Sutton Smith Limited GATESHEAD


Sutton Smith started in year 1986 as Private Limited Company with registration number 01985415. The Sutton Smith company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Gateshead at 10 Edmund Place. Postal code: NE9 6BX.

There is a single director in the firm at the moment - Trevor S., appointed on 30 June 1992. In addition, a secretary was appointed - Samantha H., appointed on 1 October 2007. Currenlty, the firm lists one former director, whose name is John S. and who left the the firm on 16 November 2001. In addition, there is one former secretary - Jane S. who worked with the the firm until 1 October 2007.

Sutton Smith Limited Address / Contact

Office Address 10 Edmund Place
Town Gateshead
Post code NE9 6BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01985415
Date of Incorporation Tue, 4th Feb 1986
Industry Management consultancy activities other than financial management
End of financial Year 30th April
Company age 38 years old
Account next due date Wed, 31st Jan 2024 (104 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Samantha H.

Position: Secretary

Appointed: 01 October 2007

Trevor S.

Position: Director

Appointed: 30 June 1992

Jane S.

Position: Secretary

Appointed: 16 November 2001

Resigned: 01 October 2007

John S.

Position: Director

Appointed: 30 June 1992

Resigned: 16 November 2001

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we researched, there is Trevor S. The abovementioned PSC and has 75,01-100% shares.

Trevor S.

Notified on 30 June 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth209 675214 341       
Balance Sheet
Cash Bank In Hand25 68497 906       
Cash Bank On Hand 97 90673 31134 27917 37341 56149 0935 704200 000
Current Assets287 575261 418185 627102 39728 389117 726145 216105 873205 040
Debtors261 891158 45025 45263 8399 00075 77583 272100 1695 040
Net Assets Liabilities 214 341142 960168 884176 258296 549330 443378 192435 419
Net Assets Liabilities Including Pension Asset Liability209 675214 341       
Other Debtors 665   75 77574 71297 2555 040
Property Plant Equipment 83 77095 518144 010212 801262 251281 836325 074 
Stocks Inventory 5 062       
Tangible Fixed Assets37083 770       
Total Inventories 5 06286 8644 2792 01639012 851  
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve209 673214 339       
Shareholder Funds209 675214 341       
Other
Amount Specific Advance Or Credit Directors168 51098 81710 262      
Amount Specific Advance Or Credit Made In Period Directors 26 30753 889      
Amount Specific Advance Or Credit Repaid In Period Directors 96 000162 968      
Accrued Liabilities 1 5161 0004 897     
Accumulated Depreciation Impairment Property Plant Equipment 16 99918 82321 18024 38543 10575 284117 451106 407
Amounts Owed By Directors 98 817       
Amount Specific Bank Loan   23 09617 869    
Average Number Employees During Period  1112222
Bank Borrowings 54 86650 48345 51640 28935 2977 2061 60618 216
Bank Borrowings Overdrafts 5 6055 60539 91134 68429 69224 02118 42116 433
Bank Overdrafts        10 828
Corporation Tax Payable 19 13926 80711 539     
Corporation Tax Recoverable 42 87625 452      
Creditors 49 26144 87839 91134 68429 69224 02118 42190 465
Creditors Due After One Year 49 261       
Creditors Due Within One Year78 27081 586       
Increase From Depreciation Charge For Year Property Plant Equipment  1 8242 3573 20518 72032 17942 1678 386
Loans From Directors  10 262242     
Merchandise 5 062       
Net Current Assets Liabilities209 305179 83292 32064 785-1 69365 00672 86171 772114 575
Number Shares Allotted 2       
Other Creditors 1 0423 6047 9326 7774 4506 2286 21051 782
Other Taxation Social Security Payable 52 88942 96111 04313 01837 76058 44215 72619 372
Par Value Share 1       
Property Plant Equipment Gross Cost 100 769114 341165 190237 186305 356357 120442 52525 947
Provisions For Liabilities Balance Sheet Subtotal    1661 016233233968
Secured Debts 54 866       
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Additions 83 524       
Tangible Fixed Assets Cost Or Valuation17 245100 769       
Tangible Fixed Assets Depreciation16 87516 999       
Tangible Fixed Assets Depreciation Charged In Period 124       
Total Additions Including From Business Combinations Property Plant Equipment  13 57250 84971 99668 17051 76485 40519 264
Total Assets Less Current Liabilities209 675263 602187 838208 795211 108327 257354 697396 846448 998
Total Borrowings       5 60516 433
Trade Creditors Trade Payables 1 3953 0681 4934 6824 9052 0806 5602 878
Trade Debtors Trade Receivables 9 024 63 8399 000 8 5602 914 
Work In Progress  86 8644 2792 01639012 851  
Advances Credits Directors168 51098 817       
Advances Credits Made In Period Directors36 907        
Advances Credits Repaid In Period Directors6 118        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers
Current accounting period shortened from 30th April 2024 to 31st March 2024
filed on: 20th, February 2024
Free Download (1 page)

Company search

Advertisements