Background WavePink WaveYellow Wave

SUTTON DEVELOPMENTS LTD (01983243)

SUTTON DEVELOPMENTS LTD (01983243) is an active UK company. incorporated on 28 January 1986. with registered office in Brough. The company operates in the Construction sector, engaged in unknown sic code (42990). SUTTON DEVELOPMENTS LTD has been registered for 40 years. Current directors include LUNT, Joanne, WILKINSON, David Walter, WILKINSON, Katherine Anne.

Company Number
01983243
Status
active
Type
ltd
Incorporated
28 January 1986
Age
40 years
Address
19 Cave Road, Brough, HU15 1HA
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
LUNT, Joanne, WILKINSON, David Walter, WILKINSON, Katherine Anne
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUTTON DEVELOPMENTS LTD

SUTTON DEVELOPMENTS LTD is an active company incorporated on 28 January 1986 with the registered office located in Brough. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). SUTTON DEVELOPMENTS LTD was registered 40 years ago.(SIC: 42990)

Status

active

Active since 40 years ago

Company No

01983243

LTD Company

Age

40 Years

Incorporated 28 January 1986

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: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026

Previous Company Names

TYNEMERE LIMITED
From: 28 January 1986To: 12 December 1986
Contact
Address

19 Cave Road Brough, HU15 1HA,

Previous Addresses

70a Northfield Swanland East Yorkshire HU14 3RB England
From: 25 January 2023To: 1 July 2025
224 Spring Bank Hull North Humberside HU3 1LU
From: 28 January 1986To: 25 January 2023
Timeline

21 key events • 2014 - 2025

Funding Officers Ownership
Director Left
Apr 14
Loan Secured
Jul 14
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Director Joined
Jun 19
Owner Exit
Oct 23
Director Left
Oct 23
Director Left
Nov 23
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Director Joined
Jun 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

LANE, Rosemary

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

LUNT, Joanne

Active
Cave Road, BroughHU15 1HA
Born July 1968
Director
Appointed 25 May 2019

WILKINSON, David Walter

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

WILKINSON, Katherine Anne

Active
Mill Rise, CottinghamHU16 5UA
Born June 1971
Director
Appointed 26 Jun 2025

AITCHISON, Iain Alistair

Resigned
35 Northgate, CottinghamHU16 4HL
Born May 1970
Director
Appointed 01 May 2001
Resigned 15 Jun 2004

AITCHISON, Joanne

Resigned
117 Mill Rise, YorkshireHU16 5UA
Born July 1968
Director
Appointed 18 Sept 1997
Resigned 01 May 2001

LUNT, Joanne

Resigned
19 Cave Road, BroughHU15 1HA
Born July 1968
Director
Appointed 02 Sept 2002
Resigned 28 Mar 2014

WILKINSON, Ann Elizabeth

Resigned
47 Main Street, HullHU16 5TZ
Born April 1940
Director
Appointed 01 Feb 1994
Resigned 17 Oct 2022

Persons with significant control

2

1 Active
1 Ceased

Mrs Ann Elizabeth Wilkinson

Ceased
SkidbyHU16 5TZ
Born April 1940

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 Oct 2022

Mr David Walter Wilkinson

Active
SkidbyHU16 5TZ
Born July 1937

Nature of Control

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

Filing History

155

Confirmation Statement With Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
20 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company
27 October 2023
TM01Termination of Director
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
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 October 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
26 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2014
MR01Registration of a Charge
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2011
AAAnnual Accounts
Legacy
5 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 January 2009
AAAnnual Accounts
Legacy
7 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 January 2008
AAAnnual Accounts
Legacy
30 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 February 2007
AAAnnual Accounts
Legacy
14 December 2006
363sAnnual Return (shuttle)
Legacy
23 May 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
13 March 2006
AAAnnual Accounts
Legacy
7 November 2005
363sAnnual Return (shuttle)
Legacy
19 August 2005
288cChange of Particulars
Legacy
17 June 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
29 January 2005
AAAnnual Accounts
Legacy
2 November 2004
363sAnnual Return (shuttle)
Legacy
9 July 2004
403aParticulars of Charge Subject to s859A
Legacy
9 July 2004
403aParticulars of Charge Subject to s859A
Legacy
9 July 2004
403aParticulars of Charge Subject to s859A
Legacy
8 July 2004
288bResignation of Director or Secretary
Legacy
1 July 2004
395Particulars of Mortgage or Charge
Legacy
1 July 2004
395Particulars of Mortgage or Charge
Legacy
1 July 2004
395Particulars of Mortgage or Charge
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
Legacy
23 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 August 2003
AAAnnual Accounts
Legacy
10 July 2003
363sAnnual Return (shuttle)
Legacy
19 September 2002
288aAppointment of Director or Secretary
Legacy
22 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 September 2001
AAAnnual Accounts
Legacy
18 April 2001
288aAppointment of Director or Secretary
Legacy
18 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
20 January 2001
AAAnnual Accounts
Legacy
22 November 2000
363sAnnual Return (shuttle)
Legacy
14 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 September 1999
AAAnnual Accounts
Accounts With Accounts Type Small
2 February 1999
AAAnnual Accounts
Legacy
30 December 1998
363sAnnual Return (shuttle)
Legacy
28 April 1998
395Particulars of Mortgage or Charge
Legacy
1 April 1998
395Particulars of Mortgage or Charge
Legacy
30 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 1997
AAAnnual Accounts
Legacy
24 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 December 1996
AAAnnual Accounts
Legacy
4 December 1996
363sAnnual Return (shuttle)
Legacy
11 December 1995
225(1)225(1)
Legacy
14 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 November 1995
AAAnnual Accounts
Accounts With Accounts Type Small
28 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 November 1994
363sAnnual Return (shuttle)
Memorandum Articles
28 July 1994
MEM/ARTSMEM/ARTS
Memorandum Articles
28 July 1994
MEM/ARTSMEM/ARTS
Resolution
28 July 1994
RESOLUTIONSResolutions
Legacy
15 June 1994
288288
Legacy
21 May 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
17 February 1994
AAAnnual Accounts
Legacy
3 February 1994
395Particulars of Mortgage or Charge
Legacy
24 November 1993
363sAnnual Return (shuttle)
Legacy
2 December 1992
225(1)225(1)
Legacy
2 December 1992
363sAnnual Return (shuttle)
Legacy
1 December 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 November 1992
AAAnnual Accounts
Legacy
4 November 1992
395Particulars of Mortgage or Charge
Legacy
4 November 1992
395Particulars of Mortgage or Charge
Legacy
3 March 1992
363aAnnual Return
Accounts With Accounts Type Small
18 February 1992
AAAnnual Accounts
Legacy
2 October 1991
395Particulars of Mortgage or Charge
Legacy
2 October 1991
395Particulars of Mortgage or Charge
Legacy
23 August 1991
403aParticulars of Charge Subject to s859A
Legacy
23 August 1991
403aParticulars of Charge Subject to s859A
Legacy
5 August 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 April 1991
AAAnnual Accounts
Legacy
24 April 1991
363aAnnual Return
Legacy
3 May 1990
363363
Accounts With Accounts Type Small
3 May 1990
AAAnnual Accounts
Accounts With Accounts Type Small
24 January 1989
AAAnnual Accounts
Legacy
24 January 1989
363363
Accounts With Made Up Date
11 October 1988
AAAnnual Accounts
Accounts With Accounts Type Small
11 October 1988
AAAnnual Accounts
Legacy
11 October 1988
363363
Legacy
3 October 1988
AC05AC05
Legacy
16 August 1988
287Change of Registered Office
Legacy
31 March 1988
395Particulars of Mortgage or Charge
Legacy
23 September 1987
225(1)225(1)
Legacy
5 May 1987
288288
Legacy
1 April 1987
395Particulars of Mortgage or Charge
Legacy
16 March 1987
395Particulars of Mortgage or Charge
Legacy
4 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 December 1986
288288
Certificate Change Of Name Company
12 December 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 August 1986
224224
Legacy
10 July 1986
288288
Legacy
10 July 1986
287Change of Registered Office