Sunderland Beer Company Limited

General information

Name:

Sunderland Beer Company Ltd

Office Address:

4th Floor Cathedral Buildings Dean Street NE1 1PG Newcastle Upon Tyne

Number: 03287854

Incorporation date: 1996-12-04

Dissolution date: 2021-11-14

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Sunderland Beer Company started its business in the year 1996 as a Private Limited Company with reg. no. 03287854. This company's head office was situated in Newcastle Upon Tyne at 4th Floor Cathedral Buildings. The Sunderland Beer Company Limited firm had been operating in this business field for at least 25 years. The registered name of the company was replaced in 2004 to Sunderland Beer Company Limited. The enterprise former name was Eastwood Inns.

The executives were: Karen S. chosen to lead the company in 2009, Margaret S. chosen to lead the company on 2009/01/26 and John S. chosen to lead the company in 1996.

Executives who had control over the firm were as follows: Karen S. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Margaret S. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Sunderland Beer Company Limited 2004-10-18
  • Eastwood Inns Limited 1996-12-04

Financial data based on annual reports

Company staff

Karen S.

Role: Director

Appointed: 26 January 2009

Latest update: 22 October 2023

Margaret S.

Role: Director

Appointed: 26 January 2009

Latest update: 22 October 2023

John S.

Role: Director

Appointed: 04 December 1996

Latest update: 22 October 2023

People with significant control

Karen S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Margaret S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 18 December 2019
Confirmation statement last made up date 04 December 2018
Annual Accounts 22 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 22 October 2014
Annual Accounts 11 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 11 December 2015
Annual Accounts 7 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 7 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 4 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 4 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2017/03/31 (AA)
filed on: 14th, December 2017
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

90 Ryhope Street South

Post code:

SR2 0AG

City / Town:

Sunderland

HQ address,
2014

Address:

90 Ryhope Street South

Post code:

SR2 0AG

City / Town:

Sunderland

HQ address,
2015

Address:

90 Ryhope Street South

Post code:

SR2 0AG

City / Town:

Sunderland

HQ address,
2016

Address:

90 Ryhope Street South

Post code:

SR2 0AG

City / Town:

Sunderland

Search other companies

Services (by SIC Code)

  • 46342 : Wholesale of wine, beer, spirits and other alcoholic beverages
24
Company Age

Closest Companies - by postcode