Background WavePink WaveYellow Wave

SUNBRIDGE ROAD INVESTMENTS LIMITED (00748127)

SUNBRIDGE ROAD INVESTMENTS LIMITED (00748127) is an active UK company. incorporated on 25 January 1963. with registered office in Halifax. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SUNBRIDGE ROAD INVESTMENTS LIMITED has been registered for 63 years. Current directors include CROWTHER, Karen Maywyn, WAIND, Amanda Jayne.

Company Number
00748127
Status
active
Type
ltd
Incorporated
25 January 1963
Age
63 years
Address
West House, Halifax, HX1 1EB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CROWTHER, Karen Maywyn, WAIND, Amanda Jayne
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNBRIDGE ROAD INVESTMENTS LIMITED

SUNBRIDGE ROAD INVESTMENTS LIMITED is an active company incorporated on 25 January 1963 with the registered office located in Halifax. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SUNBRIDGE ROAD INVESTMENTS LIMITED was registered 63 years ago.(SIC: 68209)

Status

active

Active since 63 years ago

Company No

00748127

LTD Company

Age

63 Years

Incorporated 25 January 1963

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

West House King Cross Road Halifax, HX1 1EB,

Previous Addresses

The Grange, Cliffe Hill Lane Warley Halifax West Yorkshire HX2 7SD England
From: 5 May 2020To: 30 January 2024
Horley Green House Horley Green Road Halifax HX3 6AS England
From: 7 February 2018To: 5 May 2020
217 King Cross Road Halifax West Yorkshire HX1 3JL
From: 16 August 2011To: 7 February 2018
5 Feversham Grange Savile Park Halifax West Yorkshire HX3 0NG
From: 28 June 2011To: 16 August 2011
Fagley Quarry Offices, Fagley Lane, Eccleshill Bradford Yorkshire BD2 3NT
From: 25 January 1963To: 28 June 2011
Timeline

19 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Nov 09
Director Left
Dec 09
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jul 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Jan 12
Owner Exit
Dec 18
Director Joined
Jun 19
New Owner
Aug 20
Owner Exit
Aug 20
Director Left
Sept 20
Director Left
Jun 21
Director Joined
Dec 23
Director Left
Aug 25
Director Left
Sept 25
0
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

CROWTHER, Karen Maywyn

Active
King Cross Road, HalifaxHX1 1EB
Born May 1950
Director
Appointed 14 Dec 2023

WAIND, Amanda Jayne

Active
King Cross Road, HalifaxHX1 1EB
Born January 1961
Director
Appointed 15 Jun 2011

SOMERFIELD, Karen Maywyn

Resigned
Warley, HalifaxHX2 7SD
Secretary
Appointed 14 May 2014
Resigned 16 Sept 2020

WALKER, Brian

Resigned
King Cross Road, HalifaxHX1 3JL
Secretary
Appointed N/A
Resigned 14 May 2014

FRY, Bernard

Resigned
Three Gables, HalifaxHX3 7QY
Born August 1943
Director
Appointed N/A
Resigned 31 Jul 2004

MARSHALL, Ernest Solomon

Resigned
Fagley Quarry Offices, Fagley, BradfordBD2 3NT
Born August 1936
Director
Appointed N/A
Resigned 15 Jun 2011

MARSHALL, Frank William

Resigned
Fagley Quarry Offices, Fagley, BradfordBD2 3NT
Born June 1938
Director
Appointed N/A
Resigned 15 Jun 2011

MARSHALL, George Henry Ross

Resigned
Glen Esk Barn, KeighleyBD20 5UP
Born April 1978
Director
Appointed 12 Jul 2002
Resigned 11 Dec 2009

MARSHALL, William Ross

Resigned
Fagley Quarry Offices, Fagley, BradfordBD2 3NT
Born November 1975
Director
Appointed 04 Nov 2009
Resigned 15 Jun 2011

PRIESTLEY, Graham Harry

Resigned
Moorside Drive, DrighlingtonBD11 1HD
Born May 1951
Director
Appointed 15 Jun 2011
Resigned 30 Jan 2012

ROWE, John Mcmenemy

Resigned
King Cross Road, HalifaxHX1 1EB
Born February 1948
Director
Appointed 22 Aug 2011
Resigned 02 Sept 2025

SOMERFIELD, Karen Maywyn

Resigned
Ploughcroft Lane, HalifaxHX3 6TX
Born May 1950
Director
Appointed 22 Aug 2011
Resigned 16 Sept 2020

WALKER, Brian

Resigned
Warley, HalifaxHX2 7SD
Born June 1931
Director
Appointed N/A
Resigned 05 Mar 2020

WALKER, Pamela Winifred

Resigned
King Cross Road, HalifaxHX1 1EB
Born January 1931
Director
Appointed 13 Jun 2019
Resigned 16 Nov 2024

Persons with significant control

3

1 Active
2 Ceased

Mrs Amanda Jayne Waind

Active
King Cross Road, HalifaxHX1 1EB
Born January 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Mar 2020

Mr Brian Walker

Ceased
Warley, HalifaxHX2 7SD
Born June 1931

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Mar 2020

Mrs Pamela Winifred Walker

Ceased
Horley Green Road, HalifaxHX3 6AS
Born June 1936

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Dec 2018
Fundings
Financials
Latest Activities

Filing History

141

Accounts With Accounts Type Total Exemption Full
20 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Confirmation Statement With Updates
15 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 August 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
10 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
4 September 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 January 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 September 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 August 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
4 August 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
13 December 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
13 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
1 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Change Person Director Company With Change Date
1 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Appoint Person Secretary Company With Name
14 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
14 May 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Termination Director Company With Name
31 January 2012
TM01Termination of Director
Accounts With Accounts Type Small
19 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 September 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 August 2011
AD01Change of Registered Office Address
Legacy
15 August 2011
MG02MG02
Legacy
15 August 2011
MG02MG02
Legacy
15 August 2011
MG02MG02
Legacy
15 August 2011
MG02MG02
Legacy
15 August 2011
MG02MG02
Legacy
15 August 2011
MG02MG02
Legacy
15 August 2011
MG02MG02
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
28 June 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Termination Director Company With Name
28 June 2011
TM01Termination of Director
Termination Director Company With Name
28 June 2011
TM01Termination of Director
Termination Director Company With Name
28 June 2011
TM01Termination of Director
Resolution
28 June 2011
RESOLUTIONSResolutions
Resolution
28 June 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Change Person Director Company With Change Date
3 February 2011
CH01Change of Director Details
Accounts With Accounts Type Small
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
12 January 2010
AAAnnual Accounts
Termination Director Company With Name
11 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
9 November 2009
AP01Appointment of Director
Legacy
20 February 2009
363aAnnual Return
Accounts With Accounts Type Small
29 January 2009
AAAnnual Accounts
Legacy
27 February 2008
363aAnnual Return
Legacy
27 February 2008
288cChange of Particulars
Accounts With Accounts Type Small
17 December 2007
AAAnnual Accounts
Legacy
22 February 2007
363aAnnual Return
Legacy
21 February 2007
288cChange of Particulars
Legacy
21 February 2007
288cChange of Particulars
Accounts With Accounts Type Small
16 January 2007
AAAnnual Accounts
Legacy
13 February 2006
363aAnnual Return
Legacy
13 February 2006
287Change of Registered Office
Accounts With Accounts Type Small
20 January 2006
AAAnnual Accounts
Legacy
25 October 2005
288bResignation of Director or Secretary
Legacy
3 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 November 2004
AAAnnual Accounts
Legacy
2 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 2003
AAAnnual Accounts
Legacy
13 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2003
AAAnnual Accounts
Legacy
30 July 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
28 March 2002
AUDAUD
Legacy
20 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 2002
AAAnnual Accounts
Legacy
26 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2001
AAAnnual Accounts
Legacy
1 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 2000
AAAnnual Accounts
Legacy
29 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 January 1999
AAAnnual Accounts
Legacy
4 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1998
AAAnnual Accounts
Legacy
6 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 December 1996
AAAnnual Accounts
Legacy
11 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 1995
AAAnnual Accounts
Legacy
20 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1994
AAAnnual Accounts
Accounts With Accounts Type Small
4 February 1993
AAAnnual Accounts
Legacy
4 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 1992
AAAnnual Accounts
Legacy
29 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 1991
AAAnnual Accounts
Legacy
11 February 1991
363aAnnual Return
Accounts With Accounts Type Full
20 February 1990
AAAnnual Accounts
Legacy
20 February 1990
363363
Legacy
12 May 1989
288288
Accounts With Accounts Type Full
10 February 1989
AAAnnual Accounts
Legacy
10 February 1989
363363
Accounts With Accounts Type Full
13 February 1988
AAAnnual Accounts
Legacy
13 February 1988
363363
Accounts With Accounts Type Full
26 January 1987
AAAnnual Accounts
Legacy
26 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
2 April 1983
AAAnnual Accounts
Legacy
19 August 1982
363363