W.J.SUTTON LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Birmingham » B1 3ND

Company number 00303132
Status Active
Incorporation Date 17 July 1935
Company Type Private Limited Company
Address 23/31 VITTORIA STREET, BIRMINGHAM, WEST MIDLANDS, B1 3ND
Home Country United Kingdom
Nature of Business 32120 - Manufacture of jewellery and related articles
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 12 January 2017 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of W.J.SUTTON LIMITED are www.wjsutton.co.uk, and www.w-j-sutton.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety years and three months. The distance to to Birmingham New Street Rail Station is 0.7 miles; to Blake Street Rail Station is 8.7 miles; to Bloxwich Rail Station is 10.1 miles; to Bloxwich North Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.W J Sutton Limited is a Private Limited Company. The company registration number is 00303132. W J Sutton Limited has been working since 17 July 1935. The present status of the company is Active. The registered address of W J Sutton Limited is 23 31 Vittoria Street Birmingham West Midlands B1 3nd. . SUTTON, Elizabeth Vida is a Secretary of the company. SUTTON, Elizabeth Vida is a Director of the company. SUTTON, Kenneth Gordon is a Director of the company. VINCENT, Carol Anne is a Director of the company. Director MASON, John Raymond has been resigned. Director SUTTON, Gordon Robert has been resigned. Director SUTTON, Kenneth Gordon has been resigned. The company operates in "Manufacture of jewellery and related articles".


Current Directors


Director

Director
SUTTON, Kenneth Gordon
Appointed Date: 13 January 2004
63 years old

Director
VINCENT, Carol Anne

68 years old

Resigned Directors

Director
MASON, John Raymond
Resigned: 01 July 2003
85 years old

Director
SUTTON, Gordon Robert
Resigned: 17 December 2003
93 years old

Director
SUTTON, Kenneth Gordon
Resigned: 17 December 2003
63 years old

Persons With Significant Control

Mr Kenneth Gordon Sutton
Notified on: 1 January 2017
63 years old
Nature of control: Has significant influence or control

W.J.SUTTON LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 June 2016
17 Jan 2017
Confirmation statement made on 12 January 2017 with updates
24 Mar 2016
Total exemption small company accounts made up to 30 June 2015
18 Jan 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 6,400

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 89 more events
05 Dec 1986
Return made up to 13/11/86; full list of members

27 Nov 1986
Accounting reference date extended from 31/03 to 30/06

10 Nov 1986
New director appointed

24 Jul 1986
Declaration of satisfaction of mortgage/charge

17 Jul 1935
Incorporation

W.J.SUTTON LIMITED Charges

5 November 1996
Fixed and floating charge
Delivered: 8 November 1996
Status: Satisfied on 23 May 2008
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 July 1991
Legal charge
Delivered: 15 August 1991
Status: Satisfied on 23 May 2008
Persons entitled: Barclays Bank PLC
Description: Land on the east side of vittoria street, hockley, now…
23 November 1990
Legal charge
Delivered: 13 December 1990
Status: Satisfied on 23 May 2008
Persons entitled: Barclays Bank PLC
Description: 23-31 victoria street, birmingham, west midlands. Title no…
8 January 1987
Legal charge
Delivered: 9 January 1987
Status: Satisfied on 22 June 1990
Persons entitled: Edward Day 2 Baker Limited
Description: F/H, 13-21, victoria street, hockley, birmingham B1 3NE.
20 September 1982
Legal charge
Delivered: 22 September 1982
Status: Outstanding
Persons entitled: Sun Life Assurance Society PLC.
Description: F/Hold 23/31 (odd numbers) victoria street, birmingham…
21 October 1980
Legal charge
Delivered: 7 November 1980
Status: Satisfied on 23 May 2008
Persons entitled: Barclays Bank PLC
Description: F/Hold land on the east side of victoria street hockley…
19 September 1980
Guarantee & debenture
Delivered: 30 September 1980
Status: Satisfied on 23 May 2008
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over the undertaking and all…
19 September 1980
Legal charge
Delivered: 30 September 1980
Status: Satisfied on 23 May 2008
Persons entitled: Barclays Bank PLC
Description: F/Hold pool cottage, wyson brimfield ludlow hereford &…
3 August 1978
Legal charge
Delivered: 24 August 1978
Status: Satisfied on 23 May 2008
Persons entitled: Barclays Bank PLC
Description: 25-33 (odd nos) victoria street, birmingham, west midlands…