BRIAN D SUTTIE (CHESHAM) LIMITED

Register to unlock more data on OkredoRegister

BRIAN D SUTTIE (CHESHAM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03715245

Incorporation date

12/02/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

44 Broad Street, Chesham, Buckinghamshire HP5 3DXCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/1999)
dot icon22/12/2025
Confirmation statement made on 2025-12-16 with updates
dot icon14/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/12/2024
Confirmation statement made on 2024-12-16 with no updates
dot icon10/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/01/2024
Confirmation statement made on 2023-12-16 with no updates
dot icon20/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/12/2022
Confirmation statement made on 2022-12-16 with no updates
dot icon18/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/12/2021
Confirmation statement made on 2021-12-16 with no updates
dot icon17/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/02/2021
Confirmation statement made on 2020-12-16 with no updates
dot icon31/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/12/2019
Confirmation statement made on 2019-12-16 with updates
dot icon21/10/2019
Termination of appointment of Divia Gudka as a director on 2019-10-21
dot icon08/08/2019
Termination of appointment of Anne Patricia Frier as a director on 2019-08-08
dot icon30/07/2019
Notification of Shiona Limited as a person with significant control on 2019-06-27
dot icon30/07/2019
Cessation of Chetan Gudka as a person with significant control on 2019-07-26
dot icon28/07/2019
Notification of Chetan Gudka as a person with significant control on 2019-07-26
dot icon02/07/2019
Appointment of Mr Chetan Gudka as a director on 2019-06-27
dot icon02/07/2019
Appointment of Mrs Divia Gudka as a secretary on 2019-06-27
dot icon02/07/2019
Appointment of Mrs Divia Gudka as a director on 2019-06-27
dot icon02/07/2019
Cessation of Roger Andrew Frier as a person with significant control on 2019-06-27
dot icon02/07/2019
Cessation of Anne Patricia Frier as a person with significant control on 2019-06-25
dot icon11/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon31/03/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon26/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon01/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon26/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon06/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon20/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon23/03/2015
Total exemption small company accounts made up to 2014-03-31
dot icon31/03/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon22/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/10/2013
Termination of appointment of Roger Frier as a secretary
dot icon10/04/2013
Total exemption small company accounts made up to 2012-03-31
dot icon03/04/2013
Compulsory strike-off action has been discontinued
dot icon02/04/2013
First Gazette notice for compulsory strike-off
dot icon31/03/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon29/05/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon20/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/05/2011
Total exemption small company accounts made up to 2010-03-31
dot icon31/03/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon16/02/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon28/02/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon28/02/2010
Director's details changed for Anne Patricia Frier on 2010-02-12
dot icon14/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon08/04/2009
Total exemption small company accounts made up to 2008-03-31
dot icon26/03/2009
Return made up to 12/02/09; full list of members
dot icon08/08/2008
Particulars of a mortgage or charge / charge no: 2
dot icon23/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/04/2008
Appointment terminated director roger frier
dot icon05/04/2008
Total exemption small company accounts made up to 2007-03-31
dot icon05/04/2008
Total exemption small company accounts made up to 2006-03-31
dot icon05/04/2008
Total exemption small company accounts made up to 2005-03-31
dot icon15/02/2008
Return made up to 12/02/08; full list of members
dot icon19/03/2007
Return made up to 12/02/07; full list of members
dot icon24/03/2006
Return made up to 12/02/06; full list of members
dot icon17/02/2005
Return made up to 12/02/05; full list of members
dot icon02/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon17/05/2004
Total exemption small company accounts made up to 2003-03-31
dot icon17/05/2004
Total exemption small company accounts made up to 2002-03-31
dot icon17/05/2004
Total exemption small company accounts made up to 2001-03-31
dot icon17/05/2004
Total exemption small company accounts made up to 2000-03-31
dot icon06/03/2004
Return made up to 12/02/04; full list of members
dot icon19/02/2003
Return made up to 12/02/03; full list of members
dot icon27/02/2002
Return made up to 12/02/02; full list of members
dot icon23/05/2001
Return made up to 12/02/01; full list of members
dot icon29/03/2000
Return made up to 12/02/00; full list of members
dot icon29/03/2000
Resolutions
dot icon29/03/2000
Resolutions
dot icon29/03/2000
Resolutions
dot icon10/05/1999
Accounting reference date extended from 29/02/00 to 31/03/00
dot icon10/05/1999
Registered office changed on 10/05/99 from: 18 bencombe road marlow buckinghamshire SL7 3NZ
dot icon10/04/1999
Particulars of mortgage/charge
dot icon17/02/1999
Secretary resigned
dot icon12/02/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-11 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
93.37K
-
0.00
151.66K
-
2022
11
101.81K
-
0.00
103.40K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gudka, Chetan
Director
27/06/2019 - Present
2
Mrs Anne Patricia Frier
Director
12/02/1999 - 08/08/2019
-
Frier, Roger Andrew
Director
12/02/1999 - 13/03/2008
8
Keunen, Victor
Secretary
12/02/1999 - 12/02/1999
19
Frier, Roger Andrew
Secretary
12/02/1999 - 01/04/2013
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BRIAN D SUTTIE (CHESHAM) LIMITED

BRIAN D SUTTIE (CHESHAM) LIMITED is an(a) Active company incorporated on 12/02/1999 with the registered office located at 44 Broad Street, Chesham, Buckinghamshire HP5 3DX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRIAN D SUTTIE (CHESHAM) LIMITED?

toggle

BRIAN D SUTTIE (CHESHAM) LIMITED is currently Active. It was registered on 12/02/1999 .

Where is BRIAN D SUTTIE (CHESHAM) LIMITED located?

toggle

BRIAN D SUTTIE (CHESHAM) LIMITED is registered at 44 Broad Street, Chesham, Buckinghamshire HP5 3DX.

What does BRIAN D SUTTIE (CHESHAM) LIMITED do?

toggle

BRIAN D SUTTIE (CHESHAM) LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for BRIAN D SUTTIE (CHESHAM) LIMITED?

toggle

The latest filing was on 22/12/2025: Confirmation statement made on 2025-12-16 with updates.