of Samantha Susanne Wilkinson as a secretary on 1 July 2020 (2 pages)
27 July 2020Director's details changed for Samantha Wilkinson on 1 July 2020 (2 pages)
27 July 2020Termination of appointment of Vernon Roger Wilkinson as a secretary on 1 July 2020 (1 page)
10 February 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
28 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
28 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
27 December 2018Amended total exemption full accounts made up to 31 January 2018 (9 pages)
26 November 2018Appointment of Mr Peter Vernon Wilkinson as a director on 15 November 2018 (2 pages)
26 November 2018Appointment of Mr Andrew Labbett as a director on 15 November 2018 (2 pages)
25 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
8 June 2018Termination of appointment of Peter Vernon Wilkinson as a director on 8 June 2018 (1 page)
8 June 2018Termination of appointment of Andrew Labbett as a director on 8 June 2018 (1 page)
22 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
23 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
11 April 2016Amended total exemption small company accounts made up to 31 January 2015 (8 pages)
11 April 2016Amended total exemption small company accounts made up to 31 January 2015 (8 pages)
22 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(5 pages)
22 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(5 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
15 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(5 pages)
15 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(5 pages)
15 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(5 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
22 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(5 pages)
22 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(5 pages)
22 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(5 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
24 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
19 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
19 January 2012Director's details changed for Samantha Wilkinson on 13 January 2012 (2 pages)
19 January 2012Director's details changed for Peter Vernon Wilkinson on 13 January 2012 (2 pages)
19 January 2012Director's details changed for Samantha Wilkinson on 13 January 2012 (2 pages)
19 January 2012Director's details changed for Peter Vernon Wilkinson on 13 January 2012 (2 pages)
19 January 2012Secretary's details changed for Mr Vernon Roger Wilkinson on 13 January 2012 (1 page)
19 January 2012Director's details changed for Mr Andrew Labbett on 13 January 2012 (2 pages)
19 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
19 January 2012Secretary's details changed for Mr Vernon Roger Wilkinson on 13 January 2012 (1 page)
19 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
19 January 2012Director's details changed for Mr Vernon Roger Wilkinson on 13 January 2012 (2 pages)
19 January 2012Director's details changed for Mr Andrew Labbett on 13 January 2012 (2 pages)
19 January 2012Director's details changed for Mr Vernon Roger Wilkinson on 13 January 2012 (2 pages)
12 August 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
12 August 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
26 May 2011Registered office address changed from 423 Sutton Road Southend on Sea Essex SS2 5PQ on 26 May 2011 (1 page)
26 May 2011Registered office address changed from 423 Sutton Road Southend on Sea Essex SS2 5PQ on 26 May 2011 (1 page)
27 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (7 pages)
27 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (7 pages)
27 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (7 pages)
7 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
7 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
31 March 2010Amended accounts made up to 31 January 2009 (8 pages)
31 March 2010Amended accounts made up to 31 January 2009 (8 pages)
5 January 2010Director's details changed for Peter Vernon Wilkinson on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
5 January 2010Director's details changed for Samantha Wilkinson on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Samantha Wilkinson on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Andrew Labbett on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Andrew Labbett on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
5 January 2010Director's details changed for Peter Vernon Wilkinson on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Samantha Wilkinson on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Peter Vernon Wilkinson on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Andrew Labbett on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
28 November 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
28 November 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
20 January 2009Return made up to 04/01/09; full list of members (8 pages)
20 January 2009Return made up to 04/01/09; full list of members (8 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
23 January 2008Return made up to 04/01/08; no change of members (8 pages)
23 January 2008Return made up to 04/01/08; no change of members (8 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
26 March 2007Accounts for a dormant company made up to 31 January 2006 (5 pages)
26 March 2007Accounts for a dormant company made up to 31 January 2006 (5 pages)
23 January 2007Return made up to 04/01/07; full list of members (8 pages)
23 January 2007Return made up to 04/01/07; full list of members (8 pages)
16 February 2006Return made up to 04/01/06; full list of members (7 pages)
16 February 2006Return made up to 04/01/06; full list of members (7 pages)
16 February 2006New director appointed (2 pages)
16 February 2006New director appointed (2 pages)
24 August 2005Company name changed sutton house investments LTD\certificate issued on 24/08/05 (2 pages)
24 August 2005Company name changed sutton house investments LTD\certificate issued on 24/08/05 (2 pages)
4 January 2005Incorporation (19 pages)
4 January 2005Incorporation (19 pages)