SUNDERLAND AND WILD SCREENPRINTS LIMITED
ROCHDALE

Hellopages » Greater Manchester » Rochdale » OL11 4EE

Company number 02014531
Status Active
Incorporation Date 28 April 1986
Company Type Private Limited Company
Address REDBROOK MILL, BURY ROAD, ROCHDALE, OL11 4EE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 30 October 2015 with full list of shareholders Statement of capital on 2015-11-03 GBP 100 . The most likely internet sites of SUNDERLAND AND WILD SCREENPRINTS LIMITED are www.sunderlandandwildscreenprints.co.uk, and www.sunderland-and-wild-screenprints.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. The distance to to Ashton-under-Lyne Rail Station is 9.1 miles; to Guide Bridge Rail Station is 10 miles; to Fairfield Rail Station is 10 miles; to Gorton Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sunderland and Wild Screenprints Limited is a Private Limited Company. The company registration number is 02014531. Sunderland and Wild Screenprints Limited has been working since 28 April 1986. The present status of the company is Active. The registered address of Sunderland and Wild Screenprints Limited is Redbrook Mill Bury Road Rochdale Ol11 4ee. The company`s financial liabilities are £127.97k. It is £24.46k against last year. And the total assets are £13.09k, which is £8.69k against last year. SUNDERLAND, Wendy is a Secretary of the company. TAYLOR, Stephen John is a Director of the company. Director REYNOLDS, Lee has been resigned. Director SUNDERLAND, Peter has been resigned. Director WILD, Norman has been resigned. The company operates in "Other letting and operating of own or leased real estate".


sunderland and wild screenprints Key Finiance

LIABILITIES £127.97k
+23%
CASH n/a
TOTAL ASSETS £13.09k
+197%
All Financial Figures

Current Directors


Director
TAYLOR, Stephen John

65 years old

Resigned Directors

Director
REYNOLDS, Lee
Resigned: 30 September 2001
66 years old

Director
SUNDERLAND, Peter
Resigned: 31 July 1996
93 years old

Director
WILD, Norman
Resigned: 31 July 1996
91 years old

Persons With Significant Control

Mr Stephen John Taylor
Notified on: 1 August 2016
65 years old
Nature of control: Ownership of shares – 75% or more

SUNDERLAND AND WILD SCREENPRINTS LIMITED Events

08 Nov 2016
Confirmation statement made on 30 October 2016 with updates
20 Apr 2016
Total exemption small company accounts made up to 31 July 2015
03 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100

23 Apr 2015
Total exemption small company accounts made up to 31 July 2014
15 Jan 2015
Registration of charge 020145310007, created on 9 January 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

...
... and 68 more events
09 Jul 1986
New director appointed

24 Jun 1986
Company name changed dropharm LIMITED\certificate issued on 24/06/86

12 Jun 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

12 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Jun 1986
Registered office changed on 12/06/86 from: 47 brunswick place london N1 6EE

SUNDERLAND AND WILD SCREENPRINTS LIMITED Charges

9 January 2015
Charge code 0201 4531 0007
Delivered: 15 January 2015
Status: Outstanding
Persons entitled: Diane Goodall Patrick Taylor
Description: 217 and 219 (odd) bury road rochdale…
7 November 2003
Legal charge
Delivered: 22 November 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Redbrook mill bury road rochdale t/n GM682440 GM223266 and…
7 November 2003
Legal charge
Delivered: 20 November 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 209-215 (odd) bury road rochdale k/a "the foresters" t/no…
8 September 2003
Debenture
Delivered: 12 September 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 January 1997
Legal mortgage
Delivered: 17 January 1997
Status: Satisfied on 11 November 2004
Persons entitled: Yorkshire Bank PLC
Description: Land and buildings on the south east side of bury road…
22 September 1994
Legal charge
Delivered: 11 October 1994
Status: Satisfied on 18 November 2004
Persons entitled: Yorkshire Bank PLC
Description: Part of redbrook mill bury road rochdale and land adjoining…
1 August 1994
Debenture
Delivered: 9 August 1994
Status: Satisfied on 11 November 2004
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…