Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SUTTONS TRANSPORT GROUP LIMITED
Company Information for

SUTTONS TRANSPORT GROUP LIMITED

GORSEY LANE, WIDNES, CHESHIRE, WA8 0GG,
Company Registration Number
03246133
Private Limited Company
Active

Company Overview

About Suttons Transport Group Ltd
SUTTONS TRANSPORT GROUP LIMITED was founded on 1996-09-05 and has its registered office in Cheshire. The organisation's status is listed as "Active". Suttons Transport Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SUTTONS TRANSPORT GROUP LIMITED
 
Legal Registered Office
GORSEY LANE
WIDNES
CHESHIRE
WA8 0GG
Other companies in WA8
 
Filing Information
Company Number 03246133
Company ID Number 03246133
Date formed 1996-09-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 25/01/2016
Return next due 22/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-07-06 02:10:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUTTONS TRANSPORT GROUP LIMITED
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.
Companies with same name SUTTONS TRANSPORT GROUP LIMITED
The following companies were found which have the same name as SUTTONS TRANSPORT GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SUTTONS TRANSPORT GROUP LIMITED Singapore Active Company formed on the 2020-08-07

Company Officers of SUTTONS TRANSPORT GROUP LIMITED

Current Directors
Officer Role Date Appointed
NICOLA WIGNALL JENNINGS
Company Secretary 2015-08-03
KEITH BROOM
Director 2012-07-30
MICHAEL PAUL CUNDY
Director 2008-05-01
NICOLA CAROL GYTE
Director 2016-04-11
BARRY MCNALLY
Director 2017-01-16
STEPHEN JOHN ROWLAND
Director 2017-07-26
JOHN MICHAEL SUTTON
Director 2005-08-01
ROBERT ANTHONY SUTTON
Director 2005-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA CAROL GYTE
Director 2016-04-11 2016-04-11
CHRISTOPHER ORGER
Company Secretary 2012-04-13 2015-08-03
ANTONY JOHN LEIGHTON
Director 2010-09-20 2014-10-22
ANDREW JAMES PALMER
Director 2005-02-01 2013-05-01
ANDREW MARK BAIRD
Director 2007-04-02 2012-05-01
TIMOTHY NICHOLAS BROADHURST
Director 2005-08-01 2012-05-01
PETER MICHAEL ANTHONY KENNY
Director 2010-04-26 2012-05-01
IAN ATKINSON
Company Secretary 2010-05-04 2012-04-13
IAN ATKINSON
Director 2010-05-04 2012-04-13
PETER MOLYNEAUX
Director 2005-06-01 2010-06-30
MARK PETER HASLAM
Director 2005-08-01 2010-05-14
PETER MOLYNEAUX
Company Secretary 2005-06-01 2010-05-04
STEPHEN BARRY HASSALL
Director 2009-01-19 2010-01-08
JOHN GILLAM
Director 2006-08-16 2009-01-19
DAVID REGINALD BROWN
Director 2002-05-23 2008-05-16
MICHAEL STEWART BROWN
Company Secretary 2004-09-06 2005-05-04
MICHAEL STEWART BROWN
Director 2004-09-06 2005-05-04
LOUISE CHRISTINE GRANTHAM
Company Secretary 2000-03-01 2004-08-11
LOUISE CHRISTINE GRANTHAM
Director 2000-03-01 2004-08-11
ANDREW MICHAEL CALLAGHAN
Director 2000-01-27 2002-04-30
GORDON LIGHTFOOT
Company Secretary 1999-11-15 2000-03-01
STEPHEN DUNN
Company Secretary 1998-04-03 1999-11-15
STEPHEN DUNN
Director 1998-04-03 1999-11-15
MALCOLM JOHN BALDWIN
Director 1996-09-09 1998-05-15
GORDON LIGHTFOOT
Company Secretary 1996-09-05 1998-04-03
GORDON LIGHTFOOT
Director 1996-09-05 1998-04-03
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1996-09-05 1996-09-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH BROOM LINKWAY (ST HELENS) LIMITED Director 2012-07-30 CURRENT 2006-04-12 Dissolved 2016-08-23
KEITH BROOM MERLIN RESTORATION AND REPAIR SERVICES LIMITED Director 2008-01-23 CURRENT 2001-06-05 Dissolved 2014-01-15
KEITH BROOM MERLIN CLAIMS LIMITED Director 2008-01-23 CURRENT 2005-09-15 Dissolved 2014-01-15
KEITH BROOM MERLIN SURVEYING SERVICES LIMITED Director 2008-01-23 CURRENT 2002-03-27 Dissolved 2014-01-15
KEITH BROOM MERLIN COMMERCIAL AND COMPLEX CLAIMS LIMITED Director 2008-01-23 CURRENT 2006-12-14 Dissolved 2014-01-23
NICOLA CAROL GYTE ALYTE LIMITED Director 2014-11-17 CURRENT 2014-11-17 Active - Proposal to Strike off
BARRY MCNALLY SUTTONS INTERNATIONAL LIMITED Director 2017-01-16 CURRENT 1967-08-25 Active
JOHN MICHAEL SUTTON SNS NORTH WEST LIMITED Director 2015-05-13 CURRENT 2015-05-13 Active
JOHN MICHAEL SUTTON IMPERIAL TANKERS (MANAGEMENT) LIMITED Director 2014-09-22 CURRENT 1996-05-28 Active - Proposal to Strike off
JOHN MICHAEL SUTTON IMPERIAL TANKERS LIMITED Director 2014-09-22 CURRENT 2004-08-24 Active
JOHN MICHAEL SUTTON SUTTONS TANKERS LIMITED Director 2014-08-29 CURRENT 1988-11-11 Active
JOHN MICHAEL SUTTON LINKWAY (ST HELENS) LIMITED Director 2013-05-01 CURRENT 2006-04-12 Dissolved 2016-08-23
JOHN MICHAEL SUTTON CRADLEY INTERNATIONAL LEASING LIMITED Director 2013-05-01 CURRENT 1996-03-25 Active - Proposal to Strike off
JOHN MICHAEL SUTTON CRADLEY LEASING LIMITED Director 2013-05-01 CURRENT 1996-03-25 Active
JOHN MICHAEL SUTTON PROJECT PROPERTIES LIMITED Director 2013-05-01 CURRENT 1972-10-31 Active
JOHN MICHAEL SUTTON SUTTON AND SON (ST.HELENS) LIMITED Director 2013-05-01 CURRENT 1954-01-01 Active
JOHN MICHAEL SUTTON THOMAS CRADLEY HOLDINGS LIMITED Director 2013-05-01 CURRENT 1977-10-20 Active
JOHN MICHAEL SUTTON SUTTONS INTERNATIONAL LIMITED Director 2006-07-25 CURRENT 1967-08-25 Active
ROBERT ANTHONY SUTTON JI NORTH WEST LIMITED Director 2015-03-28 CURRENT 2015-03-28 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
2024-04-29Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2024-04-29Solvency Statement dated 26/04/24
2024-04-29Statement by Directors
2024-04-29Statement of capital on GBP 1
2024-01-05Notification of Thomas Cradley Holdings Limited as a person with significant control on 2017-01-25
2024-01-02CESSATION OF THOMAS CRADLEY HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-01-02CONFIRMATION STATEMENT MADE ON 02/01/24, WITH NO UPDATES
2023-11-27Audit exemption statement of guarantee by parent company for period ending 30/04/23
2023-11-27Notice of agreement to exemption from audit of accounts for period ending 30/04/23
2023-11-27Consolidated accounts of parent company for subsidiary company period ending 30/04/23
2023-11-27Audit exemption subsidiary accounts made up to 2023-04-30
2023-03-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-01-18Audit exemption statement of guarantee by parent company for period ending 30/04/22
2023-01-18Notice of agreement to exemption from audit of accounts for period ending 30/04/22
2023-01-18Consolidated accounts of parent company for subsidiary company period ending 30/04/22
2023-01-18Audit exemption subsidiary accounts made up to 2022-04-30
2023-01-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/22
2023-01-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/22
2023-01-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/22
2023-01-04CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/22, WITH UPDATES
2021-12-29FULL ACCOUNTS MADE UP TO 30/04/21
2021-12-29AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-06-14SH20Statement by Directors
2021-06-14SH19Statement of capital on 2021-06-14 GBP 1,000
2021-06-14CAP-SSSolvency Statement dated 01/06/21
2021-06-14RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/21, WITH NO UPDATES
2020-11-10AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-02-05AAFULL ACCOUNTS MADE UP TO 30/04/19
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES
2019-11-29TM01APPOINTMENT TERMINATED, DIRECTOR BARRY MCNALLY
2019-07-22CH01Director's details changed for Michael Paul Cundy on 2019-07-22
2019-05-29SH0102/05/19 STATEMENT OF CAPITAL GBP 1001.626
2019-05-29RES01ADOPT ARTICLES 29/05/19
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH NO UPDATES
2018-11-28AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-10-05TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA CAROL GYTE
2018-09-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN ROWLAND
2018-07-18CH01Director's details changed for Mr Keith Broom on 2018-07-18
2018-02-06AAFULL ACCOUNTS MADE UP TO 30/04/17
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH NO UPDATES
2017-07-27AP01DIRECTOR APPOINTED MR STEPHEN JOHN ROWLAND
2017-03-06AUDAUDITOR'S RESIGNATION
2017-03-02AUDAUDITOR'S RESIGNATION
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2017-01-16AP01DIRECTOR APPOINTED MR BARRY MCNALLY
2017-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2016-06-16TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA CAROL GYTE
2016-05-07AP01DIRECTOR APPOINTED NICOLA CAROL GYTE
2016-04-11AP01DIRECTOR APPOINTED MISS NICOLA CAROL GYTE
2016-02-02AR0125/01/16 ANNUAL RETURN FULL LIST
2016-01-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2015-08-03AP03Appointment of Mrs Nicola Wignall Jennings as company secretary on 2015-08-03
2015-08-03TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER ORGER
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-18AR0125/01/15 FULL LIST
2015-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2014-10-28TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LEIGHTON
2014-09-12RES13FACILITY AGREEMENT 29/08/2014
2014-09-10RES01ADOPT ARTICLES 29/08/2014
2014-09-10RES13FACILITY AGREEMENT 29/08/2014
2014-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 032461330002
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-14AR0125/01/14 FULL LIST
2014-02-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SUTTON
2014-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALFRED SUTTON / 01/05/2013
2013-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2013-05-20AP01DIRECTOR APPOINTED MR JOHN SUTTON
2013-05-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PALMER
2013-02-17AR0125/01/13 FULL LIST
2012-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12
2012-08-07AP01DIRECTOR APPOINTED MR KEITH BROOM
2012-05-04AP03SECRETARY APPOINTED MR CHRISTOPHER ORGER
2012-05-04TM02APPOINTMENT TERMINATED, SECRETARY IAN ATKINSON
2012-05-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER KENNY
2012-05-04TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BROADHURST
2012-05-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BAIRD
2012-05-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN ATKINSON
2012-01-31AR0125/01/12 FULL LIST
2011-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2011-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN LEIGHTON / 21/07/2011
2011-02-07AR0125/01/11 FULL LIST
2010-10-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10
2010-10-07AP01DIRECTOR APPOINTED MR ANTHONY JOHN LEIGHTON
2010-08-12TM01APPOINTMENT TERMINATED, DIRECTOR TERRENCE STOCKLEY
2010-07-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER MOLYNEAUX
2010-05-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK HASLAM
2010-05-14AP01DIRECTOR APPOINTED PETER MICHAEL ANTHONY KENNY
2010-05-12AP03SECRETARY APPOINTED MR IAN ATKINSON
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MOLYNEAUX / 04/05/2010
2010-05-12AP01DIRECTOR APPOINTED MR IAN ATKINSON
2010-05-12TM02APPOINTMENT TERMINATED, SECRETARY PETER MOLYNEAUX
2010-02-02AR0125/01/10 FULL LIST
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALFRED SUTTON / 25/01/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL SUTTON / 25/01/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES PALMER / 25/01/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MOLYNEAUX / 25/01/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK HASLAM / 25/01/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PAUL CUNDY / 25/01/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY BROADHURST / 25/01/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK BAIRD / 25/01/2010
2010-01-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HASSALL
2009-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BARRY HASSALL / 01/10/2009
2009-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY BROADHURST / 01/10/2009
2009-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MOLYNEAUX / 01/10/2009
2009-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK HASLAM / 01/10/2009
2009-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES PALMER / 01/10/2009
2009-11-09CH03SECRETARY'S CHANGE OF PARTICULARS / PETER MOLYNEAUX / 01/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK BAIRD / 01/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PAUL CUNDY / 01/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL SUTTON / 01/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALFRED SUTTON / 01/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / TERRENCE RODNEY FREDERICK STOCKLEY / 01/10/2009
2009-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2009-06-26363aRETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS; AMEND
2009-02-02363aRETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2009-01-31288aDIRECTOR APPOINTED STEPHEN BARRY HASSALL
2009-01-31288bAPPOINTMENT TERMINATED DIRECTOR JOHN GILLAM
2008-11-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to SUTTONS TRANSPORT GROUP LIMITED 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 SUTTONS TRANSPORT GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-06 Outstanding HSBC BANK PLC
DEBENTURE 1996-12-23 Outstanding THOMAS CRADLEY HOLDINGS LIMITED
Intangible Assets
Patents
We have not found any records of SUTTONS TRANSPORT GROUP LIMITED registering or being granted any patents
Domain Names

SUTTONS TRANSPORT GROUP LIMITED owns 1 domain names.

linkwaydistributionpark.co.uk  

Trademarks
We have not found any records of SUTTONS TRANSPORT GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUTTONS TRANSPORT GROUP LIMITED. 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 (70229 - Management consultancy activities other than financial management) as SUTTONS TRANSPORT GROUP LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where SUTTONS TRANSPORT GROUP LIMITED 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 SUTTONS TRANSPORT GROUP LIMITED 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 SUTTONS TRANSPORT GROUP LIMITED any grants or awards.
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.