Background WavePink WaveYellow Wave

SUTTON MCGRATH HARTLEY LTD (03090779)

SUTTON MCGRATH HARTLEY LTD (03090779) is an active UK company. incorporated on 14 August 1995. with registered office in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. SUTTON MCGRATH HARTLEY LTD has been registered for 30 years. Current directors include DICKENS, Jonathon Mark, SALIM, James Christopher.

Company Number
03090779
Status
active
Type
ltd
Incorporated
14 August 1995
Age
30 years
Address
5 Westbrook Court, Sheffield, S11 8YZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
DICKENS, Jonathon Mark, SALIM, James Christopher
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUTTON MCGRATH HARTLEY LTD

SUTTON MCGRATH HARTLEY LTD is an active company incorporated on 14 August 1995 with the registered office located in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. SUTTON MCGRATH HARTLEY LTD was registered 30 years ago.(SIC: 69201)

Status

active

Active since 30 years ago

Company No

03090779

LTD Company

Age

30 Years

Incorporated 14 August 1995

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

SUTTON MCGRATH HARTLEY ACCOUNTANTS LIMITED
From: 3 April 2014To: 23 May 2014
SUTTON MCGRATH LIMITED
From: 14 August 1995To: 3 April 2014
Contact
Address

5 Westbrook Court Sharrow Vale Rd Sheffield, S11 8YZ,

Timeline

29 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Aug 95
Loan Cleared
Mar 14
Loan Cleared
Jun 14
Loan Secured
Jun 16
New Owner
Jul 17
New Owner
Jul 17
Director Left
Nov 17
Director Joined
Nov 17
Loan Cleared
Jan 18
Director Joined
Feb 18
Loan Secured
Apr 18
New Owner
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Director Left
Feb 19
Loan Secured
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Secured
Apr 19
Loan Secured
Oct 19
Owner Exit
Jun 21
Loan Secured
Oct 22
Loan Cleared
Oct 22
Director Joined
Apr 24
Loan Cleared
Oct 24
Loan Cleared
Nov 24
Director Left
Jan 25
Loan Cleared
Nov 25
Loan Secured
Jan 26
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

DICKENS, Jonathon Mark

Active
Sharrowvale Road, SheffieldS11 8YZ
Born January 1988
Director
Appointed 22 Nov 2017

SALIM, James Christopher

Active
Sharrow Vale Road, SheffieldS11 8YZ
Born September 1992
Director
Appointed 25 Apr 2024

HARTLEY, James Edward

Resigned
4 Broomgrove Villas, SheffieldS10 2LR
Secretary
Appointed 30 Apr 2008
Resigned 21 Dec 2024

SUTTON, Gillian Lynne

Resigned
Klosters, SheffieldS11 9AW
Secretary
Appointed 14 Aug 1995
Resigned 21 Nov 2017

BARDWELL, Mark Daniel

Resigned
SheffieldS12 4BX
Born May 1988
Director
Appointed 14 Feb 2018
Resigned 11 Feb 2019

HARTLEY, James Edward

Resigned
Sharrowvale Road, SheffieldS11 8YZ
Born May 1971
Director
Appointed 09 Jul 2004
Resigned 21 Dec 2024

SUTTON, David Ian

Resigned
Westbrook Court, SheffieldS11 8YZ
Born February 1961
Director
Appointed 14 Aug 1995
Resigned 21 Nov 2017

Persons with significant control

4

1 Active
3 Ceased

Mr James Edward Hartley

Ceased
Sharrowvale Road, SheffieldS11 8YZ
Born May 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Nov 2017
Ceased 21 Nov 2017
Sharrowvale Road, SheffieldS11 8YZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Nov 2017

Mrs Gillian Lynne Sutton

Ceased
Brincliffe, SheffieldS11 9AW
Born August 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Ceased 21 Nov 2017

Mr David Ian Sutton

Ceased
Sharrowvale Road, SheffieldS11 8YZ
Born February 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Ceased 21 Nov 2017
Fundings
Financials
Latest Activities

Filing History

130

Resolution
30 January 2026
RESOLUTIONSResolutions
Memorandum Articles
30 January 2026
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2026
MR01Registration of a Charge
Resolution
20 January 2026
RESOLUTIONSResolutions
Statement Of Companys Objects
20 January 2026
CC04CC04
Mortgage Satisfy Charge Full
1 December 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 May 2025
AAAnnual Accounts
Legacy
29 May 2025
PARENT_ACCPARENT_ACC
Legacy
29 May 2025
GUARANTEE2GUARANTEE2
Legacy
29 May 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
20 May 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
27 January 2025
TM02Termination of Secretary
Resolution
14 January 2025
RESOLUTIONSResolutions
Memorandum Articles
14 January 2025
MAMA
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
7 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
2 July 2024
AAAnnual Accounts
Legacy
2 July 2024
PARENT_ACCPARENT_ACC
Legacy
2 July 2024
GUARANTEE2GUARANTEE2
Legacy
2 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 June 2023
AAAnnual Accounts
Legacy
8 June 2023
PARENT_ACCPARENT_ACC
Legacy
8 June 2023
AGREEMENT2AGREEMENT2
Legacy
8 June 2023
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
31 October 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2022
MR01Registration of a Charge
Accounts Amended With Accounts Type Total Exemption Full
20 September 2022
AAMDAAMD
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2019
MR01Registration of a Charge
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2019
MR01Registration of a Charge
Confirmation Statement With Updates
14 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Notification Of A Person With Significant Control
11 October 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 October 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 February 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
17 January 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 November 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 November 2017
TM01Termination of Director
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
31 May 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2015
AAAnnual Accounts
Change Person Director Company With Change Date
21 April 2015
CH01Change of Director Details
Accounts Amended With Accounts Type Total Exemption Small
15 August 2014
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Mortgage Satisfy Charge Full
10 June 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Certificate Change Of Name Company
23 May 2014
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
3 April 2014
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
25 March 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Legacy
12 February 2013
MG01MG01
Legacy
7 February 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2012
AAAnnual Accounts
Resolution
19 June 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 July 2009
AAAnnual Accounts
Legacy
29 June 2009
363aAnnual Return
Legacy
12 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 July 2008
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Legacy
10 August 2007
363aAnnual Return
Legacy
9 August 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 June 2007
AAAnnual Accounts
Legacy
14 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 July 2006
AAAnnual Accounts
Legacy
20 December 2005
395Particulars of Mortgage or Charge
Legacy
7 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 July 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 July 2004
AAAnnual Accounts
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
29 June 2004
363sAnnual Return (shuttle)
Legacy
18 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 June 2003
AAAnnual Accounts
Legacy
11 May 2003
287Change of Registered Office
Legacy
31 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 November 2001
AAAnnual Accounts
Legacy
28 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 April 2001
AAAnnual Accounts
Legacy
8 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 February 2000
AAAnnual Accounts
Legacy
6 February 2000
88(2)R88(2)R
Legacy
6 February 2000
123Notice of Increase in Nominal Capital
Resolution
6 February 2000
RESOLUTIONSResolutions
Legacy
3 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 1998
AAAnnual Accounts
Legacy
18 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 1998
AAAnnual Accounts
Legacy
7 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 May 1997
AAAnnual Accounts
Legacy
4 August 1996
363sAnnual Return (shuttle)
Resolution
4 August 1996
RESOLUTIONSResolutions
Resolution
4 August 1996
RESOLUTIONSResolutions
Resolution
4 August 1996
RESOLUTIONSResolutions
Resolution
4 August 1996
RESOLUTIONSResolutions
Legacy
23 February 1996
395Particulars of Mortgage or Charge
Incorporation Company
14 August 1995
NEWINCIncorporation