Background WavePink WaveYellow Wave

SUTTON BRIDGE EXPERIMENTAL UNIT LIMITED (02966113)

SUTTON BRIDGE EXPERIMENTAL UNIT LIMITED (02966113) is an active UK company. incorporated on 8 September 1994. with registered office in Coventry. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SUTTON BRIDGE EXPERIMENTAL UNIT LIMITED has been registered for 31 years. Current directors include BOYNS, Kenneth John.

Company Number
02966113
Status
active
Type
ltd
Incorporated
8 September 1994
Age
31 years
Address
Agriculture & Horticulture Development Board Siskin Parkway East, Coventry, CV3 4PE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BOYNS, Kenneth John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUTTON BRIDGE EXPERIMENTAL UNIT LIMITED

SUTTON BRIDGE EXPERIMENTAL UNIT LIMITED is an active company incorporated on 8 September 1994 with the registered office located in Coventry. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SUTTON BRIDGE EXPERIMENTAL UNIT LIMITED was registered 31 years ago.(SIC: 68209)

Status

active

Active since 31 years ago

Company No

02966113

LTD Company

Age

31 Years

Incorporated 8 September 1994

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 8 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

5 months left

Last Filed

Made up to 8 September 2025 (7 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026

Previous Company Names

SUTTON BRIDGE EXPERIMENTAL STATION LIMITED
From: 21 October 1994To: 10 October 1996
RANTEAM LIMITED
From: 8 September 1994To: 21 October 1994
Contact
Address

Agriculture & Horticulture Development Board Siskin Parkway East Middlemarch Business Park Coventry, CV3 4PE,

Previous Addresses

C/O Agriculture & Horticulture Development Board . Stoneleigh Park Kenilworth Warwickshire CV8 2TL
From: 1 April 2011To: 18 April 2023
Agriculture & Horticulture Development Board Stoneleigh Park Kenilworth Warwickshire CV8 2TL
From: 8 September 1994To: 1 April 2011
Timeline

14 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Sept 94
Director Joined
May 12
Director Joined
Aug 12
Director Left
Aug 12
Director Joined
Nov 14
Director Left
Dec 14
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Apr 21
Director Left
Apr 21
Capital Update
Feb 22
Director Left
Sept 25
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

2 Active
29 Resigned

BOYNS, Kenneth John

Active
Siskin Parkway East, CoventryCV3 4PE
Secretary
Appointed 01 Feb 2018

BOYNS, Kenneth John

Active
Siskin Parkway East, CoventryCV3 4PE
Born July 1977
Director
Appointed 30 Sept 2016

CLARKE, Katya Elisabet

Resigned
12 King Edward Street, OxfordOX1 4HX
Secretary
Appointed 13 Sept 1994
Resigned 24 Oct 1994

GOODWIN, Christopher

Resigned
Stoneleigh Park, KenilworthCV8 2TL
Secretary
Appointed 01 Mar 2011
Resigned 30 Sept 2016

MARTIN, Inga-Lill

Resigned
27 Meadow Close, OxfordOX2 9PA
Secretary
Appointed 05 Aug 1997
Resigned 01 May 2010

PERRY, Christopher Alan

Resigned
Stoneleigh Park, KenilworthCV8 2TL
Secretary
Appointed 30 Sept 2016
Resigned 01 Feb 2018

ROGERS, Ian Burnett

Resigned
37 Horseman Close, OxfordOX3 0NR
Secretary
Appointed 24 Oct 1994
Resigned 05 Aug 1997

SMITH, Janice

Resigned
Stoneleigh Park, KenilworthCV8 2TL
Secretary
Appointed 01 Nov 2010
Resigned 28 Feb 2011

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 08 Sept 1994
Resigned 13 Sept 1994

ATTENBOROUGH, Guy Bernard James

Resigned
Stoneleigh Park, KenilworthCV8 2TL
Born August 1961
Director
Appointed 01 Apr 2021
Resigned 31 Aug 2025

CHINN, William John

Resigned
Cobrey Park, Ross On WyeHR9 5SG
Born July 1952
Director
Appointed 05 Aug 1997
Resigned 12 Apr 1999

CORMACK, William Fraser, Dr

Resigned
Hafod The Street, Kings LynnPE33 9BP
Born March 1951
Director
Appointed 15 Jul 1998
Resigned 08 Mar 1999

CRUICKSHANK, James Strachan

Resigned
Westerton Of Folla, InverurieAB51 5BQ
Born October 1951
Director
Appointed 02 Jun 1997
Resigned 12 Apr 1999

EBBELS, David Lionel, Dr

Resigned
45 Roundwood Lane, HarpendenAL5 3BP
Born August 1937
Director
Appointed 28 Sept 1997
Resigned 10 Dec 1998

FISHER, Neil, Doctor

Resigned
37 Buckstone Terrace, EdinburghEH10 6QH
Born March 1946
Director
Appointed 14 Oct 1996
Resigned 10 Jul 1998

FORBES, Malcolm Wilson

Resigned
Hulham Farm, HartlepoolTS27 4SA
Born July 1942
Director
Appointed 05 Aug 1997
Resigned 12 Apr 1999

GOODWIN, Christopher Gordon

Resigned
Stoneleigh Park, KenilworthCV8 2TL
Born August 1958
Director
Appointed 01 Mar 2011
Resigned 30 Sept 2016

HARRIS, John Richard

Resigned
49 Stockerston Crescent, OakhamLE15 9UA
Born November 1936
Director
Appointed 05 Aug 1997
Resigned 12 Apr 1999

HEADING, John Edwin

Resigned
Denegates, ChatterisPE16 6LN
Born November 1940
Director
Appointed 24 Oct 1994
Resigned 30 Jul 1997

JONES, Elphin Wynne, Professor

Resigned
Ancellor House, NewportTF10 8NB
Born March 1949
Director
Appointed 28 Sept 1997
Resigned 12 Apr 1999

KING, Jane Louise

Resigned
Stoneleigh Park, KenilworthCV8 2TL
Born May 1959
Director
Appointed 27 Oct 2016
Resigned 31 Mar 2021

PICCAVER, David John Treadgold

Resigned
Norfolk House Farm, HolbeachPE12 9PB
Born August 1944
Director
Appointed 05 Aug 1997
Resigned 23 Oct 2003

SLOYAN, Michael Joseph

Resigned
Stoneleigh Park, KenilworthCV8 2TL
Born March 1955
Director
Appointed 17 Nov 2014
Resigned 01 Nov 2016

SOLARI, Richard

Resigned
Heath House Farm, ShifnalTF11 9DA
Born September 1952
Director
Appointed 05 Aug 1997
Resigned 12 Apr 1999

STEVENSON, Allan Mcfadzean

Resigned
Sheering Hall, BraintreeCM7 4QY
Born June 1952
Director
Appointed 02 Jun 1997
Resigned 05 Aug 1997

TAYLOR, Thomas

Resigned
Stoneleigh Park, KenilworthCV8 2TL
Born March 1950
Director
Appointed 15 Aug 2012
Resigned 30 Nov 2014

TEMPLE, Euan Malcolm Forbes

Resigned
3 Lammas Gardens, NottinghamNG13 8LQ
Born January 1946
Director
Appointed 13 Sept 1994
Resigned 01 Jul 1997

WORTH, Duncan Richard

Resigned
The Spinney Baileys Lane, SpaldingPE12 8JP
Born May 1965
Director
Appointed 23 Oct 2003
Resigned 15 Aug 2012

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 08 Sept 1994
Resigned 13 Sept 1994

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 08 Sept 1994
Resigned 13 Sept 1994

ROTAGROW LIMITED

Resigned
Fountain House, BirminghamB63 3BL
Corporate director
Appointed 14 Oct 1996
Resigned 08 Mar 1999

Persons with significant control

1

Agriculutre And Horticulture Development Board

Active
Stoneleigh Park, KenilworthCV8 2TL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

150

Accounts With Accounts Type Unaudited Abridged
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
17 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
16 February 2022
SH19Statement of Capital
Legacy
16 February 2022
SH20SH20
Legacy
16 February 2022
CAP-SSCAP-SS
Resolution
16 February 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 February 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
19 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 October 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 October 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 December 2012
AAAnnual Accounts
Auditors Resignation Company
8 October 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Appoint Person Director Company With Name
15 August 2012
AP01Appointment of Director
Termination Director Company With Name
15 August 2012
TM01Termination of Director
Gazette Filings Brought Up To Date
29 June 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 May 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 May 2012
AP03Appointment of Secretary
Dissolved Compulsory Strike Off Suspended
25 April 2012
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
10 April 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
1 April 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
15 March 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
11 January 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
30 November 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Termination Secretary Company With Name
25 May 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Accounts With Accounts Type Full
25 July 2009
AAAnnual Accounts
Legacy
21 July 2009
287Change of Registered Office
Miscellaneous
30 January 2009
MISCMISC
Accounts With Accounts Type Full
10 December 2008
AAAnnual Accounts
Legacy
17 October 2008
363sAnnual Return (shuttle)
Legacy
5 August 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Full
4 January 2008
AAAnnual Accounts
Legacy
21 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 2006
AAAnnual Accounts
Legacy
25 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 2006
AAAnnual Accounts
Legacy
22 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 2005
AAAnnual Accounts
Legacy
15 September 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
7 July 2004
AUDAUD
Accounts With Accounts Type Full
24 December 2003
AAAnnual Accounts
Legacy
21 November 2003
288aAppointment of Director or Secretary
Legacy
21 November 2003
288bResignation of Director or Secretary
Legacy
15 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 March 2003
AAAnnual Accounts
Auditors Resignation Company
9 October 2002
AUDAUD
Legacy
17 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 2002
AAAnnual Accounts
Legacy
2 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2001
AAAnnual Accounts
Legacy
17 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 2000
AAAnnual Accounts
Legacy
19 October 1999
363sAnnual Return (shuttle)
Legacy
27 April 1999
288bResignation of Director or Secretary
Legacy
26 April 1999
288bResignation of Director or Secretary
Legacy
26 April 1999
288bResignation of Director or Secretary
Legacy
26 April 1999
288bResignation of Director or Secretary
Legacy
26 April 1999
288bResignation of Director or Secretary
Legacy
26 April 1999
288bResignation of Director or Secretary
Legacy
14 March 1999
288bResignation of Director or Secretary
Legacy
14 March 1999
288bResignation of Director or Secretary
Legacy
22 January 1999
288bResignation of Director or Secretary
Resolution
14 January 1999
RESOLUTIONSResolutions
Legacy
14 January 1999
88(2)R88(2)R
Legacy
14 January 1999
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
11 December 1998
AAAnnual Accounts
Legacy
11 September 1998
363sAnnual Return (shuttle)
Legacy
10 August 1998
288aAppointment of Director or Secretary
Legacy
10 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 August 1998
AAAnnual Accounts
Legacy
19 March 1998
288bResignation of Director or Secretary
Legacy
19 March 1998
288bResignation of Director or Secretary
Legacy
19 March 1998
225Change of Accounting Reference Date
Legacy
19 March 1998
287Change of Registered Office
Accounts With Accounts Type Dormant
6 November 1997
AAAnnual Accounts
Legacy
5 November 1997
288aAppointment of Director or Secretary
Legacy
5 November 1997
288aAppointment of Director or Secretary
Legacy
26 October 1997
363sAnnual Return (shuttle)
Legacy
26 October 1997
288aAppointment of Director or Secretary
Legacy
26 October 1997
288aAppointment of Director or Secretary
Statement Of Affairs
3 October 1997
SASA
Legacy
3 October 1997
88(2)P88(2)P
Legacy
12 September 1997
395Particulars of Mortgage or Charge
Resolution
9 September 1997
RESOLUTIONSResolutions
Legacy
9 September 1997
288aAppointment of Director or Secretary
Legacy
27 August 1997
288aAppointment of Director or Secretary
Legacy
27 August 1997
288aAppointment of Director or Secretary
Legacy
27 August 1997
288bResignation of Director or Secretary
Legacy
27 August 1997
288bResignation of Director or Secretary
Legacy
27 August 1997
288aAppointment of Director or Secretary
Legacy
27 August 1997
288aAppointment of Director or Secretary
Legacy
27 August 1997
288aAppointment of Director or Secretary
Legacy
30 June 1997
288aAppointment of Director or Secretary
Legacy
30 June 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
9 October 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 September 1996
AAAnnual Accounts
Resolution
19 September 1996
RESOLUTIONSResolutions
Legacy
2 October 1995
363sAnnual Return (shuttle)
Legacy
4 November 1994
288288
Legacy
4 November 1994
288288
Certificate Change Of Name Company
20 October 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
20 October 1994
CERTNMCertificate of Incorporation on Change of Name
Resolution
17 October 1994
RESOLUTIONSResolutions
Resolution
17 October 1994
RESOLUTIONSResolutions
Legacy
17 October 1994
88(2)R88(2)R
Legacy
17 October 1994
123Notice of Increase in Nominal Capital
Legacy
6 October 1994
288288
Legacy
6 October 1994
288288
Legacy
6 October 1994
287Change of Registered Office
Resolution
6 October 1994
RESOLUTIONSResolutions
Incorporation Company
8 September 1994
NEWINCIncorporation