Company NameSykes & Son (Holdings) Limited
DirectorAndrew Stephen Burr
Company StatusActive
Company Number02398657
CategoryPrivate Limited Company
Incorporation Date27 June 1989(34 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Andrew Stephen Burr
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2013(24 years after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSykes House 7d Wakefield Street
London
WC1N 1PG
Secretary NameMr Peter Hitchen Banks
StatusCurrent
Appointed01 July 2013(24 years after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Correspondence AddressSykes House 7d Wakefield Street
London
WC1N 1PG
Director NameExecutor Of Leonard John Buttleman
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(2 years, 11 months after company formation)
Appointment Duration18 years, 4 months (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Engayne Gardens
Upminster
Essex
RM14 1UY
Secretary NameMr Peter Kim Adolphus
NationalityBritish
StatusResigned
Appointed31 May 1992(2 years, 11 months after company formation)
Appointment Duration21 years, 1 month (resigned 30 June 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Hacketts Lane
Pyrford
Surrey
GU22 8PP
Director NameMr Peter Kim Adolphus
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(21 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Essex Street
London
WC2R 3JF

Contact

Websitesykesandsonltd.com
Telephone020 73539651
Telephone regionLondon

Location

Registered AddressSykes House
7d Wakefield Street
London
WC1N 1PG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Andrew Stephen Burr
50.00%
Ordinary
1 at £1Mr Leonard John Buttleman
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return25 May 2023 (11 months ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Filing History

30 May 2023Confirmation statement made on 25 May 2023 with updates (4 pages)
30 May 2023Notification of Christopher Hugh O'donnell as a person with significant control on 17 March 2023 (2 pages)
30 May 2023Cessation of Andrew Stephen Burr as a person with significant control on 17 March 2023 (1 page)
19 May 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
20 March 2023Appointment of Mr Christopher Hugh O'donnell as a director on 17 March 2023 (2 pages)
20 March 2023Termination of appointment of Andrew Stephen Burr as a director on 17 March 2023 (1 page)
5 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
25 May 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
9 September 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
2 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
22 April 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
7 December 2020Registered office address changed from 42 Essex Street London WC2R 3JF to Sykes House 7D Wakefield Street London WC1N 1PG on 7 December 2020 (1 page)
8 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
17 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
5 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
5 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
11 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
6 June 2018Change of details for Executor of Leonard John Buttleman as a person with significant control on 1 June 2017 (2 pages)
29 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
29 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
8 June 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
8 June 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
30 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
20 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(3 pages)
20 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(3 pages)
11 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
11 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(3 pages)
18 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(3 pages)
2 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
30 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(3 pages)
30 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(3 pages)
3 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 July 2013Appointment of Mr Andrew Stephen Burr as a director (2 pages)
3 July 2013Termination of appointment of Peter Adolphus as a director (1 page)
3 July 2013Appointment of Mr Andrew Stephen Burr as a director (2 pages)
3 July 2013Termination of appointment of Peter Adolphus as a director (1 page)
1 July 2013Termination of appointment of Peter Adolphus as a secretary (1 page)
1 July 2013Termination of appointment of Peter Adolphus as a secretary (1 page)
1 July 2013Appointment of Mr Peter Hitchen Banks as a secretary (1 page)
1 July 2013Appointment of Mr Peter Hitchen Banks as a secretary (1 page)
13 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
13 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
11 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
15 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (3 pages)
15 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (3 pages)
9 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
9 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
6 December 2010Termination of appointment of Leonard Buttleman as a director (1 page)
6 December 2010Termination of appointment of Leonard Buttleman as a director (1 page)
6 December 2010Appointment of Mr Peter Kim Adolphus as a director (2 pages)
6 December 2010Appointment of Mr Peter Kim Adolphus as a director (2 pages)
15 June 2010Director's details changed for Mr Leonard John Buttleman on 31 May 2010 (2 pages)
15 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
15 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
15 June 2010Director's details changed for Mr Leonard John Buttleman on 31 May 2010 (2 pages)
18 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
18 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
11 June 2009Return made up to 31/05/09; full list of members (3 pages)
11 June 2009Return made up to 31/05/09; full list of members (3 pages)
11 June 2009Director's change of particulars / leonard buttleman / 31/05/2009 (1 page)
11 June 2009Director's change of particulars / leonard buttleman / 31/05/2009 (1 page)
14 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
14 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
3 June 2008Return made up to 31/05/08; full list of members (3 pages)
3 June 2008Return made up to 31/05/08; full list of members (3 pages)
16 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
16 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
21 June 2007Return made up to 31/05/07; full list of members (2 pages)
21 June 2007Return made up to 31/05/07; full list of members (2 pages)
14 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
14 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
8 June 2006Return made up to 31/05/06; full list of members (2 pages)
8 June 2006Return made up to 31/05/06; full list of members (2 pages)
16 June 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
16 June 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
6 June 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
6 June 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
21 June 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
21 June 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
4 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 04/06/04
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(2 pages)
4 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 04/06/04
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(2 pages)
28 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
28 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
19 June 2003Return made up to 31/05/03; full list of members (6 pages)
19 June 2003Return made up to 31/05/03; full list of members (6 pages)
23 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
23 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
17 June 2002Return made up to 31/05/02; full list of members (6 pages)
17 June 2002Return made up to 31/05/02; full list of members (6 pages)
29 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
29 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
13 June 2001Return made up to 31/05/01; full list of members (6 pages)
13 June 2001Return made up to 31/05/01; full list of members (6 pages)
23 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
23 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
12 June 2000Return made up to 31/05/00; full list of members (6 pages)
12 June 2000Return made up to 31/05/00; full list of members (6 pages)
26 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
26 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
6 June 1999Return made up to 31/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 June 1999Return made up to 31/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 June 1999Secretary's particulars changed (1 page)
2 June 1999Secretary's particulars changed (1 page)
26 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
26 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
16 June 1998Return made up to 31/05/98; no change of members (4 pages)
16 June 1998Return made up to 31/05/98; no change of members (4 pages)
22 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
22 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
6 June 1997Return made up to 31/05/97; no change of members (4 pages)
6 June 1997Return made up to 31/05/97; no change of members (4 pages)
1 February 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
1 February 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
27 June 1996Return made up to 31/05/96; full list of members (6 pages)
27 June 1996Return made up to 31/05/96; full list of members (6 pages)
12 January 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
12 January 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
13 June 1995Return made up to 31/05/95; no change of members (4 pages)
13 June 1995Return made up to 31/05/95; no change of members (4 pages)
27 June 1989Incorporation (16 pages)
27 June 1989Incorporation (16 pages)