Background WavePink WaveYellow Wave

J. SUTTLE TRANSPORT LIMITED (02794353)

J. SUTTLE TRANSPORT LIMITED (02794353) is an active UK company. incorporated on 26 February 1993. with registered office in Swanage. The company operates in the Mining and Quarrying sector, engaged in quarrying of ornamental and building stone. J. SUTTLE TRANSPORT LIMITED has been registered for 33 years. Current directors include CLABBURN, Simon, MARSHALL, Sue, PAINE, Joseph Martin and 3 others.

Company Number
02794353
Status
active
Type
ltd
Incorporated
26 February 1993
Age
33 years
Address
Swanworth Quarry, Swanage, BH19 3LE
Industry Sector
Mining and Quarrying
Business Activity
Quarrying of ornamental and building stone
Directors
CLABBURN, Simon, MARSHALL, Sue, PAINE, Joseph Martin, SUTTLE, Christopher John, SUTTLE, John Christopher, SUTTLE, Matthew Robert
SIC Codes
08110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J. SUTTLE TRANSPORT LIMITED

J. SUTTLE TRANSPORT LIMITED is an active company incorporated on 26 February 1993 with the registered office located in Swanage. The company operates in the Mining and Quarrying sector, specifically engaged in quarrying of ornamental and building stone. J. SUTTLE TRANSPORT LIMITED was registered 33 years ago.(SIC: 08110)

Status

active

Active since 33 years ago

Company No

02794353

LTD Company

Age

33 Years

Incorporated 26 February 1993

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 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026

Previous Company Names

BROOKWORLD LIMITED
From: 26 February 1993To: 5 April 1993
Contact
Address

Swanworth Quarry Worth Matravers Swanage, BH19 3LE,

Timeline

16 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Feb 93
Director Joined
May 11
Funding Round
Jun 11
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 16
Loan Secured
Mar 18
Director Joined
Mar 19
Loan Secured
Jun 20
Director Joined
Oct 21
Director Left
Nov 21
Share Buyback
Jan 22
Owner Exit
Feb 22
Capital Reduction
Mar 22
Director Left
Jun 23
Director Left
Jan 26
3
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

CLABBURN, Simon

Active
Swanworth Quarry, SwanageBH19 3LE
Born October 1968
Director
Appointed 01 Apr 2011

MARSHALL, Sue

Active
Swanworth Quarry, SwanageBH19 3LE
Born March 1980
Director
Appointed 21 Apr 2015

PAINE, Joseph Martin

Active
Swanworth Quarry, SwanageBH19 3LE
Born December 1964
Director
Appointed 16 Apr 2007

SUTTLE, Christopher John

Active
Swanworth Quarry, SwanageBH19 3LE
Born July 1951
Director
Appointed 30 Mar 1993

SUTTLE, John Christopher

Active
Swanworth Quarry, SwanageBH19 3LE
Born March 1986
Director
Appointed 01 Apr 2016

SUTTLE, Matthew Robert

Active
Swanworth Quarry, SwanageBH19 3LE
Born August 1989
Director
Appointed 15 Mar 2019

SUTTLE, Christopher John

Resigned
French Grass House, Worth MatraversBH19 2EZ
Secretary
Appointed 30 Mar 1993
Resigned 01 Apr 2012

SUTTLE, Sandra Anne

Resigned
Swanworth Quarry, SwanageBH19 3LE
Secretary
Appointed 01 Apr 2012
Resigned 31 Mar 2016

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 26 Feb 1993
Resigned 30 Mar 1993

FUNNELL, Roger Alan

Resigned
Swanworth Quarry, SwanageBH19 3LE
Born March 1954
Director
Appointed 21 Mar 1994
Resigned 30 Sept 2021

JAMES, Michael Robert

Resigned
Swanworth Quarry, SwanageBH19 3LE
Born June 1957
Director
Appointed 21 Apr 2015
Resigned 17 Jun 2023

PENNEY, David Robert

Resigned
Swanworth Quarry, SwanageBH19 3LE
Born December 1985
Director
Appointed 01 Nov 2021
Resigned 16 Jan 2026

RUDD, William Leonard Francis

Resigned
10 Russell Avenue, SwanageBH19 2ED
Born July 1949
Director
Appointed 30 Mar 1993
Resigned 30 Mar 2007

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 26 Feb 1993
Resigned 30 Mar 1993

Persons with significant control

2

1 Active
1 Ceased

Mr Roger Alan Funnell

Ceased
18 Windsor Road, PooleBH14 8SF
Born March 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2021

Mr Christopher John Suttle

Active
Kingston Road, SwanageBH19 3JP
Born July 1951

Nature of Control

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

Filing History

143

Termination Director Company With Name Termination Date
17 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Accounts With Accounts Type Full
23 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
22 September 2022
PSC04Change of PSC Details
Capital Cancellation Shares
11 March 2022
SH06Cancellation of Shares
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Return Purchase Own Shares
19 January 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Resolution
8 September 2021
RESOLUTIONSResolutions
Resolution
8 September 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Resolution
10 September 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
29 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2017
CH01Change of Director Details
Move Registers To Sail Company With New Address
14 February 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 February 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 April 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Move Registers To Registered Office Company With New Address
17 February 2016
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
24 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Change Person Secretary Company With Change Date
24 February 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Legacy
2 August 2012
MG02MG02
Termination Secretary Company With Name
21 June 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
21 June 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2011
AAAnnual Accounts
Legacy
10 June 2011
MG01MG01
Capital Allotment Shares
6 June 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
5 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Legacy
10 February 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
27 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Move Registers To Sail Company
19 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
19 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 November 2009
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 July 2008
AAAnnual Accounts
Legacy
17 July 2008
288cChange of Particulars
Legacy
15 May 2008
363aAnnual Return
Resolution
28 April 2008
RESOLUTIONSResolutions
Resolution
5 April 2008
RESOLUTIONSResolutions
Legacy
5 April 2008
169169
Legacy
5 April 2008
88(2)Return of Allotment of Shares
Legacy
19 December 2007
169169
Resolution
19 December 2007
RESOLUTIONSResolutions
Resolution
19 December 2007
RESOLUTIONSResolutions
Legacy
15 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
13 September 2007
AAAnnual Accounts
Legacy
27 April 2007
288aAppointment of Director or Secretary
Legacy
23 April 2007
169169
Legacy
23 April 2007
288bResignation of Director or Secretary
Legacy
11 April 2007
88(2)R88(2)R
Legacy
11 April 2007
123Notice of Increase in Nominal Capital
Resolution
11 April 2007
RESOLUTIONSResolutions
Resolution
11 April 2007
RESOLUTIONSResolutions
Resolution
11 April 2007
RESOLUTIONSResolutions
Resolution
11 April 2007
RESOLUTIONSResolutions
Resolution
5 April 2007
RESOLUTIONSResolutions
Resolution
5 April 2007
RESOLUTIONSResolutions
Resolution
5 April 2007
RESOLUTIONSResolutions
Resolution
5 April 2007
RESOLUTIONSResolutions
Resolution
5 April 2007
RESOLUTIONSResolutions
Legacy
21 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 December 2006
AAAnnual Accounts
Legacy
5 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 December 2005
AAAnnual Accounts
Legacy
11 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 November 2004
AAAnnual Accounts
Legacy
11 November 2004
353353
Legacy
23 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 November 2003
AAAnnual Accounts
Legacy
14 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 October 2002
AAAnnual Accounts
Legacy
21 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 December 2001
AAAnnual Accounts
Legacy
29 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 2000
AAAnnual Accounts
Legacy
19 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2000
AAAnnual Accounts
Legacy
21 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 1999
AAAnnual Accounts
Legacy
15 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 December 1997
AAAnnual Accounts
Legacy
31 May 1997
363sAnnual Return (shuttle)
Legacy
14 November 1996
287Change of Registered Office
Accounts With Accounts Type Small
8 October 1996
AAAnnual Accounts
Legacy
31 March 1996
363aAnnual Return
Accounts With Accounts Type Small
20 July 1995
AAAnnual Accounts
Legacy
20 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
20 December 1994
AAAnnual Accounts
Resolution
15 April 1994
RESOLUTIONSResolutions
Resolution
15 April 1994
RESOLUTIONSResolutions
Legacy
15 April 1994
353353
Legacy
15 April 1994
325325
Legacy
15 April 1994
88(2)R88(2)R
Legacy
15 April 1994
123Notice of Increase in Nominal Capital
Legacy
26 March 1994
395Particulars of Mortgage or Charge
Legacy
25 March 1994
288288
Legacy
25 March 1994
363sAnnual Return (shuttle)
Legacy
31 October 1993
224224
Legacy
8 May 1993
395Particulars of Mortgage or Charge
Legacy
29 April 1993
395Particulars of Mortgage or Charge
Legacy
8 April 1993
287Change of Registered Office
Legacy
8 April 1993
288288
Legacy
8 April 1993
288288
Certificate Change Of Name Company
2 April 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 February 1993
NEWINCIncorporation