Check the

A.E. SUTTON LIMITED

Company
A.E. SUTTON LIMITED (00712221)

A.E. SUTTON

Phone: +44 (0)1354 693 171
A rating

ABOUT A.E. SUTTON LIMITED

The trading history of Suttons Performance Packaging began in the modest facilities of the Harlow-based workshop of Mr Albert Edward Sutton in 1962. As then, A E Sutton Ltd remains the registered company name and we are proud to have Simon Sutton, Albert's grandson, as the current Managing Director. Simon recently managed the transition from our old premises in Chatteris, to our new purpose-built manufacturing and head-office site on the fittingly named Albert Way.

Over five decades of great change in production processes, materials and technologies, our total packaging solutions expertise and family values have gone hand-in-hand to earn us the reputation we cherish today.

As an environmentally responsible business we maintain operational practices which help safeguard the environment. All raw materials used in our manufacturing processes are fully recyclable and 90% of our production waste enters the recycling chain.

Suttons Performance Packaging is a specialist packaging company offering total packaging solutions including prototyping and drop testing. We combine specialist packaging materials, such as Stratocell foam, with expert fabrication techniques to protect high value products in transit and distribution; predominantly in the computer, electronics, audio and medical equipment industries.

KEY FINANCES

Year
2017
Assets
£1496.51k ▼ £-38.43k (-2.50 %)
Cash
£541.73k ▲ £65.38k (13.73 %)
Liabilities
£196.69k ▲ £91.95k (87.78 %)
Net Worth
£1299.82k ▼ £-130.38k (-9.12 %)

REGISTRATION INFO

Company name
A.E. SUTTON LIMITED
Company number
00712221
VAT
GB213569567
Status
Active
Categroy
Private Limited Company
Date of Incorporation
04 Jan 1962
Age - 63 years
Home Country
United Kingdom

CONTACTS

Website
suttonsperformancepackaging.co.uk
Phones
+44 (0)1354 693 171
+44 (0)1354 695 430
01354 693 171
01354 695 430
01354 691 853
01354 691 859
01354 691 858
Registered Address
MARKET HOUSE,
12A CROSS ROAD,
TADWORTH,
SURREY,
KT20 5SR

ECONOMIC ACTIVITIES

17219
Manufacture of other paper and paperboard containers

LAST EVENTS

23 Dec 2016
Total exemption full accounts made up to 31 March 2016
29 Oct 2016
Confirmation statement made on 25 October 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015

CHARGES

9 February 2004
Status
Outstanding
Delivered
21 February 2004
Persons entitled
National Westminster Bank PLC
Description
F/H plot 9 doddington road chatteris cambs. By way of fixed…

7 November 2000
Status
Satisfied on 27 September 2012
Delivered
21 November 2000
Persons entitled
National Westminster Bank PLC
Description
Assignment of the items listed on the schedule and any…

24 May 1991
Status
Satisfied on 2 September 1995
Delivered
13 June 1991
Persons entitled
Directors Self Administration Pension Schemetrustees of A.E. Sutton Limited
Description
Private light goods maza 323 SE executive 5 door saloon…

25 August 1982
Status
Outstanding
Delivered
2 September 1982
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all f/h & l/h properties…

24 January 1980
Status
Satisfied on 6 September 2008
Delivered
5 February 1980
Persons entitled
National Westminster Bank PLC
Description
L/H property known as 7, 9, 10 honeysome road industrial…

1 December 1978
Status
Satisfied on 2 September 1995
Delivered
12 December 1978
Persons entitled
Lloyds & Scottish Trust Limited
Description
New bmc/ss-1000 ritesize box machine.

21 October 1976
Status
Satisfied on 2 September 1995
Delivered
28 October 1976
Persons entitled
National Westminster Bank PLC
Description
L/H property being factory premises at temple fields harlow…

18 April 1972
Status
Satisfied on 2 September 1995
Delivered
25 April 1972
Persons entitled
National Westminster Bank PLC
Description
L/H property known as factory no 1 templefields, harlow.…

See Also


Last update 2018

A.E. SUTTON LIMITED DIRECTORS

Geoffrey Kenneth Potter

  Acting
Appointed
10 June 1993
Role
Secretary
Address
Market House, 12a Cross Road, Tadworth, Surrey, KT20 5SR
Name
POTTER, Geoffrey Kenneth

John Keith Little

  Acting
Appointed
01 April 2006
Occupation
Director
Role
Director
Age
74
Nationality
British
Address
Market House, 12a Cross Road, Tadworth, Surrey, KT20 5SR
Country Of Residence
United Kingdom
Name
LITTLE, John Keith

Amanda Jayne Sutton

  Acting
Appointed
06 April 2011
Occupation
Company Director
Role
Director
Age
60
Nationality
British
Address
Market House, 12a Cross Road, Tadworth, Surrey, KT20 5SR
Country Of Residence
England
Name
SUTTON, Amanda Jayne

John Trevor Sutton

  Acting PSC
Occupation
Director
Role
Director
Age
91
Nationality
British
Address
Market House, 12a Cross Road, Tadworth, Surrey, KT20 5SR
Country Of Residence
England
Name
SUTTON, John Trevor
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Simon John Sutton

  Acting PSC
Appointed
28 October 1992
Occupation
Director
Role
Director
Age
60
Nationality
British
Address
Market House, 12a Cross Road, Tadworth, Surrey, KT20 5SR
Country Of Residence
England
Name
SUTTON, Simon John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Violet Mary Potter

  Resigned
Resigned
10 June 1993
Role
Secretary
Address
19 Kiln Lane, Horley, Surrey, RH6 8JG
Name
POTTER, Violet Mary

Richard Alan Hewitt

  Resigned
Resigned
31 October 1999
Occupation
Director
Role
Director
Age
75
Nationality
British
Address
Promises, Eastwood, Chatteris, Cambridgeshire, PE16 6RX
Name
HEWITT, Richard Alan

Albert Edward Sutton

  Resigned
Resigned
21 December 1997
Occupation
Director
Role
Director
Age
113
Nationality
British
Address
5 Wychwood Grange, Braidley Road, Bournemouth, Hampshire, BH2 6JY
Name
SUTTON, Albert Edward

REVIEWS


Check The Company
Excellent according to the company’s financial health.