SUTTON DEVELOPMENTS LTD
NORTH HUMBERSIDE

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU3 1LU
Company number 01983243
Status Active
Incorporation Date 28 January 1986
Company Type Private Limited Company
Address 224 SPRING BANK, HULL, NORTH HUMBERSIDE, HU3 1LU
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 21 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 October 2015 with full list of shareholders Statement of capital on 2015-10-26 GBP 100 . The most likely internet sites of SUTTON DEVELOPMENTS LTD are www.suttondevelopments.co.uk, and www.sutton-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and one months. Sutton Developments Ltd is a Private Limited Company. The company registration number is 01983243. Sutton Developments Ltd has been working since 28 January 1986. The present status of the company is Active. The registered address of Sutton Developments Ltd is 224 Spring Bank Hull North Humberside Hu3 1lu. . LANE, Rosemary is a Secretary of the company. WILKINSON, Ann Elizabeth is a Director of the company. WILKINSON, David Walter is a Director of the company. Director AITCHISON, Iain Alistair has been resigned. Director AITCHISON, Joanne has been resigned. Director LUNT, Joanne has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary

Director
WILKINSON, Ann Elizabeth
Appointed Date: 01 February 1994
85 years old

Director

Resigned Directors

Director
AITCHISON, Iain Alistair
Resigned: 15 June 2004
Appointed Date: 01 May 2001
55 years old

Director
AITCHISON, Joanne
Resigned: 01 May 2001
Appointed Date: 18 September 1997
57 years old

Director
LUNT, Joanne
Resigned: 28 March 2014
Appointed Date: 02 September 2002
57 years old

Persons With Significant Control

Mrs Ann Elizabeth Wilkinson
Notified on: 6 April 2016
85 years old
Nature of control: Has significant influence or control

Mr David Walter Wilkinson
Notified on: 6 April 2016
88 years old
Nature of control: Has significant influence or control

SUTTON DEVELOPMENTS LTD Events

24 Oct 2016
Confirmation statement made on 21 October 2016 with updates
11 Jul 2016
Total exemption small company accounts made up to 31 March 2016
26 Oct 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100

20 Jul 2015
Total exemption small company accounts made up to 31 March 2015
06 Jan 2015
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100

...
... and 104 more events
23 Dec 1986
New director appointed

12 Dec 1986
Company name changed tynemere LIMITED\certificate issued on 12/12/86

03 Aug 1986
Accounting reference date notified as 31/10

10 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Jul 1986
Registered office changed on 10/07/86 from: 84 temple chambers temple avenue london EC4Y 0HP

SUTTON DEVELOPMENTS LTD Charges

11 July 2014
Charge code 0198 3243 0020
Delivered: 25 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land lying to the west of hainsworth park, hull registered…
1 November 2011
Legal charge
Delivered: 5 November 2011
Status: Outstanding
Persons entitled: Persimmon Homes Limited
Description: Land at carrs meadow withernsea.
16 May 2006
Legal charge
Delivered: 23 May 2006
Status: Outstanding
Persons entitled: Persimmon Homes Limited
Description: Land off carrs meadow withernsea t/nos YEA31629 and…
28 June 2004
Mortgage debenture
Delivered: 1 July 2004
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
28 June 2004
Legal mortgage
Delivered: 1 July 2004
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a land on the west side of beck view road…
28 June 2004
Legal mortgage
Delivered: 1 July 2004
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a land lying to the north side of stockholm…
28 June 2004
Legal mortgage
Delivered: 1 July 2004
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a land lying to the north side of newbridge…
22 April 1998
Legal charge
Delivered: 28 April 1998
Status: Outstanding
Persons entitled: Henry Jaram (Builders) Limited
Description: Land to the south side of main street skidby east yorkshire.
30 March 1998
Legal charge
Delivered: 1 April 1998
Status: Outstanding
Persons entitled: Catherine Margaret Jaram
Description: Land to the south side of main street skidby east yorkshire.
20 May 1994
Legal charge
Delivered: 21 May 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land at northfield swanland north humberside.
31 January 1994
Legal charge,
Delivered: 3 February 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland,
Description: Land lying to the north of east lane, sigglesthorne…
27 November 1992
Legal charge
Delivered: 1 December 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land at the junction of heads lane and ferriby road at…
28 October 1992
Legal charge
Delivered: 4 November 1992
Status: Satisfied on 9 July 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Freehold land at beck view road, beverley, humberside…
28 October 1992
Legal charge
Delivered: 4 November 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland.
Description: Freehold property situate on the north side of witham…
23 September 1991
Legal charge
Delivered: 2 October 1991
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land on south side of main street skidby humberside.
23 September 1991
Legal charge
Delivered: 2 October 1991
Status: Satisfied on 9 July 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land lying north of newbridge road burstwick north…
30 July 1991
Debenture
Delivered: 5 August 1991
Status: Satisfied on 9 July 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
23 March 1988
Legal charge
Delivered: 31 March 1988
Status: Satisfied on 23 August 1991
Persons entitled: Midland Bank PLC
Description: F/H property k/a 5.2 acres of land on the north side of…
31 March 1987
Legal charge
Delivered: 1 April 1987
Status: Satisfied on 17 June 2005
Persons entitled: Lloyds Bank PLC
Description: Carrs meadows building estate, withernsea, north humberside.
10 March 1987
Legal charge
Delivered: 16 March 1987
Status: Satisfied on 23 August 1991
Persons entitled: Midland Bank PLC
Description: F/H land at skidby, north humberside.