Sutton Winson Limited TWICKENHAM


Founded in 1955, Sutton Winson, classified under reg no. 00546706 is an active company. Currently registered at St James House TW1 4AJ, Twickenham the company has been in the business for sixty nine years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

The company has 7 directors, namely Mark M., Simon C. and Gareth R. and others. Of them, David T. has been with the company the longest, being appointed on 1 October 1999 and Mark M. has been with the company for the least time - from 20 June 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sutton Winson Limited Address / Contact

Office Address St James House
Office Address2 Grosvenor Road
Town Twickenham
Post code TW1 4AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00546706
Date of Incorporation Tue, 29th Mar 1955
Industry Activities of insurance agents and brokers
End of financial Year 31st March
Company age 69 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Mark M.

Position: Director

Appointed: 20 June 2023

Simon C.

Position: Director

Appointed: 06 January 2023

Gareth R.

Position: Director

Appointed: 11 September 2018

Russell G.

Position: Director

Appointed: 01 February 2018

Andrew J.

Position: Director

Appointed: 01 February 2007

Richard M.

Position: Director

Appointed: 01 September 2000

David T.

Position: Director

Appointed: 01 October 1999

Michael B.

Position: Director

Resigned: 01 February 2018

Stephen W.

Position: Director

Appointed: 01 January 2023

Resigned: 20 June 2023

Russell G.

Position: Secretary

Appointed: 30 October 2017

Resigned: 23 March 2023

Timothy B.

Position: Director

Appointed: 01 February 2007

Resigned: 06 October 2014

Grahame L.

Position: Director

Appointed: 01 February 2007

Resigned: 21 October 2020

Kimberley L.

Position: Secretary

Appointed: 09 September 2003

Resigned: 30 October 2017

Kimberley L.

Position: Director

Appointed: 01 July 2003

Resigned: 31 December 2022

Richard M.

Position: Secretary

Appointed: 29 December 2001

Resigned: 09 September 2003

Kevin M.

Position: Director

Appointed: 01 November 1994

Resigned: 31 December 2022

Alan S.

Position: Director

Appointed: 16 November 1991

Resigned: 29 December 2001

Jonathan C.

Position: Director

Appointed: 16 November 1991

Resigned: 21 April 1999

Michael B.

Position: Secretary

Appointed: 16 November 1991

Resigned: 29 December 2001

People with significant control

The list of PSCs who own or control the company is made up of 4 names. As BizStats identified, there is Sutton Group Holdings Limited from Twickenham, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Acrisure Uk Retail Limited that put London, England as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is Michael B., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Sutton Group Holdings Limited

St James House Grosvenor Road, Twickenham, Middlesex, TW1 4AJ, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 02448730
Notified on 1 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Acrisure Uk Retail Limited

Walsingham House Seething Lane, London, EC3N 4AH, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 14121245
Notified on 1 January 2023
Ceased on 1 January 2023
Nature of control: 75,01-100% shares

Michael B.

Notified on 6 April 2016
Ceased on 31 December 2022
Nature of control: significiant influence or control

Peter J.

Notified on 6 April 2016
Ceased on 31 December 2022
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-03-31
filed on: 22nd, December 2022
Free Download (21 pages)

Company search

Advertisements