Company NameSutton Home Improvements Limited
DirectorsBernard William Ott and Peter James Taylor
Company StatusActive
Company Number02456733
CategoryPrivate Limited Company
Incorporation Date2 January 1990(34 years, 4 months ago)
Previous NameInstock Windows U.K. Limited

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Bernard William Ott
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1992(2 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSutton House Unit 7
Fitzroy Business Park Sandy Lane
Sidcup
Kent
DA14 5NL
Director NameMr Peter James Taylor
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1992(2 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSutton House Unit 7
Fitzroy Business Park Sandy Lane
Sidcup
Kent
DA14 5NL
Secretary NameMr Peter James Taylor
NationalityBritish
StatusCurrent
Appointed19 October 1994(4 years, 9 months after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Correspondence AddressSutton House Unit 7
Fitzroy Business Park Sandy Lane
Sidcup
Kent
DA14 5NL
Director NameMr Alfred James Taylor
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 19 October 1994)
RoleCompany Director
Correspondence AddressDormay 3 Farrington Place
Chislehurst
Kent
BR7 6BE
Secretary NameMr Alfred James Taylor
NationalityBritish
StatusResigned
Appointed02 January 1992(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 19 October 1994)
RoleCompany Director
Correspondence AddressDormay 3 Farrington Place
Chislehurst
Kent
BR7 6BE
Director NameMs Emma Johnson
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2015(25 years, 1 month after company formation)
Appointment Duration4 years (resigned 01 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSutton House Unit 7
Fitzroy Business Park Sandy Lane
Sidcup
Kent
DA14 5NL

Contact

Websitewww.suttonhomeimprovements.co.uk
Email address[email protected]

Location

Registered AddressSutton House Unit 7
Fitzroy Business Park Sandy Lane
Sidcup
Kent
DA14 5NL
RegionLondon
ConstituencyOrpington
CountyGreater London
WardCray Valley East
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£140,965
Cash£175,234
Current Liabilities£145,037

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 Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Filing History

6 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 January 2020 (12 pages)
10 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
22 May 2019Total exemption full accounts made up to 31 January 2019 (12 pages)
23 April 2019Cessation of Emma Johnson as a person with significant control on 1 February 2019 (1 page)
1 February 2019Termination of appointment of Emma Johnson as a director on 1 February 2019 (1 page)
23 January 2019Total exemption full accounts made up to 31 January 2018 (12 pages)
16 January 2019Compulsory strike-off action has been discontinued (1 page)
15 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
16 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
16 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
30 November 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
19 January 2017Confirmation statement made on 2 January 2017 with updates (7 pages)
19 January 2017Confirmation statement made on 2 January 2017 with updates (7 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (10 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (10 pages)
5 January 2016Director's details changed for Mr Bernard William Ott on 30 December 2015 (2 pages)
5 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
5 January 2016Director's details changed for Emma Johnson on 31 December 2015 (2 pages)
5 January 2016Secretary's details changed for Mr Peter James Taylor on 30 June 2015 (1 page)
5 January 2016Director's details changed for Mr Peter James Taylor on 30 June 2015 (2 pages)
5 January 2016Director's details changed for Mr Peter James Taylor on 30 June 2015 (2 pages)
5 January 2016Secretary's details changed for Mr Peter James Taylor on 30 June 2015 (1 page)
5 January 2016Director's details changed for Mr Bernard William Ott on 30 December 2015 (2 pages)
5 January 2016Director's details changed for Emma Johnson on 31 December 2015 (2 pages)
5 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (10 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (10 pages)
3 February 2015Appointment of Emma Johnson as a director on 1 February 2015 (2 pages)
3 February 2015Appointment of Emma Johnson as a director on 1 February 2015 (2 pages)
3 February 2015Appointment of Emma Johnson as a director on 1 February 2015 (2 pages)
28 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(5 pages)
28 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(5 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
3 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(5 pages)
3 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(5 pages)
3 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(5 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (17 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (17 pages)
8 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
7 January 2013Director's details changed for Mr Bernard William Ott on 7 January 2013 (2 pages)
7 January 2013Director's details changed for Mr Bernard William Ott on 7 January 2013 (2 pages)
7 January 2013Director's details changed for Mr Bernard William Ott on 7 January 2013 (2 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
19 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
11 November 2011Registered office address changed from Sutton House Crayfield Industrial Park, Main Road Orpington Kent BR5 3HP England on 11 November 2011 (1 page)
11 November 2011Registered office address changed from Sutton House Crayfield Industrial Park, Main Road Orpington Kent BR5 3HP England on 11 November 2011 (1 page)
8 November 2011Company name changed instock windows U.K. LIMITED\certificate issued on 08/11/11
  • RES15 ‐ Change company name resolution on 2011-11-04
  • NM01 ‐ Change of name by resolution
(3 pages)
8 November 2011Company name changed instock windows U.K. LIMITED\certificate issued on 08/11/11
  • RES15 ‐ Change company name resolution on 2011-11-04
  • NM01 ‐ Change of name by resolution
(3 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
4 April 2011Director's details changed for Mr Peter James Taylor on 9 December 2010 (2 pages)
4 April 2011Secretary's details changed for Mr Peter James Taylor on 9 December 2010 (2 pages)
4 April 2011Secretary's details changed for Mr Peter James Taylor on 9 December 2010 (2 pages)
4 April 2011Director's details changed for Mr Peter James Taylor on 9 December 2010 (2 pages)
4 April 2011Secretary's details changed for Mr Peter James Taylor on 9 December 2010 (2 pages)
4 April 2011Director's details changed for Mr Peter James Taylor on 9 December 2010 (2 pages)
18 March 2011Registered office address changed from Sutton House Main Road St Pauls Cray Orpineton Kent BR5 3HP on 18 March 2011 (1 page)
18 March 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
18 March 2011Registered office address changed from Sutton House Main Road St Pauls Cray Orpineton Kent BR5 3HP on 18 March 2011 (1 page)
18 March 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 January 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 January 2010 (6 pages)
26 March 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
9 February 2010Total exemption small company accounts made up to 31 January 2009 (6 pages)
9 February 2010Total exemption small company accounts made up to 31 January 2009 (6 pages)
21 March 2009Return made up to 02/01/09; full list of members (4 pages)
21 March 2009Return made up to 02/01/09; full list of members (4 pages)
5 February 2009Director and secretary's change of particulars / peter taylor / 17/11/2008 (1 page)
5 February 2009Director and secretary's change of particulars / peter taylor / 17/11/2008 (1 page)
5 February 2009Return made up to 02/01/08; full list of members (4 pages)
5 February 2009Return made up to 02/01/08; full list of members (4 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
1 March 2007Return made up to 02/01/07; full list of members (7 pages)
1 March 2007Return made up to 02/01/07; full list of members (7 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
31 January 2006Return made up to 02/01/06; full list of members (7 pages)
31 January 2006Return made up to 02/01/06; full list of members (7 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
20 January 2005Return made up to 02/01/05; full list of members (7 pages)
20 January 2005Return made up to 02/01/05; full list of members (7 pages)
8 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
8 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
6 January 2004Return made up to 02/01/04; full list of members (7 pages)
6 January 2004Return made up to 02/01/04; full list of members (7 pages)
1 December 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
1 December 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
22 January 2003Return made up to 02/01/03; full list of members
  • 363(287) ‐ Registered office changed on 22/01/03
(7 pages)
22 January 2003Return made up to 02/01/03; full list of members
  • 363(287) ‐ Registered office changed on 22/01/03
(7 pages)
19 December 2002Registered office changed on 19/12/02 from: 16-17 copperfields spital street dartford kent DA1 2DE (1 page)
19 December 2002Registered office changed on 19/12/02 from: 16-17 copperfields spital street dartford kent DA1 2DE (1 page)
17 April 2002Accounts for a dormant company made up to 31 January 2002 (6 pages)
17 April 2002Accounts for a dormant company made up to 31 January 2002 (6 pages)
11 January 2002Return made up to 02/01/02; full list of members (6 pages)
11 January 2002Return made up to 02/01/02; full list of members (6 pages)
24 October 2001Accounts for a dormant company made up to 31 January 2001 (6 pages)
24 October 2001Accounts for a dormant company made up to 31 January 2001 (6 pages)
25 January 2001Return made up to 02/01/01; full list of members (5 pages)
25 January 2001Return made up to 02/01/01; full list of members (5 pages)
16 August 2000Accounts for a dormant company made up to 31 January 2000 (4 pages)
16 August 2000Accounts for a dormant company made up to 31 January 2000 (4 pages)
28 January 2000Return made up to 02/01/00; full list of members (5 pages)
28 January 2000Secretary's particulars changed;director's particulars changed (1 page)
28 January 2000Secretary's particulars changed;director's particulars changed (1 page)
28 January 2000Return made up to 02/01/00; full list of members (5 pages)
1 October 1999Accounts for a dormant company made up to 31 January 1999 (4 pages)
1 October 1999Accounts for a dormant company made up to 31 January 1999 (4 pages)
8 January 1999Return made up to 02/01/99; no change of members
  • 363(287) ‐ Registered office changed on 08/01/99
(4 pages)
8 January 1999Return made up to 02/01/99; no change of members
  • 363(287) ‐ Registered office changed on 08/01/99
(4 pages)
21 October 1998Accounts for a dormant company made up to 31 January 1998 (4 pages)
21 October 1998Accounts for a dormant company made up to 31 January 1998 (4 pages)
7 January 1998Return made up to 02/01/98; full list of members (6 pages)
7 January 1998Return made up to 02/01/98; full list of members (6 pages)
15 May 1997Accounts for a dormant company made up to 31 January 1997 (2 pages)
15 May 1997Accounts for a dormant company made up to 31 January 1997 (2 pages)
9 January 1997Return made up to 02/01/97; no change of members (4 pages)
9 January 1997Return made up to 02/01/97; no change of members (4 pages)
17 October 1996Accounts for a dormant company made up to 31 January 1996 (2 pages)
17 October 1996Accounts for a dormant company made up to 31 January 1996 (2 pages)
12 January 1996Return made up to 02/01/96; no change of members (4 pages)
12 January 1996Return made up to 02/01/96; no change of members (4 pages)
2 January 1990Incorporation (13 pages)
2 January 1990Incorporation (13 pages)