SUTTON BRIDGE EXPERIMENTAL UNIT LIMITED
KENILWORTH

Hellopages » Warwickshire » Warwick » CV8 2TL
Company number 02966113
Status Active
Incorporation Date 8 September 1994
Company Type Private Limited Company
Address AGRICULTURE & HORTICULTURE DEVELOPMENT BOARD, . STONELEIGH PARK, KENILWORTH, WARWICKSHIRE, CV8 2TL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Micro company accounts made up to 31 March 2016; Termination of appointment of Michael Joseph Sloyan as a director on 1 November 2016; Appointment of Ms Jane Louise King as a director on 27 October 2016. The most likely internet sites of SUTTON BRIDGE EXPERIMENTAL UNIT LIMITED are www.suttonbridgeexperimentalunit.co.uk, and www.sutton-bridge-experimental-unit.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. Sutton Bridge Experimental Unit Limited is a Private Limited Company. The company registration number is 02966113. Sutton Bridge Experimental Unit Limited has been working since 08 September 1994. The present status of the company is Active. The registered address of Sutton Bridge Experimental Unit Limited is Agriculture Horticulture Development Board Stoneleigh Park Kenilworth Warwickshire Cv8 2tl. The company`s financial liabilities are £0k. It is £0k against last year. . PERRY, Christopher Alan is a Secretary of the company. BOYNS, Kenneth John is a Director of the company. KING, Jane Louise is a Director of the company. Secretary CLARKE, Katya Elisabet has been resigned. Secretary GOODWIN, Christopher has been resigned. Secretary MARTIN, Inga-Lill has been resigned. Secretary ROGERS, Ian Burnett has been resigned. Secretary SMITH, Janice has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director CHINN, William John has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director CORMACK, William Fraser, Dr has been resigned. Director CRUICKSHANK, James Strachan has been resigned. Director EBBELS, David Lionel, Dr has been resigned. Director FISHER, Neil, Doctor has been resigned. Director FORBES, Malcolm Wilson has been resigned. Director GOODWIN, Christopher Gordon has been resigned. Director HARRIS, John Richard has been resigned. Director HEADING, John Edwin has been resigned. Director JONES, Elphin Wynne, Professor has been resigned. Director PICCAVER, David John Treadgold has been resigned. Director ROTAGROW LIMITED has been resigned. Director SLOYAN, Michael Joseph has been resigned. Director SOLARI, Richard has been resigned. Director STEVENSON, Allan Mcfadzean has been resigned. Director TAYLOR, Thomas has been resigned. Director TEMPLE, Euan Malcolm Forbes has been resigned. Director WORTH, Duncan Richard has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


sutton bridge experimental unit Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
PERRY, Christopher Alan
Appointed Date: 30 September 2016

Director
BOYNS, Kenneth John
Appointed Date: 30 September 2016
48 years old

Director
KING, Jane Louise
Appointed Date: 27 October 2016
66 years old

Resigned Directors

Secretary
CLARKE, Katya Elisabet
Resigned: 24 October 1994
Appointed Date: 13 September 1994

Secretary
GOODWIN, Christopher
Resigned: 30 September 2016
Appointed Date: 01 March 2011

Secretary
MARTIN, Inga-Lill
Resigned: 01 May 2010
Appointed Date: 05 August 1997

Secretary
ROGERS, Ian Burnett
Resigned: 05 August 1997
Appointed Date: 24 October 1994

Secretary
SMITH, Janice
Resigned: 28 February 2011
Appointed Date: 01 November 2010

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 13 September 1994
Appointed Date: 08 September 1994

Director
CHINN, William John
Resigned: 12 April 1999
Appointed Date: 05 August 1997
73 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 13 September 1994
Appointed Date: 08 September 1994
35 years old

Director
CORMACK, William Fraser, Dr
Resigned: 08 March 1999
Appointed Date: 15 July 1998
74 years old

Director
CRUICKSHANK, James Strachan
Resigned: 12 April 1999
Appointed Date: 02 June 1997
74 years old

Director
EBBELS, David Lionel, Dr
Resigned: 10 December 1998
Appointed Date: 28 September 1997
88 years old

Director
FISHER, Neil, Doctor
Resigned: 10 July 1998
Appointed Date: 14 October 1996
79 years old

Director
FORBES, Malcolm Wilson
Resigned: 12 April 1999
Appointed Date: 05 August 1997
83 years old

Director
GOODWIN, Christopher Gordon
Resigned: 30 September 2016
Appointed Date: 01 March 2011
67 years old

Director
HARRIS, John Richard
Resigned: 12 April 1999
Appointed Date: 05 August 1997
89 years old

Director
HEADING, John Edwin
Resigned: 30 July 1997
Appointed Date: 24 October 1994
85 years old

Director
JONES, Elphin Wynne, Professor
Resigned: 12 April 1999
Appointed Date: 28 September 1997
76 years old

Director
PICCAVER, David John Treadgold
Resigned: 23 October 2003
Appointed Date: 05 August 1997
81 years old

Director
ROTAGROW LIMITED
Resigned: 08 March 1999
Appointed Date: 14 October 1996

Director
SLOYAN, Michael Joseph
Resigned: 01 November 2016
Appointed Date: 17 November 2014
70 years old

Director
SOLARI, Richard
Resigned: 12 April 1999
Appointed Date: 05 August 1997
73 years old

Director
STEVENSON, Allan Mcfadzean
Resigned: 05 August 1997
Appointed Date: 02 June 1997
73 years old

Director
TAYLOR, Thomas
Resigned: 30 November 2014
Appointed Date: 15 August 2012
75 years old

Director
TEMPLE, Euan Malcolm Forbes
Resigned: 01 July 1997
Appointed Date: 13 September 1994
80 years old

Director
WORTH, Duncan Richard
Resigned: 15 August 2012
Appointed Date: 23 October 2003
60 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 13 September 1994
Appointed Date: 08 September 1994

Persons With Significant Control

Agriculutre And Horticulture Development Board
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SUTTON BRIDGE EXPERIMENTAL UNIT LIMITED Events

12 Dec 2016
Micro company accounts made up to 31 March 2016
09 Nov 2016
Termination of appointment of Michael Joseph Sloyan as a director on 1 November 2016
04 Nov 2016
Appointment of Ms Jane Louise King as a director on 27 October 2016
25 Oct 2016
Termination of appointment of Christopher Goodwin as a secretary on 30 September 2016
25 Oct 2016
Termination of appointment of Christopher Gordon Goodwin as a director on 30 September 2016
...
... and 111 more events
06 Oct 1994
Director resigned;new director appointed

06 Oct 1994
Secretary resigned;new secretary appointed;director resigned

06 Oct 1994
Registered office changed on 06/10/94 from: 33 crwys road cardiff CF2 4YF

06 Oct 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

08 Sep 1994
Incorporation

SUTTON BRIDGE EXPERIMENTAL UNIT LIMITED Charges

29 August 1997
Equitable charge
Delivered: 12 September 1997
Status: Outstanding
Persons entitled: British Potato Council
Description: Land and buildings to the south west of chalk lane sutton…