Company NameSuncombe Limited
Company StatusActive
Company Number00745960
CategoryPrivate Limited Company
Incorporation Date3 January 1963(61 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Steven David Overton
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2000(37 years, 2 months after company formation)
Appointment Duration24 years, 2 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressJade House
Unit 2 Lockfield Ave
Brimsdown Enfield
Middx
EN3 7JY
Director NameMrs Deborah Joan Simpson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2000(37 years, 2 months after company formation)
Appointment Duration24 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressJade House
Unit 2 Lockfield Ave
Brimsdown Enfield
Middx
EN3 7JY
Director NameMr David Adam Overton
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2007(44 years, 9 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJade House
Unit 2 Lockfield Ave
Brimsdown Enfield
Middx
EN3 7JY
Secretary NameMr Steven David Overton
StatusCurrent
Appointed06 August 2021(58 years, 7 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence AddressJade House
Unit 2 Lockfield Ave
Brimsdown Enfield
Middx
EN3 7JY
Director NameMrs Joan Carol Overton
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(28 years, 3 months after company formation)
Appointment Duration19 years, 10 months (resigned 14 March 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 The Ridgeway
Cuffley
Potters Bar
Hertfordshire
EN6 4BB
Director NameMr David Albert Overton
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(28 years, 3 months after company formation)
Appointment Duration30 years, 3 months (resigned 06 August 2021)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressJade House
Unit 2 Lockfield Ave
Brimsdown Enfield
Middx
EN3 7JY
Secretary NameMrs Joan Carol Overton
NationalityBritish
StatusResigned
Appointed26 April 1991(28 years, 3 months after company formation)
Appointment Duration19 years, 10 months (resigned 14 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 The Ridgeway
Cuffley
Potters Bar
Hertfordshire
EN6 4BB
Director NameDavid Adam Overton
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(37 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2004)
RoleEngineer
Correspondence Address37 Calder Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7AH
Secretary NameMr David Albert Overton
StatusResigned
Appointed15 March 2011(48 years, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 06 August 2021)
RoleCompany Director
Correspondence AddressJade House
Unit 2 Lockfield Ave
Brimsdown Enfield
Middx
EN3 7JY

Contact

Websitesuncombe.com
Telephone020 88045555
Telephone regionLondon

Location

Registered AddressJade House
Unit 2 Lockfield Ave
Brimsdown Enfield
Middx
EN3 7JY
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardEnfield Highway
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2k at £1David Albert Overton
40.00%
Ordinary
1000 at £1David Adam Overton
20.00%
Ordinary
1000 at £1Deborah Joan Simpson
20.00%
Ordinary
1000 at £1Steven David Overton
20.00%
Ordinary

Financials

Year2014
Net Worth£416,677
Cash£762,304
Current Liabilities£1,371,686

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return27 April 2023 (12 months ago)
Next Return Due11 May 2024 (2 weeks, 1 day from now)

Charges

27 February 2015Delivered on: 2 March 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
25 November 2005Delivered on: 30 November 2005
Satisfied on: 23 September 2015
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

29 October 2020Total exemption full accounts made up to 31 January 2020 (5 pages)
6 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 31 January 2019 (5 pages)
7 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (5 pages)
1 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
2 November 2017Satisfaction of charge 007459600002 in full (1 page)
2 November 2017Satisfaction of charge 007459600002 in full (1 page)
30 October 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
11 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
9 June 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 5,000
(5 pages)
9 June 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 5,000
(5 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
23 September 2015Satisfaction of charge 1 in full (3 pages)
23 September 2015Satisfaction of charge 1 in full (3 pages)
2 June 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 5,000
(5 pages)
2 June 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 5,000
(5 pages)
2 March 2015Registration of charge 007459600002, created on 27 February 2015 (4 pages)
2 March 2015Registration of charge 007459600002, created on 27 February 2015 (4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
11 August 2014Director's details changed for Mr David Adam Overton on 7 August 2014 (2 pages)
11 August 2014Director's details changed for Mr David Adam Overton on 7 August 2014 (2 pages)
11 August 2014Director's details changed for Mr David Adam Overton on 7 August 2014 (2 pages)
30 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 5,000
(6 pages)
30 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 5,000
(6 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
17 June 2013Annual return made up to 27 April 2013 with a full list of shareholders (6 pages)
17 June 2013Annual return made up to 27 April 2013 with a full list of shareholders (6 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
14 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
22 June 2011Appointment of Mr David Albert Overton as a secretary (1 page)
22 June 2011Appointment of Mr David Albert Overton as a secretary (1 page)
6 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
19 May 2011Termination of appointment of Joan Overton as a director (1 page)
19 May 2011Termination of appointment of Joan Overton as a secretary (1 page)
19 May 2011Director's details changed for Steven David Overton on 19 May 2011 (2 pages)
19 May 2011Termination of appointment of Joan Overton as a secretary (1 page)
19 May 2011Termination of appointment of Joan Overton as a director (1 page)
19 May 2011Director's details changed for David Albert Overton on 19 May 2011 (2 pages)
19 May 2011Director's details changed for Steven David Overton on 19 May 2011 (2 pages)
19 May 2011Director's details changed for David Albert Overton on 19 May 2011 (2 pages)
19 May 2011Director's details changed for Mrs. Deborah Simpson on 19 May 2011 (2 pages)
19 May 2011Director's details changed for David Adam Overton on 19 May 2011 (2 pages)
19 May 2011Director's details changed for Mrs. Deborah Simpson on 19 May 2011 (2 pages)
19 May 2011Director's details changed for David Adam Overton on 19 May 2011 (2 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
14 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (7 pages)
14 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (7 pages)
11 June 2010Director's details changed for Joan Carol Overton on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Joan Carol Overton on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Steven David Overton on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Deborah Simpson on 1 October 2009 (2 pages)
11 June 2010Director's details changed for David Albert Overton on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Joan Carol Overton on 1 October 2009 (2 pages)
11 June 2010Director's details changed for David Albert Overton on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Steven David Overton on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Deborah Simpson on 1 October 2009 (2 pages)
11 June 2010Director's details changed for David Albert Overton on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Steven David Overton on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Deborah Simpson on 1 October 2009 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
31 October 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
18 May 2009Return made up to 27/04/09; full list of members (5 pages)
18 May 2009Return made up to 27/04/09; full list of members (5 pages)
2 July 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
2 July 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
7 May 2008Return made up to 27/04/08; full list of members (5 pages)
7 May 2008Return made up to 27/04/08; full list of members (5 pages)
16 October 2007New director appointed (2 pages)
16 October 2007New director appointed (2 pages)
31 May 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
31 May 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
3 May 2007Return made up to 27/04/07; full list of members (3 pages)
3 May 2007Return made up to 27/04/07; full list of members (3 pages)
6 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
6 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
29 September 2006Director's particulars changed (1 page)
29 September 2006Director's particulars changed (1 page)
23 May 2006Return made up to 27/04/06; full list of members (3 pages)
23 May 2006Return made up to 27/04/06; full list of members (3 pages)
30 November 2005Particulars of mortgage/charge (3 pages)
30 November 2005Particulars of mortgage/charge (3 pages)
27 July 2005Return made up to 27/04/05; full list of members (4 pages)
27 July 2005Return made up to 27/04/05; full list of members (4 pages)
23 July 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
23 July 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
23 July 2005Director's particulars changed (1 page)
23 July 2005Director's particulars changed (1 page)
10 May 2005Director resigned (1 page)
10 May 2005Director resigned (1 page)
5 July 2004Return made up to 27/04/04; full list of members (10 pages)
5 July 2004Return made up to 27/04/04; full list of members (10 pages)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
3 December 2003Accounts for a small company made up to 31 January 2003 (7 pages)
3 December 2003Accounts for a small company made up to 31 January 2003 (7 pages)
1 August 2003Return made up to 27/04/03; full list of members (9 pages)
1 August 2003Return made up to 27/04/03; full list of members (9 pages)
4 December 2002Full accounts made up to 31 January 2002 (15 pages)
4 December 2002Full accounts made up to 31 January 2002 (15 pages)
22 July 2002Return made up to 27/04/02; full list of members (9 pages)
22 July 2002Return made up to 27/04/02; full list of members (9 pages)
3 December 2001Accounts for a small company made up to 31 January 2001 (7 pages)
3 December 2001Accounts for a small company made up to 31 January 2001 (7 pages)
9 May 2001Return made up to 27/04/01; full list of members (8 pages)
9 May 2001Return made up to 27/04/01; full list of members (8 pages)
1 December 2000Accounts for a small company made up to 31 January 2000 (7 pages)
1 December 2000Accounts for a small company made up to 31 January 2000 (7 pages)
1 December 2000New director appointed (2 pages)
1 December 2000New director appointed (2 pages)
27 June 2000Return made up to 27/04/00; full list of members (7 pages)
27 June 2000Return made up to 27/04/00; full list of members (7 pages)
20 April 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
2 December 1999Full accounts made up to 31 January 1999 (12 pages)
2 December 1999Full accounts made up to 31 January 1999 (12 pages)
27 July 1999Return made up to 27/04/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 July 1999Return made up to 27/04/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 February 1999Accounts for a small company made up to 31 January 1998 (7 pages)
5 February 1999Accounts for a small company made up to 31 January 1998 (7 pages)
21 June 1998Return made up to 27/04/98; no change of members (4 pages)
21 June 1998Return made up to 27/04/98; no change of members (4 pages)
3 December 1997Accounts for a small company made up to 31 January 1997 (8 pages)
3 December 1997Accounts for a small company made up to 31 January 1997 (8 pages)
18 July 1997Return made up to 27/04/97; full list of members (6 pages)
18 July 1997Return made up to 27/04/97; full list of members (6 pages)
6 November 1996Accounts for a small company made up to 31 January 1996 (9 pages)
6 November 1996Accounts for a small company made up to 31 January 1996 (9 pages)
29 April 1996Return made up to 27/04/96; full list of members (6 pages)
29 April 1996Return made up to 27/04/96; full list of members (6 pages)
5 May 1995Return made up to 27/04/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 May 1995Return made up to 27/04/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 April 1995Accounts for a small company made up to 31 January 1995 (8 pages)
7 April 1995Accounts for a small company made up to 31 January 1995 (8 pages)