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

J. SUTTLE TRANSPORT LIMITED

SWANWORTH QUARRY, WORTH MATRAVERS, SWANAGE, DORSET, BH19 3LE,
Company Registration Number
02794353
Private Limited Company
Active

Company Overview

About J. Suttle Transport Ltd
J. SUTTLE TRANSPORT LIMITED was founded on 1993-02-26 and has its registered office in Swanage. The organisation's status is listed as "Active". J. Suttle Transport Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
J. SUTTLE TRANSPORT LIMITED
 
Legal Registered Office
SWANWORTH QUARRY
WORTH MATRAVERS
SWANAGE
DORSET
BH19 3LE
Other companies in BH19
 
Filing Information
Company Number 02794353
Company ID Number 02794353
Date formed 1993-02-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/02/2016
Return next due 07/03/2017
Type of accounts FULL
Last Datalog update: 2024-01-08 10:09:00
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 J. SUTTLE TRANSPORT LIMITED

Current Directors
Officer Role Date Appointed
SIMON CLABBURN
Director 2011-04-01
ROGER ALAN FUNNELL
Director 1994-03-21
MICHAEL ROBERT JAMES
Director 2015-04-21
SUE MARSHALL
Director 2015-04-21
JOSEPH MARTIN PAINE
Director 2007-04-16
CHRISTOPHER JOHN SUTTLE
Director 1993-03-30
JOHN CHRISTOPHER SUTTLE
Director 2016-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
SANDRA ANNE SUTTLE
Company Secretary 2012-04-01 2016-03-31
CHRISTOPHER JOHN SUTTLE
Company Secretary 1993-03-30 2012-04-01
WILLIAM LEONARD FRANCIS RUDD
Director 1993-03-30 2007-03-30
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1993-02-26 1993-03-30
LONDON LAW SERVICES LIMITED
Nominated Director 1993-02-26 1993-03-30

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
2023-12-14FULL ACCOUNTS MADE UP TO 31/03/23
2023-10-05CONFIRMATION STATEMENT MADE ON 23/09/23, WITH NO UPDATES
2023-06-27APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERT JAMES
2022-11-23AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/22, WITH UPDATES
2022-09-22PSC04Change of details for Mr Christopher John Suttle as a person with significant control on 2021-09-30
2022-03-11SH06Cancellation of shares. Statement of capital on 2021-09-30 GBP 100
2022-02-18CS01CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2022-02-18PSC07CESSATION OF ROGER ALAN FUNNELL AS A PERSON OF SIGNIFICANT CONTROL
2022-01-19Purchase of own shares
2022-01-19SH03Purchase of own shares
2021-12-22FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-22FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ROGER ALAN FUNNELL
2021-11-01AP01DIRECTOR APPOINTED MR DAVID ROBERT PENNEY
2021-09-08RES01ADOPT ARTICLES 08/09/21
2021-02-11CS01CONFIRMATION STATEMENT MADE ON 07/02/21, WITH NO UPDATES
2021-02-01AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 027943530006
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH NO UPDATES
2020-01-03AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-10RES01ADOPT ARTICLES 10/09/19
2019-03-25AP01DIRECTOR APPOINTED MR MATTHEW ROBERT SUTTLE
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 07/02/19, WITH NO UPDATES
2019-01-08AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 027943530005
2018-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 027943530005
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 07/02/18, WITH NO UPDATES
2017-12-19AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN SUTTLE / 29/08/2017
2017-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH MARTIN PAINE / 29/08/2017
2017-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ALAN FUNNELL / 29/08/2017
2017-02-14AD03Registers moved to registered inspection location of Suite 8 Bourne Gate 25 Bourne Valley Road Poole Dorset BH12 1DY
2017-02-14AD02Register inspection address changed to Suite 8 Bourne Gate 25 Bourne Valley Road Poole Dorset BH12 1DY
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 120
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2017-01-10AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-06AP01DIRECTOR APPOINTED MR JOHN CHRISTOPHER SUTTLE
2016-04-05TM02Termination of appointment of Sandra Anne Suttle on 2016-03-31
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 120
2016-02-17AR0107/02/16 ANNUAL RETURN FULL LIST
2016-02-17AD04Register(s) moved to registered office address Swanworth Quarry Worth Matravers Swanage Dorset BH19 3LE
2015-12-24AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-22AP01DIRECTOR APPOINTED MR MICHAEL ROBERT JAMES
2015-04-22AP01DIRECTOR APPOINTED MRS SUE MARSHALL
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 120
2015-02-24AR0107/02/15 ANNUAL RETURN FULL LIST
2015-02-24CH03SECRETARY'S DETAILS CHNAGED FOR MRS SANDRA ANN SUTTLE on 2015-02-23
2014-09-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 120
2014-02-26AR0107/02/14 ANNUAL RETURN FULL LIST
2013-11-07AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-20AR0107/02/13 ANNUAL RETURN FULL LIST
2012-12-20AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-06-21TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER SUTTLE
2012-06-21AP03SECRETARY APPOINTED MRS SANDRA ANN SUTTLE
2012-02-08AR0107/02/12 FULL LIST
2011-12-08AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-10MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4
2011-06-06SH0101/04/11 STATEMENT OF CAPITAL GBP 120
2011-05-05AP01DIRECTOR APPOINTED MR SIMON CLABBURN
2011-03-21AR0126/02/11 FULL LIST
2011-02-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-08-27AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-19AR0126/02/10 FULL LIST
2010-04-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES
2010-04-19AD02SAIL ADDRESS CREATED
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER ALAN FUNNELL / 07/04/2010
2009-11-20AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-27363aRETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2008-07-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-17288cDIRECTOR'S CHANGE OF PARTICULARS / ROGER FUNNELL / 30/06/2008
2008-05-15363aRETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS
2008-04-28RES01ALTER ARTICLES 22/04/2008
2008-04-05RES12VARYING SHARE RIGHTS AND NAMES
2008-04-05RES13ALLOT 5 BONUS SUTT/FUNN 10 ALLOT MR PAINE 18/03/2008
2008-04-05169GBP IC 150100/100 18/03/08 GBP SR 150000@1=150000
2008-04-0588(2)AD 18/03/08 GBP SI 20@1=20 GBP IC 150080/150100
2007-12-19169£ IC 300080/150080 14/11/07 £ SR 150000@1=150000
2007-12-19RES13PAYMENT FROM DIST RESER 14/11/07
2007-12-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-11-15288cDIRECTOR'S PARTICULARS CHANGED
2007-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-27288aNEW DIRECTOR APPOINTED
2007-04-23288bDIRECTOR RESIGNED
2007-04-23169£ IC 300120/300080 30/03/07 £ SR 40@1=40
2007-04-11RES04NC INC ALREADY ADJUSTED 20/03/07
2007-04-11123NC INC ALREADY ADJUSTED 20/03/07
2007-04-11RES12VARYING SHARE RIGHTS AND NAMES
2007-04-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-04-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-04-1188(2)RAD 20/03/07--------- £ SI 300000@1=300000 £ IC 120/300120
2007-04-05RES12VARYING SHARE RIGHTS AND NAMES
2007-04-05RES04£ NC 1000/301000 20/03
2007-03-21363sRETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS
2006-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-05363sRETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS
2005-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-10-11363sRETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS
2004-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-11-11353LOCATION OF REGISTER OF MEMBERS
2004-04-23363sRETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS
2003-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-11-14363sRETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS
2002-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-03-21363sRETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS
2001-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-06-29363sRETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS
2000-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-05-19363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-19363sRETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS
2000-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-07-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-07-21363sRETURN MADE UP TO 26/02/99; FULL LIST OF MEMBERS
1999-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
Industry Information
SIC/NAIC Codes
08 - Other mining and quarrying
081 - Quarrying of stone, sand and clay
08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate




Licences & Regulatory approval
We could not find any licences issued to J. SUTTLE TRANSPORT 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 J. SUTTLE TRANSPORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2011-02-10 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 1994-03-26 Outstanding LLOYDS BANK PLC
DEBENTURE 1993-05-06 Satisfied CHRISTOPHER JOHN SUTTLE AND WILLIAM LEONARD FRANCIS RUDD ("THE LENDERS")
SINGLE DEBENTURE 1993-04-29 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2021-03-31

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 J. SUTTLE TRANSPORT LIMITED

Intangible Assets
Patents
We have not found any records of J. SUTTLE TRANSPORT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J. SUTTLE TRANSPORT LIMITED
Trademarks
We have not found any records of J. SUTTLE TRANSPORT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with J. SUTTLE TRANSPORT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
East Dorset Council 2016-3 GBP £689
Borough of Poole 2016-3 GBP £14,285 Tipping Charges
Borough of Poole 2016-2 GBP £4,557 Aggregates
Borough of Poole 2016-1 GBP £3,256 Tipping Charges
Borough of Poole 2015-11 GBP £932 Tipping Charges
Borough of Poole 2015-10 GBP £6,968 Tipping Charges
Borough of Poole 2015-9 GBP £3,407 Tipping Charges
Borough of Poole 2015-8 GBP £3,093 Tipping Charges
Borough of Poole 2015-7 GBP £3,055 Materials
Borough of Poole 2015-6 GBP £8,318 Aggregates
Borough of Poole 2015-5 GBP £5,179 Aggregates
Borough of Poole 2015-4 GBP £7,922 Aggregates
Borough of Poole 2015-3 GBP £8,875 Aggregates
Borough of Poole 2015-2 GBP £1,972 Tipping Charges
Borough of Poole 2015-1 GBP £5,337 General Materials
Borough of Poole 2014-12 GBP £1,893 Tipping Charges
Borough of Poole 2014-11 GBP £1,240 Tipping Charges
Borough of Poole 2014-10 GBP £8,579 Tipping Charges
Borough of Poole 2014-9 GBP £12,269 General Materials
Borough of Poole 2014-8 GBP £3,390 Tipping Charges
Borough of Poole 2014-7 GBP £2,142 Tipping Charges
Borough of Poole 2014-6 GBP £7,331 General Materials
Christchurch Borough Council 2014-5 GBP £2,144
Borough of Poole 2014-5 GBP £2,391 Tipping Charges
Borough of Poole 2014-4 GBP £2,139 Tipping Charges
Borough of Poole 2014-3 GBP £2,143 Tipping Charges
Borough of Poole 2014-2 GBP £1,598 Aggregates
Borough of Poole 2014-1 GBP £4,482 Tipping Charges
Borough of Poole 2013-12 GBP £2,178 Tipping Charges
Borough of Poole 2013-11 GBP £2,305 Tipping Charges
Borough of Poole 2013-10 GBP £627 Tipping Charges
Borough of Poole 2013-7 GBP £4,666 General Materials
Borough of Poole 2013-5 GBP £2,095 Tipping Charges
Bournemouth Borough Council 2012-3 GBP £547

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where J. SUTTLE TRANSPORT 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 J. SUTTLE TRANSPORT 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 J. SUTTLE TRANSPORT 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.
    Other companies at postcode BH19 3LE

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4