Background WavePink WaveYellow Wave

SUTTON HARBOUR COMPANY (ZC000187)

SUTTON HARBOUR COMPANY (ZC000187) is an active UK company. incorporated on N/A. with registered office in Plymouth. The company operates in the Agriculture, Forestry and Fishing sector, engaged in marine fishing and 2 other business activities. SUTTON HARBOUR COMPANY has been registered for 0 years. Current directors include BEINHAKER, Corey Benjamin, BEINHAKER, Philip Howard, GADSDON, Natasha Claire and 2 others.

Company Number
ZC000187
Status
active
Type
unregistered-company
Incorporated
N/A
Age
0 years
Address
Ground Floor 2a North East Quay, Plymouth, PL4 0BN
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Marine fishing
Directors
BEINHAKER, Corey Benjamin, BEINHAKER, Philip Howard, GADSDON, Natasha Claire, SHACKELTON, Paul Roger Anthony, SWALES, Sean Jonathan
SIC Codes
03110, 55900, 77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUTTON HARBOUR COMPANY

SUTTON HARBOUR COMPANY is an active company incorporated on N/A with the registered office located in Plymouth. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in marine fishing and 2 other business activities. SUTTON HARBOUR COMPANY was registered 56 years ago.(SIC: 03110, 55900, 77390)

Status

active

Active since 56 years ago

Company No

ZC000187

UNREGISTERED-COMPANY Company

Age

56 Years

Incorporated N/A

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to N/A
Submitted on 10 December 2025 (3 months ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 29 July 2016 (9 years ago)
Submitted on 23 June 2017 (8 years ago)

Next Due

Due by N/A
Contact
Address

Ground Floor 2a North East Quay Sutton Harbour Plymouth, PL4 0BN,

Previous Addresses

Sutton Harbour Office Guy's Quay Sutton Harbour Plymouth Devon PL4 0ES
From: 9 April 2019To: 26 November 2024
Tin Quay House Sutton Harbour Plymouth Devon PL4 0RA
From: 19 November 2012To: 9 April 2019
North Quay House Sutton Harbour Plymouth PL4 0RA
To: 19 November 2012
Timeline

13 key events • 1971 - 2025

Funding Officers Ownership
Company Founded
Jul 71
Director Left
Nov 11
Director Joined
Dec 11
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Sept 13
Director Joined
Sept 13
Director Left
Feb 18
Director Joined
May 18
Director Left
Jul 18
Director Joined
Jan 20
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

6 Active
19 Resigned

GADSDON, Natasha Claire

Active
7 Higher Compton Road, PlymouthPL3 5HY
Secretary
Appointed 01 Nov 2001

BEINHAKER, Corey Benjamin

Active
Guy's Quay, PlymouthPL4 0ES
Born August 1969
Director
Appointed 27 Nov 2019

BEINHAKER, Philip Howard

Active
Sutton Harbour, PlymouthPL4 0RA
Born May 1941
Director
Appointed 22 Jan 2018

GADSDON, Natasha Claire

Active
Sutton Harbour, PlymouthPL4 0RA
Born May 1970
Director
Appointed 21 Sept 2004

SHACKELTON, Paul Roger Anthony

Active
2b North East Quay, PlymouthPL4 0BN
Born April 1969
Director
Appointed 01 Jul 2025

SWALES, Sean Jonathan

Active
Sutton Harbour, PlymouthPL4 0RA
Born March 1968
Director
Appointed 14 Nov 2011

GODEFROY, Duncan Bruce

Resigned
Pensilva Vinery Lane, PlymouthPL9 8DE
Secretary
Appointed N/A
Resigned 01 Nov 2001

BACON, Tim Frederick Scott

Resigned
Nanjizel, TorpointPL11 3AT
Born October 1967
Director
Appointed 21 Sept 2004
Resigned 27 Jan 2009

CRONK, Simon John Gregson

Resigned
Sutton Jetty, PlymouthPL4 0DW
Born December 1957
Director
Appointed 01 Aug 2005
Resigned 18 Dec 2008

DE BARR, Robert Henry

Resigned
Sutton Harbour, PlymouthPL4 0RA
Born June 1950
Director
Appointed 05 Sept 2012
Resigned 22 Jan 2018

EVERETT, Anthony David

Resigned
Melrose Cottage, TotnesTQ9 7AY
Born August 1947
Director
Appointed 22 Sept 2009
Resigned 05 Sept 2012

FOSTER, Bryan Hayward

Resigned
1 St Michaels Terrace, PlymouthPL1 4QG
Born December 1928
Director
Appointed N/A
Resigned 26 Aug 1998

GODEFROY, Duncan Bruce

Resigned
Pensilva Vinery Lane, PlymouthPL9 8DE
Born September 1939
Director
Appointed N/A
Resigned 31 Mar 2005

GODEFROY, Nigel John

Resigned
Butland House, PlymouthPL8 2EQ
Born November 1964
Director
Appointed 23 Oct 1996
Resigned 09 Nov 2011

ILEY, Malcolm Lawson

Resigned
The Garden House, Bovey TraceyTQ13 9NL
Born April 1950
Director
Appointed N/A
Resigned 31 Aug 2004

KNIGHT, Michael Anthony

Resigned
Bridgend, Noss Mayo, PlymouthPL8 1DX
Born July 1953
Director
Appointed 12 Jul 2007
Resigned 20 Sept 2013

LANGMAID, Peter Anthony

Resigned
The Grange, PlymouthPL3 5BE
Born March 1935
Director
Appointed 01 Jan 1993
Resigned 15 Aug 2001

MASTERMAN, Richard Thomas

Resigned
Thuborough House, HolsworthyEX22 7QE
Born November 1933
Director
Appointed N/A
Resigned 16 Dec 1992

MILLER, Graham Scott

Resigned
Sutton Harbour, PlymouthPL4 0RA
Born March 1963
Director
Appointed 23 Sept 2013
Resigned 30 Jun 2025

SCHOFIELD, Jason William Hyde

Resigned
Sutton Harbour, PlymouthPL4 0RA
Born January 1966
Director
Appointed 27 Jan 2009
Resigned 23 Jul 2018

STEDMAN, Peter Cecil

Resigned
Merrimeet 1 Stoggy Lane, PlymouthPL7 3DL
Born October 1920
Director
Appointed N/A
Resigned 27 Aug 1997

TRAFFORD, Jonathan Hugh

Resigned
Monckswood, PlymouthPL9 0EF
Born August 1933
Director
Appointed N/A
Resigned 26 Aug 1998

WINSER, Margaret Ellen

Resigned
Ardevora Manor, TruroTR2 5LZ
Born September 1942
Director
Appointed 01 Jun 1998
Resigned 12 Jul 2007

WINSER, Thomas Ralph

Resigned
Ardevora Manor, TruroTR2 5LZ
Born April 1929
Director
Appointed 21 Aug 1996
Resigned 26 Aug 1998

WOOD, Raymond

Resigned
Fellside Haye Road South, PlymouthPL9 8HL
Born November 1936
Director
Appointed 01 Jan 1993
Resigned 28 Jul 2004
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Full
10 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 November 2024
AAAnnual Accounts
Accounts With Accounts Type Full
25 September 2023
AAAnnual Accounts
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Accounts With Accounts Type Full
22 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
5 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
14 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Resolution
13 April 2016
RESOLUTIONSResolutions
Resolution
5 April 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 November 2015
AAAnnual Accounts
Change Person Director Company With Change Date
6 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date
18 September 2015
AR01AR01
Auditors Resignation Company
27 January 2015
AUDAUD
Accounts With Accounts Type Full
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
28 August 2014
AR01AR01
Accounts With Accounts Type Full
17 January 2014
AAAnnual Accounts
Termination Director Company With Name
30 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
30 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date
2 September 2013
AR01AR01
Accounts With Accounts Type Full
28 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 November 2012
AD01Change of Registered Office Address
Termination Director Company With Name
19 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date
22 August 2012
AR01AR01
Auditors Resignation Company
25 April 2012
AUDAUD
Auditors Resignation Company
2 April 2012
AUDAUD
Accounts With Accounts Type Full
6 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Termination Director Company With Name
16 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date
26 August 2011
AR01AR01
Accounts With Accounts Type Full
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
2 September 2010
AR01AR01
Accounts With Accounts Type Full
5 December 2009
AAAnnual Accounts
Legacy
3 December 2009
MG01MG01
Legacy
28 September 2009
288aAppointment of Director or Secretary
Legacy
26 August 2009
363aAnnual Return
Legacy
30 July 2009
288bResignation of Director or Secretary
Legacy
13 February 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 November 2008
AAAnnual Accounts
Legacy
16 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 2007
AAAnnual Accounts
Legacy
7 August 2007
363aAnnual Return
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 January 2007
AAAnnual Accounts
Legacy
30 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 2006
AAAnnual Accounts
Legacy
8 August 2005
363sAnnual Return (shuttle)
Legacy
8 August 2005
288aAppointment of Director or Secretary
Legacy
14 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 October 2004
AAAnnual Accounts
Legacy
30 September 2004
288aAppointment of Director or Secretary
Legacy
30 September 2004
288aAppointment of Director or Secretary
Legacy
16 September 2004
288bResignation of Director or Secretary
Legacy
9 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 October 2003
AAAnnual Accounts
Legacy
1 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 2002
AAAnnual Accounts
Legacy
13 August 2002
363sAnnual Return (shuttle)
Legacy
19 June 2002
288bResignation of Director or Secretary
Legacy
9 November 2001
288aAppointment of Director or Secretary
Legacy
9 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 October 2001
AAAnnual Accounts
Legacy
1 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 2000
AAAnnual Accounts
Legacy
17 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1999
AAAnnual Accounts
Legacy
27 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 1998
AAAnnual Accounts
Legacy
11 September 1998
288bResignation of Director or Secretary
Legacy
11 September 1998
288bResignation of Director or Secretary
Legacy
11 September 1998
288bResignation of Director or Secretary
Legacy
27 August 1998
363sAnnual Return (shuttle)
Legacy
11 June 1998
288aAppointment of Director or Secretary
Legacy
6 May 1998
287Change of Registered Office
Accounts With Accounts Type Full
8 October 1997
AAAnnual Accounts
Legacy
15 September 1997
288bResignation of Director or Secretary
Legacy
27 August 1997
363sAnnual Return (shuttle)
Legacy
21 January 1997
403aParticulars of Charge Subject to s859A
Legacy
22 November 1996
288aAppointment of Director or Secretary
Legacy
22 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 October 1996
AAAnnual Accounts
Legacy
30 August 1996
363sAnnual Return (shuttle)
Legacy
13 December 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
7 November 1995
AAAnnual Accounts
Legacy
25 August 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
23 August 1994
AAAnnual Accounts
Legacy
23 August 1994
363sAnnual Return (shuttle)
Legacy
11 November 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 August 1993
AAAnnual Accounts
Legacy
30 August 1993
363sAnnual Return (shuttle)
Legacy
12 January 1993
288288
Legacy
12 January 1993
288288
Legacy
12 January 1993
288288
Accounts With Accounts Type Full
28 August 1992
AAAnnual Accounts
Legacy
28 August 1992
363sAnnual Return (shuttle)
Legacy
23 August 1991
363aAnnual Return
Accounts With Accounts Type Full
23 August 1991
AAAnnual Accounts
Legacy
17 May 1991
288288
Legacy
17 April 1991
288288
Accounts With Accounts Type Full
17 April 1991
AAAnnual Accounts
Legacy
11 October 1990
363363
Legacy
18 December 1989
OC425OC425
Legacy
20 September 1989
363363
Accounts With Accounts Type Full
21 April 1989
AAAnnual Accounts
Legacy
21 April 1989
363363
Miscellaneous
13 April 1989
MISCMISC
Resolution
14 March 1986
RESOLUTIONSResolutions
Incorporation Company
3 July 1971
NEWINCIncorporation