Company NameSugden Bros (Builders) Ltd.
DirectorJohnathan Luke Sugden
Company StatusActive
Company Number03157835
CategoryPrivate Limited Company
Incorporation Date12 February 1996(28 years, 2 months ago)
Previous NameBuckleydell Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameMr Jonathan Luke Sugden
StatusCurrent
Appointed15 January 2010(13 years, 11 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Correspondence Address52 St Johns Lane
Halifax
West Yorkshire
HX1 2BW
Director NameMr Johnathan Luke Sugden
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(19 years, 1 month after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Royd Lane
Ripponden
Halifax
West Yorkshire
HX6 4LX
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed12 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Steven Alan Sugden
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(1 month after company formation)
Appointment Duration21 years, 5 months (resigned 18 August 2017)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address52 St Johns Lane
Halifax
West Yorkshire
HX1 2BW
Secretary NameDiane Hodgson
NationalityBritish
StatusResigned
Appointed18 March 1996(1 month after company formation)
Appointment Duration13 years, 10 months (resigned 15 January 2010)
RoleCompany Director
Correspondence AddressMidlun Rochdale Road
Ripponden
Sowerby Bridge
West Yorkshire
HX6 4JU

Contact

Telephone07 703516422
Telephone regionMobile

Location

Registered Address52 St Johns Lane
Halifax
West Yorkshire
HX1 2BW
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

75 at £1Steven Alan Sugden
75.00%
Ordinary
25 at £1Jonathan Luke Sugden
25.00%
Ordinary

Financials

Year2014
Net Worth£20,627
Cash£104,759
Current Liabilities£134,310

Accounts

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

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Charges

12 July 2005Delivered on: 14 July 2005
Satisfied on: 11 December 2007
Persons entitled: Barclays 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 land adjacent to 2 lyngarth sowerby bridge halifax.
Fully Satisfied
14 May 2005Delivered on: 27 May 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

22 February 2024Confirmation statement made on 11 February 2024 with no updates (3 pages)
24 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
24 February 2023Change of details for Mr Johnathan Luke Sugden as a person with significant control on 13 January 2021 (2 pages)
24 February 2023Director's details changed for Mr Johnathan Luke Sugden on 13 January 2021 (2 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
18 March 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
16 March 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
11 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
15 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
11 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
13 February 2018Change of details for Mr Steven Alan Sugden as a person with significant control on 18 August 2017 (2 pages)
12 February 2018Change of details for Mr Steven Alan Sugden as a person with significant control on 18 August 2017 (2 pages)
12 February 2018Confirmation statement made on 12 February 2018 with updates (6 pages)
22 September 2017Change of share class name or designation (2 pages)
22 September 2017Change of share class name or designation (2 pages)
21 September 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
21 September 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
29 August 2017Termination of appointment of Steven Alan Sugden as a director on 18 August 2017 (1 page)
29 August 2017Termination of appointment of Steven Alan Sugden as a director on 18 August 2017 (1 page)
18 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
18 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 March 2016Register(s) moved to registered office address 52 st Johns Lane Halifax West Yorkshire HX1 2BW (1 page)
7 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(6 pages)
7 March 2016Register(s) moved to registered office address 52 st Johns Lane Halifax West Yorkshire HX1 2BW (1 page)
7 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(6 pages)
11 February 2016Change of share class name or designation (2 pages)
11 February 2016Change of share class name or designation (2 pages)
11 February 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 February 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 June 2015Appointment of Johnathan Luke Sugden as a director on 1 April 2015 (3 pages)
1 June 2015Appointment of Johnathan Luke Sugden as a director on 1 April 2015 (3 pages)
1 June 2015Appointment of Johnathan Luke Sugden as a director on 1 April 2015 (3 pages)
18 May 2015Statement of company's objects (2 pages)
18 May 2015Change of share class name or designation (2 pages)
18 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
18 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
18 May 2015Change of share class name or designation (2 pages)
18 May 2015Statement of company's objects (2 pages)
4 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
4 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
26 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
26 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
22 February 2013Director's details changed for Mr Steven Alan Sugden on 22 February 2013 (2 pages)
22 February 2013Director's details changed for Mr Steven Alan Sugden on 22 February 2013 (2 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 December 2011Appointment of Mr Jonathan Luke Sugden as a secretary (1 page)
16 December 2011Appointment of Mr Jonathan Luke Sugden as a secretary (1 page)
16 December 2011Termination of appointment of Diane Hodgson as a secretary (1 page)
16 December 2011Termination of appointment of Diane Hodgson as a secretary (1 page)
25 February 2011Secretary's details changed for Diane Hodgson on 25 February 2011 (2 pages)
25 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
25 February 2011Secretary's details changed for Diane Hodgson on 25 February 2011 (2 pages)
25 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 September 2010Statement of capital following an allotment of shares on 23 August 2010
  • GBP 100
(4 pages)
15 September 2010Statement of capital following an allotment of shares on 23 August 2010
  • GBP 100
(4 pages)
28 April 2010Registered office address changed from 52 St Johns Lane Halifax West Yorkshire HX1 2BW United Kingdom on 28 April 2010 (1 page)
28 April 2010Registered office address changed from 52 St Johns Lane Halifax West Yorkshire HX1 2BW United Kingdom on 28 April 2010 (1 page)
28 April 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
28 April 2010Register(s) moved to registered inspection location (1 page)
28 April 2010Director's details changed for Mr Steven Alan Sugden on 31 December 2009 (2 pages)
28 April 2010Register inspection address has been changed (1 page)
28 April 2010Register inspection address has been changed (1 page)
28 April 2010Secretary's details changed for Diane Hodgson on 31 December 2009 (1 page)
28 April 2010Director's details changed for Mr Steven Alan Sugden on 31 December 2009 (2 pages)
28 April 2010Register(s) moved to registered inspection location (1 page)
28 April 2010Secretary's details changed for Diane Hodgson on 31 December 2009 (1 page)
28 April 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 February 2009Location of debenture register (1 page)
13 February 2009Location of register of members (1 page)
13 February 2009Registered office changed on 13/02/2009 from 52 st. Johns lane halifax west yorkshire HX1 2BW (1 page)
13 February 2009Director's change of particulars / steven sugden / 11/02/2009 (1 page)
13 February 2009Registered office changed on 13/02/2009 from 52 st. Johns lane halifax west yorkshire HX1 2BW (1 page)
13 February 2009Location of debenture register (1 page)
13 February 2009Director's change of particulars / steven sugden / 11/02/2009 (1 page)
13 February 2009Location of register of members (1 page)
13 February 2009Return made up to 12/02/09; full list of members (3 pages)
13 February 2009Return made up to 12/02/09; full list of members (3 pages)
16 July 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
16 July 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
15 February 2008Registered office changed on 15/02/08 from: 52 st. Johns lane halifax west yorkshire HX1 2BW (1 page)
15 February 2008Registered office changed on 15/02/08 from: 52 st. Johns lane halifax west yorkshire HX1 2BW (1 page)
15 February 2008Return made up to 12/02/08; full list of members (2 pages)
15 February 2008Return made up to 12/02/08; full list of members (2 pages)
11 December 2007Declaration of satisfaction of mortgage/charge (1 page)
11 December 2007Declaration of satisfaction of mortgage/charge (1 page)
8 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
8 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
1 March 2007Location of register of members (1 page)
1 March 2007Director's particulars changed (1 page)
1 March 2007Location of debenture register (1 page)
1 March 2007Return made up to 12/02/07; full list of members (2 pages)
1 March 2007Location of register of members (1 page)
1 March 2007Registered office changed on 01/03/07 from: 52 st. Johns lane halifax west yorkshire HX1 2BW (1 page)
1 March 2007Director's particulars changed (1 page)
1 March 2007Return made up to 12/02/07; full list of members (2 pages)
1 March 2007Location of debenture register (1 page)
1 March 2007Registered office changed on 01/03/07 from: 52 st. Johns lane halifax west yorkshire HX1 2BW (1 page)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
4 April 2006Registered office changed on 04/04/06 from: 52 st johns lane halifax west yorkshire HX1 2BW (1 page)
4 April 2006Director's particulars changed (1 page)
4 April 2006Return made up to 12/02/06; full list of members (2 pages)
4 April 2006Location of register of members (1 page)
4 April 2006Location of debenture register (1 page)
4 April 2006Return made up to 12/02/06; full list of members (2 pages)
4 April 2006Registered office changed on 04/04/06 from: 52 st johns lane halifax west yorkshire HX1 2BW (1 page)
4 April 2006Director's particulars changed (1 page)
4 April 2006Location of register of members (1 page)
4 April 2006Location of debenture register (1 page)
8 March 2006Registered office changed on 08/03/06 from: 28 prescott street halifax west yorkshire HX1 2JL (1 page)
8 March 2006Registered office changed on 08/03/06 from: 28 prescott street halifax west yorkshire HX1 2JL (1 page)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
14 July 2005Particulars of mortgage/charge (3 pages)
14 July 2005Particulars of mortgage/charge (3 pages)
27 May 2005Particulars of mortgage/charge (9 pages)
27 May 2005Particulars of mortgage/charge (9 pages)
3 March 2005Return made up to 12/02/05; full list of members (2 pages)
3 March 2005Return made up to 12/02/05; full list of members (2 pages)
26 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 February 2004Return made up to 12/02/04; full list of members (6 pages)
19 February 2004Return made up to 12/02/04; full list of members (6 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 March 2003Return made up to 12/02/03; full list of members (6 pages)
4 March 2003Return made up to 12/02/03; full list of members (6 pages)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 February 2002Return made up to 12/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 2002Return made up to 12/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
27 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
19 February 2001Return made up to 12/02/01; full list of members (6 pages)
19 February 2001Return made up to 12/02/01; full list of members (6 pages)
18 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
18 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
11 February 2000Return made up to 12/02/00; full list of members (6 pages)
11 February 2000Return made up to 12/02/00; full list of members (6 pages)
14 July 1999Accounts for a small company made up to 31 March 1999 (4 pages)
14 July 1999Accounts for a small company made up to 31 March 1999 (4 pages)
2 March 1999Return made up to 12/02/99; no change of members (4 pages)
2 March 1999Return made up to 12/02/99; no change of members (4 pages)
18 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
18 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
10 February 1998Return made up to 12/02/98; no change of members (4 pages)
10 February 1998Return made up to 12/02/98; no change of members (4 pages)
12 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
12 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
26 February 1997Return made up to 12/02/97; full list of members (6 pages)
26 February 1997Return made up to 12/02/97; full list of members (6 pages)
2 October 1996Accounting reference date notified as 31/03 (1 page)
2 October 1996Accounting reference date notified as 31/03 (1 page)
15 April 1996Company name changed buckleydell LIMITED\certificate issued on 16/04/96 (2 pages)
15 April 1996Company name changed buckleydell LIMITED\certificate issued on 16/04/96 (2 pages)
4 April 1996New director appointed (2 pages)
4 April 1996Secretary resigned (1 page)
4 April 1996Director resigned (1 page)
4 April 1996Registered office changed on 04/04/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
4 April 1996Registered office changed on 04/04/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
4 April 1996New secretary appointed (2 pages)
4 April 1996New secretary appointed (2 pages)
4 April 1996New director appointed (2 pages)
4 April 1996Secretary resigned (1 page)
4 April 1996Director resigned (1 page)
12 February 1996Incorporation (18 pages)
12 February 1996Incorporation (18 pages)