Background WavePink WaveYellow Wave

SUTTON-IN-ASHFIELD TOWN HALL COMPANY LTD (00010416)

SUTTON-IN-ASHFIELD TOWN HALL COMPANY LTD (00010416) is an active UK company. incorporated on 9 March 1876. with registered office in Sutton-In-Ashfield. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. SUTTON-IN-ASHFIELD TOWN HALL COMPANY LTD has been registered for 150 years. Current directors include BUCKLAND, Clive Geoffrey William, PEPPER, George Edward Geary, SLADE, Anthony Thomas and 2 others.

Company Number
00010416
Status
active
Type
ltd
Incorporated
9 March 1876
Age
150 years
Address
1 Low Street, Sutton-In-Ashfield, NG17 1DH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BUCKLAND, Clive Geoffrey William, PEPPER, George Edward Geary, SLADE, Anthony Thomas, SLADE, Mark Anthony, SLADE, Matthew Steven
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUTTON-IN-ASHFIELD TOWN HALL COMPANY LTD

SUTTON-IN-ASHFIELD TOWN HALL COMPANY LTD is an active company incorporated on 9 March 1876 with the registered office located in Sutton-In-Ashfield. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. SUTTON-IN-ASHFIELD TOWN HALL COMPANY LTD was registered 150 years ago.(SIC: 68100, 68209)

Status

active

Active since 150 years ago

Company No

00010416

LTD Company

Age

150 Years

Incorporated 9 March 1876

Size

N/A

Accounts

ARD: 25/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 December 2026
Period: 1 April 2025 - 25 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

1 Low Street Sutton-In-Ashfield, NG17 1DH,

Timeline

4 key events • 2016 - 2022

Funding Officers Ownership
Director Joined
May 16
Director Left
May 16
Loan Secured
Sept 16
Director Joined
Jul 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

SLADE, Mark Anthony

Active
Woodthorpe, NottinghamNG5 4FF
Secretary
Appointed 17 Jul 2015

BUCKLAND, Clive Geoffrey William

Active
4 Wentworth Croft, HeanorDE75 7YX
Born February 1956
Director
Appointed N/A

PEPPER, George Edward Geary

Active
Stanstead Abbotts, WareSG12 8EL
Born April 1977
Director
Appointed 17 Jul 2015

SLADE, Anthony Thomas

Active
Tynewydd 95 Sheepwalk Lane, NottinghamNG15 9FD
Born January 1942
Director
Appointed N/A

SLADE, Mark Anthony

Active
15 Egerton Road, NottinghamNG5 4FF
Born March 1963
Director
Appointed N/A

SLADE, Matthew Steven

Active
Low Street, Sutton-In-AshfieldNG17 1DH
Born September 1970
Director
Appointed 01 Dec 2021

SLADE, Anthony Thomas

Resigned
Tynewydd 95 Sheepwalk Lane, NottinghamNG15 9FD
Secretary
Appointed N/A
Resigned 17 Jul 2015

BUCKLAND, Allan

Resigned
22 Waterson Close, MansfieldNG18 4JQ
Born October 1921
Director
Appointed N/A
Resigned 05 Apr 2005

PEPPER, Robert Stanley William Geary

Resigned
Farm, FakenhamNR21 7HY
Born August 1941
Director
Appointed N/A
Resigned 16 Jun 2015

Persons with significant control

2

Mr Mark Anthony Slade

Active
Woodthorpe, NottinghamNG5 4FF
Born March 1963

Nature of Control

Significant influence or control
Notified 01 Jul 2016

Mr Anthony Thomas Slade

Active
Ravenshead, NottinghamNG15 9FD
Born January 1942

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2016
MR01Registration of a Charge
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 August 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 May 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
3 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 July 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 January 2010
AAAnnual Accounts
Legacy
6 August 2009
363aAnnual Return
Legacy
6 August 2009
190190
Legacy
6 August 2009
287Change of Registered Office
Legacy
6 August 2009
353353
Accounts With Accounts Type Total Exemption Full
11 February 2009
AAAnnual Accounts
Legacy
22 August 2008
363aAnnual Return
Legacy
17 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 August 2007
AAAnnual Accounts
Legacy
1 March 2007
395Particulars of Mortgage or Charge
Legacy
10 February 2007
395Particulars of Mortgage or Charge
Legacy
22 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 July 2006
AAAnnual Accounts
Legacy
29 June 2006
395Particulars of Mortgage or Charge
Legacy
26 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 July 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 July 2004
AAAnnual Accounts
Legacy
16 July 2004
363sAnnual Return (shuttle)
Legacy
1 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 July 2003
AAAnnual Accounts
Legacy
24 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 June 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 July 2001
AAAnnual Accounts
Legacy
16 July 2001
363sAnnual Return (shuttle)
Legacy
28 June 2001
395Particulars of Mortgage or Charge
Legacy
14 March 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 July 2000
AAAnnual Accounts
Legacy
17 July 2000
363sAnnual Return (shuttle)
Legacy
27 March 2000
287Change of Registered Office
Legacy
5 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 1999
AAAnnual Accounts
Legacy
24 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 1998
AAAnnual Accounts
Accounts With Accounts Type Full
13 July 1997
AAAnnual Accounts
Legacy
13 July 1997
363sAnnual Return (shuttle)
Legacy
14 August 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 July 1996
AAAnnual Accounts
Legacy
8 July 1996
363sAnnual Return (shuttle)
Legacy
4 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
3 August 1994
AAAnnual Accounts
Legacy
3 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 1993
AAAnnual Accounts
Legacy
19 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 1992
AAAnnual Accounts
Legacy
18 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 1991
AAAnnual Accounts
Legacy
5 August 1991
363aAnnual Return
Legacy
2 February 1991
403aParticulars of Charge Subject to s859A
Legacy
2 February 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
9 July 1990
AAAnnual Accounts
Legacy
9 July 1990
363363
Legacy
5 July 1990
395Particulars of Mortgage or Charge
Legacy
5 July 1990
395Particulars of Mortgage or Charge
Legacy
5 July 1990
395Particulars of Mortgage or Charge
Legacy
5 July 1990
395Particulars of Mortgage or Charge
Legacy
5 July 1990
395Particulars of Mortgage or Charge
Legacy
8 September 1989
363363
Accounts With Accounts Type Full
23 August 1989
AAAnnual Accounts
Accounts With Accounts Type Full
30 November 1988
AAAnnual Accounts
Legacy
30 November 1988
363363
Legacy
7 September 1987
363363
Accounts With Accounts Type Full
12 August 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 September 1986
363363
Accounts With Accounts Type Small
18 July 1986
AAAnnual Accounts
Legacy
10 July 1986
395Particulars of Mortgage or Charge
Legacy
2 May 1986
288288
Miscellaneous
1 January 1900
MISCMISC