Company NameSunderland Business Ltd
Company StatusActive
Company Number08309747
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 November 2012(11 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMs Sharon Catherine Appleby
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2018(5 years, 7 months after company formation)
Appointment Duration5 years, 9 months
RoleHead Of Business Operations
Country of ResidenceEngland
Correspondence Address8 Foyle Street
Sunderland
SR1 1LB
Director NameMs Ellen Thinnesen
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2018(5 years, 7 months after company formation)
Appointment Duration5 years, 9 months
RolePrincipal/Chief Executive
Country of ResidenceEngland
Correspondence AddressSunderland College Durham Road
Sunderland
SR3 4AH
Director NameMr Patrick Martin Melia
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2019(6 years, 6 months after company formation)
Appointment Duration4 years, 10 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address8 Foyle Street
Sunderland
SR1 1LB
Director NameMr Alexander Phillip Moir
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2019(6 years, 9 months after company formation)
Appointment Duration4 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8 Foyle Street
Sunderland
SR1 1LB
Director NameMr Mark Campbell Catterall
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2021(8 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Douro Terrace
Sunderland
SR2 7DX
Director NameProf Lawrence Charles Bellamy
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2022(9 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Douro Terrace
Sunderland
SR2 7DX
Director NameMr Robert William Lawson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2023(10 years, 4 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Foyle Street
Sunderland
SR1 1LB
Director NameMr Paul John McEldon
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2023(10 years, 4 months after company formation)
Appointment Duration1 year
RoleChief Executive
Country of ResidenceEngland
Correspondence Address8 Foyle Street
Sunderland
SR1 1LB
Secretary NameMrs Louise Adele Bradford
StatusCurrent
Appointed30 March 2023(10 years, 4 months after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence Address8 Foyle Street
Sunderland
SR1 1LB
Director NameMr Alistair Neil McDonald
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2023(10 years, 11 months after company formation)
Appointment Duration5 months, 4 weeks
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence Address8 Foyle Street
Sunderland
SR1 1LB
Director NameMrs Allison Mary Thompson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2023(11 years after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Foyle Street
Sunderland
SR1 1LB
Director NameProf Peter Michael Fidler
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2012(same day as company formation)
RoleVice Chancellor
Country of ResidenceEngland
Correspondence AddressEdinburgh Building City Campus
Chester Road
Sunderland
SR1 3SD
Director NameMr Gary Hutchinson
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2012(same day as company formation)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressEdinburgh Building City Campus
Chester Road
Sunderland
SR1 3SD
Director NameMr Paul Michael Callaghan
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2012(same day as company formation)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh Building City Campus
Chester Road
Sunderland
SR1 3SD
Secretary NameJohn Stuart Gavin Sword
StatusResigned
Appointed27 November 2012(same day as company formation)
RoleCompany Director
Correspondence AddressUnit D The Galleries
Washington
NE38 7SD
Director NameMr John Dennis Mowbray
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2013(9 months after company formation)
Appointment Duration5 years, 10 months (resigned 16 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Haversham Park
Fulwell
Sunderland
Tyne And Wear
SR5 1HW
Secretary NameHelen Cutting
NationalityBritish
StatusResigned
Appointed04 December 2014(2 years after company formation)
Appointment Duration2 years, 5 months (resigned 26 May 2017)
RoleCompany Director
Correspondence AddressEmperor House 2 Emperor Way
Doxford International Business Park
Sunderland
SR3 3XR
Director NameEmerita Professor Obe Shirley Anne Atkinson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2015(3 years after company formation)
Appointment Duration2 years, 9 months (resigned 19 September 2018)
RoleUniversity Vice-Chancellor
Country of ResidenceUnited Kingdom
Correspondence Address4 Douro Terrace
Sunderland
SR2 7DX
Director NameMr John Roger Stuart Craggs
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2017(4 years, 1 month after company formation)
Appointment Duration1 year (resigned 25 January 2018)
RoleHousing Association, Chief Executive Officer
Country of ResidenceEngland
Correspondence AddressEmperor House 2 Emperor Way
Doxford International Business Park
Sunderland
SR3 3XR
Secretary NameMr Simon Walker
StatusResigned
Appointed26 May 2017(4 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 December 2020)
RoleCompany Director
Correspondence AddressEmperor House 2 Emperor Way
Doxford International Business Park
Sunderland
SR3 3XR
Director NameMs Michelle Meldrum
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2018(5 years, 7 months after company formation)
Appointment Duration2 years (resigned 31 July 2020)
RoleExecutive Director Of Housing Association
Country of ResidenceEngland
Correspondence Address4 Douro Terrace
Sunderland
SR2 7DX
Director NameMr Andrew Antony Bradley
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2018(5 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2020)
RoleRetail Property Director
Country of ResidenceEngland
Correspondence Address4 Douro Terrace
Sunderland
SR2 7DX
Director NameMr Stephen Colin Knight
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2019(6 years, 2 months after company formation)
Appointment Duration3 years (resigned 16 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Douro Terrace
Sunderland
SR2 7DX
Director NameMiss Kathryn Brown
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2019(6 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 August 2022)
RolePharmacist
Country of ResidenceEngland
Correspondence Address4 Douro Terrace
Sunderland
SR2 7DX
Director NameMrs Louise Kennedy
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2019(6 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 June 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 Foyle Street
Sunderland
SR1 1LB
Director NameMr Philip Paul King
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityEnglish
StatusResigned
Appointed11 September 2019(6 years, 9 months after company formation)
Appointment Duration1 year (resigned 30 September 2020)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Douro Terrace
Sunderland
SR2 7DX
Director NameMr Giles David McCourt
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2019(6 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 October 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 Foyle Street
Sunderland
SR1 1LB
Director NameMrs Karen Eve
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2020(8 years after company formation)
Appointment Duration1 year, 8 months (resigned 07 September 2022)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Douro Terrace
Sunderland
SR2 7DX
Director NameMr Nigel Jamie Martin
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2021(8 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 June 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Douro Terrace
Sunderland
SR2 7DX
Director NameMr David Watson
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2022(9 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Douro Terrace
Sunderland
SR2 7DX
Director NameMr Alan Hector Ross
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2023(10 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Foyle Street
Sunderland
SR1 1LB

Contact

Websitewww.sunderlandbid.com

Location

Registered Address8 Foyle Street
Sunderland
SR1 1LB
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Filing History

12 January 2021Confirmation statement made on 27 November 2020 with updates (3 pages)
6 January 2021Appointment of Mrs Karen Eve as a director on 23 December 2020 (2 pages)
23 December 2020Termination of appointment of Andrew Antony Bradley as a director on 30 September 2020 (1 page)
23 December 2020Termination of appointment of Simon Walker as a secretary on 14 December 2020 (1 page)
23 December 2020Termination of appointment of Michelle Meldrum as a director on 31 July 2020 (1 page)
23 December 2020Termination of appointment of Philip Paul King as a director on 30 September 2020 (1 page)
30 March 2020Accounts for a small company made up to 31 July 2019 (8 pages)
7 January 2020Appointment of Mr Philip Paul King as a director on 11 September 2019 (2 pages)
4 December 2019Confirmation statement made on 27 November 2019 with updates (3 pages)
29 November 2019Director's details changed for Mrs Louise Kennedy on 29 November 2019 (2 pages)
14 November 2019Termination of appointment of Gary Hutchinson as a director on 11 September 2019 (1 page)
14 November 2019Appointment of Mr Alexander Phillip Moir as a director on 11 September 2019 (2 pages)
14 November 2019Appointment of Miss Kathryn Brown as a director on 11 September 2019 (2 pages)
14 November 2019Appointment of Mrs Louise Kennedy as a director on 11 September 2019 (2 pages)
14 November 2019Appointment of Mr Giles David Mccourt as a director on 11 September 2019 (2 pages)
8 August 2019Resolutions
  • RES13 ‐ Comapny business 08/02/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
29 July 2019Termination of appointment of John Dennis Mowbray as a director on 16 July 2019 (1 page)
20 June 2019Appointment of Mr Patrick Martin Melia as a director on 19 June 2019 (2 pages)
14 February 2019Accounts for a small company made up to 31 July 2018 (7 pages)
11 February 2019Appointment of Mr Stephen Colin Knight as a director on 8 February 2019 (2 pages)
28 November 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
27 November 2018Termination of appointment of Paul Michael Callaghan as a director on 22 November 2018 (1 page)
8 October 2018Termination of appointment of Shirley Anne Atkinson as a director on 19 September 2018 (1 page)
18 September 2018Registered office address changed from Emperor House 2 Emperor Way Doxford International Business Park Sunderland SR3 3XR England to 4 Douro Terrace Sunderland SR2 7DX on 18 September 2018 (1 page)
25 July 2018Appointment of Mr Andrew Antony Bradley as a director on 19 July 2018 (2 pages)
25 July 2018Appointment of Ms Ellen Thinnesen as a director on 19 July 2018 (2 pages)
24 July 2018Appointment of Ms Michelle Meldrum as a director on 19 July 2018 (2 pages)
24 July 2018Appointment of Ms Sharon Catherine Appleby as a director on 19 July 2018 (2 pages)
24 July 2018Appointment of Mr Paul Michael Callaghan as a director on 19 July 2018 (2 pages)
26 April 2018Full accounts made up to 31 July 2017 (15 pages)
8 March 2018Termination of appointment of Peter Michael Fidler as a director on 23 February 2018 (1 page)
7 February 2018Termination of appointment of John Roger Stuart Craggs as a director on 25 January 2018 (1 page)
8 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
1 June 2017Termination of appointment of Helen Cutting as a secretary on 26 May 2017 (1 page)
1 June 2017Termination of appointment of Helen Cutting as a secretary on 26 May 2017 (1 page)
30 May 2017Registered office address changed from 4th Floor Edinburgh Building University of Sunderland City Campus Chester Road Sunderland Tyne and Wear SR1 3SD to Emperor House 2 Emperor Way Doxford International Business Park Sunderland SR3 3XR on 30 May 2017 (1 page)
30 May 2017Registered office address changed from 4th Floor Edinburgh Building University of Sunderland City Campus Chester Road Sunderland Tyne and Wear SR1 3SD to Emperor House 2 Emperor Way Doxford International Business Park Sunderland SR3 3XR on 30 May 2017 (1 page)
30 May 2017Appointment of Mr Simon Walker as a secretary on 26 May 2017 (2 pages)
30 May 2017Appointment of Mr Simon Walker as a secretary on 26 May 2017 (2 pages)
6 April 2017Full accounts made up to 31 July 2016 (14 pages)
6 April 2017Full accounts made up to 31 July 2016 (14 pages)
24 March 2017Appointment of Mr John Roger Stuart Craggs as a director on 18 January 2017 (2 pages)
24 March 2017Appointment of Mr John Roger Stuart Craggs as a director on 18 January 2017 (2 pages)
1 December 2016Confirmation statement made on 27 November 2016 with updates (4 pages)
1 December 2016Confirmation statement made on 27 November 2016 with updates (4 pages)
3 May 2016Full accounts made up to 31 July 2015 (12 pages)
3 May 2016Full accounts made up to 31 July 2015 (12 pages)
6 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
6 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
6 January 2016Memorandum and Articles of Association (16 pages)
6 January 2016Memorandum and Articles of Association (16 pages)
17 December 2015Appointment of Mrs Shirley Anne Atkinson as a director on 16 December 2015 (2 pages)
17 December 2015Appointment of Mrs Shirley Anne Atkinson as a director on 16 December 2015 (2 pages)
11 December 2015Annual return made up to 27 November 2015 no member list (4 pages)
11 December 2015Annual return made up to 27 November 2015 no member list (4 pages)
23 November 2015Registered office address changed from 4th Floor Edinburgh Building University of Sunderland City Campus Chester Road Sunderland Tyne and Wear NE28 6RL to 4th Floor Edinburgh Building University of Sunderland City Campus Chester Road Sunderland Tyne and Wear SR1 3SD on 23 November 2015 (2 pages)
23 November 2015Registered office address changed from 4th Floor Edinburgh Building University of Sunderland City Campus Chester Road Sunderland Tyne and Wear NE28 6RL to 4th Floor Edinburgh Building University of Sunderland City Campus Chester Road Sunderland Tyne and Wear SR1 3SD on 23 November 2015 (2 pages)
18 February 2015Second filing of AR01 previously delivered to Companies House made up to 27 November 2014 (17 pages)
18 February 2015Second filing of AR01 previously delivered to Companies House made up to 27 November 2014 (17 pages)
17 January 2015Full accounts made up to 31 July 2014 (12 pages)
17 January 2015Full accounts made up to 31 July 2014 (12 pages)
7 January 2015Annual return made up to 27 November 2014
  • ANNOTATION Clarification a second filed AR01 was registered on 18/02/2015
(16 pages)
7 January 2015Annual return made up to 27 November 2014
  • ANNOTATION Clarification a second filed AR01 was registered on 18/02/2015
(16 pages)
22 December 2014Appointment of Helen Cutting as a secretary on 4 December 2014 (3 pages)
22 December 2014Termination of appointment of John Stuart Gavin Sword as a secretary on 4 December 2014 (2 pages)
22 December 2014Appointment of Helen Cutting as a secretary on 4 December 2014 (3 pages)
22 December 2014Termination of appointment of John Stuart Gavin Sword as a secretary on 4 December 2014 (2 pages)
22 December 2014Registered office address changed from , 4Th Floor Edinburgh Building University of Sunderland City Campus, Chester Road, Sunderland, Tyne and Wear, SR1 3SD to 4Th Floor Edinburgh Building University of Sunderland City Campus Chester Road Sunderland Tyne and Wear NE28 6RL on 22 December 2014 (2 pages)
22 December 2014Appointment of Helen Cutting as a secretary on 4 December 2014 (3 pages)
22 December 2014Termination of appointment of John Stuart Gavin Sword as a secretary on 4 December 2014 (2 pages)
22 December 2014Registered office address changed from , 4Th Floor Edinburgh Building University of Sunderland City Campus, Chester Road, Sunderland, Tyne and Wear, SR1 3SD to 4Th Floor Edinburgh Building University of Sunderland City Campus Chester Road Sunderland Tyne and Wear NE28 6RL on 22 December 2014 (2 pages)
19 August 2014Full accounts made up to 31 July 2013 (11 pages)
19 August 2014Current accounting period shortened from 30 November 2013 to 31 July 2013 (3 pages)
19 August 2014Full accounts made up to 31 July 2013 (11 pages)
19 August 2014Current accounting period shortened from 30 November 2013 to 31 July 2013 (3 pages)
11 August 2014Registered office address changed from , Unit D the Galleries, Washington, NE38 7SD, United Kingdom to 4Th Floor Edinburgh Building University of Sunderland City Campus Chester Road Sunderland Tyne and Wear NE28 6RL on 11 August 2014 (2 pages)
11 August 2014Registered office address changed from , Unit D the Galleries, Washington, NE38 7SD, United Kingdom to 4Th Floor Edinburgh Building University of Sunderland City Campus Chester Road Sunderland Tyne and Wear NE28 6RL on 11 August 2014 (2 pages)
9 January 2014Annual return made up to 27 November 2013 (15 pages)
9 January 2014Annual return made up to 27 November 2013 (15 pages)
25 October 2013Termination of appointment of Paul Callaghan as a director (2 pages)
25 October 2013Termination of appointment of Paul Callaghan as a director (2 pages)
30 August 2013Appointment of Mr John Dennis Mowbray as a director (3 pages)
30 August 2013Appointment of Mr John Dennis Mowbray as a director (3 pages)
27 November 2012Incorporation (25 pages)
27 November 2012Incorporation (25 pages)