Sunderland Enterprise Park
Sunderland
SR5 2TH
Director Name | Paul Hind |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2017(13 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit F Colima Avenue Sunderland Enterprise Park Sunderland Tyne And Wear SR5 3XB |
Director Name | Mr Christopher Jackson Caldwell |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2017(13 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Unit F Colima Avenue Sunderland Enterprise Park Sunderland Tyne And Wear SR5 3XB |
Secretary Name | Miss Pauline Skinner |
---|---|
Status | Current |
Appointed | 01 March 2017(13 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Correspondence Address | Unit F Colima Avenue Sunderland Enterprise Park Sunderland Tyne And Wear SR5 3XB |
Director Name | Ian Robert Calderwood |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Role | Equipment Distributor |
Correspondence Address | 91 Whitburn Road Cleadon Sunderland Tyne And Wear SR6 7QY |
Director Name | Valerie Elizabeth Calderwood |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Role | Equipment Distributor |
Correspondence Address | 91 Whitburn Road Cleadon Sunderland Tyne & Wear SR6 7QY |
Secretary Name | Valerie Elizabeth Calderwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 91 Whitburn Road Cleadon Sunderland Tyne & Wear SR6 7QY |
Director Name | Robert Calderwood |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(4 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 31 March 2009) |
Role | School Teacher |
Correspondence Address | 52 Richmond Avenue Benfleet Essex SS7 5HF |
Director Name | Mrs Amy Cohen |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(4 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 The Mount Hampstead London NW3 6ST |
Director Name | Mr Leo James Martin |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 July 2009(6 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Heron House Corrig Road Sandyford Industrial Estate Dublin 18 Ireland |
Director Name | Mr Colm O'Nuallain |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 July 2009(6 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 September 2013) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | C/O Grafton Group Plc Heron House Corrig Road Sandyford Industrial Estate Dublin 18 Ireland |
Director Name | Mr Jonathon Paul Sowton |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(6 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak Green House, 250-256 High Street Dorking Surrey RH4 1QT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Grafton Group Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2009(6 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 March 2017) |
Correspondence Address | Heron House Corrig Road Sandyford Industrial Estate Dublin 18 Irish |
Website | www.seconsolar.co.uk |
---|
Registered Address | Unit F Colima Avenue Sunderland Enterprise Park Sunderland Tyne And Wear SR5 3XB |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £2,722,009 |
Gross Profit | £790,643 |
Net Worth | £2,321,199 |
Cash | £2,865,872 |
Current Liabilities | £1,208,469 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 9 June 2023 (11 months ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 2 weeks from now) |
19 April 2021 | Delivered on: 19 April 2021 Persons entitled: Skipton Business Finance Limited Classification: A registered charge Particulars: 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'. Outstanding |
---|---|
4 June 2020 | Delivered on: 13 June 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
3 August 2018 | Delivered on: 6 August 2018 Persons entitled: Security Trustee Services Limited (As Security Agent) Classification: A registered charge Outstanding |
1 March 2017 | Delivered on: 8 March 2017 Persons entitled: Sme Invoice Finance Limited Classification: A registered charge Particulars: All freehold and leasehold land and buildings of the chargor both at the date of the charge and future and all trade fixtures and fittings and all plant and machinery from time to time in or on such land or buildings. All intellectual property at the date of the charge owned or at any time hereafter to be owned by the chargor. Outstanding |
1 March 2017 | Delivered on: 3 March 2017 Persons entitled: Reward Capital Limited Classification: A registered charge Outstanding |
24 February 2017 | Delivered on: 3 March 2017 Persons entitled: Nucleus Cash Flow Finance Limited Classification: A registered charge Outstanding |
13 June 2020 | Registration of charge 048263920005, created on 4 June 2020 (41 pages) |
---|---|
11 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
26 May 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
21 May 2020 | Satisfaction of charge 048263920001 in full (1 page) |
12 February 2020 | Second filing for the appointment of Christopher Jackson Caldwell as a director (6 pages) |
14 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
23 April 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
10 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
6 August 2018 | Registration of charge 048263920004, created on 3 August 2018 (31 pages) |
20 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
29 January 2018 | Satisfaction of charge 048263920002 in full (1 page) |
4 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
28 September 2017 | Second filing for the appointment of Paul Hind as a director (6 pages) |
28 September 2017 | Second filing for the appointment of Paul Hind as a director (6 pages) |
13 June 2017 | Confirmation statement made on 9 June 2017 with updates (6 pages) |
13 June 2017 | Confirmation statement made on 9 June 2017 with updates (6 pages) |
8 March 2017 | Registration of charge 048263920003, created on 1 March 2017 (11 pages) |
8 March 2017 | Registration of charge 048263920003, created on 1 March 2017 (11 pages) |
3 March 2017 | Registration of charge 048263920001, created on 24 February 2017 (34 pages) |
3 March 2017 | Registration of charge 048263920002, created on 1 March 2017 (52 pages) |
3 March 2017 | Registered office address changed from PO Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF United Kingdom to Unit 87 Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2th on 3 March 2017 (1 page) |
3 March 2017 | Registration of charge 048263920001, created on 24 February 2017 (34 pages) |
3 March 2017 | Registered office address changed from PO Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF United Kingdom to Unit 87 Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2th on 3 March 2017 (1 page) |
3 March 2017 | Registration of charge 048263920002, created on 1 March 2017 (52 pages) |
2 March 2017 | Appointment of Mr Chris Jackson Caldwell as a director on 1 March 2017
|
2 March 2017 | Appointment of Mr Paul Hind as a director on 1 March 2017
|
2 March 2017 | Appointment of Mr Kevin James Carling as a director on 1 March 2017 (2 pages) |
2 March 2017 | Appointment of Miss Pauline Skinner as a secretary on 1 March 2017 (2 pages) |
2 March 2017 | Termination of appointment of Jonathon Paul Sowton as a director on 1 March 2017 (1 page) |
2 March 2017 | Termination of appointment of Grafton Group Secretarial Services Limited as a secretary on 1 March 2017 (1 page) |
2 March 2017 | Appointment of Mr Paul Hind as a director on 1 March 2017
|
2 March 2017 | Appointment of Mr Chris Jackson Caldwell as a director on 1 March 2017 (2 pages) |
2 March 2017 | Termination of appointment of Jonathon Paul Sowton as a director on 1 March 2017 (1 page) |
2 March 2017 | Appointment of Mr Kevin James Carling as a director on 1 March 2017 (2 pages) |
2 March 2017 | Appointment of Miss Pauline Skinner as a secretary on 1 March 2017 (2 pages) |
2 March 2017 | Appointment of Mr Paul Hind as a director on 1 March 2017 (2 pages) |
2 March 2017 | Termination of appointment of Grafton Group Secretarial Services Limited as a secretary on 1 March 2017 (1 page) |
7 September 2016 | Full accounts made up to 31 December 2015 (24 pages) |
7 September 2016 | Full accounts made up to 31 December 2015 (24 pages) |
6 September 2016 | Auditor's resignation (1 page) |
6 September 2016 | Auditor's resignation (1 page) |
12 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
24 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
24 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
9 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
10 October 2014 | Director's details changed for Mr Jonathon Paul Sowton on 10 October 2014 (2 pages) |
10 October 2014 | Director's details changed for Mr Jonathon Paul Sowton on 10 October 2014 (2 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
13 August 2014 | Registered office address changed from Po Box 1224 Pelham House Canwick Road Lincoln LN5 5NH to Po Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF on 13 August 2014 (1 page) |
13 August 2014 | Registered office address changed from Po Box 1224 Pelham House Canwick Road Lincoln LN5 5NH to Po Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF on 13 August 2014 (1 page) |
10 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
3 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
11 September 2013 | Termination of appointment of Colm O'nuallain as a director (1 page) |
11 September 2013 | Termination of appointment of Colm O'nuallain as a director (1 page) |
12 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (6 pages) |
12 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (6 pages) |
12 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (6 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
16 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
16 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
5 January 2012 | Termination of appointment of Leo Martin as a director (1 page) |
5 January 2012 | Termination of appointment of Leo Martin as a director (1 page) |
6 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
18 July 2011 | Register(s) moved to registered inspection location (1 page) |
18 July 2011 | Secretary's details changed for Grafton Group Secretarial Services Limited on 1 October 2009 (2 pages) |
18 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (7 pages) |
18 July 2011 | Register inspection address has been changed from Lyons Davidson Solicitors Victoria House 51 Victoria Street Bristol BS1 6AD (1 page) |
18 July 2011 | Register inspection address has been changed from Lyons Davidson Solicitors Victoria House 51 Victoria Street Bristol BS1 6AD (1 page) |
18 July 2011 | Secretary's details changed for Grafton Group Secretarial Services Limited on 1 October 2009 (2 pages) |
18 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (7 pages) |
18 July 2011 | Secretary's details changed for Grafton Group Secretarial Services Limited on 1 October 2009 (2 pages) |
18 July 2011 | Register(s) moved to registered inspection location (1 page) |
18 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (7 pages) |
6 May 2011 | Section 519 (2 pages) |
6 May 2011 | Section 519 (2 pages) |
12 April 2011 | Auditor's resignation (2 pages) |
12 April 2011 | Auditor's resignation (2 pages) |
11 October 2010 | Secretary's details changed for Grafton Group Secretarial Services Limited on 9 September 2010 (3 pages) |
11 October 2010 | Secretary's details changed for Grafton Group Secretarial Services Limited on 9 September 2010 (3 pages) |
11 October 2010 | Secretary's details changed for Grafton Group Secretarial Services Limited on 9 September 2010 (3 pages) |
3 October 2010 | Accounts made up to 31 December 2009 (16 pages) |
3 October 2010 | Accounts made up to 31 December 2009 (16 pages) |
6 August 2010 | Director's details changed for Mr Jonathon Paul Sowton on 28 July 2010 (3 pages) |
6 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (13 pages) |
6 August 2010 | Director's details changed for Mr Jonathon Paul Sowton on 28 July 2010 (3 pages) |
6 August 2010 | Register inspection address has been changed (2 pages) |
6 August 2010 | Register inspection address has been changed (2 pages) |
6 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (13 pages) |
6 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (13 pages) |
15 July 2010 | Registered office address changed from Aquis Court 31 Fishpool Street St. Albans AL3 4RF on 15 July 2010 (2 pages) |
15 July 2010 | Registered office address changed from Aquis Court 31 Fishpool Street St. Albans AL3 4RF on 15 July 2010 (2 pages) |
8 April 2010 | Previous accounting period shortened from 31 July 2010 to 31 December 2009 (3 pages) |
8 April 2010 | Previous accounting period shortened from 31 July 2010 to 31 December 2009 (3 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
19 January 2010 | Director's details changed for Jonathon Sowton on 11 January 2010 (3 pages) |
19 January 2010 | Director's details changed for Leo Martin on 11 January 2010 (3 pages) |
19 January 2010 | Director's details changed for Jonathon Sowton on 11 January 2010 (3 pages) |
19 January 2010 | Director's details changed for Leo Martin on 11 January 2010 (3 pages) |
16 January 2010 | Director's details changed for Colm Onuallain on 11 December 2009 (3 pages) |
16 January 2010 | Director's details changed for Colm Onuallain on 11 December 2009 (3 pages) |
28 September 2009 | Return made up to 09/07/09; full list of members (7 pages) |
28 September 2009 | Return made up to 09/07/09; full list of members (7 pages) |
10 August 2009 | Appointment terminated director and secretary valerie calderwood (1 page) |
10 August 2009 | Appointment terminated director and secretary valerie calderwood (1 page) |
8 August 2009 | Director appointed jonathon paul sowton (2 pages) |
8 August 2009 | Resolutions
|
8 August 2009 | Appointment terminated director ian calderwood (1 page) |
8 August 2009 | Registered office changed on 08/08/2009 from 91 whitburn road, cleadon sunderland tyne and wear SR6 7QY (1 page) |
8 August 2009 | Director appointed jonathon paul sowton (2 pages) |
8 August 2009 | Resolutions
|
8 August 2009 | Director appointed leo james martin (2 pages) |
8 August 2009 | Director appointed colm onuallain (2 pages) |
8 August 2009 | Director appointed leo james martin (2 pages) |
8 August 2009 | Secretary appointed grafton group secretarial services LIMITED (2 pages) |
8 August 2009 | Secretary appointed grafton group secretarial services LIMITED (2 pages) |
8 August 2009 | Appointment terminated director ian calderwood (1 page) |
8 August 2009 | Registered office changed on 08/08/2009 from 91 whitburn road, cleadon sunderland tyne and wear SR6 7QY (1 page) |
8 August 2009 | Director appointed colm onuallain (2 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
5 May 2009 | Appointment terminated director robert calderwood (1 page) |
5 May 2009 | Appointment terminated director amy cohen (1 page) |
5 May 2009 | Appointment terminated director amy cohen (1 page) |
5 May 2009 | Appointment terminated director robert calderwood (1 page) |
6 August 2008 | Director appointed amy cohen (2 pages) |
6 August 2008 | Director appointed amy cohen (2 pages) |
29 July 2008 | Director appointed robert calderwood (2 pages) |
29 July 2008 | Director appointed robert calderwood (2 pages) |
11 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
11 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
13 July 2007 | Return made up to 09/07/07; full list of members (2 pages) |
13 July 2007 | Return made up to 09/07/07; full list of members (2 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
14 July 2006 | Return made up to 09/07/06; full list of members (2 pages) |
14 July 2006 | Return made up to 09/07/06; full list of members (2 pages) |
1 March 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
1 March 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
11 August 2005 | Return made up to 09/07/05; full list of members (7 pages) |
11 August 2005 | Return made up to 09/07/05; full list of members (7 pages) |
28 February 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
28 February 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
23 July 2004 | Return made up to 09/07/04; full list of members (7 pages) |
23 July 2004 | Return made up to 09/07/04; full list of members (7 pages) |
9 December 2003 | Ad 31/07/03--------- £ si 999@1 (2 pages) |
9 December 2003 | Ad 31/07/03--------- £ si 999@1 (2 pages) |
10 August 2003 | Ad 31/07/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
10 August 2003 | Ad 31/07/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
9 July 2003 | Incorporation (17 pages) |
9 July 2003 | Secretary resigned (1 page) |
9 July 2003 | Secretary resigned (1 page) |
9 July 2003 | Incorporation (17 pages) |