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

SUSTERA LTD

Viking House, Mathieson Road, Widnes, CHESHIRE, WA8 0NX,
Company Registration Number
07042490
Private Limited Company
Active

Company Overview

About Sustera Ltd
SUSTERA LTD was founded on 2009-10-14 and has its registered office in Widnes. The organisation's status is listed as "Active". Sustera Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SUSTERA LTD
 
Legal Registered Office
Viking House
Mathieson Road
Widnes
CHESHIRE
WA8 0NX
Other companies in W1D
 
Previous Names
STOBART ENERGY LIMITED25/04/2022
STOBART BIOMASS PRODUCTS LIMITED14/05/2020
A.W. JENKINSON BIOMASS LIMITED13/04/2010
Filing Information
Company Number 07042490
Company ID Number 07042490
Date formed 2009-10-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-02-28
Account next due 2024-11-30
Latest return 2024-04-24
Return next due 2025-05-08
Type of accounts FULL
Last Datalog update: 2024-06-23 08:45:34
Primary Source:Companies House
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 SUSTERA LTD
The following companies were found which have the same name as SUSTERA LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SUSTERA FINANCE LLC Delaware Unknown
SUSTERA LTD SPRINGFIELD WHINNEY LANE MELLOR BLACKBURN LANCASHIRE BB2 7EH Dissolved Company formed on the 2013-06-07

Company Officers of SUSTERA LTD

Current Directors
Officer Role Date Appointed
LOUISE BRACE
Company Secretary 2018-01-08
WARWICK BRADY
Director 2018-06-14
ALEXANDER ROBERT JESSUP
Director 2017-11-13
BENJAMIN MARK WHAWELL
Director 2016-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM ANDREW TINKLER
Director 2016-10-14 2018-06-14
RICHARD JOHN LAYCOCK
Company Secretary 2016-10-14 2018-01-08
RICHARD EDWARD CHARLES BUTCHER
Company Secretary 2012-11-09 2016-10-14
RICHARD EDWARD CHARLES BUTCHER
Director 2010-03-23 2016-10-14
MIKE SMITH
Director 2012-11-09 2016-10-14
PAUL THOMAS DAVENPORT
Director 2009-12-02 2015-03-31
BENJAMIN MARK WHAWELL
Director 2010-03-23 2014-07-01
CHARLES EDWARD EGERTON
Director 2009-10-14 2012-10-15
MICHAEL JONATHAN IRLAM
Director 2010-03-23 2012-02-29
RICHARD CAMPBELL PALMER
Director 2009-10-14 2011-05-18
JONATHON CHARLES ROUND
Director 2009-10-14 2009-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WARWICK BRADY STOBART BIOMASS HOLDINGS LIMITED Director 2018-06-14 CURRENT 2012-12-13 Active - Proposal to Strike off
WARWICK BRADY ESKEN GREEN ENERGY LIMITED Director 2018-06-14 CURRENT 2014-03-07 Active
WARWICK BRADY LONDON SOUTHEND SOLAR LIMITED Director 2018-06-14 CURRENT 2014-09-18 Active
WARWICK BRADY ESKEN REALISATIONS LIMITED Director 2018-06-14 CURRENT 1994-12-12 Active - Proposal to Strike off
WARWICK BRADY ESKEN BIOMASS TRANSPORT LIMITED Director 2018-06-14 CURRENT 2012-12-14 Active
WARWICK BRADY CONNECT AVIATION PLC Director 2017-12-20 CURRENT 2017-12-20 Active - Proposal to Strike off
WARWICK BRADY LONDON SOUTHEND AIRPORT COMPANY LIMITED Director 2017-11-13 CURRENT 1993-12-17 Active
WARWICK BRADY EVERDEAL FINANCE LIMITED Director 2017-11-13 CURRENT 2012-12-06 Active
WARWICK BRADY WESTLINK HOLDINGS LIMITED Director 2017-11-13 CURRENT 2002-05-22 Active
WARWICK BRADY WADI PROPERTIES LIMITED Director 2017-11-13 CURRENT 2007-07-03 Active
WARWICK BRADY ESKEN PROPERTIES LIMITED Director 2017-11-13 CURRENT 2007-11-07 Active
WARWICK BRADY STOBART PORTS DEVELOPMENTS LIMITED Director 2017-11-13 CURRENT 2009-02-27 Active - Proposal to Strike off
WARWICK BRADY ESKEN HOLDINGS LIMITED Director 2017-11-13 CURRENT 2010-05-07 Active
WARWICK BRADY ESKEN ESTATES HOLDINGS LIMITED Director 2017-11-13 CURRENT 2010-05-07 Active
WARWICK BRADY STOBART BUSINESS SERVICES LIMITED Director 2017-11-13 CURRENT 2010-09-01 Active - Proposal to Strike off
WARWICK BRADY SAI1 LIMITED Director 2017-11-13 CURRENT 2010-10-08 Active - Proposal to Strike off
WARWICK BRADY STOBART AD1 LIMITED Director 2017-11-13 CURRENT 2012-12-17 Active - Proposal to Strike off
WARWICK BRADY ANSA LOGISTICS LIMITED Director 2017-11-13 CURRENT 1999-02-18 Active
WARWICK BRADY CARLISLE LAKE DISTRICT AIRPORT LIMITED Director 2017-11-13 CURRENT 2001-03-22 Active
WARWICK BRADY WESTLINK GROUP LIMITED Director 2017-11-13 CURRENT 2002-08-08 Active
WARWICK BRADY THAMES GATEWAY AIRPORT LIMITED Director 2017-11-13 CURRENT 2004-01-21 Active
WARWICK BRADY SPD 1 LIMITED Director 2017-11-13 CURRENT 2008-12-18 Active
WARWICK BRADY SPD2 LIMITED Director 2017-08-03 CURRENT 2017-08-03 Active - Proposal to Strike off
WARWICK BRADY LONDON SOUTHEND JET CENTRE LIMITED Director 2017-06-29 CURRENT 2017-06-29 Active
WARWICK BRADY SKYTANKING AVIATION SERVICES ENG LIMITED Director 2017-06-14 CURRENT 2017-06-14 Active
WARWICK BRADY WIDNES REALISATIONS LIMITED Director 2017-06-12 CURRENT 1997-03-04 Active - Proposal to Strike off
WARWICK BRADY ESKEN AVIATION LIMITED Director 2017-05-05 CURRENT 2017-05-05 Active
WARWICK BRADY STOBART AIR SERVICES (UK) LTD Director 2017-02-24 CURRENT 2015-12-04 Liquidation
WARWICK BRADY THE DIDSBURY MANAGEMENT COMPANY LIMITED Director 2016-08-25 CURRENT 1989-06-15 Active
ALEXANDER ROBERT JESSUP ESKEN BIOMASS TRANSPORT LIMITED Director 2017-11-13 CURRENT 2012-12-14 Active
BENJAMIN MARK WHAWELL STOBART BIOMASS HOLDINGS LIMITED Director 2016-10-14 CURRENT 2012-12-13 Active - Proposal to Strike off
BENJAMIN MARK WHAWELL ESKEN BIOMASS TRANSPORT LIMITED Director 2016-10-14 CURRENT 2012-12-14 Active
BENJAMIN MARK WHAWELL AUTOCAR LOGISTICS LIMITED Director 2014-04-10 CURRENT 1999-02-11 Dissolved 2017-09-04
BENJAMIN MARK WHAWELL ESKEN GREEN ENERGY LIMITED Director 2014-03-07 CURRENT 2014-03-07 Active
BENJAMIN MARK WHAWELL SHUBAN POWER LIMITED Director 2013-01-16 CURRENT 2012-09-25 Active - Proposal to Strike off
BENJAMIN MARK WHAWELL STOBART BARRISTER SUPPORT SERVICES LIMITED Director 2011-11-10 CURRENT 2011-11-10 Dissolved 2017-09-04
BENJAMIN MARK WHAWELL STOBART LAW LIMITED Director 2010-09-07 CURRENT 2010-09-01 Dissolved 2017-03-21
BENJAMIN MARK WHAWELL STOBART CLAIMS MANAGEMENT LIMITED Director 2010-09-07 CURRENT 2010-09-01 Dissolved 2017-09-04
BENJAMIN MARK WHAWELL STOBART AIR HOLDINGS LIMITED Director 2009-06-02 CURRENT 2007-03-23 Dissolved 2014-12-23
BENJAMIN MARK WHAWELL STOBART AIRPORTS LIMITED Director 2008-10-14 CURRENT 2008-10-14 Dissolved 2017-09-04
BENJAMIN MARK WHAWELL JAMES IRLAM AND SONS LIMITED Director 2008-09-22 CURRENT 1982-10-11 Dissolved 2017-09-04
BENJAMIN MARK WHAWELL O'CONNOR GROUP MANAGEMENT LIMITED Director 2008-09-22 CURRENT 2001-08-14 Dissolved 2017-11-30
BENJAMIN MARK WHAWELL O'CONNOR PROPERTIES LTD Director 2008-09-22 CURRENT 1998-07-21 Dissolved 2017-11-30
BENJAMIN MARK WHAWELL ESL LIMITED Director 2008-06-27 CURRENT 1987-06-02 Dissolved 2017-03-21
BENJAMIN MARK WHAWELL ESL 2 LIMITED Director 2008-06-23 CURRENT 2008-06-23 Dissolved 2015-01-06

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
2024-06-23Company name changed esken renewables LIMITED\certificate issued on 23/06/24
2024-04-24Register inspection address changed from C/O Hill Dickinson Llp No. 1 st. Pauls Square Liverpool L3 9SJ England to Viking House Mathieson Road Widnes WA8 0NX
2024-04-24CONFIRMATION STATEMENT MADE ON 24/04/24, WITH UPDATES
2023-10-25Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-10-25Solvency Statement dated 20/10/23
2023-10-25Statement by Directors
2023-10-25Statement of capital on GBP 200,000
2023-07-26APPOINTMENT TERMINATED, DIRECTOR LEWIS IAN GIRDWOOD
2023-03-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-01-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-01-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070424900004
2023-01-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070424900005
2023-01-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070424900006
2023-01-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070424900007
2023-01-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070424900008
2023-01-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070424900009
2023-01-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070424900010
2023-01-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070424900010
2022-12-21REGISTRATION OF A CHARGE / CHARGE CODE 070424900013
2022-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 070424900013
2022-11-10Resolutions passed:<ul><li>Resolution Company business 08/11/2022<li>Resolution alteration to articles</ul>
2022-11-10Resolutions passed:<ul><li>Resolution Company business 08/11/2022<li>Resolution alteration to articles</ul>
2022-11-10Memorandum articles filed
2022-11-10Memorandum articles filed
2022-11-10MEM/ARTSARTICLES OF ASSOCIATION
2022-11-10RES13Resolutions passed:
  • Company business 08/11/2022
  • ALTER ARTICLES
2022-10-18CS01CONFIRMATION STATEMENT MADE ON 14/10/22, WITH UPDATES
2022-09-07FULL ACCOUNTS MADE UP TO 28/02/22
2022-09-07AAFULL ACCOUNTS MADE UP TO 28/02/22
2022-08-30REGISTRATION OF A CHARGE / CHARGE CODE 070424900012
2022-08-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 070424900012
2022-07-20MEM/ARTSARTICLES OF ASSOCIATION
2022-07-20RES01ADOPT ARTICLES 20/07/22
2022-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 070424900011
2022-05-26PSC05Change of details for Stobart Holdings Limited as a person with significant control on 2022-04-06
2022-04-25CERTNMCompany name changed stobart energy LIMITED\certificate issued on 25/04/22
2022-02-25AP01DIRECTOR APPOINTED MR RICHARD NEIL JENKINS
2022-02-23AP01DIRECTOR APPOINTED JAMES PETER DREWE-SMITH
2021-10-17CS01CONFIRMATION STATEMENT MADE ON 14/10/21, WITH NO UPDATES
2021-09-23AAFULL ACCOUNTS MADE UP TO 28/02/21
2021-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 070424900010
2021-05-13TM01APPOINTMENT TERMINATED, DIRECTOR WARWICK BRADY
2021-03-10AP01DIRECTOR APPOINTED NICHOLAS ANTHONY DILWORTH
2021-03-05TM02Termination of appointment of Louise Brace on 2021-03-05
2021-02-05AAFULL ACCOUNTS MADE UP TO 29/02/20
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 14/10/20, WITH NO UPDATES
2020-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 070424900008
2020-05-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 070424900006
2020-05-20RES01ADOPT ARTICLES 20/05/20
2020-05-14RES15CHANGE OF COMPANY NAME 28/10/22
2020-05-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ROBERT JESSUP
2019-12-05AAFULL ACCOUNTS MADE UP TO 28/02/19
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/19, WITH NO UPDATES
2019-07-19TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MARK WHAWELL
2019-07-19AP01DIRECTOR APPOINTED MR LEWIS IAN GIRDWOOD
2018-11-30AAFULL ACCOUNTS MADE UP TO 28/02/18
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES
2018-10-29SH06Cancellation of shares. Statement of capital on 2018-09-18 GBP 200,000.84
2018-10-03RES09Resolution of authority to purchase a number of shares
2018-10-03SH03Purchase of own shares
2018-06-20TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ANDREW TINKLER
2018-06-20AP01DIRECTOR APPOINTED WARWICK BRADY
2018-01-08AP03Appointment of Louise Brace as company secretary on 2018-01-08
2018-01-08TM02Termination of appointment of Richard John Laycock on 2018-01-08
2017-11-30AAFULL ACCOUNTS MADE UP TO 28/02/17
2017-11-16AP01DIRECTOR APPOINTED ALEXANDER ROBERT JESSUP
2017-10-25PSC05Change of details for Stobart Holdings Limited as a person with significant control on 2017-10-25
2017-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/17 FROM 22 Soho Square London W1D 4NS
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES
2017-10-18RES01ADOPT ARTICLES 18/10/17
2017-10-11LATEST SOC11/10/17 STATEMENT OF CAPITAL;GBP 200001
2017-10-11SH0127/04/17 STATEMENT OF CAPITAL GBP 200001
2017-02-16AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 200000
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-10-18AP01DIRECTOR APPOINTED WILLIAM ANDREW TINKLER
2016-10-18AP03Appointment of Richard John Laycock as company secretary on 2016-10-14
2016-10-18TM01APPOINTMENT TERMINATED, DIRECTOR MIKE SMITH
2016-10-18AP01DIRECTOR APPOINTED MR BENJAMIN MARK WHAWELL
2016-10-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BUTCHER
2016-10-18TM02APPOINTMENT TERMINATED, SECRETARY RICHARD BUTCHER
2015-10-19AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 200000
2015-10-14AR0114/10/15 FULL LIST
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVENPORT
2015-02-20MEM/ARTSARTICLES OF ASSOCIATION
2015-02-20RES01ALTER ARTICLES 22/01/2015
2015-02-20RES13DIRECTORS AUTHORISED TO TAKE ACTIONS 22/01/2015
2015-02-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 070424900004
2014-12-03AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 200000
2014-11-18AR0114/10/14 FULL LIST
2014-11-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-11-18AD02SAIL ADDRESS CREATED
2014-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EDWARD CHARLES BUTCHER / 14/11/2014
2014-11-18CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD EDWARD CHARLES BUTCHER / 14/11/2014
2014-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MIKE SMITH / 14/10/2014
2014-10-27MISCAUDS RES SECT 519
2014-07-09TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WHAWELL
2014-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/2014 FROM STRETTON GREEN DISTRIBUTION PARK LANGFORD WAY APPLETON WARRINGTON CHESHIRE WA4 4TQ
2013-11-14AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-10-16LATEST SOC16/10/13 STATEMENT OF CAPITAL;GBP 200000
2013-10-16AR0114/10/13 FULL LIST
2013-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EDWARD CHARLES BUTCHER / 16/08/2013
2013-08-19CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD EDWARD CHARLES BUTCHER / 16/08/2013
2013-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN MARK WHAWELL / 13/08/2013
2013-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/2013 FROM STRETTON GREEN DISTRIBUTION PARK LANGFORD WAY APPLETON WARRINGTON CHESHIRE WA4 4TZ
2013-02-21AUDAUDITOR'S RESIGNATION
2012-12-06AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-11-09AP01DIRECTOR APPOINTED MIKE SMITH
2012-11-09AP03SECRETARY APPOINTED RICHARD EDWARD CHARLES BUTCHER
2012-10-19TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES EGERTON
2012-10-16AR0114/10/12 FULL LIST
2012-08-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL IRLAM
2012-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN MARK WHAWELL / 09/05/2012
2012-03-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-03-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-11-08AR0114/10/11 FULL LIST
2011-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2011 FROM CLIFTON MOOR CLIFTON PENRITH CUMBRIA CA10 2EY ENGLAND
2011-05-23AA01CURRSHO FROM 31/03/2012 TO 28/02/2012
2011-05-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PALMER
2011-03-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-11-09AR0114/10/10 FULL LIST
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CAMPBELL PALMER / 07/07/2010
2010-04-23AP01DIRECTOR APPOINTED MR MICHAEL JONATHAN IRLAM
2010-04-13AP01DIRECTOR APPOINTED MR BENJAMIN MARK WHAWELL
2010-04-13AP01DIRECTOR APPOINTED MR RICHARD EDWARD CHARLES BUTCHER
2010-04-13CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2010-04-13CERTNMCOMPANY NAME CHANGED A.W. JENKINSON BIOMASS LIMITED CERTIFICATE ISSUED ON 13/04/10
2010-03-23SH0114/10/09 STATEMENT OF CAPITAL GBP 200000
2010-01-03AP01DIRECTOR APPOINTED PAUL THOMAS DAVENPORT
2009-12-13AA01CURREXT FROM 31/10/2010 TO 31/03/2011
2009-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2009 FROM 3RD FLOOR 29 YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ
2009-11-06AP01DIRECTOR APPOINTED MR CHARLES EDWARD EGERTON
2009-11-05TM01APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND
2009-11-05AP01DIRECTOR APPOINTED MR RICHARD CAMPBELL PALMER
2009-10-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SUSTERA LTD 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 SUSTERA LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-04 Outstanding LLOYDS BANK PLC AS SECURITY TRUSTEE
ASSIGNMENT OF MEMBERSHIP INTERESTS IN STOBART GROUP BRANDS LLP 2012-03-30 Satisfied PRUDENTIAL TRUSTEE COMPANY LIMITED AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES (THE "SECURITY AGENT")
RENT DEPOSIT DEED 2012-03-14 Outstanding KENT ATTRACTIONS LLP
DEBENTURE 2011-03-10 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of SUSTERA LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SUSTERA LTD
Trademarks
We have not found any records of SUSTERA LTD registering or being granted any trademarks
Income
Government Income

Government spend with SUSTERA LTD

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council 2014-07-01 GBP £175 Recycling & Reuse Charges
Norwich City Council 2010-11-01 GBP £500 New Construction, Conversion & Renovation-non Main Contractor
Norwich City Council 2010-11-01 GBP £5,118 New Construction, Conversion & Renovation-non Main Contractor

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SUSTERA LTD 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 SUSTERA LTD 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 SUSTERA LTD 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.
    Other companies at postcode WA8 0NX