Company NameSun Valley Social Clubs
Company StatusActive
Company Number01590875
CategoryPrivate Unlimited Company
Incorporation Date13 October 1981(42 years, 7 months ago)
Previous NameAshimage Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Secretary NameMr Phillip Nigel Blain
NationalityBritish
StatusCurrent
Appointed05 January 2007(25 years, 3 months after company formation)
Appointment Duration17 years, 4 months
RoleChartered Accountant
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameMr William Edward Philip Noble
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2018(37 years, 2 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameMr James Peter Steiner
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2021(39 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameMr Archie Christopher Julian Seymour
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2024(42 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameAlan Nichols
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 2 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 August 2002)
RoleAmusement Caterer
Correspondence AddressPentrich House Chesterfield Road
Pentrich
Ripley
Derbyshire
DE5 3RC
Director NameMr Michael Noble
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 2 months after company formation)
Appointment Duration13 years, 6 months (resigned 15 July 2005)
RoleCompany Director
Correspondence Address1a Dukesway Court
Team Valley
Gateshead
Tyne And Wear
NE11 0PJ
Director NamePhilip Noble
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 2 months after company formation)
Appointment Duration13 years, 6 months (resigned 15 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Dukesway Court
Team Valley
Gateshead
Tyne And Wear
NE11 0PJ
Secretary NameRobert James Whitelaw
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 2 months after company formation)
Appointment Duration15 years (resigned 05 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowantree House 12 West Meadows Road
Cleadon
Sunderland
Tyne & Wear
SR6 7TX
Director NameRobert James Whitelaw
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(11 years after company formation)
Appointment Duration14 years, 2 months (resigned 05 January 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRowantree House 12 West Meadows Road
Cleadon
Sunderland
Tyne & Wear
SR6 7TX
Director NameMr David Harmon Biesterfield
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(11 years after company formation)
Appointment Duration21 years, 8 months (resigned 27 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Dukesway Court
Team Valley
Gateshead
Tyne And Wear
NE11 0PJ
Director NameMr Ian Imrie
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(11 years, 4 months after company formation)
Appointment Duration25 years, 10 months (resigned 31 December 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1a Dukesway Court
Team Valley
Gateshead
Tyne And Wear
NE11 0PJ
Director NameMr Christopher John Gill
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2006(24 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 December 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address33 Meadow Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RB
Director NameMr David James Horrocks
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(27 years, 5 months after company formation)
Appointment Duration11 years, 6 months (resigned 30 September 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL

Location

Registered AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (7 months, 4 weeks from now)

Charges

29 September 1986Delivered on: 7 October 1986
Satisfied on: 6 August 1992
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 rex tombola club, halesowen street, rowley regis, W. midlands title no: wy 386261.
Fully Satisfied
5 September 1985Delivered on: 6 September 1985
Satisfied on: 26 August 1993
Persons entitled: Lordsvale Finance Limited

Classification: Mortgage
Secured details: All monies due or to become due from B. & N. leasing company under a hire purchase agreement dated 13/5/85 to the chargee.
Particulars: F/H property k/a the ritz cinema, burton road carlton. Nottingham title no. Nt 138434.
Fully Satisfied
2 May 1985Delivered on: 13 May 1985
Satisfied on: 26 August 1993
Persons entitled: Barclays Bank PLC

Classification: Furhter guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Charged by the principal deed & further deeds.. Undertaking and all property and assets.
Fully Satisfied
15 May 1984Delivered on: 21 May 1984
Satisfied on: 9 March 1991
Persons entitled: Chancery Securities PLC

Classification: Legal charge
Secured details: All monies due or to become due from J.bnoble M.T. whittaker & policy trustees LTD to the chargee under the terms of an offer letter dated 10/05/84.
Particulars: L/H property k/a the crown bingo hall harringlour road,burton on trent.
Fully Satisfied
22 November 1983Delivered on: 28 November 1983
Satisfied on: 6 August 1992
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 lthe ritz cinema and three lock up shops k/a 15, 17 and 19 south street ilkeston derbyshire.
Fully Satisfied
27 May 1982Delivered on: 28 May 1982
Satisfied on: 9 March 1991
Persons entitled: P. S. Rejson & Co Limited

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 the ritz buoton road carlton nottingham title no nt 138343 and all the land under title no nt 138343 together with all buildings & fixtures whatsoever.
Fully Satisfied
5 April 1982Delivered on: 13 April 1982
Satisfied on: 26 August 1993
Persons entitled: Barclays Bank PLC

Classification: Further guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. With all buildings fixturs (incl. Trade fixtures) fixed plant & machinery.
Fully Satisfied
29 March 1982Delivered on: 13 April 1982
Satisfied on: 26 August 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or barry noble limited to the chargee not exceeding £175,000.
Particulars: F/H, the ritz cinema and three tock up shops known as no 15 17 and 19 south street, ilkeston, derbyshire.
Fully Satisfied

Filing History

6 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
28 October 2020Accounts for a small company made up to 31 October 2018 (14 pages)
8 October 2020Termination of appointment of David James Horrocks as a director on 30 September 2020 (1 page)
6 August 2020Registered office address changed from 1a Dukesway Court Team Valley Gateshead Tyne and Wear NE11 0PJ to Suite a, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL on 6 August 2020 (1 page)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
2 January 2020Director's details changed for Mr William Edward Philip Noble on 8 August 2019 (2 pages)
18 January 2019Appointment of Mr William Edward Philip Noble as a director on 31 December 2018 (2 pages)
18 January 2019Termination of appointment of Ian Imrie as a director on 31 December 2018 (1 page)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
7 August 2018Full accounts made up to 31 October 2017 (13 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)
3 January 2018Full accounts made up to 31 October 2016 (14 pages)
3 January 2018Full accounts made up to 31 October 2016 (14 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 August 2016Full accounts made up to 31 October 2015 (12 pages)
5 August 2016Full accounts made up to 31 October 2015 (12 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100,002
(4 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100,002
(4 pages)
15 December 2015Full accounts made up to 31 October 2014 (13 pages)
15 December 2015Full accounts made up to 31 October 2014 (13 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100,002
(4 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100,002
(4 pages)
8 August 2014Full accounts made up to 31 October 2013 (16 pages)
8 August 2014Full accounts made up to 31 October 2013 (16 pages)
2 July 2014Termination of appointment of David Biesterfield as a director (1 page)
2 July 2014Termination of appointment of David Biesterfield as a director (1 page)
2 June 2014Director's details changed for Mr David Harmon Biesterfield on 28 May 2014 (2 pages)
2 June 2014Director's details changed for Mr David Harmon Biesterfield on 28 May 2014 (2 pages)
28 May 2014Registered office address changed from 362C Dukesway Team Valley Gateshead Tyne & Wear NE11 0PZ on 28 May 2014 (1 page)
28 May 2014Registered office address changed from 362C Dukesway Team Valley Gateshead Tyne & Wear NE11 0PZ on 28 May 2014 (1 page)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100,002
(4 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100,002
(4 pages)
1 August 2013Full accounts made up to 31 October 2012 (18 pages)
1 August 2013Full accounts made up to 31 October 2012 (18 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
2 August 2012Full accounts made up to 31 October 2011 (16 pages)
2 August 2012Full accounts made up to 31 October 2011 (16 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
4 August 2011Full accounts made up to 31 October 2010 (17 pages)
4 August 2011Full accounts made up to 31 October 2010 (17 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
6 August 2010Full accounts made up to 31 October 2009 (17 pages)
6 August 2010Full accounts made up to 31 October 2009 (17 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Mr David Harmon Biesterfield on 14 November 2009 (2 pages)
12 January 2010Director's details changed for Mr David Harmon Biesterfield on 14 November 2009 (2 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
9 December 2009Secretary's details changed for Phillip Nigel Blain on 30 November 2009 (1 page)
9 December 2009Secretary's details changed for Phillip Nigel Blain on 30 November 2009 (1 page)
23 November 2009Director's details changed for David James Horrocks on 23 November 2009 (2 pages)
23 November 2009Director's details changed for David James Horrocks on 23 November 2009 (2 pages)
14 October 2009Director's details changed for Ian Imrie on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Ian Imrie on 14 October 2009 (2 pages)
1 September 2009Full accounts made up to 31 October 2008 (15 pages)
1 September 2009Full accounts made up to 31 October 2008 (15 pages)
5 April 2009Director appointed david james horrocks (2 pages)
5 April 2009Director appointed david james horrocks (2 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
19 February 2008Director's particulars changed (1 page)
19 February 2008Director's particulars changed (1 page)
14 February 2008Director's particulars changed (1 page)
14 February 2008Director's particulars changed (1 page)
16 January 2008Return made up to 31/12/07; full list of members (2 pages)
16 January 2008Director's particulars changed (1 page)
16 January 2008Director's particulars changed (1 page)
16 January 2008Return made up to 31/12/07; full list of members (2 pages)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
18 January 2007Secretary resigned;director resigned (1 page)
18 January 2007Secretary resigned;director resigned (1 page)
18 January 2007New secretary appointed (2 pages)
18 January 2007New secretary appointed (2 pages)
3 January 2007Return made up to 31/12/06; full list of members (3 pages)
3 January 2007Return made up to 31/12/06; full list of members (3 pages)
11 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
29 March 2006Registered office changed on 29/03/06 from: 45 cuthbert court bede industrial estate jarrow tyne and wear, NE32 3EG (1 page)
29 March 2006Registered office changed on 29/03/06 from: 45 cuthbert court bede industrial estate jarrow tyne and wear, NE32 3EG (1 page)
9 January 2006Return made up to 31/12/05; full list of members (3 pages)
9 January 2006Return made up to 31/12/05; full list of members (3 pages)
8 August 2005Director resigned (1 page)
8 August 2005Director resigned (1 page)
8 August 2005Director resigned (1 page)
8 August 2005Director resigned (1 page)
10 January 2005Return made up to 31/12/04; full list of members (8 pages)
10 January 2005Return made up to 31/12/04; full list of members (8 pages)
6 February 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 06/02/04
(8 pages)
6 February 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 06/02/04
(8 pages)
20 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 September 2002Director resigned (1 page)
5 September 2002Director resigned (1 page)
18 January 2002Return made up to 31/12/01; full list of members (8 pages)
18 January 2002Return made up to 31/12/01; full list of members (8 pages)
19 January 2001Return made up to 31/12/00; full list of members (8 pages)
19 January 2001Return made up to 31/12/00; full list of members (8 pages)
7 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 September 1999Director's particulars changed (1 page)
24 September 1999Director's particulars changed (1 page)
13 January 1999Return made up to 31/12/98; no change of members (12 pages)
13 January 1999Return made up to 31/12/98; no change of members (12 pages)
8 January 1998Return made up to 31/12/97; full list of members (14 pages)
8 January 1998Return made up to 31/12/97; full list of members (14 pages)
7 January 1997Return made up to 31/12/96; no change of members (12 pages)
7 January 1997Return made up to 31/12/96; no change of members (12 pages)
24 January 1996Return made up to 31/12/95; no change of members (12 pages)
24 January 1996Return made up to 31/12/95; no change of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (57 pages)
24 October 1994Re-registration of Memorandum and Articles (8 pages)
24 October 1994Re-registration of Memorandum and Articles (8 pages)
1 September 1994Full accounts made up to 31 October 1993 (11 pages)
1 September 1994Full accounts made up to 31 October 1993 (11 pages)
24 August 1993Full accounts made up to 31 October 1992 (10 pages)
24 August 1993Full accounts made up to 31 October 1992 (10 pages)
8 September 1992Full accounts made up to 31 October 1991 (11 pages)
8 September 1992Full accounts made up to 31 October 1991 (11 pages)
4 June 1991Full accounts made up to 31 October 1990 (13 pages)
4 June 1991Full accounts made up to 31 October 1990 (13 pages)
3 December 1990Full group accounts made up to 31 October 1989 (14 pages)
3 December 1990Full group accounts made up to 31 October 1989 (14 pages)
19 September 1989Full accounts made up to 24 April 1988 (14 pages)
19 September 1989Full accounts made up to 24 April 1988 (14 pages)
14 July 1988Full accounts made up to 26 April 1987 (15 pages)
14 July 1988Full accounts made up to 26 April 1987 (15 pages)
12 November 1987Full accounts made up to 27 April 1986 (15 pages)
12 November 1987Full accounts made up to 27 April 1986 (15 pages)
13 August 1986Full accounts made up to 28 April 1985 (13 pages)
13 August 1986Full accounts made up to 28 April 1985 (13 pages)
20 February 1985Accounts made up to 25 March 1984 (16 pages)
20 February 1985Accounts made up to 25 March 1984 (16 pages)
19 February 1985Accounts made up to 27 March 1985 (17 pages)
19 February 1985Accounts made up to 27 March 1985 (17 pages)