Sutcliffes Maritime (UK) Limited COLCHESTER


Founded in 2008, Sutcliffes Maritime (UK), classified under reg no. 06600223 is an active company. Currently registered at 2nd Floor Southway House CO2 7BA, Colchester the company has been in the business for 16 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since June 26, 2008 Sutcliffes Maritime (UK) Limited is no longer carrying the name Attica Holdings.

The company has 2 directors, namely Scott R., Helen P.. Of them, Helen P. has been with the company the longest, being appointed on 22 May 2008 and Scott R. has been with the company for the least time - from 31 August 2022. As of 26 April 2024, there was 1 ex secretary - Hill Dickinson Services Limited. There were no ex directors.

Sutcliffes Maritime (UK) Limited Address / Contact

Office Address 2nd Floor Southway House
Office Address2 29 Southway
Town Colchester
Post code CO2 7BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06600223
Date of Incorporation Thu, 22nd May 2008
Industry Service activities incidental to water transportation
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Scott R.

Position: Director

Appointed: 31 August 2022

Helen P.

Position: Director

Appointed: 22 May 2008

Rdp Consulting Limited

Position: Corporate Secretary

Appointed: 23 June 2008

Resigned: 23 May 2018

Hill Dickinson Services Limited

Position: Secretary

Appointed: 22 May 2008

Resigned: 23 June 2008

People with significant control

The register of PSCs who own or control the company includes 4 names. As we identified, there is Dan O. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Helen P. This PSC has significiant influence or control over the company,. Moving on, there is Franciscus D., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Dan O.

Notified on 29 August 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Helen P.

Notified on 23 May 2017
Nature of control: significiant influence or control

Franciscus D.

Notified on 29 August 2019
Ceased on 15 May 2023
Nature of control: 25-50% voting rights
25-50% shares

Smc Holding Bv

Plantsoengracht 8 1441de, Purmerand, Netherlands

Legal authority Company Act Of Holland
Legal form Limited Company
Country registered Netherlands
Place registered Netherlands Chamber Of Commerce
Registration number 54921406
Notified on 23 May 2017
Ceased on 29 August 2019
Nature of control: 75,01-100% shares

Company previous names

Attica Holdings June 26, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 004 4431 335 5931 373 3791 053 1211 112 523
Current Assets2 508 8292 535 6473 148 8001 815 2751 887 918
Debtors1 504 3861 200 0541 775 421762 154775 395
Net Assets Liabilities1 106 5891 091 2901 238 990  
Other Debtors21 60428 44024 28320 24421 937
Property Plant Equipment10 45417 38316 39913 0249 768
Other
Accumulated Depreciation Impairment Property Plant Equipment65 68671 48076 94581 28584 541
Additions Other Than Through Business Combinations Property Plant Equipment 12 7234 481965 
Average Number Employees During Period 5433
Corporation Tax Payable82 96979 801162 59491 277 
Corporation Tax Recoverable    4 223
Creditors1 412 0141 461 0601 926 209790 9491 076 310
Deferred Tax Asset Debtors  9347 91439 936
Future Minimum Lease Payments Under Non-cancellable Operating Leases36 64117 11114 5069 9975 687
Income From Related Parties731 991761 957976 325348 086371 400
Increase From Depreciation Charge For Year Property Plant Equipment 5 7945 4654 3403 256
Net Current Assets Liabilities1 096 8151 074 5871 222 5911 024 326811 608
Other Creditors402 999331 338379 614371 611188 953
Other Taxation Social Security Payable5 3841 9272 4821 52646 956
Par Value Share 1   
Payments To Related Parties6 152 1956 084 5396 106 6704 144 582894 363
Property Plant Equipment Gross Cost76 14088 86393 34494 309 
Provisions For Liabilities Balance Sheet Subtotal680680   
Total Assets Less Current Liabilities1 107 2691 091 9701 238 9901 037 350821 376
Trade Creditors Trade Payables920 6621 047 9941 381 519326 535840 401
Trade Debtors Trade Receivables1 482 7821 171 6141 751 045693 996709 299

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Change to a person with significant control January 3, 2024
filed on: 3rd, January 2024
Free Download (2 pages)

Company search

Advertisements