SUSSEX TURNERY & MOULDING COMPANY LIMITED

SUSSEX TURNERY & MOULDING COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSUSSEX TURNERY & MOULDING COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01223584
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SUSSEX TURNERY & MOULDING COMPANY LIMITED?

    • Sawmilling and planing of wood (16100) / Manufacturing
    • Wholesale of wood, construction materials and sanitary equipment (46730) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is SUSSEX TURNERY & MOULDING COMPANY LIMITED located?

    Registered Office Address
    Unit J1 Franklin House Chaucer Business Park
    Dittons Road
    BN26 6JF Polegate
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SUSSEX TURNERY & MOULDING COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for SUSSEX TURNERY & MOULDING COMPANY LIMITED?

    Last Confirmation Statement Made Up ToNov 30, 2025
    Next Confirmation Statement DueDec 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 30, 2024
    OverdueNo

    What are the latest filings for SUSSEX TURNERY & MOULDING COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Allun Pittingale as a director on May 30, 2025

    1 pagesTM01

    legacy

    90 pagesOC-R

    Registration of charge 012235840020, created on Jul 15, 2025

    94 pagesMR01

    Confirmation statement made on Nov 30, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    29 pagesAA

    legacy

    55 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    Termination of appointment of Nick House as a director on Feb 28, 2024

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    30 pagesAA

    legacy

    64 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    Satisfaction of charge 012235840017 in full

    1 pagesMR04

    Satisfaction of charge 012235840018 in full

    1 pagesMR04

    Registration of charge 012235840019, created on Dec 12, 2023

    108 pagesMR01

    Confirmation statement made on Nov 30, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 30, 2022 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    31 pagesAA

    legacy

    74 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Registration of charge 012235840018, created on Sep 01, 2022

    80 pagesMR01

    Appointment of Mr Martin Wayne Stables as a director on Jul 01, 2022

    2 pagesAP01

    Confirmation statement made on Nov 30, 2021 with no updates

    3 pagesCS01

    Who are the officers of SUSSEX TURNERY & MOULDING COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CUDD, Peter Allan
    Mill End Road
    HP12 4AX High Wycombe
    Unit 2
    Buckinghamshire
    United Kingdom
    Director
    Mill End Road
    HP12 4AX High Wycombe
    Unit 2
    Buckinghamshire
    United Kingdom
    EnglandBritishDirector67677500004
    MOSS, Linda Mary
    Dittons Road
    BN26 6JF Polegate
    Unit J1 Franklin House Chaucer Business Park
    England
    Director
    Dittons Road
    BN26 6JF Polegate
    Unit J1 Franklin House Chaucer Business Park
    England
    EnglandBritishPurchasing Director225094860001
    MUDD, Trevor Simon
    Dittons Road
    BN26 6JF Polegate
    Unit J1 Franklin House Chaucer Business Park
    England
    Director
    Dittons Road
    BN26 6JF Polegate
    Unit J1 Franklin House Chaucer Business Park
    England
    EnglandBritishDirector278187320002
    ROBINSON, Richard Philip
    Unit 2 Mill End Road
    HP12 4AX High Wycombe
    Grant & Stone Limited
    United Kingdom
    Director
    Unit 2 Mill End Road
    HP12 4AX High Wycombe
    Grant & Stone Limited
    United Kingdom
    United KingdomBritishDirector288185350001
    STABLES, Martin Wayne
    Franklin House, Chaucer Business Park
    Dittons Road
    BN26 6JF Polegate
    Unit J1
    England
    Director
    Franklin House, Chaucer Business Park
    Dittons Road
    BN26 6JF Polegate
    Unit J1
    England
    United KingdomBritishChief Executive Officer211088170001
    COOKSLEY, Carl
    Dittons Road
    BN26 6JF Polegate
    Unit J1 Franklin House Chaucer Business Park
    England
    Secretary
    Dittons Road
    BN26 6JF Polegate
    Unit J1 Franklin House Chaucer Business Park
    England
    243671880001
    MOYNIHAN, Julia Geraldine Elizabeth
    7 Darwell Close
    TN38 9TN St Leonards On Sea
    East Sussex
    Secretary
    7 Darwell Close
    TN38 9TN St Leonards On Sea
    East Sussex
    British7691560002
    SHEPPERDSON, Leon Gerald
    Lennox House 141 The Ridge
    TN34 2AB Hastings
    East Sussex
    Secretary
    Lennox House 141 The Ridge
    TN34 2AB Hastings
    East Sussex
    British7691580001
    WILDE, Nicholas Lucien
    Churchfields Mill
    Highfield Drive,
    TN38 9TG Saint Leonards On Sea
    East Sussex
    Secretary
    Churchfields Mill
    Highfield Drive,
    TN38 9TG Saint Leonards On Sea
    East Sussex
    British68624630002
    BARRY, Paul
    Dittons Road
    BN26 6JF Polegate
    Unit J1 Franklin House Chaucer Business Park
    England
    Director
    Dittons Road
    BN26 6JF Polegate
    Unit J1 Franklin House Chaucer Business Park
    England
    IrelandIrishDirector193423480001
    BAYLISS, Alex
    Dittons Road
    BN26 6QH Polegate
    Unit J1. Franklin House, Chaucer Business Park
    England
    Director
    Dittons Road
    BN26 6QH Polegate
    Unit J1. Franklin House, Chaucer Business Park
    England
    EnglandBritishDirector271266920001
    BELL, Iain
    Dittons Road
    BN26 6JF Polegate
    Unit J1-J4 Chaucer Industrial Estate
    England
    Director
    Dittons Road
    BN26 6JF Polegate
    Unit J1-J4 Chaucer Industrial Estate
    England
    EnglandBritishChief Operating Officer187811660001
    BOYD, Alan Kenneth
    Highfield Drive
    TN38 9TG St Leonards On Sea
    Churchfields Mill
    East Sussex
    United Kingdom
    Director
    Highfield Drive
    TN38 9TG St Leonards On Sea
    Churchfields Mill
    East Sussex
    United Kingdom
    United KingdomBritishDirector158643470001
    BRIGHTIFF, Roger David
    Churchfields Mill
    Highfield Drive,
    TN38 9TG Saint Leonards On Sea
    East Sussex
    Director
    Churchfields Mill
    Highfield Drive,
    TN38 9TG Saint Leonards On Sea
    East Sussex
    United KingdomBritishDirector53865180007
    COOKSLEY, Carl
    Dittons Road
    BN26 6JF Polegate
    Unit J1 Franklin House Chaucer Business Park
    England
    Director
    Dittons Road
    BN26 6JF Polegate
    Unit J1 Franklin House Chaucer Business Park
    England
    United KingdomBritishFinance Director225094230001
    COPE, Andrew Robert
    Dittons Road
    BN26 6JF Polegate
    Unit J1 Franklin House Chaucer Business Park
    England
    Director
    Dittons Road
    BN26 6JF Polegate
    Unit J1 Franklin House Chaucer Business Park
    England
    United KingdomBritishDirector262564160001
    CORNELIUS, John
    Dittons Road
    BN26 6JF Polegate
    Unit J1 Franklin House Chaucer Business Park
    England
    Director
    Dittons Road
    BN26 6JF Polegate
    Unit J1 Franklin House Chaucer Business Park
    England
    EnglandBritishManaging Director68519250003
    CULLIS, Michael Samuel
    Churchfields Mill
    Highfield Drive,
    TN38 9TG Saint Leonards On Sea
    East Sussex
    Director
    Churchfields Mill
    Highfield Drive,
    TN38 9TG Saint Leonards On Sea
    East Sussex
    United KingdomBritishDirector62236560007
    CURTIS, Stuart
    Dittons Road
    BN26 6JF Polegate
    Unit J1 Franklin House Chaucer Business Park
    England
    Director
    Dittons Road
    BN26 6JF Polegate
    Unit J1 Franklin House Chaucer Business Park
    England
    EnglandBritishOperations Director225096350001
    DECLERCK, Jean-Christophe
    Dittons Road
    BN26 6JF Polegate
    Unit J1 Franklin House Chaucer Business Park
    England
    Director
    Dittons Road
    BN26 6JF Polegate
    Unit J1 Franklin House Chaucer Business Park
    England
    EnglandBelgianDirector260325370001
    HOUSE, Nick
    Brook End
    HP22 5RQ Weston Turville
    32
    Buckinghamshire
    United Kingdom
    Director
    Brook End
    HP22 5RQ Weston Turville
    32
    Buckinghamshire
    United Kingdom
    United KingdomBritishGroup Ceo288184150001
    MAIDMAN, Niel
    Sunmore
    Fairwarp
    TN22 3BE Uckfield
    East Sussex
    Director
    Sunmore
    Fairwarp
    TN22 3BE Uckfield
    East Sussex
    BritishGeneral Manager/Management Consultant14420540001
    MAITYARD, Christopher John
    Dittons Road
    BN26 6JF Polegate
    Unit J1 Franklin House Chaucer Business Park
    England
    Director
    Dittons Road
    BN26 6JF Polegate
    Unit J1 Franklin House Chaucer Business Park
    England
    EnglandBritishManaging Director222002460001
    MANNERING, John
    Dittons Road
    BN26 6JF Polegate
    Unit J1 Franklin House Chaucer Business Park
    England
    Director
    Dittons Road
    BN26 6JF Polegate
    Unit J1 Franklin House Chaucer Business Park
    England
    EnglandBritishCommercial Director225096830001
    MOYNIHAN, Julia Geraldine Elizabeth
    7 Darwell Close
    TN38 9TN St Leonards On Sea
    East Sussex
    Director
    7 Darwell Close
    TN38 9TN St Leonards On Sea
    East Sussex
    BritishCompany Director7691560002
    PERMAUL, Daren Haroon, Mr.
    Dittons Road
    BN26 6JF Polegate
    Units J1-J4 Franklin House, Chaucer Business Park
    England
    Director
    Dittons Road
    BN26 6JF Polegate
    Units J1-J4 Franklin House, Chaucer Business Park
    England
    EnglandBritishFinance Director255075050001
    PITTINGALE, Allun
    Units J1 - J4, Chaucer Industrial Estate
    Dittons Road
    BN26 6JF Polegate
    Independent Builders Merchants Group
    East Sussex
    England
    Director
    Units J1 - J4, Chaucer Industrial Estate
    Dittons Road
    BN26 6JF Polegate
    Independent Builders Merchants Group
    East Sussex
    England
    United KingdomBritishManaging Director284928310001
    SHEPPERDSON, Kathleen Nora May
    Lennox House
    141 The Ridge
    TN34 2AB Hastings
    East Sussex
    Director
    Lennox House
    141 The Ridge
    TN34 2AB Hastings
    East Sussex
    BritishCompany Director7691570002
    SHEPPERDSON, Leon Gerald
    Lennox House 141 The Ridge
    TN34 2AB Hastings
    East Sussex
    Director
    Lennox House 141 The Ridge
    TN34 2AB Hastings
    East Sussex
    BritishCompany Director7691580001
    SMALL, Albert Edward
    Bellevue Hill Road
    Fairlight
    TN35 4AE Hastings
    East Sussex
    Director
    Bellevue Hill Road
    Fairlight
    TN35 4AE Hastings
    East Sussex
    BritishCompany Director23365100001
    TOWNER, Patrick Daniel
    71 Collinswood Drive
    TN38 0NX St. Leonards On Sea
    East Sussex
    Director
    71 Collinswood Drive
    TN38 0NX St. Leonards On Sea
    East Sussex
    BritishSales Director68519150001
    WILDE, Nicholas Lucien
    Churchfields Mill
    Highfield Drive,
    TN38 9TG Saint Leonards On Sea
    East Sussex
    Director
    Churchfields Mill
    Highfield Drive,
    TN38 9TG Saint Leonards On Sea
    East Sussex
    EnglandBritishCompany Secretary68624630002
    WILLARD, Craig Robert
    Churchfields Mill
    Highfield Drive,
    TN38 9TG Saint Leonards On Sea
    East Sussex
    Director
    Churchfields Mill
    Highfield Drive,
    TN38 9TG Saint Leonards On Sea
    East Sussex
    EnglandBritishSales Director86576060001

    Who are the persons with significant control of SUSSEX TURNERY & MOULDING COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dittons Road
    BN26 6JF Polegate
    Unit J1 Franklin House
    England
    Jun 28, 2019
    Dittons Road
    BN26 6JF Polegate
    Unit J1 Franklin House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02045211
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Roger David Brightiff
    Dittons Road
    BN26 6JF Polegate
    Unit J1 Franklin House Chaucer Business Park
    England
    Apr 06, 2016
    Dittons Road
    BN26 6JF Polegate
    Unit J1 Franklin House Chaucer Business Park
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Michael Samuel Cullis
    Dittons Road
    BN26 6JF Polegate
    Unit J1 Franklin House Chaucer Business Park
    England
    Apr 06, 2016
    Dittons Road
    BN26 6JF Polegate
    Unit J1 Franklin House Chaucer Business Park
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0