Company NameSGP Accountants (Sunderland) Ltd
DirectorsMichael Goodman and Jonathan Michael Beckerlegge
Company StatusActive
Company Number02320807
CategoryPrivate Limited Company
Incorporation Date23 November 1988(35 years, 5 months ago)
Previous NamesFixarn Limited and Michael Adamson & Co Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Michael Goodman
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1991(2 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKingfisher House 2 Kingfisher Way
Stockton-On-Tees
TS18 3EX
Secretary NameMrs Sarah Louise Dakers
StatusCurrent
Appointed05 July 2017(28 years, 7 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence AddressKingfisher House 2 Kingfisher Way
Stockton-On-Tees
TS18 3EX
Director NameMr Jonathan Michael Beckerlegge
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2021(32 years, 2 months after company formation)
Appointment Duration3 years, 2 months
RoleCc & Hro
Country of ResidenceEngland
Correspondence AddressKingfisher House 2 Kingfisher Way
Stockton-On-Tees
TS18 3EX
Secretary NameAnne Goodman
NationalityBritish
StatusResigned
Appointed14 July 1991(2 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 1993)
RoleCompany Director
Correspondence Address12 Mill Hill
Houghton Le Spring
Tyne & Wear
DH5 8NJ
Secretary NameMr Robert Adamson Lye
NationalityBritish
StatusResigned
Appointed30 September 1993(4 years, 10 months after company formation)
Appointment Duration23 years, 9 months (resigned 05 July 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Ski View
Silksworth
Sunderland
Tyne And Wear
SR3 1NP
Director NameMichael Campin
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(4 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 15 September 1994)
RoleTax Consultant
Correspondence Address4 Saint Bedes Terrace
Sunderland
Tyne & Wear
SR2 8HS
Director NameMr Robert Adamson Lye
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2004(15 years, 3 months after company formation)
Appointment Duration18 years, 9 months (resigned 21 November 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address115 Chester Road
Sunderland
SR4 7HG

Contact

Websitemichael-adamson.co.uk
Email address[email protected]
Telephone0191 5678129
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressKingfisher House
2 Kingfisher Way
Stockton-On-Tees
TS18 3EX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

500 at £1Mr Michael Goodman
50.00%
Ordinary
500 at £1Mr Robert Adamson Lye
50.00%
Ordinary

Financials

Year2014
Net Worth£65,632
Cash£102,278
Current Liabilities£78,711

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Filing History

13 October 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
17 July 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
22 June 2023Appointment of Dr Ahmed Al Zaiter as a director on 22 June 2023 (2 pages)
3 February 2023Termination of appointment of Michael Goodman as a director on 3 February 2023 (1 page)
3 February 2023Termination of appointment of Sarah Louise Dakers as a secretary on 3 February 2023 (1 page)
10 January 2023Company name changed michael adamson & co LIMITED\certificate issued on 10/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-10
(3 pages)
25 November 2022Registered office address changed from 115 Chester Road Sunderland SR4 7HG to Kingfisher House 2 Kingfisher Way Stockton-on-Tees TS18 3EX on 25 November 2022 (1 page)
21 November 2022Termination of appointment of Robert Adamson Lye as a director on 21 November 2022 (1 page)
30 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
14 July 2022Confirmation statement made on 14 July 2022 with updates (4 pages)
9 August 2021Confirmation statement made on 14 July 2021 with updates (5 pages)
5 August 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
17 June 2021Secretary's details changed for Mrs Sarah Louise Dakers on 16 June 2021 (1 page)
17 June 2021Cessation of Michael Goodman as a person with significant control on 1 January 2021 (1 page)
17 June 2021Director's details changed for Mr Robert Adamson Lye on 17 June 2021 (2 pages)
17 June 2021Director's details changed for Mr Michael Goodman on 16 June 2021 (2 pages)
17 June 2021Cessation of Robert Adamson Lye as a person with significant control on 1 January 2021 (1 page)
15 March 2021Notification of Sgp Capital Limited as a person with significant control on 1 January 2021 (2 pages)
11 February 2021Appointment of Mr Jonathan Michael Beckerlegge as a director on 9 February 2021 (2 pages)
9 February 2021Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
9 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
5 October 2020Confirmation statement made on 14 July 2020 with updates (4 pages)
17 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
14 August 2019Confirmation statement made on 14 July 2019 with updates (4 pages)
2 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
30 July 2018Confirmation statement made on 14 July 2018 with updates (4 pages)
28 September 2017Termination of appointment of Robert Adamson Lye as a secretary on 5 July 2017 (1 page)
28 September 2017Termination of appointment of Robert Adamson Lye as a secretary on 5 July 2017 (1 page)
28 September 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
28 September 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
31 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
5 July 2017Appointment of Mrs Sarah Louise Dakers as a secretary on 5 July 2017 (2 pages)
5 July 2017Appointment of Mrs Sarah Louise Dakers as a secretary on 5 July 2017 (2 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
5 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,000
(5 pages)
5 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,000
(5 pages)
11 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1,000
(6 pages)
8 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1,000
(6 pages)
6 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(6 pages)
16 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(6 pages)
23 April 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 April 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 February 2013Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
4 February 2013Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
16 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (6 pages)
16 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (6 pages)
17 May 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
17 May 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
2 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (6 pages)
2 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (6 pages)
20 May 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
20 May 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
26 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (6 pages)
26 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (6 pages)
23 July 2010Register(s) moved to registered inspection location (1 page)
23 July 2010Register inspection address has been changed (1 page)
23 July 2010Director's details changed for Robert Adamson Lye on 1 October 2009 (2 pages)
23 July 2010Director's details changed for Robert Adamson Lye on 1 October 2009 (2 pages)
23 July 2010Director's details changed for Michael Goodman on 1 October 2009 (2 pages)
23 July 2010Director's details changed for Robert Adamson Lye on 1 October 2009 (2 pages)
23 July 2010Director's details changed for Michael Goodman on 1 October 2009 (2 pages)
23 July 2010Register inspection address has been changed (1 page)
23 July 2010Director's details changed for Michael Goodman on 1 October 2009 (2 pages)
23 July 2010Registered office address changed from C/O Michael Adamson & Co Accountants & Business Consultan 115 Chester Road Sunderland SR47HG on 23 July 2010 (1 page)
23 July 2010Registered office address changed from C/O Michael Adamson & Co Accountants & Business Consultan 115 Chester Road Sunderland SR47HG on 23 July 2010 (1 page)
23 July 2010Register(s) moved to registered inspection location (1 page)
19 May 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
19 May 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
14 July 2009Return made up to 14/07/09; full list of members (4 pages)
14 July 2009Return made up to 14/07/09; full list of members (4 pages)
13 May 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
13 May 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
14 July 2008Return made up to 14/07/08; full list of members (4 pages)
14 July 2008Return made up to 14/07/08; full list of members (4 pages)
7 May 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
7 May 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
24 July 2007Return made up to 14/07/07; full list of members (3 pages)
24 July 2007Return made up to 14/07/07; full list of members (3 pages)
4 June 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
4 June 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
3 August 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
3 August 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
20 July 2006Return made up to 14/07/06; full list of members (3 pages)
20 July 2006Return made up to 14/07/06; full list of members (3 pages)
27 November 2005Secretary's particulars changed;director's particulars changed (1 page)
27 November 2005Secretary's particulars changed;director's particulars changed (1 page)
27 November 2005Secretary's particulars changed;director's particulars changed (1 page)
27 November 2005Secretary's particulars changed;director's particulars changed (1 page)
26 August 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
26 August 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
4 August 2005Return made up to 14/07/05; full list of members (3 pages)
4 August 2005Return made up to 14/07/05; full list of members (3 pages)
1 August 2005Location of register of members (1 page)
1 August 2005Location of debenture register (1 page)
1 August 2005Location of register of members (1 page)
1 August 2005Location of debenture register (1 page)
9 August 2004Return made up to 14/07/04; full list of members (7 pages)
9 August 2004Return made up to 14/07/04; full list of members (7 pages)
22 June 2004Company name changed fixarn LIMITED\certificate issued on 22/06/04 (2 pages)
22 June 2004Company name changed fixarn LIMITED\certificate issued on 22/06/04 (2 pages)
15 June 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
15 June 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
26 April 2004Ad 19/04/04--------- £ si 499@1=499 £ ic 501/1000 (2 pages)
26 April 2004Ad 19/04/04--------- £ si 499@1=499 £ ic 501/1000 (2 pages)
11 March 2004New director appointed (2 pages)
11 March 2004New director appointed (2 pages)
24 July 2003Return made up to 14/07/03; full list of members (6 pages)
24 July 2003Return made up to 14/07/03; full list of members (6 pages)
18 June 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
18 June 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
2 September 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
2 September 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
20 August 2002Return made up to 14/07/02; full list of members (6 pages)
20 August 2002Return made up to 14/07/02; full list of members (6 pages)
28 August 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
28 August 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
1 August 2001Return made up to 14/07/01; full list of members (6 pages)
1 August 2001Return made up to 14/07/01; full list of members (6 pages)
16 March 2001Ad 07/03/01-07/03/01 £ si 499@1=499 £ ic 2/501 (2 pages)
16 March 2001Ad 07/03/01-07/03/01 £ si 499@1=499 £ ic 2/501 (2 pages)
23 August 2000Accounts for a small company made up to 30 April 2000 (5 pages)
23 August 2000Accounts for a small company made up to 30 April 2000 (5 pages)
20 July 2000Return made up to 14/07/00; full list of members (6 pages)
20 July 2000Return made up to 14/07/00; full list of members (6 pages)
30 January 2000Accounts for a small company made up to 30 April 1999 (5 pages)
30 January 2000Accounts for a small company made up to 30 April 1999 (5 pages)
21 July 1999Return made up to 14/07/99; change of members (6 pages)
21 July 1999Return made up to 14/07/99; change of members (6 pages)
5 August 1998Full accounts made up to 30 April 1998 (11 pages)
5 August 1998Full accounts made up to 30 April 1998 (11 pages)
21 July 1998Return made up to 14/07/98; no change of members (4 pages)
21 July 1998Return made up to 14/07/98; no change of members (4 pages)
11 February 1998Full accounts made up to 30 April 1997 (10 pages)
11 February 1998Full accounts made up to 30 April 1997 (10 pages)
18 July 1997Return made up to 14/07/97; full list of members (6 pages)
18 July 1997Return made up to 14/07/97; full list of members (6 pages)
23 June 1997Registered office changed on 23/06/97 from: 190 chester road sunderland SR4 7EY (1 page)
23 June 1997Registered office changed on 23/06/97 from: 190 chester road sunderland SR4 7EY (1 page)
25 January 1997Full accounts made up to 30 April 1996 (8 pages)
25 January 1997Full accounts made up to 30 April 1996 (8 pages)
11 September 1996Return made up to 14/07/96; no change of members (4 pages)
11 September 1996Return made up to 14/07/96; no change of members (4 pages)
10 August 1995Return made up to 14/07/95; full list of members (6 pages)
10 August 1995Return made up to 14/07/95; full list of members (6 pages)
23 November 1988Incorporation (10 pages)
23 November 1988Incorporation (10 pages)