Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Sutton Vineyard
Sutton Vineyard is a converted/closed company incorporated on 17 February 1997 with the registered office located in Sutton, Greater London. Sutton Vineyard was registered 28 years ago.
Watch Company
Status
Converted/closed
Company No
03319200
Converted / closed
Age
28 years
Incorporated
17 February 1997
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Submitted
For period
1 Mar
⟶
28 Feb 2019
(12 months)
Next accounts for period
28 February 2020
Was due on
30 November 2020
(4 years ago)
Learn more about Sutton Vineyard
Contact
Address
Sutton Vineyard Stayton House
93 Stayton Rd
Sutton
Surrey
SM1 2PS
Same address for the past
11 years
Companies in SM1 2PS
Telephone
02086411689
Email
Available in Endole App
Website
Suttonvineyard.org
See All Contacts
People
Officers
7
Shareholders
-
Controllers (PSC)
1
Mrs Claire Miles
Director • Civil Servant • British • Lives in England • Born in Aug 1980
Mr Jonathan Liam Page
Director • Auditor • British • Lives in UK • Born in Nov 1992
Mr Jonathan Bochenski
Director • Civil Servant • English • Lives in England • Born in May 1985
Mrs Amy Victoria Page
Director • Development Officer • British • Lives in England • Born in Sep 1992
Mr Thomas James Miles
Director • Civil Servant • British • Lives in England • Born in Jun 1981
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Common Nature Ltd
Mr Jonathan Liam Page is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2019)
Period Ended
28 Feb 2019
For period
28 Feb
⟶
28 Feb 2019
Traded for
12 months
Cash in Bank
£79.37K
Decreased by £36.41K (-31%)
Turnover
£541.49K
Increased by £18.12K (+3%)
Employees
8
Increased by 1 (+14%)
Total Assets
£146.95K
Decreased by £15.7K (-10%)
Total Liabilities
-£23.1K
Increased by £10.15K (+78%)
Net Assets
£123.85K
Decreased by £25.86K (-17%)
Debt Ratio (%)
16%
Increased by 7.76% (+97%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
5 Years Ago on 28 Nov 2019
Richard Brownnutt Resigned
6 Years Ago on 31 Jul 2019
Confirmation Submitted
6 Years Ago on 8 Mar 2019
Full Accounts Submitted
6 Years Ago on 22 Nov 2018
Confirmation Submitted
7 Years Ago on 6 Mar 2018
Jason Paul Clark (PSC) Appointed
7 Years Ago on 27 Feb 2018
Katherine Bochenski Resigned
7 Years Ago on 20 Nov 2017
Jon Dowdeswell Resigned
7 Years Ago on 2 Nov 2017
Mrs Heather Louise Lewis Appointed
7 Years Ago on 2 Nov 2017
Full Accounts Submitted
7 Years Ago on 25 Oct 2017
Get Alerts
Get Credit Report
Discover Sutton Vineyard's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Resolutions
Submitted on 6 Mar 2020
Total exemption full accounts made up to 28 February 2019
Submitted on 28 Nov 2019
Termination of appointment of Richard Brownnutt as a director on 31 July 2019
Submitted on 4 Aug 2019
Confirmation statement made on 25 February 2019 with no updates
Submitted on 8 Mar 2019
Total exemption full accounts made up to 28 February 2018
Submitted on 22 Nov 2018
Confirmation statement made on 25 February 2018 with no updates
Submitted on 6 Mar 2018
Notification of Jason Paul Clark as a person with significant control on 27 February 2018
Submitted on 5 Mar 2018
Withdrawal of a person with significant control statement on 5 March 2018
Submitted on 5 Mar 2018
Termination of appointment of Katherine Bochenski as a director on 20 November 2017
Submitted on 27 Nov 2017
Appointment of Mrs Heather Louise Lewis as a secretary on 2 November 2017
Submitted on 2 Nov 2017
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs