About

Registered Number: 04915699
Date of Incorporation: 30/09/2003 (21 years and 6 months ago)
Company Status: Active
Registered Address: West Lodge, Rainbow Street, Leominster, Herefordshire, HR6 8DQ

 

Sutton Polymers Ltd was registered on 30 September 2003 and has its registered office in Herefordshire, it has a status of "Active". Wilson, Muriel Anne Hammersley, Wilson, Peter Sutton are listed as directors of the organisation. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, Muriel Anne Hammersley 30 September 2003 - 1
WILSON, Peter Sutton 30 September 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 August 2020
CS01 - N/A 23 October 2019
AA - Annual Accounts 19 July 2019
AA01 - Change of accounting reference date 22 November 2018
CS01 - N/A 05 October 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 13 June 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 20 June 2013
TM02 - Termination of appointment of secretary 08 May 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 14 October 2010
CH01 - Change of particulars for director 14 October 2010
AA - Annual Accounts 16 March 2010
CH01 - Change of particulars for director 20 October 2009
AR01 - Annual Return 15 October 2009
CH01 - Change of particulars for director 12 October 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 24 April 2008
363s - Annual Return 25 October 2007
AA - Annual Accounts 04 April 2007
363s - Annual Return 06 November 2006
AA - Annual Accounts 02 May 2006
363s - Annual Return 17 October 2005
AA - Annual Accounts 14 June 2005
363s - Annual Return 21 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 2004
288c - Notice of change of directors or secretaries or in their particulars 05 November 2003
288c - Notice of change of directors or secretaries or in their particulars 30 October 2003
RESOLUTIONS - N/A 06 October 2003
RESOLUTIONS - N/A 06 October 2003
RESOLUTIONS - N/A 06 October 2003
288a - Notice of appointment of directors or secretaries 06 October 2003
288a - Notice of appointment of directors or secretaries 06 October 2003
288a - Notice of appointment of directors or secretaries 06 October 2003
288b - Notice of resignation of directors or secretaries 30 September 2003
288b - Notice of resignation of directors or secretaries 30 September 2003
NEWINC - New incorporation documents 30 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.