Cross Road
Middlestown
West Yorkshire
WF4 4UA
Secretary Name | Alison Sutton |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2007(9 years, 3 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Secretary |
Correspondence Address | 1 Parkside Cross Road Middlestown West Yorkshire WF4 4UA |
Director Name | Mrs Alison Sutton |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2013(15 years, 3 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Parkside, Cross Road Middlestown Wakefield West Yorkshire WF4 4UA |
Director Name | George Lalousis |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 14 October 1997(2 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 19 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Hepworth Close Mirfield West Yorkshire WF14 0PP |
Secretary Name | Tony Gordon Alistair Sutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1997(2 weeks, 6 days after company formation) |
Appointment Duration | 9 years, 2 months (resigned 15 December 2006) |
Role | Company Director |
Correspondence Address | 72c Wellhouse Lane Mirfield West Yorkshire WF14 0BE |
Director Name | Tony Gordon Alistair Sutton |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(2 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 15 December 2006) |
Role | Company Director |
Correspondence Address | 72c Wellhouse Lane Mirfield West Yorkshire WF14 0BE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.suttontransport.co.uk |
---|
Registered Address | Ground Floor Offices, Riverside Mills Saddleworth Road Elland West Yorkshire HX5 0RY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
Year | 2013 |
---|---|
Net Worth | £191,974 |
Cash | £34,566 |
Current Liabilities | £127,484 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Return Due | 14 October 2023 (overdue) |
26 May 2005 | Delivered 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 2001 | Delivered 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 |
12 October 2023 | Appointment of a voluntary liquidator (3 pages) |
---|---|
12 October 2023 | Registered 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 2023 | Statement of affairs (9 pages) |
12 October 2023 | Resolutions
|
13 May 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
3 November 2022 | Registered 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 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
2 February 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
13 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
10 May 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
9 November 2020 | Confirmation statement made on 30 September 2020 with updates (4 pages) |
9 November 2020 | Registered 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 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
15 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
25 February 2019 | Micro company accounts made up to 30 September 2018 (3 pages) |
8 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
23 February 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
24 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
9 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
9 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
3 February 2017 | Satisfaction of charge 1 in full (3 pages) |
3 February 2017 | Satisfaction of charge 2 in full (3 pages) |
3 February 2017 | Satisfaction of charge 1 in full (3 pages) |
3 February 2017 | Satisfaction of charge 2 in full (3 pages) |
11 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
19 December 2015 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
19 December 2015 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
8 December 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
26 May 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
26 May 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
4 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
1 May 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
1 May 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
25 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
4 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
4 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
14 March 2013 | Appointment of Mrs Alison Sutton as a director (2 pages) |
14 March 2013 | Appointment of Mrs Alison Sutton as a director (2 pages) |
31 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
30 September 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
4 March 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
6 October 2010 | Director's details changed for Keith Sutton on 24 September 2010 (2 pages) |
6 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Director's details changed for Keith Sutton on 24 September 2010 (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
21 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (3 pages) |
21 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (3 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
17 October 2008 | Return made up to 24/09/08; full list of members (3 pages) |
17 October 2008 | Return made up to 24/09/08; full list of members (3 pages) |
6 May 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
6 May 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
2 May 2008 | Secretary's change of particulars / alison sutton / 01/10/2007 (1 page) |
2 May 2008 | Director's change of particulars / keith sutton / 01/10/2007 (1 page) |
2 May 2008 | Director's change of particulars / keith sutton / 01/10/2007 (1 page) |
2 May 2008 | Secretary's change of particulars / alison sutton / 01/10/2007 (1 page) |
3 October 2007 | Return made up to 24/09/07; full list of members (3 pages) |
3 October 2007 | Return made up to 24/09/07; full list of members (3 pages) |
5 April 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
5 April 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
5 April 2007 | New secretary appointed (2 pages) |
5 April 2007 | New secretary appointed (2 pages) |
18 January 2007 | Return made up to 24/09/06; full list of members (3 pages) |
18 January 2007 | Return made up to 24/09/06; full list of members (3 pages) |
15 January 2007 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
15 January 2007 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
28 December 2006 | Secretary resigned;director resigned (1 page) |
28 December 2006 | Secretary resigned;director resigned (1 page) |
15 March 2006 | Registered office changed on 15/03/06 from: bell street ravensthorpe dewsbury west yorkshire WF13 3LA (1 page) |
15 March 2006 | Registered office changed on 15/03/06 from: bell street ravensthorpe dewsbury west yorkshire WF13 3LA (1 page) |
6 October 2005 | Return made up to 24/09/05; full list of members (3 pages) |
6 October 2005 | Return made up to 24/09/05; full list of members (3 pages) |
2 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
2 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
23 July 2005 | Resolutions
|
23 July 2005 | Resolutions
|
11 July 2005 | Ad 26/06/05--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
11 July 2005 | Ad 26/06/05--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
27 May 2005 | Particulars of mortgage/charge (4 pages) |
27 May 2005 | Particulars of mortgage/charge (4 pages) |
11 May 2005 | Ad 01/08/00--------- £ si 1@1 (2 pages) |
11 May 2005 | Ad 01/08/00--------- £ si 1@1 (2 pages) |
27 September 2004 | Return made up to 24/09/04; full list of members
|
27 September 2004 | Return made up to 24/09/04; full list of members
|
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
2 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
2 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
7 October 2003 | Return made up to 24/09/03; full list of members (8 pages) |
7 October 2003 | Return made up to 24/09/03; full list of members (8 pages) |
17 March 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
17 March 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
1 October 2002 | Return made up to 24/09/02; full list of members (7 pages) |
1 October 2002 | Return made up to 24/09/02; full list of members (7 pages) |
21 May 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
21 May 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
19 October 2001 | Return made up to 24/09/01; full list of members (7 pages) |
19 October 2001 | Return made up to 24/09/01; full list of members (7 pages) |
30 August 2001 | Total exemption full accounts made up to 30 September 2000 (11 pages) |
30 August 2001 | Total exemption full accounts made up to 30 September 2000 (11 pages) |
5 May 2001 | Particulars of mortgage/charge (7 pages) |
5 May 2001 | Particulars of mortgage/charge (7 pages) |
28 September 2000 | Return made up to 24/09/00; full list of members
|
28 September 2000 | Return made up to 24/09/00; full list of members
|
3 December 1999 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
3 December 1999 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
3 December 1999 | New director appointed (2 pages) |
3 December 1999 | New director appointed (2 pages) |
28 September 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
28 September 1999 | Return made up to 24/09/99; no change of members (4 pages) |
28 September 1999 | Return made up to 24/09/99; no change of members (4 pages) |
28 September 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
10 November 1998 | Return made up to 24/09/98; full list of members (6 pages) |
10 November 1998 | Return made up to 24/09/98; full list of members (6 pages) |
26 May 1998 | Registered office changed on 26/05/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
26 May 1998 | Registered office changed on 26/05/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
26 May 1998 | Director resigned (1 page) |
26 May 1998 | Secretary resigned (1 page) |
26 May 1998 | Director resigned (1 page) |
26 May 1998 | New director appointed (2 pages) |
26 May 1998 | New secretary appointed (2 pages) |
26 May 1998 | Secretary resigned (1 page) |
26 May 1998 | New director appointed (2 pages) |
26 May 1998 | New director appointed (2 pages) |
26 May 1998 | New secretary appointed (2 pages) |
26 May 1998 | New director appointed (2 pages) |
24 May 1998 | Memorandum and Articles of Association (8 pages) |
24 May 1998 | Memorandum and Articles of Association (8 pages) |
27 October 1997 | Company name changed effectgreat LIMITED\certificate issued on 28/10/97 (3 pages) |
27 October 1997 | Company name changed effectgreat LIMITED\certificate issued on 28/10/97 (3 pages) |
24 September 1997 | Incorporation (9 pages) |
24 September 1997 | Incorporation (9 pages) |