Sunderland
SR5 1SU
Director Name | Mr Kyril Robert Leonid Louis-Dreyfus |
---|---|
Date of Birth | December 1997 (Born 26 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 19 February 2021(24 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | The Sunderland Stadium Of Light Sunderland SR5 1SU |
Director Name | Mr Igor Levin |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 19 February 2021(24 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Sunderland Stadium Of Light Sunderland SR5 1SU |
Director Name | Sir Robert Sydney Murray |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1996(4 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 10 months (resigned 28 July 2006) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | Les Lumieres Route Orange St Brelade Jersey JE3 8GP |
Director Name | Mr John Matthew Fickling |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1996(4 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 10 months (resigned 28 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hudworth Tower The Village Castle Eden County Durham TS27 4SJ |
Secretary Name | David Coulson Stonehouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1996(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 March 2000) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Moor Crescent Gosforth Newcastle Upon Tyne NE3 4AQ |
Director Name | Mr David Christopher Chance |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 28 July 2006) |
Role | Media Consultant |
Country of Residence | United Kingdom |
Correspondence Address | "Parkfield" Barge Walk Hampton Wick Surrey KT1 4AB |
Secretary Name | Peter Ian Walker |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2000(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 August 2004) |
Role | Chief Executive |
Correspondence Address | 7 Butterburn Close Newcastle Upon Tyne Tyne & Wear NE7 7GR |
Secretary Name | Peter Ian Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2000(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 August 2004) |
Role | Chief Executive |
Correspondence Address | 7 Butterburn Close Newcastle Upon Tyne Tyne & Wear NE7 7GR |
Director Name | Mr Hugh Roberts |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(6 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birketts Farm Westhall Halesworth Suffolk IP19 8NS |
Director Name | Ms Lesley Anne Callaghan |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2004(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 January 2011) |
Role | Director. |
Country of Residence | England |
Correspondence Address | Holmelands 3 Bainbridge Holme Road Sunderland Tyne And Wear SR3 1YR |
Secretary Name | Amanda Jane Purdon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2004(8 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 06 May 2005) |
Role | Company Director |
Correspondence Address | 11 Hallgarth Court North Haven Sunderland Tyne & Wear SR6 0RG |
Director Name | Mr Niall John Quinn |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 July 2006(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 February 2012) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | The Sunderland Stadium Of Light Sunderland SR5 1SU |
Director Name | Mr John Hays |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2006(10 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 28 August 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Whitburn House 47 Front Street Whitburn Sunderland SR6 7JG |
Director Name | Bill Barrett |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 October 2006(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 August 2008) |
Role | Financial Consultant |
Correspondence Address | 4 Homelee Serpentine Avenue Dublin 4 Irish |
Director Name | John Ryan |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 October 2006(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 May 2009) |
Role | Tax Consultant |
Correspondence Address | 15 Birchfield Park Dublin 24 Irish |
Secretary Name | Margaret Byrne |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 18 April 2007(10 years, 12 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 08 March 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Sunderland Stadium Of Light Sunderland SR5 1SU |
Director Name | Dennis McCoy |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 June 2007(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 August 2008) |
Role | Co Director |
Correspondence Address | Newbury Carpenterstown Road Castlenock Dublin 15 Irish |
Director Name | Paul Keogh |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 August 2007(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 January 2009) |
Role | Company Director |
Correspondence Address | Piper's Lodge Ballymore Eustace Co Kildare Irish |
Director Name | Charles Chawke |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 August 2008(12 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 06 July 2009) |
Role | Publican |
Correspondence Address | Priory Lodge Grove Avenue Blackrock Dublin Eire |
Director Name | Patrick Beirne |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 August 2008(12 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 27 May 2009) |
Role | Company Director |
Correspondence Address | Clonhugh Multyfamham Westmeath Ireland |
Director Name | Owen Raphael McGartoll |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 October 2008(12 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 27 May 2009) |
Role | Company Director |
Correspondence Address | 58 The Anchorage Clarence Street Dun Laoghaire County Dublin Irish |
Director Name | Mr Per-Magnus Andersson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 31 January 2011(14 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 22 May 2018) |
Role | Co Director |
Country of Residence | United States |
Correspondence Address | The Sunderland Stadium Of Light Sunderland SR5 1SU |
Director Name | Ms Margaret Theresa Byrne |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 February 2012(15 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 08 March 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Sunderland Stadium Of Light Sunderland SR5 1SU |
Director Name | Mrs Angela Lowes |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2016(19 years, 10 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 02 March 2021) |
Role | Financial Accountant |
Country of Residence | England |
Correspondence Address | The Sunderland Stadium Of Light Sunderland SR5 1SU |
Secretary Name | Mrs Angela Lowes |
---|---|
Status | Resigned |
Appointed | 08 March 2016(19 years, 10 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 02 March 2021) |
Role | Company Director |
Correspondence Address | The Sunderland Stadium Of Light Sunderland SR5 1SU |
Director Name | Mr Martin Edward Bain |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 July 2016(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 May 2018) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Sunderland Stadium Of Light Sunderland SR5 1SU |
Director Name | Mr Charles Harry Finlayson Methven |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2018(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Sunderland Stadium Of Light Sunderland SR5 1SU |
Director Name | Mr Stewart James Donald |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2018(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Sunderland Stadium Of Light Sunderland SR5 1SU |
Director Name | Mr Anthony Joseph Davison |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2018(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 November 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Sunderland Stadium Of Light Sunderland Tyne And Wear SR5 1SU |
Director Name | Mr Neil James Fox |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2018(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Sunderland Stadium Of Light Sunderland Tyne And Wear SR5 1SU |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1996(same day as company formation) |
Correspondence Address | 41 Park Square Leeds LS1 2NS |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1996(same day as company formation) |
Correspondence Address | 41 Park Square Leeds LS1 2NS |
Website | www.sunderlandafcltd.com |
---|
Registered Address | The Sunderland Stadium Of Light Sunderland SR5 1SU |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Southwick |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £75,521,000 |
Net Worth | -£27,208,000 |
Cash | £842,000 |
Current Liabilities | £108,102,000 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Group |
Accounts Year End | 31 July |
Latest Return | 23 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 May 2024 (1 month, 1 week from now) |
8 November 2019 | Delivered on: 15 November 2019 Persons entitled: Ffp Sunderland, Llc (As Lender) Classification: A registered charge Particulars: Various freehold and leasehold properties registered in the name of sunderland limited, including: freehold property bearing title no. TY340536 located at stadium of light, stadium way, southwick, SR5 1SU; leasehold property bearing title no. TY340480 located at land at the stadium of light, stadium way, southwick. For additional listings and details please refer to schedule 2 of the security instrument. Outstanding |
---|---|
4 November 2019 | Delivered on: 12 November 2019 Persons entitled: Fpp Sunderland, Llc (As Lender) Classification: A registered charge Particulars: Various freehold and leasehold properties registered in the name sunderland limited, including: freehold property bearing title no. TY340536 located at stadium of light, stadium way, southwick, SR5 1SU; leasehold property bearing title no. TY340480 located at land at the stadium of light, stadium way, southwick. For additional listings and details please refer to schedule 2 of the security instrument. Outstanding |
22 May 2018 | Delivered on: 25 May 2018 Persons entitled: Drumaville Limited Classification: A registered charge Particulars: Black cat house known as the stadium of light stadium way southwicj t/n TY340536. Outstanding |
27 August 2014 | Delivered on: 2 September 2014 Persons entitled: Security Benefit Corporation Classification: A registered charge Particulars: F/H property being the stadium of light sunderland t/no. TY340536. Outstanding |
2 May 2007 | Delivered 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 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. See the mortgage charge document for full details. Fully Satisfied |
1 September 1998 | Delivered 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 13/1/98 over the freehold property known as the stadium light,stadium park,sunderland,tyne and wear SR5 1SU and the freehold land adjacent to the stadium of light and all leasehold land at stadium park,sunderland,tyne and wear SR5 1SU; all buildings,fixtures,fixed plant/machinery 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 |
4 March 1998 | Delivered on: 11 March 1998 Satisfied on: 14 October 1998 Persons entitled: Capital Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the guarantee. Particulars: By way of legal mortgage f/h property at wearmouth sunderland in the county of tyne and wear t/n-TY318606. L/h property at wearmouth sunderland in the county of tyne and wear t/nos: TY318606, TY333081, TY166177, TY187386, TY147125 anf TY324615. Fully Satisfied |
13 January 1998 | Delivered on: 27 January 1998 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 |
5 January 2021 | Termination of appointment of Neil James Fox as a director on 31 December 2020 (1 page) |
---|---|
31 July 2020 | Full accounts made up to 31 July 2019 (18 pages) |
29 April 2020 | Confirmation statement made on 23 April 2020 with updates (4 pages) |
12 December 2019 | Termination of appointment of Charles Harry Finlayson Methven as a director on 12 December 2019 (1 page) |
6 December 2019 | Memorandum and Articles of Association (12 pages) |
6 December 2019 | Resolutions
|
15 November 2019 | Registration of charge 031896300008, created on 8 November 2019 (45 pages) |
12 November 2019 | Registration of charge 031896300007, created on 4 November 2019 (45 pages) |
7 November 2019 | Termination of appointment of Anthony Joseph Davison as a director on 7 November 2019 (1 page) |
1 November 2019 | Statement of capital following an allotment of shares on 1 November 2019
|
31 October 2019 | Statement by Directors (1 page) |
31 October 2019 | Solvency Statement dated 17/10/19 (1 page) |
31 October 2019 | Resolutions
|
31 October 2019 | Statement of capital on 31 October 2019
|
28 June 2019 | Second filing of Confirmation Statement dated 23/04/2019 (8 pages) |
2 May 2019 | Confirmation statement made on 23 April 2019 with updates
|
29 April 2019 | Full accounts made up to 31 July 2018 (17 pages) |
25 April 2019 | Satisfaction of charge 031896300006 in full (1 page) |
19 March 2019 | Notification of Madrox Partners Limited as a person with significant control on 22 May 2018 (2 pages) |
19 March 2019 | Cessation of Madrox Partners Limited as a person with significant control on 2 May 2018 (1 page) |
24 September 2018 | Notification of Madrox Partners Limited as a person with significant control on 2 May 2018 (2 pages) |
4 September 2018 | Appointment of Mr Juan Sartori as a director on 4 August 2018 (2 pages) |
3 September 2018 | Appointment of Mr Anthony Joseph Davison as a director on 1 September 2018 (2 pages) |
3 September 2018 | Appointment of Mr Neil James Fox as a director on 1 September 2018 (2 pages) |
28 August 2018 | Satisfaction of charge 031896300005 in full (1 page) |
19 June 2018 | Statement of capital following an allotment of shares on 22 May 2018
|
12 June 2018 | Resolutions
|
8 June 2018 | Appointment of Mr Charles Harry Finlayson Methven as a director on 26 May 2018 (2 pages) |
8 June 2018 | Appointment of Mr Stewart James Donald as a director on 26 May 2018 (2 pages) |
4 June 2018 | Termination of appointment of Martin Edward Bain as a director on 22 May 2018 (1 page) |
4 June 2018 | Termination of appointment of Ellis Short Iv as a director on 22 May 2018 (1 page) |
4 June 2018 | Termination of appointment of Per-Magnus Andersson as a director on 22 May 2018 (1 page) |
4 June 2018 | Cessation of Per-Magnus Andersson as a person with significant control on 22 May 2018 (3 pages) |
4 June 2018 | Cessation of Ellis Short Iv as a person with significant control on 22 May 2018 (3 pages) |
25 May 2018 | Registration of charge 031896300006, created on 22 May 2018
|
8 May 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
3 May 2018 | Group of companies' accounts made up to 31 July 2017 (45 pages) |
5 May 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
5 May 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
4 May 2017 | Group of companies' accounts made up to 31 July 2016 (47 pages) |
4 May 2017 | Group of companies' accounts made up to 31 July 2016 (47 pages) |
20 July 2016 | Appointment of Mr Martin Edward Bain as a director on 1 July 2016 (2 pages) |
20 July 2016 | Appointment of Mr Martin Edward Bain as a director on 1 July 2016 (2 pages) |
10 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
29 April 2016 | Group of companies' accounts made up to 31 July 2015 (39 pages) |
29 April 2016 | Group of companies' accounts made up to 31 July 2015 (39 pages) |
15 March 2016 | Termination of appointment of Margaret Theresa Byrne as a director on 8 March 2016 (1 page) |
15 March 2016 | Termination of appointment of Margaret Byrne as a secretary on 8 March 2016 (1 page) |
15 March 2016 | Appointment of Mrs Angela Lowes as a director on 8 March 2016 (2 pages) |
15 March 2016 | Appointment of Mrs Angela Lowes as a secretary on 8 March 2016 (2 pages) |
15 March 2016 | Termination of appointment of Margaret Theresa Byrne as a director on 8 March 2016 (1 page) |
15 March 2016 | Termination of appointment of Margaret Byrne as a secretary on 8 March 2016 (1 page) |
15 March 2016 | Appointment of Mrs Angela Lowes as a director on 8 March 2016 (2 pages) |
15 March 2016 | Appointment of Mrs Angela Lowes as a secretary on 8 March 2016 (2 pages) |
14 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
17 March 2015 | Group of companies' accounts made up to 31 July 2014 (37 pages) |
17 March 2015 | Group of companies' accounts made up to 31 July 2014 (37 pages) |
2 September 2014 | Registration of charge 031896300005, created on 27 August 2014 (45 pages) |
2 September 2014 | Registration of charge 031896300005, created on 27 August 2014 (45 pages) |
28 August 2014 | Satisfaction of charge 1 in full (4 pages) |
28 August 2014 | Satisfaction of charge 1 in full (4 pages) |
28 August 2014 | Satisfaction of charge 4 in full (4 pages) |
28 August 2014 | Satisfaction of charge 4 in full (4 pages) |
2 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
13 March 2014 | Group of companies' accounts made up to 31 July 2013 (35 pages) |
13 March 2014 | Group of companies' accounts made up to 31 July 2013 (35 pages) |
6 June 2013 | Statement of capital following an allotment of shares on 19 May 2013
|
6 June 2013 | Statement of capital following an allotment of shares on 19 May 2013
|
29 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Director's details changed for Mr Ellis Short Iv on 31 January 2011 (2 pages) |
29 May 2013 | Director's details changed for Mr Ellis Short Iv on 31 January 2011 (2 pages) |
11 April 2013 | Group of companies' accounts made up to 31 July 2012 (34 pages) |
11 April 2013 | Group of companies' accounts made up to 31 July 2012 (34 pages) |
8 June 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Group of companies' accounts made up to 31 July 2011 (34 pages) |
28 March 2012 | Group of companies' accounts made up to 31 July 2011 (34 pages) |
5 March 2012 | Appointment of Legal Director Margaret Byrne as a director (2 pages) |
5 March 2012 | Appointment of Legal Director Margaret Byrne as a director (2 pages) |
28 February 2012 | Termination of appointment of Niall Quinn as a director (1 page) |
28 February 2012 | Termination of appointment of Niall Quinn as a director (1 page) |
9 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Appointment of Ellis Short Iv as a director (3 pages) |
25 February 2011 | Termination of appointment of Stephen Walton as a director (2 pages) |
25 February 2011 | Termination of appointment of Stephen Walton as a director (2 pages) |
25 February 2011 | Termination of appointment of Lesley Callaghan as a director (2 pages) |
25 February 2011 | Termination of appointment of Margaret Byrne as a director (2 pages) |
25 February 2011 | Appointment of Per-Magnus Andersson as a director (3 pages) |
25 February 2011 | Termination of appointment of Margaret Byrne as a director (2 pages) |
25 February 2011 | Termination of appointment of Lesley Callaghan as a director (2 pages) |
25 February 2011 | Appointment of Per-Magnus Andersson as a director (3 pages) |
25 February 2011 | Appointment of Ellis Short Iv as a director (3 pages) |
11 February 2011 | Group of companies' accounts made up to 31 July 2010 (34 pages) |
11 February 2011 | Group of companies' accounts made up to 31 July 2010 (34 pages) |
28 October 2010 | Director's details changed for Legal Director Margaret Byrne on 28 October 2010 (2 pages) |
28 October 2010 | Secretary's details changed for Margaret Byrne on 28 October 2010 (1 page) |
28 October 2010 | Director's details changed for Mr Stephen John Walton on 28 October 2010 (2 pages) |
28 October 2010 | Director's details changed for Niall Quinn on 28 October 2010 (2 pages) |
28 October 2010 | Director's details changed for Mr Stephen John Walton on 28 October 2010 (2 pages) |
28 October 2010 | Director's details changed for Legal Director Margaret Byrne on 28 October 2010 (2 pages) |
28 October 2010 | Director's details changed for Niall Quinn on 28 October 2010 (2 pages) |
28 October 2010 | Secretary's details changed for Margaret Byrne on 28 October 2010 (1 page) |
27 October 2010 | Appointment of Legal Director Margaret Byrne as a director (1 page) |
27 October 2010 | Appointment of Legal Director Margaret Byrne as a director (1 page) |
26 May 2010 | Director's details changed for Niall Quinn on 23 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Lesley Anne Callaghan on 23 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Stephen John Walton on 23 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Niall Quinn on 23 April 2010 (2 pages) |
26 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for Lesley Anne Callaghan on 23 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Stephen John Walton on 23 April 2010 (2 pages) |
19 March 2010 | Group of companies' accounts made up to 31 July 2009 (34 pages) |
19 March 2010 | Group of companies' accounts made up to 31 July 2009 (34 pages) |
20 November 2009 | Statement of capital following an allotment of shares on 13 November 2009
|
20 November 2009 | Statement of capital following an allotment of shares on 13 November 2009
|
9 September 2009 | Appointment terminated director john hays (1 page) |
9 September 2009 | Appointment terminated director john hays (1 page) |
17 July 2009 | Appointment terminate, director patrick beirne logged form (1 page) |
17 July 2009 | Appointment terminate, director owen raphael mcgartoll logged form (1 page) |
17 July 2009 | Appointment terminate, director owen raphael mcgartoll logged form (1 page) |
17 July 2009 | Appointment terminate, director john ryan logged form (1 page) |
17 July 2009 | Appointment terminate, director john ryan logged form (1 page) |
17 July 2009 | Appointment terminate, director patrick beirne logged form (1 page) |
10 July 2009 | Appointment terminated director charles chawke (1 page) |
10 July 2009 | Appointment terminate, director and secretary owen raphael mcgartoll logged form (1 page) |
10 July 2009 | Appointment terminate, director and secretary owen raphael mcgartoll logged form (1 page) |
10 July 2009 | Appointment terminated director charles chawke (1 page) |
30 June 2009 | Appointment terminated director owen mcgartoll (1 page) |
30 June 2009 | Appointment terminated director patrick beirne (1 page) |
30 June 2009 | Appointment terminated director john ryan (1 page) |
30 June 2009 | Appointment terminated director owen mcgartoll (1 page) |
30 June 2009 | Appointment terminated director john ryan (1 page) |
30 June 2009 | Appointment terminated director patrick beirne (1 page) |
29 May 2009 | Group of companies' accounts made up to 31 July 2008 (33 pages) |
29 May 2009 | Group of companies' accounts made up to 31 July 2008 (33 pages) |
14 May 2009 | Return made up to 23/04/09; full list of members (5 pages) |
14 May 2009 | Director's change of particulars / stephen walton / 14/05/2009 (2 pages) |
14 May 2009 | Return made up to 23/04/09; full list of members (5 pages) |
14 May 2009 | Director's change of particulars / stephen walton / 14/05/2009 (2 pages) |
21 April 2009 | Director appointed stephen john walton (3 pages) |
21 April 2009 | Director appointed stephen john walton (3 pages) |
12 January 2009 | Appointment terminated director peter walker (1 page) |
12 January 2009 | Appointment terminated director peter walker (1 page) |
8 January 2009 | Appointment terminated director paul keogh (2 pages) |
8 January 2009 | Appointment terminated director paul keogh (2 pages) |
20 November 2008 | Director appointed owen mcgartoll (10 pages) |
20 November 2008 | Director appointed owen mcgartoll (10 pages) |
20 August 2008 | Director appointed charles chawke (2 pages) |
20 August 2008 | Director appointed patrick beirne (2 pages) |
20 August 2008 | Director appointed charles chawke (2 pages) |
20 August 2008 | Director appointed patrick beirne (2 pages) |
19 August 2008 | Appointment terminated director bill barrett (1 page) |
19 August 2008 | Appointment terminated director bill barrett (1 page) |
19 August 2008 | Appointment terminated director dennis mccoy (1 page) |
19 August 2008 | Appointment terminated director dennis mccoy (1 page) |
5 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
5 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
12 May 2008 | Return made up to 23/04/08; no change of members
|
12 May 2008 | Return made up to 23/04/08; no change of members
|
24 January 2008 | Group of companies' accounts made up to 31 July 2007 (31 pages) |
24 January 2008 | Group of companies' accounts made up to 31 July 2007 (31 pages) |
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | New director appointed (2 pages) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | New director appointed (2 pages) |
14 June 2007 | Group of companies' accounts made up to 31 July 2006 (31 pages) |
14 June 2007 | Group of companies' accounts made up to 31 July 2006 (31 pages) |
31 May 2007 | Return made up to 23/04/07; bulk list available separately
|
31 May 2007 | Return made up to 23/04/07; bulk list available separately
|
11 May 2007 | Particulars of mortgage/charge (9 pages) |
11 May 2007 | Particulars of mortgage/charge (9 pages) |
28 April 2007 | Secretary resigned (1 page) |
28 April 2007 | Secretary resigned (1 page) |
28 April 2007 | New secretary appointed (2 pages) |
28 April 2007 | New secretary appointed (2 pages) |
21 December 2006 | Resolutions
|
21 December 2006 | Resolutions
|
24 November 2006 | New director appointed (2 pages) |
24 November 2006 | New director appointed (2 pages) |
7 November 2006 | New director appointed (2 pages) |
7 November 2006 | New director appointed (2 pages) |
18 September 2006 | New director appointed (2 pages) |
18 September 2006 | New director appointed (2 pages) |
4 September 2006 | New director appointed (1 page) |
4 September 2006 | New director appointed (1 page) |
23 August 2006 | Director resigned (1 page) |
23 August 2006 | Director resigned (1 page) |
23 August 2006 | Director resigned (1 page) |
23 August 2006 | Director resigned (1 page) |
23 August 2006 | Director resigned (1 page) |
23 August 2006 | Director resigned (1 page) |
23 August 2006 | Director resigned (1 page) |
23 August 2006 | Director resigned (1 page) |
15 June 2006 | Return made up to 23/04/06; bulk list available separately
|
15 June 2006 | Return made up to 23/04/06; bulk list available separately
|
16 December 2005 | Group of companies' accounts made up to 31 July 2005 (41 pages) |
16 December 2005 | Group of companies' accounts made up to 31 July 2005 (41 pages) |
8 August 2005 | Application for reregistration from PLC to private (1 page) |
8 August 2005 | Resolutions
|
8 August 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
8 August 2005 | Re-registration of Memorandum and Articles (23 pages) |
8 August 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
8 August 2005 | Application for reregistration from PLC to private (1 page) |
8 August 2005 | Resolutions
|
8 August 2005 | Re-registration of Memorandum and Articles (23 pages) |
22 July 2005 | Resolutions
|
22 July 2005 | Certificate of cancellation of share premium account (1 page) |
22 July 2005 | Certificate of cancellation of share premium account (1 page) |
22 July 2005 | Resolutions
|
21 July 2005 | Cancel share premium account (3 pages) |
21 July 2005 | Cancel share premium account (3 pages) |
15 July 2005 | Return made up to 23/04/05; bulk list available separately
|
15 July 2005 | Return made up to 23/04/05; bulk list available separately
|
18 May 2005 | Secretary resigned (1 page) |
18 May 2005 | New secretary appointed (1 page) |
18 May 2005 | Secretary resigned (1 page) |
18 May 2005 | New secretary appointed (1 page) |
13 January 2005 | Group of companies' accounts made up to 31 July 2004 (38 pages) |
13 January 2005 | Group of companies' accounts made up to 31 July 2004 (38 pages) |
10 January 2005 | Resolutions
|
10 January 2005 | Resolutions
|
15 September 2004 | Director resigned (1 page) |
15 September 2004 | Director resigned (1 page) |
2 September 2004 | New director appointed (2 pages) |
2 September 2004 | New director appointed (2 pages) |
2 September 2004 | New director appointed (2 pages) |
2 September 2004 | New director appointed (2 pages) |
31 August 2004 | Secretary resigned (1 page) |
31 August 2004 | New secretary appointed (2 pages) |
31 August 2004 | Director resigned (1 page) |
31 August 2004 | New director appointed (2 pages) |
31 August 2004 | New secretary appointed (2 pages) |
31 August 2004 | Director resigned (1 page) |
31 August 2004 | Secretary resigned (1 page) |
31 August 2004 | New director appointed (2 pages) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | New secretary appointed (2 pages) |
16 August 2004 | Secretary resigned (1 page) |
16 August 2004 | Secretary resigned (1 page) |
16 August 2004 | New director appointed (2 pages) |
16 August 2004 | New director appointed (2 pages) |
16 August 2004 | New secretary appointed (2 pages) |
16 August 2004 | Director resigned (1 page) |
13 May 2004 | Return made up to 23/04/04; bulk list available separately (9 pages) |
13 May 2004 | Return made up to 23/04/04; bulk list available separately (9 pages) |
22 December 2003 | Memorandum and Articles of Association (56 pages) |
22 December 2003 | Memorandum and Articles of Association (56 pages) |
16 December 2003 | Resolutions
|
16 December 2003 | Resolutions
|
12 December 2003 | Group of companies' accounts made up to 31 July 2003 (47 pages) |
12 December 2003 | Group of companies' accounts made up to 31 July 2003 (47 pages) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | Director resigned (1 page) |
16 May 2003 | Return made up to 23/04/03; bulk list available separately (10 pages) |
16 May 2003 | Return made up to 23/04/03; bulk list available separately (10 pages) |
9 May 2003 | Director's particulars changed (1 page) |
9 May 2003 | Director's particulars changed (1 page) |
5 March 2003 | Auditor's resignation (1 page) |
5 March 2003 | Auditor's resignation (1 page) |
27 January 2003 | Group of companies' accounts made up to 31 July 2002 (44 pages) |
27 January 2003 | Group of companies' accounts made up to 31 July 2002 (44 pages) |
3 January 2003 | Resolutions
|
3 January 2003 | Resolutions
|
29 October 2002 | New director appointed (2 pages) |
29 October 2002 | New director appointed (2 pages) |
18 August 2002 | Director resigned (1 page) |
18 August 2002 | Director resigned (1 page) |
14 May 2002 | Return made up to 23/04/02; bulk list available separately
|
14 May 2002 | Return made up to 23/04/02; bulk list available separately
|
17 December 2001 | Resolutions
|
17 December 2001 | Resolutions
|
14 December 2001 | Group of companies' accounts made up to 31 July 2001 (46 pages) |
14 December 2001 | Group of companies' accounts made up to 31 July 2001 (46 pages) |
30 May 2001 | Return made up to 23/04/01; bulk list available separately (9 pages) |
30 May 2001 | Return made up to 23/04/01; bulk list available separately (9 pages) |
5 February 2001 | New director appointed (2 pages) |
5 February 2001 | New director appointed (2 pages) |
12 January 2001 | Resolutions
|
12 January 2001 | Resolutions
|
20 December 2000 | Secretary's particulars changed (1 page) |
20 December 2000 | Secretary's particulars changed (1 page) |
19 December 2000 | Full group accounts made up to 31 July 2000 (45 pages) |
19 December 2000 | Full group accounts made up to 31 July 2000 (45 pages) |
17 July 2000 | New secretary appointed (2 pages) |
17 July 2000 | New secretary appointed (2 pages) |
21 June 2000 | Director's particulars changed (1 page) |
21 June 2000 | Director's particulars changed (1 page) |
11 May 2000 | Return made up to 23/04/00; bulk list available separately (9 pages) |
11 May 2000 | Return made up to 23/04/00; bulk list available separately (9 pages) |
10 April 2000 | Secretary resigned;director resigned (1 page) |
10 April 2000 | Secretary resigned;director resigned (1 page) |
1 March 2000 | Accounting reference date extended from 31/05/00 to 31/07/00 (1 page) |
1 March 2000 | Accounting reference date extended from 31/05/00 to 31/07/00 (1 page) |
10 January 2000 | Ad 22/12/99--------- £ si [email protected]=4075 £ ic 81500/85575 (2 pages) |
10 January 2000 | Ad 22/12/99--------- £ si [email protected]=4075 £ ic 81500/85575 (2 pages) |
14 December 1999 | Location of register of members (non legible) (1 page) |
14 December 1999 | Location of register of members (non legible) (1 page) |
17 November 1999 | Resolutions
|
17 November 1999 | Resolutions
|
5 November 1999 | Full group accounts made up to 31 May 1999 (44 pages) |
5 November 1999 | Full group accounts made up to 31 May 1999 (44 pages) |
24 May 1999 | Return made up to 23/04/99; bulk list available separately
|
24 May 1999 | Return made up to 23/04/99; bulk list available separately
|
1 December 1998 | Full group accounts made up to 31 May 1998 (44 pages) |
1 December 1998 | Full group accounts made up to 31 May 1998 (44 pages) |
18 November 1998 | Resolutions
|
18 November 1998 | Resolutions
|
29 October 1998 | New director appointed (2 pages) |
29 October 1998 | New director appointed (2 pages) |
14 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 1998 | Particulars of mortgage/charge (6 pages) |
10 September 1998 | Particulars of mortgage/charge (6 pages) |
25 August 1998 | Auditor's resignation (1 page) |
25 August 1998 | Auditor's resignation (1 page) |
5 June 1998 | Return made up to 23/04/98; bulk list available separately
|
5 June 1998 | Return made up to 23/04/98; bulk list available separately
|
6 May 1998 | Location of register of members (non legible) (1 page) |
6 May 1998 | Location of register of members (non legible) (1 page) |
11 March 1998 | Particulars of mortgage/charge (3 pages) |
11 March 1998 | Particulars of mortgage/charge (3 pages) |
27 January 1998 | Particulars of mortgage/charge (3 pages) |
27 January 1998 | Particulars of mortgage/charge (3 pages) |
22 December 1997 | Full group accounts made up to 31 May 1997 (41 pages) |
22 December 1997 | Full group accounts made up to 31 May 1997 (41 pages) |
16 October 1997 | Resolutions
|
16 October 1997 | Resolutions
|
16 October 1997 | Resolutions
|
16 October 1997 | Resolutions
|
16 October 1997 | Resolutions
|
16 October 1997 | Resolutions
|
9 September 1997 | Registered office changed on 09/09/97 from: roker park sunderland SR6 9SW (1 page) |
9 September 1997 | New director appointed (3 pages) |
9 September 1997 | New director appointed (3 pages) |
9 September 1997 | Registered office changed on 09/09/97 from: roker park sunderland SR6 9SW (1 page) |
10 July 1997 | Return made up to 23/04/97; bulk list available separately (7 pages) |
10 July 1997 | Return made up to 23/04/97; bulk list available separately (7 pages) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | New director appointed (2 pages) |
18 February 1997 | Ad 23/12/96--------- £ si [email protected]=20506 £ ic 57234/77740 (3 pages) |
18 February 1997 | Ad 23/12/96--------- £ si [email protected]=20506 £ ic 57234/77740 (3 pages) |
9 January 1997 | Resolutions
|
9 January 1997 | Resolutions
|
9 January 1997 | Resolutions
|
9 January 1997 | Resolutions
|
9 January 1997 | Resolutions
|
9 January 1997 | Memorandum and Articles of Association (58 pages) |
9 January 1997 | Resolutions
|
9 January 1997 | Resolutions
|
9 January 1997 | Memorandum and Articles of Association (58 pages) |
9 January 1997 | Resolutions
|
8 January 1997 | Ad 09/12/96--------- £ si 554@1 (2 pages) |
8 January 1997 | Ad 09/12/96--------- £ si 554@1 (2 pages) |
8 January 1997 | Particulars of contract relating to shares (3 pages) |
8 January 1997 | Particulars of contract relating to shares (3 pages) |
20 December 1996 | Nc inc already adjusted 09/12/96 (1 page) |
20 December 1996 | Nc inc already adjusted 09/12/96 (1 page) |
18 December 1996 | Full accounts made up to 31 May 1996 (6 pages) |
18 December 1996 | Full accounts made up to 31 May 1996 (6 pages) |
16 December 1996 | Ad 09/12/96--------- £ si 554@1=554 £ ic 56680/57234 (2 pages) |
16 December 1996 | Prospectus (44 pages) |
16 December 1996 | Prospectus (44 pages) |
16 December 1996 | Ad 09/12/96--------- £ si 554@1=554 £ ic 56680/57234 (2 pages) |
10 November 1996 | Ad 25/10/96--------- £ si 56679@1 (4 pages) |
10 November 1996 | Particulars of contract relating to shares (3 pages) |
10 November 1996 | Ad 25/10/96--------- £ si 56679@1 (4 pages) |
10 November 1996 | Particulars of contract relating to shares (3 pages) |
31 October 1996 | Resolutions
|
31 October 1996 | Ad 25/10/96--------- £ si 56679@1=56679 £ ic 1/56680 (4 pages) |
31 October 1996 | Ad 25/10/96--------- £ si 56679@1=56679 £ ic 1/56680 (4 pages) |
31 October 1996 | Resolutions
|
28 October 1996 | Auditor's statement (1 page) |
28 October 1996 | Balance Sheet (4 pages) |
28 October 1996 | Auditor's statement (1 page) |
28 October 1996 | Declaration on reregistration from private to PLC (1 page) |
28 October 1996 | Resolutions
|
28 October 1996 | Certificate of re-registration from Private to Public Limited Company (1 page) |
28 October 1996 | Resolutions
|
28 October 1996 | Declaration on reregistration from private to PLC (1 page) |
28 October 1996 | Certificate of re-registration from Private to Public Limited Company (1 page) |
28 October 1996 | Application for reregistration from private to PLC (1 page) |
28 October 1996 | Auditor's report (1 page) |
28 October 1996 | Balance Sheet (4 pages) |
28 October 1996 | Application for reregistration from private to PLC (1 page) |
28 October 1996 | Resolutions
|
28 October 1996 | Re-registration of Memorandum and Articles (9 pages) |
28 October 1996 | Re-registration of Memorandum and Articles (9 pages) |
28 October 1996 | Resolutions
|
28 October 1996 | Auditor's report (1 page) |
24 October 1996 | Accounting reference date shortened from 30/04/97 to 31/05/96 (1 page) |
24 October 1996 | Accounting reference date shortened from 30/04/97 to 31/05/96 (1 page) |
20 October 1996 | Resolutions
|
20 October 1996 | £ nc 1000/66000 01/10/96 (1 page) |
20 October 1996 | Resolutions
|
20 October 1996 | £ nc 1000/66000 01/10/96 (1 page) |
20 October 1996 | Resolutions
|
20 October 1996 | Resolutions
|
24 September 1996 | New secretary appointed;new director appointed (2 pages) |
24 September 1996 | New secretary appointed;new director appointed (2 pages) |
23 September 1996 | New director appointed (2 pages) |
23 September 1996 | New director appointed (3 pages) |
23 September 1996 | New director appointed (3 pages) |
23 September 1996 | New director appointed (2 pages) |
8 September 1996 | Director resigned (1 page) |
8 September 1996 | Director resigned (1 page) |
8 September 1996 | Registered office changed on 08/09/96 from: 41 park square north leeds LS1 2NS (1 page) |
8 September 1996 | Registered office changed on 08/09/96 from: 41 park square north leeds LS1 2NS (1 page) |
8 September 1996 | Secretary resigned (1 page) |
8 September 1996 | Secretary resigned (1 page) |
30 April 1996 | Company name changed pinco 767 LIMITED\certificate issued on 01/05/96 (2 pages) |
30 April 1996 | Company name changed pinco 767 LIMITED\certificate issued on 01/05/96 (2 pages) |
23 April 1996 | Incorporation (14 pages) |
23 April 1996 | Incorporation (14 pages) |