Sutcliffe Group Limited PONTEFRACT


Sutcliffe Group started in year 1983 as Private Limited Company with registration number 01761194. The Sutcliffe Group company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in Pontefract at Waggon Lane. Postal code: WF9 1JS.

At the moment there are 3 directors in the the firm, namely Andrew L., Martin G. and Desmond S.. In addition one secretary - Kevin M. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sutcliffe Group Limited Address / Contact

Office Address Waggon Lane
Office Address2 Upton
Town Pontefract
Post code WF9 1JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01761194
Date of Incorporation Thu, 13th Oct 1983
Industry Activities of head offices
End of financial Year 30th September
Company age 41 years old
Account next due date Sun, 30th Jun 2024 (58 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

Kevin M.

Position: Secretary

Appointed: 18 April 2019

Andrew L.

Position: Director

Appointed: 23 March 2018

Martin G.

Position: Director

Appointed: 11 March 2013

Desmond S.

Position: Director

Appointed: 22 December 1991

Louise S.

Position: Secretary

Appointed: 31 May 2018

Resigned: 30 June 2019

Andrew L.

Position: Director

Appointed: 04 July 2005

Resigned: 31 January 2014

Vivien J.

Position: Director

Appointed: 01 July 2005

Resigned: 19 October 2012

Sarah D.

Position: Director

Appointed: 01 October 2002

Resigned: 01 July 2005

Richard C.

Position: Director

Appointed: 01 April 2001

Resigned: 28 November 2007

Stuart W.

Position: Director

Appointed: 01 March 2000

Resigned: 23 March 2018

David B.

Position: Director

Appointed: 04 March 1999

Resigned: 30 April 2016

Stuart W.

Position: Secretary

Appointed: 22 February 1999

Resigned: 31 May 2018

Christopher H.

Position: Director

Appointed: 22 December 1991

Resigned: 29 September 1995

Kenneth S.

Position: Director

Appointed: 22 December 1991

Resigned: 31 December 1998

People with significant control

The register of PSCs that own or control the company includes 1 name. As we established, there is Sutcliffe Play Trustees Ltd Employee Benefit Trust from Pontefract, England. The abovementioned PSC is categorised as "a sutcliffe play trustees ltd employee benefit trust" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Sutcliffe Play Trustees Ltd Employee Benefit Trust

Sutcliffe Play Ltd Waggon Lane, Upton, Pontefract, W. Yorkshire, WF9 1JS, England

Legal authority Companies Act 2006
Legal form Sutcliffe Play Trustees Ltd Employee Benefit Trust
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand7 04641 5275 0209 0709 244
Current Assets10 66244 180216 67512 38014 759
Debtors3 6162 653211 6553 3105 515
Net Assets Liabilities 615 809787 5881 050 4691 237 899
Other Debtors861229   
Total Inventories  448 555361 651580 180
Other
Accrued Liabilities Deferred Income17 246151 242   
Accumulated Amortisation Impairment Intangible Assets  96 71296 712 
Accumulated Depreciation Impairment Property Plant Equipment  2 156 0772 211 3542 271 994
Amounts Owed By Related Parties  207 865  
Amounts Owed To Group Undertakings515 934326 569 289 342377 979
Average Number Employees During Period11111
Bank Borrowings661 516609 9021 050 000235 365 
Bank Borrowings Overdrafts610 415557 27846 31582 397 
Bank Overdrafts  40 145  
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment191 215191 215   
Corporation Tax Payable16 30022 28026 00045 16942 532
Creditors611 285754 2901 235 047338 390179 627
Deferred Income202 807197 012191 217185 422179 627
Equity Securities Held 15 555   
Fixed Assets 1 974 1891 974 1891 954 1891 954 189
Increase From Depreciation Charge For Year Property Plant Equipment   83 80796 229
Intangible Assets Gross Cost  96 71296 712 
Investment Property1 400 0001 400 0001 400 0001 400 0001 400 000
Investments558 634574 189 554 189554 189
Investments Fixed Assets558 634574 189574 189554 189554 189
Investments In Associates20 00020 000   
Investments In Subsidiaries538 634538 634   
Net Current Assets Liabilities-600 623-532 870124 846  
Other Creditors4 909197 012191 217185 422179 627
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   28 53035 589
Other Disposals Property Plant Equipment   36 45049 789
Other Taxation Social Security Payable 13 52213 14813 67613 957
Pension Other Post-employment Benefit Costs Other Pension Costs2 5042 852   
Percentage Class Share Held In Associate 404040 
Percentage Class Share Held In Subsidiary 100100100100
Prepayments Accrued Income2 7552 424   
Profit Loss140 346137 820171 779222 494187 432
Profit Loss Attributable To Owners Parent   262 881 
Property Plant Equipment Gross Cost  2 343 3012 400 3742 582 618
Social Security Costs2 9411 916   
Staff Costs Employee Benefits Expense35 522170 168   
Total Additions Including From Business Combinations Property Plant Equipment   93 523232 033
Total Assets Less Current Liabilities 1 441 3192 099 035  
Total Borrowings  1 043 830152 968 
Trade Creditors Trade Payables  317 606394 355470 147
Trade Debtors Trade Receivables  935 5141 516 3531 376 385
Wages Salaries30 077165 400   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to 30th September 2022
filed on: 15th, March 2023
Free Download (20 pages)

Company search

Advertisements