About

Registered Number: 00315732
Date of Incorporation: 29/06/1936 (87 years and 11 months ago)
Company Status: Active
Registered Address: Empire Court, Albert Street, Redditch, Worcestershire, B97 4DA,

 

Based in Redditch, Worcestershire, Chambers of Sutton Ltd was registered on 29 June 1936, it's status at Companies House is "Active". We don't know the number of employees at this organisation. Chambers of Sutton Ltd has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAYLISS, Danielle Marie 30 October 2014 04 October 2017 1
HOWES, Andrew Stephen N/A 01 October 2014 1
HOWES, Samantha Jane 03 November 2014 04 October 2017 1
SEABROOK, Donald Keith N/A 30 September 1993 1

Filing History

Document Type Date
AA - Annual Accounts 25 February 2020
CS01 - N/A 24 December 2019
AA - Annual Accounts 05 June 2019
CS01 - N/A 24 December 2018
AA - Annual Accounts 15 May 2018
CS01 - N/A 19 February 2018
MR04 - N/A 31 October 2017
MR04 - N/A 31 October 2017
MR04 - N/A 31 October 2017
MR04 - N/A 31 October 2017
MR04 - N/A 31 October 2017
MR04 - N/A 31 October 2017
RESOLUTIONS - N/A 30 October 2017
RP04SH01 - N/A 25 October 2017
MR04 - N/A 17 October 2017
MR04 - N/A 17 October 2017
MR04 - N/A 17 October 2017
MR04 - N/A 17 October 2017
PSC07 - N/A 09 October 2017
PSC02 - N/A 09 October 2017
AD01 - Change of registered office address 09 October 2017
TM01 - Termination of appointment of director 09 October 2017
TM01 - Termination of appointment of director 09 October 2017
TM01 - Termination of appointment of director 09 October 2017
TM01 - Termination of appointment of director 09 October 2017
AP01 - Appointment of director 09 October 2017
AP01 - Appointment of director 09 October 2017
AA - Annual Accounts 11 April 2017
CS01 - N/A 03 January 2017
CH01 - Change of particulars for director 22 September 2016
AA - Annual Accounts 05 May 2016
SH06 - Notice of cancellation of shares 01 February 2016
AR01 - Annual Return 04 January 2016
CH01 - Change of particulars for director 04 December 2015
CH01 - Change of particulars for director 04 December 2015
AA - Annual Accounts 19 April 2015
AR01 - Annual Return 05 January 2015
AP01 - Appointment of director 03 November 2014
AP01 - Appointment of director 03 November 2014
AP01 - Appointment of director 30 October 2014
TM01 - Termination of appointment of director 30 October 2014
TM02 - Termination of appointment of secretary 30 October 2014
SH03 - Return of purchase of own shares 23 September 2014
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 03 January 2014
CH03 - Change of particulars for secretary 03 January 2014
MR04 - N/A 05 June 2013
SH01 - Return of Allotment of shares 22 May 2013
RESOLUTIONS - N/A 22 May 2013
RESOLUTIONS - N/A 22 May 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 May 2013
CC01 - Notice of restriction on the company's articles 22 May 2013
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 02 January 2013
MG01 - Particulars of a mortgage or charge 10 October 2012
AA - Annual Accounts 04 October 2012
MG01 - Particulars of a mortgage or charge 13 September 2012
MG01 - Particulars of a mortgage or charge 13 September 2012
MG01 - Particulars of a mortgage or charge 13 September 2012
MG01 - Particulars of a mortgage or charge 13 September 2012
AR01 - Annual Return 03 January 2012
MG01 - Particulars of a mortgage or charge 19 August 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 16 February 2011
CH01 - Change of particulars for director 16 February 2011
AA - Annual Accounts 12 April 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH03 - Change of particulars for secretary 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AUD - Auditor's letter of resignation 09 November 2009
395 - Particulars of a mortgage or charge 07 July 2009
395 - Particulars of a mortgage or charge 07 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 2009
AA - Annual Accounts 22 June 2009
363a - Annual Return 22 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 June 2008
AA - Annual Accounts 29 May 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 28 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 2007
363s - Annual Return 05 February 2007
395 - Particulars of a mortgage or charge 22 July 2006
395 - Particulars of a mortgage or charge 22 July 2006
395 - Particulars of a mortgage or charge 22 July 2006
395 - Particulars of a mortgage or charge 22 July 2006
RESOLUTIONS - N/A 13 July 2006
395 - Particulars of a mortgage or charge 07 July 2006
AA - Annual Accounts 12 June 2006
363s - Annual Return 11 January 2006
395 - Particulars of a mortgage or charge 17 May 2005
AA - Annual Accounts 01 April 2005
363s - Annual Return 15 February 2005
395 - Particulars of a mortgage or charge 03 June 2004
395 - Particulars of a mortgage or charge 07 May 2004
AA - Annual Accounts 31 March 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
363s - Annual Return 07 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 2003
AA - Annual Accounts 31 March 2003
363s - Annual Return 21 January 2003
AUD - Auditor's letter of resignation 10 July 2002
AA - Annual Accounts 05 April 2002
363s - Annual Return 11 January 2002
AA - Annual Accounts 04 October 2001
363s - Annual Return 11 January 2001
288b - Notice of resignation of directors or secretaries 30 August 2000
AA - Annual Accounts 17 July 2000
395 - Particulars of a mortgage or charge 19 May 2000
363s - Annual Return 18 January 2000
AA - Annual Accounts 15 July 1999
288b - Notice of resignation of directors or secretaries 28 June 1999
RESOLUTIONS - N/A 25 June 1999
169 - Return by a company purchasing its own shares 25 June 1999
363s - Annual Return 21 January 1999
395 - Particulars of a mortgage or charge 07 October 1998
AA - Annual Accounts 04 July 1998
363s - Annual Return 07 January 1998
AA - Annual Accounts 30 September 1997
288a - Notice of appointment of directors or secretaries 17 February 1997
288b - Notice of resignation of directors or secretaries 17 February 1997
363s - Annual Return 10 January 1997
AA - Annual Accounts 17 October 1996
363s - Annual Return 28 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 1995
288 - N/A 25 May 1995
AA - Annual Accounts 06 April 1995
363s - Annual Return 07 January 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 September 1994
AA - Annual Accounts 27 July 1994
395 - Particulars of a mortgage or charge 19 July 1994
363s - Annual Return 23 February 1994
288 - N/A 12 December 1993
AA - Annual Accounts 12 November 1993
288 - N/A 03 March 1993
395 - Particulars of a mortgage or charge 01 March 1993
363a - Annual Return 31 January 1993
287 - Change in situation or address of Registered Office 31 January 1993
395 - Particulars of a mortgage or charge 21 July 1992
363b - Annual Return 12 February 1992
AA - Annual Accounts 02 February 1992
AA - Annual Accounts 26 June 1991
363a - Annual Return 26 June 1991
288 - N/A 30 January 1991
288 - N/A 23 January 1991
288 - N/A 11 January 1991
288 - N/A 11 January 1991
395 - Particulars of a mortgage or charge 19 October 1990
395 - Particulars of a mortgage or charge 19 October 1990
395 - Particulars of a mortgage or charge 08 September 1990
395 - Particulars of a mortgage or charge 08 September 1990
395 - Particulars of a mortgage or charge 08 September 1990
395 - Particulars of a mortgage or charge 08 September 1990
AA - Annual Accounts 07 June 1990
363 - Annual Return 07 June 1990
AA - Annual Accounts 11 August 1989
363 - Annual Return 11 August 1989
AA - Annual Accounts 01 August 1988
363 - Annual Return 01 August 1988
AA - Annual Accounts 12 February 1987
363 - Annual Return 12 February 1987
363 - Annual Return 02 May 1986
MISC - Miscellaneous document 29 June 1936

Mortgages & Charges

Description Date Status Charge by
Debenture 08 October 2012 Fully Satisfied

N/A

Legal charge 06 September 2012 Fully Satisfied

N/A

Legal charge 06 September 2012 Fully Satisfied

N/A

Legal charge 06 September 2012 Fully Satisfied

N/A

Legal charge 06 September 2012 Fully Satisfied

N/A

Charge over vehicle stock 18 August 2011 Outstanding

N/A

Legal charge 12 July 2006 Outstanding

N/A

Legal charge 12 July 2006 Fully Satisfied

N/A

Legal charge 12 July 2006 Fully Satisfied

N/A

Legal charge 12 July 2006 Fully Satisfied

N/A

Debenture 30 June 2006 Outstanding

N/A

Legal charge 06 May 2005 Fully Satisfied

N/A

Charge on vehicle stocks 02 June 2004 Fully Satisfied

N/A

Legal mortgage 04 May 2004 Fully Satisfied

N/A

Floating charge on vehicle stocks 18 May 2000 Fully Satisfied

N/A

Debenture 02 October 1998 Fully Satisfied

N/A

Charge on vehicle stocks 18 July 1994 Fully Satisfied

N/A

Bulk deposit mortgage 24 February 1993 Fully Satisfied

N/A

Legal charge 07 July 1992 Fully Satisfied

N/A

Bulk deposit mortgage 17 October 1990 Fully Satisfied

N/A

Charge on vehicle stocks 17 October 1990 Fully Satisfied

N/A

Fixed and floating charge 31 August 1990 Fully Satisfied

N/A

Legal charge 31 August 1990 Fully Satisfied

N/A

Legal charge 31 August 1990 Fully Satisfied

N/A

Legal charge 31 August 1990 Fully Satisfied

N/A

Mortgage 18 June 1957 Fully Satisfied

N/A

Mortgage 18 June 1957 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.