BISSELL & BROWN SUTTON LIMITED

Register to unlock more data on OkredoRegister

BISSELL & BROWN SUTTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01174967

Incorporation date

24/06/1974

Size

Micro Entity

Contacts

Registered address

Registered address

Charter House, 56 High Street, Sutton Coldfield, West Midlands B72 1UJCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/1986)
dot icon14/04/2026
Termination of appointment of John Michael Malkin as a director on 2026-04-14
dot icon29/05/2025
Micro company accounts made up to 2024-08-31
dot icon20/05/2025
Confirmation statement made on 2025-05-17 with no updates
dot icon29/05/2024
Micro company accounts made up to 2023-08-31
dot icon21/05/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon01/05/2024
Cessation of John Michael Malkin as a person with significant control on 2024-05-01
dot icon01/05/2024
Notification of John James Taheny as a person with significant control on 2024-05-01
dot icon29/08/2023
Total exemption full accounts made up to 2022-08-31
dot icon09/08/2023
Compulsory strike-off action has been discontinued
dot icon08/08/2023
First Gazette notice for compulsory strike-off
dot icon07/08/2023
Confirmation statement made on 2023-05-17 with updates
dot icon17/05/2023
Director's details changed for Mr John James Taheny on 2023-05-17
dot icon26/08/2022
Total exemption full accounts made up to 2021-08-31
dot icon17/05/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon24/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon18/05/2021
Confirmation statement made on 2021-05-17 with updates
dot icon15/02/2021
Termination of appointment of Paul Michael Tremayne as a director on 2021-02-15
dot icon12/06/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon29/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon21/08/2019
Total exemption full accounts made up to 2018-08-31
dot icon05/06/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon21/05/2019
Previous accounting period shortened from 2018-08-30 to 2018-08-29
dot icon06/06/2018
Confirmation statement made on 2018-05-17 with updates
dot icon30/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon31/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon17/05/2017
Total exemption full accounts made up to 2016-08-31
dot icon25/08/2016
Total exemption small company accounts made up to 2015-08-31
dot icon24/05/2016
Previous accounting period shortened from 2015-08-31 to 2015-08-30
dot icon24/05/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon12/06/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon07/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon12/06/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon04/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon10/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon23/05/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon09/07/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon12/03/2012
Termination of appointment of David Thebridge as a director
dot icon12/03/2012
Termination of appointment of David Thebridge as a secretary
dot icon27/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon25/05/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon02/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon01/06/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon28/05/2010
Director's details changed for John Michael Malkin on 2009-10-01
dot icon28/05/2010
Director's details changed for John James Taheny on 2009-10-01
dot icon28/05/2010
Director's details changed for David Lawrence Thebridge on 2009-10-01
dot icon28/05/2010
Director's details changed for Paul Michael Tremayne on 2009-10-01
dot icon28/05/2010
Secretary's details changed for David Lawrence Thebridge on 2009-10-01
dot icon01/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon10/06/2009
Return made up to 17/05/09; full list of members
dot icon01/07/2008
Total exemption small company accounts made up to 2007-08-31
dot icon26/06/2008
Return made up to 17/05/08; full list of members
dot icon26/06/2008
Return made up to 17/05/07; full list of members
dot icon09/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon06/10/2006
Total exemption small company accounts made up to 2005-08-31
dot icon18/07/2006
Return made up to 17/05/06; full list of members
dot icon13/09/2005
Return made up to 17/05/05; full list of members
dot icon13/09/2005
Director's particulars changed
dot icon07/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon04/05/2005
Return made up to 17/05/04; full list of members
dot icon04/05/2005
Ad 30/09/03--------- £ si 2500@1=2500 £ ic 10000/12500
dot icon04/05/2005
New director appointed
dot icon05/07/2004
Total exemption small company accounts made up to 2003-08-31
dot icon26/08/2003
Return made up to 17/05/03; full list of members
dot icon04/07/2003
Total exemption small company accounts made up to 2002-08-31
dot icon02/01/2003
Total exemption small company accounts made up to 2001-08-31
dot icon22/10/2002
Return made up to 17/05/02; full list of members
dot icon27/11/2001
Particulars of mortgage/charge
dot icon02/07/2001
Return made up to 17/05/01; full list of members
dot icon29/06/2001
Accounts for a small company made up to 2000-08-31
dot icon24/10/2000
Director resigned
dot icon24/10/2000
Director resigned
dot icon21/07/2000
Return made up to 17/05/00; full list of members
dot icon21/07/2000
Registered office changed on 21/07/00 from: 1 lower tower street newtown birmingham B19 3NH
dot icon29/06/2000
Accounts for a small company made up to 1999-08-31
dot icon31/05/2000
New secretary appointed;new director appointed
dot icon31/05/2000
New director appointed
dot icon31/05/2000
Secretary resigned
dot icon17/05/2000
Certificate of change of name
dot icon21/06/1999
Accounts for a small company made up to 1998-08-31
dot icon21/06/1999
Return made up to 17/05/99; full list of members
dot icon24/05/1998
Return made up to 17/05/98; no change of members
dot icon22/05/1998
Accounts for a small company made up to 1997-08-31
dot icon29/07/1997
Return made up to 17/05/97; no change of members
dot icon02/04/1997
Accounts for a small company made up to 1996-08-31
dot icon13/06/1996
Return made up to 17/05/96; full list of members
dot icon03/06/1996
Accounts for a small company made up to 1995-08-31
dot icon23/05/1995
Accounts for a small company made up to 1994-08-31
dot icon23/05/1995
Return made up to 17/05/95; no change of members
dot icon31/05/1994
Accounts for a small company made up to 1993-08-31
dot icon25/05/1994
Return made up to 17/05/94; no change of members
dot icon30/06/1993
Accounts for a small company made up to 1992-08-31
dot icon20/05/1993
Return made up to 17/05/93; full list of members
dot icon10/06/1992
Auditor's resignation
dot icon10/06/1992
Accounts for a small company made up to 1991-08-31
dot icon10/06/1992
Return made up to 01/06/92; no change of members
dot icon05/07/1991
Return made up to 01/06/91; no change of members
dot icon05/07/1991
Registered office changed on 05/07/91
dot icon11/05/1991
Accounts for a small company made up to 1990-08-31
dot icon15/04/1991
Accounts for a small company made up to 1989-08-31
dot icon15/04/1991
Return made up to 31/12/90; full list of members
dot icon09/06/1989
Director resigned
dot icon09/06/1989
Accounts for a small company made up to 1988-08-31
dot icon09/06/1989
Return made up to 01/06/89; full list of members
dot icon19/10/1988
Accounts for a small company made up to 1987-08-31
dot icon19/10/1988
Return made up to 25/08/88; full list of members
dot icon03/08/1987
Registered office changed on 03/08/87 from: national west bank chambers six ways aston, b'ham B6 5EY
dot icon03/08/1987
Return made up to 16/06/87; full list of members
dot icon08/07/1987
Accounts for a small company made up to 1986-08-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon02/12/1986
Return made up to 31/07/86; full list of members
dot icon01/10/1986
Accounts for a small company made up to 1985-08-31
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
17/05/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
29/08/2025
dot iconNext due on
29/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
138.85K
-
0.00
7.77K
-
2022
2
714.88K
-
0.00
1.43K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taheny, John
Director
01/04/2004 - Present
11
Thebridge, David Lawrence
Director
18/05/2000 - 05/03/2012
8
Tremayne, Paul Michael
Director
18/05/2000 - 15/02/2021
1
Thebridge, David Lawrence
Secretary
18/05/2000 - 05/03/2012
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BISSELL & BROWN SUTTON LIMITED

BISSELL & BROWN SUTTON LIMITED is an(a) Active company incorporated on 24/06/1974 with the registered office located at Charter House, 56 High Street, Sutton Coldfield, West Midlands B72 1UJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BISSELL & BROWN SUTTON LIMITED?

toggle

BISSELL & BROWN SUTTON LIMITED is currently Active. It was registered on 24/06/1974 .

Where is BISSELL & BROWN SUTTON LIMITED located?

toggle

BISSELL & BROWN SUTTON LIMITED is registered at Charter House, 56 High Street, Sutton Coldfield, West Midlands B72 1UJ.

What does BISSELL & BROWN SUTTON LIMITED do?

toggle

BISSELL & BROWN SUTTON LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for BISSELL & BROWN SUTTON LIMITED?

toggle

The latest filing was on 14/04/2026: Termination of appointment of John Michael Malkin as a director on 2026-04-14.