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.
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 |
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 |
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 |