SUTTON GROUP LIMITED

Address:
Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire, HP2 4FL

SUTTON GROUP LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05472167. The registration start date is June 6, 2005. The current status is Active.

Company Overview

Company Number 05472167
Company Name SUTTON GROUP LIMITED
Registered Address Breakspear Park
Breakspear Way
Hemel Hempstead
Hertfordshire
HP2 4FL
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2005-06-06
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2017-07-04
Returns Last Update 2016-06-06
Confirmation Statement Due Date 2021-06-20
Confirmation Statement Last Update 2020-06-06
Mortgage Charges 1
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
70100 Activities of head offices

Office Location

Address BREAKSPEAR PARK
BREAKSPEAR WAY
Post Town HEMEL HEMPSTEAD
County HERTFORDSHIRE
Post Code HP2 4FL

Companies with the same location

Entity Name Office Address
ANALYTICAL GRAPHICS UK LIMITED Breakspear Park, Suite F, Hemel Hempstead, HP2 4TZ, United Kingdom
BSSB LIMITED Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire, HP2 4TZ, England
JDM SUBSIDIARY 1 LIMITED Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire, HP2 4TZ, United Kingdom
SHENZHEN X-MULONG CIRCUIT CO. LTD. Breakspear Park, Breakspear Way, Hemel Hempstead, HP2 4UL, England
EUSA PHARMA (UK) LIMITED Breakspear Park, Breakspear Way, Hemel Hempstead, HP2 4TZ, United Kingdom
BRITVIC INTERNATIONAL SUPPORT SERVICES LIMITED Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire, HP2 4TZ
CASTELLO HOLDING COMPANY LIMITED Breakspear Park, Breakspear Way, Hemel Hempstead, HP2 4UL
MCSHC LIMITED Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire, HP2 4TZ, England
BRITVIC BRANDS LLP Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire, HP2 4TZ
BRITVIC ASSET COMPANY NO.4 LIMITED Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire, HP2 4TZ

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
WARDHAUGH, Frazer Hamilton Secretary (Active) Breakspear Park, Breakspear Way, Hemel Hempstead, England, HP2 4FL /
1 January 2017
/
CASH, Graham Director (Active) Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4FL March 1953 /
14 January 2013
British /
United Kingdom
Chief Executive
WILLIAMSON, Louise Director (Active) Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire, HP2 4FL November 1964 /
1 April 2016
British /
England
Managing Director
CROSSLEY, Stephen Shore Secretary (Resigned) 15 Penrith Avenue, Dunstable, Bedfordshire, LU6 3AN /
7 November 2006
British /
Accountant
MCCLUSKEY, William Joseph Secretary (Resigned) 391 Albert Drive, Pollockshields, Glasgow, G41 4JW /
6 June 2005
/
MCNICHOLAS, Paul Thomas Secretary (Resigned) Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4FL /
14 January 2013
/
CORPORATE LEGAL LTD Nominee Director (Resigned) 5 York Terrace, Coach Lane, North Shields, NE29 0EF /
6 June 2005
/
CROSSLEY, Stephen Shore Director (Resigned) 15 Penrith Avenue, Dunstable, Bedfordshire, LU6 3AN January 1957 /
7 November 2006
British /
England
Accountant
FONTANA, Kathleen Marie Director (Resigned) Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4FL January 1967 /
14 January 2013
British /
United Kingdom
Managing Director
KILGOUR, Peter Director (Resigned) Westside, Newton Hall, Stocksfield, Northumberland, NE43 7TW October 1952 /
6 June 2005
British /
United Kingdom
Engineer
MCCLUSKEY, William Joseph Director (Resigned) 36 Dalziel Drive, Pollockshields, Glasgow, G41 4HY February 1954 /
6 June 2005
British /
United Kingdom
Engineer
ROWLEDGE, Paul Martin Director (Resigned) 51 Cranborne Avenue, Hitchin, Herts, SG5 2BS April 1951 /
6 June 2005
British /
England
Engineer
WINSPER, Colin Edward, Dr Director (Resigned) Pepperpot Lodge, Brereton Hill, Rugeley, Staffordshire, WS15 4LB September 1938 /
7 November 2006
English /
England
Director

Competitor

Search similar business entities

Post Town HEMEL HEMPSTEAD
Post Code HP2 4FL
SIC Code 70100 - Activities of head offices

Improve Information

Please provide details on SUTTON GROUP LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches