Company NameSutton Cleaning Limited
DirectorsAndrew Fox and Julian Gerard Green
Company StatusActive
Company Number06186620
CategoryPrivate Limited Company
Incorporation Date27 March 2007(17 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMr Andrew Fox
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(13 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Henry Boot Way
Hull
HU4 7DY
Director NameMr Julian Gerard Green
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(13 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Henry Boot Way
Hull
HU4 7DY
Director NameMr Keith Worland
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2007(same day as company formation)
RoleCleaning Contractor
Country of ResidenceEngland
Correspondence Address1 St. Hughs Drive
North Hykeham
Lincoln
Lincolnshire
LN6 8RD
Director NameMrs Lynda Miriam Worland
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2007(same day as company formation)
RoleVan Driver
Country of ResidenceEngland
Correspondence Address1 St. Hughs Drive
North Hykeham
Lincoln
Lincolnshire
LN6 8RD
Secretary NameMrs Lynda Miriam Worland
NationalityBritish
StatusResigned
Appointed27 March 2007(same day as company formation)
RoleVan Driver
Correspondence Address17 Bishop Court
Gilberdyke
Brough
North Humberside
HU15 2XG
Secretary NameMrs Kathryn Luckup
NationalityBritish
StatusResigned
Appointed07 April 2008(1 year after company formation)
Appointment Duration11 months, 4 weeks (resigned 31 March 2009)
RoleCompany Director
Correspondence Address22 Thorngumbald Road
Paull
Hull
North Humberside
HU12 8AR

Contact

Websitewww.suttoncleaning.co.uk/
Telephone01482 534330
Telephone regionHull

Location

Registered Address18 Craven Park Enterprise Centre
Poor House Lane
Hull
East Yorks
HU9 5HE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardMarfleet
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£2,668
Current Liabilities£43,664

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

20 February 2024Total exemption full accounts made up to 31 August 2023 (6 pages)
15 June 2023Registered office address changed from 5 Henry Boot Way Hull HU4 7DY England to 18 Craven Park Enterprise Centre Poor House Lane Hull East Yorks HU9 5HE on 15 June 2023 (1 page)
15 June 2023Confirmation statement made on 15 June 2023 with updates (4 pages)
24 May 2023Cessation of Andrew Fox as a person with significant control on 24 May 2023 (1 page)
24 May 2023Termination of appointment of Andrew Fox as a director on 24 May 2023 (1 page)
13 December 2022Total exemption full accounts made up to 31 August 2022 (6 pages)
18 November 2022Confirmation statement made on 18 November 2022 with updates (4 pages)
12 April 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 August 2021 (6 pages)
17 September 2021Registered office address changed from The Deep Business Centre Tower Street Hull HU1 4BG England to 5 Henry Boot Way Hull HU4 7DY on 17 September 2021 (1 page)
23 April 2021Micro company accounts made up to 31 August 2020 (3 pages)
22 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
22 April 2021Previous accounting period shortened from 30 April 2021 to 31 August 2020 (1 page)
9 April 2021Cessation of Linda Miriam Worland as a person with significant control on 9 April 2021 (1 page)
9 April 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
24 February 2021Registered office address changed from Unit 1 Stirlin Court Skellingthorpe Road Saxilby Lincoln LN1 2LR England to The Deep Business Centre Tower Street Hull HU1 4BG on 24 February 2021 (1 page)
4 January 2021Termination of appointment of Lynda Miriam Worland as a director on 17 November 2020 (1 page)
4 January 2021Termination of appointment of Keith Worland as a director on 17 November 2020 (1 page)
4 January 2021Confirmation statement made on 4 January 2021 with updates (4 pages)
4 January 2021Cessation of Keith Worland as a person with significant control on 17 November 2020 (1 page)
5 November 2020Notification of Julian Gerard Green as a person with significant control on 1 September 2020 (2 pages)
5 November 2020Notification of Andrew Fox as a person with significant control on 1 September 2020 (2 pages)
5 November 2020Appointment of Mr Andrew Fox as a director on 1 September 2020 (2 pages)
5 November 2020Appointment of Mr Julian Gerard Green as a director on 1 September 2020 (2 pages)
8 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
15 August 2019Micro company accounts made up to 30 April 2019 (2 pages)
8 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
29 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
28 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
28 March 2018Change of details for Mrs Lynda Miriam Worland as a person with significant control on 28 March 2018 (2 pages)
22 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
1 August 2017Registered office address changed from Unit 4 Stirlin Court Saxilby Enterprise Park Saxilby Lincoln LN1 2LR to Unit 1 Stirlin Court Skellingthorpe Road Saxilby Lincoln LN1 2LR on 1 August 2017 (1 page)
1 August 2017Registered office address changed from Unit 4 Stirlin Court Saxilby Enterprise Park Saxilby Lincoln LN1 2LR to Unit 1 Stirlin Court Skellingthorpe Road Saxilby Lincoln LN1 2LR on 1 August 2017 (1 page)
10 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
28 November 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
28 November 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
4 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
4 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
3 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
3 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
27 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(4 pages)
27 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(4 pages)
17 September 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
17 September 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
3 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
3 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
3 April 2013Registered office address changed from Unit 4 Stirlin Court Saxilby Enterprise Park Saxilby, Lincoln LN1 2LR England on 3 April 2013 (1 page)
3 April 2013Registered office address changed from Unit 4 Stirlin Court Saxilby Enterprise Park Saxilby, Lincoln LN1 2LR England on 3 April 2013 (1 page)
3 April 2013Registered office address changed from C/O Spence Accounting Ltd 1 Thorpe Road Whisby Lincoln Lincolnshire LN6 9BT United Kingdom on 3 April 2013 (1 page)
3 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
3 April 2013Registered office address changed from Unit 4 Stirlin Court Saxilby Enterprise Park Saxilby, Lincoln LN1 2LR England on 3 April 2013 (1 page)
3 April 2013Registered office address changed from C/O Spence Accounting Ltd 1 Thorpe Road Whisby Lincoln Lincolnshire LN6 9BT United Kingdom on 3 April 2013 (1 page)
3 April 2013Registered office address changed from C/O Spence Accounting Ltd 1 Thorpe Road Whisby Lincoln Lincolnshire LN6 9BT United Kingdom on 3 April 2013 (1 page)
3 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
2 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
15 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
9 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
31 March 2011Registered office address changed from Louis Pearlman Centre Goulton Street Hull HU3 4DL England on 31 March 2011 (1 page)
31 March 2011Registered office address changed from Louis Pearlman Centre Goulton Street Hull HU3 4DL England on 31 March 2011 (1 page)
22 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
15 May 2010Registered office address changed from Unit 3 Louis Pearlman Centre Goulton Street Hull East Yorkshire HU3 4DL on 15 May 2010 (1 page)
15 May 2010Registered office address changed from Unit 3 Louis Pearlman Centre Goulton Street Hull East Yorkshire HU3 4DL on 15 May 2010 (1 page)
14 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Mr Keith Worland on 27 March 2010 (2 pages)
14 May 2010Director's details changed for Mrs Lynda Miriam Worland on 27 March 2010 (2 pages)
14 May 2010Director's details changed for Mr Keith Worland on 27 March 2010 (2 pages)
14 May 2010Director's details changed for Mrs Lynda Miriam Worland on 27 March 2010 (2 pages)
22 January 2010Total exemption full accounts made up to 30 April 2009 (6 pages)
22 January 2010Total exemption full accounts made up to 30 April 2009 (6 pages)
12 August 2009Director's change of particulars / lynda worland / 01/05/2008 (1 page)
12 August 2009Director's change of particulars / keith worland / 01/05/2008 (1 page)
12 August 2009Director's change of particulars / lynda worland / 01/05/2008 (1 page)
12 August 2009Director's change of particulars / keith worland / 01/05/2008 (1 page)
27 April 2009Appointment terminated secretary kathryn luckup (1 page)
27 April 2009Appointment terminated secretary kathryn luckup (1 page)
31 March 2009Return made up to 27/03/09; full list of members (4 pages)
31 March 2009Location of register of members (1 page)
31 March 2009Return made up to 27/03/09; full list of members (4 pages)
31 March 2009Location of register of members (1 page)
28 October 2008Total exemption full accounts made up to 30 April 2008 (6 pages)
28 October 2008Total exemption full accounts made up to 30 April 2008 (6 pages)
15 August 2008Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page)
15 August 2008Return made up to 27/03/08; full list of members (4 pages)
15 August 2008Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page)
15 August 2008Return made up to 27/03/08; full list of members (4 pages)
18 April 2008Appointment terminated secretary lynda worland (1 page)
18 April 2008Appointment terminated secretary lynda worland (1 page)
18 April 2008Secretary appointed kathryn luckup (2 pages)
18 April 2008Secretary appointed kathryn luckup (2 pages)
9 April 2008Registered office changed on 09/04/2008 from unit 2 louis pearlman centre goulton street hull east yorkshire HU3 4DL (1 page)
9 April 2008Registered office changed on 09/04/2008 from unit 2 louis pearlman centre goulton street hull east yorkshire HU3 4DL (1 page)
27 March 2007Incorporation (13 pages)
27 March 2007Incorporation (13 pages)