Company NameC King Holdings Ltd
Company StatusActive
Company Number08353352
CategoryPrivate Limited Company
Incorporation Date9 January 2013(11 years, 3 months ago)
Previous NameRTI Payroll Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter Thomas Gray
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2020(7 years, 2 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Righi Rocky Lane
Tattonhall
Chester
CH3 9HJ
Wales
Director NameMr Daniel Robert Hughes
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2020(7 years, 2 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Parkhead Road
Sheffield
S11 9RA
Director NameMr Malcolm Lees
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2020(7 years, 2 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Scaffell Avenue Dunston
Chesterfield
Derbyshire
S41 8BQ
Director NameMr Matthew Lees
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2020(7 years, 2 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Holme Park Avenue
Chesterfield
S41 8XB
Director NameMr David Ian Sutton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Westbrook Court
Sharrowvale Road
Sheffield
South Yorkshire
S11 8YZ
Director NameMr James Edward Hartley
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Broomgrove Villas
Broomgrove Road Broomhill
Sheffield
South Yorkshire
S10 2LR
Director NameMr Jonathon Mark Dickens
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2017(4 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Westbrook Court Sharrowvale Road
Sheffield
South Yorkshire
S11 8YZ

Contact

Websitewww.suttonmcgrathhartley.co.uk

Location

Registered Address5 Westbrook Court
Sharrowvale Road
Sheffield
South Yorkshire
S11 8YZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryGroup
Accounts Year End31 July

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Charges

1 September 2020Delivered on: 1 September 2020
Persons entitled: Glen David Porter

Classification: A registered charge
Outstanding

Filing History

26 January 2024Registration of charge 083533520002, created on 22 January 2024 (4 pages)
22 January 2024Confirmation statement made on 9 January 2024 with no updates (3 pages)
18 January 2024Second filing of a statement of capital following an allotment of shares on 23 March 2020
  • GBP 101
(4 pages)
20 May 2023Group of companies' accounts made up to 31 July 2022 (40 pages)
9 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
7 April 2022Group of companies' accounts made up to 31 July 2021 (36 pages)
10 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
1 December 2021Statement of capital following an allotment of shares on 23 March 2020
  • GBP 101
  • ANNOTATION Clarification a second filed SH01 was registered on 18/01/2024.
(4 pages)
1 December 2021Statement of capital following an allotment of shares on 23 March 2020
  • GBP 101
(3 pages)
16 April 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
11 January 2021Cessation of Sutton Mcgrath Hartley Ltd as a person with significant control on 23 March 2020 (1 page)
11 January 2021Confirmation statement made on 9 January 2021 with updates (5 pages)
11 January 2021Notification of Malcolm Lees as a person with significant control on 23 March 2020 (2 pages)
6 October 2020Previous accounting period extended from 31 January 2020 to 31 July 2020 (1 page)
1 September 2020Registration of charge 083533520001, created on 1 September 2020 (23 pages)
23 June 2020Change of name with request to seek comments from relevant body (2 pages)
23 June 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-03-23
(2 pages)
22 June 2020Termination of appointment of Jonathon Mark Dickens as a director on 23 March 2020 (1 page)
22 June 2020Appointment of Mr Daniel Robert Hughes as a director on 23 March 2020 (2 pages)
22 June 2020Appointment of Mr Peter Thomas Gray as a director on 23 March 2020 (2 pages)
22 June 2020Appointment of Mr Matthew Lees as a director on 23 March 2020 (2 pages)
22 June 2020Termination of appointment of James Edward Hartley as a director on 23 March 2020 (1 page)
22 June 2020Appointment of Mr Malcolm Lees as a director on 23 March 2020 (2 pages)
28 April 2020Change of name notice (2 pages)
13 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
14 August 2019Accounts for a dormant company made up to 31 January 2019 (3 pages)
10 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
31 October 2018Accounts for a dormant company made up to 31 January 2018 (3 pages)
9 January 2018Confirmation statement made on 9 January 2018 with updates (4 pages)
9 January 2018Confirmation statement made on 9 January 2018 with updates (4 pages)
7 December 2017Appointment of Mr Jonathon Mark Dickens as a director on 21 November 2017 (2 pages)
7 December 2017Termination of appointment of David Ian Sutton as a director on 21 November 2017 (1 page)
7 December 2017Termination of appointment of David Ian Sutton as a director on 21 November 2017 (1 page)
7 December 2017Appointment of Mr Jonathon Mark Dickens as a director on 21 November 2017 (2 pages)
19 April 2017Accounts for a dormant company made up to 31 January 2017 (3 pages)
19 April 2017Accounts for a dormant company made up to 31 January 2017 (3 pages)
11 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
10 May 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
10 May 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
18 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
18 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
7 September 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
7 September 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
12 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
12 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
12 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
3 February 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
3 February 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(4 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(4 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(4 pages)
9 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
9 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
9 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)