About

Registered Number: 01590226
Date of Incorporation: 09/10/1981 (42 years and 6 months ago)
Company Status: Active
Registered Address: The Lodge, Park Road, Shepton Mallet, Somerset, BA4 5BS

 

Sutherland House Company Ltd was established in 1981, it has a status of "Active". We don't know the number of employees at the company. The current directors of this organisation are listed as Cross, Henry Christopher Hartley, Bracey, Tobyn William, Cross, Margaret Ruth, Edmondson, Jennifer (Jen), Fletcher, Paul, Hawkins, Benet James Eric, Jefferson, June Anne, Rossiter, Richard Wellsted, Simpson, Charlotte Joy, Thompson, Ann Grace Hannah, Webb, Terence Charles.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRACEY, Tobyn William N/A 17 September 1991 1
CROSS, Margaret Ruth N/A 03 May 1996 1
EDMONDSON, Jennifer (Jen) 19 February 2007 29 August 2012 1
FLETCHER, Paul 09 November 2004 02 November 2006 1
HAWKINS, Benet James Eric 11 June 2002 08 June 2009 1
JEFFERSON, June Anne 20 September 1996 30 June 2002 1
ROSSITER, Richard Wellsted 03 May 1996 20 September 1996 1
SIMPSON, Charlotte Joy 08 June 2009 01 July 2011 1
THOMPSON, Ann Grace Hannah N/A 27 December 1994 1
WEBB, Terence Charles 25 August 1995 09 November 2004 1
Secretary Name Appointed Resigned Total Appointments
CROSS, Henry Christopher Hartley 27 December 1994 03 May 1996 1

Filing History

Document Type Date
AA - Annual Accounts 24 May 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 15 May 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 16 August 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 18 September 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 14 May 2013
AD01 - Change of registered office address 23 April 2013
AR01 - Annual Return 08 January 2013
TM01 - Termination of appointment of director 29 August 2012
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 05 January 2012
TM01 - Termination of appointment of director 04 January 2012
AA - Annual Accounts 06 May 2011
AR01 - Annual Return 11 January 2011
TM01 - Termination of appointment of director 06 August 2010
AP01 - Appointment of director 06 August 2010
AA - Annual Accounts 18 June 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
287 - Change in situation or address of Registered Office 20 August 2009
AA - Annual Accounts 25 July 2009
288a - Notice of appointment of directors or secretaries 04 July 2009
288b - Notice of resignation of directors or secretaries 12 June 2009
AA - Annual Accounts 09 February 2009
363a - Annual Return 06 January 2009
288c - Notice of change of directors or secretaries or in their particulars 06 January 2009
288b - Notice of resignation of directors or secretaries 23 May 2008
288a - Notice of appointment of directors or secretaries 16 May 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 07 January 2008
288a - Notice of appointment of directors or secretaries 03 March 2007
363s - Annual Return 10 January 2007
AA - Annual Accounts 22 November 2006
288b - Notice of resignation of directors or secretaries 10 November 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 10 January 2006
363s - Annual Return 10 January 2005
288a - Notice of appointment of directors or secretaries 22 December 2004
288b - Notice of resignation of directors or secretaries 16 December 2004
AA - Annual Accounts 16 September 2004
288a - Notice of appointment of directors or secretaries 17 May 2004
288b - Notice of resignation of directors or secretaries 17 May 2004
363s - Annual Return 10 January 2004
AA - Annual Accounts 11 August 2003
363s - Annual Return 31 December 2002
288b - Notice of resignation of directors or secretaries 31 December 2002
288a - Notice of appointment of directors or secretaries 13 September 2002
AA - Annual Accounts 09 July 2002
363s - Annual Return 02 January 2002
AA - Annual Accounts 21 November 2001
363s - Annual Return 08 January 2001
AA - Annual Accounts 01 June 2000
363s - Annual Return 05 January 2000
AA - Annual Accounts 25 June 1999
363s - Annual Return 29 January 1999
287 - Change in situation or address of Registered Office 26 November 1998
AA - Annual Accounts 25 November 1998
AA - Annual Accounts 25 January 1998
363s - Annual Return 25 January 1998
AA - Annual Accounts 20 January 1997
363s - Annual Return 02 January 1997
363b - Annual Return 02 January 1997
288 - N/A 26 September 1996
288 - N/A 26 September 1996
288 - N/A 03 July 1996
288 - N/A 17 June 1996
288 - N/A 11 June 1996
288 - N/A 11 June 1996
288 - N/A 11 June 1996
287 - Change in situation or address of Registered Office 11 June 1996
AA - Annual Accounts 28 November 1995
288 - N/A 27 September 1995
AA - Annual Accounts 24 July 1995
288 - N/A 11 July 1995
363a - Annual Return 11 July 1995
363s - Annual Return 28 April 1994
AA - Annual Accounts 12 November 1993
288 - N/A 19 February 1993
363s - Annual Return 18 December 1992
AA - Annual Accounts 18 December 1992
AA - Annual Accounts 20 February 1992
363s - Annual Return 15 January 1992
AA - Annual Accounts 25 January 1991
363a - Annual Return 25 January 1991
AA - Annual Accounts 15 January 1990
363 - Annual Return 12 January 1990
AA - Annual Accounts 04 February 1989
363 - Annual Return 04 February 1989
363 - Annual Return 22 December 1987
AA - Annual Accounts 09 November 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 February 1987
AA - Annual Accounts 30 December 1986
363 - Annual Return 30 December 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.