Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SULAND INVESTMENTS LIMITED
Company Information for

SULAND INVESTMENTS LIMITED

87 WHITELADIES ROAD, CLIFTON, BRISTOL, AVON, BS8 2NT,
Company Registration Number
00816246
Private Limited Company
Active

Company Overview

About Suland Investments Ltd
SULAND INVESTMENTS LIMITED was founded on 1964-08-18 and has its registered office in Bristol. The organisation's status is listed as "Active". Suland Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SULAND INVESTMENTS LIMITED
 
Legal Registered Office
87 WHITELADIES ROAD
CLIFTON
BRISTOL
AVON
BS8 2NT
Other companies in BS8
 
Filing Information
Company Number 00816246
Company ID Number 00816246
Date formed 1964-08-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 17/06/2016
Return next due 15/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 22:05:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SULAND INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SULAND INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
KIM DEBORAH PARSONS
Company Secretary 2007-06-30
MICHAEL AMOS GILLINGHAM
Director 1991-06-17
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN FORD GILBERTSON
Director 2018-03-26 2018-04-18
LUCY BROOMFIELD
Company Secretary 2006-04-21 2007-06-30
EILEEN MARGARET GODFREY
Company Secretary 1992-10-01 2006-04-13
EILEEN MARGARET GODFREY
Director 2005-03-07 2006-04-13
IAN MALCOLM BLACKMORE
Company Secretary 1991-06-17 1992-10-01
IAN MALCOLM BLACKMORE
Director 1991-06-17 1992-10-01
AMOS JOHN GILLINGHAM
Director 1991-06-17 1992-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KIM DEBORAH PARSONS SULAND DEVELOPMENTS LIMITED Company Secretary 2007-06-30 CURRENT 1981-07-13 Dissolved 2016-08-09
KIM DEBORAH PARSONS SULAND INTERNATIONAL LIMITED Company Secretary 2007-06-30 CURRENT 1994-03-04 Active
KIM DEBORAH PARSONS SULAND ESTATES LIMITED Company Secretary 2007-06-30 CURRENT 1995-09-26 Active - Proposal to Strike off
MICHAEL AMOS GILLINGHAM SULAND RESIDENTIAL LIMITED Director 2009-06-19 CURRENT 2009-06-19 Active
MICHAEL AMOS GILLINGHAM EDJEM INVESTMENTS LIMITED Director 2004-04-07 CURRENT 2004-04-07 Liquidation
MICHAEL AMOS GILLINGHAM SULAND ESTATES LIMITED Director 1995-09-26 CURRENT 1995-09-26 Active - Proposal to Strike off
MICHAEL AMOS GILLINGHAM SULAND INTERNATIONAL LIMITED Director 1994-03-04 CURRENT 1994-03-04 Active
MICHAEL AMOS GILLINGHAM SULAND DEVELOPMENTS LIMITED Director 1991-06-17 CURRENT 1981-07-13 Dissolved 2016-08-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-0730/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-24CONFIRMATION STATEMENT MADE ON 17/06/23, WITH UPDATES
2022-09-07CESSATION OF MICHAEL AMOS GILLINGHAM AS A PERSON OF SIGNIFICANT CONTROL
2022-09-07NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULO ROGERIO PENHA EVANGELISTA
2022-07-21CS01CONFIRMATION STATEMENT MADE ON 17/06/22, WITH UPDATES
2022-04-14AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 17/06/21, WITH UPDATES
2021-05-11AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-08AAMDAmended account full exemption
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES
2020-06-04AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES
2019-04-30AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-12AP01DIRECTOR APPOINTED MR ALAN FORD GILBERTSON
2018-06-18LATEST SOC18/06/18 STATEMENT OF CAPITAL;GBP 102
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES
2018-04-18TM01APPOINTMENT TERMINATED, DIRECTOR ALAN FORD GILBERTSON
2018-03-26AP01DIRECTOR APPOINTED MR ALAN FORD GILBERTSON
2018-03-26AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL AMOS GILLINGHAM
2017-07-19LATEST SOC19/07/17 STATEMENT OF CAPITAL;GBP 102
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES
2017-04-18AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-11AR0117/06/16 ANNUAL RETURN FULL LIST
2016-04-19AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 102
2015-06-22AR0117/06/15 ANNUAL RETURN FULL LIST
2015-04-15AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 102
2014-06-26AR0117/06/14 ANNUAL RETURN FULL LIST
2014-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 42
2014-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 46
2014-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 45
2014-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 48
2014-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 44
2014-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 008162460052
2014-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 008162460053
2014-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 008162460054
2014-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 008162460055
2014-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 008162460056
2014-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 008162460057
2014-05-09AA30/09/13 TOTAL EXEMPTION FULL
2014-04-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 47
2013-06-19AR0117/06/13 FULL LIST
2013-06-07AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-06-20AR0117/06/12 FULL LIST
2012-03-16AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-06-27AR0117/06/11 FULL LIST
2011-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL AMOS GILLINGHAM / 22/10/2009
2011-06-14AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-06-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 50
2011-06-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 49
2011-05-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 51
2010-06-22AR0117/06/10 FULL LIST
2010-06-17AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-06-19363aRETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS
2009-06-05AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-06-23AA30/09/07 TOTAL EXEMPTION FULL
2008-06-19363aRETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS
2008-02-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 51
2007-07-23363sRETURN MADE UP TO 17/06/07; NO CHANGE OF MEMBERS
2007-07-06395PARTICULARS OF MORTGAGE/CHARGE
2007-06-29288aNEW SECRETARY APPOINTED
2007-06-29288bSECRETARY RESIGNED
2007-05-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-06-26363sRETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS
2006-04-28288aNEW SECRETARY APPOINTED
2006-04-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-03-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-07-06363sRETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS
2005-03-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-03-18288aNEW DIRECTOR APPOINTED
2004-06-22363sRETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS
2004-06-11395PARTICULARS OF MORTGAGE/CHARGE
2004-02-17AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-06-19363sRETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS
2002-12-12AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-07-02363sRETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS
2002-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-08-06395PARTICULARS OF MORTGAGE/CHARGE
2001-06-28363(288)SECRETARY'S PARTICULARS CHANGED
2001-06-28363sRETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS
2001-06-27288cSECRETARY'S PARTICULARS CHANGED
2001-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-10-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-10-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-10-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-10-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-10-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-10-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SULAND INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SULAND INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 57
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 51
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-22 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-05-22 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-05-22 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-05-22 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-05-22 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-05-22 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
MORTGAGE 1988-10-28 Satisfied LLOYDS BANK PLC
MORTGAGE 1987-08-07 Satisfied LLOYDS BANK PLC
MORTGAGE 1987-08-07 Satisfied LLOYDS BANK PLC
MORTGAGE 1987-08-07 Satisfied LLOYDS BANK PLC
MORTGAGE 1987-08-07 Satisfied LLOYDS BANK PLC
MORTGAGE 1987-04-15 Satisfied LLOYDS BANK PLC
MORTGAGE 1987-03-18 Satisfied HILL SAMUEL & CO LIMITED
MORTGAGE 1987-02-12 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1987-01-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-03-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1986-03-17 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1985-11-22 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1985-11-20 Satisfied HILL SAMUEL & CO LIMITED
LEGAL CHARGE 1985-11-19 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1985-10-08 Satisfied LONDON AND MANCHESTER ASSURANCE COMPANY LIMITED
LEGAL MORTGAGE 1985-09-20 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1985-08-01 Satisfied HILL SAMUEL AND CO LIMITED
MORTGAGE 1985-08-01 Satisfied HILL SAMUEL AND CO LIMITED
MORTGAGE 1985-06-06 Satisfied BRETTON FINANCIAL SERVICES LIMITED
LEGAL CHARGE 1985-06-06 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1983-06-24 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1983-05-26 Satisfied LLOYDS BANK PLC
MORTGAGE 1982-07-30 Satisfied LLOYDS BANK PLC
MORTGAGE 1982-07-13 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1982-04-02 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1981-06-08 Satisfied NORWICH GENERAL TRUST LIMITED
MORTGAGE 1980-09-01 Satisfied LLOYDS BANK PLC
MORTGAGE 1980-09-01 Satisfied LLOYDS BANK PLC
MORTGAGE 1980-09-01 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1973-03-01 Satisfied LOMBARD NORTH CENTRAL LIMITED
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SULAND INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of SULAND INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SULAND INVESTMENTS LIMITED
Trademarks
We have not found any records of SULAND INVESTMENTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEED OF CHARGE BEACHMOUNT HEMMINGS DEVELOPMENTS LIMITED 1990-04-27 Outstanding

We have found 1 mortgage charges which are owed to SULAND INVESTMENTS LIMITED

Income
Government Income
We have not found government income sources for SULAND INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SULAND INVESTMENTS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SULAND INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SULAND INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SULAND INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.