Background WavePink WaveYellow Wave

SUSTAINABLE GROUP (UK) LIMITED (07128054)

SUSTAINABLE GROUP (UK) LIMITED (07128054) is an active UK company. incorporated on 18 January 2010. with registered office in Skelmersdale. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. SUSTAINABLE GROUP (UK) LIMITED has been registered for 16 years. Current directors include HORROCKS, Derek Ian, LAWSON, Gary Ian.

Company Number
07128054
Status
active
Type
ltd
Incorporated
18 January 2010
Age
16 years
Address
2b Maple Court Maple View, Skelmersdale, WN8 9TW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HORROCKS, Derek Ian, LAWSON, Gary Ian
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUSTAINABLE GROUP (UK) LIMITED

SUSTAINABLE GROUP (UK) LIMITED is an active company incorporated on 18 January 2010 with the registered office located in Skelmersdale. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. SUSTAINABLE GROUP (UK) LIMITED was registered 16 years ago.(SIC: 70229)

Status

active

Active since 16 years ago

Company No

07128054

LTD Company

Age

16 Years

Incorporated 18 January 2010

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 5 June 2025 (10 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

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

Next Due

Due by 22 August 2026
For period ending 8 August 2026

Previous Company Names

WEST OAKS INVESTMENTS LIMITED
From: 18 January 2010To: 10 January 2013
Contact
Address

2b Maple Court Maple View White Moss Business Park Skelmersdale, WN8 9TW,

Previous Addresses

Egerton House Tower Road Birkenhead CH41 1FN England
From: 18 January 2010To: 12 February 2013
Timeline

6 key events • 2010 - 2019

Funding Officers Ownership
Company Founded
Jan 10
Director Joined
Nov 11
Funding Round
Dec 11
Director Joined
Jun 15
Director Left
Jun 18
Loan Cleared
Nov 19
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HORROCKS, Derek Ian

Active
Maple Court, Maple View, SkelmersdaleWN8 9TG
Born October 1968
Director
Appointed 18 Jan 2010

LAWSON, Gary Ian

Active
Maple Court Maple View, SkelmersdaleWN8 9TW
Born September 1972
Director
Appointed 04 Nov 2011

MONAGHAN, Michael John

Resigned
Kentwell Grove, LiverpoolL12 4DB
Born February 1965
Director
Appointed 05 Jun 2015
Resigned 07 Jun 2018

Persons with significant control

1

Maple Court, Maple View, SkelmersdaleWN8 9TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
9 August 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2022
CS01Confirmation Statement
Memorandum Articles
5 August 2022
MAMA
Resolution
5 August 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 July 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 October 2021
CH01Change of Director Details
Accounts With Accounts Type Full
29 July 2021
AAAnnual Accounts
Accounts With Accounts Type Full
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 November 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Full
30 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Change Person Director Company With Change Date
28 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 January 2013
AAAnnual Accounts
Certificate Change Of Name Company
10 January 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 January 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2012
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
12 December 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 December 2011
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
12 December 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Resolution
17 November 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
12 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Legacy
12 May 2010
MG01MG01
Change Account Reference Date Company Current Shortened
11 May 2010
AA01Change of Accounting Reference Date
Incorporation Company
18 January 2010
NEWINCIncorporation