About

Registered Number: 04299962
Date of Incorporation: 05/10/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: Middle Mill, Cam, Dursley, Gloucestershire, GL11 5LQ

 

Sundeala Ltd was setup in 2001. The companies directors are listed as Braithwaite, Michael, Mulloy, Joanne, Price, Wayne, Robson, Deborah Jane, Allen, Martin, Harper, Philip John, Timpany, Jonathan Andrew at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAITHWAITE, Michael 14 February 2018 - 1
MULLOY, Joanne 01 May 2018 - 1
PRICE, Wayne 08 November 2017 - 1
ALLEN, Martin 14 October 2004 28 February 2017 1
HARPER, Philip John 10 April 2013 31 August 2018 1
TIMPANY, Jonathan Andrew 14 October 2004 31 March 2012 1
Secretary Name Appointed Resigned Total Appointments
ROBSON, Deborah Jane 07 February 2005 01 November 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 08 January 2020
CS01 - N/A 07 November 2019
AA - Annual Accounts 25 September 2019
MR04 - N/A 11 March 2019
MR04 - N/A 11 March 2019
MR01 - N/A 26 February 2019
MR01 - N/A 25 February 2019
MR01 - N/A 22 February 2019
CS01 - N/A 07 November 2018
AA - Annual Accounts 04 October 2018
TM01 - Termination of appointment of director 05 September 2018
RESOLUTIONS - N/A 15 May 2018
CC04 - Statement of companies objects 15 May 2018
AP01 - Appointment of director 03 May 2018
AP01 - Appointment of director 15 February 2018
CH01 - Change of particulars for director 15 February 2018
AP01 - Appointment of director 13 November 2017
TM02 - Termination of appointment of secretary 01 November 2017
CS01 - N/A 13 October 2017
TM01 - Termination of appointment of director 13 October 2017
AA - Annual Accounts 11 September 2017
AP01 - Appointment of director 14 June 2017
TM01 - Termination of appointment of director 19 April 2017
CH01 - Change of particulars for director 18 October 2016
AA - Annual Accounts 13 October 2016
CS01 - N/A 11 October 2016
AP01 - Appointment of director 19 July 2016
CH01 - Change of particulars for director 01 December 2015
AA01 - Change of accounting reference date 04 November 2015
AR01 - Annual Return 16 October 2015
MR01 - N/A 04 September 2015
MR01 - N/A 28 August 2015
AA - Annual Accounts 29 July 2015
CH01 - Change of particulars for director 09 March 2015
SH01 - Return of Allotment of shares 03 March 2015
SH01 - Return of Allotment of shares 11 February 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 08 October 2014
SH01 - Return of Allotment of shares 30 October 2013
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 23 October 2013
CH01 - Change of particulars for director 23 October 2013
CH01 - Change of particulars for director 23 October 2013
CH01 - Change of particulars for director 10 June 2013
AP01 - Appointment of director 17 April 2013
AA - Annual Accounts 26 October 2012
SH01 - Return of Allotment of shares 25 October 2012
AR01 - Annual Return 24 October 2012
CH01 - Change of particulars for director 16 October 2012
TM01 - Termination of appointment of director 04 April 2012
SH01 - Return of Allotment of shares 03 November 2011
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 18 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 January 2011
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 13 October 2010
AA - Annual Accounts 16 November 2009
AR01 - Annual Return 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH03 - Change of particulars for secretary 13 October 2009
CH01 - Change of particulars for director 13 October 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 22 October 2008
169 - Return by a company purchasing its own shares 05 March 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
363s - Annual Return 23 October 2007
AA - Annual Accounts 06 September 2007
363s - Annual Return 08 November 2006
AA - Annual Accounts 08 November 2006
288b - Notice of resignation of directors or secretaries 29 March 2006
363s - Annual Return 18 October 2005
AA - Annual Accounts 18 October 2005
169 - Return by a company purchasing its own shares 10 June 2005
288a - Notice of appointment of directors or secretaries 14 February 2005
288b - Notice of resignation of directors or secretaries 15 November 2004
288a - Notice of appointment of directors or secretaries 28 October 2004
288a - Notice of appointment of directors or secretaries 28 October 2004
288a - Notice of appointment of directors or secretaries 28 October 2004
288b - Notice of resignation of directors or secretaries 27 October 2004
AA - Annual Accounts 27 October 2004
363s - Annual Return 27 October 2004
363s - Annual Return 30 October 2003
AA - Annual Accounts 16 June 2003
288c - Notice of change of directors or secretaries or in their particulars 07 January 2003
363s - Annual Return 10 October 2002
SA - Shares agreement 17 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2002
288a - Notice of appointment of directors or secretaries 22 March 2002
288a - Notice of appointment of directors or secretaries 22 March 2002
288a - Notice of appointment of directors or secretaries 22 March 2002
288a - Notice of appointment of directors or secretaries 22 March 2002
395 - Particulars of a mortgage or charge 11 March 2002
RESOLUTIONS - N/A 08 March 2002
RESOLUTIONS - N/A 08 March 2002
RESOLUTIONS - N/A 08 March 2002
RESOLUTIONS - N/A 08 March 2002
RESOLUTIONS - N/A 08 March 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 March 2002
123 - Notice of increase in nominal capital 08 March 2002
395 - Particulars of a mortgage or charge 07 March 2002
CERTNM - Change of name certificate 05 March 2002
288a - Notice of appointment of directors or secretaries 19 February 2002
288a - Notice of appointment of directors or secretaries 19 February 2002
288a - Notice of appointment of directors or secretaries 19 February 2002
288a - Notice of appointment of directors or secretaries 19 February 2002
287 - Change in situation or address of Registered Office 19 February 2002
225 - Change of Accounting Reference Date 04 February 2002
288b - Notice of resignation of directors or secretaries 28 January 2002
288b - Notice of resignation of directors or secretaries 28 January 2002
NEWINC - New incorporation documents 05 October 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 February 2019 Outstanding

N/A

A registered charge 19 February 2019 Outstanding

N/A

A registered charge 19 February 2019 Outstanding

N/A

A registered charge 27 August 2015 Fully Satisfied

N/A

A registered charge 27 August 2015 Fully Satisfied

N/A

Legal charge 04 March 2002 Fully Satisfied

N/A

Debenture 04 March 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.