SUK OLDCO LIMITED - BIRMINGHAM


Company Profile Company Filings

Overview

SUK OLDCO LIMITED is a Private Limited Company from BIRMINGHAM and has the status: In Administration.
SUK OLDCO LIMITED was incorporated 31 years ago on 21/10/1992 and has the registered number: 02759437. The accounts status is SMALL and accounts are next due on 28/02/2019.

SUK OLDCO LIMITED - BIRMINGHAM

This company is listed in the following categories:
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 5 28/05/2017 28/02/2019

Registered Office

C/O TENEO FINANCIAL ADVISORY LIMITED THE COLMORE BUILDING
BIRMINGHAM
B4 6AT

This Company Originates in : United Kingdom
Previous trading names include:
STAPLES UK REAL ESTATE LIMITED (until 06/02/2017)
STAPLES UK LIMITED (until 06/10/2015)

Confirmation Statements

Last Statement Next Statement Due
31/07/2018 14/08/2019

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR CHRIS YATES Jan 1962 British Director 2017-07-17 CURRENT
ESTELLE UNA SYMONDS Oct 1970 Secretary 1995-04-20 UNTIL 1996-07-11 RESIGNED
MR ANDREW JOHN RANDALL Jul 1961 British Director 2003-08-15 UNTIL 2005-11-17 RESIGNED
MR ANTHONY HENRY PERCIVAL Jan 1940 British Director 1995-03-15 UNTIL 1997-05-06 RESIGNED
RICHARD NEFF Jul 1947 American Director 2005-10-19 UNTIL 2007-01-31 RESIGNED
SIR GEOFFREY JOHN MULCAHY Feb 1942 British Director 1995-06-01 UNTIL 1997-05-06 RESIGNED
MR CARLOS DUARTE DA COSTA MAIA Sep 1960 Portuguese Director 2013-04-11 UNTIL 2014-11-26 RESIGNED
JOHN JAMES MAHONEY May 1951 American Director 1997-05-06 UNTIL 2000-06-30 RESIGNED
MR GERARDUS MARIA HENRI PETERS Jun 1966 Dutch Director 2011-03-18 UNTIL 2012-10-31 RESIGNED
CLAIRE GOODWIN Aug 1967 British Secretary 2006-04-03 UNTIL 2010-12-31 RESIGNED
LORD TIMOTHY FRANCIS CLEMENT-JONES CBE Oct 1949 British Secretary 1994-01-14 UNTIL 1994-08-08 RESIGNED
CLAIRE GOODWIN Aug 1967 British Secretary 2004-01-08 UNTIL 2004-09-28 RESIGNED
MS SARAH ELIZABETH GUEST Secretary 2010-12-31 UNTIL 2014-01-31 RESIGNED
PETER RIDLER Jan 1954 British Director 2001-07-01 UNTIL 2003-03-28 RESIGNED
REBECCA JANE HUNTER Dec 1960 British Secretary 1994-08-08 UNTIL 1995-04-20 RESIGNED
HELEN MARY JONES Apr 1955 British Secretary 1996-07-11 UNTIL 1997-05-06 RESIGNED
IAN KELLETT May 1963 Secretary 2004-03-06 UNTIL 2006-04-03 RESIGNED
MR ANDREW BRUCE ROBERTSON Jul 1961 British Secretary 1992-11-03 UNTIL 1994-01-14 RESIGNED
MISS INCA LOCKHART-ROSS Secretary 2016-11-18 UNTIL 2018-07-25 RESIGNED
RONALD ANTHONY ROBINSON Dec 1965 British Secretary 1992-10-21 UNTIL 1992-11-03 RESIGNED
PETER M SCHWARZENBACH Secretary 1997-05-06 UNTIL 1997-07-29 RESIGNED
MR DAMIAN SLEVIN Secretary 2014-01-31 UNTIL 2016-11-18 RESIGNED
MR MICHAEL RHYS WALTERS Aug 1964 British Secretary 2000-10-17 UNTIL 2004-01-08 RESIGNED
MARK KUNA Secretary 1997-07-29 UNTIL 2000-10-17 RESIGNED
MARK ANDREW WEISS Secretary 2000-10-17 UNTIL 2007-06-15 RESIGNED
MR PETER GEOFFREY BIRKS Aug 1963 British Director 2007-07-01 UNTIL 2011-03-18 RESIGNED
MS LISSA JEAN LANDIS Jul 1967 French Director 2014-01-31 UNTIL 2016-11-18 RESIGNED
JAMES RODIER KERR MUIR Mar 1941 British Director 1992-11-03 UNTIL 1995-04-30 RESIGNED
HELEN MARY JONES Apr 1955 British Director 1995-06-19 UNTIL 1997-05-06 RESIGNED
IAN PARRY DAVID HUGHES-MORGAN Feb 1960 British Director 1995-06-01 UNTIL 1997-05-06 RESIGNED
MS SARAH ELIZABETH GUEST Feb 1975 British Director 2011-03-18 UNTIL 2013-08-30 RESIGNED
MR GORDON GLOVER Apr 1955 British Director 2012-10-31 UNTIL 2014-01-31 RESIGNED
MR PATRICK NICLAS LEGRO Oct 1969 Swedish Director 2016-12-02 UNTIL 2016-12-02 RESIGNED
MR ANDREW WILLIAM GABRIEL Jul 1968 British Director 2011-03-18 UNTIL 2011-08-08 RESIGNED
BRIAN COLLETT Jan 1943 British Director 1992-10-21 UNTIL 1992-11-03 RESIGNED
LORD TIMOTHY FRANCIS CLEMENT-JONES CBE Oct 1949 British Director 1994-08-10 UNTIL 1995-06-19 RESIGNED
MS AMEE CHANDE Jan 1974 British Director 2011-08-08 UNTIL 2013-03-11 RESIGNED
MR COEN BOEVÉ Jun 1967 Dutch Director 2014-01-31 UNTIL 2016-11-18 RESIGNED
JONATHAN WEEKS May 1938 British Director 1992-11-03 UNTIL 1994-08-10 RESIGNED
JOHN BINGLEMAN Dec 1942 Canadian Director 1997-05-06 UNTIL 2000-06-30 RESIGNED
MR JOHN CHRISTOPHER DAVIES Apr 1954 British Director 2000-10-17 UNTIL 2001-07-01 RESIGNED
MR PATRICK NICLAS LEGRO Oct 1969 Swedish Director 2014-12-19 UNTIL 2016-11-18 RESIGNED
ALAN PAUL GAYNOR Aug 1950 Irish Director 2016-11-18 UNTIL 2017-07-17 RESIGNED
JOHN JAMES MAHONEY May 1951 American Director 2004-05-06 UNTIL 2011-03-18 RESIGNED
JACQUES LEVY Aug 1949 French Director 2000-10-17 UNTIL 2003-08-15 RESIGNED
JOSEPH STEPHEN VASSALLUZZO Mar 1948 American Director 1997-07-28 UNTIL 2004-12-01 RESIGNED
JACK VANWOERKOM Dec 1953 American Director 2004-10-28 UNTIL 2007-06-15 RESIGNED
THEO VAN BRANDENBURG Mar 1949 Dutch Director 2003-08-15 UNTIL 2011-03-18 RESIGNED
THOMAS STEMBERG Jan 1949 American Director 1997-05-06 UNTIL 2004-12-01 RESIGNED
RONALD LEE SARGENT Sep 1955 American Director 2000-10-17 UNTIL 2006-08-29 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Christopher Paul Yates 2018-07-26 1/1962 Birmingham   Significant influence or control
Oo Midco Limited 2018-07-26 High Wycombe   Ownership of shares 75 to 100 percent
Oo Retail Limited 2016-11-16 - 2018-07-26 Middlesbrough   Ownership of shares 75 to 100 percent
Staples Mail Order Uk Limited 2016-04-06 - 2016-11-16 High Wycombe   Buckinghamshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HARDYS & HANSONS LIMITED BURY ST EDMUNDS UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
FREEPORT LONDON Dissolved... SMALL 68209 - Other letting and operating of own or leased real estate
00409775 LIMITED LONDON Dissolved... FULL 5143 - Wholesale electric household goods
GRASEBY LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
KINGFISHER NOMINEES LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
HALCYON FINANCE LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
KINGFISHER INFORMATION TECHNOLOGY SERVICES (UK) LIMITED LONDON ENGLAND Active FULL 62090 - Other information technology service activities
CRIMSON PRODUCTIONS LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 59200 - Sound recording and music publishing activities
SUK RETAIL LIMITED BIRMINGHAM In... FULL 47620 - Retail sale of newspapers and stationery in specialised stores
ALCEDO FINANCE LIMITED LONDON ENGLAND Active DORMANT 70100 - Activities of head offices
KINGFISHER INTERNATIONAL HOLDINGS LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
KINGFISHER INTERNATIONAL FRANCE LIMITED BIRMINGHAM ... FULL 7415 - Holding Companies including Head Offices
KESA SOURCING LIMITED READING ENGLAND Dissolved... FULL 47540 - Retail sale of electrical household appliances in specialised stores
EIJSVOGEL FINANCE LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
FLEXONICS LIMITED HERTFORDSHIRE Active DORMANT 70100 - Activities of head offices
ACERTEC LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
FAREHAM DEVELOPMENTS (TWO) LIMITED MIDDLESBROUGH ENGLAND Dissolved... DORMANT 74990 - Non-trading company
FAREHAM DEVELOPMENTS (ONE) LIMITED MIDDLESBROUGH ENGLAND Dissolved... DORMANT 74990 - Non-trading company
CORPORATE EXPRESS (N.I.) LTD BELFAST Dissolved... FULL 46180 - Agents specialized in the sale of other particular products

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WESTLAND GROUP PLC BIRMINGHAM UNITED KINGDOM Active FULL 70100 - Activities of head offices
WESTLAND GROUP SERVICES LIMITED BIRMINGHAM ENGLAND Active DORMANT 99999 - Dormant Company
WESTLAND SYSTEM ASSESSMENT LIMITED BIRMINGHAM ENGLAND Active DORMANT 99999 - Dormant Company
WATERFORD FOODS TRUSTEE COMPANY LIMITED BIRMINGHAM UNITED KINGDOM Active DORMANT 99999 - Dormant Company
BOAZ REAL ESTATE LIMITED BIRMINGHAM ENGLAND Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
AVANTO LTD BIRMINGHAM ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
ABACUS TAX CONSULTANTS LTD BIRMINGHAM ENGLAND Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
GKN 1 TRUSTEE 2018 LIMITED BIRMINGHAM UNITED KINGDOM Active DORMANT 99999 - Dormant Company
THE STABLES PHASE II MANAGEMENT COMPANY LIMITED BIRMINGHAM UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
MCKENZIE FRIEND SERVICES LTD BIRMINGHAM ENGLAND Active MICRO ENTITY 69109 - Activities of patent and copyright agents; other legal activities n.e.c.