Background WavePink WaveYellow Wave

SUDLOW FRUIT FARM LIMITED (09320834)

SUDLOW FRUIT FARM LIMITED (09320834) is a dissolved UK company. incorporated on 20 November 2014. with registered office in Blackpool. The company operates in the Construction sector, engaged in development of building projects. SUDLOW FRUIT FARM LIMITED has been registered for 11 years. Current directors include HATTON, Timothy Peter, TAYLOR, Matthew James.

Company Number
09320834
Status
dissolved
Type
ltd
Incorporated
20 November 2014
Age
11 years
Address
Seneca House/Links Point, Blackpool, FY4 2FF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HATTON, Timothy Peter, TAYLOR, Matthew James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUDLOW FRUIT FARM LIMITED

SUDLOW FRUIT FARM LIMITED is an dissolved company incorporated on 20 November 2014 with the registered office located in Blackpool. The company operates in the Construction sector, specifically engaged in development of building projects. SUDLOW FRUIT FARM LIMITED was registered 11 years ago.(SIC: 41100)

Status

dissolved

Active since 11 years ago

Company No

09320834

LTD Company

Age

11 Years

Incorporated 20 November 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 21 December 2023 (2 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 20 November 2023 (2 years ago)
Submitted on 23 November 2023 (2 years ago)

Next Due

Due by N/A

Previous Company Names

MUD4PROJECTS LIMITED
From: 20 November 2014To: 16 December 2015
Contact
Address

Seneca House/Links Point Amy Johnson Way Blackpool, FY4 2FF,

Previous Addresses

The Grange Moss Lane Ollerton Knutsford Cheshire WA16 8SH England
From: 16 July 2018To: 28 June 2024
6 Seymour Chase Knustford Cheshire WA16 9BY England
From: 11 February 2016To: 16 July 2018
Ebenezer House Ryecroft Newcastle Staffordshire ST5 2BE
From: 20 November 2014To: 11 February 2016
Timeline

12 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Nov 14
Director Left
Nov 14
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Mar 17
Loan Cleared
Dec 18
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HATTON, Timothy Peter

Active
Amy Johnson Way, BlackpoolFY4 2FF
Born August 1978
Director
Appointed 20 Nov 2014

TAYLOR, Matthew James

Active
Amy Johnson Way, BlackpoolFY4 2FF
Born May 1978
Director
Appointed 20 Nov 2014

HATTON, Vanessa Jane

Resigned
Ryecroft, NewcastleST5 2BE
Born November 1970
Director
Appointed 20 Nov 2014
Resigned 20 Nov 2014

Persons with significant control

2

Mr Timothy Peter Hatton

Active
Moss Lane, KnutsfordWA16 8SH
Born August 1978

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Matthew James Taylor

Active
Moss Lane, KnutsfordWA16 8SH
Born May 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Gazette Dissolved Liquidation
26 November 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Creditors Return Of Final Meeting
26 August 2025
LIQ14LIQ14
Liquidation Disclaimer Notice
16 August 2024
NDISCNDISC
Change Registered Office Address Company With Date Old Address New Address
28 June 2024
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Affairs
28 June 2024
LIQ02LIQ02
Liquidation Voluntary Appointment Of Liquidator
28 June 2024
600600
Resolution
28 June 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
23 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 May 2024
MR04Satisfaction of Charge
Dissolution Voluntary Strike Off Suspended
9 February 2024
SOAS(A)SOAS(A)
Gazette Notice Voluntary
6 February 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
30 January 2024
DS01DS01
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2020
AAAnnual Accounts
Change To A Person With Significant Control
6 April 2020
PSC04Change of PSC Details
Capital Name Of Class Of Shares
30 March 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
22 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
18 November 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 November 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 August 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 December 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2018
AAAnnual Accounts
Change To A Person With Significant Control
16 July 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
16 July 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 August 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 February 2016
AD01Change of Registered Office Address
Certificate Change Of Name Company
16 December 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Change Person Director Company With Change Date
20 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2015
CH01Change of Director Details
Resolution
12 November 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 July 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
20 July 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Incorporation Company
20 November 2014
NEWINCIncorporation