Background WavePink WaveYellow Wave

SUFFOLK GROUP HOLDINGS LIMITED (09570600)

SUFFOLK GROUP HOLDINGS LIMITED (09570600) is an active UK company. incorporated on 1 May 2015. with registered office in Ipswich. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. SUFFOLK GROUP HOLDINGS LIMITED has been registered for 10 years. Current directors include DOBSON, Geoffrey Thomas, JOHNSON, Duncan Stewart, REEDER, James Francis and 3 others.

Company Number
09570600
Status
active
Type
ltd
Incorporated
1 May 2015
Age
10 years
Address
2 Friars Bridge Road, Ipswich, IP1 1RR
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DOBSON, Geoffrey Thomas, JOHNSON, Duncan Stewart, REEDER, James Francis, SMITH, Jamie Alexander, SURTEES, Ian, WILSON, Louise Elizabeth
SIC Codes
41100, 71111, 78200, 81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUFFOLK GROUP HOLDINGS LIMITED

SUFFOLK GROUP HOLDINGS LIMITED is an active company incorporated on 1 May 2015 with the registered office located in Ipswich. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. SUFFOLK GROUP HOLDINGS LIMITED was registered 10 years ago.(SIC: 41100, 71111, 78200, 81100)

Status

active

Active since 10 years ago

Company No

09570600

LTD Company

Age

10 Years

Incorporated 1 May 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

2 Friars Bridge Road Ipswich, IP1 1RR,

Previous Addresses

Beacon House White House Road Landmark Business Park Ipswich Suffolk IP1 5PB England
From: 18 August 2021To: 1 April 2023
C/O Suffolk Legal Endeavour House Russell Road Ipswich IP1 2BX England
From: 1 May 2015To: 18 August 2021
Timeline

21 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Apr 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
May 16
Director Left
Sept 17
Director Joined
Oct 17
Director Joined
Apr 18
Director Left
May 21
Director Joined
Jun 21
Director Joined
Aug 21
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Loan Secured
Jan 23
Director Joined
Feb 23
Director Left
Mar 24
Director Joined
Apr 24
Director Left
Jul 25
Director Joined
Sept 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

DOBSON, Geoffrey Thomas

Active
Friars Bridge Road, IpswichIP1 1RR
Born July 1953
Director
Appointed 01 Apr 2024

JOHNSON, Duncan Stewart

Active
Friars Bridge Road, IpswichIP1 1RR
Born May 1964
Director
Appointed 01 May 2015

REEDER, James Francis

Active
Friars Bridge Road, IpswichIP1 1RR
Born June 1957
Director
Appointed 19 Aug 2025

SMITH, Jamie Alexander

Active
Friars Bridge Road, IpswichIP1 1RR
Born October 1973
Director
Appointed 07 Apr 2022

SURTEES, Ian

Active
Friars Bridge Road, IpswichIP1 1RR
Born November 1971
Director
Appointed 17 Aug 2015

WILSON, Louise Elizabeth

Active
Friars Bridge Road, IpswichIP1 1RR
Born January 1971
Director
Appointed 23 Feb 2023

RUSSELL, Howard Neil

Resigned
Russell Road, IpswichIP1 2BX
Secretary
Appointed 01 May 2015
Resigned 01 May 2016

ANTILL, Jennifer

Resigned
Russell Road, IpswichIP1 2BX
Born September 1950
Director
Appointed 17 Aug 2015
Resigned 01 Sept 2017

COYLE, Robert

Resigned
Friars Bridge Road, IpswichIP1 1RR
Born April 1965
Director
Appointed 10 Aug 2021
Resigned 31 Mar 2024

EVERITT, Robert Dale

Resigned
Friars Bridge Road, IpswichIP1 1RR
Born August 1952
Director
Appointed 14 Jun 2021
Resigned 22 Jul 2025

LOWES, Paul Darren

Resigned
White House Road, IpswichIP1 5PB
Born November 1966
Director
Appointed 24 Apr 2018
Resigned 07 Apr 2022

ROWE, Andrew Richard

Resigned
8 Russell Road, IpswichIP1 2BX
Born June 1970
Director
Appointed 17 Aug 2015
Resigned 07 Apr 2022

RUSSELL, Howard Neil

Resigned
Russell Road, IpswichIP1 2BX
Born April 1959
Director
Appointed 16 Aug 2015
Resigned 01 May 2016

WHITING, Robert Eric

Resigned
Russell Road, IpswichIP1 2BX
Born October 1955
Director
Appointed 25 Sept 2017
Resigned 07 May 2021

Persons with significant control

1

Suffolk County Council

Active
Russell Road, IpswichIP1 2BX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

52

Change Person Director Company With Change Date
23 September 2025
CH01Change of Director Details
Accounts With Accounts Type Group
22 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2024
TM01Termination of Director
Change Person Director Company With Change Date
7 September 2023
CH01Change of Director Details
Accounts With Accounts Type Group
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 April 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
17 January 2023
AAAnnual Accounts
Resolution
13 July 2022
RESOLUTIONSResolutions
Memorandum Articles
13 July 2022
MAMA
Statement Of Companys Objects
11 July 2022
CC04CC04
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Accounts With Accounts Type Group
19 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 August 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Accounts With Accounts Type Group
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Accounts Amended With Accounts Type Group
4 December 2017
AAMDAAMD
Appoint Person Director Company With Name Date
25 October 2017
AP01Appointment of Director
Accounts With Accounts Type Group
27 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2017
TM01Termination of Director
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Termination Secretary Company With Name Termination Date
1 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Change Person Director Company With Change Date
27 January 2016
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
27 January 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Incorporation Company
1 May 2015
NEWINCIncorporation