Background WavePink WaveYellow Wave

BH K SUTTON LIMITED (09054473)

BH K SUTTON LIMITED (09054473) is an active UK company. incorporated on 23 May 2014. with registered office in Northampton. The company operates in the Construction sector, engaged in construction of domestic buildings. BH K SUTTON LIMITED has been registered for 11 years. Current directors include BROADHEAD, Bertram Richard, GIBBINS, Jamie, WALSH, Thomas Edward Lockyer and 1 others.

Company Number
09054473
Status
active
Type
ltd
Incorporated
23 May 2014
Age
11 years
Address
Grovelands Business Park West Haddon Road, Northampton, NN6 8FB
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
BROADHEAD, Bertram Richard, GIBBINS, Jamie, WALSH, Thomas Edward Lockyer, WESTWOOD, Matthew Frederic
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BH K SUTTON LIMITED

BH K SUTTON LIMITED is an active company incorporated on 23 May 2014 with the registered office located in Northampton. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. BH K SUTTON LIMITED was registered 11 years ago.(SIC: 41202)

Status

active

Active since 11 years ago

Company No

09054473

LTD Company

Age

11 Years

Incorporated 23 May 2014

Size

N/A

Accounts

ARD: 31/12

Overdue

3 years overdue

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 28 October 2021 (4 years ago)
Period: 1 January 2020 - 31 December 2020(13 months)
Type: Small Company

Next Due

Due by 30 September 2022
Period: 1 January 2021 - 31 December 2021

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 23 May 2021 (4 years ago)
Submitted on 9 June 2021 (4 years ago)

Next Due

Due by 6 June 2022
For period ending 23 May 2022
Contact
Address

Grovelands Business Park West Haddon Road East Haddon Northampton, NN6 8FB,

Previous Addresses

Grange Park Court Roman Way Northampton Northamptonshire NN4 5EA
From: 23 May 2014To: 30 October 2017
Timeline

11 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
May 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Secured
Sept 14
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Jul 20
Director Joined
Sept 20
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BROADHEAD, Bertram Richard

Active
31-35 Beak Street, LondonW1F 9SX
Born June 1983
Director
Appointed 20 Oct 2017

GIBBINS, Jamie

Active
West Haddon Road, NorthamptonNN6 8FB
Born April 1971
Director
Appointed 23 May 2014

WALSH, Thomas Edward Lockyer

Active
31-35 Beak Street, LondonW1F 9SX
Born June 1977
Director
Appointed 20 Oct 2017

WESTWOOD, Matthew Frederic

Active
West Haddon Road, NorthamptonNN6 8FB
Born November 1990
Director
Appointed 28 Jan 2025

GREENSLADE, Joanna Avril

Resigned
Roman Way, NorthamptonNN4 5EA
Secretary
Appointed 23 May 2014
Resigned 09 Dec 2014

EMW SECRETARIES LIMITED

Resigned
1 Seebeck Place, Milton KeynesMK5 8FR
Corporate secretary
Appointed 23 May 2014
Resigned 20 Oct 2017

BLAND, Darren James

Resigned
West Haddon Road, NorthamptonNN6 8FB
Born November 1977
Director
Appointed 23 May 2014
Resigned 30 Jun 2020

RUDGE, Alan James

Resigned
West Haddon Road, NorthamptonNN6 8FB
Born October 1947
Director
Appointed 23 May 2014
Resigned 20 Oct 2017

SIMMONS, Luke Timothy

Resigned
West Haddon Road, NorthamptonNN6 8FB
Born March 1967
Director
Appointed 01 Oct 2020
Resigned 27 Sept 2024

Persons with significant control

1

West Haddon Road, NorthamptonNN6 8FB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 May 2017
Fundings
Financials
Latest Activities

Filing History

44

Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Restoration Order Of Court
29 October 2025
AC92AC92
Gazette Dissolved Voluntary
10 May 2022
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
22 February 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
9 February 2022
DS01DS01
Accounts With Accounts Type Small
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2019
CS01Confirmation Statement
Memorandum Articles
26 November 2018
MAMA
Resolution
26 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 November 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
8 November 2017
PSC09Update to PSC Statements
Move Registers To Registered Office Company With New Address
30 October 2017
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
30 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2017
AP01Appointment of Director
Move Registers To Registered Office Company With New Address
30 October 2017
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
30 October 2017
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
30 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 October 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
22 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Change Person Director Company With Change Date
23 June 2015
CH01Change of Director Details
Accounts With Accounts Type Full
10 June 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 December 2014
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
29 October 2014
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
9 October 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
9 October 2014
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2014
MR01Registration of a Charge
Incorporation Company
23 May 2014
NEWINCIncorporation