Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SUTTON LANE (OXON) LIMITED
Company Information for

SUTTON LANE (OXON) LIMITED

WARWICKSHIRE, ENGLAND, B80,
Company Registration Number
02498294
Private Limited Company
Dissolved

Dissolved 2016-01-12

Company Overview

About Sutton Lane (oxon) Ltd
SUTTON LANE (OXON) LIMITED was founded on 1990-05-02 and had its registered office in Warwickshire. The company was dissolved on the 2016-01-12 and is no longer trading or active.

Key Data
Company Name
SUTTON LANE (OXON) LIMITED
 
Legal Registered Office
WARWICKSHIRE
ENGLAND
 
Previous Names
BRAILES GOLF CLUB LIMITED30/04/2014
Filing Information
Company Number 02498294
Date formed 1990-05-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-09-30
Date Dissolved 2016-01-12
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2016-02-12 08:03:35
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 SUTTON LANE (OXON) LIMITED

Current Directors
Officer Role Date Appointed
JEFFREY DUNCAN CARTER
Company Secretary 2009-12-17
MICHAEL ANTHONY ABBOTTS
Director 2009-06-23
JEFFREY DUNCAN CARTER
Director 2011-06-07
CAROLINE JANE CARTWRIGHT
Director 2000-01-28
CHARLES EDWIN COX
Director 2000-01-28
LOIS ESME HULL
Director 1996-08-02
JONATHAN ROSE
Director 2011-06-07
THOMAS WYKEHAM TAYLOR
Director 1992-05-02
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT ALEXANDER STEWART MALIR
Company Secretary 1996-08-02 2009-12-06
PHILLIP GEORGE GIBBS
Director 2000-01-28 2009-01-19
STUART GEORGE GIBBS
Director 1992-05-02 2009-01-19
JOHN SPENCER STEED
Director 1996-04-10 2003-12-22
STEPHEN HUTCHINSON
Director 2000-09-29 2003-03-31
JOHN PIERCE
Director 1992-05-02 2002-06-19
MICHAEL ANTHONY ABBOTTS
Director 2000-09-29 2001-10-10
BRIAN ALFRED HULL
Director 1992-05-02 1996-07-09
BRIAN ALFRED HULL
Company Secretary 1992-05-02 1996-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ANTHONY ABBOTTS CERT 'N' FASE CR LIMITED Director 1997-04-21 CURRENT 1997-04-21 Active - Proposal to Strike off
CHARLES EDWIN COX OUTDOOR CREATIVE SPACES LIMITED Director 2018-06-21 CURRENT 2018-06-21 Active
CHARLES EDWIN COX MANGEL LTD Director 2017-12-14 CURRENT 2017-12-14 Active
CHARLES EDWIN COX WORLDWIDE STRUCTURES LTD Director 2014-06-05 CURRENT 2014-04-01 Active
CHARLES EDWIN COX WMHC LIMITED Director 2012-05-31 CURRENT 2012-05-31 Dissolved 2016-09-06
CHARLES EDWIN COX FREEMAN COX EVENTS LIMITED Director 2012-05-31 CURRENT 2012-05-31 Active
CHARLES EDWIN COX OMHC LIMITED Director 2009-11-08 CURRENT 2009-11-08 Dissolved 2016-09-06
CHARLES EDWIN COX NATURAL GREEN CREATIVE SPACES LTD Director 2009-05-07 CURRENT 1996-10-11 Active
CHARLES EDWIN COX EFG-EUROPE LIMITED Director 2005-08-15 CURRENT 2005-08-15 Active - Proposal to Strike off
JONATHAN ROSE ALBANY DESIGN CONSULTANTS LTD Director 2016-05-13 CURRENT 2016-05-13 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
2016-01-12GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-10-27GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-10-22AA30/09/15 TOTAL EXEMPTION FULL
2015-10-20DS01APPLICATION FOR STRIKING-OFF
2015-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2015 FROM LANTERNS GULLIVERS CLOSE HORLEY BANBURY OXFORDSHIRE OX15 6DY
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 527370
2015-05-18AR0104/05/15 FULL LIST
2015-05-18CH03SECRETARY'S CHANGE OF PARTICULARS / JEFFREY DUNCAN CARTER / 18/05/2015
2015-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/2015 FROM 39 TRINITY CLOSE BANBURY OXFORDSHIRE OX16 0UB
2015-03-03AA30/09/14 TOTAL EXEMPTION FULL
2014-05-04LATEST SOC04/05/14 STATEMENT OF CAPITAL;GBP 527370
2014-05-04AR0104/05/14 FULL LIST
2014-05-03AR0102/05/14 FULL LIST
2014-04-30RES15CHANGE OF NAME 10/12/2013
2014-04-30CERTNMCOMPANY NAME CHANGED BRAILES GOLF CLUB LIMITED CERTIFICATE ISSUED ON 30/04/14
2014-04-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-04-25AA30/09/13 TOTAL EXEMPTION FULL
2013-11-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-11-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-11-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-11-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-11-14AA01PREVEXT FROM 31/03/2013 TO 30/09/2013
2013-05-04AR0102/05/13 FULL LIST
2012-11-08AA31/03/12 TOTAL EXEMPTION FULL
2012-05-02AR0102/05/12 FULL LIST
2012-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2012 FROM C/O ALSTERS KELLY SOLICITORS HAMILTON HOUSE 20-26 HOLLY WALK LEAMINGTON SPA WARWICKSHIRE CV32 4LY
2011-11-24AA31/03/11 TOTAL EXEMPTION FULL
2011-07-28AP01DIRECTOR APPOINTED JONATHAN ROSE
2011-07-28AP01DIRECTOR APPOINTED JEFFREY DUNCAN CARTER
2011-05-24AR0102/05/11 CHANGES
2011-01-21AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/10
2010-11-11AA31/03/10 TOTAL EXEMPTION FULL
2010-05-28AR0102/05/10 FULL LIST
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WYKEHAM TAYLOR / 01/05/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / LOIS ESME HULL / 01/05/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE JANE CARTWRIGHT / 01/05/2010
2010-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2010 FROM SUTTON LANE LOWER BRAILES BANBURY OXFORDSHIRE OX15 5BB
2010-01-20AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-11AP03SECRETARY APPOINTED JEFFREY DUNCAN CARTER
2010-01-11TM02APPOINTMENT TERMINATED, SECRETARY ROBERT MALIR
2009-12-01AP01DIRECTOR APPOINTED MICHAEL ANTHONY ABBOTTS
2009-07-03288aDIRECTOR APPOINTED MICHAEL ANTHONY ABBOTTS
2009-05-26363aRETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS
2009-04-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-04-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-01-29288bAPPOINTMENT TERMINATED DIRECTOR STUART GIBBS
2009-01-29288bAPPOINTMENT TERMINATED DIRECTOR PHILLIP GIBBS
2008-12-17AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-01363aRETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS
2007-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-23363aRETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS
2006-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-16363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-16363sRETURN MADE UP TO 02/05/06; NO CHANGE OF MEMBERS
2005-12-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-16395PARTICULARS OF MORTGAGE/CHARGE
2005-11-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-13363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-13363sRETURN MADE UP TO 02/05/05; NO CHANGE OF MEMBERS
2004-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-25363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-25363sRETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS
2004-01-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2004-01-05288bDIRECTOR RESIGNED
2003-06-02363sRETURN MADE UP TO 02/05/03; CHANGE OF MEMBERS
2003-04-08288bDIRECTOR RESIGNED
2002-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-23288bDIRECTOR RESIGNED
2002-05-22363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-22363sRETURN MADE UP TO 02/05/02; CHANGE OF MEMBERS
2001-10-30288bDIRECTOR RESIGNED
2001-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-05-17363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-17363sRETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS
2001-01-08288aNEW DIRECTOR APPOINTED
2001-01-08288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
774 - Leasing of intellectual property and similar products, except copyrighted works
77400 - Leasing of intellectual property and similar products, except copyright works




Licences & Regulatory approval
We could not find any licences issued to SUTTON LANE (OXON) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SUTTON LANE (OXON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIRST LEGAL CHARGE 2009-04-01 Satisfied CHARLES EDWIN COX AND THOMAS WYKEHAM TAYLOR
DEBENTURE 2009-04-01 Satisfied CHARLES EDWIN COX AND THOMAS WYKEHAM TAYLOR
LEGAL CHARGE 2005-12-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE DEED 2000-05-26 Satisfied LLOYDS TSB BANK PLC
LEGAL MORTGAGE 1991-06-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-06-18 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 SUTTON LANE (OXON) LIMITED

Intangible Assets
Patents
We have not found any records of SUTTON LANE (OXON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SUTTON LANE (OXON) LIMITED
Trademarks
We have not found any records of SUTTON LANE (OXON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUTTON LANE (OXON) 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 (77400 - Leasing of intellectual property and similar products, except copyright works) as SUTTON LANE (OXON) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SUTTON LANE (OXON) 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 SUTTON LANE (OXON) 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 SUTTON LANE (OXON) 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.