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 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 |
SIC Code | Industry |
---|---|
70100 | Activities of head offices |
Address |
BREAKSPEAR PARK BREAKSPEAR WAY |
Post Town | HEMEL HEMPSTEAD |
County | HERTFORDSHIRE |
Post Code | HP2 4FL |
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 |
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 |
Post Town | HEMEL HEMPSTEAD |
Post Code | HP2 4FL |
SIC Code | 70100 - Activities of head offices |
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.