Company NameSitelink Communications Limited
DirectorsLorna Margaret Hunter and Michael Gordon Hunter
Company StatusActive
Company Number01018478
CategoryPrivate Limited Company
Incorporation Date22 July 1971(52 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47429Retail sale of telecommunications equipment other than mobile telephones
Section SOther service activities
SIC 95120Repair of communication equipment

Directors

Director NameMrs Lorna Margaret Hunter
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(19 years, 5 months after company formation)
Appointment Duration33 years, 4 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address27 Edge Hill
Darras Hall
Ponteland
NE20 9RW
Director NameMichael Gordon Hunter
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(19 years, 5 months after company formation)
Appointment Duration33 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Edge Hill
Darras Hall
Ponteland
NE20 9RW
Secretary NameMrs Lorna Margaret Hunter
NationalityBritish
StatusCurrent
Appointed31 December 1990(19 years, 5 months after company formation)
Appointment Duration33 years, 4 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address27 Edge Hill
Darras Hall
Ponteland
NE20 9RW

Contact

Websitesitelink.co.uk
Telephone0191 4174084
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address18 Bridgewater Road
Hertburn Industrial Estate
Washington
Tyne And Wear
NE37 2SG
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington North
Built Up AreaSunderland

Shareholders

14.6k at £1Michael Gordon Hunter
73.00%
Ordinary
2.6k at £1Grant Hunter
13.00%
Ordinary
2.6k at £1Ross Hunter
13.00%
Ordinary
200 at £1Mrs Lorna Margaret Hunter
1.00%
Ordinary

Financials

Year2014
Net Worth£1,551,073
Cash£242,437
Current Liabilities£534,671

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 December 2023 (4 months, 1 week ago)
Next Return Due14 January 2025 (8 months, 1 week from now)

Charges

7 September 2007Delivered on: 13 September 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 179 hall street sotckport manchester f/h t/n GM507845,. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
27 July 2007Delivered on: 1 August 2007
Persons entitled: Lloyds Tsb 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.
Outstanding
6 August 2003Delivered on: 23 August 2003
Satisfied on: 31 October 2007
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All that land and buildings to the south west side of turncroft lane offerton stockport (otherwise k/a 179 hall street stockport) t/n GM507845.
Fully Satisfied
9 April 1986Delivered on: 23 April 1986
Satisfied on: 31 October 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital.
Fully Satisfied

Filing History

8 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
1 October 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
4 July 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
8 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 May 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
11 May 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 20,000
(5 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 20,000
(5 pages)
21 April 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
21 April 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 20,000
(5 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 20,000
(5 pages)
23 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
23 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 20,000
(5 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 20,000
(5 pages)
6 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
6 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
8 May 2012Accounts for a small company made up to 30 September 2011 (8 pages)
8 May 2012Accounts for a small company made up to 30 September 2011 (8 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
22 February 2011Accounts for a small company made up to 30 September 2010 (8 pages)
22 February 2011Accounts for a small company made up to 30 September 2010 (8 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
25 May 2010Accounts for a small company made up to 30 September 2009 (8 pages)
25 May 2010Accounts for a small company made up to 30 September 2009 (8 pages)
21 January 2010Director's details changed for Michael Gordon Hunter on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Mrs Lorna Margaret Hunter on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Michael Gordon Hunter on 20 January 2010 (2 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Mrs Lorna Margaret Hunter on 20 January 2010 (2 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 May 2009Accounts for a small company made up to 30 September 2008 (9 pages)
5 May 2009Accounts for a small company made up to 30 September 2008 (9 pages)
15 January 2009Return made up to 31/12/08; full list of members (4 pages)
15 January 2009Return made up to 31/12/08; full list of members (4 pages)
18 June 2008Accounts for a small company made up to 30 September 2007 (9 pages)
18 June 2008Accounts for a small company made up to 30 September 2007 (9 pages)
23 January 2008Return made up to 31/12/07; full list of members (3 pages)
23 January 2008Return made up to 31/12/07; full list of members (3 pages)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
13 September 2007Particulars of mortgage/charge (8 pages)
13 September 2007Particulars of mortgage/charge (8 pages)
1 August 2007Particulars of mortgage/charge (5 pages)
1 August 2007Particulars of mortgage/charge (5 pages)
15 February 2007Accounts for a small company made up to 30 September 2006 (9 pages)
15 February 2007Accounts for a small company made up to 30 September 2006 (9 pages)
29 January 2007Return made up to 31/12/06; full list of members (8 pages)
29 January 2007Return made up to 31/12/06; full list of members (8 pages)
20 January 2006Accounts for a small company made up to 30 September 2005 (9 pages)
20 January 2006Return made up to 31/12/05; full list of members (7 pages)
20 January 2006Accounts for a small company made up to 30 September 2005 (9 pages)
20 January 2006Return made up to 31/12/05; full list of members (7 pages)
5 April 2005Full accounts made up to 30 September 2004 (21 pages)
5 April 2005Full accounts made up to 30 September 2004 (21 pages)
21 January 2005Return made up to 31/12/04; no change of members (7 pages)
21 January 2005Return made up to 31/12/04; no change of members (7 pages)
21 July 2004Full accounts made up to 30 September 2003 (22 pages)
21 July 2004Full accounts made up to 30 September 2003 (22 pages)
10 February 2004Return made up to 31/12/03; no change of members (7 pages)
10 February 2004Return made up to 31/12/03; no change of members (7 pages)
23 August 2003Particulars of mortgage/charge (3 pages)
23 August 2003Particulars of mortgage/charge (3 pages)
24 March 2003Accounts for a small company made up to 30 September 2002 (10 pages)
24 March 2003Accounts for a small company made up to 30 September 2002 (10 pages)
1 March 2003Auditor's resignation (1 page)
1 March 2003Auditor's resignation (1 page)
23 January 2003Return made up to 31/12/02; full list of members (8 pages)
23 January 2003Return made up to 31/12/02; full list of members (8 pages)
14 March 2002Accounts for a small company made up to 30 September 2001 (11 pages)
14 March 2002Accounts for a small company made up to 30 September 2001 (11 pages)
23 January 2002Return made up to 31/12/01; full list of members (7 pages)
23 January 2002Return made up to 31/12/01; full list of members (7 pages)
12 September 2001£ ic 86000/20000 30/08/01 £ sr 66000@1=66000 (1 page)
12 September 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 September 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 September 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 September 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 September 2001£ ic 86000/20000 30/08/01 £ sr 66000@1=66000 (1 page)
26 January 2001Return made up to 31/12/00; full list of members (7 pages)
26 January 2001Return made up to 31/12/00; full list of members (7 pages)
16 January 2001Accounts for a small company made up to 30 September 2000 (10 pages)
16 January 2001Accounts for a small company made up to 30 September 2000 (10 pages)
26 June 2000Accounts for a small company made up to 1 October 1999 (10 pages)
26 June 2000Accounts for a small company made up to 1 October 1999 (10 pages)
26 June 2000Accounts for a small company made up to 1 October 1999 (10 pages)
1 February 2000Return made up to 31/12/99; full list of members (7 pages)
1 February 2000Return made up to 31/12/99; full list of members (7 pages)
22 March 1999Accounts for a small company made up to 2 October 1998 (9 pages)
22 March 1999Accounts for a small company made up to 2 October 1998 (9 pages)
22 March 1999Accounts for a small company made up to 2 October 1998 (9 pages)
1 February 1999Auditor's resignation (1 page)
1 February 1999Auditor's resignation (1 page)
25 January 1999Return made up to 31/12/98; full list of members (6 pages)
25 January 1999Return made up to 31/12/98; full list of members (6 pages)
15 April 1998Accounts for a small company made up to 3 October 1997 (9 pages)
15 April 1998Accounts for a small company made up to 3 October 1997 (9 pages)
15 April 1998Accounts for a small company made up to 3 October 1997 (9 pages)
25 January 1998Return made up to 31/12/97; no change of members (4 pages)
25 January 1998Return made up to 31/12/97; no change of members (4 pages)
23 January 1997Accounts for a small company made up to 28 September 1996 (10 pages)
23 January 1997Accounts for a small company made up to 28 September 1996 (10 pages)
23 January 1997Return made up to 31/12/96; change of members (6 pages)
23 January 1997Return made up to 31/12/96; change of members (6 pages)
17 January 1996Return made up to 31/12/95; full list of members (6 pages)
17 January 1996Accounts for a small company made up to 30 September 1995 (10 pages)
17 January 1996Accounts for a small company made up to 30 September 1995 (10 pages)
17 January 1996Return made up to 31/12/95; full list of members (6 pages)
5 July 1994Nc inc already adjusted 31/05/94 (1 page)
5 July 1994Nc inc already adjusted 31/05/94 (1 page)
5 July 1994Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(12 pages)
5 July 1994Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(12 pages)
5 July 1994Ad 01/06/94--------- £ si 165000@1=165000 £ ic 20000/185000 (2 pages)
5 July 1994Ad 01/06/94--------- £ si 165000@1=165000 £ ic 20000/185000 (2 pages)
17 January 1989Wd 20/12/88 ad 12/12/88--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages)
17 January 1989£ nc 100/100000 (1 page)
17 January 1989£ nc 100/100000 (1 page)
17 January 1989Wd 20/12/88 ad 12/12/88--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages)
17 January 1989Particulars of contract relating to shares (3 pages)
17 January 1989Particulars of contract relating to shares (3 pages)
21 February 1987Registered office changed on 21/02/87 from: portobello trading est. Chester le st. Co. Durham DH3 2RY (1 page)
21 February 1987Registered office changed on 21/02/87 from: portobello trading est. Chester le st. Co. Durham DH3 2RY (1 page)
22 July 1971Certificate of incorporation (1 page)
22 July 1971Certificate of incorporation (1 page)