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

SUTTON BRIDGE EXPERIMENTAL UNIT LIMITED

AGRICULTURE & HORTICULTURE DEVELOPMENT BOARD SISKIN PARKWAY EAST, MIDDLEMARCH BUSINESS PARK, COVENTRY, CV3 4PE,
Company Registration Number
02966113
Private Limited Company
Active

Company Overview

About Sutton Bridge Experimental Unit Ltd
SUTTON BRIDGE EXPERIMENTAL UNIT LIMITED was founded on 1994-09-08 and has its registered office in Coventry. The organisation's status is listed as "Active". Sutton Bridge Experimental Unit Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
SUTTON BRIDGE EXPERIMENTAL UNIT LIMITED
 
Legal Registered Office
AGRICULTURE & HORTICULTURE DEVELOPMENT BOARD SISKIN PARKWAY EAST
MIDDLEMARCH BUSINESS PARK
COVENTRY
CV3 4PE
Other companies in CV8
 
Filing Information
Company Number 02966113
Company ID Number 02966113
Date formed 1994-09-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 08/09/2015
Return next due 06/10/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-12-05 17:56:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUTTON BRIDGE EXPERIMENTAL UNIT LIMITED
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 BRIDGE EXPERIMENTAL UNIT LIMITED

Current Directors
Officer Role Date Appointed
KENNETH JOHN BOYNS
Company Secretary 2018-02-01
KENNETH JOHN BOYNS
Director 2016-09-30
JANE LOUISE KING
Director 2016-10-27
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER ALAN PERRY
Company Secretary 2016-09-30 2018-02-01
MICHAEL JOSEPH SLOYAN
Director 2014-11-17 2016-11-01
CHRISTOPHER GOODWIN
Company Secretary 2011-03-01 2016-09-30
CHRISTOPHER GORDON GOODWIN
Director 2011-03-01 2016-09-30
THOMAS TAYLOR
Director 2012-08-15 2014-11-30
DUNCAN RICHARD WORTH
Director 2003-10-23 2012-08-15
JANICE SMITH
Company Secretary 2010-11-01 2011-02-28
INGA-LILL MARTIN
Company Secretary 1997-08-05 2010-05-01
DAVID JOHN TREADGOLD PICCAVER
Director 1997-08-05 2003-10-23
WILLIAM JOHN CHINN
Director 1997-08-05 1999-04-12
JAMES STRACHAN CRUICKSHANK
Director 1997-06-02 1999-04-12
MALCOLM WILSON FORBES
Director 1997-08-05 1999-04-12
JOHN RICHARD HARRIS
Director 1997-08-05 1999-04-12
ELPHIN WYNNE JONES
Director 1997-09-28 1999-04-12
RICHARD SOLARI
Director 1997-08-05 1999-04-12
WILLIAM FRASER CORMACK
Director 1998-07-15 1999-03-08
ROTAGROW LIMITED
Director 1996-10-14 1999-03-08
DAVID LIONEL EBBELS
Director 1997-09-28 1998-12-10
NEIL FISHER
Director 1996-10-14 1998-07-10
IAN BURNETT ROGERS
Company Secretary 1994-10-24 1997-08-05
ALLAN MCFADZEAN STEVENSON
Director 1997-06-02 1997-08-05
JOHN EDWIN HEADING
Director 1994-10-24 1997-07-30
EUAN MALCOLM FORBES TEMPLE
Director 1994-09-13 1997-07-01
KATYA ELISABET CLARKE
Company Secretary 1994-09-13 1994-10-24
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1994-09-08 1994-09-13
COMBINED NOMINEES LIMITED
Nominated Director 1994-09-08 1994-09-13
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1994-09-08 1994-09-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH JOHN BOYNS MLC PENSION SCHEME TRUSTEES LIMITED Director 2016-10-01 CURRENT 2010-01-28 Active
KENNETH JOHN BOYNS HGCA PENSION PLAN TRUSTEES LIMITED Director 2016-10-01 CURRENT 2011-10-18 Active
KENNETH JOHN BOYNS DAIRYCO LIMITED Director 2016-09-30 CURRENT 2007-10-25 Active - Proposal to Strike off
KENNETH JOHN BOYNS POTATO COUNCIL LIMITED Director 2016-09-30 CURRENT 2007-10-29 Active - Proposal to Strike off
KENNETH JOHN BOYNS CROP EVALUATION LIMITED Director 2016-09-30 CURRENT 2000-09-26 Active - Proposal to Strike off
KENNETH JOHN BOYNS HGCA LIMITED Director 2016-09-30 CURRENT 2006-12-15 Active - Proposal to Strike off
KENNETH JOHN BOYNS HORTICULTURAL DEVELOPMENT COMPANY LIMITED Director 2016-09-30 CURRENT 2007-09-14 Active - Proposal to Strike off
KENNETH JOHN BOYNS EBLEX LIMITED Director 2016-09-30 CURRENT 2008-03-19 Active - Proposal to Strike off
KENNETH JOHN BOYNS BPEX LIMITED Director 2016-09-30 CURRENT 2008-03-19 Active - Proposal to Strike off
JANE LOUISE KING POTATO COUNCIL LIMITED Director 2016-10-27 CURRENT 2007-10-29 Active - Proposal to Strike off
JANE LOUISE KING CROP EVALUATION LIMITED Director 2016-10-27 CURRENT 2000-09-26 Active - Proposal to Strike off
JANE LOUISE KING HGCA LIMITED Director 2016-10-27 CURRENT 2006-12-15 Active - Proposal to Strike off
JANE LOUISE KING HORTICULTURAL DEVELOPMENT COMPANY LIMITED Director 2016-10-27 CURRENT 2007-09-14 Active - Proposal to Strike off
JANE LOUISE KING EBLEX LIMITED Director 2016-10-27 CURRENT 2008-03-19 Active - Proposal to Strike off
JANE LOUISE KING BPEX LIMITED Director 2016-10-27 CURRENT 2008-03-19 Active - Proposal to Strike off
JANE LOUISE KING DAIRYCO LIMITED Director 2016-10-26 CURRENT 2007-10-25 Active - Proposal to Strike off
JANE LOUISE KING NATIONAL LAND BASED COLLEGE Director 2015-06-11 CURRENT 2015-06-11 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
2024-11-26Unaudited abridged accounts made up to 2024-03-31
2024-09-09CONFIRMATION STATEMENT MADE ON 08/09/24, WITH NO UPDATES
2023-09-08CONFIRMATION STATEMENT MADE ON 08/09/23, WITH NO UPDATES
2023-04-18REGISTERED OFFICE CHANGED ON 18/04/23 FROM C/O Agriculture & Horticulture Development Board . Stoneleigh Park Kenilworth Warwickshire CV8 2TL
2022-11-17Unaudited abridged accounts made up to 2022-03-31
2022-09-08CONFIRMATION STATEMENT MADE ON 08/09/22, WITH UPDATES
2022-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/22, WITH UPDATES
2022-02-16Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-02-16Solvency Statement dated 07/02/22
2022-02-16Statement by Directors
2022-02-16Statement of capital on GBP 7,749.00
2022-02-16SH19Statement of capital on 2022-02-16 GBP 7,749.00
2022-02-16SH20Statement by Directors
2022-02-16CAP-SSSolvency Statement dated 07/02/22
2022-02-16RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-12-20Unaudited abridged accounts made up to 2021-03-31
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/21, WITH NO UPDATES
2021-04-06AP01DIRECTOR APPOINTED MR GUY BERNARD JAMES ATTENBOROUGH
2021-04-06TM01APPOINTMENT TERMINATED, DIRECTOR JANE LOUISE KING
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 08/09/20, WITH NO UPDATES
2019-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 08/09/19, WITH NO UPDATES
2018-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 08/09/18, WITH NO UPDATES
2018-02-05AP03Appointment of Mr Kenneth John Boyns as company secretary on 2018-02-01
2018-02-05TM02Termination of appointment of Christopher Alan Perry on 2018-02-01
2017-09-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 08/09/17, WITH NO UPDATES
2016-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-11-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOSEPH SLOYAN
2016-11-04AP01DIRECTOR APPOINTED MS JANE LOUISE KING
2016-10-25TM02Termination of appointment of Christopher Goodwin on 2016-09-30
2016-10-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GORDON GOODWIN
2016-10-25AP03Appointment of Mr Christopher Alan Perry as company secretary on 2016-09-30
2016-10-25AP01DIRECTOR APPOINTED MR KENNETH JOHN BOYNS
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 807749
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES
2015-09-25LATEST SOC25/09/15 STATEMENT OF CAPITAL;GBP 807749
2015-09-25AR0108/09/15 ANNUAL RETURN FULL LIST
2015-06-25AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-02TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS TAYLOR
2014-11-17AP01DIRECTOR APPOINTED MR MICHAEL JOSEPH SLOYAN
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 807749
2014-09-22AR0108/09/14 ANNUAL RETURN FULL LIST
2014-06-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-30AR0108/09/13 ANNUAL RETURN FULL LIST
2013-06-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-10AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-08AUDAUDITOR'S RESIGNATION
2012-09-17AR0108/09/12 ANNUAL RETURN FULL LIST
2012-08-15AP01DIRECTOR APPOINTED MR THOMAS TAYLOR
2012-08-15TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN WORTH
2012-06-29DISS40DISS40 (DISS40(SOAD))
2012-06-28AA31/03/11 TOTAL EXEMPTION SMALL
2012-05-10AP01DIRECTOR APPOINTED MR CHRISTOPHER GORDON GOODWIN
2012-05-10AP03SECRETARY APPOINTED MR CHRISTOPHER GOODWIN
2012-04-25DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2012-04-10GAZ1FIRST GAZETTE
2011-11-01AR0108/09/11 FULL LIST
2011-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2011 FROM AGRICULTURE & HORTICULTURE DEVELOPMENT BOARD STONELEIGH PARK KENILWORTH WARWICKSHIRE CV8 2TL
2011-03-15TM02APPOINTMENT TERMINATED, SECRETARY JANICE SMITH
2011-01-11AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-30AP03SECRETARY APPOINTED MS JANICE SMITH
2010-11-24AR0108/09/10 FULL LIST
2010-05-25TM02APPOINTMENT TERMINATED, SECRETARY INGA-LILL MARTIN
2010-01-06AR0108/09/09 FULL LIST
2009-07-25AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-21287REGISTERED OFFICE CHANGED ON 21/07/2009 FROM 4300 NASH COURT JOHN SMITH DRIVE OXFORD BUSINESS PARK SOUTH OXFORD OXFORDSHIRE OX4 2RT
2009-01-30MISCSECTION 519
2008-12-10AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-17363sRETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS
2008-08-05225PREVSHO FROM 30/06/2008 TO 31/03/2008
2008-01-04AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-10-21363sRETURN MADE UP TO 08/09/07; NO CHANGE OF MEMBERS
2006-12-28AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-09-25363sRETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS
2006-01-04AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-09-22363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-22363sRETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS
2005-02-21AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-09-15363sRETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS
2004-07-07AUDAUDITOR'S RESIGNATION
2003-12-24AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-11-21288bDIRECTOR RESIGNED
2003-11-21288aNEW DIRECTOR APPOINTED
2003-09-15363sRETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS
2003-03-20AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-10-09AUDAUDITOR'S RESIGNATION
2002-09-17363sRETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS
2002-04-25AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-11-02363sRETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS
2001-05-03AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-10-17363sRETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS
2000-03-22AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-10-19363(288)DIRECTOR'S PARTICULARS CHANGED
1999-10-19363sRETURN MADE UP TO 08/09/99; FULL LIST OF MEMBERS
1999-04-27288bDIRECTOR RESIGNED
1999-04-26288bDIRECTOR RESIGNED
1999-04-26288bDIRECTOR RESIGNED
1999-04-26288bDIRECTOR RESIGNED
1999-04-26288bDIRECTOR RESIGNED
1999-04-26288bDIRECTOR RESIGNED
1999-03-14288bDIRECTOR RESIGNED
1999-03-14288bDIRECTOR RESIGNED
1999-01-22288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to SUTTON BRIDGE EXPERIMENTAL UNIT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-04-10
Fines / Sanctions
No fines or sanctions have been issued against SUTTON BRIDGE EXPERIMENTAL UNIT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
EQUITABLE CHARGE 1997-09-12 Outstanding BRITISH POTATO COUNCIL
Creditors
Creditors Due After One Year 2012-04-01 £ 0
Creditors Due Within One Year 2012-04-01 £ 0
Provisions For Liabilities Charges 2012-04-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
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 SUTTON BRIDGE EXPERIMENTAL UNIT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 808,000
Cash Bank In Hand 2012-04-01 £ 0
Current Assets 2012-04-01 £ 0
Debtors 2012-04-01 £ 0
Fixed Assets 2012-04-01 £ 609,000
Shareholder Funds 2012-04-01 £ 609,000
Stocks Inventory 2012-04-01 £ 0
Tangible Fixed Assets 2012-04-01 £ 609,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SUTTON BRIDGE EXPERIMENTAL UNIT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SUTTON BRIDGE EXPERIMENTAL UNIT LIMITED
Trademarks
We have not found any records of SUTTON BRIDGE EXPERIMENTAL UNIT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUTTON BRIDGE EXPERIMENTAL UNIT 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 (68209 - Other letting and operating of own or leased real estate) as SUTTON BRIDGE EXPERIMENTAL UNIT LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where SUTTON BRIDGE EXPERIMENTAL UNIT 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySUTTON BRIDGE EXPERIMENTAL UNIT LIMITEDEvent Date2012-04-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUTTON BRIDGE EXPERIMENTAL UNIT 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 BRIDGE EXPERIMENTAL UNIT 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.