SUTTON HARBOUR GROUP PLC

SUTTON HARBOUR GROUP PLC

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

    Company NameSUTTON HARBOUR GROUP PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 02425189
    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 SUTTON HARBOUR GROUP PLC?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is SUTTON HARBOUR GROUP PLC located?

    Registered Office Address
    Ground Floor, 2b North East Quay Ground Floor
    2b North East Quay, Sutton Harbour
    PL4 0BN Plymouth
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SUTTON HARBOUR GROUP PLC?

    Previous Company Names
    Company NameFromUntil
    SUTTON HARBOUR HOLDINGS PLCSep 21, 1989Sep 21, 1989

    What are the latest accounts for SUTTON HARBOUR GROUP PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for SUTTON HARBOUR GROUP PLC?

    Last Confirmation Statement Made Up ToJul 17, 2026
    Next Confirmation Statement DueJul 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 17, 2025
    OverdueNo

    What are the latest filings for SUTTON HARBOUR GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Mar 31, 2025

    71 pagesAA

    Confirmation statement made on Jul 17, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Paul Roger Anthony Shackleton as a director on Jul 01, 2025

    2 pagesAP01

    Termination of appointment of Graham Scott Miller as a director on Jun 30, 2025

    1 pagesTM01

    Registered office address changed from 2a Ground Floor 2a North East Quay, Sutton Harbour Plymouth PL4 0BN England to Ground Floor, 2B North East Quay Ground Floor 2B North East Quay, Sutton Harbour Plymouth PL4 0BN on Dec 02, 2024

    1 pagesAD01

    Registered office address changed from Guy's Quay Sutton Harbour Plymouth PL4 0ES England to 2a Ground Floor 2a North East Quay, Sutton Harbour Plymouth PL4 0BN on Oct 30, 2024

    1 pagesAD01

    Group of companies' accounts made up to Mar 31, 2024

    74 pagesAA

    Confirmation statement made on Jul 17, 2024 with updates

    4 pagesCS01

    Director's details changed for Mr Philip Howard Beinhaker on Aug 22, 2024

    2 pagesCH01

    Director's details changed for Mr Corey Benjamin Beinhaker on Aug 22, 2024

    2 pagesCH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Group of companies' accounts made up to Mar 31, 2023

    67 pagesAA

    Confirmation statement made on Jul 17, 2023 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Group of companies' accounts made up to Mar 31, 2022

    66 pagesAA

    Director's details changed for Ms Natasha Claire Gadsdon on Aug 01, 2022

    2 pagesCH01

    Director's details changed for Mr Philip Howard Beinhaker on Aug 01, 2022

    2 pagesCH01

    Confirmation statement made on Jul 24, 2022 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    58 pagesMA

    Group of companies' accounts made up to Mar 31, 2021

    63 pagesAA

    Statement of capital following an allotment of shares on Aug 02, 2021

    • Capital: GBP 16,405,941.19
    3 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Jul 24, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2020

    62 pagesAA

    Confirmation statement made on Jul 24, 2020 with no updates

    3 pagesCS01

    Who are the officers of SUTTON HARBOUR GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GADSDON, Natasha Claire
    Ground Floor
    2b North East Quay, Sutton Harbour
    PL4 0BN Plymouth
    Ground Floor, 2b North East Quay
    United Kingdom
    Secretary
    Ground Floor
    2b North East Quay, Sutton Harbour
    PL4 0BN Plymouth
    Ground Floor, 2b North East Quay
    United Kingdom
    British75417960001
    BEINHAKER, Corey Benjamin
    Ground Floor
    2b North East Quay, Sutton Harbour
    PL4 0BN Plymouth
    Ground Floor, 2b North East Quay
    United Kingdom
    Director
    Ground Floor
    2b North East Quay, Sutton Harbour
    PL4 0BN Plymouth
    Ground Floor, 2b North East Quay
    United Kingdom
    IsraelCanadian229280420003
    BEINHAKER, Philip Howard
    Ground Floor
    2b North East Quay, Sutton Harbour
    PL4 0BN Plymouth
    Ground Floor, 2b North East Quay
    United Kingdom
    Director
    Ground Floor
    2b North East Quay, Sutton Harbour
    PL4 0BN Plymouth
    Ground Floor, 2b North East Quay
    United Kingdom
    IsraelCanadian152145680010
    GADSDON, Natasha Claire
    Ground Floor
    2b North East Quay, Sutton Harbour
    PL4 0BN Plymouth
    Ground Floor, 2b North East Quay
    United Kingdom
    Director
    Ground Floor
    2b North East Quay, Sutton Harbour
    PL4 0BN Plymouth
    Ground Floor, 2b North East Quay
    United Kingdom
    EnglandBritish75417960003
    SHACKLETON, Paul Roger Anthony
    Ground Floor
    2b North East Quay, Sutton Harbour
    PL4 0BN Plymouth
    Ground Floor, 2b North East Quay
    United Kingdom
    Director
    Ground Floor
    2b North East Quay, Sutton Harbour
    PL4 0BN Plymouth
    Ground Floor, 2b North East Quay
    United Kingdom
    EnglandBritish286858740001
    SWALES, Sean Jonathan
    Ground Floor
    2b North East Quay, Sutton Harbour
    PL4 0BN Plymouth
    Ground Floor, 2b North East Quay
    United Kingdom
    Director
    Ground Floor
    2b North East Quay, Sutton Harbour
    PL4 0BN Plymouth
    Ground Floor, 2b North East Quay
    United Kingdom
    United KingdomBritish146895230003
    GODEFROY, Duncan Bruce
    Pensilva Vinery Lane
    Elburton
    PL9 8DE Plymouth
    Devon
    Secretary
    Pensilva Vinery Lane
    Elburton
    PL9 8DE Plymouth
    Devon
    British14484000001
    BACON, Tim Frederick Scott
    Nanjizel
    St John
    PL11 3AT Torpoint
    Cornwall
    Director
    Nanjizel
    St John
    PL11 3AT Torpoint
    Cornwall
    UkBritish173471090001
    BRIMACOMBE, Sheridan Kay
    Orchard Mews
    BA16 0LU Street
    2
    Somerset
    Director
    Orchard Mews
    BA16 0LU Street
    2
    Somerset
    United KingdomBritish92511570003
    DE BARR, Robert Henry
    Sutton Harbour
    PL4 0RA Plymouth
    Tin Quay House
    Devon
    United Kingdom
    Director
    Sutton Harbour
    PL4 0RA Plymouth
    Tin Quay House
    Devon
    United Kingdom
    EnglandBritish169661470002
    EVERETT, Anthony David
    Melrose Cottage
    Blackawton
    TQ9 7AY Totnes
    Director
    Melrose Cottage
    Blackawton
    TQ9 7AY Totnes
    EnglandBritish172501910001
    FOSTER, Bryan Hayward
    1 St Michaels Terrace
    Stoke
    PL1 4QG Plymouth
    Devon
    Director
    1 St Michaels Terrace
    Stoke
    PL1 4QG Plymouth
    Devon
    EnglandBritish880440001
    GODEFROY, Duncan Bruce
    Pensilva Vinery Lane
    Elburton
    PL9 8DE Plymouth
    Devon
    Director
    Pensilva Vinery Lane
    Elburton
    PL9 8DE Plymouth
    Devon
    United KingdomBritish14484000001
    GODEFROY, Nigel John
    Butland House
    Yealmbridge, Yealmpton
    PL8 2EQ Plymouth
    Director
    Butland House
    Yealmbridge, Yealmpton
    PL8 2EQ Plymouth
    EnglandBritish45563670002
    HEAWOOD, John Anthony Nicholas
    South View Road
    HA5 3YB Pinner
    Gateway
    Middlesex
    Director
    South View Road
    HA5 3YB Pinner
    Gateway
    Middlesex
    United KingdomBritish133123780001
    HUMPHREY, John
    Livercombe Cottage
    Rilla Mill
    PL17 7NT Callington
    Cornwall
    Director
    Livercombe Cottage
    Rilla Mill
    PL17 7NT Callington
    Cornwall
    British69745530001
    ILEY, Malcolm Lawson
    The Garden House
    17 Hawkmoor Parke
    TQ13 9NL Bovey Tracey
    Devon
    Director
    The Garden House
    17 Hawkmoor Parke
    TQ13 9NL Bovey Tracey
    Devon
    British14484010005
    KNIGHT, Michael Anthony
    Longbrook
    Yealmpton
    PL8 2EH Plymouth
    Willowbrook Cottage
    England
    Director
    Longbrook
    Yealmpton
    PL8 2EH Plymouth
    Willowbrook Cottage
    England
    EnglandBritish69333130001
    LANGMAID, Peter Anthony
    The Grange
    5 Dormy Avenue
    PL3 5BE Plymouth
    Devon
    Director
    The Grange
    5 Dormy Avenue
    PL3 5BE Plymouth
    Devon
    United KingdomBritish3137280001
    MASTERMAN, Richard Thomas
    Thuborough House
    Sutcombe
    EX22 7QE Holsworthy
    Devon
    Director
    Thuborough House
    Sutcombe
    EX22 7QE Holsworthy
    Devon
    British3437250001
    MILLER, Graham Scott
    Ground Floor
    2b North East Quay, Sutton Harbour
    PL4 0BN Plymouth
    Ground Floor, 2b North East Quay
    United Kingdom
    Director
    Ground Floor
    2b North East Quay, Sutton Harbour
    PL4 0BN Plymouth
    Ground Floor, 2b North East Quay
    United Kingdom
    EnglandBritish181748650001
    NAYLOR, Malcolm
    4 Archers Court Parsonage Road
    PL8 1BD Newton Ferrers
    Devon
    Director
    4 Archers Court Parsonage Road
    PL8 1BD Newton Ferrers
    Devon
    British88391840001
    PEARCE, Malcolm Victor Lawrence
    Lady Farm
    Chelwood
    BS39 4NN Bristol
    Director
    Lady Farm
    Chelwood
    BS39 4NN Bristol
    EnglandBritish5325360001
    SCHOFIELD, Jason William Hyde
    Sutton Harbour
    PL4 0RA Plymouth
    Tin Quay House
    Devon
    United Kingdom
    Director
    Sutton Harbour
    PL4 0RA Plymouth
    Tin Quay House
    Devon
    United Kingdom
    United KingdomBritish88878480001
    STEDMAN, Peter Cecil
    Merrimeet 1 Stoggy Lane
    Plympton
    PL7 3DL Plymouth
    Devon
    Director
    Merrimeet 1 Stoggy Lane
    Plympton
    PL7 3DL Plymouth
    Devon
    British14484020001
    SYKES, John Keith
    Longcause House
    TQ9 6DQ Dartington
    Devon
    Director
    Longcause House
    TQ9 6DQ Dartington
    Devon
    EnglandBritish5432520003
    TRAFFORD, Jonathan Hugh
    Monckswood
    Wembury
    PL9 0EF Plymouth
    Devon
    Director
    Monckswood
    Wembury
    PL9 0EF Plymouth
    Devon
    British9969510001
    WINSER, Margaret Ellen
    Ardevora Manor
    Philleigh
    TR2 5LZ Truro
    Cornwall
    Director
    Ardevora Manor
    Philleigh
    TR2 5LZ Truro
    Cornwall
    UkBritish16677790001
    WINSER, Thomas Ralph
    Ardevora Manor
    Philleigh
    TR2 5LZ Truro
    Cornwall
    Director
    Ardevora Manor
    Philleigh
    TR2 5LZ Truro
    Cornwall
    British45850700001
    WOOD, Raymond
    Fellside Haye Road South
    Elburton
    PL9 8HL Plymouth
    Devon
    Director
    Fellside Haye Road South
    Elburton
    PL9 8HL Plymouth
    Devon
    British29795680001

    Who are the persons with significant control of SUTTON HARBOUR GROUP PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fb Investors Llp
    St. Marys Parsonage
    M3 2LG Manchester
    20
    England
    Jan 18, 2018
    St. Marys Parsonage
    M3 2LG Manchester
    20
    England
    No
    Legal FormLimited Liability Partnership
    Country RegisteredEngland
    Legal AuthorityLimited Liability Partnerships Act
    Place RegisteredEngland And Wales
    Registration NumberOc419889
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Millennium Place
    Tiverton Business Park
    EX16 6SB Tiverton
    1
    England
    Jul 24, 2017
    Millennium Place
    Tiverton Business Park
    EX16 6SB Tiverton
    1
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01178138
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Crystal Amber Fund Limited
    Le Marchant Street
    PO BOX 225
    GY1 4HY St Peter Port
    Heritage Hall
    Channel Islands
    Guernsey
    Jul 24, 2017
    Le Marchant Street
    PO BOX 225
    GY1 4HY St Peter Port
    Heritage Hall
    Channel Islands
    Guernsey
    Yes
    Legal FormAim Listed Company
    Country RegisteredGuernsey
    Legal AuthorityCompanies Guernsey Law (2008)
    Place RegisteredGuernsey Registry
    Registration Number47213
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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