About

Registered Number: 01173324
Date of Incorporation: 10/06/1974 (49 years and 11 months ago)
Company Status: Active
Registered Address: Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead, NE11 0BL,

 

Sun Valley Holdings was registered on 10 June 1974 with its registered office in Gateshead. We don't know the number of employees at this business. This organisation has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 06 August 2020
CS01 - N/A 13 January 2020
CH01 - Change of particulars for director 20 December 2019
TM01 - Termination of appointment of director 17 January 2019
AP01 - Appointment of director 17 January 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 06 August 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 10 August 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 10 August 2015
MR04 - N/A 13 April 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 19 August 2014
TM01 - Termination of appointment of director 02 July 2014
CH01 - Change of particulars for director 02 June 2014
AD01 - Change of registered office address 28 May 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH03 - Change of particulars for secretary 09 December 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 14 October 2009
AA - Annual Accounts 01 September 2009
288a - Notice of appointment of directors or secretaries 05 April 2009
363a - Annual Return 07 January 2009
288c - Notice of change of directors or secretaries or in their particulars 06 January 2009
288c - Notice of change of directors or secretaries or in their particulars 14 February 2008
363a - Annual Return 16 January 2008
288c - Notice of change of directors or secretaries or in their particulars 16 January 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
288a - Notice of appointment of directors or secretaries 18 January 2007
288b - Notice of resignation of directors or secretaries 18 January 2007
363a - Annual Return 03 January 2007
288a - Notice of appointment of directors or secretaries 11 October 2006
287 - Change in situation or address of Registered Office 29 March 2006
363a - Annual Return 10 January 2006
288b - Notice of resignation of directors or secretaries 08 August 2005
288b - Notice of resignation of directors or secretaries 08 August 2005
363s - Annual Return 10 January 2005
363s - Annual Return 19 January 2004
363s - Annual Return 20 January 2003
RESOLUTIONS - N/A 27 October 2002
123 - Notice of increase in nominal capital 27 October 2002
288b - Notice of resignation of directors or secretaries 05 September 2002
363s - Annual Return 15 January 2002
363s - Annual Return 19 January 2001
363s - Annual Return 07 January 2000
288c - Notice of change of directors or secretaries or in their particulars 24 September 1999
363s - Annual Return 13 January 1999
363s - Annual Return 08 January 1998
363s - Annual Return 04 March 1997
363s - Annual Return 24 January 1996
363s - Annual Return 10 January 1995
PRE95 - N/A 01 January 1995
RESOLUTIONS - N/A 24 October 1994
CERT3 - Re-registration of a company from limited to unlimited 24 October 1994
MAR - Memorandum and Articles - used in re-registration 24 October 1994
49(8)(a) - N/A 24 October 1994
49(8)(b) - N/A 24 October 1994
49(1) - Application by a limited company to be re-registered as unlimited 24 October 1994
AA - Annual Accounts 01 September 1994
363s - Annual Return 06 February 1994
AA - Annual Accounts 25 August 1993
287 - Change in situation or address of Registered Office 18 April 1993
169 - Return by a company purchasing its own shares 12 March 1993
RESOLUTIONS - N/A 25 February 1993
RESOLUTIONS - N/A 25 February 1993
RESOLUTIONS - N/A 25 February 1993
288 - N/A 21 February 1993
363s - Annual Return 21 January 1993
288 - N/A 21 January 1993
288 - N/A 21 January 1993
288 - N/A 08 November 1992
288 - N/A 08 November 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 September 1992
AA - Annual Accounts 09 September 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 1992
RESOLUTIONS - N/A 10 June 1992
RESOLUTIONS - N/A 10 June 1992
MEM/ARTS - N/A 10 June 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 June 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 1992
363s - Annual Return 09 January 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 1991
AA - Annual Accounts 16 May 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 March 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 March 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 March 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 March 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 March 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 March 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 March 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 March 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 March 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 March 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 March 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 March 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 March 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 March 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 March 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 March 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 March 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 March 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 March 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 March 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 March 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 March 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 March 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 March 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 March 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 March 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 March 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 March 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 March 1991
363a - Annual Return 28 February 1991
288 - N/A 10 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 1991
CERTNM - Change of name certificate 07 December 1990
AA - Annual Accounts 18 September 1990
288 - N/A 27 June 1990
363 - Annual Return 15 May 1990
288 - N/A 23 January 1990
395 - Particulars of a mortgage or charge 13 January 1990
395 - Particulars of a mortgage or charge 08 January 1990
288 - N/A 20 October 1989
AA - Annual Accounts 18 September 1989
363 - Annual Return 12 June 1989
288 - N/A 18 May 1989
288 - N/A 18 May 1989
287 - Change in situation or address of Registered Office 27 April 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 April 1989
AA - Annual Accounts 19 September 1988
AA - Annual Accounts 19 September 1988
395 - Particulars of a mortgage or charge 17 March 1988
395 - Particulars of a mortgage or charge 17 March 1988
363 - Annual Return 29 February 1988
AA - Annual Accounts 01 October 1987
395 - Particulars of a mortgage or charge 24 September 1987
395 - Particulars of a mortgage or charge 24 September 1987
395 - Particulars of a mortgage or charge 24 September 1987
363 - Annual Return 10 March 1987
395 - Particulars of a mortgage or charge 26 January 1987
395 - Particulars of a mortgage or charge 26 January 1987
288 - N/A 24 October 1986
395 - Particulars of a mortgage or charge 07 October 1986
363 - Annual Return 14 May 1986
MISC - Miscellaneous document 10 June 1974

Mortgages & Charges

Description Date Status Charge by
Debenture 29 December 1989 Fully Satisfied

N/A

Fixed & floating charge debenture 21 December 1989 Fully Satisfied

N/A

Legal charge 09 March 1988 Fully Satisfied

N/A

Legal charge 09 March 1988 Fully Satisfied

N/A

Legal charge 16 September 1987 Fully Satisfied

N/A

Legal charge 16 September 1987 Fully Satisfied

N/A

Legal charge 16 September 1987 Fully Satisfied

N/A

Mortgage & general charge 08 January 1987 Fully Satisfied

N/A

Deed of variation 07 January 1987 Fully Satisfied

N/A

Legal charge 29 September 1986 Fully Satisfied

N/A

Further guarantee and debenture 02 May 1985 Fully Satisfied

N/A

Mortgage 23 April 1985 Fully Satisfied

N/A

Mortgage 23 January 1985 Fully Satisfied

N/A

Memorandum of deposit 17 August 1984 Fully Satisfied

N/A

Legal charge 15 May 1984 Fully Satisfied

N/A

Deed 11 May 1984 Fully Satisfied

N/A

Mortgage & general charge. 14 November 1983 Fully Satisfied

N/A

Legal charge 11 November 1983 Fully Satisfied

N/A

Legal charge 11 November 1983 Fully Satisfied

N/A

Mortgage 27 October 1983 Fully Satisfied

N/A

Mortgage 11 July 1983 Fully Satisfied

N/A

Mortgage 28 April 1983 Fully Satisfied

N/A

Legal charge 28 April 1983 Fully Satisfied

N/A

Memorandum of deposit 28 January 1983 Fully Satisfied

N/A

Legal charge 26 October 1982 Fully Satisfied

N/A

Legal charge 26 October 1982 Fully Satisfied

N/A

Legal charge 25 June 1982 Fully Satisfied

N/A

Legal charge 27 May 1982 Fully Satisfied

N/A

Legal charge 14 April 1982 Fully Satisfied

N/A

Further guarantee & debenture 05 April 1982 Fully Satisfied

N/A

Legal mortgage 01 February 1982 Fully Satisfied

N/A

Deed 01 February 1982 Fully Satisfied

N/A

Legal charge 01 February 1982 Fully Satisfied

N/A

Memorandum of deposit 04 December 1981 Fully Satisfied

N/A

Further guarantee & debenture 07 July 1980 Fully Satisfied

N/A

Chattles mortgage 01 July 1980 Fully Satisfied

N/A

Mortgage 22 February 1980 Fully Satisfied

N/A

Legal charge 08 July 1979 Fully Satisfied

N/A

Further guarantee & debenture 09 February 1979 Fully Satisfied

N/A

Legal charge 07 March 1978 Fully Satisfied

N/A

Guarantee and debenture 25 October 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.