Company NameBeacon Of Light Limited
Company StatusActive
Company Number09221229
CategoryPrivate Limited Company
Incorporation Date16 September 2014(9 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Lesley Spuhler
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2014(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBeacon Of Light Vaux Brewery Way
Sunderland
SR5 1SN
Director NameMr John Matthew Fickling
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeacon Of Light Vaux Brewery Way
Sunderland
SR5 1SN
Director NameSir Robert Sydney Murray
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2015(11 months, 2 weeks after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressBeacon Of Light Stadium Park
Sunderland
SR5 1SN
Director NameMr Bobby Paton
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(2 years, 6 months after company formation)
Appointment Duration7 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressBeacon Of Light Stadium Park
Sunderland
SR5 1SN
Director NameMr John Gibbon Wood
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2022(7 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBeacon Of Light Vaux Brewery Way
Sunderland
SR5 1SN
Secretary NameMrs Deborah Jayne Hamilton
StatusCurrent
Appointed23 March 2023(8 years, 6 months after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence AddressBeacon Of Light Stadium Park
Sunderland
SR5 1SN
Director NameStephanie Kelley
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2023(9 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressBeacon Of Light Stadium Park
Sunderland
SR5 1SN
Director NameMr Andrew David Milnes
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2023(9 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeacon Of Light Stadium Park
Sunderland
SR5 1SN
Director NameMrs Angela Lowes
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2014(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressStadium Of Light Stadium Way
Sunderland
SR5 1SU
Director NameMr Paul Woolston
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(2 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 August 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBeacon Of Light Stadium Park
Sunderland
SR5 1SN
Secretary NameMr Paul Richard Wright
StatusResigned
Appointed08 February 2020(5 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 April 2021)
RoleCompany Director
Correspondence AddressBeacon Of Light Stadium Park
Sunderland
SR5 1SN
Secretary NameMr Ian Martin Smith
StatusResigned
Appointed01 July 2021(6 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 12 October 2021)
RoleCompany Director
Correspondence AddressBeacon Of Light Stadium Park
Sunderland
SR5 1SN
Secretary NameMiss Ciaron Meik
StatusResigned
Appointed12 October 2021(7 years after company formation)
Appointment Duration1 year, 5 months (resigned 23 March 2023)
RoleCompany Director
Correspondence AddressBeacon Of Light Stadium Park
Sunderland
SR5 1SN
Director NameMrs Louise Adele Bradford
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2021(7 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 09 December 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 Foyle Street
Sunderland
SR1 1LB
Director NameMr Stephen Flounders
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2022(7 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeacon Of Light Stadium Park
Sunderland
SR5 1SN

Contact

Websitesafc.com
Email address[email protected]
Telephone0191 5515123
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressBeacon Of Light
Stadium Park
Sunderland
SR5 1SN
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSouthwick
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Foundation Of Light
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return16 September 2023 (6 months, 2 weeks ago)
Next Return Due30 September 2024 (6 months from now)

Charges

21 December 2017Delivered on: 9 January 2018
Persons entitled: The Charity Bank Limited

Classification: A registered charge
Particulars: The leasehold property known as beacon of light, site a, stadium park, sunderland and registered at the land registry with title number TY544485 including all buildings, erections, roads, ways, sewers, drains, pipes, wires, cables thereon and all rights, easements, advantages and privileges belonging or appertaining to the property.
Outstanding
21 December 2017Delivered on: 3 January 2018
Persons entitled: The Charity Bank Limited

Classification: A registered charge
Outstanding
21 December 2017Delivered on: 2 January 2018
Persons entitled: The Charity Bank Limited

Classification: A registered charge
Particulars: Any freehold, leasehold and other immovable property referred to in the schedule together with all buildings, trade and other fixtures, fixed plant and machinery from time to time thereon and he proceeds of sale thereof.
Outstanding

Filing History

15 November 2023Appointment of Mr Andrew David Milnes as a director on 15 November 2023 (2 pages)
14 November 2023Appointment of Stephanie Kelley as a director on 14 November 2023 (2 pages)
16 October 2023Secretary's details changed for Mrs Deb Jayne Hamilton on 16 October 2023 (1 page)
3 October 2023Confirmation statement made on 16 September 2023 with no updates (3 pages)
5 September 2023Termination of appointment of Stephen Flounders as a director on 22 August 2023 (1 page)
23 March 2023Appointment of Mrs Deb Jayne Hamilton as a secretary on 23 March 2023 (2 pages)
23 March 2023Termination of appointment of Ciaron Meik as a secretary on 23 March 2023 (1 page)
21 March 2023Accounts for a small company made up to 31 August 2022 (22 pages)
21 September 2022Confirmation statement made on 16 September 2022 with no updates (3 pages)
28 March 2022Appointment of Mr Stephen Flounders as a director on 10 February 2022 (2 pages)
1 March 2022Director's details changed for Mrs Lesley Spuhler on 1 March 2022 (2 pages)
1 March 2022Director's details changed for Mr John Matthew Fickling on 1 March 2022 (2 pages)
1 March 2022Director's details changed for Mr John Gibbon Wood on 1 March 2022 (2 pages)
1 March 2022Appointment of Mr John Gibbon Wood as a director on 10 February 2022 (2 pages)
25 February 2022Accounts for a small company made up to 31 August 2021 (23 pages)
12 January 2022Termination of appointment of Louise Adele Bradford as a director on 9 December 2021 (1 page)
16 December 2021Appointment of Mrs Louise Adele Bradford as a director on 9 December 2021 (2 pages)
12 November 2021Termination of appointment of Ian Martin Smith as a secretary on 12 October 2021 (1 page)
12 November 2021Appointment of Miss Ciaron Meik as a secretary on 12 October 2021 (2 pages)
16 September 2021Confirmation statement made on 16 September 2021 with no updates (3 pages)
15 July 2021Appointment of Mr Ian Martin Smith as a secretary on 1 July 2021 (2 pages)
3 June 2021Accounts for a small company made up to 31 August 2020 (22 pages)
9 April 2021Termination of appointment of Paul Richard Wright as a secretary on 9 April 2021 (1 page)
2 October 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
8 September 2020Accounts for a small company made up to 31 August 2019 (22 pages)
12 August 2020Termination of appointment of Paul Woolston as a director on 12 August 2020 (1 page)
21 February 2020Appointment of Mr Paul Richard Wright as a secretary on 8 February 2020 (2 pages)
12 November 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
6 June 2019Accounts for a small company made up to 31 August 2018 (17 pages)
24 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
6 September 2018Director's details changed for Sir Robert Sydney Murray on 29 August 2018 (2 pages)
30 August 2018Registered office address changed from Stadium of Light Stadium Way Sunderland SR5 1SU to Beacon of Light Stadium Park Sunderland SR5 1SN on 30 August 2018 (1 page)
30 August 2018Current accounting period shortened from 31 December 2018 to 31 August 2018 (1 page)
14 August 2018Accounts for a small company made up to 31 December 2017 (16 pages)
9 January 2018Registration of charge 092212290003, created on 21 December 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(27 pages)
3 January 2018Registration of charge 092212290002, created on 21 December 2017 (26 pages)
2 January 2018Registration of charge 092212290001, created on 21 December 2017 (15 pages)
19 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
6 September 2017Accounts for a small company made up to 31 December 2016 (16 pages)
6 September 2017Accounts for a small company made up to 31 December 2016 (16 pages)
11 April 2017Appointment of Mr Paul Woolston as a director on 31 March 2017 (2 pages)
11 April 2017Appointment of Mr Bobby Paton as a director on 31 March 2017 (2 pages)
11 April 2017Appointment of Mr Paul Woolston as a director on 31 March 2017 (2 pages)
11 April 2017Appointment of Mr Bobby Paton as a director on 31 March 2017 (2 pages)
23 September 2016Termination of appointment of Angela Lowes as a director on 10 August 2016 (1 page)
23 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
23 September 2016Termination of appointment of Angela Lowes as a director on 10 August 2016 (1 page)
9 September 2016Full accounts made up to 31 December 2015 (15 pages)
9 September 2016Full accounts made up to 31 December 2015 (15 pages)
22 September 2015Appointment of Sir Robert Sydney Murray as a director on 27 August 2015 (2 pages)
22 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(6 pages)
22 September 2015Appointment of Sir Robert Sydney Murray as a director on 27 August 2015 (2 pages)
22 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(6 pages)
10 July 2015Full accounts made up to 31 December 2014 (11 pages)
10 July 2015Full accounts made up to 31 December 2014 (11 pages)
30 March 2015Previous accounting period shortened from 31 December 2015 to 31 December 2014 (1 page)
30 March 2015Previous accounting period shortened from 31 December 2015 to 31 December 2014 (1 page)
10 March 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
10 March 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
16 September 2014Incorporation
Statement of capital on 2014-09-16
  • GBP 1
(33 pages)
16 September 2014Incorporation
Statement of capital on 2014-09-16
  • GBP 1
(33 pages)