SUTTON PARK HOLDINGS LIMITED
STAFFORDSHIRE BROOMCO (3346) LIMITED

Hellopages » Staffordshire » East Staffordshire » DE14 3RH

Company number 04968449
Status Active
Incorporation Date 18 November 2003
Company Type Private Limited Company
Address 37 LICHFIELD STREET, BURTON ON TRENT, STAFFORDSHIRE, DE14 3RH
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 18 November 2016 with updates; Group of companies' accounts made up to 31 December 2015; Registration of charge 049684490026, created on 12 January 2016. The most likely internet sites of SUTTON PARK HOLDINGS LIMITED are www.suttonparkholdings.co.uk, and www.sutton-park-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to Willington Rail Station is 4.8 miles; to Tutbury & Hatton Rail Station is 4.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sutton Park Holdings Limited is a Private Limited Company. The company registration number is 04968449. Sutton Park Holdings Limited has been working since 18 November 2003. The present status of the company is Active. The registered address of Sutton Park Holdings Limited is 37 Lichfield Street Burton On Trent Staffordshire De14 3rh. . SHANNON, Joanne Louise is a Secretary of the company. FULTON, Dean Alfred is a Director of the company. FULTON, Jacqueline is a Director of the company. SHANNON, Joanne Louise is a Director of the company. THOMAS, Christine is a Director of the company. YARWOOD, Mark Paul is a Director of the company. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Director ALLWOOD, Peter Raymond has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
SHANNON, Joanne Louise
Appointed Date: 23 December 2003

Director
FULTON, Dean Alfred
Appointed Date: 23 December 2003
67 years old

Director
FULTON, Jacqueline
Appointed Date: 01 June 2008
46 years old

Director
SHANNON, Joanne Louise
Appointed Date: 23 December 2003
54 years old

Director
THOMAS, Christine
Appointed Date: 20 April 2012
64 years old

Director
YARWOOD, Mark Paul
Appointed Date: 20 April 2012
54 years old

Resigned Directors

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 23 December 2003
Appointed Date: 18 November 2003

Director
ALLWOOD, Peter Raymond
Resigned: 20 April 2012
Appointed Date: 23 December 2003
69 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 23 December 2003
Appointed Date: 18 November 2003

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 23 December 2003
Appointed Date: 18 November 2003

Persons With Significant Control

Mr Dean Alfred Fulton
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

SUTTON PARK HOLDINGS LIMITED Events

29 Nov 2016
Confirmation statement made on 18 November 2016 with updates
02 Oct 2016
Group of companies' accounts made up to 31 December 2015
19 Jan 2016
Registration of charge 049684490026, created on 12 January 2016
07 Jan 2016
Registration of charge 049684490025, created on 30 December 2015
25 Nov 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1,000

...
... and 71 more events
13 Jan 2004
New director appointed
13 Jan 2004
New secretary appointed;new director appointed
13 Jan 2004
New director appointed
07 Jan 2004
Company name changed broomco (3346) LIMITED\certificate issued on 07/01/04
18 Nov 2003
Incorporation

SUTTON PARK HOLDINGS LIMITED Charges

12 January 2016
Charge code 0496 8449 0026
Delivered: 19 January 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 318 holbrook lane coventry t/nos WM387034 and WM618552…
30 December 2015
Charge code 0496 8449 0025
Delivered: 7 January 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as or being 390 college road…
10 August 2012
Legal charge
Delivered: 21 August 2012
Status: Outstanding
Persons entitled: Psa Wholesale Limited
Description: The property known as sutton park motor company LTD…
10 August 2012
Legal charge
Delivered: 21 August 2012
Status: Outstanding
Persons entitled: Psa Wholesale Limited
Description: The property known as unit 13, litchfield road industrial…
10 August 2012
Legal charge
Delivered: 21 August 2012
Status: Outstanding
Persons entitled: Psa Wholesale Limited
Description: 37 lichfield street burton-on-trent t/no SF319140 see image…
10 August 2012
Legal charge
Delivered: 21 August 2012
Status: Outstanding
Persons entitled: Psa Wholesale Limited
Description: The property known as sutton park motor co., Chester road…
10 August 2012
Debenture
Delivered: 16 August 2012
Status: Outstanding
Persons entitled: Psa Wholesale Limited
Description: Fixed and floating charge over the undertaking and all…
8 December 2009
Legal charge
Delivered: 12 December 2009
Status: Outstanding
Persons entitled: Rci Financial Services Limited
Description: F/H property k/a 66 chester road north sutton coldfield…
8 December 2009
Legal charge
Delivered: 12 December 2009
Status: Outstanding
Persons entitled: Rci Financial Services Limited
Description: F/H property k/a hawthorn garage and land and buildings…
8 December 2009
Legal charge
Delivered: 12 December 2009
Status: Outstanding
Persons entitled: Rci Financial Services Limited
Description: F/H property k/a 37 lichfield street burton on trent…
8 December 2009
Legal charge
Delivered: 12 December 2009
Status: Outstanding
Persons entitled: Rci Financial Services Limited
Description: F/H property unit 13 lichfield road industrial estate…
8 December 2009
Legal charge
Delivered: 11 December 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property known as gagarin lichfield road tamworth…
8 December 2009
Legal charge
Delivered: 11 December 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property known as 37 lichfield street burton on trent.
8 December 2009
Legal charge
Delivered: 11 December 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property known as 62 chester road north sutton…
28 October 2009
Debenture
Delivered: 9 November 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 September 2009
Debenture
Delivered: 1 October 2009
Status: Outstanding
Persons entitled: Rci Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…
6 October 2005
Legal charge
Delivered: 11 October 2005
Status: Satisfied on 29 August 2013
Persons entitled: Rfs Limited
Description: 66 chester road north sutton coldfield west midlands. Fixed…
6 October 2005
Legal charge
Delivered: 7 October 2005
Status: Satisfied on 29 August 2013
Persons entitled: Fortis Bank Sa-Nv UK Branch
Description: 66 chester road north, streetly sutton coldfield…
27 January 2005
Debenture
Delivered: 1 February 2005
Status: Satisfied on 29 August 2013
Persons entitled: Fortis Bank Sa-Nv UK Branch
Description: Hawthorn garage, chester road north, streetly, sutton…
27 January 2005
Legal charge
Delivered: 1 February 2005
Status: Satisfied on 29 August 2013
Persons entitled: Fortis Bank Sa-Nv UK Branch
Description: 37 lichfield street, burton upon trent t/n SF319140 and all…
27 January 2005
Legal charge
Delivered: 1 February 2005
Status: Satisfied on 29 August 2013
Persons entitled: Fortis Bank Sa-Nv UK Branch
Description: Unit 13 lichfield road industrial estate tamworth…
27 January 2005
Legal charge
Delivered: 1 February 2005
Status: Satisfied on 29 August 2013
Persons entitled: Fortis Bank Sa-Nv UK Branch
Description: Hawthorn garage, chester road north, streetly, sutton…
27 January 2005
Legal charge
Delivered: 1 February 2005
Status: Satisfied on 29 August 2013
Persons entitled: Rfs Limited
Description: Unit 13 lichfield road industrial estate tamworth staffs…
27 January 2005
Legal charge
Delivered: 1 February 2005
Status: Satisfied on 29 August 2013
Persons entitled: Rfs Limited
Description: The property known as hawthorn garage and land and…
27 January 2005
Legal charge
Delivered: 1 February 2005
Status: Satisfied on 29 August 2013
Persons entitled: Rfs Limited
Description: 37 lichfield street burton on trent staffordshire t/n…
27 January 2005
Debenture
Delivered: 1 February 2005
Status: Satisfied on 27 August 2013
Persons entitled: Rfs Limited
Description: Fixed and floating charges over the undertaking and all…