Sutton Services International Limited NORTH SHIELDS


Founded in 1991, Sutton Services International, classified under reg no. 02630803 is an active company. Currently registered at Unit 8 Mercury Orion Way NE29 7SN, North Shields the company has been in the business for thirty three years. Its financial year was closed on May 31 and its latest financial statement was filed on 2022/05/31.

The firm has 7 directors, namely Robert C., Christopher J. and Andrew L. and others. Of them, Peter K., Paul R., William M. have been with the company the longest, being appointed on 19 July 1991 and Robert C. has been with the company for the least time - from 1 December 2021. Currently 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.

Sutton Services International Limited Address / Contact

Office Address Unit 8 Mercury Orion Way
Office Address2 Orion Business Park
Town North Shields
Post code NE29 7SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02630803
Date of Incorporation Fri, 19th Jul 1991
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st May
Company age 33 years old
Account next due date Thu, 29th Feb 2024 (67 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Robert C.

Position: Director

Appointed: 01 December 2021

Christopher J.

Position: Director

Appointed: 18 February 2016

Andrew L.

Position: Director

Appointed: 18 February 2016

Colin M.

Position: Director

Appointed: 01 April 1996

Peter K.

Position: Director

Appointed: 19 July 1991

Paul R.

Position: Director

Appointed: 19 July 1991

William M.

Position: Director

Appointed: 19 July 1991

Matthew S.

Position: Director

Appointed: 18 February 2016

Resigned: 30 June 2023

Gareth W.

Position: Director

Appointed: 23 October 2007

Resigned: 29 August 2008

Stephen C.

Position: Secretary

Appointed: 23 November 2006

Resigned: 08 April 2014

Stephen C.

Position: Director

Appointed: 23 November 2006

Resigned: 08 April 2014

Colin W.

Position: Director

Appointed: 19 August 2005

Resigned: 23 October 2009

Peter K.

Position: Secretary

Appointed: 08 April 2004

Resigned: 23 November 2006

George M.

Position: Director

Appointed: 01 February 1996

Resigned: 25 June 2004

Paul M.

Position: Director

Appointed: 01 February 1996

Resigned: 14 June 1996

George M.

Position: Secretary

Appointed: 01 June 1992

Resigned: 25 June 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 July 1991

Resigned: 19 July 1991

James R.

Position: Secretary

Appointed: 19 July 1991

Resigned: 01 June 1992

People with significant control

The list of persons with significant control who own or control the company includes 4 names. As BizStats established, there is Rkm Capital Limited from North Shields, United Kingdom. The abovementioned PSC is classified as "a ltd", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is William M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Paul R., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Rkm Capital Limited

Unit 8 Mercury Orion Way Orion Business Park, North Shields, Tyne And Wear, NE29 7SN, United Kingdom

Legal authority Companies Act 2006
Legal form Ltd
Country registered England And Wales
Place registered England
Registration number 08175828
Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

William M.

Notified on 1 July 2016
Ceased on 19 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Paul R.

Notified on 1 July 2016
Ceased on 19 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Peter K.

Notified on 1 July 2016
Ceased on 19 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth419 654415 197       
Balance Sheet
Cash Bank On Hand  132 797210 518214 238410 263259 276481 199300 022
Current Assets1 275 176840 560801 4951 250 4371 469 267956 476848 2081 042 283897 334
Debtors1 179 308762 404668 6981 039 9191 255 029546 213588 932561 084597 312
Net Assets Liabilities  367 114518 221521 970600 894605 099766 919642 298
Other Debtors  480 447623 799777 458132 427240 276165 464185 746
Property Plant Equipment  17 06231 64832 72355 73839 73877 26184 747
Cash Bank In Hand95 86878 156       
Net Assets Liabilities Including Pension Asset Liability419 654415 197       
Tangible Fixed Assets26 97719 159       
Reserves/Capital
Called Up Share Capital60 00060 000       
Profit Loss Account Reserve355 654351 197       
Shareholder Funds419 654415 197       
Other
Accumulated Depreciation Impairment Property Plant Equipment  105 84476 32087 586106 79443 50969 925100 356
Additions Other Than Through Business Combinations Property Plant Equipment   27 67112 34142 22320 88063 93937 917
Amounts Owed By Related Parties   1 0001 0001 0001 0001 0001 000
Amounts Owed To Group Undertakings  89 000      
Average Number Employees During Period    4922262925
Corporation Tax Payable  11 32938 72640 25246 59638 41664 44220 964
Creditors  451 4436 43310 22718 4832 46034 53323 042
Deferred Tax Asset Debtors  1 489      
Finance Lease Payments Owing Minimum Gross   9 517     
Future Minimum Lease Payments Under Non-cancellable Operating Leases   458 500381 500339 500297 500255 500213 500
Increase From Depreciation Charge For Year Property Plant Equipment   11 51511 26619 20817 99626 41630 431
Net Current Assets Liabilities634 410492 731350 052496 518503 639565 969569 960736 774593 176
Number Equity Instruments Expired Share-based Payment Arrangement   1 7501 7501 7501 750  
Number Equity Instruments Outstanding Share-based Payment Arrangement  7 0005 2503 5001 750   
Number Shares Issued Fully Paid   60 000     
Other Creditors   6 43310 22718 4832 46034 53323 042
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   41 039  81 281  
Other Disposals Property Plant Equipment   42 609  100 165  
Other Taxation Social Security Payable   586 275741 874161 799154 704140 966119 415
Par Value Share 1 1     
Percentage Class Share Held In Subsidiary       6060
Property Plant Equipment Gross Cost  122 906107 968120 309162 53283 247147 186185 103
Provisions For Liabilities Balance Sheet Subtotal   3 5124 1652 3302 13912 58312 583
Total Assets Less Current Liabilities661 387511 890367 114528 166536 362621 707609 698814 035677 923
Trade Creditors Trade Payables  85 86481 09179 89275 66836 34354 85994 124
Trade Debtors Trade Receivables  186 762415 120476 571412 786347 656394 620410 566
Weighted Average Exercise Price Equity Instruments Expired Share-based Payment Arrangement   51417  
Weighted Average Exercise Price Equity Instruments Outstanding Share-based Payment Arrangement  25202117   
Director Remuneration   127 379116 86444 65044 650194 656307 429
Capital Redemption Reserve2 0002 000       
Creditors Due After One Year241 73396 693       
Creditors Due Within One Year640 766347 829       
Fixed Assets26 97719 159       
Number Shares Allotted 60 000       
Share Capital Allotted Called Up Paid60 00060 000       
Share Premium Account2 0002 000       
Tangible Fixed Assets Additions 4 010       
Tangible Fixed Assets Cost Or Valuation114 672118 682       
Tangible Fixed Assets Depreciation87 69599 523       
Tangible Fixed Assets Depreciation Charged In Period 11 828       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 2023/05/31
filed on: 28th, February 2024
Free Download (11 pages)

Company search

Advertisements