Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > S & U PLC
Company Information for

S & U PLC

2 Stratford Court Cranmore Boulevard, Shirley, Solihull, B90 4QT,
Company Registration Number
00342025
Public Limited Company
Active

Company Overview

About S & U Plc
S & U PLC was founded on 1938-07-01 and has its registered office in Solihull. The organisation's status is listed as "Active". S & U Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
S & U PLC
 
Legal Registered Office
2 Stratford Court Cranmore Boulevard
Shirley
Solihull
B90 4QT
Other companies in B91
 
Filing Information
Company Number 00342025
Company ID Number 00342025
Date formed 1938-07-01
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 2024-01-31
Account next due 2025-07-31
Latest return 2023-06-28
Return next due 2024-07-12
Type of accounts GROUP
VAT Number /Sales tax ID GB110217831  
Last Datalog update: 2024-05-14 16:55:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for S & U PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of S & U PLC

Current Directors
Officer Role Date Appointed
CHRISTOPHER HUGH REDFORD
Company Secretary 2015-08-04
ANTHONY MICHAEL VINCENT COOMBS
Director 1997-07-01
FIANN COOMBS
Director 2002-02-18
GRAHAM DEREK CLIFFORD COOMBS
Director 1992-06-28
TAREK PAUL KHLAT
Director 2016-03-21
DEMETRIOS MARKOU
Director 1999-04-22
GRAHAM MARTIN PEDERSEN
Director 2015-02-18
CHRISTOPHER HUGH REDFORD
Director 2004-03-01
JOHN GUY THOMPSON
Director 2005-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH RAMSAY SMITH
Director 1999-04-22 2017-05-18
MANJEET KAUR BHOGAL
Company Secretary 2014-02-03 2015-08-04
MIKE MULLINS
Director 2008-09-05 2015-08-04
MICHAEL JOHN THOMPSON
Director 2011-03-23 2015-08-04
KATHERINE CHRISTINA MARY INNES KER
Director 2013-05-25 2014-10-27
CHRISTOPHER HUGH REDFORD
Company Secretary 2004-03-01 2014-02-03
MARK FRANCIS HEPPLEWHITE
Director 1999-04-22 2010-05-21
DEREK MICHAEL COOMBS
Director 1992-06-28 2008-05-16
EDWARD DAVID MAIDEN
Company Secretary 1995-07-03 2004-03-01
ROBERT ERIC JOHN FISHER
Director 1992-06-28 2002-02-14
KENNETH JOHN BADDELEY
Director 1992-06-28 1998-06-16
CLIFFORD KEITH COOMBS
Director 1992-06-28 1998-06-16
THELMA JOAN AMBLER
Director 1992-06-28 1998-02-28
THELMA JOAN AMBLER
Company Secretary 1992-06-28 1995-07-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY MICHAEL VINCENT COOMBS CASH KANGAROO LIMITED Director 2013-03-08 CURRENT 2013-03-08 Active
ANTHONY MICHAEL VINCENT COOMBS GREVAYNE PROPERTIES (KINGS HEATH) LTD Director 2002-05-22 CURRENT 2002-05-22 Dissolved 2014-02-04
ANTHONY MICHAEL VINCENT COOMBS S.& U.MAIL ORDER HOLDINGS LIMITED Director 2002-04-09 CURRENT 1934-11-14 Active - Proposal to Strike off
ANTHONY MICHAEL VINCENT COOMBS GREENDALE REGISTER LIMITED Director 2002-04-09 CURRENT 1953-10-16 Active - Proposal to Strike off
ANTHONY MICHAEL VINCENT COOMBS GEORGE KIRKHAM LIMITED Director 2002-04-09 CURRENT 1946-07-11 Active - Proposal to Strike off
ANTHONY MICHAEL VINCENT COOMBS M.APPLETON & CO.LIMITED. Director 2002-04-09 CURRENT 1953-04-29 Active - Proposal to Strike off
ANTHONY MICHAEL VINCENT COOMBS GREENBANK WAREHOUSES LIMITED Director 2002-04-09 CURRENT 1960-06-27 Active - Proposal to Strike off
ANTHONY MICHAEL VINCENT COOMBS LEONARD HUGHES (SUPPLIES) LIMITED Director 2002-04-09 CURRENT 1934-01-04 Active - Proposal to Strike off
ANTHONY MICHAEL VINCENT COOMBS LEONARD HUGHES LIMITED Director 2002-04-09 CURRENT 1955-04-25 Active - Proposal to Strike off
ANTHONY MICHAEL VINCENT COOMBS DEEPDALE MANUFACTURING COMPANY (PRESTON) LIMITED Director 2002-04-09 CURRENT 1960-07-11 Dissolved 2017-10-24
ANTHONY MICHAEL VINCENT COOMBS S & U STORES LIMITED Director 2002-04-09 CURRENT 1948-01-31 Active
ANTHONY MICHAEL VINCENT COOMBS E.C. CLOTHES LIMITED Director 2002-04-09 CURRENT 1932-10-01 Active - Proposal to Strike off
ANTHONY MICHAEL VINCENT COOMBS GREVAYNE PROPERTIES (ABBEY END) LIMITED Director 2000-03-27 CURRENT 2000-03-27 Active - Proposal to Strike off
ANTHONY MICHAEL VINCENT COOMBS ADVANTAGE MOTOR FINANCE LIMITED Director 1999-05-14 CURRENT 1999-05-14 Active
ANTHONY MICHAEL VINCENT COOMBS ADVANTAGE FINANCE LIMITED Director 1999-05-14 CURRENT 1999-05-14 Active
ANTHONY MICHAEL VINCENT COOMBS WILSON TUPHOLME LIMITED Director 1998-04-23 CURRENT 1909-02-05 Active - Proposal to Strike off
ANTHONY MICHAEL VINCENT COOMBS GREVAYNE PROPERTIES LIMITED Director 1997-06-01 CURRENT 1972-01-20 Active
ANTHONY MICHAEL VINCENT COOMBS TWEEDIES SPORTS CENTRES LIMITED Director 1992-06-28 CURRENT 1946-05-21 Active - Proposal to Strike off
ANTHONY MICHAEL VINCENT COOMBS SARTORIAL SHOPS LIMITED Director 1992-06-28 CURRENT 1951-02-13 Active - Proposal to Strike off
ANTHONY MICHAEL VINCENT COOMBS ANNETTE (WOLVERHAMPTON) LIMITED Director 1992-06-28 CURRENT 1956-07-27 Dissolved 2017-10-24
GRAHAM DEREK CLIFFORD COOMBS ASPEN BRIDGING LIMITED Director 2016-10-10 CURRENT 2016-07-08 Active
GRAHAM DEREK CLIFFORD COOMBS CLANCROFT PROPERTIES LTD Director 2013-10-30 CURRENT 2005-03-16 Dissolved 2016-03-15
GRAHAM DEREK CLIFFORD COOMBS FOUNDATION FOR CONDUCTIVE EDUCATION(THE) Director 2012-11-01 CURRENT 1986-12-12 Active
GRAHAM DEREK CLIFFORD COOMBS ENGLEFIELD GREEN LIMITED Director 2012-10-31 CURRENT 2012-10-31 Dissolved 2014-02-11
GRAHAM DEREK CLIFFORD COOMBS MAYPOLE HOTEL LIMITED Director 2012-10-31 CURRENT 2012-10-31 Active - Proposal to Strike off
GRAHAM DEREK CLIFFORD COOMBS ELMSTONE DEVELOPMENTS LIMITED Director 2011-06-17 CURRENT 2008-09-15 Dissolved 2015-04-07
GRAHAM DEREK CLIFFORD COOMBS ADVANTAGE4U LTD Director 2008-10-06 CURRENT 2008-09-08 Active
GRAHAM DEREK CLIFFORD COOMBS ADVANTAGE ASSET FINANCE LTD Director 2008-10-06 CURRENT 2008-09-08 Active
GRAHAM DEREK CLIFFORD COOMBS COMMUNITAS FINANCE LIMITED Director 2005-04-13 CURRENT 2005-01-27 Active - Proposal to Strike off
GRAHAM DEREK CLIFFORD COOMBS GREVAYNE PROPERTIES (KINGS HEATH) LTD Director 2002-05-22 CURRENT 2002-05-22 Dissolved 2014-02-04
GRAHAM DEREK CLIFFORD COOMBS GREVAYNE PROPERTIES (ABBEY END) LIMITED Director 2000-03-27 CURRENT 2000-03-27 Active - Proposal to Strike off
GRAHAM DEREK CLIFFORD COOMBS ADVANTAGE MOTOR FINANCE LIMITED Director 1999-05-14 CURRENT 1999-05-14 Active
GRAHAM DEREK CLIFFORD COOMBS ADVANTAGE FINANCE LIMITED Director 1999-05-14 CURRENT 1999-05-14 Active
GRAHAM DEREK CLIFFORD COOMBS A.E.HOLT(LEICESTER)LIMITED Director 1996-08-01 CURRENT 1925-07-16 Active - Proposal to Strike off
GRAHAM DEREK CLIFFORD COOMBS WILSON TUPHOLME LIMITED Director 1996-08-01 CURRENT 1909-02-05 Active - Proposal to Strike off
GRAHAM DEREK CLIFFORD COOMBS GREVAYNE PROPERTIES LIMITED Director 1991-03-25 CURRENT 1972-01-20 Active
DEMETRIOS MARKOU STEINBERG RESIDENCES LTD Director 2015-07-14 CURRENT 2015-07-14 Active
DEMETRIOS MARKOU STEINBURG RESIDENCES LTD Director 2015-07-07 CURRENT 2015-07-07 Active
DEMETRIOS MARKOU BUSINESSESFORSALE LTD Director 2011-01-19 CURRENT 2011-01-19 Active
DEMETRIOS MARKOU MID ENGLAND INVESTMENTS LIMITED Director 2009-07-05 CURRENT 1987-11-02 Active - Proposal to Strike off
DEMETRIOS MARKOU RYLAND DEVELOPMENTS LIMITED Director 2008-07-03 CURRENT 2006-03-31 Active
DEMETRIOS MARKOU RYLAND ESTATES LIMITED Director 2008-07-03 CURRENT 1977-08-12 Active
DEMETRIOS MARKOU MARCUS & CO LTD Director 1999-06-01 CURRENT 1994-06-01 Liquidation
GRAHAM MARTIN PEDERSEN C PEDERSEN HOLDINGS LIMITED Director 2016-03-22 CURRENT 2016-03-22 Active - Proposal to Strike off
GRAHAM MARTIN PEDERSEN PEDERSEN MANAGEMENT LIMITED Director 2016-03-22 CURRENT 2016-03-22 Active - Proposal to Strike off
CHRISTOPHER HUGH REDFORD ASPEN BRIDGING LIMITED Director 2016-10-10 CURRENT 2016-07-08 Active
CHRISTOPHER HUGH REDFORD CASH KANGAROO LIMITED Director 2013-03-08 CURRENT 2013-03-08 Active
CHRISTOPHER HUGH REDFORD ADVANTAGE4U LTD Director 2008-09-15 CURRENT 2008-09-08 Active
CHRISTOPHER HUGH REDFORD ADVANTAGE ASSET FINANCE LTD Director 2008-09-15 CURRENT 2008-09-08 Active
CHRISTOPHER HUGH REDFORD LEONARD HUGHES LIMITED Director 2008-05-16 CURRENT 1955-04-25 Active - Proposal to Strike off
CHRISTOPHER HUGH REDFORD COMMUNITAS FINANCE LIMITED Director 2007-04-02 CURRENT 2005-01-27 Active - Proposal to Strike off
CHRISTOPHER HUGH REDFORD ADVANTAGE FINANCE LIMITED Director 2000-01-21 CURRENT 1999-05-14 Active
JOHN GUY THOMPSON COMMUNITAS FINANCE LIMITED Director 2005-04-13 CURRENT 2005-01-27 Active - Proposal to Strike off
JOHN GUY THOMPSON ADVANTAGE MOTOR FINANCE LIMITED Director 1999-05-14 CURRENT 1999-05-14 Active
JOHN GUY THOMPSON ADVANTAGE FINANCE LIMITED Director 1999-05-14 CURRENT 1999-05-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-02Termination of appointment of Christopher Hugh Redford on 2024-01-01
2024-01-02Appointment of Mrs Manjeet Kaur Bhogal as company secretary on 2024-01-01
2023-10-04APPOINTMENT TERMINATED, DIRECTOR DEMETRIOS MARKOU
2023-06-28CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES
2023-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES
2023-06-09Resolutions passed:<ul><li>Resolution on securities<li>Resolution purchase number of shares</ul>
2023-06-09Resolutions passed:<ul><li>Resolution on securities<li>Resolution purchase number of shares<li>Resolution Increase maximum of directors from 10 to 15 25/05/2023</ul>
2023-06-09Memorandum articles filed
2023-06-09MEM/ARTSARTICLES OF ASSOCIATION
2023-06-09RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution to purchase shares
  • Increase maximum of directors from 10 to 15 25/05/2023
2023-06-01GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/23
2023-06-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/23
2023-02-14DIRECTOR APPOINTED MR EDWARD HENRY AHRENS
2023-02-14AP01DIRECTOR APPOINTED MR EDWARD HENRY AHRENS
2022-07-05Notification of a person with significant control statement
2022-07-05PSC08Notification of a person with significant control statement
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH UPDATES
2022-06-06Resolutions passed:<ul><li>Resolution purchase number of shares<li>Resolution Cumulative preference shares of 3,598,506 of £0.125 each per share 26/05/2022<li>Resolution on securities</ul>
2022-06-06RES09Resolution of authority to purchase a number of shares
2022-05-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/22
2022-01-19DIRECTOR APPOINTED MR JEREMY PAUL MAXWELL
2022-01-19AP01DIRECTOR APPOINTED MR JEREMY PAUL MAXWELL
2021-10-15AD03Registers moved to registered inspection location of Link Group, Central Square Wellington Street Leeds LS1 4DL
2021-10-15AD02Register inspection address changed to Link Group, Central Square Wellington Street Leeds LS1 4DL
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH UPDATES
2021-06-28TM01APPOINTMENT TERMINATED, DIRECTOR FIANN COOMBS
2021-06-08RES09Resolution of authority to purchase a number of shares
2021-06-03AUDAUDITOR'S RESIGNATION
2021-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/21
2021-04-14AP01DIRECTOR APPOINTED MR JACK EDWARD CLIFFORD COOMBS
2020-09-30AP01DIRECTOR APPOINTED MR THOMAS GRAHAM WHEELER
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES
2020-06-22RES09Resolution of authority to purchase a number of shares
2020-05-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/20
2020-02-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GUY THOMPSON
2019-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES
2019-06-11RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2019-01-08RP04CS01Second filing of Confirmation Statement dated 28/06/2018
2018-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/18 FROM 6 the Quadrangle Cranmore Avenue Shirley Solihull West Midlands B90 4LE England
2018-06-29LATEST SOC29/06/18 STATEMENT OF CAPITAL;GBP 2150283.125
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES
2018-06-01RES09Resolution of authority to purchase a number of shares
2018-06-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-05-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18
2018-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GUY THOMPSON / 01/05/2018
2018-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GUY THOMPSON / 01/05/2018
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 2147151.87
2017-06-27SH0127/06/17 STATEMENT OF CAPITAL GBP 2147151.87
2017-06-27TM01APPOINTMENT TERMINATED, DIRECTOR KEITH RAMSAY SMITH
2017-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17
2017-06-09RES09Resolution of authority to purchase a number of shares
2017-06-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 2143568.5
2016-06-28AR0128/06/16 ANNUAL RETURN FULL LIST
2016-06-28SH0108/06/16 STATEMENT OF CAPITAL GBP 2143568.5
2016-06-06RES13Resolutions passed:
  • Section 701 of ca 2006 17/05/2016
  • Resolution of allotment of securities
2016-06-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-05-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16
2016-04-08AP01DIRECTOR APPOINTED MR TAREK PAUL KHLAT
2015-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/15 FROM Royal House Princes Gate Homer Road Solihull West Midlands B91 3QQ
2015-08-04AP03Appointment of Mr Christopher Hugh Redford as company secretary on 2015-08-04
2015-08-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMPSON
2015-08-04TM01APPOINTMENT TERMINATED, DIRECTOR MIKE MULLINS
2015-08-04TM02Termination of appointment of Manjeet Kaur Bhogal on 2015-08-04
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 2134803.875
2015-07-16AR0128/06/15 NO MEMBER LIST
2015-06-22RP04SECOND FILING WITH MUD 28/06/14 FOR FORM AR01
2015-06-22ANNOTATIONClarification
2015-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15
2015-06-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-06-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-05-29ANNOTATIONClarification
2015-05-29RP04SECOND FILING FOR FORM SH01
2015-02-24AP01DIRECTOR APPOINTED MR GRAHAM MARTIN PEDERSEN
2014-12-30TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE INNES KER
2014-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN THOMPSON / 14/10/2014
2014-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14
2014-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN THOMPSON / 03/07/2014
2014-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE MULLINS / 14/01/2014
2014-07-03SH0127/09/13 STATEMENT OF CAPITAL GBP 2120589.64325
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 2120591.75
2014-07-02AR0128/06/14 NO MEMBER LIST
2014-07-02AR0128/06/14 NO MEMBER LIST
2014-05-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-05-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-05-06AP03SECRETARY APPOINTED MRS MANJEET KAUR BHOGAL
2014-05-06TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER REDFORD
2013-09-27SH0127/09/13 STATEMENT OF CAPITAL GBP 2126466.75
2013-09-27SH0127/09/13 STATEMENT OF CAPITAL GBP 2120591.75
2013-07-08AR0128/06/13 NO MEMBER LIST
2013-07-05AP01DIRECTOR APPOINTED MS KATHERINE CHRISTINA MARY INNES KER
2013-06-19SH0118/06/13 STATEMENT OF CAPITAL GBP 2120691.25
2013-06-19SH0118/06/13 STATEMENT OF CAPITAL GBP 2120029.25
2013-06-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-06-18RES13DIRECTORS REPORT TOGETHER WITH AUDITORS REPORT ACCEPTED/DIRECTORS REAPPONITED/THE EXCEPTIONAL AWARD/POLITICAL DONATIONS/POLITICAL EXPENDIUTURE 24/05/2013
2013-05-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13
2013-02-08SH03RETURN OF PURCHASE OF OWN SHARES
2012-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HUGH REDFORD / 28/06/2012
2012-06-28AR0128/06/12 NO MEMBER LIST
2012-06-12RES13SECTION 366 24/05/2012
2012-06-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-05-28SH0128/05/12 STATEMENT OF CAPITAL GBP 2118854.25
2012-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12
2011-07-06AR0128/06/11 FULL LIST
2011-05-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-05-20RES13COMPANY BUSINESS 13/05/2011
2011-05-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11
2011-03-28AP01DIRECTOR APPOINTED MR MICHAEL JOHN THOMPSON
2011-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE MULLINS / 10/03/2011
2011-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEMETRIOS MARKOU / 10/03/2011
2011-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DEREK CLIFFORD COOMBS / 10/03/2011
2011-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / FIANN COOMBS / 10/03/2011
2011-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MICHAEL VINCENT COOMBS / 10/03/2011
2011-03-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER HUGH REDFORD / 10/03/2011
2011-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GUY THOMPSON / 10/03/2011
2011-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH RAMSAY SMITH / 10/03/2011
2011-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HUGH REDFORD / 04/01/2011
2011-01-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER HUGH REDFORD / 04/01/2011
2010-08-10AR0128/06/10 FULL LIST
2010-06-02RES13COMPANY BUSINESS 21/05/2010
2010-05-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK HEPPLEWHITE
2010-05-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10
2009-10-20CC04STATEMENT OF COMPANY'S OBJECTS
2009-08-14363aRETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS
2009-07-23169GBP IC 2117248/2117041.75 17/07/09 GBP SR 1650@0.125=206.25
2009-06-08RES13DIR ELECTED, AUD APPOINTED, ARTICLE 7 AUTHORISED 22/05/2009
2009-06-08RES01ADOPT ARTICLES 22/05/2009
2009-05-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09
2009-03-16288aDIRECTOR APPOINTED MR MIKE MULLINS
2008-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/08
2008-08-13363sRETURN MADE UP TO 28/06/08; BULK LIST AVAILABLE SEPARATELY
2008-06-06288cDIRECTOR'S CHANGE OF PARTICULARS / KEITH SMITH / 16/05/2008
2008-06-06288bAPPOINTMENT TERMINATED DIRECTOR DEREK COOMBS
2007-07-20363sRETURN MADE UP TO 28/06/07; BULK LIST AVAILABLE SEPARATELY
2007-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/07
2006-08-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-23363sRETURN MADE UP TO 28/06/06; BULK LIST AVAILABLE SEPARATELY
2006-05-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/06
2005-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/05
2005-08-17363(288)SECRETARY'S PARTICULARS CHANGED
2005-08-17363sRETURN MADE UP TO 28/06/05; BULK LIST AVAILABLE SEPARATELY
2005-08-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-16288aNEW DIRECTOR APPOINTED
2004-09-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/04
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to S & U PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against S & U PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 26
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 26
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1982-05-26 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1982-01-29 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1982-01-29 Satisfied MIDLAND BANK PLC
EQUITABLE CHARGE BY DEPOSIT (W/I) 1979-10-17 Satisfied MIDLAND BANK PLC
DEPOSIT OF DEED WITHOUT WRITTEN INSTRUMENT 1978-01-25 Satisfied MIDLAND BANK PLC
DEPOSIT OF DEED WITHOUT INSTRUMENT. 1978-01-16 Satisfied MIDLAND BANK PLC
EQUITABLE CHARGE 1977-11-01 Satisfied MIDLAND BANK PLC
EQUITABLE CHARGE 1977-11-01 Satisfied MIDLAND BANK PLC
EQUITABLE CHARGE W/I 1977-08-04 Satisfied MIDLAND BANK PLC
EQUITABLE CHARGE W/I 1977-07-05 Satisfied MIDLAND BANK PLC
MORTGAGE 1977-03-25 Satisfied MIDLAND BANK PLC
EQUITABLE CHARGE WITHOUT INSTRUMENT 1976-10-29 Satisfied MIDLAND BANK PLC
MORTGAGE 1976-09-20 Satisfied MIDLAND BANK PLC
MORTGAGE 1976-09-20 Satisfied MIDLAND BANK PLC
EQUITABLE CHARGE 1976-09-15 Satisfied MIDLAND BANK PLC
EQUITABLE CHARGE 1976-09-15 Satisfied MIDLAND BANK PLC
EQUITABLE CHARGE 1976-09-15 Satisfied MIDLAND BANK PLC
EQUITABLE CHARGE 1976-09-15 Satisfied MIDLAND BANK PLC
MORTGAGE 1976-07-28 Satisfied MIDLAND BANK PLC
MORTGAGE 1975-03-10 Satisfied MIDLAND BANK PLC
MORTGAGE 1975-03-10 Satisfied MIDLAND BANK PLC
MORTGAGE 1975-03-10 Satisfied MIDLAND BANK PLC
DEBENTURE 1974-11-29 Satisfied LLOYDS AND SCOTTISH TRUST LIMITED.
MORTGAGE 1970-05-06 Satisfied MIDLAND BANK PLC
MORTGAGE 1970-03-20 Satisfied MIDLAND BANK PLC
MORTGAGE 1970-03-20 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2014-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on S & U PLC

Intangible Assets
Patents
We have not found any records of S & U PLC registering or being granted any patents
Domain Names

S & U PLC owns 1 domain names.

loans-at-home.co.uk  

Trademarks
We have not found any records of S & U PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for S & U PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as S & U PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where S & U PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded S & U PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded S & U PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing Main Market
Ticker Name 47IE
Listed Since 06-Oct-61
Market Sector General Financial
Market Sub Sector Consumer Finance
Market Capitalisation £223.273M
Shares Issues 3,600,756.00
Share Type 31.5% CUM PRF 12 1/2P
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.