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

SUNNYBANK LIMITED

URBAN HOTEL GRANTHAM, SWINGBRIDGE ROAD, GRANTHAM, NG31 7XT,
Company Registration Number
04855270
Private Limited Company
Active

Company Overview

About Sunnybank Ltd
SUNNYBANK LIMITED was founded on 2003-08-04 and has its registered office in Grantham. The organisation's status is listed as "Active". Sunnybank Limited is a Private Limited Company registered in ENGLAND 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
SUNNYBANK LIMITED
 
Legal Registered Office
URBAN HOTEL GRANTHAM
SWINGBRIDGE ROAD
GRANTHAM
NG31 7XT
Other companies in NG31
 
Filing Information
Company Number 04855270
Company ID Number 04855270
Date formed 2003-08-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 04/08/2015
Return next due 01/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-01-05 06:43:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUNNYBANK 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.
Companies with same name SUNNYBANK LIMITED
The following companies were found which have the same name as SUNNYBANK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SUNNYBANK (WESTON-SUPER-MARE) 2006 LIMITED SUNNYBANK, 2 SUNNYBANK WAY WEST WICK WESTON-SUPER-MARE AVON BS24 7BA Active - Proposal to Strike off Company formed on the 2006-11-08
SUNNYBANK BUILDING SERVICES LTD UNIT 6&7 SUNNYBANK WILLIAMSTOWN TONYPANDY MID GLAMORGAN CF40 1PE Dissolved Company formed on the 2012-02-15
SUNNYBANK CHILDRENS NURSERY (CHEPSTOW) LIMITED YEW TREE GARDENS BULMORE ROAD CAERLEON NEWPORT GWENT NP18 1QQ Active Company formed on the 2003-09-23
SUNNYBANK CHILDRENS NURSERY LIMITED 3 STOW PARK AVENUE NEWPORT NP20 4FH Active Company formed on the 2002-01-16
SUNNYBANK COTTAGE LIMITED SUNNYBANK DRAKELOW LANE WOLVERLEY KIDDERMINSTER WORCESTERSHIRE DY11 5RU Dissolved Company formed on the 2012-04-10
SUNNYBANK COURT MAINTENANCE LIMITED 2 SUNNYBANK COURT 79 SUNNYBANK ROAD GREETLAND HALIFAX HX4 8NE Active Company formed on the 1976-03-23
SUNNYBANK DEVELOPMENTS LIMITED 227 BACUP ROAD ROSSENDALE LANCASHIRE BB4 7PA Active Company formed on the 2009-02-17
SUNNYBANK ENGINEERING LIMITED EAST BEGBEER SPREYTON CREDITON DEVON EX17 5AR Dissolved Company formed on the 2002-08-09
SUNNYBANK ENTERPRISES LIMITED Lynton House 7-12 Tavistock Square London WC1H 9LT Liquidation Company formed on the 1997-02-18
SUNNYBANK FABRICATIONS LIMITED SUNNYBANK MILL SUNNYBANK KIRKHAM SUNNYBANK KIRKHAM PRESTON PR4 2JE Dissolved Company formed on the 1977-04-12
SUNNYBANK FINANCE LIMITED SUITES 11-16 PRUDENTIAL BUILDINGS 61 ST PETERSGATE STOCKPORT CHESHIRE SK1 1DH Active - Proposal to Strike off Company formed on the 1984-01-30
SUNNYBANK FISHING LIMITED SUNNYBANK, COURTHILL ROAD ROSEMARKIE FORTROSE IV10 8UE Active Company formed on the 2003-03-31
SUNNYBANK GIFTS LTD 199 BURY NEW ROAD WHITEFIELD WHITEFIELD MANCHESTER M45 6GE Dissolved Company formed on the 2010-02-01
SUNNYBANK HOUSE LIMITED SUNNYBANK HALE PURLIEU FORDINGBRIDGE HAMPSHIRE SP6 2NN Active - Proposal to Strike off Company formed on the 2013-04-03
SUNNYBANK JOINERY AND SON LIMITED 49 ABBEY ROAD BATLEY WEST YORKSHIRE UNITED KINGDOM WF17 7EP Dissolved Company formed on the 2010-10-15
SUNNYBANK JOINERY LIMITED Sunnybank Cottage, Hillside Montrose Angus DD10 9EN Active - Proposal to Strike off Company formed on the 2003-03-21
SUNNYBANK MANAGEMENT COMPANY (SE25) LIMITED FLAT 1 81 SUNNY BANK LONDON SE25 4TG Active Company formed on the 2011-12-21
SUNNYBANK MANAGEMENT COMPANY LIMITED 18 BADMINTON ROAD DOWNEND BRISTOL BS16 6BQ Active Company formed on the 1989-05-08
SUNNYBANK MOTORS LIMITED SUNNYBANK MOTORS GRIMSHAW STREET DARWEN LANCASHIRE BB3 2QJ Active Company formed on the 2009-02-09
SUNNYBANK P.R.S. LIMITED 7 STAMFORD SQUARE ASHTON-UNDER-LYNE LANCASHIRE OL6 6QU Active Company formed on the 1991-02-11

Company Officers of SUNNYBANK LIMITED

Current Directors
Officer Role Date Appointed
GURMIT KAUR
Company Secretary 2003-08-04
GURMIT KAUR
Director 2003-08-04
GURNAM SINGH
Director 2003-08-04
Previous Officers
Officer Role Date Appointed Date Resigned
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2003-08-04 2003-08-04
WATERLOW NOMINEES LIMITED
Nominated Director 2003-08-04 2003-08-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GURMIT KAUR INNVESTER LTD Company Secretary 2007-07-19 CURRENT 2007-07-19 Liquidation
GURNAM SINGH EM HOTELS LIMITED Director 2017-08-16 CURRENT 2017-08-16 Active - Proposal to Strike off
GURNAM SINGH MGS CAR PARTS LIMITED Director 2015-05-28 CURRENT 2015-05-28 Dissolved 2016-10-11
GURNAM SINGH PARADE HOTEL LIMITED Director 2014-02-20 CURRENT 2014-02-20 Dissolved 2016-04-05
GURNAM SINGH EAST MIDLANDS HOSPITALITY LTD Director 2011-05-27 CURRENT 2011-05-27 Active
GURNAM SINGH INNVESTER LTD Director 2007-07-19 CURRENT 2007-07-19 Liquidation
GURNAM SINGH HAZELDENE MANAGEMENT PROPERTIES LIMITED Director 2006-12-14 CURRENT 2006-12-14 Active - Proposal to Strike off

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
2024-12-2331/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-09-13REGISTRATION OF A CHARGE / CHARGE CODE 048552700016
2024-09-13REGISTRATION OF A CHARGE / CHARGE CODE 048552700017
2024-08-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048552700010
2024-08-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048552700011
2024-08-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048552700005
2024-08-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048552700004
2024-08-01SECRETARY'S DETAILS CHNAGED FOR MRS GURMIT KAUR on 2024-08-01
2024-08-01Director's details changed for Mrs Gurmit Kaur on 2024-08-01
2024-05-29CONFIRMATION STATEMENT MADE ON 25/05/24, WITH UPDATES
2023-06-13REGISTERED OFFICE CHANGED ON 13/06/23 FROM 119 Manthorpe Road Grantham Lincolnshire NG31 8DQ
2023-06-13APPOINTMENT TERMINATED, DIRECTOR GURNAM SINGH
2023-05-25Notification of Gss Holding Group Ltd as a person with significant control on 2022-10-13
2023-05-25CESSATION OF GURMIT KAUR AS A PERSON OF SIGNIFICANT CONTROL
2023-05-25CESSATION OF GURNAM SINGH AS A PERSON OF SIGNIFICANT CONTROL
2023-05-25CONFIRMATION STATEMENT MADE ON 25/05/23, WITH UPDATES
2023-03-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048552700007
2022-08-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048552700009
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 04/08/22, WITH UPDATES
2022-03-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 04/08/21, WITH UPDATES
2021-04-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 048552700015
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 04/08/19, WITH UPDATES
2019-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 048552700014
2019-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 048552700012
2018-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 048552700011
2018-11-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048552700003
2018-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 048552700010
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES
2018-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 048552700009
2018-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 048552700008
2018-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 048552700007
2018-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 048552700006
2018-06-15LATEST SOC15/06/18 STATEMENT OF CAPITAL;GBP 1000
2018-06-15SH0115/06/18 STATEMENT OF CAPITAL GBP 1000
2018-06-12AA01Previous accounting period extended from 31/10/17 TO 31/03/18
2017-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 048552700005
2017-08-04LATEST SOC04/08/17 STATEMENT OF CAPITAL;GBP 2
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES
2017-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/16
2017-07-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES
2016-07-29AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 048552700003
2016-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 048552700004
2016-03-04CH01Director's details changed for Mr Gurnam Singh on 2016-03-04
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-02AR0104/08/15 ANNUAL RETURN FULL LIST
2015-07-31AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-22AR0104/08/14 ANNUAL RETURN FULL LIST
2014-08-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-07-31AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-02AR0104/08/13 FULL LIST
2013-07-31AA31/10/12 TOTAL EXEMPTION SMALL
2012-08-16AR0104/08/12 FULL LIST
2012-07-31AA31/10/11 TOTAL EXEMPTION SMALL
2011-08-10AR0104/08/11 FULL LIST
2011-07-31AA31/10/10 TOTAL EXEMPTION SMALL
2010-08-18AR0104/08/10 FULL LIST
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GURMIT KAUR / 04/08/2010
2010-07-29AA31/10/09 TOTAL EXEMPTION SMALL
2010-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/2010 FROM 87B WESTGATE GRANTHAM LINCS NG31 8DQ
2009-08-31AA31/10/08 TOTAL EXEMPTION SMALL
2009-08-24363aRETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS
2009-04-23AA31/10/07 TOTAL EXEMPTION SMALL
2009-02-03363aRETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS
2008-06-17287REGISTERED OFFICE CHANGED ON 17/06/2008 FROM 470 HUCKNALL ROAD NOTTINGHAM NOTTINGHAMSHIRE NG5 1FX
2008-05-07AA31/10/06 TOTAL EXEMPTION SMALL
2008-01-19395PARTICULARS OF MORTGAGE/CHARGE
2007-10-09363aRETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS
2007-09-25288cDIRECTOR'S PARTICULARS CHANGED
2007-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-08-29363aRETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS
2005-12-06287REGISTERED OFFICE CHANGED ON 06/12/05 FROM: 470 HUCKNALL ROAD NOTTINGHAM NOTTINGHAMSHIRE NG5 1FX
2005-10-26363aRETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS
2005-08-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-07-22287REGISTERED OFFICE CHANGED ON 22/07/05 FROM: UNIT 3 BRUNTS BUSINESS CENTRE SAMUEL BRUNTS WAY MANSFIELD NOTTS NG18 2AH
2005-07-14225ACC. REF. DATE SHORTENED FROM 30/11/04 TO 31/10/04
2005-02-03395PARTICULARS OF MORTGAGE/CHARGE
2004-11-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03
2004-08-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-08-24363sRETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS
2004-08-2488(2)RAD 16/07/04--------- £ SI 1@1=1 £ IC 1/2
2004-08-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-08-23288cDIRECTOR'S PARTICULARS CHANGED
2003-12-15225ACC. REF. DATE SHORTENED FROM 31/08/04 TO 30/11/03
2003-08-13288bDIRECTOR RESIGNED
2003-08-13288aNEW DIRECTOR APPOINTED
2003-08-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-08-13288bSECRETARY RESIGNED
2003-08-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to SUNNYBANK 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 SUNNYBANK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-12 Outstanding ATOM BANK PLC
2016-07-06 Outstanding GURMIT KAUR
2016-07-06 Outstanding GURMIT KAUR
DEBENTURE 2008-01-16 Satisfied CLYDESDALE BANK PLC
LEGAL CHARGE OF LICENSED PREMISES 2005-02-03 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2011-11-01 £ 1,096,104
Creditors Due Within One Year 2011-11-01 £ 42,857

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

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 SUNNYBANK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 2
Current Assets 2011-11-01 £ 25,000
Debtors 2011-11-01 £ 25,000
Fixed Assets 2011-11-01 £ 499,906
Shareholder Funds 2011-11-01 £ 614,055
Tangible Fixed Assets 2011-11-01 £ 499,906

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SUNNYBANK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SUNNYBANK LIMITED
Trademarks
We have not found any records of SUNNYBANK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SUNNYBANK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2015-3 GBP £11 475-Other Services
Leeds City Council as Accountable Body 2015-1 GBP £14,420
Nottingham City Council 2014-12 GBP £525 401-Operational Equipment
Leeds City Council as Accountable Body 2014-12 GBP £14,420
Leeds City Council as Accountable Body 2014-11 GBP £14,420 Residential
Leeds City Council as Accountable Body 2014-10 GBP £14,420 Residential
Nottingham City Council 2014-9 GBP £1,540
Leeds City Council as Accountable Body 2014-9 GBP £14,420 Residential
Leeds City Council as Accountable Body 2014-8 GBP £14,420 Residential
Leeds City Council as Accountable Body 2014-7 GBP £28,840 Residential
Leeds City Council as Accountable Body 2014-6 GBP £14,420 Residential
Leeds City Council as Accountable Body 2014-5 GBP £14,416 Residential
Nottingham City Council 2014-3 GBP £2,725
Leeds City Council as Accountable Body 2014-3 GBP £14,424 Residential
Leeds City Council as Accountable Body 2014-2 GBP £14,424 Residential
Nottingham City Council 2014-1 GBP £1,283
Leeds City Council as Accountable Body 2014-1 GBP £14,424 Residential
Wakefield Council 2014-1 GBP £6,715
Leeds City Council as Accountable Body 2013-12 GBP £14,424 Residential
Nottingham City Council 2013-12 GBP £1,750
Wakefield Council 2013-12 GBP £6,715
Leeds City Council as Accountable Body 2013-11 GBP £14,424 Residential
Wakefield Council 2013-11 GBP £6,715
Leeds City Council as Accountable Body 2013-10 GBP £14,424 Residential
Wakefield Council 2013-10 GBP £6,715
Wakefield Council 2013-9 GBP £6,715
Leeds City Council as Accountable Body 2013-9 GBP £14,424 Residential
Leeds City Council as Accountable Body 2013-8 GBP £14,424 Residential
Wakefield Council 2013-8 GBP £6,715
Leeds City Council as Accountable Body 2013-7 GBP £23,259 Residential
Wakefield Council 2013-7 GBP £6,715
Leeds City Council as Accountable Body 2013-6 GBP £22,250 Residential
Wakefield Council 2013-5 GBP £20,144
Leeds City Council as Accountable Body 2013-5 GBP £22,242 Residential
Leeds City Council as Accountable Body 2013-4 GBP £22,258 Residential
Leeds City Council as Accountable Body 2013-3 GBP £22,258 Residential
Leeds City Council as Accountable Body 2013-2 GBP £21,165 Residential
Leeds City Council as Accountable Body 2013-1 GBP £22,558 Residential
Leeds City Council as Accountable Body 2012-12 GBP £22,558 Residential
Leeds City Council as Accountable Body 2012-11 GBP £22,558 Residential
Leeds City Council as Accountable Body 2012-10 GBP £22,558
Leeds City Council as Accountable Body 2012-9 GBP £22,558
Wakefield Council 2012-9 GBP £5,409
Leeds City Council as Accountable Body 2012-8 GBP £45,115
Wakefield Council 2012-7 GBP £3,606
Leeds City Council as Accountable Body 2012-7 GBP £22,558
Wakefield Council 2012-6 GBP £9,016
Leeds City Council as Accountable Body 2012-6 GBP £22,558
Leeds City Council as Accountable Body 2012-5 GBP £22,525
Wakefield Council 2012-5 GBP £7,212
Leeds City Council as Accountable Body 2012-4 GBP £22,590
Wakefield Council 2012-4 GBP £5,409
Leeds City Council as Accountable Body 2012-3 GBP £22,590
Wakefield Council 2012-3 GBP £12,622
Leeds City Council as Accountable Body 2012-2 GBP £22,590
Wakefield Council 2012-2 GBP £7,212
Wakefield Council 2012-1 GBP £9,016
Leeds City Council as Accountable Body 2012-1 GBP £22,590
Leeds City Council as Accountable Body 2011-12 GBP £22,590
Leeds City Council as Accountable Body 2011-11 GBP £22,590 Residential
Leeds City Council as Accountable Body 2011-10 GBP £22,590 Residential
Leeds City Council as Accountable Body 2011-9 GBP £22,590 Residential
Leeds City Council as Accountable Body 2011-8 GBP £45,181 Residential
Leeds City Council as Accountable Body 2011-7 GBP £22,590 Residential
Leeds City Council as Accountable Body 2011-6 GBP £22,590 Residential
Leeds City Council as Accountable Body 2011-5 GBP £22,570 Residential
Leeds City Council as Accountable Body 2011-4 GBP £22,611 Residential
Leeds City Council as Accountable Body 2011-3 GBP £22,611 Residential
Leeds City Council as Accountable Body 2011-2 GBP £22,611 Residential
Leeds City Council as Accountable Body 2011-1 GBP £16,142 Residential
Leeds City Council as Accountable Body 2010-12 GBP £23,736 Residential
Gedling Borough Council 2010-4 GBP £1,060

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SUNNYBANK 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 SUNNYBANK 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 SUNNYBANK 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.