SUTTON AND SMITH LIMITED
GREAT WAKERING


Company number 00757093
Status Active
Incorporation Date 9 April 1963
Company Type Private Limited Company
Address THE BOATYARD, POTTON CREEK, GREAT WAKERING, ESSEX
Home Country United Kingdom
Nature of Business 30110 - Building of ships and floating structures
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of SUTTON AND SMITH LIMITED are www.suttonandsmith.co.uk, and www.sutton-and-smith.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and seven months. Sutton and Smith Limited is a Private Limited Company. The company registration number is 00757093. Sutton and Smith Limited has been working since 09 April 1963. The present status of the company is Active. The registered address of Sutton and Smith Limited is The Boatyard Potton Creek Great Wakering Essex. The company`s financial liabilities are £6.99k. It is £-49.64k against last year. The cash in hand is £8.98k. It is £0.7k against last year. And the total assets are £43.58k, which is £-6.74k against last year. FURNESS, Lindsay Elizabeth Susan is a Secretary of the company. FURNESS, Lindsay Elizabeth Susan is a Director of the company. Secretary BAXTER, Michaela Jane has been resigned. Secretary FURNESS, Ivan has been resigned. Director FURNESS, Ivan has been resigned. Director SMITH, Paul Leslie has been resigned. The company operates in "Building of ships and floating structures".


sutton and smith Key Finiance

LIABILITIES £6.99k
-88%
CASH £8.98k
+8%
TOTAL ASSETS £43.58k
-14%
All Financial Figures

Current Directors

Secretary
FURNESS, Lindsay Elizabeth Susan
Appointed Date: 29 February 2008

Director

Resigned Directors

Secretary
BAXTER, Michaela Jane
Resigned: 28 February 2008
Appointed Date: 11 May 2005

Secretary
FURNESS, Ivan
Resigned: 10 May 2005

Director
FURNESS, Ivan
Resigned: 10 May 2005
96 years old

Director
SMITH, Paul Leslie
Resigned: 20 September 2010
Appointed Date: 08 February 2006
68 years old

Persons With Significant Control

Mrs Lindsay Furness
Notified on: 31 December 2016
70 years old
Nature of control: Ownership of shares – 75% or more

SUTTON AND SMITH LIMITED Events

23 Mar 2017
Total exemption small company accounts made up to 31 August 2016
04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
27 May 2016
Total exemption small company accounts made up to 31 August 2015
28 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 500

19 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 68 more events
12 Dec 1986
Return made up to 31/12/84; full list of members

12 Dec 1986
Return made up to 31/12/84; full list of members

12 Dec 1986
Return made up to 31/12/85; full list of members

12 Dec 1986
Return made up to 31/12/85; full list of members

14 May 1986
Accounts made up to 31 August 1984

SUTTON AND SMITH LIMITED Charges

7 June 1979
Debenture
Delivered: 19 June 1979
Status: Satisfied on 16 July 2013
Persons entitled: Barclays Bank LTD
Description: Fixed and floating charge on undertaking and all property…