Company NameSunside Service Station Limited
DirectorAlan Melvin Bell
Company StatusActive
Company Number01530254
CategoryPrivate Limited Company
Incorporation Date26 November 1980(43 years, 5 months ago)
Previous NameHugeforge Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Alan Melvin Bell
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 1991(10 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleMotor Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressMarland House 13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
Secretary NameSusan Anne Bell
NationalityBritish
StatusCurrent
Appointed06 June 1997(16 years, 6 months after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Correspondence AddressMarland House 13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
Director NameMr Mark Andrew Crapper
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1991(10 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 November 1998)
RoleAuto Technician
Correspondence Address5 Weston Vale Avenue
Queensbury
Bradford
BD13 2HY
Secretary NameJune Fairbairn
NationalityBritish
StatusResigned
Appointed07 July 1991(10 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 06 June 1997)
RoleCompany Director
Correspondence AddressBradley Court Saddleworth Road
Greetland
Halifax
West Yorkshire
HX4 8LZ

Contact

Websitesunsideltd.co.uk

Location

Registered AddressMarland House
13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 400 other UK companies use this postal address

Shareholders

6.1k at £1Alan Melvin Bell
60.00%
Ordinary
4.1k at £1Susan Anne Bell
40.00%
Ordinary

Financials

Year2014
Net Worth£14,823
Cash£1,078
Current Liabilities£81,542

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Charges

17 January 2017Delivered on: 7 February 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
5 June 2006Delivered on: 7 June 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sunside service station saddleworth road, greetland, halifax, west yorkshire t/no 220070. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
27 February 1991Delivered on: 7 March 1991
Satisfied on: 11 September 1992
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including book debts & uncalled capital.
Fully Satisfied

Filing History

31 October 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
25 August 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 August 2023Change of share class name or designation (2 pages)
17 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
11 April 2023Appointment of Mr Aaron Gabriel Bell as a director on 6 April 2023 (2 pages)
31 October 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
21 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
28 October 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
21 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
2 December 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
14 July 2020Confirmation statement made on 7 July 2020 with updates (3 pages)
21 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
17 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
29 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
20 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
21 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
7 February 2017Registration of charge 015302540003, created on 17 January 2017 (8 pages)
7 February 2017Registration of charge 015302540003, created on 17 January 2017 (8 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
19 September 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
19 September 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
9 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
9 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
10 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 10,150
(4 pages)
10 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 10,150
(4 pages)
10 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 10,150
(4 pages)
30 August 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
30 August 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
8 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 10,150
(4 pages)
8 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 10,150
(4 pages)
8 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 10,150
(4 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
18 September 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-18
(4 pages)
18 September 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-18
(4 pages)
18 September 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-18
(4 pages)
2 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
18 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
18 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
19 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
19 July 2011Registered office address changed from Saddleworth Road Greetland Halifax HX4 8LZ on 19 July 2011 (1 page)
19 July 2011Registered office address changed from Saddleworth Road Greetland Halifax HX4 8LZ on 19 July 2011 (1 page)
19 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
18 July 2011Register inspection address has been changed from C/O Peel Walker 11 Victoria Road Elland West Yorkshire HX5 0AE United Kingdom (1 page)
18 July 2011Register inspection address has been changed from C/O Peel Walker 11 Victoria Road Elland West Yorkshire HX5 0AE United Kingdom (1 page)
6 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
6 August 2010Register inspection address has been changed (1 page)
6 August 2010Secretary's details changed for Susan Anne Bell on 1 October 2009 (1 page)
6 August 2010Director's details changed for Mr Alan Melvin Bell on 1 October 2009 (2 pages)
6 August 2010Secretary's details changed for Susan Anne Bell on 1 October 2009 (1 page)
6 August 2010Director's details changed for Mr Alan Melvin Bell on 1 October 2009 (2 pages)
6 August 2010Director's details changed for Mr Alan Melvin Bell on 1 October 2009 (2 pages)
6 August 2010Secretary's details changed for Susan Anne Bell on 1 October 2009 (1 page)
6 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
6 August 2010Register(s) moved to registered inspection location (1 page)
6 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
6 August 2010Register inspection address has been changed (1 page)
6 August 2010Register(s) moved to registered inspection location (1 page)
28 July 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
28 July 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
24 July 2009Return made up to 07/07/09; full list of members (3 pages)
24 July 2009Return made up to 07/07/09; full list of members (3 pages)
22 June 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
22 June 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
25 July 2008Return made up to 07/07/08; full list of members (3 pages)
25 July 2008Return made up to 07/07/08; full list of members (3 pages)
5 June 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
5 June 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
21 September 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
21 September 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
15 August 2007Return made up to 07/07/07; no change of members (6 pages)
15 August 2007Return made up to 07/07/07; no change of members (6 pages)
21 November 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
21 November 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
1 August 2006Return made up to 07/07/06; full list of members (6 pages)
1 August 2006Return made up to 07/07/06; full list of members (6 pages)
7 June 2006Particulars of mortgage/charge (3 pages)
7 June 2006Particulars of mortgage/charge (3 pages)
16 August 2005Return made up to 07/07/05; full list of members (6 pages)
16 August 2005Return made up to 07/07/05; full list of members (6 pages)
10 June 2005Total exemption small company accounts made up to 31 January 2005 (9 pages)
10 June 2005Total exemption small company accounts made up to 31 January 2005 (9 pages)
30 November 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
30 November 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
2 August 2004Return made up to 07/07/04; full list of members (6 pages)
2 August 2004Return made up to 07/07/04; full list of members (6 pages)
22 September 2003Total exemption small company accounts made up to 31 January 2003 (8 pages)
22 September 2003Total exemption small company accounts made up to 31 January 2003 (8 pages)
30 July 2003Return made up to 07/07/03; full list of members (6 pages)
30 July 2003Return made up to 07/07/03; full list of members (6 pages)
30 July 2002Return made up to 07/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 2002Return made up to 07/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 July 2002Total exemption small company accounts made up to 31 January 2002 (8 pages)
11 July 2002Total exemption small company accounts made up to 31 January 2002 (8 pages)
25 September 2001Total exemption small company accounts made up to 31 January 2001 (8 pages)
25 September 2001Total exemption small company accounts made up to 31 January 2001 (8 pages)
25 July 2001Return made up to 07/07/01; full list of members (6 pages)
25 July 2001Return made up to 07/07/01; full list of members (6 pages)
29 November 2000Full accounts made up to 31 January 2000 (10 pages)
29 November 2000Full accounts made up to 31 January 2000 (10 pages)
20 July 2000Return made up to 07/07/00; full list of members (6 pages)
20 July 2000Return made up to 07/07/00; full list of members (6 pages)
8 November 1999Full accounts made up to 31 January 1999 (10 pages)
8 November 1999Full accounts made up to 31 January 1999 (10 pages)
9 August 1999Return made up to 07/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 1999Return made up to 07/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 1998Director resigned (1 page)
21 December 1998Director resigned (1 page)
22 October 1998Full accounts made up to 31 January 1998 (10 pages)
22 October 1998Full accounts made up to 31 January 1998 (10 pages)
14 July 1998Return made up to 07/07/98; no change of members (4 pages)
14 July 1998Return made up to 07/07/98; no change of members (4 pages)
7 October 1997Full accounts made up to 31 January 1997 (10 pages)
7 October 1997Full accounts made up to 31 January 1997 (10 pages)
10 September 1997Return made up to 07/07/97; no change of members (6 pages)
10 September 1997Return made up to 07/07/97; no change of members (6 pages)
6 July 1997Secretary resigned (1 page)
6 July 1997New secretary appointed (2 pages)
6 July 1997Secretary resigned (1 page)
6 July 1997New secretary appointed (2 pages)
3 December 1996Full accounts made up to 31 January 1996 (10 pages)
3 December 1996Full accounts made up to 31 January 1996 (10 pages)
5 October 1995Full accounts made up to 31 January 1995 (10 pages)
5 October 1995Full accounts made up to 31 January 1995 (10 pages)
29 June 1995Return made up to 07/07/95; no change of members (4 pages)
29 June 1995Return made up to 07/07/95; no change of members (4 pages)