Company NameSunderland Deaf Centre Trading Limited
DirectorAnthony Crompton
Company StatusActive
Company Number05356093
CategoryPrivate Limited Company
Incorporation Date8 February 2005(19 years, 1 month ago)
Previous NameBamco Twelve Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Anthony Crompton
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2019(14 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleBar Director
Country of ResidenceEngland
Correspondence Address35-36 North Bridge Street
Sunderland
Tyne & Wear
SR5 1AH
Director NameMr Brian Anthony Mackenow
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address29 Thornhill Terrace
Sunderland
Tyne And Wear
SR2 7JL
Secretary NameValerie Murray
NationalityBritish
StatusResigned
Appointed08 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Bordeaux Close
Northfield Green
Sunderland
Tyne & Wear
SR3 2SR
Director NameMiss Joanne Fortune
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(1 year, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 December 2008)
RoleClerical
Country of ResidenceEngland
Correspondence Address11 Mulgrave Drive
Sunderland
Tyne & Wear
SR6 0QB
Secretary NameAnthony Crompton
NationalityBritish
StatusResigned
Appointed31 October 2006(1 year, 8 months after company formation)
Appointment Duration3 years (resigned 07 November 2009)
RoleCompany Director
Correspondence Address40 Crummock Avenue
Seaburn Dene
Sunderland
SR6 8NX
Director NameAngela Gray
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2009(4 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35-36 North Bridge Street
Sunderland
Tyne & Wear
SR5 1AH
Secretary NameDenise Maria Davis
NationalityBritish
StatusResigned
Appointed07 November 2009(4 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 January 2011)
RoleCompany Director
Correspondence Address116 Millford
Leam Lane
Gateshead
Tyne And Wear
NE10 8JJ
Secretary NameMichelle Bell
NationalityBritish
StatusResigned
Appointed19 January 2011(5 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 November 2013)
RoleCompany Director
Correspondence Address33 Stridingedge
Blackfell
Washington
Tyne & Wear
NE37 1HG
Director NameMr Gary Clerihew
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2013(8 years after company formation)
Appointment Duration2 years, 9 months (resigned 14 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35-36 North Bridge Street
Sunderland
Tyne & Wear
SR5 1AH
Secretary NameMr Scott William Clerihew
StatusResigned
Appointed09 November 2013(8 years, 9 months after company formation)
Appointment Duration2 years (resigned 14 November 2015)
RoleCompany Director
Correspondence Address35-36 North Bridge Street
Sunderland
Tyne & Wear
SR5 1AH
Director NameMr Scott Edward Birkett
Date of BirthFebruary 1997 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2015(10 years, 9 months after company formation)
Appointment Duration11 months (resigned 11 October 2016)
RoleBar Director
Country of ResidenceEngland
Correspondence Address35-36 North Bridge Street
Sunderland
Tyne & Wear
SR5 1AH
Director NameMr Ian Fortune
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2015(10 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 2017)
RoleBaker
Country of ResidenceEngland
Correspondence Address35-36 North Bridge Street
Sunderland
Tyne & Wear
SR5 1AH
Director NameMr David John Lawrence
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2017(12 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 29 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35-36 North Bridge Street
Sunderland
Tyne & Wear
SR5 1AH

Contact

Telephone0191 5100579
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address35-36 North Bridge Street
Sunderland
Tyne & Wear
SR5 1AH
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSouthwick
Built Up AreaSunderland

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return30 May 2023 (10 months ago)
Next Return Due13 June 2024 (2 months, 2 weeks from now)

Filing History

8 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
23 January 2021Micro company accounts made up to 31 July 2020 (3 pages)
2 June 2020Change of details for Ms Lynsey Crompton as a person with significant control on 2 June 2020 (2 pages)
2 June 2020Cessation of Dawn Ather as a person with significant control on 29 July 2019 (1 page)
29 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
10 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
30 July 2019Termination of appointment of David John Lawrence as a director on 29 July 2019 (1 page)
29 July 2019Appointment of Mr Anthony Crompton as a director on 29 July 2019 (2 pages)
14 March 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
7 February 2019Micro company accounts made up to 31 July 2018 (2 pages)
22 February 2018Confirmation statement made on 8 February 2018 with updates (3 pages)
5 February 2018Micro company accounts made up to 31 July 2017 (2 pages)
18 September 2017Termination of appointment of a director (1 page)
18 September 2017Termination of appointment of a director (1 page)
15 September 2017Termination of appointment of Ian Fortune as a director on 31 July 2017 (1 page)
15 September 2017Termination of appointment of Ian Fortune as a director on 31 July 2017 (1 page)
27 April 2017Confirmation statement made on 8 February 2017 with updates (7 pages)
27 April 2017Confirmation statement made on 8 February 2017 with updates (7 pages)
19 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
19 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
7 April 2017Appointment of Mr David John Lawrence as a director on 20 March 2017 (2 pages)
7 April 2017Appointment of Mr David John Lawrence as a director on 20 March 2017 (2 pages)
20 March 2017Termination of appointment of Scott Edward Birkett as a director on 11 October 2016 (1 page)
20 March 2017Termination of appointment of Scott Edward Birkett as a director on 11 October 2016 (1 page)
29 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
29 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
19 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
(3 pages)
19 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
(3 pages)
11 December 2015Termination of appointment of Scott William Clerihew as a secretary on 14 November 2015 (1 page)
11 December 2015Appointment of Mr Scott Edward Birkett as a director on 14 November 2015 (2 pages)
11 December 2015Appointment of Mr Ian Fortune as a director on 14 November 2015 (2 pages)
11 December 2015Termination of appointment of Gary Clerihew as a director on 14 November 2015 (1 page)
11 December 2015Appointment of Mr Ian Fortune as a director on 14 November 2015 (2 pages)
11 December 2015Appointment of Mr Scott Edward Birkett as a director on 14 November 2015 (2 pages)
11 December 2015Termination of appointment of Scott William Clerihew as a secretary on 14 November 2015 (1 page)
11 December 2015Termination of appointment of Gary Clerihew as a director on 14 November 2015 (1 page)
30 April 2015Micro company accounts made up to 31 July 2014 (2 pages)
30 April 2015Micro company accounts made up to 31 July 2014 (2 pages)
4 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(3 pages)
4 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(3 pages)
4 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(3 pages)
25 February 2014Appointment of Mr Scott William Clerihew as a secretary (2 pages)
25 February 2014Appointment of Mr Scott William Clerihew as a secretary (2 pages)
25 February 2014Termination of appointment of Michelle Bell as a secretary (1 page)
25 February 2014Termination of appointment of Michelle Bell as a secretary (1 page)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(3 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(3 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(3 pages)
10 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
10 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
26 February 2013Termination of appointment of David Lawrence as a director (1 page)
26 February 2013Appointment of Mr Gary Clerihew as a director (2 pages)
26 February 2013Appointment of Mr Gary Clerihew as a director (2 pages)
26 February 2013Termination of appointment of David Lawrence as a director (1 page)
12 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
12 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
12 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
25 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
25 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
23 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
23 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
23 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
30 December 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
30 December 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
31 August 2011Annual return made up to 8 February 2011 with a full list of shareholders (3 pages)
31 August 2011Annual return made up to 8 February 2011 with a full list of shareholders (3 pages)
31 August 2011Annual return made up to 8 February 2011 with a full list of shareholders (3 pages)
5 May 2011Appointment of Mr David John Lawrence as a director (2 pages)
5 May 2011Appointment of Mr David John Lawrence as a director (2 pages)
7 April 2011Termination of appointment of Denise Davis as a secretary (2 pages)
7 April 2011Appointment of Michelle Bell as a secretary (3 pages)
7 April 2011Termination of appointment of Angela Gray as a director (2 pages)
7 April 2011Termination of appointment of Denise Davis as a secretary (2 pages)
7 April 2011Termination of appointment of Angela Gray as a director (2 pages)
7 April 2011Appointment of Michelle Bell as a secretary (3 pages)
13 December 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
13 December 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
13 April 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
15 March 2010Appointment of Denise Maria Davis as a secretary (3 pages)
15 March 2010Termination of appointment of David Lawrence as a director (2 pages)
15 March 2010Termination of appointment of Anthony Crompton as a secretary (2 pages)
15 March 2010Appointment of Angela Gray as a director (3 pages)
15 March 2010Termination of appointment of Anthony Crompton as a secretary (2 pages)
15 March 2010Termination of appointment of David Lawrence as a director (2 pages)
15 March 2010Appointment of Denise Maria Davis as a secretary (3 pages)
15 March 2010Appointment of Angela Gray as a director (3 pages)
3 December 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
3 December 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
3 March 2009Return made up to 08/02/09; full list of members (3 pages)
3 March 2009Return made up to 08/02/09; full list of members (3 pages)
18 December 2008Director appointed david john lawrence (2 pages)
18 December 2008Appointment terminated director joanne fortune (1 page)
18 December 2008Appointment terminated director joanne fortune (1 page)
18 December 2008Director appointed david john lawrence (2 pages)
20 November 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
20 November 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
13 February 2008Return made up to 08/02/08; full list of members (2 pages)
13 February 2008Return made up to 08/02/08; full list of members (2 pages)
1 February 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
1 February 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
20 February 2007Return made up to 08/02/07; full list of members (2 pages)
20 February 2007Return made up to 08/02/07; full list of members (2 pages)
9 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
23 January 2007Compulsory strike-off action has been discontinued (1 page)
23 January 2007Compulsory strike-off action has been discontinued (1 page)
23 January 2007Accounting reference date extended from 28/02/07 to 31/07/07 (1 page)
23 January 2007Accounting reference date extended from 28/02/07 to 31/07/07 (1 page)
5 January 2007Accounts for a dormant company made up to 28 February 2006 (6 pages)
5 January 2007Accounts for a dormant company made up to 28 February 2006 (6 pages)
13 December 2006New secretary appointed (2 pages)
13 December 2006Registered office changed on 13/12/06 from: 38 west sunniside sunderland SR1 1BU (1 page)
13 December 2006New director appointed (2 pages)
13 December 2006Registered office changed on 13/12/06 from: 38 west sunniside sunderland SR1 1BU (1 page)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
13 December 2006New secretary appointed (2 pages)
13 December 2006New director appointed (2 pages)
13 December 2006Secretary resigned (1 page)
13 December 2006Secretary resigned (1 page)
15 November 2006Return made up to 08/02/06; full list of members (6 pages)
15 November 2006Return made up to 08/02/06; full list of members (6 pages)
1 August 2006First Gazette notice for compulsory strike-off (1 page)
1 August 2006First Gazette notice for compulsory strike-off (1 page)
23 June 2005Company name changed bamco twelve LIMITED\certificate issued on 23/06/05 (2 pages)
23 June 2005Company name changed bamco twelve LIMITED\certificate issued on 23/06/05 (2 pages)
8 February 2005Incorporation (14 pages)
8 February 2005Incorporation (14 pages)