About

Registered Number: 00342025
Date of Incorporation: 01/07/1938 (85 years and 9 months ago)
Company Status: Active
Registered Address: 2 Stratford Court Cranmore Boulevard, Shirley, Solihull, B90 4QT,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.