About

Registered Number: 05175366
Date of Incorporation: 09/07/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: Castleton Mill, Castleton Close, Leeds, Yorkshire, LS12 2DS,

 

Established in 2004, Ormerod Sutton Architects Ltd are based in Leeds, Yorkshire, it's status at Companies House is "Active". We do not know the number of employees at this organisation. Sutton, Charles, Sutton, Armine, Sutton, Martin Charles, Nijjar, Georgina Claire, Symonds, Fiona Merrin are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SUTTON, Armine 01 August 2013 - 1
SUTTON, Martin Charles 16 November 2019 - 1
NIJJAR, Georgina Claire 09 July 2004 20 November 2009 1
SYMONDS, Fiona Merrin 09 July 2004 01 January 2014 1
Secretary Name Appointed Resigned Total Appointments
SUTTON, Charles 01 June 2019 - 1

Filing History

Document Type Date
CS01 - N/A 15 July 2020
AA - Annual Accounts 28 April 2020
AP01 - Appointment of director 25 November 2019
PSC05 - N/A 22 November 2019
CS01 - N/A 15 July 2019
AP03 - Appointment of secretary 04 June 2019
PSC07 - N/A 03 June 2019
TM02 - Termination of appointment of secretary 03 June 2019
TM01 - Termination of appointment of director 03 June 2019
AA - Annual Accounts 16 April 2019
CS01 - N/A 18 July 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 July 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 July 2018
PSC02 - N/A 18 July 2018
PSC04 - N/A 18 July 2018
AD01 - Change of registered office address 17 July 2018
AD01 - Change of registered office address 04 July 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 20 July 2017
CERTNM - Change of name certificate 08 May 2017
RESOLUTIONS - N/A 20 April 2017
CONNOT - N/A 20 April 2017
AA - Annual Accounts 06 December 2016
CS01 - N/A 21 July 2016
AA - Annual Accounts 13 January 2016
MA - Memorandum and Articles 02 September 2015
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 16 December 2014
RESOLUTIONS - N/A 13 August 2014
SH08 - Notice of name or other designation of class of shares 13 August 2014
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 20 February 2014
MR04 - N/A 13 February 2014
TM01 - Termination of appointment of director 04 February 2014
AP01 - Appointment of director 15 November 2013
AR01 - Annual Return 02 August 2013
RESOLUTIONS - N/A 16 April 2013
SH01 - Return of Allotment of shares 16 April 2013
AA - Annual Accounts 21 January 2013
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 03 August 2011
SH06 - Notice of cancellation of shares 23 February 2011
SH03 - Return of purchase of own shares 15 February 2011
AA - Annual Accounts 09 February 2011
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 15 March 2010
MG01 - Particulars of a mortgage or charge 26 January 2010
TM01 - Termination of appointment of director 21 January 2010
363a - Annual Return 24 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 June 2009
RESOLUTIONS - N/A 18 June 2009
128(4) - Notice of assignment of name or new name to any class of shares 18 June 2009
288c - Notice of change of directors or secretaries or in their particulars 26 May 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 05 August 2008
AA - Annual Accounts 24 April 2008
363a - Annual Return 30 August 2007
288c - Notice of change of directors or secretaries or in their particulars 30 August 2007
AA - Annual Accounts 24 May 2007
363s - Annual Return 31 July 2006
AA - Annual Accounts 12 June 2006
AA - Annual Accounts 15 May 2006
225 - Change of Accounting Reference Date 15 May 2006
363s - Annual Return 04 August 2005
287 - Change in situation or address of Registered Office 04 January 2005
288a - Notice of appointment of directors or secretaries 19 July 2004
288a - Notice of appointment of directors or secretaries 19 July 2004
288a - Notice of appointment of directors or secretaries 19 July 2004
288a - Notice of appointment of directors or secretaries 19 July 2004
287 - Change in situation or address of Registered Office 19 July 2004
288b - Notice of resignation of directors or secretaries 19 July 2004
288b - Notice of resignation of directors or secretaries 19 July 2004
NEWINC - New incorporation documents 09 July 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 22 January 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.