About

Registered Number: 00873405
Date of Incorporation: 09/03/1966 (58 years and 1 month ago)
Company Status: Active
Registered Address: Albion Mills, Albion Road, Bradford, West Yorkshire, BD10 9TQ

 

Established in 1966, Sun Branding Solutions Ltd have registered office in Bradford in West Yorkshire, it has a status of "Active". Sun Branding Solutions Ltd has 7 directors listed as Belchetz, Geoffrey David, Bloomfield, Ian Robert, Bloomfield, Stephen James, Brown, John Kenneth, Cunnigham, Graham, Taylor, Jack, Watt, Donald George at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELCHETZ, Geoffrey David 25 July 2000 05 September 2003 1
BLOOMFIELD, Ian Robert N/A 31 January 2000 1
BLOOMFIELD, Stephen James 04 January 1999 20 February 2004 1
BROWN, John Kenneth N/A 31 January 1994 1
CUNNIGHAM, Graham N/A 30 June 1994 1
TAYLOR, Jack N/A 12 January 1999 1
WATT, Donald George 25 July 2000 05 September 2003 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AA - Annual Accounts 11 October 2019
CS01 - N/A 09 August 2019
RESOLUTIONS - N/A 01 May 2019
SH01 - Return of Allotment of shares 16 April 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 03 July 2018
AP01 - Appointment of director 27 April 2018
AP01 - Appointment of director 27 April 2018
TM01 - Termination of appointment of director 27 April 2018
AA - Annual Accounts 02 October 2017
PSC02 - N/A 10 July 2017
CS01 - N/A 03 July 2017
AA - Annual Accounts 29 September 2016
CH01 - Change of particulars for director 29 June 2016
CH01 - Change of particulars for director 29 June 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 09 October 2015
CH03 - Change of particulars for secretary 23 September 2015
AR01 - Annual Return 02 September 2015
TM01 - Termination of appointment of director 01 September 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 25 August 2011
AR01 - Annual Return 06 October 2010
AA - Annual Accounts 16 September 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 24 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 27 August 2008
MEM/ARTS - N/A 22 April 2008
CERTNM - Change of name certificate 17 April 2008
AUD - Auditor's letter of resignation 30 November 2007
AA - Annual Accounts 16 October 2007
363a - Annual Return 28 August 2007
288c - Notice of change of directors or secretaries or in their particulars 07 March 2007
288b - Notice of resignation of directors or secretaries 07 January 2007
288a - Notice of appointment of directors or secretaries 07 January 2007
353 - Register of members 07 January 2007
395 - Particulars of a mortgage or charge 04 October 2006
288a - Notice of appointment of directors or secretaries 03 October 2006
225 - Change of Accounting Reference Date 03 October 2006
288b - Notice of resignation of directors or secretaries 03 October 2006
363s - Annual Return 19 September 2006
288c - Notice of change of directors or secretaries or in their particulars 19 September 2006
AA - Annual Accounts 18 July 2006
287 - Change in situation or address of Registered Office 03 January 2006
363s - Annual Return 09 September 2005
AA - Annual Accounts 04 July 2005
363s - Annual Return 09 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
RESOLUTIONS - N/A 12 March 2004
RESOLUTIONS - N/A 12 March 2004
RESOLUTIONS - N/A 12 March 2004
288b - Notice of resignation of directors or secretaries 03 March 2004
AA - Annual Accounts 19 February 2004
AUD - Auditor's letter of resignation 07 January 2004
AA - Annual Accounts 19 September 2003
288b - Notice of resignation of directors or secretaries 19 September 2003
363s - Annual Return 19 September 2003
288b - Notice of resignation of directors or secretaries 19 September 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 July 2003
363s - Annual Return 09 September 2002
AA - Annual Accounts 29 July 2002
MISC - Miscellaneous document 26 June 2002
RESOLUTIONS - N/A 17 October 2001
RESOLUTIONS - N/A 17 October 2001
RESOLUTIONS - N/A 17 October 2001
123 - Notice of increase in nominal capital 17 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 2001
395 - Particulars of a mortgage or charge 13 September 2001
363s - Annual Return 04 September 2001
AA - Annual Accounts 16 June 2001
CERTNM - Change of name certificate 26 September 2000
363s - Annual Return 15 September 2000
288a - Notice of appointment of directors or secretaries 04 August 2000
288a - Notice of appointment of directors or secretaries 04 August 2000
288a - Notice of appointment of directors or secretaries 04 August 2000
288b - Notice of resignation of directors or secretaries 04 August 2000
288b - Notice of resignation of directors or secretaries 04 August 2000
225 - Change of Accounting Reference Date 04 August 2000
AA - Annual Accounts 04 August 2000
395 - Particulars of a mortgage or charge 03 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 August 2000
395 - Particulars of a mortgage or charge 01 August 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
288a - Notice of appointment of directors or secretaries 13 June 2000
288b - Notice of resignation of directors or secretaries 16 February 2000
363s - Annual Return 16 September 1999
AA - Annual Accounts 16 April 1999
288b - Notice of resignation of directors or secretaries 19 January 1999
288a - Notice of appointment of directors or secretaries 19 January 1999
288a - Notice of appointment of directors or secretaries 19 January 1999
288b - Notice of resignation of directors or secretaries 07 October 1998
288a - Notice of appointment of directors or secretaries 07 October 1998
363s - Annual Return 25 September 1998
AA - Annual Accounts 28 April 1998
169 - Return by a company purchasing its own shares 03 December 1997
RESOLUTIONS - N/A 14 November 1997
RESOLUTIONS - N/A 14 November 1997
RESOLUTIONS - N/A 14 November 1997
RESOLUTIONS - N/A 14 November 1997
RESOLUTIONS - N/A 14 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 1997
123 - Notice of increase in nominal capital 28 October 1997
288b - Notice of resignation of directors or secretaries 26 September 1997
363s - Annual Return 29 August 1997
AA - Annual Accounts 11 June 1997
363s - Annual Return 18 September 1996
AA - Annual Accounts 11 June 1996
MEM/ARTS - N/A 25 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 1996
123 - Notice of increase in nominal capital 22 May 1996
395 - Particulars of a mortgage or charge 17 May 1996
RESOLUTIONS - N/A 13 May 1996
RESOLUTIONS - N/A 13 May 1996
RESOLUTIONS - N/A 13 May 1996
RESOLUTIONS - N/A 13 May 1996
288 - N/A 13 May 1996
288 - N/A 13 May 1996
288 - N/A 13 May 1996
AUD - Auditor's letter of resignation 13 May 1996
288 - N/A 13 May 1996
288 - N/A 13 May 1996
MISC - Miscellaneous document 08 May 1996
AA - Annual Accounts 25 August 1995
363s - Annual Return 25 August 1995
363s - Annual Return 01 September 1994
288 - N/A 12 July 1994
AA - Annual Accounts 23 June 1994
288 - N/A 20 May 1994
288 - N/A 14 February 1994
363s - Annual Return 21 September 1993
AA - Annual Accounts 10 June 1993
363s - Annual Return 15 September 1992
AA - Annual Accounts 22 July 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 May 1992
288 - N/A 02 April 1992
AA - Annual Accounts 14 November 1991
363b - Annual Return 03 October 1991
288 - N/A 16 July 1991
288 - N/A 16 July 1991
288 - N/A 16 July 1991
288 - N/A 16 July 1991
288 - N/A 15 February 1991
AA - Annual Accounts 27 September 1990
363 - Annual Return 27 September 1990
395 - Particulars of a mortgage or charge 29 August 1990
RESOLUTIONS - N/A 17 August 1990
RESOLUTIONS - N/A 15 August 1990
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 August 1990
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 August 1990
288 - N/A 20 July 1990
288 - N/A 20 July 1990
288 - N/A 06 February 1990
288 - N/A 09 August 1989
AA - Annual Accounts 26 July 1989
363 - Annual Return 26 July 1989
288 - N/A 25 May 1989
288 - N/A 16 May 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 1989
288 - N/A 26 April 1989
AA - Annual Accounts 01 July 1988
363 - Annual Return 01 July 1988
288 - N/A 26 April 1988
363 - Annual Return 01 October 1987
AA - Annual Accounts 07 September 1987
288 - N/A 21 March 1987
AA - Annual Accounts 23 July 1986
363 - Annual Return 23 July 1986
NEWINC - New incorporation documents 09 March 1966

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 14 September 2006 Fully Satisfied

N/A

Debenture 07 September 2001 Fully Satisfied

N/A

Mortgage debenture 25 July 2000 Fully Satisfied

N/A

Mortgage debenture 25 July 2000 Fully Satisfied

N/A

Mortgage debenture 02 May 1996 Fully Satisfied

N/A

Debenture 08 August 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.