Sunderland
Tyne And Wear
SR5 1SU
Director Name | Mr Igor Levin |
---|---|
Date of Birth | July 1969 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 19 February 2021(119 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Sunderland Stadium Of Light Sunderland Tyne And Wear SR5 1SU |
Director Name | Mr Kyril Robert Leonid Louis-Dreyfus |
---|---|
Date of Birth | December 1997 (Born 25 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 19 February 2021(119 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | The Sunderland Stadium Of Light Sunderland Tyne And Wear SR5 1SU |
Director Name | Mr Patrick Julien Treuer |
---|---|
Date of Birth | November 1973 (Born 49 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 19 February 2021(119 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Sunderland Stadium Of Light Sunderland Tyne And Wear SR5 1SU |
Director Name | Mr Steven Davison |
---|---|
Date of Birth | October 1960 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2021(119 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Sunderland Stadium Of Light Sunderland Tyne And Wear SR5 1SU |
Director Name | Mr Maurice Louis-Dreyfus |
---|---|
Date of Birth | December 1997 (Born 25 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 06 May 2021(119 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | The Sunderland Stadium Of Light Sunderland Tyne And Wear SR5 1SU |
Director Name | Mr Juan Sartori |
---|---|
Date of Birth | February 1981 (Born 42 years ago) |
Nationality | Uruguayan |
Status | Current |
Appointed | 06 May 2021(119 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | The Sunderland Stadium Of Light Sunderland Tyne And Wear SR5 1SU |
Director Name | Mr Antonio Simon Vumbaca |
---|---|
Date of Birth | September 1971 (Born 51 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 06 May 2021(119 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Sunderland Stadium Of Light Sunderland Tyne And Wear SR5 1SU |
Secretary Name | Mr Steven Davison |
---|---|
Status | Current |
Appointed | 06 May 2021(119 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | The Sunderland Stadium Of Light Sunderland Tyne And Wear SR5 1SU |
Director Name | Mr Geoffrey Davidson |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(89 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 May 1995) |
Role | Chartered Accountant |
Correspondence Address | 7 Broadmeadows East Herrington Sunderland Tyne & Wear SR3 3RF |
Director Name | Sir Robert Sydney Murray |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(89 years, 9 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 28 July 2006) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | Les Lumieres Route Orange St Brelade Jersey JE3 8GP |
Secretary Name | Mr Geoffrey Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(89 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 May 1995) |
Role | Company Director |
Correspondence Address | 7 Broadmeadows East Herrington Sunderland Tyne & Wear SR3 3RF |
Director Name | John Robson Featherstone |
---|---|
Date of Birth | April 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(89 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 May 1996) |
Role | Chartered Accountant/Company D |
Correspondence Address | 12 Bishops Court Williamson Drive Ripon North Yorkshire HG4 1AY |
Director Name | Mr John Matthew Fickling |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1995(93 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 28 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hudworth Tower The Village Castle Eden County Durham TS27 4SJ |
Director Name | Alec Edward King |
---|---|
Date of Birth | November 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1995(93 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 02 October 1995) |
Role | Marketing Dir |
Correspondence Address | The Old School House Thornley Village Durham DL13 4PF |
Secretary Name | Paul Fiddaman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1995(93 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 March 1996) |
Role | Company Director |
Correspondence Address | 29 Relley Garth Regents Green Langley Moor Durham DH7 8XU |
Secretary Name | Mr Mark Anthony Blackbourne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1996(94 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 09 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Magnolia Cottage 13 The Village Brancepeth Durham DH7 8DG |
Director Name | Mr Grahame McDonnell |
---|---|
Date of Birth | October 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1996(94 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 31 July 2001) |
Role | Commercial Director |
Correspondence Address | Langdales Gillas Lane West Houghton Le Spring Tyne & Wear DH5 8JX |
Secretary Name | Peter Ian Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2001(99 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 18 April 2007) |
Role | Chief Executive |
Correspondence Address | 7 Butterburn Close Newcastle Upon Tyne Tyne & Wear NE7 7GR |
Director Name | Mr Mark Anthony Blackbourne |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(99 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 May 2003) |
Role | Director Of Football Operation |
Country of Residence | United Kingdom |
Correspondence Address | Magnolia Cottage 13 The Village Brancepeth Durham DH7 8DG |
Director Name | Ms Lesley Anne Callaghan |
---|---|
Date of Birth | December 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(99 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 06 July 2011) |
Role | Communications Director |
Country of Residence | England |
Correspondence Address | The Sunderland Stadium Of Light Sunderland Tyne And Wear SR5 1SU |
Director Name | Mr John Hays |
---|---|
Date of Birth | July 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2006(104 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 29 August 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Whitburn House 47 Front Street Whitburn Sunderland SR6 7JG |
Secretary Name | Margaret Byrne |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 18 April 2007(105 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 08 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Sunderland Stadium Of Light Sunderland Tyne And Wear SR5 1SU |
Director Name | Ms Margaret Theresa Byrne |
---|---|
Date of Birth | December 1979 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 December 2008(107 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 08 March 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Sunderland Stadium Of Light Sunderland Tyne And Wear SR5 1SU |
Director Name | Mr Per-Magnus Andersson |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 17 January 2011(109 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 22 May 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Sunderland Stadium Of Light Sunderland Tyne And Wear SR5 1SU |
Director Name | Mr David Wright Miliband |
---|---|
Date of Birth | July 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(109 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2013) |
Role | Member Of Parliment |
Country of Residence | England |
Correspondence Address | The Sunderland Stadium Of Light Sunderland Tyne And Wear SR5 1SU |
Director Name | Mrs Angela Lowes |
---|---|
Date of Birth | November 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2011(109 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 02 March 2021) |
Role | Financial Accountant |
Country of Residence | England |
Correspondence Address | The Sunderland Stadium Of Light Sunderland Tyne And Wear SR5 1SU |
Director Name | Mr Michael John Farnan |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 August 2011(109 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 June 2013) |
Role | International And National Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Sunderland Stadium Of Light Sunderland Tyne And Wear SR5 1SU |
Director Name | Mr Gary Hutchinson |
---|---|
Date of Birth | April 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2011(110 years after company formation) |
Appointment Duration | 5 years (resigned 31 December 2016) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | The Sunderland Stadium Of Light Sunderland Tyne And Wear SR5 1SU |
Secretary Name | Mrs Angela Lowes |
---|---|
Status | Resigned |
Appointed | 08 March 2016(114 years, 3 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 02 March 2021) |
Role | Company Director |
Correspondence Address | The Sunderland Stadium Of Light Sunderland Tyne And Wear SR5 1SU |
Director Name | Mr Martin Edward Bain |
---|---|
Date of Birth | July 1968 (Born 54 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 July 2016(114 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 May 2018) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Sunderland Stadium Of Light Sunderland Tyne And Wear SR5 1SU |
Director Name | Mr Charles Harry Finlayson Methven |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2018(116 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Sunderland Stadium Of Light Sunderland Tyne And Wear SR5 1SU |
Director Name | Mr Stewart James Donald |
---|---|
Date of Birth | December 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2018(116 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Sunderland Stadium Of Light Sunderland Tyne And Wear SR5 1SU |
Director Name | Mr Anthony Joseph Davison |
---|---|
Date of Birth | February 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2018(116 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 November 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Sunderland Stadium Of Light Sunderland Tyne And Wear SR5 1SU |
Director Name | Mr Neil James Fox |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2018(116 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Sunderland Stadium Of Light Sunderland Tyne And Wear SR5 1SU |
Website | safc.com |
---|---|
Telephone | 0191 5515123 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | The Sunderland Stadium Of Light Sunderland Tyne And Wear SR5 1SU |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Southwick |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £72,026,000 |
Net Worth | -£98,581,000 |
Cash | £409,000 |
Current Liabilities | £107,758,000 |
Latest Accounts | 31 July 2022 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2024 (10 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 13 September 2022 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 27 September 2023 (3 months, 2 weeks from now) |
21 October 1995 | Delivered on: 27 October 1995 Satisfied on: 8 January 1997 Persons entitled: John Matthew Fickling Classification: Debenture number three Secured details: £100,000 and all other monies due or to become due from the company to the chargee. Particulars: F/H property at roker park football field sunderland tyne and wear.f/h property at moor lane whitburn sunderland tyne and wear.f/h property k/as "rockside" north cliff roker terrace sunderland tyne and wear.T.no.ty 15997 together with all buildings now or hereafter erected thereon and all fixtures and fixed plant and machinery now or hereafter affixed thereto. See the mortgage charge document for full details. Fully Satisfied |
---|---|
21 October 1995 | Delivered on: 27 October 1995 Satisfied on: 8 January 1997 Persons entitled: Robert Sydney Murray Classification: Debenture number two Secured details: £200,000 and all other monies due or to become due from the company to the chargee. Particulars: F/H property at roker park football field sunderland tyne and wear.f/h property at moor lane whitburn sunderland tyne and wear.f/h property k/as "rockside" north cliff roker terrace sunderland tyne and wear.t/no.ty 15997 together with all buildings now or hereafter erected thereon and all fixtures and fixed plant and machinery now or hereafter affixed thereto. See the mortgage charge document for full details. Fully Satisfied |
21 October 1995 | Delivered on: 27 October 1995 Satisfied on: 8 January 1997 Persons entitled: Graham Steward Wood Classification: Debenture number one Secured details: £100,000 and all other monies due or to become due from the company to the chargee. Particulars: F/H property at roker park football field sunderland tyne and wear.f/h property at moor lane whitburn sunderland tyne and wear.f/h property k/as "rockside" north cliff roker terrace sunderland tyne and wear.t/no.ty 15997 together with all buildings now or hereafter erected thereon and all fixtures and fixed plant and machinery now or hereafter affixed thereto. See the mortgage charge document for full details. Fully Satisfied |
19 November 1994 | Delivered on: 7 December 1994 Satisfied on: 8 January 1997 Persons entitled: Graham Steward Wood Classification: Debenture Secured details: £227500 and other monies due from the company to the chargee under the terms of the deed (as defined therein). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
25 May 1991 | Delivered on: 7 June 1991 Satisfied on: 28 August 2014 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 July 1989 | Delivered on: 7 August 1989 Persons entitled: Robert Sydney Murray Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a debenture dated 30.10.87. Particulars: Land on the north side of cleadon lane whitburn tyne and wear title no ty 12491. Fully Satisfied |
30 October 1987 | Delivered on: 11 November 1987 Persons entitled: Robert Sydney Murray Classification: Debenture Secured details: £600,000 and all monies due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 March 2014 | Delivered on: 21 March 2014 Satisfied on: 28 August 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
19 November 2012 | Delivered on: 5 December 2012 Satisfied on: 28 August 2014 Persons entitled: Barclays Bank PLC Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All its right, title and interest (present or future) in and to, and all benefits accruing under or in connection with, all amounts (excluding vat) due or owing to, or which may be due or owing to, or purchased, or otherwise acquired by, the assignor in relation to, or in connection with, or deriving from the central funds relating to the 2012/2013 season. See image for full details. Fully Satisfied |
2 May 2007 | Delivered on: 11 May 2007 Satisfied on: 28 August 2014 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: By way of fixed charge its interest in all existing and future fittings, plant, equipment, machinery, any investment, any hedging agreement, goodwill and uncalled capital. See the mortgage charge document for full details. Fully Satisfied |
19 May 2005 | Delivered on: 7 June 2005 Satisfied on: 24 February 2006 Persons entitled: Matthew Piper,Mart Poom,Marcus Stewart and Stephen Wright Classification: Assignment of receivables Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its right,title and interest in the receivables. See the mortgage charge document for full details. Fully Satisfied |
27 March 1986 | Delivered on: 3 April 1986 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land & dwelling known as 4 the fairways usworth park washington, tyne & wear. Fully Satisfied |
20 January 2004 | Delivered on: 28 January 2004 Satisfied on: 28 August 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings on the east and west side of sunderland road cleadon tyne & wear t/n TY362190. Fully Satisfied |
19 January 2000 | Delivered on: 20 January 2000 Satisfied on: 11 March 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The leasehold property known as 24 bromarsh court north haven sunderland tyne and wear SR6 0RN. Fully Satisfied |
19 January 2000 | Delivered on: 20 January 2000 Satisfied on: 11 March 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The leasehold property known as 25 bromarsh court north haven sunderland tyne and wear SR6 0RN. Fully Satisfied |
19 January 2000 | Delivered on: 20 January 2000 Satisfied on: 11 March 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/ 1 the drey darras hall ponteland newcastle upon tyne NE20 9NS. Fully Satisfied |
1 September 1998 | Delivered on: 10 September 1998 Satisfied on: 31 July 2008 Persons entitled: Lombard North Central PLC Classification: Deed of assignment and restatement of debenture Secured details: All monies due or to become due from the company to the chargee pursuant to an offer letter dated 28TH august 1998 being loan facilities not exceeding £7,000,000. Particulars: All rights,title and interest in the debenture dated 25/5/91 over (I) the freehold/leasehold property known as rockside hostel,roker,sunderland; t/no TY15997,(ii) 36 roker baths rd,sunderland; t/no DV16127,(iii) land north side of cleadon lane,whitburn; t/no TY12491; all buildings/fixtures thereon; see form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 September 1998 | Delivered on: 5 September 1998 Satisfied on: 31 July 2008 Persons entitled: Lombard North Central PLC Classification: Charge over deposit account Secured details: All monies due or to become due from sunderland PLC to the chargee on any account whatsoever. Particulars: All monies from time to time standing to the credit of the chargor on deposit account numbered 40973459 with barclays bank PLC 71 grey street newcastle on tyne NE99 1GL. Fully Satisfied |
25 September 1996 | Delivered on: 1 October 1996 Satisfied on: 18 October 2003 Persons entitled: Ravenseft Properties Limited Classification: Deed of deposit Secured details: In favour of the chargee the payment of the rents reserved by and the performance of the company's obligations in an underlease dated 25TH september 1996. Particulars: The sum of £8,372. Fully Satisfied |
14 June 1996 | Delivered on: 19 June 1996 Satisfied on: 8 October 1998 Persons entitled: Nws Bank PLC Classification: Charge of a building licence Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The estate and interest of the borrower in a building licence made 3RD may 1996 and the land and premises comprised therein and all buildings to be erected on the land under the terms of the building licence. Fully Satisfied |
14 June 1996 | Delivered on: 19 June 1996 Satisfied on: 8 October 1998 Persons entitled: Nws Bank PLC Classification: Charge over a bank account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies standing to the credit of an account opened by the borrower with the bank of scotland account no.00745301 Or such other account in substitution. Fully Satisfied |
15 May 1984 | Delivered on: 22 May 1984 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold piece of land at stephenson estate, washington, tyne & wear. Fully Satisfied |
8 November 2019 | Delivered on: 13 November 2019 Persons entitled: Ffp Sunderland, Llc (As Lender) Classification: A registered charge Particulars: Various freehold and leasehold properties registered in the name the sunderland association football club limited, including: freehold property bearing title no. TY99684 located at the cottage, whitburn moors farm SR6 7UN; freehold property bearing title no. TY422161 located at land at sunderland road, cleadon. For additional listings and details please refer to schedule 2 of the security instrument. Outstanding |
22 May 2018 | Delivered on: 25 May 2018 Persons entitled: Drumaville Limited Classification: A registered charge Particulars: Land and buildings on the east and west sides of sunderland road cleadon sunderland t/n TY362190. Outstanding |
22 May 2018 | Delivered on: 25 May 2018 Persons entitled: Drumaville Limited Classification: A registered charge Outstanding |
13 April 2018 | Delivered on: 23 April 2018 Persons entitled: Security Benefit Corporation Classification: A registered charge Particulars: N/A. Outstanding |
10 August 2016 | Delivered on: 17 August 2016 Persons entitled: Security Benefit Corporation Classification: A registered charge Outstanding |
10 August 2016 | Delivered on: 23 August 2016 Persons entitled: Stifel Bank & Trust Classification: A registered charge Outstanding |
27 August 2014 | Delivered on: 2 September 2014 Persons entitled: Security Benefit Corporation Classification: A registered charge Particulars: F/H property being stadium of light sunderland t/no TY340536 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
27 August 2014 | Delivered on: 3 September 2014 Persons entitled: Barclays Bank PLC, New York Branch Classification: A registered charge Outstanding |
27 September 2021 | Confirmation statement made on 13 September 2021 with no updates (3 pages) |
---|---|
2 July 2021 | Termination of appointment of Thomas Sloanes as a director on 30 June 2021 (1 page) |
11 May 2021 | Appointment of Mr Antonio Simon Vumbaca as a director on 6 May 2021 (2 pages) |
6 May 2021 | Appointment of Mr Steven Davison as a secretary on 6 May 2021 (2 pages) |
6 May 2021 | Appointment of Mr Juan Sartori as a director on 6 May 2021 (2 pages) |
6 May 2021 | Appointment of Mr Maurice Louis-Dreyfus as a director on 6 May 2021 (2 pages) |
6 May 2021 | Appointment of Mr Steven Davison as a director on 6 May 2021 (2 pages) |
29 April 2021 | Full accounts made up to 31 July 2020 (30 pages) |
15 March 2021 | Termination of appointment of Angela Lowes as a director on 2 March 2021 (1 page) |
15 March 2021 | Termination of appointment of Angela Lowes as a secretary on 2 March 2021 (1 page) |
23 February 2021 | Appointment of Mr Patrick Julien Treuer as a director on 19 February 2021 (2 pages) |
23 February 2021 | Appointment of Mr Igor Levin as a director on 19 February 2021 (2 pages) |
23 February 2021 | Appointment of Mr Kyril Robert Leonid Louis-Dreyfus as a director on 19 February 2021 (2 pages) |
23 February 2021 | Termination of appointment of Stewart James Donald as a director on 19 February 2021 (1 page) |
23 February 2021 | Termination of appointment of James Richard Rodwell as a director on 19 February 2021 (1 page) |
18 February 2021 | Satisfaction of charge 000491160031 in full (1 page) |
5 January 2021 | Termination of appointment of Neil James Fox as a director on 31 December 2020 (1 page) |
14 September 2020 | Confirmation statement made on 13 September 2020 with updates (4 pages) |
31 July 2020 | Full accounts made up to 31 July 2019 (27 pages) |
28 April 2020 | Appointment of Mr James Richard Rodwell as a director on 22 April 2020 (2 pages) |
23 December 2019 | Appointment of Mr David Benjamin Goodburn Jones as a director on 18 December 2019 (2 pages) |
23 December 2019 | Appointment of Mr Thomas Sloanes as a director on 18 December 2019 (2 pages) |
12 December 2019 | Termination of appointment of Charles Harry Finlayson Methven as a director on 12 December 2019 (1 page) |
13 November 2019 | Registration of charge 000491160031, created on 8 November 2019 (45 pages) |
7 November 2019 | Termination of appointment of Anthony Joseph Davison as a director on 7 November 2019 (1 page) |
6 November 2019 | Statement by Directors (1 page) |
6 November 2019 | Statement of capital on 6 November 2019
|
6 November 2019 | Solvency Statement dated 04/11/19 (1 page) |
6 November 2019 | Resolutions
|
1 November 2019 | Statement of capital following an allotment of shares on 1 November 2019
|
31 October 2019 | Statement by Directors (1 page) |
31 October 2019 | Statement of capital on 31 October 2019
|
31 October 2019 | Solvency Statement dated 17/10/19 (1 page) |
31 October 2019 | Resolutions
|
13 September 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
29 April 2019 | Full accounts made up to 31 July 2018 (27 pages) |
25 April 2019 | Satisfaction of charge 000491160029 in full (1 page) |
25 April 2019 | Satisfaction of charge 000491160030 in full (1 page) |
26 September 2018 | Confirmation statement made on 13 September 2018 with updates (5 pages) |
3 September 2018 | Appointment of Mr Neil James Fox as a director on 1 September 2018 (2 pages) |
3 September 2018 | Appointment of Mr Anthony Joseph Davison as a director on 1 September 2018 (2 pages) |
28 August 2018 | Satisfaction of charge 000491160025 in full (1 page) |
28 August 2018 | Satisfaction of charge 000491160027 in full (1 page) |
28 August 2018 | Satisfaction of charge 000491160026 in full (1 page) |
28 August 2018 | Satisfaction of charge 000491160028 in full (1 page) |
19 June 2018 | Statement of capital following an allotment of shares on 22 May 2018
|
12 June 2018 | Resolutions
|
8 June 2018 | Appointment of Mr Stewart James Donald as a director on 26 May 2018 (2 pages) |
8 June 2018 | Appointment of Mr Charles Harry Finlayson Methven as a director on 26 May 2018 (2 pages) |
4 June 2018 | Termination of appointment of Per-Magnus Andersson as a director on 22 May 2018 (1 page) |
4 June 2018 | Termination of appointment of Ellis Short Iv as a director on 22 May 2018 (1 page) |
4 June 2018 | Termination of appointment of Martin Edward Bain as a director on 22 May 2018 (1 page) |
25 May 2018 | Registration of charge 000491160029, created on 22 May 2018 (23 pages) |
25 May 2018 | Registration of charge 000491160030, created on 22 May 2018
|
11 May 2018 | Full accounts made up to 31 July 2017 (32 pages) |
23 April 2018 | Registration of charge 000491160028, created on 13 April 2018 (22 pages) |
18 September 2017 | Confirmation statement made on 13 September 2017 with updates (6 pages) |
18 September 2017 | Confirmation statement made on 13 September 2017 with updates (6 pages) |
30 May 2017 | Full accounts made up to 31 July 2016 (33 pages) |
30 May 2017 | Full accounts made up to 31 July 2016 (33 pages) |
3 January 2017 | Termination of appointment of Gary Hutchinson as a director on 31 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Gary Hutchinson as a director on 31 December 2016 (1 page) |
3 October 2016 | Confirmation statement made on 13 September 2016 with updates (10 pages) |
3 October 2016 | Confirmation statement made on 13 September 2016 with updates (10 pages) |
14 September 2016 | Satisfaction of charge 000491160024 in full (4 pages) |
14 September 2016 | Satisfaction of charge 000491160024 in full (4 pages) |
23 August 2016 | Registration of charge 000491160026, created on 10 August 2016 (21 pages) |
23 August 2016 | Registration of charge 000491160026, created on 10 August 2016 (21 pages) |
17 August 2016 | Registration of charge 000491160027, created on 10 August 2016 (16 pages) |
17 August 2016 | Registration of charge 000491160027, created on 10 August 2016 (16 pages) |
20 July 2016 | Appointment of Mr Martin Edward Bain as a director on 1 July 2016 (2 pages) |
20 July 2016 | Appointment of Mr Martin Edward Bain as a director on 1 July 2016 (2 pages) |
29 April 2016 | Full accounts made up to 31 July 2015 (26 pages) |
29 April 2016 | Full accounts made up to 31 July 2015 (26 pages) |
15 March 2016 | Termination of appointment of Margaret Theresa Byrne as a director on 8 March 2016 (1 page) |
15 March 2016 | Appointment of Mrs Angela Lowes as a secretary on 8 March 2016 (2 pages) |
15 March 2016 | Termination of appointment of Margaret Byrne as a secretary on 8 March 2016 (1 page) |
15 March 2016 | Termination of appointment of Margaret Theresa Byrne as a director on 8 March 2016 (1 page) |
15 March 2016 | Appointment of Mrs Angela Lowes as a secretary on 8 March 2016 (2 pages) |
15 March 2016 | Termination of appointment of Margaret Byrne as a secretary on 8 March 2016 (1 page) |
9 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
17 March 2015 | Full accounts made up to 31 July 2014 (25 pages) |
17 March 2015 | Full accounts made up to 31 July 2014 (25 pages) |
13 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
3 September 2014 | Registration of charge 000491160024, created on 27 August 2014 (20 pages) |
3 September 2014 | Resolutions
|
3 September 2014 | Resolutions
|
3 September 2014 | Registration of charge 000491160024, created on 27 August 2014 (20 pages) |
2 September 2014 | Registration of charge 000491160025, created on 27 August 2014 (45 pages) |
2 September 2014 | Registration of charge 000491160025, created on 27 August 2014 (45 pages) |
28 August 2014 | Satisfaction of charge 000491160023 in full (4 pages) |
28 August 2014 | Satisfaction of charge 5 in full (4 pages) |
28 August 2014 | Satisfaction of charge 18 in full (4 pages) |
28 August 2014 | Satisfaction of charge 21 in full (4 pages) |
28 August 2014 | Satisfaction of charge 22 in full (4 pages) |
28 August 2014 | Satisfaction of charge 18 in full (4 pages) |
28 August 2014 | Satisfaction of charge 21 in full (4 pages) |
28 August 2014 | Satisfaction of charge 5 in full (4 pages) |
28 August 2014 | Satisfaction of charge 000491160023 in full (4 pages) |
28 August 2014 | Satisfaction of charge 22 in full (4 pages) |
12 May 2014 | Director's details changed for Ms Angela Lowes on 12 May 2014 (2 pages) |
12 May 2014 | Director's details changed for Ms Angela Lowes on 12 May 2014 (2 pages) |
21 March 2014 | Registration of charge 000491160023 (29 pages) |
21 March 2014 | Registration of charge 000491160023 (29 pages) |
13 March 2014 | Full accounts made up to 31 July 2013 (24 pages) |
13 March 2014 | Full accounts made up to 31 July 2013 (24 pages) |
28 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
14 June 2013 | Termination of appointment of Michael Farnan as a director (1 page) |
14 June 2013 | Termination of appointment of Michael Farnan as a director (1 page) |
6 June 2013 | Statement of capital following an allotment of shares on 19 May 2013
|
6 June 2013 | Statement of capital following an allotment of shares on 19 May 2013
|
11 April 2013 | Full accounts made up to 31 July 2012 (24 pages) |
11 April 2013 | Full accounts made up to 31 July 2012 (24 pages) |
3 April 2013 | Director's details changed for Mr Gary Hutchinson on 3 April 2013 (2 pages) |
3 April 2013 | Termination of appointment of David Miliband as a director (1 page) |
3 April 2013 | Director's details changed for Mr Gary Hutchinson on 3 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Mr Gary Hutchinson on 3 April 2013 (2 pages) |
3 April 2013 | Termination of appointment of David Miliband as a director (1 page) |
5 December 2012 | Particulars of a mortgage or charge / charge no: 22 (9 pages) |
5 December 2012 | Particulars of a mortgage or charge / charge no: 22 (9 pages) |
3 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (19 pages) |
3 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (19 pages) |
28 March 2012 | Full accounts made up to 31 July 2011 (23 pages) |
28 March 2012 | Full accounts made up to 31 July 2011 (23 pages) |
28 February 2012 | Termination of appointment of Niall Quinn as a director (1 page) |
28 February 2012 | Termination of appointment of Niall Quinn as a director (1 page) |
5 January 2012 | Appointment of Mr Gary Hutchinson as a director (2 pages) |
5 January 2012 | Appointment of Mr Gary Hutchinson as a director (2 pages) |
17 November 2011 | Annual return made up to 13 September 2011 with a full list of shareholders
|
17 November 2011 | Annual return made up to 13 September 2011 with a full list of shareholders
|
17 October 2011 | Appointment of Mr Michael Farnan as a director (2 pages) |
17 October 2011 | Appointment of Mr Michael Farnan as a director (2 pages) |
14 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders
|
14 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders
|
11 October 2011 | Director's details changed for Non-Executive Vice Chairman David Wright Miliband on 10 October 2011 (2 pages) |
11 October 2011 | Director's details changed for Non-Executive Vice Chairman David Wright Miliband on 10 October 2011 (2 pages) |
12 August 2011 | Second filing of AP01 previously delivered to Companies House
|
12 August 2011 | Second filing of AP01 previously delivered to Companies House
|
27 July 2011 | Appointment of Mrs Angela Lowes as a director
|
27 July 2011 | Appointment of Mrs Angela Lowes as a director
|
18 July 2011 | Termination of appointment of Stephen Walton as a director (1 page) |
18 July 2011 | Termination of appointment of Lesley Callaghan as a director (1 page) |
18 July 2011 | Termination of appointment of Stephen Walton as a director (1 page) |
18 July 2011 | Termination of appointment of Lesley Callaghan as a director (1 page) |
21 April 2011 | Appointment of Non-Executive Vice Chairman David Miliband as a director (3 pages) |
21 April 2011 | Appointment of Non-Executive Vice Chairman David Miliband as a director (3 pages) |
25 February 2011 | Appointment of Per-Magnus Andersson as a director (3 pages) |
25 February 2011 | Appointment of Ellis Short Iv as a director (3 pages) |
25 February 2011 | Appointment of Per-Magnus Andersson as a director (3 pages) |
25 February 2011 | Appointment of Ellis Short Iv as a director (3 pages) |
11 February 2011 | Full accounts made up to 31 July 2010 (25 pages) |
11 February 2011 | Full accounts made up to 31 July 2010 (25 pages) |
9 November 2010 | Director's details changed for Niall Quinn on 13 September 2010 (3 pages) |
9 November 2010 | Director's details changed for Margaret Byrne on 13 September 2010 (3 pages) |
9 November 2010 | Director's details changed for Lesley Anne Callaghan on 13 September 2010 (3 pages) |
9 November 2010 | Director's details changed for Mr Stephen John Walton on 13 September 2010 (3 pages) |
9 November 2010 | Secretary's details changed for Margaret Byrne on 13 September 2010 (3 pages) |
9 November 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (16 pages) |
9 November 2010 | Director's details changed for Niall Quinn on 13 September 2010 (3 pages) |
9 November 2010 | Director's details changed for Margaret Byrne on 13 September 2010 (3 pages) |
9 November 2010 | Director's details changed for Lesley Anne Callaghan on 13 September 2010 (3 pages) |
9 November 2010 | Director's details changed for Mr Stephen John Walton on 13 September 2010 (3 pages) |
9 November 2010 | Secretary's details changed for Margaret Byrne on 13 September 2010 (3 pages) |
9 November 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (16 pages) |
19 March 2010 | Full accounts made up to 31 July 2009 (25 pages) |
19 March 2010 | Full accounts made up to 31 July 2009 (25 pages) |
23 February 2010 | Termination of appointment of Chrisliaan Woers as a director (1 page) |
23 February 2010 | Termination of appointment of Chrisliaan Woers as a director (1 page) |
20 November 2009 | Statement of capital following an allotment of shares on 13 November 2009
|
20 November 2009 | Resolutions
|
20 November 2009 | Statement of capital following an allotment of shares on 13 November 2009
|
20 November 2009 | Resolutions
|
7 October 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (4 pages) |
29 May 2009 | Full accounts made up to 31 July 2008 (23 pages) |
29 May 2009 | Full accounts made up to 31 July 2008 (23 pages) |
26 February 2009 | Director appointed stephen john walton (2 pages) |
26 February 2009 | Director appointed stephen john walton (2 pages) |
27 January 2009 | Director appointed chrisliaan andreas maria woers (2 pages) |
27 January 2009 | Director appointed chrisliaan andreas maria woers (2 pages) |
16 January 2009 | Appointment terminated director peter walker (1 page) |
16 January 2009 | Appointment terminated director peter walker (1 page) |
7 January 2009 | Director appointed margaret byrne (1 page) |
7 January 2009 | Director appointed margaret byrne (1 page) |
1 October 2008 | Return made up to 13/09/08; full list of members (4 pages) |
1 October 2008 | Secretary's change of particulars / margaret byrne / 01/10/2008 (1 page) |
1 October 2008 | Return made up to 13/09/08; full list of members (4 pages) |
1 October 2008 | Secretary's change of particulars / margaret byrne / 01/10/2008 (1 page) |
23 September 2008 | Appointment terminated director john hays (1 page) |
23 September 2008 | Appointment terminated director john hays (1 page) |
5 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
5 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
5 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
5 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
24 January 2008 | Full accounts made up to 31 July 2007 (21 pages) |
24 January 2008 | Full accounts made up to 31 July 2007 (21 pages) |
3 October 2007 | Return made up to 13/09/07; full list of members (2 pages) |
3 October 2007 | Return made up to 13/09/07; full list of members (2 pages) |
1 June 2007 | Full accounts made up to 31 July 2006 (21 pages) |
1 June 2007 | Full accounts made up to 31 July 2006 (21 pages) |
11 May 2007 | Particulars of mortgage/charge (8 pages) |
11 May 2007 | Particulars of mortgage/charge (8 pages) |
28 April 2007 | Secretary resigned (1 page) |
28 April 2007 | New secretary appointed (2 pages) |
28 April 2007 | Secretary resigned (1 page) |
28 April 2007 | New secretary appointed (2 pages) |
10 October 2006 | Return made up to 13/09/06; full list of members (2 pages) |
10 October 2006 | Return made up to 13/09/06; full list of members (2 pages) |
18 September 2006 | New director appointed (2 pages) |
18 September 2006 | New director appointed (2 pages) |
4 September 2006 | New director appointed (1 page) |
4 September 2006 | New director appointed (1 page) |
23 August 2006 | Director resigned (1 page) |
23 August 2006 | Director resigned (1 page) |
23 August 2006 | Director resigned (1 page) |
23 August 2006 | Director resigned (1 page) |
24 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2006 | Full accounts made up to 31 July 2005 (20 pages) |
19 January 2006 | Full accounts made up to 31 July 2005 (20 pages) |
21 September 2005 | Return made up to 13/09/05; full list of members (2 pages) |
21 September 2005 | Return made up to 13/09/05; full list of members (2 pages) |
20 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
20 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 June 2005 | Particulars of mortgage/charge (6 pages) |
7 June 2005 | Particulars of mortgage/charge (6 pages) |
28 February 2005 | Full accounts made up to 31 July 2004 (21 pages) |
28 February 2005 | Full accounts made up to 31 July 2004 (21 pages) |
28 September 2004 | Return made up to 13/09/04; full list of members (8 pages) |
28 September 2004 | Return made up to 13/09/04; full list of members (8 pages) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | Director resigned (1 page) |
11 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2004 | Declaration of mortgage charge released/ceased (1 page) |
11 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2004 | Declaration of mortgage charge released/ceased (1 page) |
28 January 2004 | Particulars of mortgage/charge (3 pages) |
28 January 2004 | Particulars of mortgage/charge (3 pages) |
7 January 2004 | Full accounts made up to 31 July 2003 (19 pages) |
7 January 2004 | Full accounts made up to 31 July 2003 (19 pages) |
18 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 September 2003 | Return made up to 13/09/03; full list of members
|
30 September 2003 | Return made up to 13/09/03; full list of members
|
12 June 2003 | Director resigned (1 page) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | Director resigned (1 page) |
9 May 2003 | Director's particulars changed (1 page) |
9 May 2003 | Director's particulars changed (1 page) |
27 March 2003 | Full accounts made up to 31 July 2002 (23 pages) |
27 March 2003 | Full accounts made up to 31 July 2002 (23 pages) |
5 March 2003 | Auditor's resignation (1 page) |
5 March 2003 | Auditor's resignation (1 page) |
29 October 2002 | New director appointed (2 pages) |
29 October 2002 | New director appointed (2 pages) |
24 September 2002 | Return made up to 13/09/02; full list of members (9 pages) |
24 September 2002 | Return made up to 13/09/02; full list of members (9 pages) |
18 August 2002 | Director resigned (1 page) |
18 August 2002 | Director resigned (1 page) |
10 June 2002 | Full accounts made up to 31 July 2001 (19 pages) |
10 June 2002 | Full accounts made up to 31 July 2001 (19 pages) |
5 October 2001 | Return made up to 13/09/01; full list of members (8 pages) |
5 October 2001 | Return made up to 13/09/01; full list of members (8 pages) |
17 August 2001 | Director resigned (1 page) |
17 August 2001 | Director resigned (1 page) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | New director appointed (2 pages) |
23 May 2001 | Full accounts made up to 31 July 2000 (19 pages) |
23 May 2001 | Full accounts made up to 31 July 2000 (19 pages) |
22 May 2001 | New secretary appointed (2 pages) |
22 May 2001 | Secretary resigned (1 page) |
22 May 2001 | New secretary appointed (2 pages) |
22 May 2001 | Secretary resigned (1 page) |
5 February 2001 | New director appointed (2 pages) |
5 February 2001 | New director appointed (2 pages) |
4 October 2000 | Return made up to 13/09/00; full list of members (7 pages) |
4 October 2000 | Return made up to 13/09/00; full list of members (7 pages) |
21 June 2000 | Director's particulars changed (1 page) |
21 June 2000 | Director's particulars changed (1 page) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | Director resigned (1 page) |
28 March 2000 | Full accounts made up to 31 May 1999 (18 pages) |
28 March 2000 | Full accounts made up to 31 May 1999 (18 pages) |
1 March 2000 | Accounting reference date extended from 31/05/00 to 31/07/00 (1 page) |
1 March 2000 | Accounting reference date extended from 31/05/00 to 31/07/00 (1 page) |
20 January 2000 | Particulars of mortgage/charge (3 pages) |
20 January 2000 | Particulars of mortgage/charge (3 pages) |
20 January 2000 | Particulars of mortgage/charge (3 pages) |
20 January 2000 | Particulars of mortgage/charge (3 pages) |
20 January 2000 | Particulars of mortgage/charge (3 pages) |
20 January 2000 | Particulars of mortgage/charge (3 pages) |
11 October 1999 | Return made up to 13/09/99; no change of members (7 pages) |
11 October 1999 | Return made up to 13/09/99; no change of members (7 pages) |
23 February 1999 | Full accounts made up to 31 May 1998 (16 pages) |
23 February 1999 | Full accounts made up to 31 May 1998 (16 pages) |
19 October 1998 | Memorandum and Articles of Association (11 pages) |
19 October 1998 | Resolutions
|
19 October 1998 | Memorandum and Articles of Association (11 pages) |
19 October 1998 | Resolutions
|
8 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 1998 | Return made up to 13/09/98; full list of members
|
2 October 1998 | Return made up to 13/09/98; full list of members
|
10 September 1998 | Particulars of mortgage/charge (3 pages) |
10 September 1998 | Particulars of mortgage/charge (3 pages) |
5 September 1998 | Particulars of mortgage/charge (3 pages) |
5 September 1998 | Particulars of mortgage/charge (3 pages) |
2 September 1998 | Resolutions
|
2 September 1998 | Resolutions
|
11 August 1998 | Auditor's resignation (1 page) |
11 August 1998 | Auditor's resignation (1 page) |
20 April 1998 | Return made up to 13/09/97; full list of members (6 pages) |
20 April 1998 | Return made up to 13/09/97; full list of members (6 pages) |
3 March 1998 | Full accounts made up to 31 May 1997 (11 pages) |
3 March 1998 | Full accounts made up to 31 May 1997 (11 pages) |
9 September 1997 | Registered office changed on 09/09/97 from: roker park ground, sunderland, SR6 9SW (1 page) |
9 September 1997 | Registered office changed on 09/09/97 from: roker park ground, sunderland, SR6 9SW (1 page) |
10 January 1997 | Resolutions
|
10 January 1997 | Resolutions
|
10 January 1997 | Resolutions
|
10 January 1997 | Resolutions
|
10 January 1997 | Resolutions
|
10 January 1997 | Resolutions
|
8 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 1996 | Full accounts made up to 31 May 1996 (17 pages) |
11 December 1996 | Full accounts made up to 31 May 1996 (17 pages) |
9 November 1996 | Location of register of members (non legible) (1 page) |
9 November 1996 | Location of register of members (non legible) (1 page) |
31 October 1996 | Resolutions
|
31 October 1996 | Resolutions
|
31 October 1996 | Resolutions
|
31 October 1996 | Resolutions
|
31 October 1996 | Memorandum and Articles of Association (11 pages) |
31 October 1996 | Ad 25/10/96--------- £ si [email protected]=2500 £ ic 28000/30500 (2 pages) |
31 October 1996 | £ nc 30000/33000 25/10/96 (1 page) |
31 October 1996 | Resolutions
|
31 October 1996 | Resolutions
|
31 October 1996 | Resolutions
|
31 October 1996 | Resolutions
|
31 October 1996 | Memorandum and Articles of Association (11 pages) |
31 October 1996 | Ad 25/10/96--------- £ si [email protected]=2500 £ ic 28000/30500 (2 pages) |
31 October 1996 | £ nc 30000/33000 25/10/96 (1 page) |
19 October 1996 | Return made up to 13/09/96; full list of members
|
19 October 1996 | Return made up to 13/09/96; full list of members
|
1 October 1996 | Particulars of mortgage/charge (3 pages) |
1 October 1996 | Particulars of mortgage/charge (3 pages) |
24 September 1996 | New director appointed (2 pages) |
24 September 1996 | New director appointed (2 pages) |
24 September 1996 | New director appointed (2 pages) |
24 September 1996 | New director appointed (2 pages) |
1 August 1996 | Ad 21/06/96-28/06/96 £ si [email protected]=14000 £ ic 14000/28000 (4 pages) |
1 August 1996 | Ad 21/06/96-28/06/96 £ si [email protected]=14000 £ ic 14000/28000 (4 pages) |
19 June 1996 | Particulars of mortgage/charge (3 pages) |
19 June 1996 | Particulars of mortgage/charge (3 pages) |
19 June 1996 | Particulars of mortgage/charge (3 pages) |
19 June 1996 | Particulars of mortgage/charge (3 pages) |
13 June 1996 | Resolutions
|
13 June 1996 | Resolutions
|
29 May 1996 | Resolutions
|
29 May 1996 | £ nc 15000/30000 21/05/96 (1 page) |
29 May 1996 | Resolutions
|
29 May 1996 | £ nc 15000/30000 21/05/96 (1 page) |
1 May 1996 | New secretary appointed (2 pages) |
1 May 1996 | New secretary appointed (2 pages) |
5 March 1996 | Secretary resigned (2 pages) |
5 March 1996 | Secretary resigned (2 pages) |
24 January 1996 | Full accounts made up to 31 May 1995 (16 pages) |
24 January 1996 | Full accounts made up to 31 May 1995 (16 pages) |
27 October 1995 | Particulars of mortgage/charge (8 pages) |
27 October 1995 | Particulars of mortgage/charge (8 pages) |
27 October 1995 | Particulars of mortgage/charge (8 pages) |
27 October 1995 | Particulars of mortgage/charge (8 pages) |
27 October 1995 | Particulars of mortgage/charge (8 pages) |
27 October 1995 | Particulars of mortgage/charge (8 pages) |
13 October 1995 | Director resigned (2 pages) |
13 October 1995 | Director resigned (2 pages) |
12 October 1995 | Return made up to 13/09/95; change of members (10 pages) |
12 October 1995 | Return made up to 13/09/95; change of members (10 pages) |
22 May 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
22 May 1995 | New director appointed (2 pages) |
22 May 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
22 May 1995 | New director appointed (2 pages) |
9 May 1995 | Director's particulars changed (2 pages) |
9 May 1995 | Director's particulars changed (2 pages) |
11 April 1995 | Ad 13/03/94-06/04/95 £ si [email protected] (2 pages) |
11 April 1995 | Ad 13/03/94-06/04/95 £ si [email protected] (2 pages) |
6 April 1995 | Resolutions
|
6 April 1995 | Resolutions
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (361 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (60 pages) |
7 December 1994 | Particulars of mortgage/charge (7 pages) |
7 December 1994 | Particulars of mortgage/charge (7 pages) |
5 December 1994 | Full accounts made up to 31 May 1994 (15 pages) |
5 December 1994 | Full accounts made up to 31 May 1994 (15 pages) |
31 October 1993 | Full accounts made up to 31 May 1993 (15 pages) |
31 October 1993 | Full accounts made up to 31 May 1993 (15 pages) |
20 January 1993 | Full accounts made up to 31 May 1992 (14 pages) |
20 January 1993 | Full accounts made up to 31 May 1992 (14 pages) |
17 October 1992 | Return made up to 13/09/92; change of members
|
17 October 1992 | Return made up to 13/09/92; change of members
|
8 June 1992 | Ad 31/05/92--------- £ si [email protected]=550 £ ic 12715/13265 (2 pages) |
8 June 1992 | Ad 31/05/92--------- £ si [email protected]=550 £ ic 12715/13265 (2 pages) |
15 April 1992 | Ad 30/12/91-08/01/92 £ si [email protected]=175 £ ic 12540/12715 (2 pages) |
15 April 1992 | Ad 30/12/91-08/01/92 £ si [email protected]=175 £ ic 12540/12715 (2 pages) |
12 February 1992 | Ad 08/01/92--------- £ si [email protected]=470 £ ic 11600/12070 (2 pages) |
12 February 1992 | Ad 08/01/92--------- £ si [email protected]=470 £ ic 11600/12070 (2 pages) |
23 January 1992 | Ad 30/12/91-08/01/92 £ si [email protected]=175 £ ic 11425/11600 (2 pages) |
23 January 1992 | Ad 30/12/91-08/01/92 £ si [email protected]=175 £ ic 11425/11600 (2 pages) |
18 December 1991 | Ad 20/11/91--------- £ si [email protected]=25 £ ic 11400/11425 (2 pages) |
18 December 1991 | Full accounts made up to 31 May 1991 (14 pages) |
18 December 1991 | Ad 20/11/91--------- £ si [email protected]=25 £ ic 11400/11425 (2 pages) |
18 December 1991 | Full accounts made up to 31 May 1991 (14 pages) |
18 November 1991 | Ad 12/11/91--------- £ si [email protected]=100 £ ic 11300/11400 (2 pages) |
18 November 1991 | Ad 12/11/91--------- £ si [email protected]=100 £ ic 11300/11400 (2 pages) |
14 October 1991 | Return made up to 14/09/91; full list of members (9 pages) |
14 October 1991 | Ad 25/09/91--------- £ si [email protected]=1672 £ ic 9628/11300 (2 pages) |
14 October 1991 | Return made up to 14/09/91; full list of members (9 pages) |
14 October 1991 | Ad 25/09/91--------- £ si [email protected]=1672 £ ic 9628/11300 (2 pages) |
8 September 1991 | Ad 30/08/91--------- £ si [email protected]=46 £ ic 9582/9628 (3 pages) |
8 September 1991 | Ad 30/08/91--------- £ si [email protected]=46 £ ic 9582/9628 (3 pages) |
2 September 1991 | Ad 22/08/91--------- £ si [email protected]=5042 £ ic 4540/9582 (2 pages) |
2 September 1991 | Ad 22/08/91--------- £ si [email protected]=5042 £ ic 4540/9582 (2 pages) |
30 July 1991 | Resolutions
|
30 July 1991 | Resolutions
|
12 June 1991 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 1991 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 1991 | Particulars of mortgage/charge (3 pages) |
7 June 1991 | Particulars of mortgage/charge (3 pages) |
7 August 1989 | Particulars of mortgage/charge (3 pages) |
7 August 1989 | Particulars of mortgage/charge (3 pages) |
13 December 1988 | Full accounts made up to 31 May 1988 (14 pages) |
13 December 1988 | Full accounts made up to 31 May 1988 (14 pages) |
24 June 1988 | Declaration of mortgage charge released/ceased (1 page) |
24 June 1988 | Declaration of mortgage charge released/ceased (1 page) |
16 March 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 1987 | Return made up to 18/11/87; full list of members (6 pages) |
8 December 1987 | Full accounts made up to 31 May 1987 (14 pages) |
8 December 1987 | Return made up to 18/11/87; full list of members (6 pages) |
8 December 1987 | Full accounts made up to 31 May 1987 (14 pages) |
23 November 1987 | Declaration of satisfaction of mortgage/charge (15 pages) |
23 November 1987 | Declaration of satisfaction of mortgage/charge (15 pages) |
11 November 1987 | Particulars of mortgage/charge (6 pages) |
11 November 1987 | Particulars of mortgage/charge (6 pages) |
7 February 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 1986 | Full accounts made up to 31 May 1986 (13 pages) |
19 September 1986 | Full accounts made up to 31 May 1986 (13 pages) |
1 March 1986 | Accounts made up to 31 May 1985 (13 pages) |
1 March 1986 | Accounts made up to 31 May 1985 (13 pages) |
22 April 1985 | Accounts made up to 31 May 1984 (13 pages) |
22 April 1985 | Accounts made up to 31 May 1984 (13 pages) |
4 January 1984 | Accounts made up to 31 May 1983 (12 pages) |
4 January 1984 | Accounts made up to 31 May 1983 (12 pages) |
3 February 1983 | Accounts made up to 31 May 1982 (19 pages) |
3 February 1983 | Accounts made up to 31 May 1982 (19 pages) |
23 December 1981 | Accounts made up to 31 May 1981 (12 pages) |
23 December 1981 | Accounts made up to 31 May 1981 (12 pages) |
4 February 1981 | Accounts made up to 31 May 1980 (11 pages) |
4 February 1981 | Accounts made up to 31 May 1980 (11 pages) |
2 February 1980 | Accounts made up to 31 May 1979 (12 pages) |
2 February 1980 | Accounts made up to 31 May 1979 (12 pages) |
1 March 1979 | Accounts made up to 31 May 1978 (10 pages) |
1 March 1979 | Accounts made up to 31 May 1978 (10 pages) |
19 January 1978 | Accounts made up to 31 May 1977 (11 pages) |
19 January 1978 | Accounts made up to 31 May 1977 (11 pages) |
18 August 1977 | Accounts made up to 31 May 1976 (10 pages) |
18 August 1977 | Accounts made up to 31 May 1976 (10 pages) |
3 April 1976 | Accounts made up to 31 May 1975 (11 pages) |
3 April 1976 | Accounts made up to 31 May 1975 (11 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Incorporation (24 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Incorporation (24 pages) |