SUNDERLAND ASSOCIATION FOOTBALL CLUB,LIMITED(THE)
TYNE AND WEAR

Hellopages » Tyne and Wear » Sunderland » SR5 1SU
Company number 00049116
Status Active
Incorporation Date 12 August 1896
Company Type Private Limited Company
Address THE SUNDERLAND STADIUM OF LIGHT, SUNDERLAND, TYNE AND WEAR, SR5 1SU
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Termination of appointment of Gary Hutchinson as a director on 31 December 2016; Confirmation statement made on 13 September 2016 with updates; Satisfaction of charge 000491160024 in full. The most likely internet sites of SUNDERLAND ASSOCIATION FOOTBALL CLUB,LIMITED(THE) are www.sunderlandassociationfootball.co.uk, and www.sunderland-association-football.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-nine years and six months. Sunderland Association Football Club Limited The is a Private Limited Company. The company registration number is 00049116. Sunderland Association Football Club Limited The has been working since 12 August 1896. The present status of the company is Active. The registered address of Sunderland Association Football Club Limited The is The Sunderland Stadium of Light Sunderland Tyne and Wear Sr5 1su. . LOWES, Angela is a Secretary of the company. ANDERSSON, Per-Magnus is a Director of the company. BAIN, Martin Edward is a Director of the company. LOWES, Angela is a Director of the company. SHORT IV, Ellis is a Director of the company. Secretary BLACKBOURNE, Mark Anthony has been resigned. Secretary BYRNE, Margaret has been resigned. Secretary DAVIDSON, Geoffrey has been resigned. Secretary FIDDAMAN, Paul has been resigned. Secretary WALKER, Peter Ian has been resigned. Director BLACKBOURNE, Mark Anthony has been resigned. Director BYRNE, Margaret Theresa has been resigned. Director CALLAGHAN, Lesley Anne has been resigned. Director DAVIDSON, Geoffrey has been resigned. Director FARNAN, Michael John has been resigned. Director FEATHERSTONE, John Robson has been resigned. Director FICKLING, John Matthew has been resigned. Director HAYS, John has been resigned. Director HUTCHINSON, Gary has been resigned. Director KING, Alec Edward has been resigned. Director MCDONNELL, Grahame has been resigned. Director MILIBAND, David Wright has been resigned. Director MURRAY, Robert Sydney, Sir has been resigned. Director QUINN, Niall John has been resigned. Director ROBERTS, Hugh has been resigned. Director ROBERTS, Hugh has been resigned. Director SLATER, Kenneth James has been resigned. Director STONEHOUSE, David Coulson has been resigned. Director WALKER, Peter Ian has been resigned. Director WALTON, Stephen John has been resigned. Director WOERS, Chrisliaan Andreas Maria has been resigned. Director WOOD, Graham Steward has been resigned. Director WOOD, John Gibbon has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
LOWES, Angela
Appointed Date: 08 March 2016

Director
ANDERSSON, Per-Magnus
Appointed Date: 17 January 2011
60 years old

Director
BAIN, Martin Edward
Appointed Date: 01 July 2016
57 years old

Director
LOWES, Angela
Appointed Date: 07 July 2011
52 years old

Director
SHORT IV, Ellis
Appointed Date: 17 January 2011
65 years old

Resigned Directors

Secretary
BLACKBOURNE, Mark Anthony
Resigned: 09 May 2001
Appointed Date: 02 May 1996

Secretary
BYRNE, Margaret
Resigned: 08 March 2016
Appointed Date: 18 April 2007

Secretary
DAVIDSON, Geoffrey
Resigned: 19 May 1995

Secretary
FIDDAMAN, Paul
Resigned: 01 March 1996
Appointed Date: 20 May 1995

Secretary
WALKER, Peter Ian
Resigned: 18 April 2007
Appointed Date: 09 May 2001

Director
BLACKBOURNE, Mark Anthony
Resigned: 31 May 2003
Appointed Date: 01 August 2001
63 years old

Director
BYRNE, Margaret Theresa
Resigned: 08 March 2016
Appointed Date: 11 December 2008
46 years old

Director
CALLAGHAN, Lesley Anne
Resigned: 06 July 2011
Appointed Date: 01 August 2001
56 years old

Director
DAVIDSON, Geoffrey
Resigned: 19 May 1995
90 years old

Director
FARNAN, Michael John
Resigned: 13 June 2013
Appointed Date: 30 August 2011
65 years old

Director
FEATHERSTONE, John Robson
Resigned: 19 May 1996
Appointed Date: 25 September 1991
92 years old

Director
FICKLING, John Matthew
Resigned: 28 July 2006
Appointed Date: 18 February 1995
75 years old

Director
HAYS, John
Resigned: 29 August 2008
Appointed Date: 28 August 2006
76 years old

Director
HUTCHINSON, Gary
Resigned: 31 December 2016
Appointed Date: 14 December 2011
45 years old

Director
KING, Alec Edward
Resigned: 02 October 1995
Appointed Date: 20 May 1995
91 years old

Director
MCDONNELL, Grahame
Resigned: 31 July 2001
Appointed Date: 04 July 1996
71 years old

Director
MILIBAND, David Wright
Resigned: 31 March 2013
Appointed Date: 01 April 2011
60 years old

Director
MURRAY, Robert Sydney, Sir
Resigned: 28 July 2006
79 years old

Director
QUINN, Niall John
Resigned: 20 February 2012
Appointed Date: 28 July 2006
59 years old

Director
ROBERTS, Hugh
Resigned: 31 May 2003
Appointed Date: 17 October 2002
77 years old

Director
ROBERTS, Hugh
Resigned: 31 July 2002
Appointed Date: 29 January 2001
77 years old

Director
SLATER, Kenneth James
Resigned: 20 August 2004
Appointed Date: 06 June 2000
56 years old

Director
STONEHOUSE, David Coulson
Resigned: 24 March 2000
Appointed Date: 05 August 1996
70 years old

Director
WALKER, Peter Ian
Resigned: 10 January 2009
Appointed Date: 01 August 2001
54 years old

Director
WALTON, Stephen John
Resigned: 06 July 2011
Appointed Date: 21 February 2009
72 years old

Director
WOERS, Chrisliaan Andreas Maria
Resigned: 21 January 2010
Appointed Date: 01 January 2009
67 years old

Director
WOOD, Graham Steward
Resigned: 24 May 1996
81 years old

Director
WOOD, John Gibbon
Resigned: 24 May 1996
Appointed Date: 25 September 1991
81 years old

Persons With Significant Control

Sunderland Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SUNDERLAND ASSOCIATION FOOTBALL CLUB,LIMITED(THE) Events

03 Jan 2017
Termination of appointment of Gary Hutchinson as a director on 31 December 2016
03 Oct 2016
Confirmation statement made on 13 September 2016 with updates
14 Sep 2016
Satisfaction of charge 000491160024 in full
23 Aug 2016
Registration of charge 000491160026, created on 10 August 2016
17 Aug 2016
Registration of charge 000491160027, created on 10 August 2016
...
... and 240 more events
22 Apr 1985
Accounts made up to 31 May 1984
04 Jan 1984
Accounts made up to 31 May 1983
03 Feb 1983
Accounts made up to 31 May 1982
23 Dec 1981
Accounts made up to 31 May 1981
04 Feb 1981
Accounts made up to 31 May 1980

SUNDERLAND ASSOCIATION FOOTBALL CLUB,LIMITED(THE) Charges

10 August 2016
Charge code 0004 9116 0027
Delivered: 17 August 2016
Status: Outstanding
Persons entitled: Security Benefit Corporation
Description: Contains fixed charge…
10 August 2016
Charge code 0004 9116 0026
Delivered: 23 August 2016
Status: Outstanding
Persons entitled: Stifel Bank & Trust
Description: Contains fixed charge…
27 August 2014
Charge code 0004 9116 0025
Delivered: 2 September 2014
Status: Outstanding
Persons entitled: Security Benefit Corporation
Description: F/H property being stadium of light sunderland t/no…
27 August 2014
Charge code 0004 9116 0024
Delivered: 3 September 2014
Status: Satisfied on 14 September 2016
Persons entitled: Barclays Bank PLC, New York Branch
Description: Contains fixed charge…
19 March 2014
Charge code 0004 9116 0023
Delivered: 21 March 2014
Status: Satisfied on 28 August 2014
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
19 November 2012
Deed of assignment
Delivered: 5 December 2012
Status: Satisfied on 28 August 2014
Persons entitled: Barclays Bank PLC
Description: All its right, title and interest (present or future) in…
2 May 2007
Debenture
Delivered: 11 May 2007
Status: Satisfied on 28 August 2014
Persons entitled: Anglo Irish Bank Corporation PLC
Description: By way of fixed charge its interest in all existing and…
19 May 2005
Assignment of receivables
Delivered: 7 June 2005
Status: Satisfied on 24 February 2006
Persons entitled: Matthew Piper,Mart Poom,Marcus Stewart and Stephen Wright
Description: All its right,title and interest in the receivables. See…
20 January 2004
Legal charge
Delivered: 28 January 2004
Status: Satisfied on 28 August 2014
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings on the east and west side of…
19 January 2000
Legal charge
Delivered: 20 January 2000
Status: Satisfied on 11 March 2004
Persons entitled: Barclays Bank PLC
Description: The leasehold property known as 24 bromarsh court north…
19 January 2000
Legal charge
Delivered: 20 January 2000
Status: Satisfied on 11 March 2004
Persons entitled: Barclays Bank PLC
Description: The leasehold property known as 25 bromarsh court north…
19 January 2000
Legal charge
Delivered: 20 January 2000
Status: Satisfied on 11 March 2004
Persons entitled: Barclays Bank PLC
Description: All that f/h property k/ 1 the drey darras hall ponteland…
1 September 1998
Deed of assignment and restatement of debenture
Delivered: 10 September 1998
Status: Satisfied on 31 July 2008
Persons entitled: Lombard North Central PLC
Description: All rights,title and interest in the debenture dated…
1 September 1998
Charge over deposit account
Delivered: 5 September 1998
Status: Satisfied on 31 July 2008
Persons entitled: Lombard North Central PLC
Description: All monies from time to time standing to the credit of the…
25 September 1996
Deed of deposit
Delivered: 1 October 1996
Status: Satisfied on 18 October 2003
Persons entitled: Ravenseft Properties Limited
Description: The sum of £8,372.
14 June 1996
Charge of a building licence
Delivered: 19 June 1996
Status: Satisfied on 8 October 1998
Persons entitled: Nws Bank PLC
Description: The estate and interest of the borrower in a building…
14 June 1996
Charge over a bank account
Delivered: 19 June 1996
Status: Satisfied on 8 October 1998
Persons entitled: Nws Bank PLC
Description: All monies standing to the credit of an account opened by…
21 October 1995
Debenture number three
Delivered: 27 October 1995
Status: Satisfied on 8 January 1997
Persons entitled: John Matthew Fickling
Description: F/H property at roker park football field sunderland tyne…
21 October 1995
Debenture number two
Delivered: 27 October 1995
Status: Satisfied on 8 January 1997
Persons entitled: Robert Sydney Murray
Description: F/H property at roker park football field sunderland tyne…
21 October 1995
Debenture number one
Delivered: 27 October 1995
Status: Satisfied on 8 January 1997
Persons entitled: Graham Steward Wood
Description: F/H property at roker park football field sunderland tyne…
19 November 1994
Debenture
Delivered: 7 December 1994
Status: Satisfied on 8 January 1997
Persons entitled: Graham Steward Wood
Description: Fixed and floating charges over the undertaking and all…
25 May 1991
Debenture
Delivered: 7 June 1991
Status: Satisfied on 28 August 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 July 1989
Charge
Delivered: 7 August 1989
Status: Satisfied
Persons entitled: Robert Sydney Murray
Description: Land on the north side of cleadon lane whitburn tyne and…
30 October 1987
Debenture
Delivered: 11 November 1987
Status: Satisfied
Persons entitled: Robert Sydney Murray
Description: Fixed and floating charges over the undertaking and all…
27 March 1986
Legal charge
Delivered: 3 April 1986
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/Hold land & dwelling known as 4 the fairways usworth park…
15 May 1984
Legal charge
Delivered: 22 May 1984
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: L/Hold piece of land at stephenson estate, washington, tyne…