Sunderland Bid Limited

  • Active
  • Incorporated on 4 Dec 2013

Reg Address: 8 Foyle Street, Sunderland SR1 1LB, England


  • Summary The company with name "Sunderland Bid Limited" is a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) and located in 8 Foyle Street, Sunderland SR1 1LB. Sunderland Bid Limited is currently in active status and it was incorporated on 4 Dec 2013 (10 years 9 months 18 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Sunderland Bid Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Kelly Chequer Director 1 Jun 2024 British Active
2 Irene Hays Director 19 Jul 2023 British Active
3 Katherine Macleod Director 31 Mar 2023 British Active
4 Robert Dixon Director 29 Mar 2023 British Active
5 Victoria Patricia Morton Director 15 Mar 2023 British Active
6 Julie Harrison Director 11 Feb 2022 British Resigned
19 Jul 2023
7 Claire Rowntree Director 17 Jul 2021 British Resigned
2 Nov 2021
8 Claire Marilyn Rowntree Director 17 Jul 2021 British Resigned
31 May 2024
9 Steven Davison Director 2 Jul 2021 British Resigned
31 May 2024
10 Harry Russell Collinson Director 23 Jun 2021 British Resigned
31 Oct 2021
11 Paul Stewart Director 3 Dec 2020 British Resigned
26 Jan 2022
12 Paul Stewart Director 3 Dec 2020 British Active
13 Karen Eve Director 13 Nov 2020 British Active
14 Anne Marie Nixon Director 3 Nov 2020 British,Irish Active
15 Kay Louise Wanless Director 27 Mar 2020 British Active
16 Kay Louise Wanless Director 27 Mar 2020 British Resigned
23 Jun 2021
17 Alex Kirtley Director 30 Nov 2019 British Active
18 Judith Caroline Quinn Director 30 Nov 2019 British Resigned
1 Mar 2023
19 Judith Caroline Quinn Director 30 Nov 2019 British Active
20 Benjamin Wall Director 9 Aug 2019 British Resigned
22 Jan 2020
21 Christopher Poulton Director 9 Aug 2019 British Active
22 Anthony Joseph Davison Director 8 Aug 2019 British Resigned
30 Nov 2019
23 Richard Brian Logan Director 30 Jul 2019 British Active
24 Steven Walker Director 30 Jul 2019 British Active
25 Richard Brian Logan Director 30 Jul 2019 British Active
26 Mario Jaconelli Director 30 Jul 2019 - Active
27 Alan Michael Taylor Director 30 Jul 2019 British Active
28 Graeme Ferguson Miller Director 5 Jun 2018 British Active
29 Graeme Ferguson Miller Director 5 Jun 2018 British Resigned
31 May 2024
30 Dale Michael Mordey Director 23 May 2018 British Resigned
25 Nov 2020
31 Lucy Petra Malarkey Director 24 May 2017 British Resigned
26 Jan 2022
32 Lucy Petra Malarkey Director 24 May 2017 British Active
33 Graeme Thompson Director 15 Mar 2017 British Active
34 Nik Chapman Director 15 Mar 2017 British Active
35 John Kenneth William Seager Director 15 Mar 2017 British Resigned
13 Jun 2019
36 Lesley Jane Tite Director 15 Mar 2017 British Resigned
31 Aug 2018
37 Graeme Thompson Director 15 Mar 2017 British Resigned
31 Mar 2023
38 Sharon Catherine Appleby Director 26 Oct 2016 British Resigned
30 Apr 2017
39 Shirley Anne Atkinson Director 17 Feb 2016 British Resigned
15 Mar 2017
40 Shirley Anne Atkinson Director 17 Feb 2016 British Resigned
15 Mar 2017
41 June Clark Director 11 Jan 2016 British Resigned
9 Oct 2018
42 James Williamson Director 26 May 2015 British Resigned
6 Jul 2019
43 Allison Mary Thompson Director 3 Sep 2014 British Active
44 Stacy Gillian Hall Director 3 Sep 2014 British Resigned
1 Mar 2016
45 David John Place Director 4 Jun 2014 British Active
46 Alan Patchett Director 4 Jun 2014 British Active
47 Magnus John Marriage Wilson Director 4 Jun 2014 British Resigned
15 Mar 2017
48 Raymond Robert Reynolds Director 4 Jun 2014 British Resigned
23 Dec 2021
49 John Roger Stuart Craggs Director 4 Jun 2014 British Resigned
27 Jul 2016
50 Ye Hang Wong Director 4 Jun 2014 British Active
51 Raymond Robert Reynolds Director 4 Jun 2014 British Active
52 Ammar Yusuf Mirza Director 4 Jun 2014 British Resigned
7 Nov 2016
53 Gwenda Mary Deal Director 4 Jun 2014 British Resigned
15 Jun 2015
54 Stacy Gillian Hall Director 30 Jan 2014 British Resigned
15 Mar 2014
55 Harry Russell Collinson Director 30 Jan 2014 British Resigned
13 Jun 2019
56 Gary Hutchinson Director 30 Jan 2014 British Resigned
8 May 2018
57 John Dennis Mowbray Director 30 Jan 2014 British Resigned
15 Mar 2017
58 Henry Trueman Director 30 Jan 2014 British Resigned
23 May 2018
59 Allison Mary Thompson Director 30 Jan 2014 British Resigned
15 Mar 2014
60 Peter Michael Fidler Director 30 Jan 2014 British Resigned
31 Dec 2015
61 William Kenneth Dunbar Director 30 Jan 2014 British Resigned
30 Nov 2016
62 Melville George Speding Director 30 Jan 2014 British Resigned
23 May 2018
63 Andrew Antony Bradley Director 4 Dec 2013 British Resigned
15 Jul 2020
64 Allison Mary Thompson Secretary 4 Dec 2013 - Resigned
15 Mar 2014


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
4 Dec 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Sunderland Bid Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Appoint Person Director Company With Name Date 10 Jun 2024 Download PDF
2 Officers - Termination Director Company With Name Termination Date 10 Jun 2024 Download PDF
3 Officers - Termination Director Company With Name Termination Date 10 Jun 2024 Download PDF
4 Officers - Termination Director Company With Name Termination Date 10 Jun 2024 Download PDF
5 Officers - Appoint Person Director Company With Name Date 26 Jul 2023 Download PDF
6 Officers - Termination Director Company With Name Termination Date 25 Jul 2023 Download PDF
7 Address - Change Registered Office Company With Date Old New 2 May 2023 Download PDF
8 Confirmation Statement - No Updates 5 Dec 2022 Download PDF
3 Pages
9 Accounts - Total Exemption Full 3 Nov 2022 Download PDF
10 Officers - Appoint Person Director Company With Name Date 1 Aug 2021 Download PDF
11 Officers - Appoint Person Director Company With Name Date 1 Aug 2021 Download PDF
12 Officers - Appoint Person Director Company With Name Date 24 Jun 2021 Download PDF
13 Officers - Termination Director Company With Name Termination Date 24 Jun 2021 Download PDF
14 Address - Change Registered Office Company With Date Old New 14 Jun 2021 Download PDF
15 Officers - Change Person Director Company With Change Date 8 Jan 2021 Download PDF
2 Pages
16 Officers - Change Person Director Company With Change Date 14 Dec 2020 Download PDF
2 Pages
17 Officers - Appoint Person Director Company With Name Date 4 Dec 2020 Download PDF
2 Pages
18 Confirmation Statement - No Updates 4 Dec 2020 Download PDF
3 Pages
19 Officers - Termination Director Company With Name Termination Date 25 Nov 2020 Download PDF
1 Pages
20 Accounts - Total Exemption Full 19 Nov 2020 Download PDF
7 Pages
21 Officers - Appoint Person Director Company With Name Date 17 Nov 2020 Download PDF
2 Pages
22 Officers - Appoint Person Director Company With Name Date 17 Nov 2020 Download PDF
2 Pages
23 Officers - Appoint Person Director Company With Name Date 17 Nov 2020 Download PDF
2 Pages
24 Officers - Change Person Director Company With Change Date 4 Sep 2020 Download PDF
2 Pages
25 Address - Change Registered Office Company With Date Old New 20 Jul 2020 Download PDF
1 Pages
26 Officers - Termination Director Company With Name Termination Date 20 Jul 2020 Download PDF
1 Pages
27 Officers - Appoint Person Director Company With Name Date 17 May 2020 Download PDF
2 Pages
28 Officers - Termination Director Company With Name Termination Date 24 Feb 2020 Download PDF
1 Pages
29 Confirmation Statement - No Updates 4 Dec 2019 Download PDF
3 Pages
30 Officers - Appoint Person Director Company With Name Date 4 Dec 2019 Download PDF
2 Pages
31 Officers - Appoint Person Director Company With Name Date 4 Dec 2019 Download PDF
2 Pages
32 Officers - Termination Director Company With Name Termination Date 2 Dec 2019 Download PDF
1 Pages
33 Accounts - Full 25 Oct 2019 Download PDF
16 Pages
34 Officers - Appoint Person Director Company With Name Date 12 Aug 2019 Download PDF
2 Pages
35 Officers - Appoint Person Director Company With Name Date 12 Aug 2019 Download PDF
2 Pages
36 Officers - Appoint Person Director Company With Name Date 12 Aug 2019 Download PDF
2 Pages
37 Officers - Appoint Person Director Company With Name Date 8 Aug 2019 Download PDF
2 Pages
38 Officers - Appoint Person Director Company With Name Date 8 Aug 2019 Download PDF
2 Pages
39 Officers - Termination Director Company With Name Termination Date 8 Jul 2019 Download PDF
1 Pages
40 Officers - Termination Director Company With Name Termination Date 14 Jun 2019 Download PDF
1 Pages
41 Officers - Termination Director Company With Name Termination Date 14 Jun 2019 Download PDF
1 Pages
42 Resolution 29 Apr 2019 Download PDF
22 Pages
43 Confirmation Statement - No Updates 21 Dec 2018 Download PDF
3 Pages
44 Accounts - Full 5 Dec 2018 Download PDF
16 Pages
45 Officers - Termination Director Company With Name Termination Date 12 Oct 2018 Download PDF
1 Pages
46 Officers - Termination Director Company With Name Termination Date 8 Sep 2018 Download PDF
1 Pages
47 Officers - Appoint Person Director Company With Name Date 20 Jun 2018 Download PDF
2 Pages
48 Officers - Termination Director Company With Name Termination Date 4 Jun 2018 Download PDF
1 Pages
49 Officers - Appoint Person Director Company With Name Date 4 Jun 2018 Download PDF
2 Pages
50 Officers - Termination Director Company With Name Termination Date 4 Jun 2018 Download PDF
1 Pages
51 Officers - Termination Director Company With Name Termination Date 8 May 2018 Download PDF
1 Pages
52 Accounts - Full 12 Dec 2017 Download PDF
19 Pages
53 Confirmation Statement - No Updates 12 Dec 2017 Download PDF
3 Pages
54 Officers - Appoint Person Director Company With Name Date 15 Jun 2017 Download PDF
2 Pages
55 Officers - Termination Director Company With Name Termination Date 16 May 2017 Download PDF
1 Pages
56 Officers - Appoint Person Director Company With Name Date 20 Apr 2017 Download PDF
2 Pages
57 Officers - Appoint Person Director Company With Name Date 29 Mar 2017 Download PDF
2 Pages
58 Officers - Appoint Person Director Company With Name Date 23 Mar 2017 Download PDF
2 Pages
59 Officers - Appoint Person Director Company With Name Date 23 Mar 2017 Download PDF
2 Pages
60 Officers - Termination Director Company With Name Termination Date 16 Mar 2017 Download PDF
1 Pages
61 Officers - Termination Director Company With Name Termination Date 16 Mar 2017 Download PDF
1 Pages
62 Officers - Termination Director Company With Name Termination Date 16 Mar 2017 Download PDF
1 Pages
63 Confirmation Statement - Updates 14 Dec 2016 Download PDF
4 Pages
64 Officers - Termination Director Company With Name Termination Date 12 Dec 2016 Download PDF
1 Pages
65 Officers - Appoint Person Director Company With Name Date 5 Dec 2016 Download PDF
2 Pages
66 Officers - Termination Director Company With Name Termination Date 22 Nov 2016 Download PDF
1 Pages
67 Accounts - Full 14 Nov 2016 Download PDF
18 Pages
68 Officers - Termination Director Company With Name Termination Date 22 Aug 2016 Download PDF
1 Pages
69 Officers - Change Person Director Company With Change Date 6 May 2016 Download PDF
2 Pages
70 Officers - Termination Director Company With Name Termination Date 21 Mar 2016 Download PDF
1 Pages
71 Officers - Appoint Person Director Company With Name Date 21 Mar 2016 Download PDF
2 Pages
72 Officers - Appoint Person Director Company With Name Date 22 Jan 2016 Download PDF
2 Pages
73 Officers - Termination Director Company With Name Termination Date 6 Jan 2016 Download PDF
1 Pages
74 Annual Return - Company With Made Up Date No Member List 7 Dec 2015 Download PDF
19 Pages
75 Resolution 3 Sep 2015 Download PDF
16 Pages
76 Address - Change Registered Office Company With Date Old New 2 Sep 2015 Download PDF
1 Pages
77 Accounts - Full 28 Jul 2015 Download PDF
15 Pages
78 Officers - Termination Director Company With Name Termination Date 15 Jun 2015 Download PDF
1 Pages
79 Officers - Appoint Person Director Company With Name Date 15 Jun 2015 Download PDF
2 Pages
80 Document Replacement - Second Filing Of Form With Form Type Made Up Date 13 Apr 2015 Download PDF
32 Pages
81 Officers - Change Person Director Company With Change Date 27 Mar 2015 Download PDF
2 Pages
82 Annual Return - Company With Made Up Date 17 Mar 2015 Download PDF
31 Pages
83 Officers - Appoint Person Director Company With Name Date 7 Dec 2014 Download PDF
2 Pages
84 Officers - Appoint Person Director Company With Name Date 7 Dec 2014 Download PDF
2 Pages
85 Officers - Appoint Person Director Company With Name Date 22 Aug 2014 Download PDF
2 Pages
86 Officers - Appoint Person Director Company With Name Date 21 Aug 2014 Download PDF
2 Pages
87 Officers - Appoint Person Director Company With Name Date 21 Aug 2014 Download PDF
2 Pages
88 Officers - Appoint Person Director Company With Name Date 21 Aug 2014 Download PDF
2 Pages
89 Officers - Appoint Person Director Company With Name Date 21 Aug 2014 Download PDF
2 Pages
90 Officers - Termination Secretary Company With Name Termination Date 21 Aug 2014 Download PDF
1 Pages
91 Officers - Appoint Person Director Company With Name Date 21 Aug 2014 Download PDF
2 Pages
92 Officers - Appoint Person Director Company With Name Date 21 Aug 2014 Download PDF
2 Pages
93 Officers - Appoint Person Director Company With Name Date 21 Aug 2014 Download PDF
2 Pages
94 Officers - Termination Director Company With Name Termination Date 5 Aug 2014 Download PDF
1 Pages
95 Officers - Termination Director Company With Name Termination Date 5 Aug 2014 Download PDF
1 Pages
96 Accounts - Change Account Reference Date Company Current Extended 27 Feb 2014 Download PDF
1 Pages
97 Officers - Appoint Person Director Company With Name 7 Feb 2014 Download PDF
2 Pages
98 Officers - Appoint Person Director Company With Name 7 Feb 2014 Download PDF
2 Pages
99 Officers - Appoint Person Director Company With Name 7 Feb 2014 Download PDF
2 Pages
100 Officers - Appoint Person Director Company With Name 7 Feb 2014 Download PDF
2 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 The Association Of North East Councils Limited
Mutual People: Graeme Ferguson Miller
Active
2 Durham City Smartzone Limited
Mutual People: Alan Michael Taylor
Active
3 South Tyneside Smartzone Limited
Mutual People: Alan Michael Taylor
Active
4 Sunderland Smartzone Limited
Mutual People: Alan Michael Taylor
Active
5 Tees Valley Smartzone Limited
Mutual People: Alan Michael Taylor
Active
6 Newcastle Smartzone Limited
Mutual People: Alan Michael Taylor
Active
7 North Tyneside Smartzone Limited
Mutual People: Alan Michael Taylor
Active
8 Sunderland Music, Arts And Culture Trust
Mutual People: Graeme Thompson
Active
9 Durham Agency Against Crime Limited
Mutual People: Graeme Thompson
Active
10 Royal Television Society
Mutual People: Graeme Thompson
Active
11 One-Ticket Limited
Mutual People: Alan Michael Taylor
Active
12 Itv Holdings Limited
Mutual People: Graeme Thompson
Active
13 The Percy Hedley Foundation
Mutual People: Graeme Thompson
Active
14 North East Theatre Trust Limited
Mutual People: Graeme Thompson
Active
15 Newcastle Gateshead Initiative Limited
Mutual People: Allison Mary Thompson
Active
16 Diocese Of Hexham And Newcastle
Mutual People: Allison Mary Thompson
Active
17 The Customs House Trust Limited
Mutual People: Graeme Thompson
Active
18 Age Concern Support Services (North East Region)
Mutual People: Alan Patchett
Active - Proposal To Strike Off
19 Acer Learning Trust
Mutual People: Graeme Ferguson Miller
Active
20 South Tyneside Integrated Care Limited
Mutual People: Allison Mary Thompson
Active
21 Newcastle Airport Local Authority Holding Company Limited
Mutual People: Graeme Ferguson Miller
Active
22 Impact Family Services
Mutual People: Paul Stewart
Active
23 Gateshead Integrated Care Limited
Mutual People: Allison Mary Thompson
Active
24 Polyurea Waterproofing Solutions Limited
Mutual People: Richard Brian Logan
Active
25 Oak Learning Trust
Mutual People: Graeme Ferguson Miller
Active
26 Positive About Inclusion Cic
Mutual People: Lucy Petra Malarkey
Active
27 Stft Holdings Limited
Mutual People: Allison Mary Thompson
Active
28 North East Screen Limited
Mutual People: Graeme Thompson
Active
29 Network Ticketing Limited
Mutual People: Alan Michael Taylor
Active
30 Bluebird Buses Limited
Mutual People: Alan Michael Taylor
Active
31 Bowes Railway Company Limited(The)
Mutual People: Graeme Ferguson Miller
Active
32 Cleveland Transit Ltd.
Mutual People: Alan Michael Taylor
Active
33 Highland Country Buses Limited
Mutual People: Alan Michael Taylor
Active
34 The Cultural Spring
Mutual People: Graeme Thompson
Active
35 Busways Travel Services Limited
Mutual People: Alan Michael Taylor
Active
36 Richard Reed (Holdings) Limited
Mutual People: David John Place
Active
37 Lofthouse And Partners (Holdings) Limited
Mutual People: Mario Jaconelli
Active
38 Lofthouse And Partners Limited
Mutual People: Mario Jaconelli
Active
39 Voluntary And Community Action Sunderland
Mutual People: Alan Patchett
Active
40 Mortons Law Limited
Mutual People: David John Place
Active
41 Empire Investment Properties Limited
Mutual People: Mario Jaconelli
Active
42 Jip Holdings Ltd
Mutual People: Christopher Poulton
Active
43 Healthwatch Sunderland Ltd
Mutual People: Alan Patchett
Active
44 Potters Hill Management Company Limited
Mutual People: Graeme Ferguson Miller
Active
45 Siglion Nominee Limited
Mutual People: Graeme Ferguson Miller
Active
46 Sunderland Business Ltd
Mutual People: Karen Eve
Active
47 Sunderland Empire Theatre Trust
Mutual People: Paul Stewart
Active
48 Vaux Management Company Limited
Mutual People: Graeme Ferguson Miller
Active
49 Sunderland Homes Limited
Mutual People: Graeme Ferguson Miller
dissolved
50 Gentoo Developments Limited
Mutual People: Paul Stewart
Active
51 Age Uk Sunderland Services Limited
Mutual People: Graeme Ferguson Miller
Active
52 Ashmore Consulting Limited
Mutual People: Allison Mary Thompson
Active
53 Friends Of Sunderland Minster
Mutual People: Alan Patchett
Active
54 Sunderland Culture Limited
Mutual People: Graeme Thompson
Active
55 Bishopwearmouth Co-Operative Community Interest Company
Mutual People: Paul Stewart
Active
56 Stockton Bid Company Limited
Mutual People: Karen Eve
Active
57 We Make Culture Community Interest Company
Mutual People: Anne Marie Nixon
Active
58 Ageco Limited
Mutual People: Alan Patchett
Active
59 The Age England Association
Mutual People: Alan Patchett
Active
60 Age Works Recruitment Limited
Mutual People: Alan Patchett
dissolved
61 Yorkshire Film Archive
Mutual People: Graeme Thompson
Active
62 Anx Consulting Limited
Mutual People: Alan Michael Taylor
dissolved