Company NameSunnybank Finance Limited
Company StatusActive
Company Number01787142
CategoryPrivate Limited Company
Incorporation Date30 January 1984(40 years, 3 months ago)
Previous NameDukeblade Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Lynda Judith Blackston
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1991(7 years, 3 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address351 Parr Lane
Unsworth
Bury
Lancashire
BL9 8PJ
Director NameMrs Norma Frances Gaus
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1991(7 years, 3 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address119 Sunny Bank Road
Bury
Lancashire
BL9 8LL
Director NameMr Barrie Stephen Pollock
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1991(7 years, 3 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSowlers Wood 23 Southdowns Road
Hale
Altrincham
Cheshire
WA14 3HW
Secretary NameMr Brian Gaus
NationalityBritish
StatusCurrent
Appointed24 May 1991(7 years, 3 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address119 Sunny Bank Road
Bury
Lancashire
BL9 8LL

Location

Registered AddressSuites 11-16 Prudential Buildings 61 St Petersgate
Stockport
Cheshire
SK1 1DH
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Barrie Stephen Pollock
33.33%
Ordinary
1 at £1Lynda Judith Blackston
33.33%
Ordinary
1 at £1Norma Frances Gaus
33.33%
Ordinary

Financials

Year2014
Net Worth£73,975
Cash£6,686
Current Liabilities£301,073

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Charges

18 December 2003Delivered on: 8 January 2004
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The property and/or the proceeds of sale thereof; specific equitable charge all estates or interest in any f/h and l/h property and /or the proceeds of sale thereof; all book and other debts now and from time to time due or owing to the company; its goodwill and the benefit of licences; floating security its undertaking and all its property assets and rights.
Outstanding
23 May 1989Delivered on: 24 May 1989
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
23 September 1988Delivered on: 11 October 1988
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
15 November 1984Delivered on: 22 November 1984
Persons entitled: Allied Irish Banks Limited

Classification: Mortgage charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold fixed charge over 487 bury new road prestwich greater manchester all stocks, shares, securing and property held by the bank. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

20 August 2020Unaudited abridged accounts made up to 31 March 2020 (6 pages)
29 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
9 August 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
31 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
17 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
28 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
21 December 2017Registered office address changed from 7th Floor Hilton House Lord Street Stockport Cheshire SK1 3NA to Suites 7 - 10 Prudential Buildings 61 st. Petersgate Stockport SK1 1DH on 21 December 2017 (1 page)
21 December 2017Registered office address changed from 7th Floor Hilton House Lord Street Stockport Cheshire SK1 3NA to Suites 7 - 10 Prudential Buildings 61 st. Petersgate Stockport SK1 1DH on 21 December 2017 (1 page)
10 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
10 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
2 June 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
2 June 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
27 July 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 3
(7 pages)
27 July 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 3
(7 pages)
8 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 3
(6 pages)
29 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 3
(6 pages)
13 June 2014Appointment of Lynda Judith Blackston as a director (2 pages)
13 June 2014Appointment of Lynda Judith Blackston as a director (2 pages)
2 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 3
(6 pages)
27 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 3
(6 pages)
5 June 2013Director's details changed for Linda Judith Blackston on 24 May 2013 (2 pages)
5 June 2013Director's details changed for Linda Judith Blackston on 24 May 2013 (2 pages)
5 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (6 pages)
5 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (6 pages)
16 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 July 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
30 July 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
8 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
8 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
17 April 2012Registered office address changed from C/O Lewis Alexander & Connaughton 2Nd Floor Boulton House 17-21 Chorlton Street Manchester M13HY on 17 April 2012 (1 page)
17 April 2012Registered office address changed from C/O Lewis Alexander & Connaughton 2Nd Floor Boulton House 17-21 Chorlton Street Manchester M13HY on 17 April 2012 (1 page)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
27 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (6 pages)
27 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (6 pages)
2 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Linda Judith Blackston on 23 May 2010 (2 pages)
1 June 2010Director's details changed for Norma Frances Gaus on 23 May 2010 (2 pages)
1 June 2010Director's details changed for Norma Frances Gaus on 23 May 2010 (2 pages)
1 June 2010Director's details changed for Linda Judith Blackston on 23 May 2010 (2 pages)
28 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 June 2009Return made up to 24/05/09; full list of members (4 pages)
8 June 2009Return made up to 24/05/09; full list of members (4 pages)
24 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 June 2008Return made up to 24/05/08; no change of members (7 pages)
24 June 2008Return made up to 24/05/08; no change of members (7 pages)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 July 2007Return made up to 24/05/07; no change of members (7 pages)
31 July 2007Return made up to 24/05/07; no change of members (7 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 June 2006Return made up to 24/05/06; full list of members (7 pages)
7 June 2006Return made up to 24/05/06; full list of members (7 pages)
30 May 2006Registered office changed on 30/05/06 from: c/o lewis alexander and collins 103 portland street lancashire M1 6DF (1 page)
30 May 2006Registered office changed on 30/05/06 from: c/o lewis alexander and collins 103 portland street lancashire M1 6DF (1 page)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 June 2005Return made up to 24/05/05; full list of members (7 pages)
9 June 2005Return made up to 24/05/05; full list of members (7 pages)
20 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
16 June 2004Return made up to 24/05/04; full list of members (7 pages)
16 June 2004Return made up to 24/05/04; full list of members (7 pages)
8 January 2004Particulars of mortgage/charge (3 pages)
8 January 2004Particulars of mortgage/charge (3 pages)
17 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
17 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
8 June 2003Return made up to 24/05/03; full list of members (7 pages)
8 June 2003Return made up to 24/05/03; full list of members (7 pages)
22 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
22 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
13 June 2002Return made up to 24/05/02; full list of members (8 pages)
13 June 2002Return made up to 24/05/02; full list of members (8 pages)
7 September 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
7 September 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
11 June 2001Return made up to 24/05/01; full list of members (7 pages)
11 June 2001Return made up to 24/05/01; full list of members (7 pages)
27 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
27 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
19 June 2000Return made up to 24/05/00; full list of members (7 pages)
19 June 2000Return made up to 24/05/00; full list of members (7 pages)
23 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
23 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
21 May 1999Return made up to 24/05/99; no change of members (4 pages)
21 May 1999Return made up to 24/05/99; no change of members (4 pages)
19 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
19 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
5 June 1998Return made up to 24/05/98; no change of members (4 pages)
5 June 1998Return made up to 24/05/98; no change of members (4 pages)
3 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
3 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
13 June 1997Return made up to 24/05/97; full list of members (6 pages)
13 June 1997Return made up to 24/05/97; full list of members (6 pages)
13 December 1996Full accounts made up to 31 March 1996 (6 pages)
13 December 1996Full accounts made up to 31 March 1996 (6 pages)
24 May 1996Return made up to 24/05/96; no change of members (4 pages)
24 May 1996Return made up to 24/05/96; no change of members (4 pages)
25 May 1995Return made up to 24/05/95; no change of members (4 pages)
25 May 1995Return made up to 24/05/95; no change of members (4 pages)