UKBizDB.co.uk

SUNHAM LIMITED

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

This company is commonly known as Sunham Limited. The company was founded 62 years ago and was given the registration number 00710809. The firm's registered office is in HULL. You can find them at Daisy Hill Farm, Burstwick, Hull, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SUNHAM LIMITED
Company Number:00710809
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 1961
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Daisy Hill Farm, Burstwick, Hull, HU12 9HE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Grange Otteringham, Hull, HU12 0DX

Director-Active
C/O Rsm Uk Restructuring Advisory Llp 5th Floor, Central Square, 29 Wellington Street, Leeds, LS1 4DL

Director17 March 2010Active
C/O Nuthill Farm, Weghill Road, Preston, Hull, HU12 8SX

Secretary-Active
Nuthill Farm Weghill Road, Preston, Hull, HU12 8SX

Director-Active
C/O Nuthill Farm, Weghill Road, Preston, Hull, HU12 8SX

Director-Active

People with Significant Control

Mrs Rosemary Anne Williams
Notified on:10 May 2019
Status:Active
Date of birth:May 1958
Nationality:British
Address:C/O Rsm Uk Restructuring Advisory Llp 5th Floor, Central Square, Leeds, LS1 4DL
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Thomas Robert Williams
Notified on:10 May 2019
Status:Active
Date of birth:June 1990
Nationality:British
Address:C/O Rsm Uk Restructuring Advisory Llp 5th Floor, Central Square, Leeds, LS1 4DL
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr John Kendall Williams
Notified on:10 May 2019
Status:Active
Date of birth:November 1987
Nationality:British
Address:C/O Rsm Uk Restructuring Advisory Llp 5th Floor, Central Square, Leeds, LS1 4DL
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Richard Tudor Williams
Notified on:30 June 2016
Status:Active
Date of birth:April 1957
Nationality:British
Address:C/O Rsm Uk Restructuring Advisory Llp 5th Floor, Central Square, Leeds, LS1 4DL
Nature of control:
  • Ownership of shares 25 to 50 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
2022-11-12Gazette

Gazette dissolved liquidation.

Download
2022-08-12Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-02-02Address

Change registered office address company with date old address new address.

Download
2022-02-02Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-02-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-02-02Resolution

Resolution.

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Accounts

Accounts with accounts type total exemption full.

Download
2020-11-11Accounts

Change account reference date company previous extended.

Download
2019-11-27Confirmation statement

Confirmation statement with updates.

Download
2019-11-27Persons with significant control

Notification of a person with significant control.

Download
2019-11-27Persons with significant control

Notification of a person with significant control.

Download
2019-11-27Persons with significant control

Notification of a person with significant control.

Download
2019-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Accounts

Accounts with accounts type total exemption full.

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-08-14Accounts

Accounts with accounts type total exemption full.

Download
2017-10-19Accounts

Accounts with accounts type total exemption full.

Download
2017-10-17Confirmation statement

Confirmation statement with updates.

Download
2016-10-21Confirmation statement

Confirmation statement with updates.

Download
2016-10-10Accounts

Accounts with accounts type total exemption small.

Download
2015-10-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-23Accounts

Accounts with accounts type total exemption small.

Download
2014-11-14Accounts

Accounts with accounts type total exemption small.

Download
2014-11-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.