Company NameSutco UK Limited
DirectorMichael Ludden
Company StatusActive
Company Number04432340
CategoryPrivate Limited Company
Incorporation Date7 May 2002(21 years, 11 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMichael Ludden
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityGerman
StatusCurrent
Appointed18 September 2007(5 years, 4 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressPalmerston House 814 Brighton Road
Purley
Surrey
CR8 2BR
Secretary NamePalmerston Secretaries Limited (Corporation)
StatusCurrent
Appointed01 January 2009(6 years, 8 months after company formation)
Appointment Duration15 years, 3 months
Correspondence AddressPalmerston House 814 Brighton Road
Purley
Surrey
CR8 2BR
Director NameMr Christopher Howard Putt
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(3 weeks, 2 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 August 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Dalmore Road
London
SE21 8HD
Director NameHeinz Ludden
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityGerman
StatusResigned
Appointed22 August 2002(3 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 18 September 2007)
RoleCompany Director
Correspondence AddressLessingstrabe 1
Harem (Ems)
Emsland
D-49733
Germany
Director NameMr Trevor Robin Kay
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2003(9 months, 1 week after company formation)
Appointment Duration8 years (resigned 11 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Cranborne Gardens
Oadby
Leicester
Leicestershire
LE2 4EZ
Secretary NamePeter Alexander Goldblats
NationalityBritish
StatusResigned
Appointed11 February 2003(9 months, 1 week after company formation)
Appointment Duration6 years, 2 months (resigned 01 May 2009)
RoleFinancial Controller
Correspondence Address35 Sanderson Close
Whetstone
Leicester
Leicestershire
LE8 6ER
Secretary NameMrs Natalie Heidi Painter
NationalityBritish
StatusResigned
Appointed01 May 2009(6 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrafton Park Farm
Grafton Underwood
Kettering
Northamptonshire
NN14 3AA
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed07 May 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 May 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 May 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameBoodle Hatfield Secretarial Limited (Corporation)
StatusResigned
Appointed30 May 2002(3 weeks, 2 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 February 2003)
Correspondence Address61 Brook Street
London
W1K 4BL

Contact

Websitesutco-uk.com
Telephone0115 9875722
Telephone regionNottingham

Location

Registered AddressPalmerston House
814 Brighton Road
Purley
Surrey
CR8 2BR
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardPurley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1Sutco Recycling Technik Gmbh
50.00%
Ordinary A
500 at £1Sutco Recycling Technik Gmbh
50.00%
Ordinary B

Financials

Year2014
Net Worth£469,507
Cash£1,358,924
Current Liabilities£4,039,588

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return31 March 2024 (2 weeks, 4 days ago)
Next Return Due14 April 2025 (12 months from now)

Filing History

12 July 2023Change of details for Michael Ludden as a person with significant control on 12 July 2023 (2 pages)
12 July 2023Director's details changed for Michael Ludden on 12 July 2023 (2 pages)
2 June 2023Accounts for a small company made up to 31 December 2022 (9 pages)
12 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
5 July 2022Accounts for a small company made up to 31 December 2021 (9 pages)
10 May 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
14 April 2022Director's details changed for Michael Ludden on 1 January 2022 (2 pages)
13 May 2021Accounts for a small company made up to 31 December 2020 (11 pages)
26 April 2021Confirmation statement made on 31 March 2021 with updates (5 pages)
4 February 2021Memorandum and Articles of Association (20 pages)
4 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 December 2020Change of share class name or designation (2 pages)
19 December 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 December 2020Statement of capital following an allotment of shares on 1 December 2020
  • GBP 601,000.000000
(5 pages)
30 April 2020Accounts for a small company made up to 31 December 2019 (10 pages)
2 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
28 August 2019Withdrawal of a person with significant control statement on 28 August 2019 (2 pages)
27 August 2019Withdrawal of a person with significant control statement on 27 August 2019 (2 pages)
5 June 2019Accounts for a small company made up to 31 December 2018 (9 pages)
11 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
27 April 2018Accounts for a small company made up to 31 December 2017 (10 pages)
23 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
6 July 2017Notification of Michael Ludden as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Michael Ludden as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Notification of Michael Ludden as a person with significant control on 6 April 2016 (2 pages)
19 May 2017Accounts for a small company made up to 31 December 2016 (10 pages)
19 May 2017Accounts for a small company made up to 31 December 2016 (10 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
13 March 2017Auditor's resignation (1 page)
13 March 2017Auditor's resignation (1 page)
26 May 2016Accounts for a small company made up to 31 December 2015 (6 pages)
26 May 2016Accounts for a small company made up to 31 December 2015 (6 pages)
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,000
(5 pages)
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,000
(5 pages)
20 May 2015Accounts for a small company made up to 31 December 2014 (6 pages)
20 May 2015Accounts for a small company made up to 31 December 2014 (6 pages)
14 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000
(5 pages)
14 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000
(5 pages)
17 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
17 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
11 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1,000
(5 pages)
11 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1,000
(5 pages)
7 May 2013Accounts for a small company made up to 31 December 2012 (6 pages)
7 May 2013Accounts for a small company made up to 31 December 2012 (6 pages)
5 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
31 December 2012Auditor's resignation (1 page)
31 December 2012Auditor's resignation (1 page)
2 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
17 August 2011Company name changed oklm recycling technology LIMITED\certificate issued on 17/08/11
  • RES15 ‐ Change company name resolution on 2011-07-18
  • NM01 ‐ Change of name by resolution
(3 pages)
17 August 2011Company name changed oklm recycling technology LIMITED\certificate issued on 17/08/11
  • RES15 ‐ Change company name resolution on 2011-07-18
  • NM01 ‐ Change of name by resolution
(3 pages)
15 April 2011Accounts for a small company made up to 31 December 2010 (6 pages)
15 April 2011Accounts for a small company made up to 31 December 2010 (6 pages)
5 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
15 February 2011Termination of appointment of Trevor Kay as a director (1 page)
15 February 2011Registered office address changed from Eagle Avenue Magnetic Park Desborough Northants NN14 2WD on 15 February 2011 (1 page)
15 February 2011Registered office address changed from Eagle Avenue Magnetic Park Desborough Northants NN14 2WD on 15 February 2011 (1 page)
15 February 2011Termination of appointment of Natalie Painter as a secretary (1 page)
15 February 2011Termination of appointment of Natalie Painter as a secretary (1 page)
15 February 2011Termination of appointment of Trevor Kay as a director (1 page)
23 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
23 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
20 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
6 November 2009Accounts for a small company made up to 31 December 2008 (5 pages)
6 November 2009Accounts for a small company made up to 31 December 2008 (5 pages)
7 July 2009Return made up to 07/05/09; full list of members (4 pages)
7 July 2009Secretary appointed natalie heidi painter (1 page)
7 July 2009Secretary appointed natalie heidi painter (1 page)
7 July 2009Director's change of particulars / michael ludden / 07/05/2009 (1 page)
7 July 2009Return made up to 07/05/09; full list of members (4 pages)
7 July 2009Director's change of particulars / michael ludden / 07/05/2009 (1 page)
6 July 2009Appointment terminated secretary peter goldblats (1 page)
6 July 2009Appointment terminated secretary peter goldblats (1 page)
21 March 2009Registered office changed on 21/03/2009 from c/o o kay engineering services LTD, valley way market harborough, leicester leicestershire LE16 7PS (1 page)
21 March 2009Registered office changed on 21/03/2009 from c/o o kay engineering services LTD, valley way market harborough, leicester leicestershire LE16 7PS (1 page)
10 February 2009Secretary appointed palmerston secretaries LIMITED (1 page)
10 February 2009Secretary appointed palmerston secretaries LIMITED (1 page)
29 July 2008Return made up to 07/05/08; full list of members (4 pages)
29 July 2008Return made up to 07/05/08; full list of members (4 pages)
23 May 2008Accounts for a small company made up to 31 December 2007 (6 pages)
23 May 2008Accounts for a small company made up to 31 December 2007 (6 pages)
15 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
15 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
24 September 2007New director appointed (2 pages)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
24 September 2007New director appointed (2 pages)
28 June 2007Return made up to 07/05/07; full list of members (3 pages)
28 June 2007Return made up to 07/05/07; full list of members (3 pages)
31 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
31 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
26 July 2006Return made up to 07/05/06; full list of members (3 pages)
26 July 2006Registered office changed on 26/07/06 from: c/o kay engineering services LTD valley way market harborough leicester leicestershire LE16 7PS (1 page)
26 July 2006Registered office changed on 26/07/06 from: c/o kay engineering services LTD valley way market harborough leicester leicestershire LE16 7PS (1 page)
26 July 2006Return made up to 07/05/06; full list of members (3 pages)
25 May 2005Return made up to 07/05/05; full list of members (3 pages)
25 May 2005Return made up to 07/05/05; full list of members (3 pages)
20 May 2005Accounts for a small company made up to 31 December 2004 (5 pages)
20 May 2005Accounts for a small company made up to 31 December 2004 (5 pages)
9 June 2004Accounts for a small company made up to 31 December 2003 (5 pages)
9 June 2004Accounts for a small company made up to 31 December 2003 (5 pages)
15 May 2004Return made up to 07/05/04; full list of members (7 pages)
15 May 2004Return made up to 07/05/04; full list of members (7 pages)
23 May 2003Return made up to 07/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 May 2003Return made up to 07/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 April 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
26 April 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
26 April 2003Registered office changed on 26/04/03 from: valley way market harborough leicestershire LE16 7PS (1 page)
26 April 2003Registered office changed on 26/04/03 from: valley way market harborough leicestershire LE16 7PS (1 page)
28 February 2003Secretary resigned (1 page)
28 February 2003Secretary resigned (1 page)
26 February 2003Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
26 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
26 February 2003New secretary appointed (2 pages)
26 February 2003Nc inc already adjusted 11/02/03 (1 page)
26 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
26 February 2003Ad 11/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
26 February 2003Registered office changed on 26/02/03 from: 61 brook street london W1K 4BL (1 page)
26 February 2003Registered office changed on 26/02/03 from: 61 brook street london W1K 4BL (1 page)
26 February 2003New secretary appointed (2 pages)
26 February 2003Ad 11/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
26 February 2003New director appointed (2 pages)
26 February 2003New director appointed (2 pages)
26 February 2003Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
26 February 2003Nc inc already adjusted 11/02/03 (1 page)
18 February 2003Company name changed O.kay - l & m recycling technolo gy LIMITED\certificate issued on 18/02/03 (3 pages)
18 February 2003Company name changed O.kay - l & m recycling technolo gy LIMITED\certificate issued on 18/02/03 (3 pages)
29 August 2002New director appointed (2 pages)
29 August 2002Director resigned (1 page)
29 August 2002Director resigned (1 page)
29 August 2002New director appointed (2 pages)
8 July 2002Registered office changed on 08/07/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
8 July 2002New secretary appointed (2 pages)
8 July 2002Director resigned (1 page)
8 July 2002Director resigned (1 page)
8 July 2002New director appointed (2 pages)
8 July 2002Registered office changed on 08/07/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
8 July 2002Secretary resigned;director resigned (1 page)
8 July 2002Secretary resigned;director resigned (1 page)
8 July 2002New director appointed (2 pages)
8 July 2002New secretary appointed (2 pages)
5 June 2002Company name changed pildine LIMITED\certificate issued on 02/06/02 (2 pages)
5 June 2002Company name changed pildine LIMITED\certificate issued on 02/06/02 (2 pages)
7 May 2002Incorporation (18 pages)
7 May 2002Incorporation (18 pages)