Company NameSunderland Association Football Club,Limited(The)
Company StatusActive
Company Number00049116
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr David Benjamin Goodburn Jones
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2019(118 years, 1 month after company formation)
Appointment Duration4 years, 4 months
RoleBroadcaster
Country of ResidenceEngland
Correspondence AddressThe Sunderland Stadium Of Light
Sunderland
Tyne And Wear
SR5 1SU
Director NameMr Patrick Julien Treuer
Date of BirthNovember 1973 (Born 50 years ago)
NationalitySwiss
StatusCurrent
Appointed19 February 2021(119 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Sunderland Stadium Of Light
Sunderland
Tyne And Wear
SR5 1SU
Director NameMr Kyril Robert Leonid Louis-Dreyfus
Date of BirthDecember 1997 (Born 26 years ago)
NationalitySwiss
StatusCurrent
Appointed19 February 2021(119 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressThe Sunderland Stadium Of Light
Sunderland
Tyne And Wear
SR5 1SU
Director NameMr Igor Levin
Date of BirthJuly 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed19 February 2021(119 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Sunderland Stadium Of Light
Sunderland
Tyne And Wear
SR5 1SU
Director NameMr Antonio Simon Vumbaca
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityItalian
StatusCurrent
Appointed06 May 2021(119 years, 5 months after company formation)
Appointment Duration2 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Sunderland Stadium Of Light
Sunderland
Tyne And Wear
SR5 1SU
Director NameMr Juan Sartori
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityUruguayan
StatusCurrent
Appointed06 May 2021(119 years, 5 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressThe Sunderland Stadium Of Light
Sunderland
Tyne And Wear
SR5 1SU
Director NameMr Maurice Louis-Dreyfus
Date of BirthDecember 1997 (Born 26 years ago)
NationalitySwiss
StatusCurrent
Appointed06 May 2021(119 years, 5 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressThe Sunderland Stadium Of Light
Sunderland
Tyne And Wear
SR5 1SU
Director NameMr Steven Davison
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2021(119 years, 5 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Sunderland Stadium Of Light
Sunderland
Tyne And Wear
SR5 1SU
Secretary NameMr Steven Davison
StatusCurrent
Appointed06 May 2021(119 years, 5 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence AddressThe Sunderland Stadium Of Light
Sunderland
Tyne And Wear
SR5 1SU
Director NameMr Leo Daniel Pearlman
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2023(121 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sunderland Stadium Of Light
Sunderland
Tyne And Wear
SR5 1SU
Director NameMr Geoffrey Davidson
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(89 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 May 1995)
RoleChartered Accountant
Correspondence Address7 Broadmeadows
East Herrington
Sunderland
Tyne & Wear
SR3 3RF
Secretary NameMr Geoffrey Davidson
NationalityBritish
StatusResigned
Appointed14 September 1991(89 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 May 1995)
RoleCompany Director
Correspondence Address7 Broadmeadows
East Herrington
Sunderland
Tyne & Wear
SR3 3RF
Director NameJohn Robson Featherstone
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(89 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 May 1996)
RoleChartered Accountant/Company D
Correspondence Address12 Bishops Court
Williamson Drive
Ripon
North Yorkshire
HG4 1AY
Director NameMr John Matthew Fickling
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1995(93 years, 2 months after company formation)
Appointment Duration11 years, 5 months (resigned 28 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHudworth Tower The Village
Castle Eden
County Durham
TS27 4SJ
Director NameAlec Edward King
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1995(93 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 02 October 1995)
RoleMarketing Dir
Correspondence AddressThe Old School House
Thornley Village
Durham
DL13 4PF
Secretary NamePaul Fiddaman
NationalityBritish
StatusResigned
Appointed20 May 1995(93 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 March 1996)
RoleCompany Director
Correspondence Address29 Relley Garth Regents Green
Langley Moor
Durham
DH7 8XU
Secretary NameMr Mark Anthony Blackbourne
NationalityBritish
StatusResigned
Appointed02 May 1996(94 years, 5 months after company formation)
Appointment Duration5 years (resigned 09 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMagnolia Cottage
13 The Village
Brancepeth
Durham
DH7 8DG
Director NameMr Grahame McDonnell
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1996(94 years, 7 months after company formation)
Appointment Duration5 years (resigned 31 July 2001)
RoleCommercial Director
Correspondence AddressLangdales Gillas Lane West
Houghton Le Spring
Tyne & Wear
DH5 8JX
Secretary NamePeter Ian Walker
NationalityBritish
StatusResigned
Appointed09 May 2001(99 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 18 April 2007)
RoleChief Executive
Correspondence Address7 Butterburn Close
Newcastle Upon Tyne
Tyne & Wear
NE7 7GR
Director NameMs Lesley Anne Callaghan
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(99 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 06 July 2011)
RoleCommunications Director
Country of ResidenceEngland
Correspondence AddressThe Sunderland Stadium Of Light
Sunderland
Tyne And Wear
SR5 1SU
Director NameMr Mark Anthony Blackbourne
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(99 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 2003)
RoleDirector Of Football Operation
Country of ResidenceUnited Kingdom
Correspondence AddressMagnolia Cottage
13 The Village
Brancepeth
Durham
DH7 8DG
Director NameMr John Hays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2006(104 years, 9 months after company formation)
Appointment Duration2 years (resigned 29 August 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWhitburn House
47 Front Street
Whitburn
Sunderland
SR6 7JG
Secretary NameMargaret Byrne
NationalityIrish
StatusResigned
Appointed18 April 2007(105 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 08 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sunderland Stadium Of Light
Sunderland
Tyne And Wear
SR5 1SU
Director NameMs Margaret Theresa Byrne
Date of BirthDecember 1979 (Born 44 years ago)
NationalityIrish
StatusResigned
Appointed11 December 2008(107 years after company formation)
Appointment Duration7 years, 2 months (resigned 08 March 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Sunderland Stadium Of Light
Sunderland
Tyne And Wear
SR5 1SU
Director NameMr Per-Magnus Andersson
Date of BirthApril 1965 (Born 59 years ago)
NationalitySwedish
StatusResigned
Appointed17 January 2011(109 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 22 May 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Sunderland Stadium Of Light
Sunderland
Tyne And Wear
SR5 1SU
Director NameMr David Wright Miliband
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(109 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 March 2013)
RoleMember Of Parliment
Country of ResidenceEngland
Correspondence AddressThe Sunderland Stadium Of Light
Sunderland
Tyne And Wear
SR5 1SU
Director NameMrs Angela Lowes
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2011(109 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 02 March 2021)
RoleFinancial Accountant
Country of ResidenceEngland
Correspondence AddressThe Sunderland Stadium Of Light
Sunderland
Tyne And Wear
SR5 1SU
Director NameMr Michael John Farnan
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed30 August 2011(109 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 June 2013)
RoleInternational And National Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sunderland Stadium Of Light
Sunderland
Tyne And Wear
SR5 1SU
Director NameMr Gary Hutchinson
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2011(110 years after company formation)
Appointment Duration5 years (resigned 31 December 2016)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressThe Sunderland Stadium Of Light
Sunderland
Tyne And Wear
SR5 1SU
Secretary NameMrs Angela Lowes
StatusResigned
Appointed08 March 2016(114 years, 3 months after company formation)
Appointment Duration4 years, 12 months (resigned 02 March 2021)
RoleCompany Director
Correspondence AddressThe Sunderland Stadium Of Light
Sunderland
Tyne And Wear
SR5 1SU
Director NameMr Martin Edward Bain
Date of BirthJuly 1968 (Born 55 years ago)
NationalityScottish
StatusResigned
Appointed01 July 2016(114 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 May 2018)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sunderland Stadium Of Light
Sunderland
Tyne And Wear
SR5 1SU
Director NameMr Charles Harry Finlayson Methven
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2018(116 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sunderland Stadium Of Light
Sunderland
Tyne And Wear
SR5 1SU
Director NameMr Stewart James Donald
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2018(116 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Sunderland Stadium Of Light
Sunderland
Tyne And Wear
SR5 1SU
Director NameMr Anthony Joseph Davison
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2018(116 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 November 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sunderland Stadium Of Light
Sunderland
Tyne And Wear
SR5 1SU
Director NameMr Neil James Fox
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2018(116 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Sunderland Stadium Of Light
Sunderland
Tyne And Wear
SR5 1SU

Contact

Websitesafc.com
Telephone0191 5515123
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressThe Sunderland Stadium Of Light
Sunderland
Tyne And Wear
SR5 1SU
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSouthwick
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£72,026,000
Net Worth-£98,581,000
Cash£409,000
Current Liabilities£107,758,000

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return13 September 2023 (7 months, 2 weeks ago)
Next Return Due27 September 2024 (5 months from now)

Charges

21 October 1995Delivered 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 1995Delivered 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 1995Delivered 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 1994Delivered 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 1991Delivered 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 1989Delivered 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 1987Delivered 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 2014Delivered 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 2012Delivered 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 2007Delivered 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 2005Delivered 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 1986Delivered 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 2004Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 1998Delivered 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 1998Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1984Delivered 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 2019Delivered 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 2018Delivered 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 2018Delivered on: 25 May 2018
Persons entitled: Drumaville Limited

Classification: A registered charge
Outstanding
13 April 2018Delivered on: 23 April 2018
Persons entitled: Security Benefit Corporation

Classification: A registered charge
Particulars: N/A.
Outstanding
10 August 2016Delivered on: 17 August 2016
Persons entitled: Security Benefit Corporation

Classification: A registered charge
Outstanding
10 August 2016Delivered on: 23 August 2016
Persons entitled: Stifel Bank & Trust

Classification: A registered charge
Outstanding
27 August 2014Delivered 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 2014Delivered on: 3 September 2014
Persons entitled: Barclays Bank PLC, New York Branch

Classification: A registered charge
Outstanding

Filing History

5 January 2021Termination of appointment of Neil James Fox as a director on 31 December 2020 (1 page)
14 September 2020Confirmation statement made on 13 September 2020 with updates (4 pages)
31 July 2020Full accounts made up to 31 July 2019 (27 pages)
28 April 2020Appointment of Mr James Richard Rodwell as a director on 22 April 2020 (2 pages)
23 December 2019Appointment of Mr Thomas Sloanes as a director on 18 December 2019 (2 pages)
23 December 2019Appointment of Mr David Benjamin Goodburn Jones as a director on 18 December 2019 (2 pages)
12 December 2019Termination of appointment of Charles Harry Finlayson Methven as a director on 12 December 2019 (1 page)
13 November 2019Registration of charge 000491160031, created on 8 November 2019 (45 pages)
7 November 2019Termination of appointment of Anthony Joseph Davison as a director on 7 November 2019 (1 page)
6 November 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
6 November 2019Statement of capital on 6 November 2019
  • GBP 1,000,000
(3 pages)
6 November 2019Solvency Statement dated 04/11/19 (1 page)
6 November 2019Statement by Directors (1 page)
1 November 2019Statement of capital following an allotment of shares on 1 November 2019
  • GBP 10,000,000
(3 pages)
31 October 2019Solvency Statement dated 17/10/19 (1 page)
31 October 2019Statement of capital on 31 October 2019
  • GBP 1,000,000
(3 pages)
31 October 2019Resolutions
  • RES13 ‐ Cancel share prem a/c 17/10/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 October 2019Statement by Directors (1 page)
13 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
29 April 2019Full accounts made up to 31 July 2018 (27 pages)
25 April 2019Satisfaction of charge 000491160029 in full (1 page)
25 April 2019Satisfaction of charge 000491160030 in full (1 page)
26 September 2018Confirmation statement made on 13 September 2018 with updates (5 pages)
3 September 2018Appointment of Mr Neil James Fox as a director on 1 September 2018 (2 pages)
3 September 2018Appointment of Mr Anthony Joseph Davison as a director on 1 September 2018 (2 pages)
28 August 2018Satisfaction of charge 000491160028 in full (1 page)
28 August 2018Satisfaction of charge 000491160025 in full (1 page)
28 August 2018Satisfaction of charge 000491160027 in full (1 page)
28 August 2018Satisfaction of charge 000491160026 in full (1 page)
19 June 2018Statement of capital following an allotment of shares on 22 May 2018
  • GBP 152,271,154
(4 pages)
12 June 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 June 2018Appointment of Mr Stewart James Donald as a director on 26 May 2018 (2 pages)
8 June 2018Appointment of Mr Charles Harry Finlayson Methven as a director on 26 May 2018 (2 pages)
4 June 2018Termination of appointment of Per-Magnus Andersson as a director on 22 May 2018 (1 page)
4 June 2018Termination of appointment of Ellis Short Iv as a director on 22 May 2018 (1 page)
4 June 2018Termination of appointment of Martin Edward Bain as a director on 22 May 2018 (1 page)
25 May 2018Registration of charge 000491160030, created on 22 May 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
(27 pages)
25 May 2018Registration of charge 000491160029, created on 22 May 2018 (23 pages)
11 May 2018Full accounts made up to 31 July 2017 (32 pages)
23 April 2018Registration of charge 000491160028, created on 13 April 2018 (22 pages)
18 September 2017Confirmation statement made on 13 September 2017 with updates (6 pages)
18 September 2017Confirmation statement made on 13 September 2017 with updates (6 pages)
30 May 2017Full accounts made up to 31 July 2016 (33 pages)
30 May 2017Full accounts made up to 31 July 2016 (33 pages)
3 January 2017Termination of appointment of Gary Hutchinson as a director on 31 December 2016 (1 page)
3 January 2017Termination of appointment of Gary Hutchinson as a director on 31 December 2016 (1 page)
3 October 2016Confirmation statement made on 13 September 2016 with updates (10 pages)
3 October 2016Confirmation statement made on 13 September 2016 with updates (10 pages)
14 September 2016Satisfaction of charge 000491160024 in full (4 pages)
14 September 2016Satisfaction of charge 000491160024 in full (4 pages)
23 August 2016Registration of charge 000491160026, created on 10 August 2016 (21 pages)
23 August 2016Registration of charge 000491160026, created on 10 August 2016 (21 pages)
17 August 2016Registration of charge 000491160027, created on 10 August 2016 (16 pages)
17 August 2016Registration of charge 000491160027, created on 10 August 2016 (16 pages)
20 July 2016Appointment of Mr Martin Edward Bain as a director on 1 July 2016 (2 pages)
20 July 2016Appointment of Mr Martin Edward Bain as a director on 1 July 2016 (2 pages)
29 April 2016Full accounts made up to 31 July 2015 (26 pages)
29 April 2016Full accounts made up to 31 July 2015 (26 pages)
15 March 2016Termination of appointment of Margaret Byrne as a secretary on 8 March 2016 (1 page)
15 March 2016Termination of appointment of Margaret Byrne as a secretary on 8 March 2016 (1 page)
15 March 2016Appointment of Mrs Angela Lowes as a secretary on 8 March 2016 (2 pages)
15 March 2016Termination of appointment of Margaret Theresa Byrne as a director on 8 March 2016 (1 page)
15 March 2016Termination of appointment of Margaret Theresa Byrne as a director on 8 March 2016 (1 page)
15 March 2016Appointment of Mrs Angela Lowes as a secretary on 8 March 2016 (2 pages)
9 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 30,503
(17 pages)
9 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 30,503
(17 pages)
17 March 2015Full accounts made up to 31 July 2014 (25 pages)
17 March 2015Full accounts made up to 31 July 2014 (25 pages)
13 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 30,503
(19 pages)
13 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 30,503
(19 pages)
3 September 2014Registration of charge 000491160024, created on 27 August 2014 (20 pages)
3 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
3 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
3 September 2014Registration of charge 000491160024, created on 27 August 2014 (20 pages)
2 September 2014Registration of charge 000491160025, created on 27 August 2014 (45 pages)
2 September 2014Registration of charge 000491160025, created on 27 August 2014 (45 pages)
28 August 2014Satisfaction of charge 21 in full (4 pages)
28 August 2014Satisfaction of charge 5 in full (4 pages)
28 August 2014Satisfaction of charge 000491160023 in full (4 pages)
28 August 2014Satisfaction of charge 18 in full (4 pages)
28 August 2014Satisfaction of charge 5 in full (4 pages)
28 August 2014Satisfaction of charge 000491160023 in full (4 pages)
28 August 2014Satisfaction of charge 22 in full (4 pages)
28 August 2014Satisfaction of charge 22 in full (4 pages)
28 August 2014Satisfaction of charge 18 in full (4 pages)
28 August 2014Satisfaction of charge 21 in full (4 pages)
12 May 2014Director's details changed for Ms Angela Lowes on 12 May 2014 (2 pages)
12 May 2014Director's details changed for Ms Angela Lowes on 12 May 2014 (2 pages)
21 March 2014Registration of charge 000491160023 (29 pages)
21 March 2014Registration of charge 000491160023 (29 pages)
13 March 2014Full accounts made up to 31 July 2013 (24 pages)
13 March 2014Full accounts made up to 31 July 2013 (24 pages)
28 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 30,503
(17 pages)
28 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 30,503
(17 pages)
14 June 2013Termination of appointment of Michael Farnan as a director (1 page)
14 June 2013Termination of appointment of Michael Farnan as a director (1 page)
6 June 2013Statement of capital following an allotment of shares on 19 May 2013
  • GBP 30,503
(4 pages)
6 June 2013Statement of capital following an allotment of shares on 19 May 2013
  • GBP 30,503
(4 pages)
11 April 2013Full accounts made up to 31 July 2012 (24 pages)
11 April 2013Full accounts made up to 31 July 2012 (24 pages)
3 April 2013Director's details changed for Mr Gary Hutchinson on 3 April 2013 (2 pages)
3 April 2013Director's details changed for Mr Gary Hutchinson on 3 April 2013 (2 pages)
3 April 2013Termination of appointment of David Miliband as a director (1 page)
3 April 2013Director's details changed for Mr Gary Hutchinson on 3 April 2013 (2 pages)
3 April 2013Termination of appointment of David Miliband as a director (1 page)
5 December 2012Particulars of a mortgage or charge / charge no: 22 (9 pages)
5 December 2012Particulars of a mortgage or charge / charge no: 22 (9 pages)
3 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (19 pages)
3 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (19 pages)
28 March 2012Full accounts made up to 31 July 2011 (23 pages)
28 March 2012Full accounts made up to 31 July 2011 (23 pages)
28 February 2012Termination of appointment of Niall Quinn as a director (1 page)
28 February 2012Termination of appointment of Niall Quinn as a director (1 page)
5 January 2012Appointment of Mr Gary Hutchinson as a director (2 pages)
5 January 2012Appointment of Mr Gary Hutchinson as a director (2 pages)
17 November 2011Annual return made up to 13 September 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 14/10/2011 as it was not properly delivered
(22 pages)
17 November 2011Annual return made up to 13 September 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 14/10/2011 as it was not properly delivered
(22 pages)
17 October 2011Appointment of Mr Michael Farnan as a director (2 pages)
17 October 2011Appointment of Mr Michael Farnan as a director (2 pages)
14 October 2011Annual return made up to 13 September 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 17/11/2011
(16 pages)
14 October 2011Annual return made up to 13 September 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 17/11/2011
(16 pages)
11 October 2011Director's details changed for Non-Executive Vice Chairman David Wright Miliband on 10 October 2011 (2 pages)
11 October 2011Director's details changed for Non-Executive Vice Chairman David Wright Miliband on 10 October 2011 (2 pages)
12 August 2011Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for angela lowes was registered 12/08/11
(5 pages)
12 August 2011Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for angela lowes was registered 12/08/11
(5 pages)
27 July 2011Appointment of Mrs Angela Lowes as a director
  • ANNOTATION A second filed AP01 for angela lowes was registered 12/08/11
(3 pages)
27 July 2011Appointment of Mrs Angela Lowes as a director
  • ANNOTATION A second filed AP01 for angela lowes was registered 12/08/11
(3 pages)
18 July 2011Termination of appointment of Lesley Callaghan as a director (1 page)
18 July 2011Termination of appointment of Stephen Walton as a director (1 page)
18 July 2011Termination of appointment of Lesley Callaghan as a director (1 page)
18 July 2011Termination of appointment of Stephen Walton as a director (1 page)
21 April 2011Appointment of Non-Executive Vice Chairman David Miliband as a director (3 pages)
21 April 2011Appointment of Non-Executive Vice Chairman David Miliband as a director (3 pages)
25 February 2011Appointment of Per-Magnus Andersson as a director (3 pages)
25 February 2011Appointment of Ellis Short Iv as a director (3 pages)
25 February 2011Appointment of Per-Magnus Andersson as a director (3 pages)
25 February 2011Appointment of Ellis Short Iv as a director (3 pages)
11 February 2011Full accounts made up to 31 July 2010 (25 pages)
11 February 2011Full accounts made up to 31 July 2010 (25 pages)
9 November 2010Director's details changed for Lesley Anne Callaghan on 13 September 2010 (3 pages)
9 November 2010Director's details changed for Mr Stephen John Walton on 13 September 2010 (3 pages)
9 November 2010Director's details changed for Niall Quinn on 13 September 2010 (3 pages)
9 November 2010Director's details changed for Mr Stephen John Walton on 13 September 2010 (3 pages)
9 November 2010Director's details changed for Lesley Anne Callaghan on 13 September 2010 (3 pages)
9 November 2010Director's details changed for Niall Quinn on 13 September 2010 (3 pages)
9 November 2010Secretary's details changed for Margaret Byrne on 13 September 2010 (3 pages)
9 November 2010Director's details changed for Margaret Byrne on 13 September 2010 (3 pages)
9 November 2010Annual return made up to 13 September 2010 with a full list of shareholders (16 pages)
9 November 2010Annual return made up to 13 September 2010 with a full list of shareholders (16 pages)
9 November 2010Director's details changed for Margaret Byrne on 13 September 2010 (3 pages)
9 November 2010Secretary's details changed for Margaret Byrne on 13 September 2010 (3 pages)
19 March 2010Full accounts made up to 31 July 2009 (25 pages)
19 March 2010Full accounts made up to 31 July 2009 (25 pages)
23 February 2010Termination of appointment of Chrisliaan Woers as a director (1 page)
23 February 2010Termination of appointment of Chrisliaan Woers as a director (1 page)
20 November 2009Statement of capital following an allotment of shares on 13 November 2009
  • GBP 30,502.00
(5 pages)
20 November 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 November 2009Statement of capital following an allotment of shares on 13 November 2009
  • GBP 30,502.00
(5 pages)
20 November 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (4 pages)
29 May 2009Full accounts made up to 31 July 2008 (23 pages)
29 May 2009Full accounts made up to 31 July 2008 (23 pages)
26 February 2009Director appointed stephen john walton (2 pages)
26 February 2009Director appointed stephen john walton (2 pages)
27 January 2009Director appointed chrisliaan andreas maria woers (2 pages)
27 January 2009Director appointed chrisliaan andreas maria woers (2 pages)
16 January 2009Appointment terminated director peter walker (1 page)
16 January 2009Appointment terminated director peter walker (1 page)
7 January 2009Director appointed margaret byrne (1 page)
7 January 2009Director appointed margaret byrne (1 page)
1 October 2008Return made up to 13/09/08; full list of members (4 pages)
1 October 2008Return made up to 13/09/08; full list of members (4 pages)
1 October 2008Secretary's change of particulars / margaret byrne / 01/10/2008 (1 page)
1 October 2008Secretary's change of particulars / margaret byrne / 01/10/2008 (1 page)
23 September 2008Appointment terminated director john hays (1 page)
23 September 2008Appointment terminated director john hays (1 page)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
24 January 2008Full accounts made up to 31 July 2007 (21 pages)
24 January 2008Full accounts made up to 31 July 2007 (21 pages)
3 October 2007Return made up to 13/09/07; full list of members (2 pages)
3 October 2007Return made up to 13/09/07; full list of members (2 pages)
1 June 2007Full accounts made up to 31 July 2006 (21 pages)
1 June 2007Full accounts made up to 31 July 2006 (21 pages)
11 May 2007Particulars of mortgage/charge (8 pages)
11 May 2007Particulars of mortgage/charge (8 pages)
28 April 2007New secretary appointed (2 pages)
28 April 2007Secretary resigned (1 page)
28 April 2007New secretary appointed (2 pages)
28 April 2007Secretary resigned (1 page)
10 October 2006Return made up to 13/09/06; full list of members (2 pages)
10 October 2006Return made up to 13/09/06; full list of members (2 pages)
18 September 2006New director appointed (2 pages)
18 September 2006New director appointed (2 pages)
4 September 2006New director appointed (1 page)
4 September 2006New director appointed (1 page)
23 August 2006Director resigned (1 page)
23 August 2006Director resigned (1 page)
23 August 2006Director resigned (1 page)
23 August 2006Director resigned (1 page)
24 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2006Full accounts made up to 31 July 2005 (20 pages)
19 January 2006Full accounts made up to 31 July 2005 (20 pages)
21 September 2005Return made up to 13/09/05; full list of members (2 pages)
21 September 2005Return made up to 13/09/05; full list of members (2 pages)
20 September 2005Secretary's particulars changed;director's particulars changed (1 page)
20 September 2005Secretary's particulars changed;director's particulars changed (1 page)
7 June 2005Particulars of mortgage/charge (6 pages)
7 June 2005Particulars of mortgage/charge (6 pages)
28 February 2005Full accounts made up to 31 July 2004 (21 pages)
28 February 2005Full accounts made up to 31 July 2004 (21 pages)
28 September 2004Return made up to 13/09/04; full list of members (8 pages)
28 September 2004Return made up to 13/09/04; full list of members (8 pages)
15 September 2004Director resigned (1 page)
15 September 2004Director resigned (1 page)
11 March 2004Declaration of satisfaction of mortgage/charge (1 page)
11 March 2004Declaration of satisfaction of mortgage/charge (1 page)
11 March 2004Declaration of satisfaction of mortgage/charge (1 page)
11 March 2004Declaration of satisfaction of mortgage/charge (1 page)
11 March 2004Declaration of mortgage charge released/ceased (1 page)
11 March 2004Declaration of mortgage charge released/ceased (1 page)
11 March 2004Declaration of satisfaction of mortgage/charge (1 page)
11 March 2004Declaration of satisfaction of mortgage/charge (1 page)
28 January 2004Particulars of mortgage/charge (3 pages)
28 January 2004Particulars of mortgage/charge (3 pages)
7 January 2004Full accounts made up to 31 July 2003 (19 pages)
7 January 2004Full accounts made up to 31 July 2003 (19 pages)
18 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 September 2003Return made up to 13/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 September 2003Return made up to 13/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 June 2003Director resigned (1 page)
12 June 2003Director resigned (1 page)
12 June 2003Director resigned (1 page)
12 June 2003Director resigned (1 page)
9 May 2003Director's particulars changed (1 page)
9 May 2003Director's particulars changed (1 page)
27 March 2003Full accounts made up to 31 July 2002 (23 pages)
27 March 2003Full accounts made up to 31 July 2002 (23 pages)
5 March 2003Auditor's resignation (1 page)
5 March 2003Auditor's resignation (1 page)
29 October 2002New director appointed (2 pages)
29 October 2002New director appointed (2 pages)
24 September 2002Return made up to 13/09/02; full list of members (9 pages)
24 September 2002Return made up to 13/09/02; full list of members (9 pages)
18 August 2002Director resigned (1 page)
18 August 2002Director resigned (1 page)
10 June 2002Full accounts made up to 31 July 2001 (19 pages)
10 June 2002Full accounts made up to 31 July 2001 (19 pages)
5 October 2001Return made up to 13/09/01; full list of members (8 pages)
5 October 2001Return made up to 13/09/01; full list of members (8 pages)
17 August 2001Director resigned (1 page)
17 August 2001Director resigned (1 page)
15 August 2001New director appointed (2 pages)
15 August 2001New director appointed (2 pages)
15 August 2001New director appointed (2 pages)
15 August 2001New director appointed (2 pages)
15 August 2001New director appointed (2 pages)
15 August 2001New director appointed (2 pages)
23 May 2001Full accounts made up to 31 July 2000 (19 pages)
23 May 2001Full accounts made up to 31 July 2000 (19 pages)
22 May 2001New secretary appointed (2 pages)
22 May 2001Secretary resigned (1 page)
22 May 2001Secretary resigned (1 page)
22 May 2001New secretary appointed (2 pages)
5 February 2001New director appointed (2 pages)
5 February 2001New director appointed (2 pages)
4 October 2000Return made up to 13/09/00; full list of members (7 pages)
4 October 2000Return made up to 13/09/00; full list of members (7 pages)
21 June 2000Director's particulars changed (1 page)
21 June 2000Director's particulars changed (1 page)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
10 April 2000Director resigned (1 page)
10 April 2000Director resigned (1 page)
28 March 2000Full accounts made up to 31 May 1999 (18 pages)
28 March 2000Full accounts made up to 31 May 1999 (18 pages)
1 March 2000Accounting reference date extended from 31/05/00 to 31/07/00 (1 page)
1 March 2000Accounting reference date extended from 31/05/00 to 31/07/00 (1 page)
20 January 2000Particulars of mortgage/charge (3 pages)
20 January 2000Particulars of mortgage/charge (3 pages)
20 January 2000Particulars of mortgage/charge (3 pages)
20 January 2000Particulars of mortgage/charge (3 pages)
20 January 2000Particulars of mortgage/charge (3 pages)
20 January 2000Particulars of mortgage/charge (3 pages)
11 October 1999Return made up to 13/09/99; no change of members (7 pages)
11 October 1999Return made up to 13/09/99; no change of members (7 pages)
23 February 1999Full accounts made up to 31 May 1998 (16 pages)
23 February 1999Full accounts made up to 31 May 1998 (16 pages)
19 October 1998Memorandum and Articles of Association (11 pages)
19 October 1998Memorandum and Articles of Association (11 pages)
19 October 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
19 October 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
8 October 1998Declaration of satisfaction of mortgage/charge (1 page)
8 October 1998Declaration of satisfaction of mortgage/charge (1 page)
8 October 1998Declaration of satisfaction of mortgage/charge (1 page)
8 October 1998Declaration of satisfaction of mortgage/charge (1 page)
2 October 1998Return made up to 13/09/98; full list of members
  • 363(287) ‐ Registered office changed on 02/10/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
2 October 1998Return made up to 13/09/98; full list of members
  • 363(287) ‐ Registered office changed on 02/10/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
10 September 1998Particulars of mortgage/charge (3 pages)
10 September 1998Particulars of mortgage/charge (3 pages)
5 September 1998Particulars of mortgage/charge (3 pages)
5 September 1998Particulars of mortgage/charge (3 pages)
2 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 August 1998Auditor's resignation (1 page)
11 August 1998Auditor's resignation (1 page)
20 April 1998Return made up to 13/09/97; full list of members (6 pages)
20 April 1998Return made up to 13/09/97; full list of members (6 pages)
3 March 1998Full accounts made up to 31 May 1997 (11 pages)
3 March 1998Full accounts made up to 31 May 1997 (11 pages)
9 September 1997Registered office changed on 09/09/97 from: roker park ground, sunderland, SR6 9SW (1 page)
9 September 1997Registered office changed on 09/09/97 from: roker park ground, sunderland, SR6 9SW (1 page)
10 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 January 1997Declaration of satisfaction of mortgage/charge (1 page)
8 January 1997Declaration of satisfaction of mortgage/charge (1 page)
8 January 1997Declaration of satisfaction of mortgage/charge (1 page)
8 January 1997Declaration of satisfaction of mortgage/charge (1 page)
8 January 1997Declaration of satisfaction of mortgage/charge (1 page)
8 January 1997Declaration of satisfaction of mortgage/charge (1 page)
8 January 1997Declaration of satisfaction of mortgage/charge (1 page)
8 January 1997Declaration of satisfaction of mortgage/charge (1 page)
11 December 1996Full accounts made up to 31 May 1996 (17 pages)
11 December 1996Full accounts made up to 31 May 1996 (17 pages)
9 November 1996Location of register of members (non legible) (1 page)
9 November 1996Location of register of members (non legible) (1 page)
31 October 1996£ nc 30000/33000 25/10/96 (1 page)
31 October 1996Memorandum and Articles of Association (11 pages)
31 October 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
31 October 1996Ad 25/10/96--------- £ si 2500@1=2500 £ ic 28000/30500 (2 pages)
31 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 October 1996Memorandum and Articles of Association (11 pages)
31 October 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
31 October 1996£ nc 30000/33000 25/10/96 (1 page)
31 October 1996Ad 25/10/96--------- £ si 2500@1=2500 £ ic 28000/30500 (2 pages)
31 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 October 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
31 October 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
19 October 1996Return made up to 13/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(11 pages)
19 October 1996Return made up to 13/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(11 pages)
1 October 1996Particulars of mortgage/charge (3 pages)
1 October 1996Particulars of mortgage/charge (3 pages)
24 September 1996New director appointed (2 pages)
24 September 1996New director appointed (2 pages)
24 September 1996New director appointed (2 pages)
24 September 1996New director appointed (2 pages)
1 August 1996Ad 21/06/96-28/06/96 £ si 14000@1=14000 £ ic 14000/28000 (4 pages)
1 August 1996Ad 21/06/96-28/06/96 £ si 14000@1=14000 £ ic 14000/28000 (4 pages)
19 June 1996Particulars of mortgage/charge (3 pages)
19 June 1996Particulars of mortgage/charge (3 pages)
19 June 1996Particulars of mortgage/charge (3 pages)
19 June 1996Particulars of mortgage/charge (3 pages)
13 June 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
13 June 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
29 May 1996£ nc 15000/30000 21/05/96 (1 page)
29 May 1996£ nc 15000/30000 21/05/96 (1 page)
29 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 May 1996New secretary appointed (2 pages)
1 May 1996New secretary appointed (2 pages)
5 March 1996Secretary resigned (2 pages)
5 March 1996Secretary resigned (2 pages)
24 January 1996Full accounts made up to 31 May 1995 (16 pages)
24 January 1996Full accounts made up to 31 May 1995 (16 pages)
27 October 1995Particulars of mortgage/charge (8 pages)
27 October 1995Particulars of mortgage/charge (8 pages)
27 October 1995Particulars of mortgage/charge (8 pages)
27 October 1995Particulars of mortgage/charge (8 pages)
27 October 1995Particulars of mortgage/charge (8 pages)
27 October 1995Particulars of mortgage/charge (8 pages)
13 October 1995Director resigned (2 pages)
13 October 1995Director resigned (2 pages)
12 October 1995Return made up to 13/09/95; change of members (10 pages)
12 October 1995Return made up to 13/09/95; change of members (10 pages)
22 May 1995New director appointed (2 pages)
22 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
22 May 1995New director appointed (2 pages)
22 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
9 May 1995Director's particulars changed (2 pages)
9 May 1995Director's particulars changed (2 pages)
11 April 1995Ad 13/03/94-06/04/95 £ si 1380@1 (2 pages)
11 April 1995Ad 13/03/94-06/04/95 £ si 1380@1 (2 pages)
6 April 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
6 April 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
7 December 1994Particulars of mortgage/charge (7 pages)
7 December 1994Particulars of mortgage/charge (7 pages)
5 December 1994Full accounts made up to 31 May 1994 (15 pages)
5 December 1994Full accounts made up to 31 May 1994 (15 pages)
31 October 1993Full accounts made up to 31 May 1993 (15 pages)
31 October 1993Full accounts made up to 31 May 1993 (15 pages)
20 January 1993Full accounts made up to 31 May 1992 (14 pages)
20 January 1993Full accounts made up to 31 May 1992 (14 pages)
17 October 1992Return made up to 13/09/92; change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
17 October 1992Return made up to 13/09/92; change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
8 June 1992Ad 31/05/92--------- £ si 550@1=550 £ ic 12715/13265 (2 pages)
8 June 1992Ad 31/05/92--------- £ si 550@1=550 £ ic 12715/13265 (2 pages)
15 April 1992Ad 30/12/91-08/01/92 £ si 175@1=175 £ ic 12540/12715 (2 pages)
15 April 1992Ad 30/12/91-08/01/92 £ si 175@1=175 £ ic 12540/12715 (2 pages)
12 February 1992Ad 08/01/92--------- £ si 470@1=470 £ ic 11600/12070 (2 pages)
12 February 1992Ad 08/01/92--------- £ si 470@1=470 £ ic 11600/12070 (2 pages)
23 January 1992Ad 30/12/91-08/01/92 £ si 175@1=175 £ ic 11425/11600 (2 pages)
23 January 1992Ad 30/12/91-08/01/92 £ si 175@1=175 £ ic 11425/11600 (2 pages)
18 December 1991Full accounts made up to 31 May 1991 (14 pages)
18 December 1991Full accounts made up to 31 May 1991 (14 pages)
18 December 1991Ad 20/11/91--------- £ si 25@1=25 £ ic 11400/11425 (2 pages)
18 December 1991Ad 20/11/91--------- £ si 25@1=25 £ ic 11400/11425 (2 pages)
18 November 1991Ad 12/11/91--------- £ si 100@1=100 £ ic 11300/11400 (2 pages)
18 November 1991Ad 12/11/91--------- £ si 100@1=100 £ ic 11300/11400 (2 pages)
14 October 1991Ad 25/09/91--------- £ si 1672@1=1672 £ ic 9628/11300 (2 pages)
14 October 1991Ad 25/09/91--------- £ si 1672@1=1672 £ ic 9628/11300 (2 pages)
14 October 1991Return made up to 14/09/91; full list of members (9 pages)
14 October 1991Return made up to 14/09/91; full list of members (9 pages)
8 September 1991Ad 30/08/91--------- £ si 46@1=46 £ ic 9582/9628 (3 pages)
8 September 1991Ad 30/08/91--------- £ si 46@1=46 £ ic 9582/9628 (3 pages)
2 September 1991Ad 22/08/91--------- £ si 5042@1=5042 £ ic 4540/9582 (2 pages)
2 September 1991Ad 22/08/91--------- £ si 5042@1=5042 £ ic 4540/9582 (2 pages)
30 July 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 July 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 June 1991Declaration of satisfaction of mortgage/charge (2 pages)
12 June 1991Declaration of satisfaction of mortgage/charge (2 pages)
7 June 1991Particulars of mortgage/charge (3 pages)
7 June 1991Particulars of mortgage/charge (3 pages)
7 August 1989Particulars of mortgage/charge (3 pages)
7 August 1989Particulars of mortgage/charge (3 pages)
13 December 1988Full accounts made up to 31 May 1988 (14 pages)
13 December 1988Full accounts made up to 31 May 1988 (14 pages)
24 June 1988Declaration of mortgage charge released/ceased (1 page)
24 June 1988Declaration of mortgage charge released/ceased (1 page)
16 March 1988Declaration of satisfaction of mortgage/charge (1 page)
16 March 1988Declaration of satisfaction of mortgage/charge (1 page)
8 December 1987Full accounts made up to 31 May 1987 (14 pages)
8 December 1987Full accounts made up to 31 May 1987 (14 pages)
8 December 1987Return made up to 18/11/87; full list of members (6 pages)
8 December 1987Return made up to 18/11/87; full list of members (6 pages)
23 November 1987Declaration of satisfaction of mortgage/charge (15 pages)
23 November 1987Declaration of satisfaction of mortgage/charge (15 pages)
11 November 1987Particulars of mortgage/charge (6 pages)
11 November 1987Particulars of mortgage/charge (6 pages)
7 February 1987Declaration of satisfaction of mortgage/charge (1 page)
7 February 1987Declaration of satisfaction of mortgage/charge (1 page)
19 September 1986Full accounts made up to 31 May 1986 (13 pages)
19 September 1986Full accounts made up to 31 May 1986 (13 pages)
1 March 1986Accounts made up to 31 May 1985 (13 pages)
1 March 1986Accounts made up to 31 May 1985 (13 pages)
22 April 1985Accounts made up to 31 May 1984 (13 pages)
22 April 1985Accounts made up to 31 May 1984 (13 pages)
4 January 1984Accounts made up to 31 May 1983 (12 pages)
4 January 1984Accounts made up to 31 May 1983 (12 pages)
3 February 1983Accounts made up to 31 May 1982 (19 pages)
3 February 1983Accounts made up to 31 May 1982 (19 pages)
23 December 1981Accounts made up to 31 May 1981 (12 pages)
23 December 1981Accounts made up to 31 May 1981 (12 pages)
4 February 1981Accounts made up to 31 May 1980 (11 pages)
4 February 1981Accounts made up to 31 May 1980 (11 pages)
2 February 1980Accounts made up to 31 May 1979 (12 pages)
2 February 1980Accounts made up to 31 May 1979 (12 pages)
1 March 1979Accounts made up to 31 May 1978 (10 pages)
1 March 1979Accounts made up to 31 May 1978 (10 pages)
19 January 1978Accounts made up to 31 May 1977 (11 pages)
19 January 1978Accounts made up to 31 May 1977 (11 pages)
18 August 1977Accounts made up to 31 May 1976 (10 pages)
18 August 1977Accounts made up to 31 May 1976 (10 pages)
3 April 1976Accounts made up to 31 May 1975 (11 pages)
3 April 1976Accounts made up to 31 May 1975 (11 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Incorporation (24 pages)
13 December 1901Incorporation (24 pages)