About

Registered Number: 02425189
Date of Incorporation: 21/09/1989 (34 years and 9 months ago)
Company Status: Active
Registered Address: Guy's Quay, Sutton Harbour, Plymouth, PL4 0ES,

 

Having been setup in 1989, Sutton Harbour Group Plc has its registered office in Plymouth, it's status at Companies House is "Active". We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLER, Graham Scott 23 September 2013 - 1
SWALES, Sean Jonathan 01 December 2009 - 1
DE BARR, Robert Henry 01 May 2012 22 January 2018 1
NAYLOR, Malcolm 01 June 2005 31 May 2007 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AP01 - Appointment of director 28 October 2019
RESOLUTIONS - N/A 14 August 2019
AA - Annual Accounts 07 August 2019
CS01 - N/A 24 July 2019
SH01 - Return of Allotment of shares 15 July 2019
RESOLUTIONS - N/A 01 April 2019
AD01 - Change of registered office address 18 December 2018
AA - Annual Accounts 06 August 2018
CS01 - N/A 31 July 2018
TM01 - Termination of appointment of director 24 July 2018
PSC02 - N/A 26 January 2018
PSC07 - N/A 26 January 2018
PSC07 - N/A 26 January 2018
AP01 - Appointment of director 25 January 2018
TM01 - Termination of appointment of director 25 January 2018
SH01 - Return of Allotment of shares 23 January 2018
AA - Annual Accounts 18 September 2017
PSC05 - N/A 27 July 2017
CS01 - N/A 24 July 2017
PSC02 - N/A 24 July 2017
PSC02 - N/A 24 July 2017
AA - Annual Accounts 16 September 2016
CS01 - N/A 28 July 2016
MR01 - N/A 08 March 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 11 August 2015
CH01 - Change of particulars for director 11 August 2015
AUD - Auditor's letter of resignation 27 January 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 29 July 2014
CH01 - Change of particulars for director 28 July 2014
AP01 - Appointment of director 01 October 2013
AA - Annual Accounts 26 September 2013
TM01 - Termination of appointment of director 23 September 2013
AR01 - Annual Return 31 July 2013
CH01 - Change of particulars for director 31 July 2013
CH01 - Change of particulars for director 31 July 2013
CH03 - Change of particulars for secretary 31 July 2013
CH01 - Change of particulars for director 31 July 2013
CH01 - Change of particulars for director 31 July 2013
AD01 - Change of registered office address 13 November 2012
TM01 - Termination of appointment of director 03 October 2012
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 20 August 2012
AP01 - Appointment of director 06 June 2012
MISC - Miscellaneous document 24 April 2012
AUD - Auditor's letter of resignation 19 March 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 March 2012
SH08 - Notice of name or other designation of class of shares 08 March 2012
SH01 - Return of Allotment of shares 02 March 2012
RESOLUTIONS - N/A 27 February 2012
TM01 - Termination of appointment of director 10 November 2011
AA - Annual Accounts 29 September 2011
TM01 - Termination of appointment of director 08 September 2011
TM01 - Termination of appointment of director 30 August 2011
AR01 - Annual Return 18 August 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 13 January 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 07 September 2010
RESOLUTIONS - N/A 22 July 2010
CC01 - Notice of restriction on the company's articles 22 July 2010
TM01 - Termination of appointment of director 10 May 2010
AP01 - Appointment of director 18 January 2010
TM01 - Termination of appointment of director 08 January 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 September 2009
363a - Annual Return 08 September 2009
AA - Annual Accounts 13 July 2009
AUD - Auditor's letter of resignation 14 January 2009
288a - Notice of appointment of directors or secretaries 12 December 2008
288a - Notice of appointment of directors or secretaries 12 December 2008
288b - Notice of resignation of directors or secretaries 03 December 2008
RESOLUTIONS - N/A 07 November 2008
123 - Notice of increase in nominal capital 07 November 2008
363s - Annual Return 05 September 2008
AA - Annual Accounts 31 July 2008
395 - Particulars of a mortgage or charge 14 May 2008
288a - Notice of appointment of directors or secretaries 06 December 2007
AA - Annual Accounts 15 October 2007
363s - Annual Return 14 August 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2007
288b - Notice of resignation of directors or secretaries 23 July 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
363s - Annual Return 13 April 2007
AA - Annual Accounts 04 September 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
AA - Annual Accounts 07 October 2005
363s - Annual Return 11 August 2005
288a - Notice of appointment of directors or secretaries 11 July 2005
288a - Notice of appointment of directors or secretaries 10 June 2005
288b - Notice of resignation of directors or secretaries 19 April 2005
288b - Notice of resignation of directors or secretaries 21 October 2004
AA - Annual Accounts 29 September 2004
288b - Notice of resignation of directors or secretaries 15 September 2004
363s - Annual Return 16 August 2004
288b - Notice of resignation of directors or secretaries 04 August 2004
288a - Notice of appointment of directors or secretaries 13 July 2004
288a - Notice of appointment of directors or secretaries 13 July 2004
AA - Annual Accounts 08 October 2003
363s - Annual Return 19 August 2003
AUD - Auditor's letter of resignation 18 February 2003
AA - Annual Accounts 03 October 2002
363s - Annual Return 07 August 2002
288b - Notice of resignation of directors or secretaries 18 June 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
288b - Notice of resignation of directors or secretaries 27 November 2001
288a - Notice of appointment of directors or secretaries 15 November 2001
AA - Annual Accounts 01 October 2001
363s - Annual Return 31 July 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2001
288a - Notice of appointment of directors or secretaries 13 December 2000
AA - Annual Accounts 29 September 2000
363s - Annual Return 07 September 2000
353 - Register of members 20 June 2000
AA - Annual Accounts 07 October 1999
RESOLUTIONS - N/A 03 September 1999
RESOLUTIONS - N/A 03 September 1999
RESOLUTIONS - N/A 03 September 1999
MEM/ARTS - N/A 03 September 1999
363s - Annual Return 31 August 1999
AA - Annual Accounts 14 October 1998
363s - Annual Return 09 September 1998
288b - Notice of resignation of directors or secretaries 02 September 1998
288b - Notice of resignation of directors or secretaries 02 September 1998
288b - Notice of resignation of directors or secretaries 02 September 1998
288a - Notice of appointment of directors or secretaries 09 June 1998
287 - Change in situation or address of Registered Office 24 April 1998
353 - Register of members 17 February 1998
AA - Annual Accounts 27 October 1997
288b - Notice of resignation of directors or secretaries 15 September 1997
363s - Annual Return 27 August 1997
288a - Notice of appointment of directors or secretaries 09 November 1996
RESOLUTIONS - N/A 01 November 1996
RESOLUTIONS - N/A 01 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 1996
AA - Annual Accounts 23 October 1996
363s - Annual Return 02 September 1996
PROSP - Prospectus 29 July 1996
288 - N/A 05 February 1996
288 - N/A 05 February 1996
AA - Annual Accounts 17 October 1995
363s - Annual Return 06 September 1995
RESOLUTIONS - N/A 22 August 1994
MEM/ARTS - N/A 22 August 1994
363s - Annual Return 19 August 1994
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 18 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 1994
RESOLUTIONS - N/A 12 August 1994
CERT5 - Re-registration of a company from private to public 12 August 1994
AA - Annual Accounts 12 August 1994
AUDR - Auditor's report 12 August 1994
BS - Balance sheet 12 August 1994
MAR - Memorandum and Articles - used in re-registration 12 August 1994
43(3)e - Declaration on application by a private company for re-registration as a public company 12 August 1994
AUDS - Auditor's statement 12 August 1994
43(3) - Application by a private company for re-registration as a public company 12 August 1994
AA - Annual Accounts 13 September 1993
363s - Annual Return 13 September 1993
288 - N/A 16 December 1992
288 - N/A 16 December 1992
288 - N/A 14 December 1992
363s - Annual Return 02 September 1992
AA - Annual Accounts 02 September 1992
AA - Annual Accounts 02 September 1992
395 - Particulars of a mortgage or charge 15 June 1992
RESOLUTIONS - N/A 30 September 1991
AA - Annual Accounts 04 September 1991
363b - Annual Return 20 August 1991
288 - N/A 20 May 1991
288 - N/A 15 April 1991
AA - Annual Accounts 07 April 1991
363 - Annual Return 13 September 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 1990
SA - Shares agreement 31 July 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 31 July 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 31 July 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 31 July 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 31 July 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 31 July 1990
288 - N/A 26 February 1990
288 - N/A 26 February 1990
288 - N/A 26 February 1990
288 - N/A 26 February 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 February 1990
NEWINC - New incorporation documents 21 September 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 March 2016 Outstanding

N/A

Charge of securities (UK) 02 May 2008 Outstanding

N/A

Mortgage debenture 10 June 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.