Company NameSuttons Independent Financial Advisers Limited
DirectorsJohn Arthur Harvey Sutton and Benjamin John Michael Preston
Company StatusActive
Company Number05837639
CategoryPrivate Limited Company
Incorporation Date6 June 2006(17 years, 11 months ago)
Previous NamePremier Medical Executive Financial Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr John Arthur Harvey Sutton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2006(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressCastle House 1
Carrwood Road Bramhall
Stockport
Cheshire
SK7 3EL
Secretary NameMrs Deborah Sutton
NationalityBritish
StatusCurrent
Appointed06 June 2006(same day as company formation)
RoleCompany Director
Correspondence AddressCastle House 1
Carrwood Road Bramhall
Stockport
Cheshire
SK7 3EL
Director NameMr Benjamin John Michael Preston
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2018(12 years, 2 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrinity House 114 Northenden Road
Sale
Cheshire
M33 3HD
Director NameMr David Spencer Shirley
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2011(5 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity House 114 Northenden Road
Sale
Cheshire
M33 3HD

Contact

Websitesuttonsifa.co.uk
Email address[email protected]
Telephone0161 9691703
Telephone regionManchester

Location

Registered AddressTrinity House
114 Northenden Road
Sale
Cheshire
M33 3HD
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardSale Moor
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£111,004
Cash£202,031
Current Liabilities£120,305

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return6 June 2023 (11 months ago)
Next Return Due20 June 2024 (1 month, 2 weeks from now)

Charges

13 October 2014Delivered on: 20 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

16 January 2024Change of details for Mr John Arthur Harvey Sutton as a person with significant control on 11 December 2023 (5 pages)
15 January 2024Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
15 January 2024Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
14 January 2024Cessation of Deborah Sutton as a person with significant control on 11 December 2023 (3 pages)
8 January 2024Cancellation of shares. Statement of capital on 11 December 2023
  • GBP 10.00
(4 pages)
21 August 2023Total exemption full accounts made up to 30 June 2023 (9 pages)
8 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
9 February 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
15 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
28 January 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
11 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
9 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
10 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
19 June 2019Confirmation statement made on 6 June 2019 with updates (4 pages)
16 January 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
21 September 2018Sub-division of shares on 7 September 2018 (4 pages)
21 September 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub div 07/09/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(50 pages)
22 August 2018Appointment of Mr Benjamin John Michael Preston as a director on 21 August 2018 (2 pages)
15 June 2018Confirmation statement made on 6 June 2018 with updates (4 pages)
4 January 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
4 January 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
9 June 2017Confirmation statement made on 6 June 2017 with updates (7 pages)
9 June 2017Confirmation statement made on 6 June 2017 with updates (7 pages)
6 February 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
6 February 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
13 December 2016Termination of appointment of David Spencer Shirley as a director on 2 December 2016 (2 pages)
13 December 2016Termination of appointment of David Spencer Shirley as a director on 2 December 2016 (2 pages)
13 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 22
(5 pages)
13 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 22
(5 pages)
1 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
1 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
8 September 2015Registered office address changed from 135 Northenden Road Sale Moor Manchester M33 3HF to Trinity House 114 Northenden Road Sale Cheshire M33 3HD on 8 September 2015 (1 page)
8 September 2015Registered office address changed from 135 Northenden Road Sale Moor Manchester M33 3HF to Trinity House 114 Northenden Road Sale Cheshire M33 3HD on 8 September 2015 (1 page)
3 August 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 22
(5 pages)
3 August 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 22
(5 pages)
3 August 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 22
(5 pages)
20 October 2014Registration of charge 058376390001, created on 13 October 2014 (5 pages)
20 October 2014Registration of charge 058376390001, created on 13 October 2014 (5 pages)
15 August 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
15 August 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
12 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 22
(5 pages)
12 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 22
(5 pages)
12 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 22
(5 pages)
25 February 2014Statement of capital following an allotment of shares on 1 July 2012
  • GBP 21
(3 pages)
25 February 2014Statement of capital following an allotment of shares on 1 July 2012
  • GBP 21
(3 pages)
25 February 2014Statement of capital following an allotment of shares on 1 July 2012
  • GBP 21
(3 pages)
12 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
12 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
13 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
1 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
1 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
25 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
25 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
16 November 2011Director's details changed for Mr John Arthur Harvey Sutton on 1 August 2011 (2 pages)
16 November 2011Appointment of Mr David Spencer Shirley as a director (2 pages)
16 November 2011Secretary's details changed for Deborah Sutton on 1 August 2011 (2 pages)
16 November 2011Director's details changed for Mr John Arthur Harvey Sutton on 1 August 2011 (2 pages)
16 November 2011Appointment of Mr David Spencer Shirley as a director (2 pages)
16 November 2011Director's details changed for Mr John Arthur Harvey Sutton on 1 August 2011 (2 pages)
16 November 2011Secretary's details changed for Deborah Sutton on 1 August 2011 (2 pages)
16 November 2011Secretary's details changed for Deborah Sutton on 1 August 2011 (2 pages)
7 June 2011Secretary's details changed for Deborah Unsworth on 1 January 2011 (1 page)
7 June 2011Secretary's details changed for Deborah Unsworth on 1 January 2011 (1 page)
7 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
7 June 2011Secretary's details changed for Deborah Unsworth on 1 January 2011 (1 page)
10 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
10 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
15 July 2010Director's details changed for John Arthur Harvey Sutton on 1 October 2009 (2 pages)
15 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for John Arthur Harvey Sutton on 1 October 2009 (2 pages)
15 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for John Arthur Harvey Sutton on 1 October 2009 (2 pages)
15 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
16 June 2009Return made up to 06/06/09; full list of members (4 pages)
16 June 2009Return made up to 06/06/09; full list of members (4 pages)
12 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
1 May 2009Ad 27/06/08\gbp si 1@1=1\gbp ic 20/21\ (2 pages)
1 May 2009Ad 27/06/08\gbp si 1@1=1\gbp ic 20/21\ (2 pages)
1 July 2008Return made up to 06/06/08; full list of members (3 pages)
1 July 2008Return made up to 06/06/08; full list of members (3 pages)
8 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
8 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
31 July 2007Return made up to 06/06/07; full list of members (2 pages)
31 July 2007Return made up to 06/06/07; full list of members (2 pages)
14 November 2006Company name changed premier medical executive financ ial services LIMITED\certificate issued on 14/11/06 (2 pages)
14 November 2006Company name changed premier medical executive financ ial services LIMITED\certificate issued on 14/11/06 (2 pages)
6 June 2006Incorporation (16 pages)
6 June 2006Incorporation (16 pages)