SUTTON HARBOUR GROUP PLC
Overview
| Company Name | SUTTON HARBOUR GROUP PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 02425189 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SUTTON HARBOUR GROUP PLC?
| Company Name | From | Until |
|---|---|---|
| SUTTON HARBOUR HOLDINGS PLC | Sep 21, 1989 | Sep 21, 1989 |
What are the latest accounts for SUTTON HARBOUR GROUP PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for SUTTON HARBOUR GROUP PLC?
| Last Confirmation Statement Made Up To | Jul 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 17, 2025 |
| Overdue | No |
What are the latest filings for SUTTON HARBOUR GROUP PLC?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Mar 31, 2025 | 71 pages | AA | ||||||||||||||
Confirmation statement made on Jul 17, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Paul Roger Anthony Shackleton as a director on Jul 01, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Graham Scott Miller as a director on Jun 30, 2025 | 1 pages | TM01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 74 pages | AA | ||||||||||||||
Confirmation statement made on Jul 17, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Director's details changed for Mr Philip Howard Beinhaker on Aug 22, 2024 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Corey Benjamin Beinhaker on Aug 22, 2024 | 2 pages | CH01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 67 pages | AA | ||||||||||||||
Confirmation statement made on Jul 17, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Group of companies' accounts made up to Mar 31, 2022 | 66 pages | AA | ||||||||||||||
Director's details changed for Ms Natasha Claire Gadsdon on Aug 01, 2022 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Philip Howard Beinhaker on Aug 01, 2022 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Jul 24, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Memorandum and Articles of Association | 58 pages | MA | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2021 | 63 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Aug 02, 2021
| 3 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jul 24, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2020 | 62 pages | AA | ||||||||||||||
Confirmation statement made on Jul 24, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of SUTTON HARBOUR GROUP PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GADSDON, Natasha Claire | Secretary | Ground Floor 2b North East Quay, Sutton Harbour PL4 0BN Plymouth Ground Floor, 2b North East Quay United Kingdom | British | 75417960001 | ||||||
| BEINHAKER, Corey Benjamin | Director | Ground Floor 2b North East Quay, Sutton Harbour PL4 0BN Plymouth Ground Floor, 2b North East Quay United Kingdom | Israel | Canadian | 229280420003 | |||||
| BEINHAKER, Philip Howard | Director | Ground Floor 2b North East Quay, Sutton Harbour PL4 0BN Plymouth Ground Floor, 2b North East Quay United Kingdom | Israel | Canadian | 152145680010 | |||||
| GADSDON, Natasha Claire | Director | Ground Floor 2b North East Quay, Sutton Harbour PL4 0BN Plymouth Ground Floor, 2b North East Quay United Kingdom | England | British | 75417960003 | |||||
| SHACKLETON, Paul Roger Anthony | Director | Ground Floor 2b North East Quay, Sutton Harbour PL4 0BN Plymouth Ground Floor, 2b North East Quay United Kingdom | England | British | 286858740001 | |||||
| SWALES, Sean Jonathan | Director | Ground Floor 2b North East Quay, Sutton Harbour PL4 0BN Plymouth Ground Floor, 2b North East Quay United Kingdom | United Kingdom | British | 146895230003 | |||||
| GODEFROY, Duncan Bruce | Secretary | Pensilva Vinery Lane Elburton PL9 8DE Plymouth Devon | British | 14484000001 | ||||||
| BACON, Tim Frederick Scott | Director | Nanjizel St John PL11 3AT Torpoint Cornwall | Uk | British | 173471090001 | |||||
| BRIMACOMBE, Sheridan Kay | Director | Orchard Mews BA16 0LU Street 2 Somerset | United Kingdom | British | 92511570003 | |||||
| DE BARR, Robert Henry | Director | Sutton Harbour PL4 0RA Plymouth Tin Quay House Devon United Kingdom | England | British | 169661470002 | |||||
| EVERETT, Anthony David | Director | Melrose Cottage Blackawton TQ9 7AY Totnes | England | British | 172501910001 | |||||
| FOSTER, Bryan Hayward | Director | 1 St Michaels Terrace Stoke PL1 4QG Plymouth Devon | England | British | 880440001 | |||||
| GODEFROY, Duncan Bruce | Director | Pensilva Vinery Lane Elburton PL9 8DE Plymouth Devon | United Kingdom | British | 14484000001 | |||||
| GODEFROY, Nigel John | Director | Butland House Yealmbridge, Yealmpton PL8 2EQ Plymouth | England | British | 45563670002 | |||||
| HEAWOOD, John Anthony Nicholas | Director | South View Road HA5 3YB Pinner Gateway Middlesex | United Kingdom | British | 133123780001 | |||||
| HUMPHREY, John | Director | Livercombe Cottage Rilla Mill PL17 7NT Callington Cornwall | British | 69745530001 | ||||||
| ILEY, Malcolm Lawson | Director | The Garden House 17 Hawkmoor Parke TQ13 9NL Bovey Tracey Devon | British | 14484010005 | ||||||
| KNIGHT, Michael Anthony | Director | Longbrook Yealmpton PL8 2EH Plymouth Willowbrook Cottage England | England | British | 69333130001 | |||||
| LANGMAID, Peter Anthony | Director | The Grange 5 Dormy Avenue PL3 5BE Plymouth Devon | United Kingdom | British | 3137280001 | |||||
| MASTERMAN, Richard Thomas | Director | Thuborough House Sutcombe EX22 7QE Holsworthy Devon | British | 3437250001 | ||||||
| MILLER, Graham Scott | Director | Ground Floor 2b North East Quay, Sutton Harbour PL4 0BN Plymouth Ground Floor, 2b North East Quay United Kingdom | England | British | 181748650001 | |||||
| NAYLOR, Malcolm | Director | 4 Archers Court Parsonage Road PL8 1BD Newton Ferrers Devon | British | 88391840001 | ||||||
| PEARCE, Malcolm Victor Lawrence | Director | Lady Farm Chelwood BS39 4NN Bristol | England | British | 5325360001 | |||||
| SCHOFIELD, Jason William Hyde | Director | Sutton Harbour PL4 0RA Plymouth Tin Quay House Devon United Kingdom | United Kingdom | British | 88878480001 | |||||
| STEDMAN, Peter Cecil | Director | Merrimeet 1 Stoggy Lane Plympton PL7 3DL Plymouth Devon | British | 14484020001 | ||||||
| SYKES, John Keith | Director | Longcause House TQ9 6DQ Dartington Devon | England | British | 5432520003 | |||||
| TRAFFORD, Jonathan Hugh | Director | Monckswood Wembury PL9 0EF Plymouth Devon | British | 9969510001 | ||||||
| WINSER, Margaret Ellen | Director | Ardevora Manor Philleigh TR2 5LZ Truro Cornwall | Uk | British | 16677790001 | |||||
| WINSER, Thomas Ralph | Director | Ardevora Manor Philleigh TR2 5LZ Truro Cornwall | British | 45850700001 | ||||||
| WOOD, Raymond | Director | Fellside Haye Road South Elburton PL9 8HL Plymouth Devon | British | 29795680001 |
Who are the persons with significant control of SUTTON HARBOUR GROUP PLC?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Fb Investors Llp | Jan 18, 2018 | St. Marys Parsonage M3 2LG Manchester 20 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Rotolok (Holdings) Limited | Jul 24, 2017 | Millennium Place Tiverton Business Park EX16 6SB Tiverton 1 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Crystal Amber Fund Limited | Jul 24, 2017 | Le Marchant Street PO BOX 225 GY1 4HY St Peter Port Heritage Hall Channel Islands Guernsey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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