Company NameSunthrive Limited
DirectorsKevin Paul Green and Michael John Green
Company StatusActive
Company Number02134045
CategoryPrivate Limited Company
Incorporation Date21 May 1987(36 years, 12 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameKevin Paul Green
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 1991(4 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnsley Business And Innovation Centre Limited Wi
Innovation Way
Barnsley
S75 1JL
Director NameMr Michael John Green
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 1991(4 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnsley Business And Innovation Centre Limited Wi
Innovation Way
Barnsley
S75 1JL
Secretary NameMr Michael John Green
NationalityBritish
StatusCurrent
Appointed10 November 1991(4 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnsley Business And Innovation Centre Limited Wi
Innovation Way
Barnsley
S75 1JL
Director NameGraham Andrew Green
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(4 years, 5 months after company formation)
Appointment Duration17 years, 6 months (resigned 31 May 2009)
RoleCompany Director
Correspondence Address2 Ancaster View
West Park
Leeds
West Yorkshire
LS16 5HR

Location

Registered AddressBarnsley Business And Innovation Centre Limited Wilthorpe And Head Office
Innovation Way
Barnsley
S75 1JL
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardDarton West
Built Up AreaBarnsley/Dearne Valley

Shareholders

25k at £1Executors Of Graham Andrew Green
50.00%
Ordinary
25k at £1Michael John Green
50.00%
Ordinary

Financials

Year2014
Net Worth-£70,167

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return1 November 2023 (6 months, 1 week ago)
Next Return Due15 November 2024 (6 months, 1 week from now)

Charges

12 November 1990Delivered on: 26 November 1990
Satisfied on: 22 February 1995
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
26 August 1987Delivered on: 26 August 1987
Satisfied on: 22 February 1995
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Fully Satisfied

Filing History

7 November 2023Confirmation statement made on 1 November 2023 with no updates (3 pages)
18 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
16 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
25 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
7 December 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 July 2020 (3 pages)
12 January 2021Confirmation statement made on 1 November 2020 with no updates (3 pages)
16 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
7 January 2020Confirmation statement made on 1 November 2019 with no updates (3 pages)
23 November 2018Micro company accounts made up to 31 July 2018 (2 pages)
7 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
1 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
27 October 2017Micro company accounts made up to 31 July 2017 (2 pages)
27 October 2017Micro company accounts made up to 31 July 2017 (2 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
21 November 2016Registered office address changed from C/O C/O Pearson Jones Plc - Clayton Wood Close West Park Ring Road Leeds West Yorkshire LS16 6QE to Barnsley Business and Innovation Centre Limited Wilthorpe and Head Office Innovation Way Barnsley S75 1JL on 21 November 2016 (1 page)
21 November 2016Registered office address changed from C/O C/O Pearson Jones Plc - Clayton Wood Close West Park Ring Road Leeds West Yorkshire LS16 6QE to Barnsley Business and Innovation Centre Limited Wilthorpe and Head Office Innovation Way Barnsley S75 1JL on 21 November 2016 (1 page)
18 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
23 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
23 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
4 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 50,000
(4 pages)
4 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 50,000
(4 pages)
13 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
13 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
17 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 50,000
(4 pages)
17 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 50,000
(4 pages)
17 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 50,000
(4 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
12 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 50,000
(4 pages)
12 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 50,000
(4 pages)
12 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 50,000
(4 pages)
27 February 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
1 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
9 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (3 pages)
9 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (3 pages)
9 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (3 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
2 November 2010Secretary's details changed for Michael John Green on 1 November 2010 (1 page)
2 November 2010Secretary's details changed for Michael John Green on 1 November 2010 (1 page)
2 November 2010Director's details changed for Michael John Green on 1 November 2010 (2 pages)
2 November 2010Registered office address changed from C/O Pearson Jones Clayton Wood Close West Park Ring Road Leeds LS16 6QE on 2 November 2010 (1 page)
2 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (3 pages)
2 November 2010Registered office address changed from C/O Pearson Jones Clayton Wood Close West Park Ring Road Leeds LS16 6QE on 2 November 2010 (1 page)
2 November 2010Director's details changed for Michael John Green on 1 November 2010 (2 pages)
2 November 2010Secretary's details changed for Michael John Green on 1 November 2010 (1 page)
2 November 2010Director's details changed for Michael John Green on 1 November 2010 (2 pages)
2 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (3 pages)
2 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (3 pages)
2 November 2010Registered office address changed from C/O Pearson Jones Clayton Wood Close West Park Ring Road Leeds LS16 6QE on 2 November 2010 (1 page)
10 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
10 November 2009Director's details changed for Kevin Paul Green on 1 October 2009 (2 pages)
10 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
10 November 2009Director's details changed for Kevin Paul Green on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Kevin Paul Green on 1 October 2009 (2 pages)
10 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
5 November 2009Termination of appointment of Graham Green as a director (1 page)
5 November 2009Termination of appointment of Graham Green as a director (1 page)
8 October 2009Accounts for a dormant company made up to 31 July 2009 (8 pages)
8 October 2009Accounts for a dormant company made up to 31 July 2009 (8 pages)
1 April 2009Accounts for a dormant company made up to 31 July 2008 (8 pages)
1 April 2009Accounts for a dormant company made up to 31 July 2008 (8 pages)
27 November 2008Return made up to 01/11/08; full list of members (4 pages)
27 November 2008Return made up to 01/11/08; full list of members (4 pages)
24 January 2008Accounts for a dormant company made up to 31 July 2007 (8 pages)
24 January 2008Accounts for a dormant company made up to 31 July 2007 (8 pages)
7 November 2007Return made up to 01/11/07; full list of members (3 pages)
7 November 2007Return made up to 01/11/07; full list of members (3 pages)
1 February 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
1 February 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
10 January 2007Return made up to 01/11/06; full list of members (3 pages)
10 January 2007Director's particulars changed (1 page)
10 January 2007Director's particulars changed (1 page)
10 January 2007Return made up to 01/11/06; full list of members (3 pages)
22 August 2006Registered office changed on 22/08/06 from: 2 ancaster view west park leeds west yorkshire LS16 5HR (1 page)
22 August 2006Registered office changed on 22/08/06 from: 2 ancaster view west park leeds west yorkshire LS16 5HR (1 page)
20 December 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
20 December 2005Return made up to 01/11/05; full list of members (7 pages)
20 December 2005Return made up to 01/11/05; full list of members (7 pages)
20 December 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
23 November 2004Return made up to 01/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 November 2004Return made up to 01/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 November 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
22 November 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
22 January 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
22 January 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
11 November 2003Return made up to 10/11/03; full list of members (7 pages)
11 November 2003Return made up to 10/11/03; full list of members (7 pages)
13 April 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
13 April 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
2 April 2003Return made up to 10/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 02/04/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 April 2003Return made up to 10/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 02/04/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 February 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
25 February 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
14 November 2001Return made up to 10/11/01; full list of members (7 pages)
14 November 2001Return made up to 10/11/01; full list of members (7 pages)
8 December 2000Return made up to 10/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 December 2000Return made up to 10/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 2000Accounts for a dormant company made up to 31 July 2000 (1 page)
6 December 2000Accounts for a dormant company made up to 31 July 2000 (1 page)
31 March 2000Full accounts made up to 31 July 1999 (6 pages)
31 March 2000Full accounts made up to 31 July 1999 (6 pages)
5 December 1999Return made up to 10/11/99; full list of members (7 pages)
5 December 1999Return made up to 10/11/99; full list of members (7 pages)
19 March 1999Full accounts made up to 31 July 1998 (6 pages)
19 March 1999Full accounts made up to 31 July 1998 (6 pages)
18 November 1998Return made up to 10/11/98; full list of members (9 pages)
18 November 1998Return made up to 10/11/98; full list of members (9 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (6 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (6 pages)
22 December 1997Return made up to 10/11/97; full list of members (7 pages)
22 December 1997Return made up to 10/11/97; full list of members (7 pages)
4 March 1997Full accounts made up to 31 July 1996 (9 pages)
4 March 1997Full accounts made up to 31 July 1996 (9 pages)
5 December 1996Return made up to 10/11/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 December 1996Return made up to 10/11/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 August 1996Application for reregistration from PLC to private (1 page)
7 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
7 August 1996Re-registration of Memorandum and Articles (11 pages)
7 August 1996Certificate of re-registration from Public Limited Company to Private (1 page)
7 August 1996Re-registration of Memorandum and Articles (11 pages)
7 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
7 August 1996Application for reregistration from PLC to private (1 page)
7 August 1996Certificate of re-registration from Public Limited Company to Private (1 page)
13 February 1996Full accounts made up to 31 July 1995 (11 pages)
13 February 1996Full accounts made up to 31 July 1995 (11 pages)
17 January 1996Return made up to 10/11/95; full list of members (8 pages)
17 January 1996Return made up to 10/11/95; full list of members (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)