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

SUTTON GRANGE AD LIMITED

C/O BIOGEN MILTON PARC, MILTON ERNEST, BEDFORD, MK44 1YU,
Company Registration Number
07948621
Private Limited Company
Active

Company Overview

About Sutton Grange Ad Ltd
SUTTON GRANGE AD LIMITED was founded on 2012-02-14 and has its registered office in Bedford. The organisation's status is listed as "Active". Sutton Grange Ad Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SUTTON GRANGE AD LIMITED
 
Legal Registered Office
C/O BIOGEN MILTON PARC
MILTON ERNEST
BEDFORD
MK44 1YU
Other companies in SE1
 
Filing Information
Company Number 07948621
Company ID Number 07948621
Date formed 2012-02-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 14/02/2016
Return next due 14/03/2017
Type of accounts SMALL
Last Datalog update: 2025-01-05 06:41:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUTTON GRANGE AD 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.

Company Officers of SUTTON GRANGE AD LIMITED

Current Directors
Officer Role Date Appointed
ADAM FENELEY
Director 2018-02-06
MARK IAN PAULSON
Director 2012-02-14
ANDREW MARK SIBLEY
Director 2016-06-01
CHARLES FREDERICK WALTER
Director 2012-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
DEAN EVAN HISLOP
Director 2014-05-12 2018-02-06
CHRISTOPHER ROBIN COOPER
Director 2015-11-09 2016-06-14
MATHEW ALEXANDER STEWART
Director 2014-05-12 2015-11-09
SUSANNAH CLARE HILTON KNOX
Director 2013-03-19 2014-05-12
ANTONY JOHN WILSON
Director 2013-10-31 2014-05-12
DANIEL HAYDN WITHERS POULSON
Director 2013-03-19 2013-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM FENELEY ANCALA BIOENERGY LIMITED Director 2018-06-25 CURRENT 2017-03-29 Active
ADAM FENELEY ENVAR ORGANICS LIMITED Director 2018-02-06 CURRENT 1994-03-21 Active
ADAM FENELEY TAMAR ENERGY DEVELOPMENT COMPANY LIMITED Director 2018-02-06 CURRENT 1999-10-11 Active
ADAM FENELEY ENVAR COMPOSTING SERVICES LIMITED Director 2018-02-06 CURRENT 2000-11-27 Active
ADAM FENELEY THE BEDDINGHAM COMPOST COMPANY LTD Director 2018-02-06 CURRENT 2003-05-20 Active
ADAM FENELEY ENVAR COMPOSTING GROUP LIMITED Director 2018-02-06 CURRENT 2003-10-06 Active
ADAM FENELEY TAMAR COMPOSTING (EAST ANGLIA) LIMITED Director 2018-02-06 CURRENT 2006-01-13 Active
ADAM FENELEY TAMAR RENEWABLE POWER (ESSEX) LIMITED Director 2018-02-06 CURRENT 2010-02-23 Active
ADAM FENELEY ENVAR RECYCLING (SUFFOLK) LIMITED Director 2018-02-06 CURRENT 2011-03-21 Active
ADAM FENELEY TAMAR ENERGY LIMITED Director 2018-02-06 CURRENT 2011-07-13 Active
ADAM FENELEY TAMAR ENERGY (HOLDINGS) LIMITED Director 2018-02-06 CURRENT 2014-06-16 Active
ADAM FENELEY TAMAR ENERGY OPERATING COMPANY (ONE) LIMITED Director 2018-02-06 CURRENT 2014-06-17 Active
ADAM FENELEY TAMAR RENEWABLE POWER (HODDESDON) LIMITED Director 2018-02-06 CURRENT 2014-06-18 Active
ADAM FENELEY TAMAR ENERGY (HERMES HOLDINGS) LIMITED Director 2018-02-06 CURRENT 2014-06-17 Active
ADAM FENELEY TAMAR RENEWABLE POWER (BASINGSTOKE) LIMITED Director 2018-02-06 CURRENT 2014-06-18 Active
ADAM FENELEY TAMAR ORGANIC WASTE LIMITED Director 2018-02-06 CURRENT 2014-12-10 Active
ADAM FENELEY HOLBEACH BIOGAS LIMITED Director 2018-02-06 CURRENT 2011-08-15 Active
ADAM FENELEY BIOGEN EM OPCO LIMITED Director 2018-01-16 CURRENT 2013-01-11 Active
ADAM FENELEY BIOGEN EM HOLDCO LIMITED Director 2017-10-19 CURRENT 2017-10-19 Active
ADAM FENELEY BIOGEN EM LIMITED Director 2017-10-19 CURRENT 2017-10-19 Active
ADAM FENELEY BIOGEN EM TOPCO LIMITED Director 2017-10-18 CURRENT 2017-10-18 Active
ADAM FENELEY BIOGEN EM MIDCO LIMITED Director 2017-10-18 CURRENT 2017-10-18 Active
ADAM FENELEY BIOGEN LTD Director 2017-02-20 CURRENT 2007-03-12 Active
ADAM FENELEY GREENFINCH LIMITED Director 2017-02-20 CURRENT 1993-06-23 Active - Proposal to Strike off
ADAM FENELEY BIOGEN HOLDINGS LIMITED Director 2015-06-01 CURRENT 2012-06-22 Active
ADAM FENELEY BIOGEN BRYN PICA LIMITED Director 2015-02-16 CURRENT 2011-10-19 Active
ADAM FENELEY BIOGEN GWYRIAD LIMITED Director 2015-02-16 CURRENT 2011-10-19 Active
ADAM FENELEY BIOGEN WAEN LIMITED Director 2015-02-16 CURRENT 2011-10-19 Active
ADAM FENELEY BIOGEN (UK) LIMITED Director 2015-01-01 CURRENT 2005-11-08 Active
MARK IAN PAULSON BBM ENERGY LTD Director 2013-10-14 CURRENT 2013-10-14 Dissolved 2015-04-07
MARK IAN PAULSON M&G PAULSON LIMITED Director 2012-12-17 CURRENT 2012-12-17 Active
MARK IAN PAULSON SUTTON GRANGE SERVICES LIMITED Director 2012-03-12 CURRENT 2012-03-12 Active
MARK IAN PAULSON RENEWABLE FUELS LIMITED Director 2010-11-30 CURRENT 2002-11-08 Active
MARK IAN PAULSON SG BIODRYING LIMITED Director 2010-02-24 CURRENT 2010-02-24 Liquidation
MARK IAN PAULSON COPPICE RESOURCES LTD Director 2010-02-22 CURRENT 1999-09-24 Liquidation
ANDREW MARK SIBLEY HOLBEACH BIOGAS LIMITED Director 2016-06-07 CURRENT 2011-08-15 Active
ANDREW MARK SIBLEY ENVAR ORGANICS LIMITED Director 2015-11-09 CURRENT 1994-03-21 Active
ANDREW MARK SIBLEY ENVAR COMPOSTING SERVICES LIMITED Director 2015-11-09 CURRENT 2000-11-27 Active
ANDREW MARK SIBLEY THE BEDDINGHAM COMPOST COMPANY LTD Director 2015-11-09 CURRENT 2003-05-20 Active
ANDREW MARK SIBLEY ENVAR COMPOSTING GROUP LIMITED Director 2015-11-09 CURRENT 2003-10-06 Active
ANDREW MARK SIBLEY TAMAR COMPOSTING (EAST ANGLIA) LIMITED Director 2015-11-09 CURRENT 2006-01-13 Active
ANDREW MARK SIBLEY ENVAR RECYCLING (SUFFOLK) LIMITED Director 2015-11-09 CURRENT 2011-03-21 Active
CHARLES FREDERICK WALTER SUTTON GRANGE FARMING LIMITED Director 2017-04-12 CURRENT 2017-04-12 Active
CHARLES FREDERICK WALTER SUTTON GRANGE ENERGY LIMITED Director 2013-12-05 CURRENT 2013-12-05 Active - Proposal to Strike off
CHARLES FREDERICK WALTER CF & AM WALTER LIMITED Director 2012-11-07 CURRENT 2012-11-07 Active
CHARLES FREDERICK WALTER SUTTON GRANGE SERVICES LIMITED Director 2012-03-12 CURRENT 2012-03-12 Active
CHARLES FREDERICK WALTER RENEWABLE FUELS LIMITED Director 2010-11-30 CURRENT 2002-11-08 Active
CHARLES FREDERICK WALTER SG BIODRYING LIMITED Director 2010-02-24 CURRENT 2010-02-24 Liquidation
CHARLES FREDERICK WALTER COPPICE RESOURCES LTD Director 1999-09-26 CURRENT 1999-09-24 Liquidation
CHARLES FREDERICK WALTER FRED WALTER & SONS LIMITED Director 1991-03-31 CURRENT 1959-10-27 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
2024-12-31SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-09-02DIRECTOR APPOINTED MR MATTHEW JOHN HUGHES
2024-09-02DIRECTOR APPOINTED MR STUART DAVID BRUCE
2024-08-16APPOINTMENT TERMINATED, DIRECTOR ADAM FENELEY
2024-07-22APPOINTMENT TERMINATED, DIRECTOR SIMON MUSTHER
2024-02-16APPOINTMENT TERMINATED, DIRECTOR GRAEME KENNETH CHARLES VINCENT
2024-02-16APPOINTMENT TERMINATED, DIRECTOR ROBERT JOSEPH PARKER
2024-02-16DIRECTOR APPOINTED MR ADAM FENELEY
2023-02-20CONFIRMATION STATEMENT MADE ON 14/02/23, WITH NO UPDATES
2023-01-06Register inspection address changed from Elgin House Billing Road Northampton NN1 5AU England to Hcr Hewitsons Lancaster House Nunn Mills Road Northampton NN1 5GE
2023-01-06AD02Register inspection address changed from Elgin House Billing Road Northampton NN1 5AU England to Hcr Hewitsons Lancaster House Nunn Mills Road Northampton NN1 5GE
2023-01-04SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-03TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PAUL JOHNSON
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 14/02/22, WITH NO UPDATES
2021-12-16SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-03-11CH01Director's details changed for Mr Robert Joseph Parker on 2021-02-26
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH NO UPDATES
2021-03-05CH01Director's details changed for Mr Robert Joseph Parker on 2021-02-26
2020-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-13AP01DIRECTOR APPOINTED MR MARTIN PAUL JOHNSON
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH NO UPDATES
2020-01-07AP01DIRECTOR APPOINTED MR ROBERT JOSEPH PARKER
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ADAM FENELEY
2019-12-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-03TM01APPOINTMENT TERMINATED, DIRECTOR CATHRYN LISTER
2019-03-01AP01DIRECTOR APPOINTED MISS CATHRYN LISTER
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH NO UPDATES
2019-02-20PSC05Change of details for Tamar Energy Operating Company (One) Limited as a person with significant control on 2018-02-14
2019-02-20AD02Register inspection address changed from Greytown House 221-227 High Street Orpington Kent BR6 0NZ United Kingdom to Elgin House Billing Road Northampton NN1 5AU
2019-02-20AD03Registers moved to registered inspection location of Elgin House Billing Road Northampton NN1 5AU
2019-01-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-01AP01DIRECTOR APPOINTED MR GRAEME KENNETH CHARLES VINCENT
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK SIBLEY
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES
2018-02-14AP01DIRECTOR APPOINTED MR ADAM FENELEY
2018-02-14TM01APPOINTMENT TERMINATED, DIRECTOR DEAN EVAN HISLOP
2018-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/18 FROM 3rd Floor 150 Waterloo Road London SE1 8SB
2017-12-20RES13Resolutions passed:
  • Accounts approved 11/12/2017
2017-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-05AD04Register(s) moved to registered office address 3rd Floor 150 Waterloo Road London SE1 8SB
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 550
2017-03-22SH0120/03/17 STATEMENT OF CAPITAL GBP 550
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2017-01-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-26CH01Director's details changed for Mr Dean Evan Hislop on 2016-09-26
2016-08-08AUDAUDITOR'S RESIGNATION
2016-08-03AUDAUDITOR'S RESIGNATION
2016-07-15AP01DIRECTOR APPOINTED MR ANDREW MARK SIBLEY
2016-07-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROBIN COOPER
2016-06-27CH01Director's details changed for Mr Dean Evan Hislop on 2016-01-14
2016-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES FREDERICK WALTER / 08/01/2016
2016-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK IAN PAULSON / 08/01/2016
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 400
2016-03-11AR0114/02/16 ANNUAL RETURN FULL LIST
2016-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/16 FROM Two London Bridge London SE1 9RA
2015-12-24AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-11TM01APPOINTMENT TERMINATED, DIRECTOR MATHEW ALEXANDER STEWART
2015-11-11AP01DIRECTOR APPOINTED MR CHRISTOPHER ROBIN COOPER
2015-06-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2015-06-12AD02SAIL ADDRESS CHANGED FROM: BRIDGE HOUSE 4 BOROUGH HIGH STREET LONDON BRIDGE LONDON SE1 9QR UNITED KINGDOM
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 400
2015-03-11AR0114/02/15 FULL LIST
2014-11-10AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2014-09-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2014-05-15AD02SAIL ADDRESS CREATED
2014-05-14AP01DIRECTOR APPOINTED MR DEAN EVAN HISLOP
2014-05-14AP01DIRECTOR APPOINTED MR MATHEW STEWART
2014-05-14TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY WILSON
2014-05-14TM01APPOINTMENT TERMINATED, DIRECTOR SUSANNAH HILTON KNOX
2014-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2014 FROM PO BOX SE1 9QR BRIDGE HOUSE LONDON BRIDGE LONDONSE1 9QR
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 400
2014-02-17AR0114/02/14 FULL LIST
2013-12-13RES13SECTION 239 AND SECTION 551 09/12/2013
2013-11-25AP01DIRECTOR APPOINTED MR ANTONY JOHN WILSON
2013-11-25TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL POULSON
2013-11-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAN HAYDN WITHERS POULSON / 28/04/2013
2013-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES FREDERICK WALTER / 28/04/2013
2013-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK IAN PAULSON / 28/04/2013
2013-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SUSANNAH CLARE HILTON KNOX / 28/04/2013
2013-04-19SH0119/03/13 STATEMENT OF CAPITAL GBP 400.00
2013-04-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-03-28RES01ADOPT ARTICLES 19/03/2013
2013-03-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-03-21AP01DIRECTOR APPOINTED MS SUSANNAH CLARE HILTON KNOX
2013-03-21AP01DIRECTOR APPOINTED MR DAN HAYDN WITHERS POULSON
2013-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2013 FROM SUTTON GRANGE SUTTON CUM LOUND RETFORD NOTTINGHAMSHIRE DN22 8SB ENGLAND
2013-02-28AR0114/02/13 FULL LIST
2013-01-17AA01CURRSHO FROM 30/06/2013 TO 31/03/2013
2012-12-06AA01CURREXT FROM 28/02/2013 TO 30/06/2013
2012-02-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to SUTTON GRANGE AD 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 SUTTON GRANGE AD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-03-27 Outstanding TAMAR ENERGY LIMITED
Intangible Assets
Patents
We have not found any records of SUTTON GRANGE AD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SUTTON GRANGE AD LIMITED
Trademarks
We have not found any records of SUTTON GRANGE AD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUTTON GRANGE AD 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 (35110 - Production of electricity) as SUTTON GRANGE AD LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SUTTON GRANGE AD 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 SUTTON GRANGE AD 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 SUTTON GRANGE AD 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.