Company NameSunderhill Limited
Company StatusActive
Company Number01604400
CategoryPrivate Limited Company
Incorporation Date15 December 1981(42 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Arnold Graham Longden
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(10 years after company formation)
Appointment Duration32 years, 4 months
RoleJeweller
Country of ResidenceEngland
Correspondence AddressCharlotte House 500 Charlotte Road
Sheffield
South Yorkshire
S2 4ER
Director NameMrs Kathleen Longden
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(10 years after company formation)
Appointment Duration32 years, 4 months
RoleJeweller
Country of ResidenceEngland
Correspondence AddressCharlotte House 500 Charlotte Road
Sheffield
South Yorkshire
S2 4ER
Secretary NameMr Arnold Graham Longden
NationalityBritish
StatusCurrent
Appointed31 December 1991(10 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharlotte House 500 Charlotte Road
Sheffield
South Yorkshire
S2 4ER
Director NameMrs Julia Arechiga
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2021(39 years, 4 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharlotte House 500 Charlotte Road
Sheffield
South Yorkshire
S2 4ER

Location

Registered AddressCharlotte House
500 Charlotte Road
Sheffield
South Yorkshire
S2 4ER
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardPark and Arbourthorne
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£21,989
Cash£54
Current Liabilities£47,005

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

5 June 2000Delivered on: 7 June 2000
Satisfied on: 30 November 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 February 1999Delivered on: 10 February 1999
Satisfied on: 30 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
19 May 1988Delivered on: 3 June 1988
Satisfied on: 21 October 1999
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
15 March 1983Delivered on: 17 March 1983
Satisfied on: 27 July 1987
Persons entitled: Midland Bank PLC

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

Filing History

18 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
17 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
15 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
9 January 2020Change of details for Mr Arnold Graham Longden as a person with significant control on 23 December 2019 (2 pages)
9 January 2020Registered office address changed from 183 Fraser Road Sheffield S8 0JP to Charlotte House 500 Charlotte Road Sheffield South Yorkshire S2 4ER on 9 January 2020 (1 page)
9 January 2020Secretary's details changed for Mr Arnold Graham Longden on 9 January 2020 (1 page)
9 January 2020Director's details changed for Mr Arnold Graham Longden on 23 November 2019 (2 pages)
9 January 2020Director's details changed for Mrs Kathleen Longden on 9 January 2020 (2 pages)
22 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
27 November 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
17 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
17 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
16 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
16 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
14 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
14 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
5 January 2016Secretary's details changed for Mr Arnold Graham Longden on 1 December 2015 (1 page)
5 January 2016Director's details changed for Mr Arnold Graham Longden on 30 November 2015 (2 pages)
5 January 2016Director's details changed for Mr Arnold Graham Longden on 30 November 2015 (2 pages)
5 January 2016Secretary's details changed for Mr Arnold Graham Longden on 1 December 2015 (1 page)
5 January 2016Director's details changed for Mrs Kathleen Longden on 30 November 2015 (2 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
5 January 2016Director's details changed for Mrs Kathleen Longden on 30 November 2015 (2 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(5 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(5 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
4 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
4 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
3 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
3 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
1 June 2010Registered office address changed from 183/185 Fraser Road Sheffield South Yorkshire S8 0JP on 1 June 2010 (1 page)
1 June 2010Registered office address changed from 183/185 Fraser Road Sheffield South Yorkshire S8 0JP on 1 June 2010 (1 page)
1 June 2010Registered office address changed from 183/185 Fraser Road Sheffield South Yorkshire S8 0JP on 1 June 2010 (1 page)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
4 January 2010Director's details changed for Mr Arnold Graham Longden on 5 November 2009 (2 pages)
4 January 2010Director's details changed for Mrs Kathleen Longden on 5 November 2009 (2 pages)
4 January 2010Director's details changed for Mr Arnold Graham Longden on 5 November 2009 (2 pages)
4 January 2010Director's details changed for Mrs Kathleen Longden on 5 November 2009 (2 pages)
4 January 2010Director's details changed for Mr Arnold Graham Longden on 5 November 2009 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Mrs Kathleen Longden on 5 November 2009 (2 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
2 January 2009Return made up to 31/12/08; full list of members (4 pages)
2 January 2009Return made up to 31/12/08; full list of members (4 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
24 January 2007Return made up to 31/12/06; full list of members (2 pages)
24 January 2007Return made up to 31/12/06; full list of members (2 pages)
3 June 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
3 June 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
24 January 2006Return made up to 31/12/05; full list of members (2 pages)
24 January 2006Return made up to 31/12/05; full list of members (2 pages)
27 September 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
27 September 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
26 February 2005Return made up to 31/12/04; full list of members (2 pages)
26 February 2005Return made up to 31/12/04; full list of members (2 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
22 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 June 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
23 June 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
27 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 May 2002Total exemption full accounts made up to 30 April 2001 (12 pages)
24 May 2002Total exemption full accounts made up to 30 April 2001 (12 pages)
8 February 2002Return made up to 31/12/01; full list of members (6 pages)
8 February 2002Return made up to 31/12/01; full list of members (6 pages)
14 February 2001Full accounts made up to 30 April 2000 (12 pages)
14 February 2001Full accounts made up to 30 April 2000 (12 pages)
6 February 2001Return made up to 31/12/00; full list of members (6 pages)
6 February 2001Return made up to 31/12/00; full list of members (6 pages)
7 June 2000Particulars of mortgage/charge (3 pages)
7 June 2000Particulars of mortgage/charge (3 pages)
1 February 2000Return made up to 31/12/99; full list of members (6 pages)
1 February 2000Return made up to 31/12/99; full list of members (6 pages)
14 December 1999Full accounts made up to 30 April 1999 (11 pages)
14 December 1999Full accounts made up to 30 April 1999 (11 pages)
21 October 1999Declaration of satisfaction of mortgage/charge (1 page)
21 October 1999Declaration of satisfaction of mortgage/charge (1 page)
3 March 1999Full accounts made up to 30 April 1998 (12 pages)
3 March 1999Full accounts made up to 30 April 1998 (12 pages)
10 February 1999Particulars of mortgage/charge (3 pages)
10 February 1999Particulars of mortgage/charge (3 pages)
13 January 1999Return made up to 31/12/98; full list of members (6 pages)
13 January 1999Return made up to 31/12/98; full list of members (6 pages)
2 March 1998Full accounts made up to 30 April 1997 (14 pages)
2 March 1998Full accounts made up to 30 April 1997 (14 pages)
1 February 1998Return made up to 31/12/97; no change of members (4 pages)
1 February 1998Return made up to 31/12/97; no change of members (4 pages)
5 March 1997Full accounts made up to 30 April 1996 (13 pages)
5 March 1997Full accounts made up to 30 April 1996 (13 pages)
5 February 1997Return made up to 31/12/96; no change of members (4 pages)
5 February 1997Return made up to 31/12/96; no change of members (4 pages)
29 February 1996Full accounts made up to 30 April 1995 (12 pages)
29 February 1996Full accounts made up to 30 April 1995 (12 pages)
1 February 1996Return made up to 31/12/95; full list of members (6 pages)
1 February 1996Return made up to 31/12/95; full list of members (6 pages)
15 December 1981Certificate of incorporation (1 page)
15 December 1981Certificate of incorporation (1 page)