SUTTON HARBOUR GROUP PLC - PLYMOUTH
Company Profile | Company Filings |
Overview
SUTTON HARBOUR GROUP PLC is a Public Limited Company from PLYMOUTH ENGLAND and has the status: Active.
SUTTON HARBOUR GROUP PLC was incorporated 34 years ago on 21/09/1989 and has the registered number: 02425189. The accounts status is GROUP and accounts are next due on 30/09/2024.
SUTTON HARBOUR GROUP PLC was incorporated 34 years ago on 21/09/1989 and has the registered number: 02425189. The accounts status is GROUP and accounts are next due on 30/09/2024.
SUTTON HARBOUR GROUP PLC - PLYMOUTH
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 30/09/2024 |
Registered Office
GUY'S QUAY
PLYMOUTH
PL4 0ES
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
SUTTON HARBOUR HOLDINGS PLC (until 01/04/2019)
SUTTON HARBOUR HOLDINGS PLC (until 01/04/2019)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/07/2023 | 31/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS NATASHA CLAIRE GADSDON | May 1970 | British | Director | 2004-07-01 | CURRENT |
MR GRAHAM SCOTT MILLER | Sep 1963 | British | Director | 2013-09-23 | CURRENT |
MR SEAN JONATHAN SWALES | Mar 1968 | British | Director | 2009-12-01 | CURRENT |
PHILIP HOWARD BEINHAKER | May 1941 | Canadian | Director | 2018-01-22 | CURRENT |
MS NATASHA CLAIRE GADSDON | May 1970 | British | Secretary | 2001-11-01 | CURRENT |
COREY BENJAMIN BEINHAKER | Aug 1969 | Canadian | Director | 2019-10-28 | CURRENT |
MR MALCOLM VICTOR LAWRENCE PEARCE | Jul 1938 | British | Director | 2002-01-30 UNTIL 2011-08-24 | RESIGNED |
MR RAYMOND WOOD | Nov 1936 | British | Director | 1993-01-01 UNTIL 2004-07-28 | RESIGNED |
MALCOLM NAYLOR | May 1948 | British | Director | 2005-06-01 UNTIL 2007-05-31 | RESIGNED |
MR JASON WILLIAM HYDE SCHOFIELD | Jan 1966 | British | Director | 2007-12-01 UNTIL 2018-07-23 | RESIGNED |
PETER CECIL STEDMAN | Oct 1920 | British | Director | RESIGNED | |
JOHN KEITH SYKES | Feb 1933 | British | Director | 2008-12-01 UNTIL 2010-04-24 | RESIGNED |
JONATHAN HUGH TRAFFORD | Aug 1933 | British | Director | RESIGNED | |
THOMAS RALPH WINSER | Apr 1929 | British | Director | 1996-01-24 UNTIL 1998-08-26 | RESIGNED |
MRS MARGARET ELLEN WINSER | Sep 1942 | British | Director | 1996-01-24 UNTIL 2007-07-12 | RESIGNED |
MALCOLM LAWSON ILEY | Apr 1950 | British | Director | RESIGNED | |
DUNCAN BRUCE GODEFROY | Sep 1939 | British | Secretary | RESIGNED | |
RICHARD THOMAS MASTERMAN | Nov 1933 | British | Director | RESIGNED | |
PETER ANTHONY LANGMAID | Mar 1935 | British | Director | 1993-01-01 UNTIL 2001-08-15 | RESIGNED |
MR MICHAEL ANTHONY KNIGHT | Jul 1953 | British | Director | 2005-07-01 UNTIL 2013-09-20 | RESIGNED |
MR JOHN ANTHONY NICHOLAS HEAWOOD | Feb 1953 | British | Director | 2008-12-01 UNTIL 2011-09-08 | RESIGNED |
JOHN HUMPHREY | Oct 1944 | British | Director | 2000-04-19 UNTIL 2004-10-14 | RESIGNED |
MR NIGEL JOHN GODEFROY | Nov 1964 | British | Director | 1996-10-23 UNTIL 2011-11-09 | RESIGNED |
DUNCAN BRUCE GODEFROY | Sep 1939 | British | Director | RESIGNED | |
BRYAN HAYWARD FOSTER | Dec 1928 | British | Director | RESIGNED | |
MR ANTHONY DAVID EVERETT | Aug 1947 | British | Director | 2006-01-01 UNTIL 2012-09-05 | RESIGNED |
MR ROBERT HENRY DE BARR | Jun 1956 | Director | 2012-05-01 UNTIL 2018-01-22 | RESIGNED | |
MRS SHERIDAN KAY BRIMACOMBE | Nov 1942 | British | Director | 2001-04-01 UNTIL 2008-12-01 | RESIGNED |
MR TIM FREDERICK SCOTT BACON | Oct 1967 | British | Director | 2004-07-01 UNTIL 2009-12-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Fb Investors Llp | 2018-01-18 | Manchester |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
|
Rotolok (Holdings) Limited | 2017-07-24 - 2018-01-18 | Tiverton |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Crystal Amber Fund Limited | 2017-07-24 - 2018-01-18 | St Peter Port Channel Islands |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |