Sunderland
SR5 1SN
Director Name | Mr John Matthew Fickling |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beacon Of Light Vaux Brewery Way Sunderland SR5 1SN |
Director Name | Sir Robert Sydney Murray |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2015(11 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | Beacon Of Light Stadium Park Sunderland SR5 1SN |
Director Name | Mr Bobby Paton |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2017(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Beacon Of Light Stadium Park Sunderland SR5 1SN |
Director Name | Mr John Gibbon Wood |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2022(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Beacon Of Light Vaux Brewery Way Sunderland SR5 1SN |
Secretary Name | Mrs Deborah Jayne Hamilton |
---|---|
Status | Current |
Appointed | 23 March 2023(8 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Company Director |
Correspondence Address | Beacon Of Light Stadium Park Sunderland SR5 1SN |
Director Name | Stephanie Kelley |
---|---|
Date of Birth | January 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2023(9 years, 2 months after company formation) |
Appointment Duration | 2 weeks, 4 days |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Beacon Of Light Stadium Park Sunderland SR5 1SN |
Director Name | Mr Andrew David Milnes |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2023(9 years, 2 months after company formation) |
Appointment Duration | 2 weeks, 3 days |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beacon Of Light Stadium Park Sunderland SR5 1SN |
Director Name | Mrs Angela Lowes |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2014(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Stadium Of Light Stadium Way Sunderland SR5 1SU |
Director Name | Mr Paul Woolston |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 August 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Beacon Of Light Stadium Park Sunderland SR5 1SN |
Secretary Name | Mr Paul Richard Wright |
---|---|
Status | Resigned |
Appointed | 08 February 2020(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 April 2021) |
Role | Company Director |
Correspondence Address | Beacon Of Light Stadium Park Sunderland SR5 1SN |
Secretary Name | Mr Ian Martin Smith |
---|---|
Status | Resigned |
Appointed | 01 July 2021(6 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 12 October 2021) |
Role | Company Director |
Correspondence Address | Beacon Of Light Stadium Park Sunderland SR5 1SN |
Secretary Name | Miss Ciaron Meik |
---|---|
Status | Resigned |
Appointed | 12 October 2021(7 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 March 2023) |
Role | Company Director |
Correspondence Address | Beacon Of Light Stadium Park Sunderland SR5 1SN |
Director Name | Mrs Louise Adele Bradford |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2021(7 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 09 December 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 8 Foyle Street Sunderland SR1 1LB |
Director Name | Mr Stephen Flounders |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2022(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beacon Of Light Stadium Park Sunderland SR5 1SN |
Website | safc.com |
---|---|
Email address | [email protected] |
Telephone | 0191 5515123 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Beacon Of Light Stadium Park Sunderland SR5 1SN |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Southwick |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Foundation Of Light 100.00% Ordinary |
---|
Latest Accounts | 31 August 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (5 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 16 September 2023 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 30 September 2024 (10 months from now) |
21 December 2017 | Delivered 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 2017 | Delivered on: 3 January 2018 Persons entitled: The Charity Bank Limited Classification: A registered charge Outstanding |
21 December 2017 | Delivered 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 |
2 October 2020 | Confirmation statement made on 16 September 2020 with no updates (3 pages) |
---|---|
8 September 2020 | Accounts for a small company made up to 31 August 2019 (22 pages) |
12 August 2020 | Termination of appointment of Paul Woolston as a director on 12 August 2020 (1 page) |
21 February 2020 | Appointment of Mr Paul Richard Wright as a secretary on 8 February 2020 (2 pages) |
12 November 2019 | Confirmation statement made on 16 September 2019 with no updates (3 pages) |
6 June 2019 | Accounts for a small company made up to 31 August 2018 (17 pages) |
24 September 2018 | Confirmation statement made on 16 September 2018 with no updates (3 pages) |
6 September 2018 | Director's details changed for Sir Robert Sydney Murray on 29 August 2018 (2 pages) |
30 August 2018 | Registered 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 2018 | Current accounting period shortened from 31 December 2018 to 31 August 2018 (1 page) |
14 August 2018 | Accounts for a small company made up to 31 December 2017 (16 pages) |
9 January 2018 | Registration of charge 092212290003, created on 21 December 2017
|
3 January 2018 | Registration of charge 092212290002, created on 21 December 2017 (26 pages) |
2 January 2018 | Registration of charge 092212290001, created on 21 December 2017 (15 pages) |
19 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
6 September 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
6 September 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
11 April 2017 | Appointment of Mr Bobby Paton as a director on 31 March 2017 (2 pages) |
11 April 2017 | Appointment of Mr Paul Woolston as a director on 31 March 2017 (2 pages) |
11 April 2017 | Appointment of Mr Paul Woolston as a director on 31 March 2017 (2 pages) |
11 April 2017 | Appointment of Mr Bobby Paton as a director on 31 March 2017 (2 pages) |
23 September 2016 | Termination of appointment of Angela Lowes as a director on 10 August 2016 (1 page) |
23 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
23 September 2016 | Termination of appointment of Angela Lowes as a director on 10 August 2016 (1 page) |
9 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
9 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
22 September 2015 | Appointment of Sir Robert Sydney Murray as a director on 27 August 2015 (2 pages) |
22 September 2015 | Appointment of Sir Robert Sydney Murray as a director on 27 August 2015 (2 pages) |
22 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
10 July 2015 | Full accounts made up to 31 December 2014 (11 pages) |
10 July 2015 | Full accounts made up to 31 December 2014 (11 pages) |
30 March 2015 | Previous accounting period shortened from 31 December 2015 to 31 December 2014 (1 page) |
30 March 2015 | Previous accounting period shortened from 31 December 2015 to 31 December 2014 (1 page) |
10 March 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
10 March 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
16 September 2014 | Incorporation Statement of capital on 2014-09-16
|
16 September 2014 | Incorporation Statement of capital on 2014-09-16
|