S & U Plc was founded on 01 July 1938 and are based in Solihull. The companies directors are listed as Redford, Christopher Hugh, Coombs, Anthony Michael Vincent, Coombs, Fiann, Coombs, Graham Derek Clifford, Khlat, Tarek Paul, Markou, Demetrios, Pedersen, Graham Martin, Wheeler, Thomas Graham, Bhogal, Manjeet Kaur, Maiden, Edward David, Redford, Christopher Hugh, Ambler, Thelma Joan, Baddeley, Kenneth John, Coombs, Clifford Keith, Coombs, Derek Michael, Fisher, Robert Eric John, Hepplewhite, Mark Francis, Mullins, Mike, Smith, Keith Ramsay, Chairman, Thompson, John Guy, Thompson, Michael John in the Companies House registry. We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COOMBS, Anthony Michael Vincent | 01 July 1997 | - | 1 |
COOMBS, Fiann | 18 February 2002 | - | 1 |
COOMBS, Graham Derek Clifford | N/A | - | 1 |
KHLAT, Tarek Paul | 21 March 2016 | - | 1 |
MARKOU, Demetrios | 22 April 1999 | - | 1 |
PEDERSEN, Graham Martin | 18 February 2015 | - | 1 |
WHEELER, Thomas Graham | 29 September 2020 | - | 1 |
AMBLER, Thelma Joan | N/A | 28 February 1998 | 1 |
BADDELEY, Kenneth John | N/A | 16 June 1998 | 1 |
COOMBS, Clifford Keith | N/A | 16 June 1998 | 1 |
COOMBS, Derek Michael | N/A | 16 May 2008 | 1 |
FISHER, Robert Eric John | N/A | 14 February 2002 | 1 |
HEPPLEWHITE, Mark Francis | 22 April 1999 | 21 May 2010 | 1 |
MULLINS, Mike | 05 September 2008 | 04 August 2015 | 1 |
SMITH, Keith Ramsay, Chairman | 22 April 1999 | 18 May 2017 | 1 |
THOMPSON, John Guy | 23 March 2005 | 10 February 2020 | 1 |
THOMPSON, Michael John | 23 March 2011 | 04 August 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
REDFORD, Christopher Hugh | 04 August 2015 | - | 1 |
BHOGAL, Manjeet Kaur | 03 February 2014 | 04 August 2015 | 1 |
MAIDEN, Edward David | 03 July 1995 | 01 March 2004 | 1 |
REDFORD, Christopher Hugh | 01 March 2004 | 03 February 2014 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 30 September 2020 | |
CS01 - N/A | 29 June 2020 | |
RESOLUTIONS - N/A | 22 June 2020 | |
AA - Annual Accounts | 14 May 2020 | |
TM01 - Termination of appointment of director | 11 February 2020 | |
AA - Annual Accounts | 11 July 2019 | |
CS01 - N/A | 01 July 2019 | |
RESOLUTIONS - N/A | 11 June 2019 | |
RP04CS01 - N/A | 08 January 2019 | |
AD01 - Change of registered office address | 25 July 2018 | |
CS01 - N/A | 29 June 2018 | |
RESOLUTIONS - N/A | 01 June 2018 | |
AA - Annual Accounts | 09 May 2018 | |
CH01 - Change of particulars for director | 08 May 2018 | |
CS01 - N/A | 29 June 2017 | |
SH01 - Return of Allotment of shares | 27 June 2017 | |
TM01 - Termination of appointment of director | 27 June 2017 | |
AA - Annual Accounts | 21 June 2017 | |
RESOLUTIONS - N/A | 09 June 2017 | |
AR01 - Annual Return | 28 June 2016 | |
SH01 - Return of Allotment of shares | 28 June 2016 | |
RESOLUTIONS - N/A | 06 June 2016 | |
AA - Annual Accounts | 23 May 2016 | |
AP01 - Appointment of director | 08 April 2016 | |
AD01 - Change of registered office address | 21 August 2015 | |
AP03 - Appointment of secretary | 04 August 2015 | |
TM01 - Termination of appointment of director | 04 August 2015 | |
TM01 - Termination of appointment of director | 04 August 2015 | |
TM02 - Termination of appointment of secretary | 04 August 2015 | |
AR01 - Annual Return | 16 July 2015 | |
RP04 - N/A | 22 June 2015 | |
AA - Annual Accounts | 09 June 2015 | |
RESOLUTIONS - N/A | 05 June 2015 | |
RP04 - N/A | 29 May 2015 | |
AP01 - Appointment of director | 24 February 2015 | |
TM01 - Termination of appointment of director | 30 December 2014 | |
CH01 - Change of particulars for director | 14 October 2014 | |
AA - Annual Accounts | 07 July 2014 | |
SH01 - Return of Allotment of shares | 03 July 2014 | |
CH01 - Change of particulars for director | 03 July 2014 | |
CH01 - Change of particulars for director | 03 July 2014 | |
AR01 - Annual Return | 02 July 2014 | |
RESOLUTIONS - N/A | 30 May 2014 | |
AP03 - Appointment of secretary | 06 May 2014 | |
TM02 - Termination of appointment of secretary | 06 May 2014 | |
SH01 - Return of Allotment of shares | 27 September 2013 | |
SH01 - Return of Allotment of shares | 27 September 2013 | |
AR01 - Annual Return | 08 July 2013 | |
AP01 - Appointment of director | 05 July 2013 | |
SH01 - Return of Allotment of shares | 19 June 2013 | |
SH01 - Return of Allotment of shares | 19 June 2013 | |
RESOLUTIONS - N/A | 18 June 2013 | |
AA - Annual Accounts | 02 May 2013 | |
SH03 - Return of purchase of own shares | 08 February 2013 | |
CH01 - Change of particulars for director | 28 June 2012 | |
AR01 - Annual Return | 28 June 2012 | |
RESOLUTIONS - N/A | 12 June 2012 | |
SH01 - Return of Allotment of shares | 28 May 2012 | |
AA - Annual Accounts | 20 April 2012 | |
AR01 - Annual Return | 06 July 2011 | |
RESOLUTIONS - N/A | 20 May 2011 | |
AA - Annual Accounts | 06 May 2011 | |
AP01 - Appointment of director | 28 March 2011 | |
CH01 - Change of particulars for director | 10 March 2011 | |
CH01 - Change of particulars for director | 10 March 2011 | |
CH01 - Change of particulars for director | 10 March 2011 | |
CH01 - Change of particulars for director | 10 March 2011 | |
CH01 - Change of particulars for director | 10 March 2011 | |
CH03 - Change of particulars for secretary | 10 March 2011 | |
CH01 - Change of particulars for director | 10 March 2011 | |
CH01 - Change of particulars for director | 10 March 2011 | |
CH01 - Change of particulars for director | 05 January 2011 | |
CH03 - Change of particulars for secretary | 05 January 2011 | |
AR01 - Annual Return | 10 August 2010 | |
RESOLUTIONS - N/A | 02 June 2010 | |
TM01 - Termination of appointment of director | 28 May 2010 | |
AA - Annual Accounts | 11 May 2010 | |
CC04 - Statement of companies objects | 20 October 2009 | |
363a - Annual Return | 14 August 2009 | |
169 - Return by a company purchasing its own shares | 23 July 2009 | |
RESOLUTIONS - N/A | 08 June 2009 | |
AA - Annual Accounts | 22 May 2009 | |
288a - Notice of appointment of directors or secretaries | 16 March 2009 | |
AA - Annual Accounts | 01 September 2008 | |
363s - Annual Return | 13 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 June 2008 | |
288b - Notice of resignation of directors or secretaries | 06 June 2008 | |
363s - Annual Return | 20 July 2007 | |
AA - Annual Accounts | 20 June 2007 | |
363s - Annual Return | 23 August 2006 | |
AA - Annual Accounts | 26 May 2006 | |
AA - Annual Accounts | 01 September 2005 | |
363s - Annual Return | 17 August 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 August 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 June 2005 | |
288a - Notice of appointment of directors or secretaries | 16 May 2005 | |
AA - Annual Accounts | 03 September 2004 | |
363s - Annual Return | 16 August 2004 | |
288b - Notice of resignation of directors or secretaries | 11 March 2004 | |
288a - Notice of appointment of directors or secretaries | 10 March 2004 | |
288a - Notice of appointment of directors or secretaries | 10 March 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 December 2003 | |
363s - Annual Return | 08 August 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 July 2003 | |
AA - Annual Accounts | 16 July 2003 | |
353a - Register of members in non-legible form | 27 March 2003 | |
363s - Annual Return | 22 July 2002 | |
AA - Annual Accounts | 10 July 2002 | |
288a - Notice of appointment of directors or secretaries | 13 March 2002 | |
288b - Notice of resignation of directors or secretaries | 20 February 2002 | |
AA - Annual Accounts | 11 September 2001 | |
363s - Annual Return | 07 August 2001 | |
AA - Annual Accounts | 18 August 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 August 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 August 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 August 2000 | |
363s - Annual Return | 01 August 2000 | |
AA - Annual Accounts | 25 August 1999 | |
363s - Annual Return | 22 July 1999 | |
288a - Notice of appointment of directors or secretaries | 12 May 1999 | |
288a - Notice of appointment of directors or secretaries | 10 May 1999 | |
288a - Notice of appointment of directors or secretaries | 10 May 1999 | |
363s - Annual Return | 29 July 1998 | |
AA - Annual Accounts | 29 July 1998 | |
288b - Notice of resignation of directors or secretaries | 02 July 1998 | |
AUD - Auditor's letter of resignation | 01 July 1998 | |
288b - Notice of resignation of directors or secretaries | 01 July 1998 | |
288b - Notice of resignation of directors or secretaries | 27 April 1998 | |
AA - Annual Accounts | 28 July 1997 | |
363s - Annual Return | 28 July 1997 | |
288a - Notice of appointment of directors or secretaries | 16 July 1997 | |
287 - Change in situation or address of Registered Office | 26 February 1997 | |
RESOLUTIONS - N/A | 31 October 1996 | |
RESOLUTIONS - N/A | 31 October 1996 | |
RESOLUTIONS - N/A | 31 October 1996 | |
363s - Annual Return | 06 August 1996 | |
AA - Annual Accounts | 02 August 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 March 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 March 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 March 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 March 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 March 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 March 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 March 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 March 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 March 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 March 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 March 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 March 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 March 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 March 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 March 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 March 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 March 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 March 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 March 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 March 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 March 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 March 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 March 1996 | |
363s - Annual Return | 31 July 1995 | |
AA - Annual Accounts | 31 July 1995 | |
288 - N/A | 31 July 1995 | |
288 - N/A | 14 June 1995 | |
AA - Annual Accounts | 30 August 1994 | |
363s - Annual Return | 30 August 1994 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 27 June 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 June 1994 | |
RESOLUTIONS - N/A | 14 June 1994 | |
AA - Annual Accounts | 02 September 1993 | |
363s - Annual Return | 02 September 1993 | |
AA - Annual Accounts | 07 September 1992 | |
363b - Annual Return | 07 September 1992 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 30 July 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 July 1992 | |
MEM/ARTS - N/A | 26 June 1992 | |
MEM/ARTS - N/A | 26 June 1992 | |
RESOLUTIONS - N/A | 15 June 1992 | |
RESOLUTIONS - N/A | 15 June 1992 | |
RESOLUTIONS - N/A | 15 June 1992 | |
CERTNM - Change of name certificate | 15 June 1992 | |
123 - Notice of increase in nominal capital | 15 June 1992 | |
CERTNM - Change of name certificate | 15 June 1992 | |
AA - Annual Accounts | 28 July 1991 | |
AA - Annual Accounts | 28 July 1991 | |
363b - Annual Return | 28 July 1991 | |
AA - Annual Accounts | 30 August 1990 | |
363 - Annual Return | 30 August 1990 | |
AA - Annual Accounts | 23 August 1989 | |
363 - Annual Return | 23 August 1989 | |
288 - N/A | 14 June 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 April 1989 | |
363 - Annual Return | 31 January 1989 | |
AA - Annual Accounts | 03 November 1988 | |
363 - Annual Return | 07 March 1988 | |
288 - N/A | 12 November 1987 | |
AA - Annual Accounts | 04 September 1987 | |
AA - Annual Accounts | 01 April 1987 | |
363 - Annual Return | 18 February 1987 | |
AA - Annual Accounts | 30 October 1985 | |
AA - Annual Accounts | 03 January 1985 | |
AA - Annual Accounts | 11 March 1984 | |
AA - Annual Accounts | 05 November 1982 | |
AA - Annual Accounts | 23 August 1981 | |
AA - Annual Accounts | 29 November 1980 | |
AA - Annual Accounts | 21 January 1980 | |
AA - Annual Accounts | 15 November 1978 | |
AA - Annual Accounts | 13 April 1978 | |
AA - Annual Accounts | 08 December 1976 | |
NEWINC - New incorporation documents | 01 July 1938 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 26 May 1982 | Fully Satisfied |
N/A |
Legal charge | 29 January 1982 | Fully Satisfied |
N/A |
Legal charge | 29 January 1982 | Fully Satisfied |
N/A |
Equitable charge by deposit (w/i) | 17 October 1979 | Fully Satisfied |
N/A |
Deposit of deed without written instrument | 25 January 1978 | Fully Satisfied |
N/A |
Deposit of deed without instrument. | 16 January 1978 | Fully Satisfied |
N/A |
Equitable charge | 01 November 1977 | Fully Satisfied |
N/A |
Equitable charge | 01 November 1977 | Fully Satisfied |
N/A |
Equitable charge w/i | 04 August 1977 | Fully Satisfied |
N/A |
Equitable charge w/i | 05 July 1977 | Fully Satisfied |
N/A |
Mortgage | 25 March 1977 | Fully Satisfied |
N/A |
Equitable charge without instrument | 29 October 1976 | Fully Satisfied |
N/A |
Mortgage | 20 September 1976 | Fully Satisfied |
N/A |
Mortgage | 20 September 1976 | Fully Satisfied |
N/A |
Equitable charge | 15 September 1976 | Fully Satisfied |
N/A |
Equitable charge | 15 September 1976 | Fully Satisfied |
N/A |
Equitable charge | 15 September 1976 | Fully Satisfied |
N/A |
Equitable charge | 15 September 1976 | Fully Satisfied |
N/A |
Mortgage | 28 July 1976 | Fully Satisfied |
N/A |
Mortgage | 10 March 1975 | Fully Satisfied |
N/A |
Mortgage | 10 March 1975 | Fully Satisfied |
N/A |
Mortgage | 10 March 1975 | Fully Satisfied |
N/A |
Debenture | 29 November 1974 | Fully Satisfied |
N/A |
Mortgage | 06 May 1970 | Fully Satisfied |
N/A |
Mortgage | 20 March 1970 | Fully Satisfied |
N/A |
Mortgage | 20 March 1970 | Fully Satisfied |
N/A |