Company NameSunclean Limited
DirectorChristopher Byass Duddin
Company StatusActive
Company Number02970914
CategoryPrivate Limited Company
Incorporation Date23 September 1994(29 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameChristopher Byass Duddin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1996(2 years, 1 month after company formation)
Appointment Duration27 years, 5 months
RoleWindow Cleaner
Country of ResidenceUnited Kingdom
Correspondence Address26 Rosegill
Albany Village
Washington
Tyne & Wear
NE37 1RR
Secretary NamePamela Elizabeth Duddin
NationalityBritish
StatusCurrent
Appointed26 May 2005(10 years, 8 months after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Correspondence Address26 Rosegill
Albany Village
Washington
Tyne & Wear
NE37 1RR
Director NamePamela Elizabeth Norton
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address17 Thorngill
Albany
Washington
Tyne & Wear
Director NameMargaret Anne O`Brien
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address7 Thorngill
Albany
Washington
Tyne & Wear
NE37 1RE
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed23 September 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameMargaret Anne O`Brien
NationalityBritish
StatusResigned
Appointed23 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address7 Thorngill
Albany
Washington
Tyne & Wear
NE37 1RE
Director NameKieron James O'Brien
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(2 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 01 May 2005)
RoleOffice Manager
Correspondence Address7 Thorngill
Washington
Tyne & Wear
NE37 1RE
Secretary NameKieron James O'Brien
NationalityBritish
StatusResigned
Appointed02 November 1996(2 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 26 May 2005)
RoleCompany Director
Correspondence Address7 Thorngill
Washington
Tyne & Wear
NE37 1RE
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed23 September 1994(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitesunclean.co.uk
Telephone01202 731941
Telephone regionBournemouth

Location

Registered AddressB3 Kingfisher House Kingsway
Team Valley Trading Estate
Gateshead
NE11 0JQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Christopher Byass Duddin
50.00%
Ordinary
50 at £1Mrs Pamela Elizabeth Duddin
50.00%
Ordinary

Financials

Year2014
Net Worth£79,594
Cash£184
Current Liabilities£18,999

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return23 September 2023 (6 months, 4 weeks ago)
Next Return Due7 October 2024 (5 months, 2 weeks from now)

Charges

20 December 2006Delivered on: 23 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 9A & 9B atkinson buildings trimdon street sunderland TY74650. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
23 July 1999Delivered on: 30 July 1999
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: 9 atkinson buildings, trimdon street, sunderland, tyne and wear title nos: TY4650 and TY165970.
Outstanding

Filing History

23 September 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
5 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
23 September 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
3 May 2019Micro company accounts made up to 30 September 2018 (3 pages)
24 September 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
8 June 2018Registered office address changed from A1 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU to B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ on 8 June 2018 (1 page)
25 May 2018Micro company accounts made up to 30 September 2017 (3 pages)
28 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
26 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
26 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
27 September 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
27 September 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
12 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
12 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
25 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(4 pages)
25 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(4 pages)
14 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
14 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
25 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(4 pages)
25 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(4 pages)
28 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
28 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
23 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(4 pages)
23 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(4 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
24 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
30 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
6 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
6 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
27 September 2010Director's details changed for Christopher Byass Duddin on 23 September 2010 (2 pages)
27 September 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
27 September 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
27 September 2010Director's details changed for Christopher Byass Duddin on 23 September 2010 (2 pages)
27 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
27 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
16 December 2009Registered office address changed from Unit B8 Marquis Court Team Valley Gateshead Tyne and Wear NE11 0RU on 16 December 2009 (1 page)
16 December 2009Registered office address changed from Unit B8 Marquis Court Team Valley Gateshead Tyne and Wear NE11 0RU on 16 December 2009 (1 page)
25 September 2009Return made up to 23/09/09; full list of members (3 pages)
25 September 2009Return made up to 23/09/09; full list of members (3 pages)
19 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
19 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
23 September 2008Return made up to 23/09/08; full list of members (3 pages)
23 September 2008Return made up to 23/09/08; full list of members (3 pages)
27 May 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
27 May 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
25 September 2007Return made up to 23/09/07; full list of members (2 pages)
25 September 2007Return made up to 23/09/07; full list of members (2 pages)
16 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
16 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
17 October 2006Return made up to 23/09/06; full list of members (3 pages)
17 October 2006Return made up to 23/09/06; full list of members (3 pages)
23 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
23 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
22 November 2005Director resigned (1 page)
22 November 2005Director resigned (1 page)
23 September 2005Return made up to 23/09/05; full list of members (3 pages)
23 September 2005Return made up to 23/09/05; full list of members (3 pages)
23 September 2005Location of register of members (1 page)
23 September 2005Location of register of members (1 page)
1 July 2005Secretary resigned (1 page)
1 July 2005New secretary appointed (2 pages)
1 July 2005New secretary appointed (2 pages)
1 July 2005Secretary resigned (1 page)
16 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
16 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
29 September 2004Return made up to 23/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 September 2004Return made up to 23/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 May 2004Total exemption small company accounts made up to 30 September 2003 (10 pages)
15 May 2004Total exemption small company accounts made up to 30 September 2003 (10 pages)
29 September 2003Return made up to 23/09/03; full list of members (8 pages)
29 September 2003Return made up to 23/09/03; full list of members (8 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
27 September 2002Return made up to 23/09/02; full list of members (8 pages)
27 September 2002Return made up to 23/09/02; full list of members (8 pages)
8 September 2002Registered office changed on 08/09/02 from: 2 cuthbert house tower road washington tyne & wear NE37 2SH (1 page)
8 September 2002Registered office changed on 08/09/02 from: 2 cuthbert house tower road washington tyne & wear NE37 2SH (1 page)
26 June 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
26 June 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
1 October 2001Return made up to 23/09/01; full list of members (7 pages)
1 October 2001Return made up to 23/09/01; full list of members (7 pages)
10 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
10 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
4 October 2000Return made up to 23/09/00; full list of members (6 pages)
4 October 2000Return made up to 23/09/00; full list of members (6 pages)
25 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
25 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
29 September 1999Return made up to 23/09/99; full list of members (6 pages)
29 September 1999Return made up to 23/09/99; full list of members (6 pages)
30 July 1999Particulars of mortgage/charge (3 pages)
30 July 1999Particulars of mortgage/charge (3 pages)
19 May 1999Accounts for a small company made up to 30 September 1998 (6 pages)
19 May 1999Accounts for a small company made up to 30 September 1998 (6 pages)
29 September 1998Return made up to 23/09/98; full list of members (6 pages)
29 September 1998Return made up to 23/09/98; full list of members (6 pages)
2 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
2 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
11 December 1997Registered office changed on 11/12/97 from: suite 3,vermont house concord washington tyne & wear NE37 2SQ (1 page)
11 December 1997Registered office changed on 11/12/97 from: suite 3,vermont house concord washington tyne & wear NE37 2SQ (1 page)
21 November 1997Return made up to 23/09/97; no change of members (4 pages)
21 November 1997Return made up to 23/09/97; no change of members (4 pages)
28 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
28 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
16 January 1997New secretary appointed (2 pages)
16 January 1997New secretary appointed (2 pages)
16 January 1997Secretary resigned;director resigned (1 page)
16 January 1997Director resigned (1 page)
16 January 1997Director resigned (1 page)
16 January 1997Secretary resigned;director resigned (1 page)
12 November 1996New director appointed (2 pages)
12 November 1996New director appointed (2 pages)
12 November 1996New director appointed (2 pages)
12 November 1996New director appointed (2 pages)
2 October 1996Return made up to 23/09/96; no change of members (4 pages)
2 October 1996Return made up to 23/09/96; no change of members (4 pages)
19 July 1996Full accounts made up to 30 September 1995 (10 pages)
19 July 1996Full accounts made up to 30 September 1995 (10 pages)
10 November 1995Return made up to 23/09/95; full list of members (6 pages)
10 November 1995Return made up to 23/09/95; full list of members (6 pages)
10 November 1995Ad 20/09/95--------- £ si 99@1 (2 pages)
10 November 1995Ad 20/09/95--------- £ si 99@1 (2 pages)