Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > E. SUNTER LIMITED
Company Information for

E. SUNTER LIMITED

PREMIER HOUSE 175 GRANE ROAD, HASLINGDEN, ROSSENDALE, LANCASHIRE, BB4 5ER,
Company Registration Number
00331602
Private Limited Company
Active

Company Overview

About E. Sunter Ltd
E. SUNTER LIMITED was founded on 1937-09-15 and has its registered office in Rossendale. The organisation's status is listed as "Active". E. Sunter Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
E. SUNTER LIMITED
 
Legal Registered Office
PREMIER HOUSE 175 GRANE ROAD
HASLINGDEN
ROSSENDALE
LANCASHIRE
BB4 5ER
Other companies in BB4
 
Filing Information
Company Number 00331602
Company ID Number 00331602
Date formed 1937-09-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 31/03/2024
Latest return 15/02/2016
Return next due 15/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 17:52:26
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of E. SUNTER LIMITED

Current Directors
Officer Role Date Appointed
KATHRYN ANNE CARR
Company Secretary 1991-02-15
ANTONIETTA CAMPBELL
Director 2011-02-07
KATHRYN ANNE CARR
Director 1991-02-15
ALISTAIR JAMES MITCHELL
Director 1991-02-15
DOROTHY AGNES MITCHELL
Director 1991-02-15
DARREN LEE NORMAN
Director 2000-11-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHRYN ANNE CARR MUSBURY FABRICS LIMITED Company Secretary 2004-05-17 CURRENT 2004-05-17 Active
KATHRYN ANNE CARR TUNSTEAD ESTATE DEVELOPMENTS LIMITED Director 2006-11-01 CURRENT 2006-11-01 Active - Proposal to Strike off
KATHRYN ANNE CARR MUSBURY FABRICS LIMITED Director 2004-05-17 CURRENT 2004-05-17 Active
ALISTAIR JAMES MITCHELL TUNSTEAD ESTATE DEVELOPMENTS LIMITED Director 2006-11-01 CURRENT 2006-11-01 Active - Proposal to Strike off
ALISTAIR JAMES MITCHELL MUSBURY FABRICS LIMITED Director 2004-05-17 CURRENT 2004-05-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-29Statement of administrator's proposal
2024-04-03Appointment of an administrator
2024-04-03REGISTERED OFFICE CHANGED ON 03/04/24 FROM Premier House 175 Grane Road Haslingden Rossendale Lancashire BB4 5ER
2024-02-19CS01CONFIRMATION STATEMENT MADE ON 15/02/24, WITH NO UPDATES
2023-06-3030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-30AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-21CONFIRMATION STATEMENT MADE ON 15/02/23, WITH NO UPDATES
2023-02-21CS01CONFIRMATION STATEMENT MADE ON 15/02/23, WITH NO UPDATES
2022-03-07AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-15CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2021-10-04AP01DIRECTOR APPOINTED MRS ELIZABETH CAROLINE BAKER
2021-06-25AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHRYN ANNE CARR
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/21, WITH NO UPDATES
2020-07-02PSC07CESSATION OF KATHRYN ANNE CARR AS A PERSON OF SIGNIFICANT CONTROL
2020-07-02PSC07CESSATION OF KATHRYN ANNE CARR AS A PERSON OF SIGNIFICANT CONTROL
2020-07-02PSC07CESSATION OF KATHRYN ANNE CARR AS A PERSON OF SIGNIFICANT CONTROL
2020-07-02TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN ANNE CARR
2020-07-02TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN ANNE CARR
2020-07-02TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN ANNE CARR
2020-07-02TM02Termination of appointment of Kathryn Anne Carr on 2020-07-01
2020-07-02TM02Termination of appointment of Kathryn Anne Carr on 2020-07-01
2020-07-02TM02Termination of appointment of Kathryn Anne Carr on 2020-07-01
2020-02-27TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY AGNES MITCHELL
2020-02-19AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 15/02/20, WITH NO UPDATES
2019-11-15TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIETTA CAMPBELL
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH NO UPDATES
2019-01-30AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH NO UPDATES
2018-01-24AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 250000
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2017-01-26AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 250000
2016-02-25AR0115/02/16 ANNUAL RETURN FULL LIST
2016-01-09AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 250000
2015-02-17AR0115/02/15 ANNUAL RETURN FULL LIST
2015-01-12AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/14 FROM Park Mill Holcombe Road Helnshore Rossendale BB4 4NP
2014-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 003316020002
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 250000
2014-02-19AR0115/02/14 ANNUAL RETURN FULL LIST
2014-01-07AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-18AR0115/02/13 ANNUAL RETURN FULL LIST
2013-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY AGNES MITCHELL / 15/02/2013
2013-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JAMES MITCHELL / 15/02/2013
2013-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN ANNE CARR / 15/02/2013
2013-02-18CH03SECRETARY'S DETAILS CHNAGED FOR KATHRYN ANNE CARR on 2013-02-15
2013-02-13AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-28AR0115/02/12 ANNUAL RETURN FULL LIST
2012-02-28CH01Director's details changed for Darren Lee Norman on 2012-02-14
2012-02-06AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-07AR0115/02/11 ANNUAL RETURN FULL LIST
2011-02-07AP01DIRECTOR APPOINTED MRS ANTONIETTA CAMPBELL
2011-01-27AA30/06/10 TOTAL EXEMPTION SMALL
2010-03-02AA30/06/09 TOTAL EXEMPTION SMALL
2010-02-23AR0115/02/10 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN ANNE CARR / 23/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN LEE NORMAN / 23/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JAMES MITCHELL / 23/02/2010
2009-02-26363aRETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS
2009-02-02AA30/06/08 TOTAL EXEMPTION SMALL
2008-03-13AA30/06/07 TOTAL EXEMPTION SMALL
2008-03-06363aRETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS
2008-03-06288cDIRECTOR'S CHANGE OF PARTICULARS / DARREN NORMAN / 01/01/2008
2007-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-04-02363(288)DIRECTOR'S PARTICULARS CHANGED
2007-04-02363sRETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS
2006-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-03-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-07363sRETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS
2005-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2005-03-18363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-18363sRETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS
2004-02-09363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-09363sRETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS
2003-12-04AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-02-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-02-12363sRETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS
2003-01-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02
2002-10-25287REGISTERED OFFICE CHANGED ON 25/10/02 FROM: MIDDLEMILL WAVEL WORKS HOLCOMBE ROAD HELMSHORE ROSSENDALE LANCS BB4 4NF
2002-03-09363sRETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS
2001-12-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01
2001-04-03363sRETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS
2000-12-11288aNEW DIRECTOR APPOINTED
2000-09-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/00
2000-02-29363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-29363sRETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS
1999-10-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/99
1999-02-25363aRETURN MADE UP TO 15/02/99; FULL LIST OF MEMBERS
1998-10-0688(2)RAD 02/09/98--------- £ SI 247500@1=247500 £ IC 2500/250000
1998-09-28ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/09/98
1998-09-28123£ NC 2500/250000 02/09/98
1998-09-28ORES04NC INC ALREADY ADJUSTED 02/09/98
1998-09-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/98
1998-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1998-03-17363sRETURN MADE UP TO 15/02/98; FULL LIST OF MEMBERS
1997-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1997-02-18363sRETURN MADE UP TO 15/02/97; FULL LIST OF MEMBERS
1996-02-21363sRETURN MADE UP TO 15/02/96; NO CHANGE OF MEMBERS
1995-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-02-17363sRETURN MADE UP TO 15/02/95; FULL LIST OF MEMBERS
1995-02-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1994-02-24363(288)DIRECTOR'S PARTICULARS CHANGED
1994-02-24363sRETURN MADE UP TO 15/02/94; NO CHANGE OF MEMBERS
1993-03-04ELRESS366A DISP HOLDING AGM 08/02/93
1987-06-08Particulars of mortgage/charge
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46410 - Wholesale of textiles




Licences & Regulatory approval
We could not find any licences issued to E. SUNTER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2024-03-25
Fines / Sanctions
No fines or sanctions have been issued against E. SUNTER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-15 Outstanding ALISTAIR JAMES MITCHELL
MORTGAGE DEBENTURE 1987-06-08 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on E. SUNTER LIMITED

Intangible Assets
Patents
We have not found any records of E. SUNTER LIMITED registering or being granted any patents
Domain Names

E. SUNTER LIMITED owns 1 domain names.

musburyfabrics.co.uk  

Trademarks
We have not found any records of E. SUNTER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for E. SUNTER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46410 - Wholesale of textiles) as E. SUNTER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where E. SUNTER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded E. SUNTER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded E. SUNTER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.