Company NameSunnyhurst Fabrics Limited
DirectorsRichard James Spencer and Erica Cathreen Spencer
Company StatusActive
Company Number00645403
CategoryPrivate Limited Company
Incorporation Date23 December 1959(64 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Richard James Spencer
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2000(40 years, 7 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChestnut Grove Farm
Thornthwaite
Harrogate
North Yorkshire
HG3 2QS
Secretary NameMrs Erica Cathreen Spencer
NationalityBritish
StatusCurrent
Appointed11 February 2003(43 years, 2 months after company formation)
Appointment Duration21 years, 2 months
RoleSecretary
Correspondence AddressChestnut Grove Farm
Thorn Thwaite
Harrogate
Yorks
HG3 2QS
Director NameMrs Erica Cathreen Spencer
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2019(59 years, 8 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChestnut Grove Farm Thornthwaite
Harrogate
HG3 2QS
Director NameJames Spencer
Date of BirthDecember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(32 years after company formation)
Appointment Duration8 years, 6 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address3 Monk Bridge Road
Headingley
Leeds
West Yorkshire
LS6 4DX
Director NameMary Pattie Spencer
Date of BirthDecember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(32 years after company formation)
Appointment Duration11 years, 1 month (resigned 11 February 2003)
RoleCompany Director
Correspondence Address3 Monk Bridge Road
Leeds
West Yorkshire
LS6 4DX
Secretary NameMary Pattie Spencer
NationalityBritish
StatusResigned
Appointed18 December 1991(32 years after company formation)
Appointment Duration11 years, 1 month (resigned 11 February 2003)
RoleCompany Director
Correspondence Address3 Monk Bridge Road
Leeds
West Yorkshire
LS6 4DX

Location

Registered AddressChestnut Grove Farm
Thornthwaite, Harrogate
North Yorkshire
HG3 2QS
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishThornthwaite with Padside
WardNidd Valley

Financials

Year2013
Net Worth£851,030
Cash£41,048
Current Liabilities£21,452

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return10 December 2023 (4 months, 3 weeks ago)
Next Return Due24 December 2024 (7 months, 3 weeks from now)

Filing History

14 December 2020Micro company accounts made up to 31 August 2020 (4 pages)
4 May 2020Micro company accounts made up to 31 August 2019 (4 pages)
16 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
16 September 2019Statement of company's objects (2 pages)
16 September 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
12 September 2019Change of share class name or designation (2 pages)
9 September 2019Change of details for Mr Richard James Spencer as a person with significant control on 27 August 2019 (5 pages)
9 September 2019Notification of Erica Cathreen Spencer as a person with significant control on 27 August 2019 (2 pages)
13 August 2019Appointment of Mrs Erica Cathreen Spencer as a director on 13 August 2019 (2 pages)
26 March 2019Micro company accounts made up to 31 August 2018 (4 pages)
21 January 2019Confirmation statement made on 10 December 2018 with no updates (3 pages)
7 June 2018Micro company accounts made up to 31 August 2017 (4 pages)
6 February 2018Confirmation statement made on 10 December 2017 with no updates (3 pages)
14 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
10 November 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
10 November 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
8 March 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
8 March 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
14 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 3,000
(5 pages)
14 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 3,000
(5 pages)
17 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 3,000
(5 pages)
17 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 3,000
(5 pages)
14 November 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
14 November 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
12 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 3,000
(5 pages)
12 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 3,000
(5 pages)
22 November 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
22 November 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
12 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
8 November 2012Total exemption full accounts made up to 31 August 2012 (10 pages)
8 November 2012Total exemption full accounts made up to 31 August 2012 (10 pages)
10 April 2012Total exemption full accounts made up to 31 August 2011 (11 pages)
10 April 2012Total exemption full accounts made up to 31 August 2011 (11 pages)
21 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
29 October 2010Total exemption full accounts made up to 31 August 2010 (8 pages)
29 October 2010Total exemption full accounts made up to 31 August 2010 (8 pages)
25 February 2010Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
24 December 2009Total exemption full accounts made up to 31 August 2009 (9 pages)
24 December 2009Total exemption full accounts made up to 31 August 2009 (9 pages)
17 December 2008Secretary's change of particulars / erica spencer / 10/12/2008 (2 pages)
17 December 2008Secretary's change of particulars / erica spencer / 10/12/2008 (2 pages)
17 December 2008Return made up to 10/12/08; full list of members (4 pages)
17 December 2008Return made up to 10/12/08; full list of members (4 pages)
5 December 2008Total exemption full accounts made up to 31 August 2008 (8 pages)
5 December 2008Total exemption full accounts made up to 31 August 2008 (8 pages)
31 December 2007Total exemption full accounts made up to 31 August 2007 (8 pages)
31 December 2007Total exemption full accounts made up to 31 August 2007 (8 pages)
20 December 2007Director's particulars changed (1 page)
20 December 2007Location of debenture register (1 page)
20 December 2007Director's particulars changed (1 page)
20 December 2007Location of debenture register (1 page)
12 December 2007Return made up to 10/12/07; full list of members (3 pages)
12 December 2007Secretary's particulars changed (1 page)
12 December 2007Return made up to 10/12/07; full list of members (3 pages)
12 December 2007Secretary's particulars changed (1 page)
15 December 2006Return made up to 10/12/06; full list of members (3 pages)
15 December 2006Return made up to 10/12/06; full list of members (3 pages)
17 November 2006Total exemption full accounts made up to 31 August 2006 (7 pages)
17 November 2006Total exemption full accounts made up to 31 August 2006 (7 pages)
12 January 2006Registered office changed on 12/01/06 from: chestnut grove farm thornthwaite harrogate north yorkshire HG3 2QS (1 page)
12 January 2006Return made up to 10/12/05; full list of members (3 pages)
12 January 2006Location of register of members (1 page)
12 January 2006Location of register of members (1 page)
12 January 2006Return made up to 10/12/05; full list of members (3 pages)
12 January 2006Location of debenture register (1 page)
12 January 2006Location of debenture register (1 page)
12 January 2006Registered office changed on 12/01/06 from: chestnut grove farm thornthwaite harrogate north yorkshire HG3 2QS (1 page)
21 December 2005Total exemption full accounts made up to 31 August 2005 (7 pages)
21 December 2005Total exemption full accounts made up to 31 August 2005 (7 pages)
3 June 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
3 June 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
16 December 2004Return made up to 10/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 December 2004Return made up to 10/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 December 2004Auditor's resignation (1 page)
6 December 2004Auditor's resignation (1 page)
10 November 2004Director's particulars changed (1 page)
10 November 2004Director's particulars changed (1 page)
26 February 2004Total exemption full accounts made up to 31 August 2003 (7 pages)
26 February 2004Total exemption full accounts made up to 31 August 2003 (7 pages)
6 January 2004Return made up to 10/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 January 2004Return made up to 10/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 May 2003New secretary appointed (2 pages)
28 May 2003New secretary appointed (2 pages)
23 May 2003Secretary resigned;director resigned (1 page)
23 May 2003Secretary resigned;director resigned (1 page)
22 May 2003Total exemption full accounts made up to 31 August 2002 (7 pages)
22 May 2003Total exemption full accounts made up to 31 August 2002 (7 pages)
11 February 2003Return made up to 10/12/02; full list of members (9 pages)
11 February 2003Return made up to 10/12/02; full list of members (9 pages)
2 July 2002Total exemption full accounts made up to 31 August 2001 (7 pages)
2 July 2002Total exemption full accounts made up to 31 August 2001 (7 pages)
13 February 2002Return made up to 10/12/01; full list of members (8 pages)
13 February 2002Return made up to 10/12/01; full list of members (8 pages)
24 May 2001Full accounts made up to 31 August 2000 (7 pages)
24 May 2001Full accounts made up to 31 August 2000 (7 pages)
15 May 2001Registered office changed on 15/05/01 from: albert house 3 monk bridge road leeds west yorkshire LS6 4DX (1 page)
15 May 2001Registered office changed on 15/05/01 from: albert house 3 monk bridge road leeds west yorkshire LS6 4DX (1 page)
23 January 2001Return made up to 10/12/00; full list of members (6 pages)
23 January 2001Return made up to 10/12/00; full list of members (6 pages)
10 August 2000Director resigned (1 page)
10 August 2000Director resigned (1 page)
10 August 2000New director appointed (2 pages)
10 August 2000New director appointed (2 pages)
24 July 2000Full accounts made up to 31 August 1999 (7 pages)
24 July 2000Full accounts made up to 31 August 1999 (7 pages)
14 December 1999Return made up to 10/12/99; full list of members
  • 363(287) ‐ Registered office changed on 14/12/99
(6 pages)
14 December 1999Return made up to 10/12/99; full list of members
  • 363(287) ‐ Registered office changed on 14/12/99
(6 pages)
18 June 1999Registered office changed on 18/06/99 from: prospect mill main street wilsden bradford west yorkshire BD15 0JR (1 page)
18 June 1999Registered office changed on 18/06/99 from: prospect mill main street wilsden bradford west yorkshire BD15 0JR (1 page)
26 May 1999Full accounts made up to 31 August 1998 (8 pages)
26 May 1999Full accounts made up to 31 August 1998 (8 pages)
22 February 1999Return made up to 10/12/98; full list of members (5 pages)
22 February 1999Return made up to 10/12/98; full list of members (5 pages)
18 September 1998Registered office changed on 18/09/98 from: albert house 3 monkbridge road headingley leeds west yorkshire LS6 4DX (1 page)
18 September 1998Registered office changed on 18/09/98 from: albert house 3 monkbridge road headingley leeds west yorkshire LS6 4DX (1 page)
3 July 1998Full accounts made up to 31 August 1997 (6 pages)
3 July 1998Full accounts made up to 31 August 1997 (6 pages)
18 December 1997Return made up to 10/12/97; no change of members (4 pages)
18 December 1997Return made up to 10/12/97; no change of members (4 pages)
4 July 1997Full accounts made up to 31 August 1996 (7 pages)
4 July 1997Full accounts made up to 31 August 1996 (7 pages)
10 January 1997Return made up to 18/12/96; full list of members
  • 363(287) ‐ Registered office changed on 10/01/97
(6 pages)
10 January 1997Return made up to 18/12/96; full list of members
  • 363(287) ‐ Registered office changed on 10/01/97
(6 pages)
1 July 1996Full accounts made up to 31 August 1995 (7 pages)
1 July 1996Full accounts made up to 31 August 1995 (7 pages)
20 February 1996Return made up to 18/12/95; no change of members (4 pages)
20 February 1996Return made up to 18/12/95; no change of members (4 pages)
4 January 1996Registered office changed on 04/01/96 from: moor road works moor road headingley leeds LS6 4BH (1 page)
4 January 1996Registered office changed on 04/01/96 from: moor road works moor road headingley leeds LS6 4BH (1 page)
28 March 1995Accounts for a small company made up to 31 August 1994 (6 pages)
28 March 1995Accounts for a small company made up to 31 August 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
20 December 1994Return made up to 18/12/94; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 June 1994Accounts for a small company made up to 31 August 1993 (6 pages)
5 January 1994Return made up to 18/12/93; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
10 June 1993Accounts for a small company made up to 31 August 1992 (5 pages)
22 December 1992Return made up to 18/12/92; no change of members (4 pages)
26 March 1992Accounts for a small company made up to 31 August 1991 (5 pages)
20 January 1992Full accounts made up to 31 August 1990 (9 pages)
15 February 1991Return made up to 28/12/90; full list of members (4 pages)
10 August 1990Full accounts made up to 31 August 1989 (8 pages)
9 March 1990Return made up to 18/12/89; full list of members (4 pages)
24 May 1989Full accounts made up to 31 August 1988 (8 pages)
12 May 1989Return made up to 16/12/88; full list of members (4 pages)
15 April 1988Return made up to 17/12/87; full list of members (4 pages)
15 April 1988Full accounts made up to 31 August 1987 (9 pages)
4 January 1988Full accounts made up to 31 August 1986 (9 pages)
11 April 1987Return made up to 24/12/86; full list of members (4 pages)