UKBizDB.co.uk

SUNDERLAND ASSOCIATION FOOTBALL CLUB,LIMITED(THE)

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sunderland Association Football Club,limited(the). The company was founded 127 years ago and was given the registration number 00049116. The firm's registered office is in TYNE AND WEAR. You can find them at The Sunderland Stadium Of Light, Sunderland, Tyne And Wear, . This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:SUNDERLAND ASSOCIATION FOOTBALL CLUB,LIMITED(THE)
Company Number:00049116
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 1896
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:The Sunderland Stadium Of Light, Sunderland, Tyne And Wear, SR5 1SU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Sunderland Stadium Of Light, Sunderland, Tyne And Wear, SR5 1SU

Secretary06 May 2021Active
The Sunderland Stadium Of Light, Sunderland, Tyne And Wear, SR5 1SU

Director06 May 2021Active
The Sunderland Stadium Of Light, Sunderland, Tyne And Wear, SR5 1SU

Director18 December 2019Active
The Sunderland Stadium Of Light, Sunderland, Tyne And Wear, SR5 1SU

Director19 February 2021Active
The Sunderland Stadium Of Light, Sunderland, Tyne And Wear, SR5 1SU

Director19 February 2021Active
The Sunderland Stadium Of Light, Sunderland, Tyne And Wear, SR5 1SU

Director06 May 2021Active
The Sunderland Stadium Of Light, Sunderland, Tyne And Wear, SR5 1SU

Director03 October 2023Active
The Sunderland Stadium Of Light, Sunderland, Tyne And Wear, SR5 1SU

Director06 May 2021Active
The Sunderland Stadium Of Light, Sunderland, Tyne And Wear, SR5 1SU

Director19 February 2021Active
The Sunderland Stadium Of Light, Sunderland, Tyne And Wear, SR5 1SU

Director06 May 2021Active
Magnolia Cottage, 13 The Village, Brancepeth, DH7 8DG

Secretary02 May 1996Active
The Sunderland Stadium Of Light, Sunderland, Tyne And Wear, SR5 1SU

Secretary18 April 2007Active
7 Broadmeadows, East Herrington, Sunderland, SR3 3RF

Secretary-Active
29 Relley Garth Regents Green, Langley Moor, Durham, DH7 8XU

Secretary20 May 1995Active
The Sunderland Stadium Of Light, Sunderland, Tyne And Wear, SR5 1SU

Secretary08 March 2016Active
7 Butterburn Close, Newcastle Upon Tyne, NE7 7GR

Secretary09 May 2001Active
The Sunderland Stadium Of Light, Sunderland, Tyne And Wear, SR5 1SU

Director17 January 2011Active
The Sunderland Stadium Of Light, Sunderland, Tyne And Wear, SR5 1SU

Director01 July 2016Active
Magnolia Cottage, 13 The Village, Brancepeth, DH7 8DG

Director01 August 2001Active
The Sunderland Stadium Of Light, Sunderland, Tyne And Wear, SR5 1SU

Director11 December 2008Active
The Sunderland Stadium Of Light, Sunderland, Tyne And Wear, SR5 1SU

Director01 August 2001Active
7 Broadmeadows, East Herrington, Sunderland, SR3 3RF

Director-Active
The Sunderland Stadium Of Light, Sunderland, England, SR5 1SU

Director01 September 2018Active
The Sunderland Stadium Of Light, Sunderland, Tyne And Wear, SR5 1SU

Director26 May 2018Active
The Sunderland Stadium Of Light, Sunderland, Tyne And Wear, SR5 1SU

Director30 August 2011Active
12 Bishops Court, Williamson Drive, Ripon, HG4 1AY

Director25 September 1991Active
Hudworth Tower, The Village, Castle Eden, TS27 4SJ

Director18 February 1995Active
The Sunderland Stadium Of Light, Sunderland, England, SR5 1SU

Director01 September 2018Active
Whitburn House, 47 Front Street, Whitburn, SR6 7JG

Director28 August 2006Active
The Sunderland Stadium Of Light, Sunderland, Tyne And Wear, SR5 1SU

Director14 December 2011Active
The Old School House, Thornley Village, DL13 4PF

Director20 May 1995Active
The Sunderland Stadium Of Light, Sunderland, Tyne And Wear, SR5 1SU

Director07 July 2011Active
Langdales Gillas Lane West, Houghton Le Spring, DH5 8JX

Director04 July 1996Active
The Sunderland Stadium Of Light, Sunderland, Tyne And Wear, SR5 1SU

Director26 May 2018Active
The Sunderland Stadium Of Light, Sunderland, Tyne And Wear, SR5 1SU

Director01 April 2011Active

People with Significant Control

Sunderland Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Sunderland Stadium Of Light, Sunderland, United Kingdom, SR5 1S0
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Officers

Appoint person director company with name date.

Download
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Accounts

Accounts with accounts type full.

Download
2023-01-24Resolution

Resolution.

Download
2023-01-24Incorporation

Memorandum articles.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Accounts

Accounts with accounts type full.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Officers

Termination director company with name termination date.

Download
2021-05-11Officers

Appoint person director company with name date.

Download
2021-05-06Officers

Appoint person secretary company with name date.

Download
2021-05-06Officers

Appoint person director company with name date.

Download
2021-05-06Officers

Appoint person director company with name date.

Download
2021-05-06Officers

Appoint person director company with name date.

Download
2021-04-29Accounts

Accounts with accounts type full.

Download
2021-03-15Officers

Termination director company with name termination date.

Download
2021-03-15Officers

Termination secretary company with name termination date.

Download
2021-02-23Officers

Appoint person director company with name date.

Download
2021-02-23Officers

Appoint person director company with name date.

Download
2021-02-23Officers

Appoint person director company with name date.

Download
2021-02-23Officers

Termination director company with name termination date.

Download
2021-02-23Officers

Termination director company with name termination date.

Download
2021-02-18Mortgage

Mortgage satisfy charge full.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2020-09-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.