Company NameSutton Transport Limited
DirectorsKeith Terence Sutton and Alison Sutton
Company StatusLiquidation
Company Number03439047
CategoryPrivate Limited Company
Incorporation Date24 September 1997(26 years, 7 months ago)
Previous NameEffectgreat Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Keith Terence Sutton
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1997(2 weeks, 6 days after company formation)
Appointment Duration26 years, 6 months
RoleTransport Driver
Country of ResidenceUnited Kingdom
Correspondence Address1 Parkside
Cross Road
Middlestown
West Yorkshire
WF4 4UA
Secretary NameAlison Sutton
NationalityBritish
StatusCurrent
Appointed01 January 2007(9 years, 3 months after company formation)
Appointment Duration17 years, 4 months
RoleSecretary
Correspondence Address1 Parkside
Cross Road
Middlestown
West Yorkshire
WF4 4UA
Director NameMrs Alison Sutton
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(15 years, 3 months after company formation)
Appointment Duration11 years, 4 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Parkside, Cross Road
Middlestown
Wakefield
West Yorkshire
WF4 4UA
Director NameGeorge Lalousis
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityGreek
StatusResigned
Appointed14 October 1997(2 weeks, 6 days after company formation)
Appointment Duration6 years, 8 months (resigned 19 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Hepworth Close
Mirfield
West Yorkshire
WF14 0PP
Secretary NameTony Gordon Alistair Sutton
NationalityBritish
StatusResigned
Appointed14 October 1997(2 weeks, 6 days after company formation)
Appointment Duration9 years, 2 months (resigned 15 December 2006)
RoleCompany Director
Correspondence Address72c Wellhouse Lane
Mirfield
West Yorkshire
WF14 0BE
Director NameTony Gordon Alistair Sutton
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(2 years after company formation)
Appointment Duration7 years, 2 months (resigned 15 December 2006)
RoleCompany Director
Correspondence Address72c Wellhouse Lane
Mirfield
West Yorkshire
WF14 0BE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 September 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 September 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.suttontransport.co.uk

Location

Registered AddressGround Floor Offices, Riverside Mills
Saddleworth Road
Elland
West Yorkshire
HX5 0RY
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland

Financials

Year2013
Net Worth£191,974
Cash£34,566
Current Liabilities£127,484

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 September 2022 (1 year, 7 months ago)
Next Return Due14 October 2023 (overdue)

Charges

26 May 2005Delivered on: 27 May 2005
Persons entitled: Clydesdale Bank Public Limited Company

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
26 April 2001Delivered on: 5 May 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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

12 October 2023Appointment of a voluntary liquidator (3 pages)
12 October 2023Registered office address changed from 1 Parkside Off Cross Road Middlestown Wakefield WF4 4UA England to Ground Floor Offices, Riverside Mills Saddleworth Road Elland West Yorkshire HX5 0RY on 12 October 2023 (2 pages)
12 October 2023Statement of affairs (9 pages)
12 October 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-10-03
(1 page)
13 May 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
3 November 2022Registered office address changed from 1 Cross Road Middlestown Wakefield WF4 4UA England to 1 Parkside Off Cross Road Middlestown Wakefield WF4 4UA on 3 November 2022 (1 page)
3 November 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
2 February 2022Micro company accounts made up to 30 September 2021 (3 pages)
13 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
10 May 2021Micro company accounts made up to 30 September 2020 (3 pages)
9 November 2020Confirmation statement made on 30 September 2020 with updates (4 pages)
9 November 2020Registered office address changed from Yard 1 Crigglestone Industrial Estate Crigglestone West Yorkshire WF3 4HT to 1 Cross Road Middlestown Wakefield WF4 4UA on 9 November 2020 (1 page)
19 February 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
15 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
25 February 2019Micro company accounts made up to 30 September 2018 (3 pages)
8 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
23 February 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
24 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
9 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
9 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
3 February 2017Satisfaction of charge 1 in full (3 pages)
3 February 2017Satisfaction of charge 2 in full (3 pages)
3 February 2017Satisfaction of charge 1 in full (3 pages)
3 February 2017Satisfaction of charge 2 in full (3 pages)
11 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
19 December 2015Total exemption small company accounts made up to 30 September 2015 (8 pages)
19 December 2015Total exemption small company accounts made up to 30 September 2015 (8 pages)
8 December 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(5 pages)
8 December 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(5 pages)
26 May 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
26 May 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
4 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(5 pages)
4 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(5 pages)
1 May 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
1 May 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
25 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(5 pages)
25 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(5 pages)
4 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
4 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
14 March 2013Appointment of Mrs Alison Sutton as a director (2 pages)
14 March 2013Appointment of Mrs Alison Sutton as a director (2 pages)
31 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
20 January 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
20 January 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
30 September 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
4 March 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
4 March 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
6 October 2010Director's details changed for Keith Sutton on 24 September 2010 (2 pages)
6 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
6 October 2010Director's details changed for Keith Sutton on 24 September 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
19 January 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
21 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
21 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
17 February 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
17 February 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
17 October 2008Return made up to 24/09/08; full list of members (3 pages)
17 October 2008Return made up to 24/09/08; full list of members (3 pages)
6 May 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
6 May 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
2 May 2008Secretary's change of particulars / alison sutton / 01/10/2007 (1 page)
2 May 2008Director's change of particulars / keith sutton / 01/10/2007 (1 page)
2 May 2008Director's change of particulars / keith sutton / 01/10/2007 (1 page)
2 May 2008Secretary's change of particulars / alison sutton / 01/10/2007 (1 page)
3 October 2007Return made up to 24/09/07; full list of members (3 pages)
3 October 2007Return made up to 24/09/07; full list of members (3 pages)
5 April 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
5 April 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
5 April 2007New secretary appointed (2 pages)
5 April 2007New secretary appointed (2 pages)
18 January 2007Return made up to 24/09/06; full list of members (3 pages)
18 January 2007Return made up to 24/09/06; full list of members (3 pages)
15 January 2007Total exemption small company accounts made up to 30 September 2005 (6 pages)
15 January 2007Total exemption small company accounts made up to 30 September 2005 (6 pages)
28 December 2006Secretary resigned;director resigned (1 page)
28 December 2006Secretary resigned;director resigned (1 page)
15 March 2006Registered office changed on 15/03/06 from: bell street ravensthorpe dewsbury west yorkshire WF13 3LA (1 page)
15 March 2006Registered office changed on 15/03/06 from: bell street ravensthorpe dewsbury west yorkshire WF13 3LA (1 page)
6 October 2005Return made up to 24/09/05; full list of members (3 pages)
6 October 2005Return made up to 24/09/05; full list of members (3 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
23 July 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 July 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 July 2005Ad 26/06/05--------- £ si 97@1=97 £ ic 3/100 (2 pages)
11 July 2005Ad 26/06/05--------- £ si 97@1=97 £ ic 3/100 (2 pages)
27 May 2005Particulars of mortgage/charge (4 pages)
27 May 2005Particulars of mortgage/charge (4 pages)
11 May 2005Ad 01/08/00--------- £ si 1@1 (2 pages)
11 May 2005Ad 01/08/00--------- £ si 1@1 (2 pages)
27 September 2004Return made up to 24/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 2004Return made up to 24/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
2 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
2 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
7 October 2003Return made up to 24/09/03; full list of members (8 pages)
7 October 2003Return made up to 24/09/03; full list of members (8 pages)
17 March 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
17 March 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
1 October 2002Return made up to 24/09/02; full list of members (7 pages)
1 October 2002Return made up to 24/09/02; full list of members (7 pages)
21 May 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
21 May 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
19 October 2001Return made up to 24/09/01; full list of members (7 pages)
19 October 2001Return made up to 24/09/01; full list of members (7 pages)
30 August 2001Total exemption full accounts made up to 30 September 2000 (11 pages)
30 August 2001Total exemption full accounts made up to 30 September 2000 (11 pages)
5 May 2001Particulars of mortgage/charge (7 pages)
5 May 2001Particulars of mortgage/charge (7 pages)
28 September 2000Return made up to 24/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/09/00
(8 pages)
28 September 2000Return made up to 24/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/09/00
(8 pages)
3 December 1999Accounts for a dormant company made up to 30 September 1999 (1 page)
3 December 1999Accounts for a dormant company made up to 30 September 1999 (1 page)
3 December 1999New director appointed (2 pages)
3 December 1999New director appointed (2 pages)
28 September 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
28 September 1999Return made up to 24/09/99; no change of members (4 pages)
28 September 1999Return made up to 24/09/99; no change of members (4 pages)
28 September 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
10 November 1998Return made up to 24/09/98; full list of members (6 pages)
10 November 1998Return made up to 24/09/98; full list of members (6 pages)
26 May 1998Registered office changed on 26/05/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 May 1998Registered office changed on 26/05/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 May 1998Director resigned (1 page)
26 May 1998Secretary resigned (1 page)
26 May 1998Director resigned (1 page)
26 May 1998New director appointed (2 pages)
26 May 1998New secretary appointed (2 pages)
26 May 1998Secretary resigned (1 page)
26 May 1998New director appointed (2 pages)
26 May 1998New director appointed (2 pages)
26 May 1998New secretary appointed (2 pages)
26 May 1998New director appointed (2 pages)
24 May 1998Memorandum and Articles of Association (8 pages)
24 May 1998Memorandum and Articles of Association (8 pages)
27 October 1997Company name changed effectgreat LIMITED\certificate issued on 28/10/97 (3 pages)
27 October 1997Company name changed effectgreat LIMITED\certificate issued on 28/10/97 (3 pages)
24 September 1997Incorporation (9 pages)
24 September 1997Incorporation (9 pages)