E.N.SUITER & SONS LIMITED
KING'S LYNN

Hellopages » Norfolk » King's Lynn and West Norfolk » PE30 2HZ

Company number 01176115
Status Active
Incorporation Date 3 July 1974
Company Type Private Limited Company
Address LINCOLN COURT BRYGGEN ROAD, NORTH LYNN INDUSTRIAL ESTATE, KING'S LYNN, NORFOLK, PE30 2HZ
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 29 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 9 ; Secretary's details changed for Amanda Louise Suiter on 29 May 2016. The most likely internet sites of E.N.SUITER & SONS LIMITED are www.ensuitersons.co.uk, and www.e-n-suiter-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and three months. The distance to to Watlington Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.E N Suiter Sons Limited is a Private Limited Company. The company registration number is 01176115. E N Suiter Sons Limited has been working since 03 July 1974. The present status of the company is Active. The registered address of E N Suiter Sons Limited is Lincoln Court Bryggen Road North Lynn Industrial Estate King S Lynn Norfolk Pe30 2hz. . SUITER, Amanda Louise is a Secretary of the company. SUITER, Nicholas Stuart is a Director of the company. Secretary SUITER, Donald Stuart has been resigned. Secretary SUITER, Nicholas Stuart has been resigned. Director SUITER, Ann Jacqueline Mary has been resigned. Director SUITER, Donald Stuart has been resigned. Director SUITER, Edward Nathaniel has been resigned. Director SUITER, Jennifer Tryphena has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
SUITER, Amanda Louise
Appointed Date: 07 October 2013

Director
SUITER, Nicholas Stuart
Appointed Date: 02 August 2004
52 years old

Resigned Directors

Secretary
SUITER, Donald Stuart
Resigned: 14 January 2008

Secretary
SUITER, Nicholas Stuart
Resigned: 07 October 2013
Appointed Date: 14 January 2008

Director
SUITER, Ann Jacqueline Mary
Resigned: 21 December 2006
83 years old

Director
SUITER, Donald Stuart
Resigned: 27 March 2011
78 years old

Director
SUITER, Edward Nathaniel
Resigned: 21 December 2006
87 years old

Director
SUITER, Jennifer Tryphena
Resigned: 23 May 2012
76 years old

E.N.SUITER & SONS LIMITED Events

25 Nov 2016
Total exemption small company accounts made up to 31 May 2016
07 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 9

07 Jun 2016
Secretary's details changed for Amanda Louise Suiter on 29 May 2016
22 Jan 2016
Total exemption small company accounts made up to 31 May 2015
02 Jun 2015
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 9

...
... and 104 more events
29 Apr 1988
Return made up to 09/03/88; full list of members

29 Sep 1987
Particulars of mortgage/charge

18 May 1987
Accounts for a small company made up to 31 July 1986

18 May 1987
Return made up to 30/03/87; full list of members

12 Sep 1986
Particulars of mortgage/charge

E.N.SUITER & SONS LIMITED Charges

21 October 2011
Deed of charge over credit balances
Delivered: 29 October 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
30 July 2009
Legal charge
Delivered: 1 August 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land to the south side of all saints street king's lynn…
24 March 2004
Legal charge
Delivered: 6 April 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the south side of all saints street…
24 March 2004
Legal charge
Delivered: 26 March 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the north side of kitchener street…
21 November 2003
Legal charge
Delivered: 11 December 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a flat 21 north hirne court st anns street…
21 November 2003
Legal charge
Delivered: 11 December 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/P k/a flat 16 north hirne court st anns street kings lynn…
21 November 2003
Legal charge
Delivered: 11 December 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a flat 14 north hirne court st anns street…
21 November 2003
Legal charge
Delivered: 11 December 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 15 north hirne court st anns street king's…
21 November 2003
Legal charge
Delivered: 11 December 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a flat 23 north hiren court st anns street…
21 November 2003
Legal charge
Delivered: 11 December 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a flat 26 north hirne court st anns street…
21 November 2003
Legal charge
Delivered: 11 December 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a flat 24 north hirne court st anns street…
11 May 2000
Legal charge
Delivered: 16 May 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land at the russetts upwell near wisbech…
21 January 2000
Legal charge
Delivered: 10 February 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at the russetts,upwell,near wisbech,cambridgeshire.
21 September 1995
Legal charge
Delivered: 3 October 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 111 lynn road snettisham norfolk.
21 September 1992
Legal charge
Delivered: 2 October 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 11 diamond street king's lynn norfolk.
24 October 1989
Legal charge
Delivered: 1 November 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 7 & 9 beech drift, dersingham king's lynn, norfolk.
24 October 1989
Legal charge
Delivered: 1 November 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Plot of land at walter howes crescent, off station road…
24 October 1989
Legal charge
Delivered: 1 November 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 37 lock up garages and land situate at goodwins road and…
24 October 1989
Legal charge
Delivered: 1 November 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Piece of land at cross lane brancaster, norfolk.
31 August 1989
Legal charge
Delivered: 11 September 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 16, south street, king's lynn, norfolk, title no: nk 64472.
21 December 1988
Legal charge
Delivered: 3 January 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at st ann's street, king's lynn norfolk title no nk…
23 September 1987
Legal charge
Delivered: 29 September 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land off oxbrough drive south wootton kings lynn norfolk.
3 September 1986
Legal charge
Delivered: 12 September 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at tinkers drove, and water lees rd, both in wisbach…
7 September 1984
Legal charge
Delivered: 21 September 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold 22/24 all saints street, king's lynn, norfolk title…
8 June 1984
Legal charge
Delivered: 20 June 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold 12 plots of land situate at the rear of pretoria…
8 June 1984
Legal charge
Delivered: 20 June 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold 3 plots of land at rear of pretoria lodge, south…
20 December 1983
Legal charge
Delivered: 28 December 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold land situate off fenland road, king's lynn, norfolk.
15 January 1981
Legal charge
Delivered: 21 January 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land on the north lynn industrial estate, kings lynn…
6 January 1981
Legal charge
Delivered: 12 January 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold 69 and 71 friars street, kings lynn, norfolk.
10 July 1978
Legal charge
Delivered: 17 July 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land off station rd, dersingham, norfolk comprised in a…
10 July 1978
Legal charge
Delivered: 17 July 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land off station rd. Dersingham, norfolk comprised in a…
10 July 1978
Legal charge
Delivered: 17 July 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land off station road, dersingham, norfolk. Comprised in a…
14 April 1978
Debenture
Delivered: 28 April 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge on the goodwill & book debts with…
26 May 1977
Legal charge
Delivered: 1 June 1977
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land situate and adjoining station road, dersingham…
16 June 1976
Legal charge
Delivered: 21 June 1975
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at small holdings road, clenchworton, kings lynn…
25 February 1975
Legal charge
Delivered: 3 March 1975
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 2 plots of land sit at west dereham, norfolk. (See doc m/8).