SUNDERLAND VOLUNTEER LIFE BRIGADE

Register to unlock more data on OkredoRegister

SUNDERLAND VOLUNTEER LIFE BRIGADE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04978640

Incorporation date

27/11/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

The, Watch House, Roker, Sunderland, Tyne And Wear SR6 0PRCopy
copy info iconCopy
See on map
Latest events (Record since 28/12/2005)
dot icon15/04/2026
Termination of appointment of David Laurence Newey as a director on 2026-04-14
dot icon09/04/2026
Total exemption full accounts made up to 2025-06-30
dot icon20/02/2026
Appointment of Mr Trevor William Laidler as a director on 2026-02-14
dot icon19/02/2026
Appointment of Mr Harry Hughes as a director on 2026-02-12
dot icon07/01/2026
Confirmation statement made on 2025-11-27 with no updates
dot icon22/12/2025
Director's details changed for Mr David Newey on 2025-12-22
dot icon22/12/2025
Director's details changed for Councillor David Newey on 2025-12-22
dot icon22/12/2025
Director's details changed for Councillor David Newey on 2025-12-22
dot icon20/12/2025
Termination of appointment of Harry Hughes as a director on 2025-12-16
dot icon20/12/2025
Termination of appointment of Leslie Mallows as a director on 2025-12-16
dot icon01/10/2025
Termination of appointment of John Melville Hunter as a director on 2025-09-18
dot icon01/10/2025
Appointment of Mr Leslie Mallows as a director on 2025-09-18
dot icon02/04/2025
Total exemption full accounts made up to 2024-06-30
dot icon25/03/2025
Termination of appointment of Carole Jane Evans as a secretary on 2025-03-24
dot icon25/03/2025
Termination of appointment of Carole Jane Evans as a director on 2025-03-25
dot icon27/11/2024
Confirmation statement made on 2024-11-27 with no updates
dot icon02/10/2024
Termination of appointment of Michael Edwin Lister as a director on 2024-09-25
dot icon02/10/2024
Appointment of Mrs Carole Jane Evans as a director on 2024-09-25
dot icon02/10/2024
Appointment of Mr David Newey as a director on 2024-09-25
dot icon02/10/2024
Appointment of Mrs. Carole Jane Evans as a secretary on 2024-09-25
dot icon18/05/2024
Termination of appointment of Jill Peters as a director on 2024-05-07
dot icon18/05/2024
Appointment of Mrs Elizabeth Wynne Herdson as a director on 2024-05-07
dot icon18/04/2024
Appointment of Mr Keith Johnson as a director on 2024-04-16
dot icon17/04/2024
Appointment of Mr Harry Hughes as a director on 2024-04-16
dot icon07/04/2024
Total exemption full accounts made up to 2023-06-30
dot icon12/03/2024
Termination of appointment of Russel Cogdon as a director on 2024-02-29
dot icon11/03/2024
Termination of appointment of Rulla Hussam Eldin El Sharief as a secretary on 2024-02-29
dot icon11/03/2024
Termination of appointment of Rulla Hussam Eldin El Sharief as a director on 2024-02-29
dot icon11/03/2024
Appointment of Mr Gordon Colin Pratt as a director on 2024-02-29
dot icon13/12/2023
Termination of appointment of Tara Jade Armstrong as a director on 2023-12-05
dot icon30/11/2023
Confirmation statement made on 2023-11-27 with no updates
dot icon02/10/2023
Appointment of Mrs Rulla Hussam Eldin El Sharief as a director on 2023-09-20
dot icon29/09/2023
Appointment of Mrs Rulla Hussam Eldin El Sharief as a secretary on 2023-09-16
dot icon29/09/2023
Appointment of Mrs Tara Jade Armstrong as a director on 2023-09-16
dot icon25/09/2023
Termination of appointment of Keith Johnson as a director on 2023-09-14
dot icon25/09/2023
Termination of appointment of Duncan Bradbrook as a director on 2023-09-14
dot icon24/03/2023
Micro company accounts made up to 2022-06-30
dot icon23/03/2023
Appointment of Mrs Jill Peters as a director on 2023-03-21
dot icon12/02/2023
Termination of appointment of Christine Sonia Armstrong as a director on 2023-02-07
dot icon30/11/2022
Confirmation statement made on 2022-11-27 with no updates
dot icon12/11/2022
Termination of appointment of Dorothy Anne Downs as a director on 2022-11-01
dot icon12/11/2022
Appointment of Mr Duncan Bradbrook as a director on 2022-11-01
dot icon28/12/2005
Registered office changed on 28/12/05 from:\watch house, roker, sunderland, tyne and wear
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
27/11/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
91.83K
-
0.00
-
-
2022
0
91.83K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

91.83K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

61
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nicholson, David John
Director
13/09/2017 - 03/11/2020
-
Nicholson, David John
Director
01/12/2020 - 09/08/2022
-
Nicholson, Suzanne Marie
Director
14/07/2020 - 21/09/2022
-
Nicholson, Suzanne Marie
Director
13/09/2017 - 18/09/2019
-
Hall, Graham
Director
03/05/2006 - 05/02/2013
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SUNDERLAND VOLUNTEER LIFE BRIGADE

SUNDERLAND VOLUNTEER LIFE BRIGADE is an(a) Active company incorporated on 27/11/2003 with the registered office located at The, Watch House, Roker, Sunderland, Tyne And Wear SR6 0PR. There are currently 8 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of SUNDERLAND VOLUNTEER LIFE BRIGADE?

toggle

SUNDERLAND VOLUNTEER LIFE BRIGADE is currently Active. It was registered on 27/11/2003 .

Where is SUNDERLAND VOLUNTEER LIFE BRIGADE located?

toggle

SUNDERLAND VOLUNTEER LIFE BRIGADE is registered at The, Watch House, Roker, Sunderland, Tyne And Wear SR6 0PR.

What does SUNDERLAND VOLUNTEER LIFE BRIGADE do?

toggle

SUNDERLAND VOLUNTEER LIFE BRIGADE operates in the Museums activities (91.02 - SIC 2007) sector.

What is the latest filing for SUNDERLAND VOLUNTEER LIFE BRIGADE?

toggle

The latest filing was on 15/04/2026: Termination of appointment of David Laurence Newey as a director on 2026-04-14.