SUNDERLAND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameSUNDERLAND LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03189630
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SUNDERLAND LIMITED?

    • Operation of sports facilities (93110) / Arts, entertainment and recreation

    Where is SUNDERLAND LIMITED located?

    Registered Office Address
    The Sunderland Stadium Of Light
    Sunderland
    SR5 1SU
    Undeliverable Registered Office AddressNo

    What were the previous names of SUNDERLAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    SUNDERLAND PLCMay 01, 1996May 01, 1996
    PINCO 767 LIMITEDApr 23, 1996Apr 23, 1996

    What are the latest accounts for SUNDERLAND LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2024
    Next Accounts Due OnApr 30, 2025
    Last Accounts
    Last Accounts Made Up ToJul 31, 2023

    What is the status of the latest confirmation statement for SUNDERLAND LIMITED?

    Last Confirmation Statement Made Up ToApr 23, 2025
    Next Confirmation Statement DueMay 07, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 23, 2024
    OverdueNo

    What are the latest filings for SUNDERLAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 23, 2024 with no updates

    3 pagesCS01
    XD489EC1

    Group of companies' accounts made up to Jul 31, 2023

    47 pagesAA
    AD249T3L

    Group of companies' accounts made up to Jul 31, 2022

    45 pagesAA
    AC2DOXZ4

    Confirmation statement made on Apr 23, 2023 with no updates

    3 pagesCS01
    XC2VBOPD

    Confirmation statement made on Apr 23, 2022 with updates

    4 pagesCS01
    XB3G8LBU

    Group of companies' accounts made up to Jul 31, 2021

    43 pagesAA
    AB2XIB14

    Confirmation statement made on Apr 23, 2021 with no updates

    3 pagesCS01
    XA4O610X

    Full accounts made up to Jul 31, 2020

    19 pagesAA
    XA3GXZ4G

    Termination of appointment of Angela Lowes as a secretary on Mar 02, 2021

    1 pagesTM02
    XA0BJ1Y2

    Termination of appointment of Angela Lowes as a director on Mar 02, 2021

    1 pagesTM01
    XA0BGSXE

    Notification of a person with significant control statement

    2 pagesPSC08
    X9Z1YLE0

    Appointment of Mr Patrick Julien Treuer as a director on Feb 19, 2021

    2 pagesAP01
    X9YWI8C0

    Appointment of Mr Igor Levin as a director on Feb 19, 2021

    2 pagesAP01
    X9YWI7FS

    Appointment of Mr Kyril Robert Leonid Louis-Dreyfus as a director on Feb 19, 2021

    2 pagesAP01
    X9YWI69E

    Termination of appointment of Juan Sartori as a director on Feb 19, 2021

    1 pagesTM01
    X9YWI5EX

    Termination of appointment of Stewart James Donald as a director on Feb 19, 2021

    1 pagesTM01
    X9YWI55W

    Cessation of Madrox Partners Limited as a person with significant control on Feb 18, 2021

    1 pagesPSC07
    X9YLUCFN

    Satisfaction of charge 031896300007 in full

    1 pagesMR04
    X9YLSFFS

    Satisfaction of charge 031896300008 in full

    1 pagesMR04
    X9YLSFTE

    Termination of appointment of Neil James Fox as a director on Dec 31, 2020

    1 pagesTM01
    X9VK2DVL

    Full accounts made up to Jul 31, 2019

    18 pagesAA
    X9AFLIJS

    Confirmation statement made on Apr 23, 2020 with updates

    4 pagesCS01
    X940LYY3

    Termination of appointment of Charles Harry Finlayson Methven as a director on Dec 12, 2019

    1 pagesTM01
    X8K6GKR7

    Memorandum and Articles of Association

    12 pagesMA
    R8JC9CPN

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 30/10/2019
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Who are the officers of SUNDERLAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEVIN, Igor
    The Sunderland Stadium Of Light
    Sunderland
    SR5 1SU
    Director
    The Sunderland Stadium Of Light
    Sunderland
    SR5 1SU
    United StatesAmericanDirector280023080001
    LOUIS-DREYFUS, Kyril Robert Leonid
    The Sunderland Stadium Of Light
    Sunderland
    SR5 1SU
    Director
    The Sunderland Stadium Of Light
    Sunderland
    SR5 1SU
    SwitzerlandSwissDirector280021820001
    TREUER, Patrick Julien
    The Sunderland Stadium Of Light
    Sunderland
    SR5 1SU
    Director
    The Sunderland Stadium Of Light
    Sunderland
    SR5 1SU
    EnglandSwissDirector250133700001
    BYRNE, Margaret
    The Sunderland Stadium Of Light
    Sunderland
    SR5 1SU
    Secretary
    The Sunderland Stadium Of Light
    Sunderland
    SR5 1SU
    IrishSolicitor121067830002
    LOWES, Angela
    The Sunderland Stadium Of Light
    Sunderland
    SR5 1SU
    Secretary
    The Sunderland Stadium Of Light
    Sunderland
    SR5 1SU
    206136760001
    PURDON, Amanda Jane
    11 Hallgarth Court
    North Haven
    SR6 0RG Sunderland
    Tyne & Wear
    Secretary
    11 Hallgarth Court
    North Haven
    SR6 0RG Sunderland
    Tyne & Wear
    British99579970001
    STONEHOUSE, David Coulson
    44 Moor Crescent
    Gosforth
    NE3 4AQ Newcastle Upon Tyne
    Secretary
    44 Moor Crescent
    Gosforth
    NE3 4AQ Newcastle Upon Tyne
    BritishFinance Director44113920001
    WALKER, Peter Ian
    7 Butterburn Close
    NE7 7GR Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    7 Butterburn Close
    NE7 7GR Newcastle Upon Tyne
    Tyne & Wear
    BritishChief Executive71013800002
    WALKER, Peter Ian
    7 Butterburn Close
    NE7 7GR Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    7 Butterburn Close
    NE7 7GR Newcastle Upon Tyne
    Tyne & Wear
    BritishChief Executive71013800002
    PINSENT MASONS SECRETARIAL LIMITED
    41 Park Square
    LS1 2NS Leeds
    Nominee Secretary
    41 Park Square
    LS1 2NS Leeds
    900013300001
    ANDERSSON, Per-Magnus
    The Sunderland Stadium Of Light
    Sunderland
    SR5 1SU
    Director
    The Sunderland Stadium Of Light
    Sunderland
    SR5 1SU
    United StatesSwedishCo Director165809910001
    BAIN, Martin Edward
    The Sunderland Stadium Of Light
    Sunderland
    SR5 1SU
    Director
    The Sunderland Stadium Of Light
    Sunderland
    SR5 1SU
    United KingdomScottishChief Executive210619410001
    BARRETT, Bill
    4 Homelee
    Serpentine Avenue
    IRISH Dublin 4
    Ireland
    Director
    4 Homelee
    Serpentine Avenue
    IRISH Dublin 4
    Ireland
    IrishFinancial Consultant117108420001
    BEIRNE, Patrick
    Clonhugh
    Multyfamham
    Westmeath
    Ireland
    Director
    Clonhugh
    Multyfamham
    Westmeath
    Ireland
    IrishDirector132706120001
    BYRNE, Margaret Theresa
    The Sunderland Stadium Of Light
    Sunderland
    SR5 1SU
    Director
    The Sunderland Stadium Of Light
    Sunderland
    SR5 1SU
    EnglandIrishSolicitor155227230001
    BYRNE, Margaret Theresa
    The Sunderland Stadium Of Light
    Sunderland
    SR5 1SU
    Director
    The Sunderland Stadium Of Light
    Sunderland
    SR5 1SU
    EnglandIrishLegal Director And Club Secretary155227230001
    CALLAGHAN, Lesley Anne
    3 Bainbridge Holme Road
    SR3 1YR Sunderland
    Holmelands
    Tyne And Wear
    United Kingdom
    Director
    3 Bainbridge Holme Road
    SR3 1YR Sunderland
    Holmelands
    Tyne And Wear
    United Kingdom
    EnglandBritishDirector.57509130003
    CHANCE, David Christopher
    "Parkfield"
    Barge Walk
    KT1 4AB Hampton Wick
    Surrey
    Director
    "Parkfield"
    Barge Walk
    KT1 4AB Hampton Wick
    Surrey
    United KingdomBritishMedia Consultant86955040002
    CHAWKE, Charles
    Priory Lodge
    Grove Avenue
    Blackrock
    Dublin
    Eire
    Director
    Priory Lodge
    Grove Avenue
    Blackrock
    Dublin
    Eire
    IrishPublican132706270001
    DAVISON, Anthony Joseph
    SR5 1SU Sunderland
    The Sunderland Stadium Of Light
    Tyne And Wear
    England
    Director
    SR5 1SU Sunderland
    The Sunderland Stadium Of Light
    Tyne And Wear
    England
    United KingdomBritishManaging Director249984400001
    DONALD, Stewart James
    The Sunderland Stadium Of Light
    Sunderland
    SR5 1SU
    Director
    The Sunderland Stadium Of Light
    Sunderland
    SR5 1SU
    EnglandBritishCompany Director245834930001
    FICKLING, John Matthew
    The Village
    TS27 4SJ Castle Eden
    Hudworth Tower
    County Durham
    Director
    The Village
    TS27 4SJ Castle Eden
    Hudworth Tower
    County Durham
    United KingdomBritishDirector135597750001
    FOX, Neil James
    SR5 1SU Sunderland
    The Sunderland Stadium Of Light
    Tyne And Wear
    England
    Director
    SR5 1SU Sunderland
    The Sunderland Stadium Of Light
    Tyne And Wear
    England
    EnglandBritishDirector136108330001
    HAYS, John
    Whitburn House
    47 Front Street
    SR6 7JG Whitburn
    Sunderland
    Director
    Whitburn House
    47 Front Street
    SR6 7JG Whitburn
    Sunderland
    EnglandBritishManaging Director14564070003
    KEOGH, Paul
    Piper's Lodge
    IRISH Ballymore Eustace
    Co Kildare
    Eire
    Director
    Piper's Lodge
    IRISH Ballymore Eustace
    Co Kildare
    Eire
    IrishDirector125159410001
    LOWES, Angela
    The Sunderland Stadium Of Light
    Sunderland
    SR5 1SU
    Director
    The Sunderland Stadium Of Light
    Sunderland
    SR5 1SU
    EnglandBritishFinancial Accountant157445090002
    MCCOY, Dennis
    Newbury
    Carpenterstown Road
    IRISH Castlenock
    Dublin 15
    Director
    Newbury
    Carpenterstown Road
    IRISH Castlenock
    Dublin 15
    IrishCo Director122777380001
    MCGARTOLL, Owen Raphael
    58 The Anchorage,
    Clarence Street
    IRISH Dun Laoghaire
    County Dublin
    Ireland
    Director
    58 The Anchorage,
    Clarence Street
    IRISH Dun Laoghaire
    County Dublin
    Ireland
    IrishCompany Director116537370001
    METHVEN, Charles Harry Finlayson
    The Sunderland Stadium Of Light
    Sunderland
    SR5 1SU
    Director
    The Sunderland Stadium Of Light
    Sunderland
    SR5 1SU
    United KingdomBritishCompany Director221433440001
    MURRAY, Robert Sydney, Sir
    Route Orange
    St Brelade
    JE3 8GP Jersey
    Les Lumieres
    Director
    Route Orange
    St Brelade
    JE3 8GP Jersey
    Les Lumieres
    JerseyBritishDirector135233390001
    QUINN, Niall John
    The Sunderland Stadium Of Light
    Sunderland
    SR5 1SU
    Director
    The Sunderland Stadium Of Light
    Sunderland
    SR5 1SU
    IrelandIrishCompany Director115222700001
    ROBERTS, Hugh
    Birketts Farm
    Westhall
    IP19 8NS Halesworth
    Suffolk
    Director
    Birketts Farm
    Westhall
    IP19 8NS Halesworth
    Suffolk
    EnglandBritishDirector74184380001
    ROBERTS, Hugh
    Birketts Farm
    Westhall
    IP19 8NS Halesworth
    Suffolk
    Director
    Birketts Farm
    Westhall
    IP19 8NS Halesworth
    Suffolk
    EnglandBritishDirector74184380001
    RYAN, John
    15 Birchfield Park
    IRISH Dublin
    24
    Ireland
    Director
    15 Birchfield Park
    IRISH Dublin
    24
    Ireland
    IrishTax Consultant84393180001
    SANDERSON, Bryan Kaye, Mr.
    40 Netherhall Gardens
    Hampstead
    NW3 5TP London
    Director
    40 Netherhall Gardens
    Hampstead
    NW3 5TP London
    EnglandBritishCompany Director163789890001

    Who are the persons with significant control of SUNDERLAND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Madrox Partners Limited
    SR5 1SU Sunderland
    The Sunderland Stadium Of Light
    Tyne And Wear
    England
    May 22, 2018
    SR5 1SU Sunderland
    The Sunderland Stadium Of Light
    Tyne And Wear
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number11341675
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Madrox Partners Limited
    Sunderland
    SR5 1SU Tyne And Wear
    The Sunderland Stadium Of Light
    United Kingdom
    May 02, 2018
    Sunderland
    SR5 1SU Tyne And Wear
    The Sunderland Stadium Of Light
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number11341675
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Ellis Short Iv
    Vaux Brewery Way
    SR5 1SU Sunderland
    The Sunderland Stadium Of Light
    Tyne & Wear
    United Kingdom
    Apr 06, 2016
    Vaux Brewery Way
    SR5 1SU Sunderland
    The Sunderland Stadium Of Light
    Tyne & Wear
    United Kingdom
    Yes
    Nationality: Irish
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Mr Per-Magnus Andersson
    Vanderbilt Avenue
    TX 75214 Dallas
    6553
    Texas
    Usa
    Apr 06, 2016
    Vanderbilt Avenue
    TX 75214 Dallas
    6553
    Texas
    Usa
    Yes
    Nationality: Swedish
    Country of Residence: United States
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    What are the latest statements on persons with significant control for SUNDERLAND LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 19, 2021The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does SUNDERLAND LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 08, 2019
    Delivered On Nov 15, 2019
    Satisfied
    Brief description
    Various freehold and leasehold properties registered in the name of sunderland limited, including: freehold property bearing title no. TY340536 located at stadium of light, stadium way, southwick, SR5 1SU; leasehold property bearing title no. TY340480 located at land at the stadium of light, stadium way, southwick. For additional listings and details please refer to schedule 2 of the security instrument.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ffp Sunderland, Llc (As Lender)
    Transactions
    • Nov 15, 2019Registration of a charge (MR01)
    • Feb 18, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 04, 2019
    Delivered On Nov 12, 2019
    Satisfied
    Brief description
    Various freehold and leasehold properties registered in the name sunderland limited, including: freehold property bearing title no. TY340536 located at stadium of light, stadium way, southwick, SR5 1SU; leasehold property bearing title no. TY340480 located at land at the stadium of light, stadium way, southwick. For additional listings and details please refer to schedule 2 of the security instrument.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Fpp Sunderland, Llc (As Lender)
    Transactions
    • Nov 12, 2019Registration of a charge (MR01)
    • Feb 18, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On May 22, 2018
    Delivered On May 25, 2018
    Satisfied
    Brief description
    Black cat house known as the stadium of light stadium way southwicj t/n TY340536.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Drumaville Limited
    Transactions
    • May 25, 2018Registration of a charge (MR01)
    • Apr 25, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 27, 2014
    Delivered On Sep 02, 2014
    Satisfied
    Brief description
    F/H property being the stadium of light sunderland t/no. TY340536.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Security Benefit Corporation
    Transactions
    • Sep 02, 2014Registration of a charge (MR01)
    • Aug 28, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On May 02, 2007
    Delivered On May 11, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • May 11, 2007Registration of a charge (395)
    • Aug 28, 2014Satisfaction of a charge (MR04)
    Deed of assignment and restatement of debenture
    Created On Sep 01, 1998
    Delivered On Sep 10, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to an offer letter dated 28TH august 1998 being loan facilities not exceeding £7,000,000
    Short particulars
    All rights title and interest in the debenture dated 13/1/98 over the freehold property known as the stadium light,stadium park,sunderland,tyne and wear SR5 1SU and the freehold land adjacent to the stadium of light and all leasehold land at stadium park,sunderland,tyne and wear SR5 1SU; all buildings,fixtures,fixed plant/machinery thereon; see form 395. 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.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Sep 10, 1998Registration of a charge (395)
    • Jul 31, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 04, 1998
    Delivered On Mar 11, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the guarantee
    Short particulars
    By way of legal mortgage f/h property at wearmouth sunderland in the county of tyne and wear t/n-TY318606. L/h property at wearmouth sunderland in the county of tyne and wear t/nos: TY318606, TY333081, TY166177, TY187386, TY147125 anf TY324615.
    Persons Entitled
    • Capital Bank PLC
    Transactions
    • Mar 11, 1998Registration of a charge (395)
    • Oct 14, 1998Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 13, 1998
    Delivered On Jan 27, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 27, 1998Registration of a charge (395)
    • Aug 28, 2014Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0