Background WavePink WaveYellow Wave

SUTTON HOLDINGS LIMITED (01957958)

SUTTON HOLDINGS LIMITED (01957958) is an active UK company. incorporated on 12 November 1985. with registered office in Brough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SUTTON HOLDINGS LIMITED has been registered for 40 years. Current directors include LUNT, Joanne, WILKINSON, David Walter.

Company Number
01957958
Status
active
Type
ltd
Incorporated
12 November 1985
Age
40 years
Address
19 Cave Road, Brough, HU15 1HA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LUNT, Joanne, WILKINSON, David Walter
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUTTON HOLDINGS LIMITED

SUTTON HOLDINGS LIMITED is an active company incorporated on 12 November 1985 with the registered office located in Brough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SUTTON HOLDINGS LIMITED was registered 40 years ago.(SIC: 70100)

Status

active

Active since 40 years ago

Company No

01957958

LTD Company

Age

40 Years

Incorporated 12 November 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (9 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026

Previous Company Names

D.W.W. LIMITED
From: 12 November 1985To: 16 March 1988
Contact
Address

19 Cave Road Brough, HU15 1HA,

Previous Addresses

224 Spring Bank Hull North Humberside HU3 1LU
From: 12 November 1985To: 25 January 2023
Timeline

3 key events • 2017 - 2023

Funding Officers Ownership
New Owner
Jul 17
New Owner
Jul 17
Loan Cleared
Apr 23
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

LANE, Rosemary

Active
70a Northfield, North FerribyHU14 3RB
Secretary
Appointed N/A

LUNT, Joanne

Active
19 Cave Road, BroughHU15 1HA
Born July 1968
Director
Appointed 18 Sept 1997

WILKINSON, David Walter

Active
47 Main Street, HullHU16 5TZ
Born July 1937
Director
Appointed N/A

AITCHISON, Iain Alistair

Resigned
35 Northgate, CottinghamHU16 4HL
Born May 1970
Director
Appointed 18 Sept 1997
Resigned 15 Jun 2004

Persons with significant control

2

Mr David Walter Wilkinson

Active
SkidbyHU16 5TZ
Born July 1937

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016

Mrs Joanne Lunt

Active
BroughHU15 1HA
Born July 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Dormant
20 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 April 2023
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
25 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 July 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
6 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 July 2018
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2010
AAAnnual Accounts
Legacy
6 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 January 2009
AAAnnual Accounts
Legacy
30 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 January 2008
AAAnnual Accounts
Legacy
3 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 February 2007
AAAnnual Accounts
Legacy
18 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 March 2006
AAAnnual Accounts
Legacy
4 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 2005
AAAnnual Accounts
Legacy
9 July 2004
403aParticulars of Charge Subject to s859A
Legacy
8 July 2004
288bResignation of Director or Secretary
Legacy
8 July 2004
363sAnnual Return (shuttle)
Legacy
1 July 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 April 2004
AAAnnual Accounts
Accounts Amended With Made Up Date
23 January 2004
AAMDAAMD
Accounts With Accounts Type Small
6 August 2003
AAAnnual Accounts
Legacy
10 July 2003
363sAnnual Return (shuttle)
Legacy
18 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 September 2001
AAAnnual Accounts
Legacy
10 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
20 January 2001
AAAnnual Accounts
Legacy
21 August 2000
363sAnnual Return (shuttle)
Legacy
14 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
14 September 1999
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
24 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 October 1997
AAAnnual Accounts
Legacy
24 September 1997
288aAppointment of Director or Secretary
Legacy
24 September 1997
288aAppointment of Director or Secretary
Legacy
23 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 1996
AAAnnual Accounts
Legacy
1 August 1996
363sAnnual Return (shuttle)
Legacy
11 December 1995
225(1)225(1)
Accounts With Accounts Type Full
14 November 1995
AAAnnual Accounts
Legacy
31 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Statement Of Affairs
30 September 1994
SASA
Legacy
30 September 1994
88(2)O88(2)O
Memorandum Articles
4 August 1994
MEM/ARTSMEM/ARTS
Legacy
4 August 1994
88(2)P88(2)P
Resolution
4 August 1994
RESOLUTIONSResolutions
Resolution
4 August 1994
RESOLUTIONSResolutions
Resolution
4 August 1994
RESOLUTIONSResolutions
Legacy
4 August 1994
123Notice of Increase in Nominal Capital
Legacy
28 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 February 1994
AAAnnual Accounts
Legacy
6 July 1993
363sAnnual Return (shuttle)
Legacy
2 December 1992
225(1)225(1)
Accounts With Accounts Type Small
5 November 1992
AAAnnual Accounts
Legacy
28 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 February 1992
AAAnnual Accounts
Legacy
20 November 1991
363aAnnual Return
Legacy
5 August 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 April 1991
AAAnnual Accounts
Legacy
18 February 1991
363aAnnual Return
Accounts With Accounts Type Small Group
26 September 1990
AAAnnual Accounts
Legacy
6 July 1989
363363
Accounts With Accounts Type Small
6 July 1989
AAAnnual Accounts
Legacy
6 July 1989
363363
Accounts With Accounts Type Small
16 February 1989
AAAnnual Accounts
Legacy
16 February 1989
363363
Legacy
21 October 1988
AC05AC05
Certificate Change Of Name Company
15 March 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 December 1987
225(1)225(1)
Legacy
18 February 1987
288288
Legacy
18 February 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87