Sunningdale Construction Contracts Limited GREAT YARMOUTH


Founded in 2009, Sunningdale Construction Contracts, classified under reg no. 07034286 is an active company. Currently registered at Caldecott Hall Beccles Road NR31 9EY, Great Yarmouth the company has been in the business for 15 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022. Since 14th April 2012 Sunningdale Construction Contracts Limited is no longer carrying the name Caldecott Hall Catering.

The firm has 2 directors, namely Judith C., Laurence G.. Of them, Judith C., Laurence G. have been with the company the longest, being appointed on 1 January 2010. As of 14 May 2024, there was 1 ex director - Andrew D.. There were no ex secretaries.

Sunningdale Construction Contracts Limited Address / Contact

Office Address Caldecott Hall Beccles Road
Office Address2 Fritton
Town Great Yarmouth
Post code NR31 9EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 07034286
Date of Incorporation Wed, 30th Sep 2009
Industry Development of building projects
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Judith C.

Position: Director

Appointed: 01 January 2010

Laurence G.

Position: Director

Appointed: 01 January 2010

Andrew D.

Position: Director

Appointed: 30 September 2009

Resigned: 30 September 2009

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats found, there is Judith C. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Laurence G. This PSC owns 25-50% shares.

Judith C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Laurence G.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
25-50% shares

Company previous names

Caldecott Hall Catering April 14, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand4 38615 4608 7902 39448 9246 35717 554
Current Assets31 204156 944254 578136 141136 141134 276176 486
Debtors26 818141 484245 788133 747121 827127 919158 932
Net Assets Liabilities-7 496-12 227-5 59833 22733 227-95 432-66 429
Other Debtors19 5102 40526 7913 9432771 10910 507
Property Plant Equipment14 21412 72227 48122 68221 41735 288 
Other
Accumulated Depreciation Impairment Property Plant Equipment1 4612 9539 06713 86618 92019 7441 770
Amounts Owed By Associates 8 087186 45355 55764 00159 171107 826
Average Number Employees During Period7876645
Bank Borrowings Overdrafts    41 66731 66710 000
Creditors50 425179 649282 605192 050192 05031 667243 830
Disposals Decrease In Depreciation Impairment Property Plant Equipment     6 79513 958
Disposals Property Plant Equipment     16 97518 623
Increase From Depreciation Charge For Year Property Plant Equipment 1 4926 1144 799 7 6193 523
Net Current Assets Liabilities-19 221-22 705-28 02755 90955 909-99 053-67 344
Number Shares Issued Fully Paid 2     
Other Creditors6 7098 6247 85263 14971 02294 07993 945
Other Taxation Social Security Payable4 2248 9213735 2119 4864 7277 120
Par Value Share 1     
Profit Loss -4 731     
Property Plant Equipment Gross Cost15 67515 67536 548 40 33755 0323 789
Provisions For Liabilities Balance Sheet Subtotal2 4892 2445 052    
Total Additions Including From Business Combinations Property Plant Equipment  20 873  31 67017 000
Total Assets Less Current Liabilities-5 007-9 983-54633 22733 227-63 765-44 762
Trade Creditors Trade Payables30 53445 75369 96716 14210 60111 86033 270
Trade Debtors Trade Receivables7 308130 99232 54473 48551 37748 72540 500
Fixed Assets   22 68222 682  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 28th, December 2023
Free Download (10 pages)

Company search

Advertisements