SUDBURY LIMITED
BRISTOL

Hellopages » Gloucestershire » South Gloucestershire » BS30 5LX

Company number 03276103
Status Active
Incorporation Date 11 November 1996
Company Type Private Limited Company
Address THE BARN, SISTON LANE, BRISTOL, BS30 5LX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 11 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SUDBURY LIMITED are www.sudbury.co.uk, and www.sudbury.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-eight years and eleven months. The distance to to Bristol Parkway Rail Station is 5 miles; to Filton Abbey Wood Rail Station is 5.3 miles; to Bristol Temple Meads Rail Station is 5.4 miles; to Bath Spa Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sudbury Limited is a Private Limited Company. The company registration number is 03276103. Sudbury Limited has been working since 11 November 1996. The present status of the company is Active. The registered address of Sudbury Limited is The Barn Siston Lane Bristol Bs30 5lx. The company`s financial liabilities are £192.75k. It is £-2.61k against last year. The cash in hand is £357.15k. It is £356.4k against last year. And the total assets are £532.38k, which is £163.59k against last year. O'CONNELL, Patrick Vincent is a Director of the company. Secretary CLARK, Susan Jane has been resigned. Secretary PIGHTLING, Christopher has been resigned. Nominee Secretary SCOTT, Stephen John has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. Director WEBBER, Malcolm Richard has been resigned. The company operates in "Buying and selling of own real estate".


sudbury Key Finiance

LIABILITIES £192.75k
-2%
CASH £357.15k
+47903%
TOTAL ASSETS £532.38k
+44%
All Financial Figures

Current Directors

Director
O'CONNELL, Patrick Vincent
Appointed Date: 12 November 1996
64 years old

Resigned Directors

Secretary
CLARK, Susan Jane
Resigned: 26 May 2013
Appointed Date: 11 March 1998

Secretary
PIGHTLING, Christopher
Resigned: 08 January 1998
Appointed Date: 12 November 1996

Nominee Secretary
SCOTT, Stephen John
Resigned: 12 November 1996
Appointed Date: 11 November 1996

Nominee Director
SCOTT, Jacqueline
Resigned: 12 November 1996
Appointed Date: 11 November 1996
74 years old

Director
WEBBER, Malcolm Richard
Resigned: 07 October 1999
Appointed Date: 12 November 1996
71 years old

Persons With Significant Control

Patrick Vincent O'Connell
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Logwin Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

SUDBURY LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Nov 2016
Confirmation statement made on 11 November 2016 with updates
29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
25 Nov 2015
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100

23 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 60 more events
20 Nov 1996
Director resigned
20 Nov 1996
Registered office changed on 20/11/96 from: 52 mucklow hill halesowen birmingham B62 8BL
20 Nov 1996
New director appointed
20 Nov 1996
New director appointed
11 Nov 1996
Incorporation

SUDBURY LIMITED Charges

1 February 2013
Mortgage
Delivered: 6 February 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a ground floor flat 11 kingsdown parade…
6 February 2006
Mortgage
Delivered: 8 February 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 9 kingsdown parade cotham bristol t/n…
4 March 2005
Mortgage
Delivered: 5 March 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 9 & 11 kingsdown parade cotham bristol t/no BL35079…
2 August 2004
Mortgage deed
Delivered: 10 August 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The F.h property known as 239 stapleton road easton…
30 June 2003
Mortgage deed
Delivered: 18 July 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property k/a 11 kingsdown parade cotham bristol BS6…
16 October 2000
Mortgage
Delivered: 31 October 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 92 hotwells road hotwells bristol t/no…
13 January 1999
Mortgage deed
Delivered: 16 January 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 3 buckingham place clifton bristol basement flat.ground…
8 January 1999
Mortgage
Delivered: 21 January 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 84 bloy street easton bristol t/n-AV39580.. Together…
30 October 1998
Mortgage
Delivered: 11 November 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a 78 lodge road kingswood t/n AV102971…
23 October 1998
Mortgage
Delivered: 11 November 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 29 friezewood road ashton bristol. Together with all…