Active
Company Information for DUKE OF SUSSEX (SUTTON IN ASHFIELD) LTD
MOOREWOOD HOUSE, 15 MAISIES WAY, SOUTH NORMANTON, DERBYSHIRE, DE55 2DS,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
DUKE OF SUSSEX (SUTTON IN ASHFIELD) LTD | ||
Legal Registered Office | ||
MOOREWOOD HOUSE 15 MAISIES WAY SOUTH NORMANTON DERBYSHIRE DE55 2DS | ||
Previous Names | ||
|
Company Number | 10497382 | |
---|---|---|
Company ID Number | 10497382 | |
Date formed | 2016-11-25 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 24/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | ||
Return next due | 23/12/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2025-02-05 09:44:45 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW JAMES CRAWFORD |
||
KEVIN ALBERT SAMMONS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NOTTINGHAM BID COMPANY LIMITED | Director | 2016-01-01 | CURRENT | 2010-03-29 | Active | |
PENTRICH BREWING CO. LTD | Director | 2015-11-27 | CURRENT | 2015-11-27 | Active | |
BUNKERS HILL (NOTTINGHAM) LTD | Director | 2015-09-04 | CURRENT | 2015-09-04 | Active | |
DENBY LODGE (DENBY VILLAGE) LTD | Director | 2015-09-04 | CURRENT | 2015-09-04 | Active | |
SEVCO 5116 LIMITED | Director | 2015-09-04 | CURRENT | 2015-09-04 | Active - Proposal to Strike off | |
RUTLAND COTTAGE (ILKESTON) LTD | Director | 2015-09-04 | CURRENT | 2015-09-04 | Active | |
PUB PEOPLE GROUP HOLDINGS LTD | Director | 2015-09-04 | CURRENT | 2015-09-04 | Active - Proposal to Strike off | |
PUB PEOPLE MANAGEMENT SERVICES LTD | Director | 2015-09-04 | CURRENT | 2015-09-04 | Active | |
BLACK SWAN (EDWINSTOWE) LTD | Director | 2015-09-04 | CURRENT | 2015-09-04 | Active | |
LION INN (NOTTINGHAM) LTD | Director | 2007-10-18 | CURRENT | 2007-10-16 | Active | |
PUB PEOPLE HOLDINGS LIMITED | Director | 2004-04-29 | CURRENT | 2003-12-15 | Active | |
THE PUB PEOPLE COMPANY LIMITED | Director | 2002-08-01 | CURRENT | 1993-02-03 | Active | |
PENTRICH BREWING CO. LTD | Director | 2015-11-27 | CURRENT | 2015-11-27 | Active | |
BUNKERS HILL (NOTTINGHAM) LTD | Director | 2015-09-04 | CURRENT | 2015-09-04 | Active | |
DENBY LODGE (DENBY VILLAGE) LTD | Director | 2015-09-04 | CURRENT | 2015-09-04 | Active | |
SEVCO 5116 LIMITED | Director | 2015-09-04 | CURRENT | 2015-09-04 | Active - Proposal to Strike off | |
RUTLAND COTTAGE (ILKESTON) LTD | Director | 2015-09-04 | CURRENT | 2015-09-04 | Active | |
PUB PEOPLE GROUP HOLDINGS LTD | Director | 2015-09-04 | CURRENT | 2015-09-04 | Active - Proposal to Strike off | |
PUB PEOPLE MANAGEMENT SERVICES LTD | Director | 2015-09-04 | CURRENT | 2015-09-04 | Active | |
BLACK SWAN (EDWINSTOWE) LTD | Director | 2015-09-04 | CURRENT | 2015-09-04 | Active | |
LION INN (NOTTINGHAM) LTD | Director | 2007-10-18 | CURRENT | 2007-10-16 | Active | |
PUB PEOPLE HOLDINGS LIMITED | Director | 2004-04-29 | CURRENT | 2003-12-15 | Active | |
THE PUB PEOPLE COMPANY LIMITED | Director | 1995-04-01 | CURRENT | 1993-02-03 | Active |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for compulsory strike-off | ||
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 01/06/24, WITH NO UPDATES | ||
FIRST GAZETTE notice for compulsory strike-off | ||
APPOINTMENT TERMINATED, DIRECTOR GAUTAM CHHABRA | ||
APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DE BURGH CARTER | ||
CONFIRMATION STATEMENT MADE ON 01/06/23, WITH UPDATES | ||
24/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
APPOINTMENT TERMINATED, DIRECTOR KEVIN ALBERT SAMMONS | ||
DIRECTOR APPOINTED MISS SARAH STRACHAN | ||
Previous accounting period shortened from 30/09/22 TO 24/09/22 | ||
Previous accounting period shortened from 31/03/23 TO 30/09/22 | ||
CESSATION OF KEVIN ALBERT SAMMONS AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Ppgh Topco Limited as a person with significant control on 2022-09-27 | ||
APPOINTMENT TERMINATED, DIRECTOR GABRIELLA CRAWFORD | ||
APPOINTMENT TERMINATED, DIRECTOR INDIA CRAWFORD | ||
APPOINTMENT TERMINATED, DIRECTOR PAMELA CRAWFORD | ||
APPOINTMENT TERMINATED, DIRECTOR DANIEL SAMMONS | ||
APPOINTMENT TERMINATED, DIRECTOR LUCY SAMMONS | ||
DIRECTOR APPOINTED MR NICHOLAS DE BURGH CARTER | ||
DIRECTOR APPOINTED MR GAUTAM CHHABRA | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
RP04SH01 | Second filing of capital allotment of shares GBP25.00 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/21, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED LUCY SAMMONS | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES | |
PSC04 | Change of details for Mr Kevin Albert Sammons as a person with significant control on 2017-03-02 | |
AA01 | Current accounting period extended from 30/11/17 TO 31/03/18 | |
LATEST SOC | 19/05/17 STATEMENT OF CAPITAL;GBP 25 | |
SH01 | 02/03/17 STATEMENT OF CAPITAL GBP 25.00 | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
NM06 | REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME | |
CERTNM | Company name changed sevco 5122 LIMITED\certificate issued on 27/03/17 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 104973820002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 104973820001 | |
LATEST SOC | 25/11/16 STATEMENT OF CAPITAL;GBP .00025 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
|
|
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 DUKE OF SUSSEX (SUTTON IN ASHFIELD) LTD
The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as DUKE OF SUSSEX (SUTTON IN ASHFIELD) LTD are:
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. |