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