SUTTERTON LABEL PRINTERS LIMITED
BOSTON

Hellopages » Lincolnshire » Boston » PE21 6QQ

Company number 01417776
Status Active
Incorporation Date 4 May 1979
Company Type Private Limited Company
Address BROOK ACCOUNTANCY LTD, 16B MAIN RIDGE WEST, BOSTON, LINCOLNSHIRE, PE21 6QQ
Home Country United Kingdom
Nature of Business 64991 - Security dealing on own account
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 10,500 . The most likely internet sites of SUTTERTON LABEL PRINTERS LIMITED are www.suttertonlabelprinters.co.uk, and www.sutterton-label-printers.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and five months. The distance to to Hubberts Bridge Rail Station is 3.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sutterton Label Printers Limited is a Private Limited Company. The company registration number is 01417776. Sutterton Label Printers Limited has been working since 04 May 1979. The present status of the company is Active. The registered address of Sutterton Label Printers Limited is Brook Accountancy Ltd 16b Main Ridge West Boston Lincolnshire Pe21 6qq. . WHITE, Jennifer Ann is a Secretary of the company. WHITE, Jennifer Ann is a Director of the company. WHITE, John David is a Director of the company. WHITE, Rachael Louise is a Director of the company. Secretary ETOCK, Michael William has been resigned. Secretary RICHARDSON, Peter Brian has been resigned. Secretary WHITE, Francis Wilfred has been resigned. Secretary WHITE, Jennifer Ann has been resigned. Director INGAMELLS, Roy has been resigned. Director WHITE, Francis Wilfred has been resigned. Director WHITE, Hilda Richdale has been resigned. Director WHITE, Jennifer Ann has been resigned. The company operates in "Security dealing on own account".


Current Directors

Secretary
WHITE, Jennifer Ann
Appointed Date: 20 August 2001

Director
WHITE, Jennifer Ann
Appointed Date: 31 January 1994
78 years old

Director
WHITE, John David

80 years old

Director
WHITE, Rachael Louise
Appointed Date: 10 March 2005
51 years old

Resigned Directors

Secretary
ETOCK, Michael William
Resigned: 23 November 2000
Appointed Date: 31 May 2000

Secretary
RICHARDSON, Peter Brian
Resigned: 31 May 2000
Appointed Date: 03 June 1996

Secretary
WHITE, Francis Wilfred
Resigned: 18 March 1996

Secretary
WHITE, Jennifer Ann
Resigned: 12 July 2001
Appointed Date: 23 November 2000

Director
INGAMELLS, Roy
Resigned: 14 February 2005
73 years old

Director
WHITE, Francis Wilfred
Resigned: 03 June 1996
112 years old

Director
WHITE, Hilda Richdale
Resigned: 31 March 1998
115 years old

Director
WHITE, Jennifer Ann
Resigned: 17 December 1990
78 years old

Persons With Significant Control

Mr John David White
Notified on: 31 January 2017
80 years old
Nature of control: Has significant influence or control

SUTTERTON LABEL PRINTERS LIMITED Events

31 Jan 2017
Confirmation statement made on 31 January 2017 with updates
28 Nov 2016
Total exemption small company accounts made up to 31 March 2016
02 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 10,500

04 Dec 2015
Total exemption small company accounts made up to 31 March 2015
03 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 10,500

...
... and 83 more events
18 Feb 1988
Accounts for a small company made up to 31 March 1987

19 Feb 1987
Return made up to 23/01/87; full list of members

30 Jan 1987
Accounts for a small company made up to 31 March 1986

30 Jan 1987
Registered office changed on 30/01/87 from: 2 new st, boston, lincs

23 Oct 1986
Return made up to 16/01/86; full list of members

SUTTERTON LABEL PRINTERS LIMITED Charges

24 August 2004
Mortgage
Delivered: 26 August 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Mortgage of stock and shares to secure own liabilities…
12 December 1991
Mortgage
Delivered: 19 December 1991
Status: Satisfied on 23 November 1999
Persons entitled: Butler (1843) Limited
Description: Smith's garage,station road,sutterton.
21 June 1991
Mortgage
Delivered: 24 June 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property k/as or being "smiths garage" and…
21 June 1991
Single debenture
Delivered: 24 June 1991
Status: Satisfied on 14 December 2002
Persons entitled: Lloyds Bank PLC
Description: See form 395 for details. Fixed and floating charges over…
22 July 1980
Single debenture
Delivered: 23 July 1980
Status: Satisfied on 16 January 2003
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charge over the undertaking and all…