SUTTON HARBOUR COMPANY
Overview
| Company Name | SUTTON HARBOUR COMPANY |
|---|---|
| Company Status | Active |
| Legal Form | Unregistered company |
| Company Number | ZC000187 |
| Jurisdiction | England/Wales |
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 COMPANY?
- Marine fishing (03110) / Agriculture, Forestry and Fishing
- Other accommodation (55900) / Accommodation and food service activities
- Renting and leasing of other machinery, equipment and tangible goods n.e.c. (77390) / Administrative and support service activities
Where is SUTTON HARBOUR COMPANY located?
| Registered Office Address | Ground Floor 2a North East Quay Sutton Harbour PL4 0BN Plymouth Devon |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SUTTON HARBOUR COMPANY?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | |
What is the status of the latest confirmation statement for SUTTON HARBOUR COMPANY?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jul 29, 2016 |
What are the latest filings for SUTTON HARBOUR COMPANY?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 37 pages | AA | ||||||||||
Termination of appointment of Graham Scott Miller as a director on Jun 30, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Paul Roger Anthony Shackelton as a director on Jul 01, 2025 | 2 pages | AP01 | ||||||||||
Registered office address changed from Sutton Harbour Office Guy's Quay Sutton Harbour Plymouth Devon PL4 0ES to Ground Floor 2a North East Quay Sutton Harbour Plymouth Devon PL4 0BN on Nov 26, 2024 | 3 pages | AD01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 37 pages | AA | ||||||||||
Full accounts made up to Mar 31, 2023 | 37 pages | AA | ||||||||||
Full accounts made up to Mar 31, 2022 | 37 pages | AA | ||||||||||
Full accounts made up to Mar 31, 2021 | 37 pages | AA | ||||||||||
Full accounts made up to Mar 31, 2020 | 39 pages | AA | ||||||||||
Appointment of Corey Benjamin Beinhaker as a director on Nov 27, 2019 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2019 | 39 pages | AA | ||||||||||
Registered office address changed from Tin Quay House Sutton Harbour Plymouth Devon PL4 0RA to Sutton Harbour Office Guy's Quay Sutton Harbour Plymouth Devon PL4 0ES on Apr 09, 2019 | 2 pages | AD01 | ||||||||||
Full accounts made up to Mar 31, 2018 | 38 pages | AA | ||||||||||
Termination of appointment of Jason William Hyde Schofield as a director on Jul 23, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Philip Howard Beinhaker as a director on Jan 22, 2018 | 3 pages | AP01 | ||||||||||
Termination of appointment of Robert Henry De Barr as a director on Jan 22, 2018 | 2 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 37 pages | AA | ||||||||||
Confirmation statement made on Jul 29, 2016 with updates | 2 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 31 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2015 | 26 pages | AA | ||||||||||
Director's details changed for Ms Natasha Claire Gadsdon on Aug 28, 2015 | 3 pages | CH01 | ||||||||||
Director's details changed for Mr Sean Jonathan Swales on Aug 28, 2015 | 3 pages | CH01 | ||||||||||
Director's details changed for Mr Jason William Hyde Schofield on Aug 28, 2015 | 3 pages | CH01 | ||||||||||
Who are the officers of SUTTON HARBOUR COMPANY?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GADSDON, Natasha Claire | Secretary | 7 Higher Compton Road Hartley PL3 5HY Plymouth Devon | British | 75417960001 | ||||||
| BEINHAKER, Corey Benjamin | Director | Guy's Quay Sutton Harbour PL4 0ES Plymouth Sutton Harbour Office United Kingdom | Israel | Canadian | 229280420001 | |||||
| BEINHAKER, Philip Howard | Director | Sutton Harbour PL4 0RA Plymouth Tin Quay House Devon United Kingdom | United Kingdom | Canadian | 243643260001 | |||||
| GADSDON, Natasha Claire | Director | Sutton Harbour PL4 0RA Plymouth Tin Quay House Devon United Kingdom | United Kingdom | British | 75417960001 | |||||
| SHACKELTON, Paul Roger Anthony | Director | 2b North East Quay Sutton Harbour PL4 0BN Plymouth Ground Floor Devon United Kingdom | England | British | 338044510001 | |||||
| SWALES, Sean Jonathan | Director | Sutton Harbour PL4 0RA Plymouth Tin Quay House Devon United Kingdom | England | British | 74190910001 | |||||
| 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 | |||||
| CRONK, Simon John Gregson | Director | Sutton Jetty PL4 0DW Plymouth Riverdance | Uk | British | 56248480005 | |||||
| DE BARR, Robert Henry | Director | Sutton Harbour PL4 0RA Plymouth Tin Quay House Devon Uk | United Kingdom | British | 14885390008 | |||||
| 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 | |||||
| ILEY, Malcolm Lawson | Director | The Garden House 17 Hawkmoor Parke TQ13 9NL Bovey Tracey Devon | British | 14484010005 | ||||||
| KNIGHT, Michael Anthony | Director | Bridgend, Noss Mayo PL8 1DX Plymouth The Haven Devon | 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 | Sutton Harbour PL4 0RA Plymouth Tin Quay House Devon United Kingdom | England | British | 186306560001 | |||||
| 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 | ||||||
| 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 |
What are the latest statements on persons with significant control for SUTTON HARBOUR COMPANY?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 29, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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