SUNTER BROS LIMITED
NORTHALLERTON

Hellopages » North Yorkshire » Hambleton » DL6 2XQ

Company number 02241282
Status Active
Incorporation Date 6 April 1988
Company Type Private Limited Company
Address YORK HOUSE THORNFIELD BUSINESS PARK, STANDARD WAY BUSINESS PARK, NORTHALLERTON, ENGLAND, DL6 2XQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Accounts for a dormant company made up to 30 June 2016; Registered office address changed from C/O Armstrong Watson 77 High Street Northallerton North Yorkshire DL7 8EG to York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ on 29 November 2016. The most likely internet sites of SUNTER BROS LIMITED are www.sunterbros.co.uk, and www.sunter-bros.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. Sunter Bros Limited is a Private Limited Company. The company registration number is 02241282. Sunter Bros Limited has been working since 06 April 1988. The present status of the company is Active. The registered address of Sunter Bros Limited is York House Thornfield Business Park Standard Way Business Park Northallerton England Dl6 2xq. . SUNTER, Christine is a Secretary of the company. SUNTER, Christine is a Director of the company. Secretary WARREN, Rafe Anthony has been resigned. Director FROST, Jonathan Park has been resigned. Director HARRIS, Richard John has been resigned. Director HARVEY, Leonard Michael Gregory has been resigned. Director JUDD, Jasper Rayner Augusto has been resigned. Director PENMAN, Robert John has been resigned. Director PORRITT, Kerry Anne Abigail has been resigned. Director SCHOLES, Susan Nicola has been resigned. Director SUNTER, Peter has been resigned. Director YOUNG, Lorraine Elizabeth has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SUNTER, Christine
Appointed Date: 01 April 2004

Director
SUNTER, Christine
Appointed Date: 10 January 2014
81 years old

Resigned Directors

Secretary
WARREN, Rafe Anthony
Resigned: 01 April 2004

Director
FROST, Jonathan Park
Resigned: 01 December 1994
66 years old

Director
HARRIS, Richard John
Resigned: 01 April 2004
Appointed Date: 30 March 2004
72 years old

Director
HARVEY, Leonard Michael Gregory
Resigned: 30 April 2002
Appointed Date: 01 December 1994
76 years old

Director
JUDD, Jasper Rayner Augusto
Resigned: 09 March 2004
Appointed Date: 16 April 2003
64 years old

Director
PENMAN, Robert John
Resigned: 15 June 1992
84 years old

Director
PORRITT, Kerry Anne Abigail
Resigned: 01 April 2004
Appointed Date: 11 August 2003
54 years old

Director
SCHOLES, Susan Nicola
Resigned: 01 April 2004
Appointed Date: 16 April 2003
62 years old

Director
SUNTER, Peter
Resigned: 31 January 2014
Appointed Date: 01 April 2004
83 years old

Director
YOUNG, Lorraine Elizabeth
Resigned: 11 August 2003
Appointed Date: 16 April 2003
63 years old

Persons With Significant Control

Mrs Christine Sunter
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

SUNTER BROS LIMITED Events

16 Feb 2017
Confirmation statement made on 31 January 2017 with updates
02 Feb 2017
Accounts for a dormant company made up to 30 June 2016
29 Nov 2016
Registered office address changed from C/O Armstrong Watson 77 High Street Northallerton North Yorkshire DL7 8EG to York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ on 29 November 2016
09 Mar 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2

07 Mar 2016
Accounts for a dormant company made up to 30 June 2015
...
... and 93 more events
24 Nov 1988
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

06 Oct 1988
Accounting reference date notified as 31/12

26 Jul 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Jul 1988
Registered office changed on 26/07/88 from: 84 temple chambers temple avenue london EC4Y 0HP

06 Apr 1988
Incorporation