About

Registered Number: 00712221
Date of Incorporation: 04/01/1962 (63 years and 3 months ago)
Company Status: Active
Registered Address: Station House, Station Road, Betchworth, Surrey, RH3 7BZ,

 

Established in 1962, A.E. Sutton Ltd has its registered office in Surrey, it's status at Companies House is "Active". We don't know the number of employees at the organisation. The organisation has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LITTLE, John Keith 01 April 2006 - 1
SUTTON, Amanda Jayne 06 April 2011 - 1

Filing History

Document Type Date
CS01 - N/A 26 October 2019
AA - Annual Accounts 26 October 2019
AD01 - Change of registered office address 30 September 2019
AA - Annual Accounts 14 November 2018
CS01 - N/A 26 October 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 26 October 2017
CH01 - Change of particulars for director 26 October 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 29 October 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 31 October 2014
CH01 - Change of particulars for director 31 October 2014
CH01 - Change of particulars for director 31 October 2014
CH03 - Change of particulars for secretary 31 October 2014
CH01 - Change of particulars for director 31 October 2014
CH01 - Change of particulars for director 31 October 2014
CH01 - Change of particulars for director 05 February 2014
CH01 - Change of particulars for director 05 February 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 26 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 October 2012
SH01 - Return of Allotment of shares 27 June 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 01 November 2011
AP01 - Appointment of director 28 April 2011
SH01 - Return of Allotment of shares 28 April 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 28 October 2010
SH01 - Return of Allotment of shares 23 April 2010
AA - Annual Accounts 16 January 2010
AR01 - Annual Return 05 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 April 2009
363a - Annual Return 04 November 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 November 2008
287 - Change in situation or address of Registered Office 04 November 2008
353 - Register of members 04 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 September 2008
AA - Annual Accounts 08 September 2008
363a - Annual Return 31 October 2007
AA - Annual Accounts 16 October 2007
AA - Annual Accounts 10 November 2006
363a - Annual Return 27 October 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
363s - Annual Return 11 November 2005
AA - Annual Accounts 20 October 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 01 November 2004
395 - Particulars of a mortgage or charge 21 February 2004
288c - Notice of change of directors or secretaries or in their particulars 05 December 2003
AA - Annual Accounts 04 December 2003
363s - Annual Return 30 October 2003
AA - Annual Accounts 22 November 2002
363s - Annual Return 31 October 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 06 November 2001
AA - Annual Accounts 11 January 2001
395 - Particulars of a mortgage or charge 21 November 2000
363s - Annual Return 31 October 2000
RESOLUTIONS - N/A 12 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2000
AA - Annual Accounts 30 November 1999
288b - Notice of resignation of directors or secretaries 04 November 1999
363s - Annual Return 28 October 1999
AA - Annual Accounts 31 January 1999
363s - Annual Return 30 October 1998
AA - Annual Accounts 21 January 1998
363s - Annual Return 30 October 1997
363s - Annual Return 08 November 1996
AA - Annual Accounts 06 September 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 August 1996
288 - N/A 12 January 1996
363s - Annual Return 15 November 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 September 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 September 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 September 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 September 1995
AA - Annual Accounts 24 August 1995
363s - Annual Return 28 October 1994
AA - Annual Accounts 22 September 1994
363s - Annual Return 03 November 1993
AA - Annual Accounts 02 November 1993
288 - N/A 25 October 1993
288 - N/A 16 June 1993
288 - N/A 17 November 1992
363s - Annual Return 17 November 1992
AA - Annual Accounts 07 November 1992
AUD - Auditor's letter of resignation 13 March 1992
AA - Annual Accounts 30 October 1991
363b - Annual Return 30 October 1991
395 - Particulars of a mortgage or charge 13 June 1991
363a - Annual Return 07 November 1990
AA - Annual Accounts 12 October 1990
363 - Annual Return 10 October 1989
AA - Annual Accounts 15 September 1989
363 - Annual Return 31 January 1989
AA - Annual Accounts 04 December 1988
AA - Annual Accounts 07 January 1988
363 - Annual Return 07 January 1988
363 - Annual Return 22 January 1987
AA - Annual Accounts 14 November 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 February 2004 Outstanding

N/A

Chattel mortgage supplemental to a mortgage debenture dated 25 august 1982 issued by the company to national westminster bank PLC 07 November 2000 Fully Satisfied

N/A

Mortgage debenture 24 May 1991 Fully Satisfied

N/A

Debenture 25 August 1982 Outstanding

N/A

Legal mortgage 24 January 1980 Fully Satisfied

N/A

Debenture 01 December 1978 Fully Satisfied

N/A

Legal mortgage 21 October 1976 Fully Satisfied

N/A

Legal mortgage 18 April 1972 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.