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

SUNDERLAND LIMITED

THE SUNDERLAND STADIUM OF LIGHT, SUNDERLAND, SR5 1SU,
Company Registration Number
03189630
Private Limited Company
Active

Company Overview

About Sunderland Ltd
SUNDERLAND LIMITED was founded on 1996-04-23 and has its registered office in . The organisation's status is listed as "Active". Sunderland Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SUNDERLAND LIMITED
 
Legal Registered Office
THE SUNDERLAND STADIUM OF LIGHT
SUNDERLAND
SR5 1SU
Other companies in SR5
 
Filing Information
Company Number 03189630
Company ID Number 03189630
Date formed 1996-04-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 23/04/2016
Return next due 21/05/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB816794591  
Last Datalog update: 2023-06-05 07:16:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUNDERLAND 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.
Companies with same name SUNDERLAND LIMITED
The following companies were found which have the same name as SUNDERLAND LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SUNDERLAND1904 MANAGEMENT COMPANY LIMITED 27 OLD GLOUCESTER STREET LONDON WC1N 3AX Active Company formed on the 2012-10-01
SUNDERLAND MARINA LTD MARINE ACTIVITIES CENTRE NORTH DOCK ROKER SUNDERLAND TYNE & WEAR SR6 0PW Active Company formed on the 1996-10-29
SUNDERLAND LGV DRIVER TRAINING LTD COMPOUND A RIVERSIDE ROAD SUNDERLAND SR5 3JG Active Company formed on the 2012-10-16
SUNDERLAND DOXFORD CENTRE LIMITED 6TH FLOOR 2 KINGDOM STREET LONDON W2 6BD Active Company formed on the 2009-07-29
SUNDERLAND SUPER STORE LTD 300 ERRWOOD ROAD MANCHESTER M19 1DX Dissolved Company formed on the 2012-07-31
SUNDERLAND (COURSE) LIMITED SUITE 1, FIRST FLOOR 3 JUBILEE WAY FAVERSHAM ME13 8GD Active Company formed on the 1982-05-18
SUNDERLAND (SHG) FINANCE HOLDINGS LIMITED 4TH FLOOR 107 CANNON STREET LONDON EC4N 5AF Active - Proposal to Strike off Company formed on the 2001-02-22
SUNDERLAND (SHG) FINANCE PLC 3RD FLOOR 17 ST. SWITHIN'S LANE LONDON EC4N 8AL Active Company formed on the 2001-05-31
SUNDERLAND (STORAGE) LIMITED THE OLD SCHOOL HOUSE BRIDGE ROAD HUNTON BRIDGE KINGS LANGLEY HERTS WD4 8SZ Active Company formed on the 1966-03-07
SUNDERLAND (T) HAIRDRESSING LIMITED INNOVIA HOUSE MARISH WHARF, ST. MARYS ROAD MIDDLEGREEN SLOUGH SL3 6DA Active - Proposal to Strike off Company formed on the 2013-02-26
SUNDERLAND ACCOMMODATION SERVICES LIMITED 21 NORTH BRIDGE STREET SUNDERLAND SR5 1AB Active Company formed on the 2004-06-11
SUNDERLAND ACCOUNTANCY LTD GRANGE LODGE 1 GRANGE CRESCENT 1 GRANGE CRESCENT SUNDERLAND SR2 7BN Dissolved Company formed on the 2013-02-05
SUNDERLAND AFC.COM LIMITED SUNDERLAND STADIUM OF LIGHT ADMINISTRATION OFFICE SUNDERLAND TYNE & WEAR SR5 1SU Active Company formed on the 2000-06-27
SUNDERLAND AND WILD SCREENPRINTS LIMITED Redbrook Mill Bury Road Rochdale OL11 4EE Active Company formed on the 1986-04-28
SUNDERLAND AQUATICS LIMITED 94 TURNER AVENUE SOUTH SHIELDS TYNE AND WEAR ENGLAND NE34 8JG Dissolved Company formed on the 2006-04-26
SUNDERLAND AREA PARENT SUPPORT LIMITED MEADOW NURSERY LODGE SILKSWORTH GARDENS SILKSWORTH SUNDERLAND TYNE & WEAR SR3 2PE Active Company formed on the 2008-10-28
SUNDERLAND ASSOCIATION FOOTBALL CLUB WOMEN'S LIMITED BLACK CAT HOUSE STADIUM OF LIGHT SUNDERLAND TYNE AND WEAR SR5 1SU Dissolved Company formed on the 2013-07-16
SUNDERLAND ASSOCIATION FOOTBALL CLUB,LIMITED(THE) THE SUNDERLAND STADIUM OF LIGHT SUNDERLAND TYNE AND WEAR SR5 1SU Active Company formed on the 1896-08-12
SUNDERLAND BANGLADESH INTERNATIONAL CENTRE LIMITED 30 TATHAM STREET HENDON SUNDERLAND SR1 2QD Active Company formed on the 1999-12-23
SUNDERLAND BASKETBALL CLUB LIMITED 34 WEST SUNNISIDE SUNDERLAND TYNE & WEAR SR1 1BU Liquidation Company formed on the 1976-10-05

Company Officers of SUNDERLAND LIMITED

Current Directors
Officer Role Date Appointed
ANGELA LOWES
Company Secretary 2016-03-08
STEWART JAMES DONALD
Director 2018-05-26
ANGELA LOWES
Director 2016-03-08
CHARLES HARRY FINLAYSON METHVEN
Director 2018-05-26
Previous Officers
Officer Role Date Appointed Date Resigned
PER-MAGNUS ANDERSSON
Director 2011-01-31 2018-05-22
MARTIN EDWARD BAIN
Director 2016-07-01 2018-05-22
ELLIS SHORT IV
Director 2011-01-31 2018-05-22
MARGARET BYRNE
Company Secretary 2007-04-18 2016-03-08
MARGARET THERESA BYRNE
Director 2012-02-20 2016-03-08
NIALL JOHN QUINN
Director 2006-07-28 2012-02-20
MARGARET THERESA BYRNE
Director 2008-12-11 2011-01-31
LESLEY ANNE CALLAGHAN
Director 2004-08-05 2011-01-31
JOHN HAYS
Director 2006-08-28 2009-08-28
CHARLES CHAWKE
Director 2008-08-08 2009-07-06
PATRICK BEIRNE
Director 2008-08-08 2009-05-27
OWEN RAPHAEL MCGARTOLL
Director 2008-10-21 2009-05-27
JOHN RYAN
Director 2006-10-20 2009-05-27
PAUL KEOGH
Director 2007-08-24 2009-01-06
BILL BARRETT
Director 2006-10-20 2008-08-08
DENNIS MCCOY
Director 2007-06-11 2008-08-08
PETER IAN WALKER
Company Secretary 2005-05-06 2007-04-18
DAVID CHRISTOPHER CHANCE
Director 1998-10-12 2006-07-28
JOHN MATTHEW FICKLING
Director 1996-09-04 2006-07-28
ROBERT SYDNEY MURRAY
Director 1996-09-04 2006-07-28
BRYAN KAYE SANDERSON
Director 1997-07-22 2006-07-28
AMANDA JANE PURDON
Company Secretary 2004-08-05 2005-05-06
KENNETH JAMES SLATER
Director 2004-08-05 2004-08-20
PETER IAN WALKER
Company Secretary 2000-07-06 2004-08-05
RICHARD STOREY
Director 1996-12-09 2004-08-05
HUGH ROBERTS
Director 2002-10-17 2003-05-31
HUGH ROBERTS
Director 2001-01-29 2002-07-31
DAVID COULSON STONEHOUSE
Company Secretary 1996-09-04 2000-03-24
DAVID COULSON STONEHOUSE
Director 1996-09-04 2000-03-24
PINSENT MASONS SECRETARIAL LIMITED
Nominated Secretary 1996-04-23 1996-09-04
PINSENT MASONS DIRECTOR LIMITED
Nominated Director 1996-04-23 1996-09-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEWART JAMES DONALD SUNDERLAND ASSOCIATION FOOTBALL CLUB WOMEN LIMITED Director 2018-05-26 CURRENT 2013-10-11 Active
STEWART JAMES DONALD SUNDERLAND AFC.COM LIMITED Director 2018-05-26 CURRENT 2000-06-27 Active
STEWART JAMES DONALD SUNDERLAND PROPERTIES PLC Director 2018-05-26 CURRENT 2000-07-11 Active
STEWART JAMES DONALD SAFC.COM PLC Director 2018-05-26 CURRENT 2000-07-11 Active
STEWART JAMES DONALD 1879 EVENTS MANAGEMENT LIMITED Director 2018-05-26 CURRENT 2011-08-17 Active
STEWART JAMES DONALD SUNDERLAND ASSOCIATION FOOTBALL CLUB,LIMITED(THE) Director 2018-05-26 CURRENT 1896-08-12 Active
STEWART JAMES DONALD MADROX PARTNERS LIMITED Director 2018-05-02 CURRENT 2018-05-02 Active
STEWART JAMES DONALD SJD LEISURE HOLDINGS LIMITED Director 2018-04-30 CURRENT 2018-04-30 Active
ANGELA LOWES SUNDERLAND ASSOCIATION FOOTBALL CLUB WOMEN LIMITED Director 2013-10-11 CURRENT 2013-10-11 Active
ANGELA LOWES SUNDERLAND ASSOCIATION FOOTBALL CLUB WOMEN'S LIMITED Director 2013-08-13 CURRENT 2013-07-16 Dissolved 2014-12-23
ANGELA LOWES 1879 EVENTS MANAGEMENT LIMITED Director 2011-10-28 CURRENT 2011-08-17 Active
ANGELA LOWES SUNDERLAND AFC.COM LIMITED Director 2011-07-07 CURRENT 2000-06-27 Active
ANGELA LOWES SUNDERLAND PROPERTIES PLC Director 2011-07-07 CURRENT 2000-07-11 Active
ANGELA LOWES SAFC.COM PLC Director 2011-07-07 CURRENT 2000-07-11 Active
ANGELA LOWES SUNDERLAND ASSOCIATION FOOTBALL CLUB,LIMITED(THE) Director 2011-07-07 CURRENT 1896-08-12 Active
CHARLES HARRY FINLAYSON METHVEN SUNDERLAND ASSOCIATION FOOTBALL CLUB WOMEN LIMITED Director 2018-05-26 CURRENT 2013-10-11 Active
CHARLES HARRY FINLAYSON METHVEN SUNDERLAND AFC.COM LIMITED Director 2018-05-26 CURRENT 2000-06-27 Active
CHARLES HARRY FINLAYSON METHVEN SUNDERLAND PROPERTIES PLC Director 2018-05-26 CURRENT 2000-07-11 Active
CHARLES HARRY FINLAYSON METHVEN SAFC.COM PLC Director 2018-05-26 CURRENT 2000-07-11 Active
CHARLES HARRY FINLAYSON METHVEN 1879 EVENTS MANAGEMENT LIMITED Director 2018-05-26 CURRENT 2011-08-17 Active
CHARLES HARRY FINLAYSON METHVEN SUNDERLAND ASSOCIATION FOOTBALL CLUB,LIMITED(THE) Director 2018-05-26 CURRENT 1896-08-12 Active
CHARLES HARRY FINLAYSON METHVEN MADROX PARTNERS LIMITED Director 2018-05-02 CURRENT 2018-05-02 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
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 23/04/22, WITH UPDATES
2022-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/21
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 23/04/21, WITH NO UPDATES
2021-04-29AAFULL ACCOUNTS MADE UP TO 31/07/20
2021-03-15TM02Termination of appointment of Angela Lowes on 2021-03-02
2021-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA LOWES
2021-02-25PSC08Notification of a person with significant control statement
2021-02-23AP01DIRECTOR APPOINTED MR KYRIL ROBERT LEONID LOUIS-DREYFUS
2021-02-23TM01APPOINTMENT TERMINATED, DIRECTOR STEWART JAMES DONALD
2021-02-18PSC07CESSATION OF MADROX PARTNERS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-02-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031896300008
2021-01-05TM01APPOINTMENT TERMINATED, DIRECTOR NEIL JAMES FOX
2020-07-31AAFULL ACCOUNTS MADE UP TO 31/07/19
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES
2019-12-12TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES HARRY FINLAYSON METHVEN
2019-12-06MEM/ARTSARTICLES OF ASSOCIATION
2019-12-06RES13Resolutions passed:
  • Company business 30/10/2019
  • ALTER ARTICLES
2019-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 031896300008
2019-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 031896300007
2019-11-07TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOSEPH DAVISON
2019-11-01SH0101/11/19 STATEMENT OF CAPITAL GBP 10000000
2019-10-31SH20Statement by Directors
2019-10-31SH19Statement of capital on 2019-10-31 GBP 1,000,000
2019-10-31CAP-SSSolvency Statement dated 17/10/19
2019-10-31RES13Resolutions passed:
  • Cancel share prem a/c 17/10/2019
  • Resolution of reduction in issued share capital
2019-06-28RP04CS01Second filing of Confirmation Statement dated 23/04/2019
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES
2019-04-29AAFULL ACCOUNTS MADE UP TO 31/07/18
2019-04-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031896300006
2019-03-19PSC02Notification of Madrox Partners Limited as a person with significant control on 2018-05-22
2019-03-19PSC07CESSATION OF MADROX PARTNERS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-09-24PSC02Notification of Madrox Partners Limited as a person with significant control on 2018-05-02
2018-09-04AP01DIRECTOR APPOINTED MR JUAN SARTORI
2018-09-03AP01DIRECTOR APPOINTED MR ANTHONY JOSEPH DAVISON
2018-08-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031896300005
2018-06-19LATEST SOC19/06/18 STATEMENT OF CAPITAL;GBP 152271154
2018-06-19SH0122/05/18 STATEMENT OF CAPITAL GBP 1608286.57
2018-06-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-06-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-06-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-06-08AP01DIRECTOR APPOINTED MR STEWART JAMES DONALD
2018-06-08AP01DIRECTOR APPOINTED MR CHARLES HARRY FINLAYSON METHVEN
2018-06-04TM01APPOINTMENT TERMINATED, DIRECTOR PER-MAGNUS ANDERSSON
2018-06-04TM01APPOINTMENT TERMINATED, DIRECTOR ELLIS SHORT IV
2018-06-04TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BAIN
2018-06-04PSC07CESSATION OF PER-MAGNUS ANDERSSON AS A PSC
2018-06-04PSC07CESSATION OF ELLIS SHORT IV AS A PSC
2018-06-04ANNOTATIONOther
2018-05-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 031896300006
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 23/04/18, WITH NO UPDATES
2018-05-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 85575.03
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES
2017-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16
2016-07-20AP01DIRECTOR APPOINTED MR MARTIN EDWARD BAIN
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 85575.03
2016-05-10AR0123/04/16 FULL LIST
2016-04-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15
2016-03-15TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET BYRNE
2016-03-15AP01DIRECTOR APPOINTED MRS ANGELA LOWES
2016-03-15AP03SECRETARY APPOINTED MRS ANGELA LOWES
2016-03-15TM02APPOINTMENT TERMINATED, SECRETARY MARGARET BYRNE
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 85575.03
2015-05-14AR0123/04/15 FULL LIST
2015-03-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14
2014-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 031896300005
2014-08-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-08-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 85575.03
2014-05-02AR0123/04/14 FULL LIST
2014-03-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13
2013-06-06SH0119/05/13 STATEMENT OF CAPITAL GBP 85575.03
2013-05-29AR0123/04/13 FULL LIST
2013-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIS SHORT IV / 31/01/2011
2013-04-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12
2012-06-08AR0123/04/12 FULL LIST
2012-03-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11
2012-03-05AP01DIRECTOR APPOINTED LEGAL DIRECTOR MARGARET BYRNE
2012-02-28TM01APPOINTMENT TERMINATED, DIRECTOR NIALL QUINN
2011-05-09AR0123/04/11 FULL LIST
2011-02-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WALTON
2011-02-25TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET BYRNE
2011-02-25TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY CALLAGHAN
2011-02-25AP01DIRECTOR APPOINTED ELLIS SHORT IV
2011-02-25AP01DIRECTOR APPOINTED PER-MAGNUS ANDERSSON
2011-02-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10
2010-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN WALTON / 28/10/2010
2010-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / NIALL QUINN / 28/10/2010
2010-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / LEGAL DIRECTOR MARGARET BYRNE / 28/10/2010
2010-10-28CH03SECRETARY'S CHANGE OF PARTICULARS / MARGARET BYRNE / 28/10/2010
2010-10-27AP01DIRECTOR APPOINTED LEGAL DIRECTOR MARGARET BYRNE
2010-05-26AR0123/04/10 FULL LIST
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN WALTON / 23/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NIALL QUINN / 23/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ANNE CALLAGHAN / 23/04/2010
2010-03-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09
2009-11-20SH0113/11/09 STATEMENT OF CAPITAL GBP 85575.02
2009-09-09288bAPPOINTMENT TERMINATED DIRECTOR JOHN HAYS
2009-07-17288bAPPOINTMENT TERMINATE, DIRECTOR OWEN RAPHAEL MCGARTOLL LOGGED FORM
2009-07-17288bAPPOINTMENT TERMINATE, DIRECTOR JOHN RYAN LOGGED FORM
2009-07-17288bAPPOINTMENT TERMINATE, DIRECTOR PATRICK BEIRNE LOGGED FORM
2009-07-10288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY OWEN RAPHAEL MCGARTOLL LOGGED FORM
2009-07-10288bAPPOINTMENT TERMINATED DIRECTOR CHARLES CHAWKE
2009-06-30288bAPPOINTMENT TERMINATED DIRECTOR PATRICK BEIRNE
2009-06-30288bAPPOINTMENT TERMINATED DIRECTOR OWEN MCGARTOLL
2009-06-30288bAPPOINTMENT TERMINATED DIRECTOR JOHN RYAN
2009-05-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/08
2009-05-14363aRETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS
2009-05-14288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WALTON / 14/05/2009
2009-04-21288aDIRECTOR APPOINTED STEPHEN JOHN WALTON
2009-01-12288bAPPOINTMENT TERMINATED DIRECTOR PETER WALKER
2009-01-08288bAPPOINTMENT TERMINATED DIRECTOR PAUL KEOGH
2008-11-20288aDIRECTOR APPOINTED OWEN MCGARTOLL
2008-08-20288aDIRECTOR APPOINTED CHARLES CHAWKE
2008-08-20288aDIRECTOR APPOINTED PATRICK BEIRNE
2008-08-19288bAPPOINTMENT TERMINATED DIRECTOR DENNIS MCCOY
2008-08-19288bAPPOINTMENT TERMINATED DIRECTOR BILL BARRETT
2008-08-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-05-12363(288)SECRETARY'S PARTICULARS CHANGED
2008-05-12363sRETURN MADE UP TO 23/04/08; NO CHANGE OF MEMBERS
2008-01-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/07
2007-10-16288aNEW DIRECTOR APPOINTED
2007-07-05288aNEW DIRECTOR APPOINTED
2007-06-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/06
2007-05-31363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-05-31363sRETURN MADE UP TO 23/04/07; BULK LIST AVAILABLE SEPARATELY
2007-05-11395PARTICULARS OF MORTGAGE/CHARGE
2007-04-28288aNEW SECRETARY APPOINTED
2007-04-28288bSECRETARY RESIGNED
2006-12-21ELRESS366A DISP HOLDING AGM 12/12/06
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities




Licences & Regulatory approval
We could not find any licences issued to SUNDERLAND 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 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-02 Outstanding SECURITY BENEFIT CORPORATION
DEBENTURE 2007-05-11 Satisfied ANGLO IRISH BANK CORPORATION PLC
DEED OF ASSIGNMENT AND RESTATEMENT OF DEBENTURE 1998-09-01 Satisfied LOMBARD NORTH CENTRAL PLC
LEGAL CHARGE 1998-03-04 Satisfied CAPITAL BANK PLC
DEBENTURE 1998-01-27 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31

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 LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by SUNDERLAND LIMITED

SUNDERLAND LIMITED has registered 1 patents

GB2370291 ,

Domain Names
We do not have the domain name information for SUNDERLAND LIMITED
Trademarks
We have not found any records of SUNDERLAND LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SUNDERLAND LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2013-04-02 GBP £1,274
Devon County Council 2011-10-19 GBP £1,050

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SUNDERLAND 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.
Import/Export of Goods
Goods imported/exported by SUNDERLAND LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-07-0062113290Men's or boys' garments, of cotton, n.e.s. (not knitted or crocheted)
2017-03-0061103099Women's or girls' jerseys, pullovers, cardigans, waistcoats and similar articles, of man-made fibres, knitted or crocheted (excl. lightweight fine knit roll, polo or turtleneck jumpers and pullovers and wadded waistcoats)
2017-03-0062113290Men's or boys' garments, of cotton, n.e.s. (not knitted or crocheted)
2016-10-0096180000Tailors' dummies and other lay figures, automata and other animated displays used for shop window dressing (excl. the articles actually on display, educational models and toy dolls)
2016-08-0085065090Lithium cells and batteries (excl. spent, and in the form of cylindrical or button cells)
2016-07-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2016-02-0095061200Ski bindings
2011-02-0142029900Travelling-bags, shopping or tool bags, jewellery boxes, cutlery cases and similar, with outer surface of vulcanised fibre or paperboard; cases for binoculars, cameras, musical instruments, guns, holsters and similar containers with outer surface of materials (not leather, plastic sheeting or textile materials) (excl. trunks, briefcases, school satchels and similar; handbags; articles normally carried in pocket or handbag)
2011-02-0169120030Tableware, kitchenware, other household articles and toilet articles, of stoneware (excl. baths, bidets, sinks and similar sanitary fixtures, statuettes and other ornamental articles, pots, jars, carboys and similar receptacles for the conveyance or packing of goods, and coffee grinders and spice mills with receptacles made of ceramics and working parts of metal)
2010-06-0185234025

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUNDERLAND 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 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.