Company NameD & Ma Sunderland & Son Limited
DirectorsDavid Andrew Sunderland and Clare Selina Sunderland
Company StatusActive
Company Number03666298
CategoryPrivate Limited Company
Incorporation Date12 November 1998(25 years, 5 months ago)
Previous NameSunderland Properties Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameMr David Andrew Sunderland
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1998(2 weeks, 4 days after company formation)
Appointment Duration25 years, 4 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameMrs Clare Selina Sunderland
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2000(2 years, 1 month after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Secretary NameMrs Clare Selina Sunderland
NationalityBritish
StatusCurrent
Appointed28 December 2000(2 years, 1 month after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Secretary NameDavid Sunderland
NationalityBritish
StatusResigned
Appointed30 November 1998(2 weeks, 4 days after company formation)
Appointment Duration11 months, 1 week (resigned 03 November 1999)
RoleProperty Developer
Correspondence Address34 Tewitt Lane
Halifax
West Yorkshire
HX2 9SD
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed12 November 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed12 November 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBeckwithshaw
WardWashburn
Built Up AreaHarrogate
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Clare Sunderland
50.00%
Ordinary
50 at £1David Sunderland
50.00%
Ordinary

Financials

Year2014
Net Worth£2,327,486
Cash£270,730
Current Liabilities£394,625

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due27 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 March

Returns

Latest Return12 November 2023 (5 months, 1 week ago)
Next Return Due26 November 2024 (7 months, 1 week from now)

Charges

13 August 2019Delivered on: 13 August 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
8 November 2013Delivered on: 14 November 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H k/a hough mills bradford road northowram halifax west yorkshire t/n WYK48561.
Outstanding
14 February 2011Delivered on: 16 February 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a tcm units, holmfield ind. Estate halifax and unit 4 brow lane, holmfield, halifax t/no's WYK436954, WYK786905, WYK613601, WYK707306, WYK699956 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
2 December 2005Delivered on: 6 December 2005
Satisfied on: 22 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 lowtown pudsey, west yorkshire. 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.
Fully Satisfied
20 December 2002Delivered on: 24 December 2002
Satisfied on: 16 March 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land at holmfield industrial estate, holmfield, halifax, west yorkshire t/n 436954. 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.
Fully Satisfied
7 February 2001Delivered on: 16 February 2001
Satisfied on: 16 March 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land and buildings at holmfield industrial estate holmfield halifax being part t/n WYK436954. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
11 December 2000Delivered on: 29 December 2000
Satisfied on: 21 August 2013
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

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
17 November 2023Confirmation statement made on 12 November 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
19 December 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
29 March 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
2 February 2022Compulsory strike-off action has been discontinued (1 page)
1 February 2022First Gazette notice for compulsory strike-off (1 page)
28 January 2022Confirmation statement made on 12 November 2021 with no updates (3 pages)
17 May 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
20 January 2021Confirmation statement made on 12 November 2020 with no updates (3 pages)
3 January 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
13 December 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
13 August 2019Registration of charge 036662980007, created on 13 August 2019 (43 pages)
6 February 2019Confirmation statement made on 12 November 2018 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
10 April 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
21 March 2018Previous accounting period shortened from 28 March 2017 to 27 March 2017 (1 page)
22 December 2017Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page)
7 December 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
22 November 2017Notification of Clare Sunderland as a person with significant control on 6 April 2016 (2 pages)
22 November 2017Notification of David Sunderland as a person with significant control on 6 April 2016 (2 pages)
10 March 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 March 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
23 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
9 December 2016Confirmation statement made on 12 November 2016 with updates (8 pages)
9 December 2016Confirmation statement made on 12 November 2016 with updates (8 pages)
6 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 January 2016Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(4 pages)
28 January 2016Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(4 pages)
22 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
22 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
29 January 2015Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(4 pages)
29 January 2015Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(4 pages)
10 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(4 pages)
14 November 2013Registration of charge 036662980006 (31 pages)
14 November 2013Registration of charge 036662980006 (31 pages)
21 August 2013Satisfaction of charge 1 in full (4 pages)
21 August 2013Satisfaction of charge 1 in full (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 December 2012Annual return made up to 12 November 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 12 November 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 12 November 2011 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 12 November 2011 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 April 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
20 April 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
17 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 February 2011Particulars of a mortgage or charge / charge no: 5 (10 pages)
16 February 2011Particulars of a mortgage or charge / charge no: 5 (10 pages)
4 February 2011Annual return made up to 12 November 2010 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 12 November 2010 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
18 June 2010Director's details changed for Clare Sunderland on 18 June 2010 (2 pages)
18 June 2010Director's details changed for David Sunderland on 18 June 2010 (2 pages)
18 June 2010Director's details changed for Clare Sunderland on 18 June 2010 (2 pages)
18 June 2010Secretary's details changed for Clare Sunderland on 18 June 2010 (1 page)
18 June 2010Secretary's details changed for Clare Sunderland on 18 June 2010 (1 page)
18 June 2010Director's details changed for David Sunderland on 18 June 2010 (2 pages)
5 January 2010Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
18 November 2009Accounts for a small company made up to 31 December 2008 (9 pages)
18 November 2009Accounts for a small company made up to 31 December 2008 (9 pages)
23 February 2009Return made up to 12/11/08; full list of members (4 pages)
23 February 2009Return made up to 12/11/08; full list of members (4 pages)
6 November 2008Return made up to 12/11/07; full list of members (4 pages)
6 November 2008Return made up to 12/11/07; full list of members (4 pages)
13 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
13 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
11 December 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
11 December 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
20 December 2006Return made up to 12/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 December 2006Return made up to 12/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
25 July 2006Registered office changed on 25/07/06 from: 3 grove park court skipton road harrogate north yorkshire HG1 4DP (1 page)
25 July 2006Registered office changed on 25/07/06 from: 3 grove park court skipton road harrogate north yorkshire HG1 4DP (1 page)
11 January 2006Return made up to 12/11/05; full list of members (7 pages)
11 January 2006Return made up to 12/11/05; full list of members (7 pages)
6 December 2005Particulars of mortgage/charge (3 pages)
6 December 2005Particulars of mortgage/charge (3 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
14 December 2004Return made up to 12/11/04; full list of members (7 pages)
14 December 2004Return made up to 12/11/04; full list of members (7 pages)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
20 September 2004Registered office changed on 20/09/04 from: 7 north park road harrogate north yorkshire HG1 5PD (1 page)
20 September 2004Registered office changed on 20/09/04 from: 7 north park road harrogate north yorkshire HG1 5PD (1 page)
24 January 2004Return made up to 12/11/03; full list of members (7 pages)
24 January 2004Return made up to 12/11/03; full list of members (7 pages)
11 November 2003Accounts for a small company made up to 31 December 2002 (5 pages)
11 November 2003Accounts for a small company made up to 31 December 2002 (5 pages)
24 December 2002Particulars of mortgage/charge (3 pages)
24 December 2002Particulars of mortgage/charge (3 pages)
9 December 2002Return made up to 12/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 December 2002Return made up to 12/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
7 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
17 December 2001Return made up to 12/11/01; full list of members (6 pages)
17 December 2001Return made up to 12/11/01; full list of members (6 pages)
23 November 2001Registered office changed on 23/11/01 from: 1 cheltenham mount harrogate north yorkshire HG1 1DW (1 page)
23 November 2001Registered office changed on 23/11/01 from: 1 cheltenham mount harrogate north yorkshire HG1 1DW (1 page)
3 April 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
3 April 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
16 February 2001Particulars of mortgage/charge (3 pages)
16 February 2001Particulars of mortgage/charge (3 pages)
9 February 2001Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
9 February 2001Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
10 January 2001Accounts for a dormant company made up to 30 November 2000 (4 pages)
10 January 2001New secretary appointed;new director appointed (2 pages)
10 January 2001Accounts for a dormant company made up to 30 November 2000 (4 pages)
10 January 2001Return made up to 12/11/00; full list of members (7 pages)
10 January 2001Return made up to 12/11/00; full list of members (7 pages)
10 January 2001New secretary appointed;new director appointed (2 pages)
29 December 2000Particulars of mortgage/charge (3 pages)
29 December 2000Particulars of mortgage/charge (3 pages)
1 August 2000Accounts for a dormant company made up to 30 November 1999 (4 pages)
1 August 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 2000Accounts for a dormant company made up to 30 November 1999 (4 pages)
12 January 2000Return made up to 12/11/99; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
12 January 2000Return made up to 12/11/99; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
9 April 1999Company name changed sunderland properties LIMITED\certificate issued on 12/04/99 (2 pages)
9 April 1999Company name changed sunderland properties LIMITED\certificate issued on 12/04/99 (2 pages)
22 December 1998New secretary appointed;new director appointed (2 pages)
22 December 1998New secretary appointed;new director appointed (2 pages)
10 December 1998Registered office changed on 10/12/98 from: 1 cheltenham mount harrogate north yorkshire HG1 1DW (1 page)
10 December 1998Registered office changed on 10/12/98 from: 1 cheltenham mount harrogate north yorkshire HG1 1DW (1 page)
17 November 1998Director resigned (1 page)
17 November 1998Registered office changed on 17/11/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
17 November 1998Registered office changed on 17/11/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
17 November 1998Secretary resigned (1 page)
17 November 1998Secretary resigned (1 page)
17 November 1998Director resigned (1 page)
12 November 1998Incorporation (14 pages)
12 November 1998Incorporation (14 pages)