Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SUNDERLAND (STORAGE) LIMITED
Company Information for

SUNDERLAND (STORAGE) LIMITED

THE OLD SCHOOL HOUSE BRIDGE ROAD, HUNTON BRIDGE, KINGS LANGLEY, HERTS, WD4 8SZ,
Company Registration Number
00873145
Private Limited Company
Active

Company Overview

About Sunderland (storage) Ltd
SUNDERLAND (STORAGE) LIMITED was founded on 1966-03-07 and has its registered office in Kings Langley. The organisation's status is listed as "Active". Sunderland (storage) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SUNDERLAND (STORAGE) LIMITED
 
Legal Registered Office
THE OLD SCHOOL HOUSE BRIDGE ROAD
HUNTON BRIDGE
KINGS LANGLEY
HERTS
WD4 8SZ
Other companies in WD4
 
Filing Information
Company Number 00873145
Company ID Number 00873145
Date formed 1966-03-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB198612231  
Last Datalog update: 2023-11-06 11:15:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUNDERLAND (STORAGE) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SUNDERLAND (STORAGE) LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH JANE STEWART
Company Secretary 1991-10-31
KATHERINE ANNE KIRKBRIDE
Director 1991-10-31
ELIZABETH JANE STEWART
Director 1991-10-31
LESLEY ANNE SUNDERLAND
Director 1991-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
JACK EDWARD SUNDERLAND
Director 1991-10-31 2014-01-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH JANE STEWART SUNDERLAND(HERTS.)HAULIERS LIMITED Company Secretary 1991-10-31 CURRENT 1954-12-20 Active
ELIZABETH JANE STEWART SUNDERLAND(HERTS.)HAULIERS LIMITED Director 1991-10-31 CURRENT 1954-12-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-22MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2023-06-27APPOINTMENT TERMINATED, DIRECTOR LESLEY ANNE SUNDERLAND
2023-06-27CESSATION OF LESLEY ANNE SUNDERLAND AS A PERSON OF SIGNIFICANT CONTROL
2023-06-27Notification of Sunderland(Herts.)Hauliers Limited as a person with significant control on 2023-06-15
2022-12-14Sub-division of shares on 2022-12-08
2022-12-14CESSATION OF DAVID MICHAEL GREEN AS A PERSON OF SIGNIFICANT CONTROL
2022-12-14CESSATION OF IAIN DONALDSON AS A PERSON OF SIGNIFICANT CONTROL
2022-12-14NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH JANE STEWART
2022-12-14NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHERINE ANNE SUNDERLAND KIRKBRIDE
2022-12-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH JANE STEWART
2022-12-14PSC07CESSATION OF DAVID MICHAEL GREEN AS A PERSON OF SIGNIFICANT CONTROL
2022-12-14SH02Sub-division of shares on 2022-12-08
2022-11-10CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-11-10CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-07-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-05-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2020-11-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-04-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-09-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-09-01AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-08-26AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-11LATEST SOC11/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-11AR0131/10/15 ANNUAL RETURN FULL LIST
2015-09-07AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-27AR0131/10/14 ANNUAL RETURN FULL LIST
2014-11-19TM01APPOINTMENT TERMINATED, DIRECTOR JACK EDWARD SUNDERLAND
2014-09-03AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-19AR0131/10/13 ANNUAL RETURN FULL LIST
2013-08-20AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-20AR0131/10/12 ANNUAL RETURN FULL LIST
2012-06-26AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/12 FROM Church Lane Kings Langley Herts WD4 8DX
2011-11-29AR0131/10/11 ANNUAL RETURN FULL LIST
2011-07-07AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-16AR0131/10/10 ANNUAL RETURN FULL LIST
2010-11-16AD02Register inspection address has been changed
2010-06-02AA30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-30AR0131/10/09 ANNUAL RETURN FULL LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ANNE SUNDERLAND / 01/10/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JACK EDWARD SUNDERLAND / 01/10/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JANE STEWART / 01/10/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE ANNE KIRKBRIDE / 01/10/2009
2009-04-29AA30/11/08 TOTAL EXEMPTION SMALL
2008-12-09363aRETURN MADE UP TO 31/10/08; NO CHANGE OF MEMBERS
2008-04-28AA30/11/07 TOTAL EXEMPTION SMALL
2007-11-13363sRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-06-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-11-17363sRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05
2005-11-30363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-11-30288cDIRECTOR'S PARTICULARS CHANGED
2005-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04
2004-11-11288cDIRECTOR'S PARTICULARS CHANGED
2004-11-11363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-11363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2003-11-27363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-11-27288cDIRECTOR'S PARTICULARS CHANGED
2003-11-27363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2002-11-14363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-11-14288cDIRECTOR'S PARTICULARS CHANGED
2002-11-14363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2001-11-13363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2000-11-29363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2000-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
1999-11-24288cDIRECTOR'S PARTICULARS CHANGED
1999-11-24363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-24363sRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1999-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1998-11-24363sRETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS
1998-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1997-11-12363sRETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS
1997-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1997-05-07288cDIRECTOR'S PARTICULARS CHANGED
1996-11-27363sRETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS
1996-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
1995-11-14363sRETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS
1995-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94
1994-11-10363sRETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS
1994-11-10288SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93
1993-11-17363sRETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS
1993-11-17363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1993-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92
1992-12-02353LOCATION OF REGISTER OF MEMBERS
1992-12-02363sRETURN MADE UP TO 31/10/92; NO CHANGE OF MEMBERS
1992-12-02363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1992-12-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1987-05-06Return made up to 31/12/86; full list of members
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities




Licences & Regulatory approval
We could not find any licences issued to SUNDERLAND (STORAGE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SUNDERLAND (STORAGE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SUNDERLAND (STORAGE) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.709
MortgagesNumMortOutstanding0.989
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.729

This shows the max and average number of mortgages for companies with the same SIC code of 52103 - Operation of warehousing and storage facilities for land transport activities

Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30
Annual Accounts
2007-11-30
Annual Accounts
2006-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SUNDERLAND (STORAGE) LIMITED

Intangible Assets
Patents
We have not found any records of SUNDERLAND (STORAGE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SUNDERLAND (STORAGE) LIMITED
Trademarks
We have not found any records of SUNDERLAND (STORAGE) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENTAL DEPOSIT DEED EPS RESIDENTIAL LIMITED 2005-03-09 Outstanding

We have found 1 mortgage charges which are owed to SUNDERLAND (STORAGE) LIMITED

Income
Government Income
We have not found government income sources for SUNDERLAND (STORAGE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (52103 - Operation of warehousing and storage facilities for land transport activities) as SUNDERLAND (STORAGE) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SUNDERLAND (STORAGE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUNDERLAND (STORAGE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SUNDERLAND (STORAGE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.