Background WavePink WaveYellow Wave

SUNDERHILL LIMITED (01604400)

SUNDERHILL LIMITED (01604400) is an active UK company. incorporated on 15 December 1981. with registered office in Sheffield. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c.. SUNDERHILL LIMITED has been registered for 44 years. Current directors include ARECHIGA, Julia, LONGDEN, Arnold Graham.

Company Number
01604400
Status
active
Type
ltd
Incorporated
15 December 1981
Age
44 years
Address
Charlotte House, Sheffield, S2 4ER
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
Directors
ARECHIGA, Julia, LONGDEN, Arnold Graham
SIC Codes
47789

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNDERHILL LIMITED

SUNDERHILL LIMITED is an active company incorporated on 15 December 1981 with the registered office located in Sheffield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c.. SUNDERHILL LIMITED was registered 44 years ago.(SIC: 47789)

Status

active

Active since 44 years ago

Company No

01604400

LTD Company

Age

44 Years

Incorporated 15 December 1981

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 11 November 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Charlotte House 500 Charlotte Road Sheffield, S2 4ER,

Previous Addresses

183 Fraser Road Sheffield S8 0JP
From: 1 June 2010To: 9 January 2020
183/185 Fraser Road Sheffield South Yorkshire S8 0JP
From: 15 December 1981To: 1 June 2010
Timeline

2 key events • 2021 - 2025

Funding Officers Ownership
Director Joined
Apr 21
Director Left
Dec 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

LONGDEN, Arnold Graham

Active
500 Charlotte Road, SheffieldS2 4ER
Secretary
Appointed N/A

ARECHIGA, Julia

Active
500 Charlotte Road, SheffieldS2 4ER
Born May 1966
Director
Appointed 06 Apr 2021

LONGDEN, Arnold Graham

Active
500 Charlotte Road, SheffieldS2 4ER
Born January 1938
Director
Appointed N/A

LONGDEN, Kathleen

Resigned
500 Charlotte Road, SheffieldS2 4ER
Born September 1938
Director
Appointed N/A
Resigned 05 Dec 2025

Persons with significant control

1

Mr Arnold Graham Longden

Active
500 Charlotte Road, SheffieldS2 4ER
Born January 1938

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With Updates
15 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 November 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2024
CS01Confirmation Statement
Confirmation Statement With Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 January 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
9 January 2020
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
9 January 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2020
CH01Change of Director Details
Confirmation Statement With Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Change Person Secretary Company With Change Date
5 January 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Legacy
4 December 2012
MG02MG02
Legacy
4 December 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
25 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
1 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 March 2009
AAAnnual Accounts
Legacy
2 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 March 2007
AAAnnual Accounts
Legacy
24 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 June 2006
AAAnnual Accounts
Legacy
24 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 September 2005
AAAnnual Accounts
Legacy
26 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 March 2004
AAAnnual Accounts
Legacy
22 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 June 2003
AAAnnual Accounts
Legacy
27 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 May 2002
AAAnnual Accounts
Legacy
8 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 2001
AAAnnual Accounts
Legacy
6 February 2001
363sAnnual Return (shuttle)
Legacy
7 June 2000
395Particulars of Mortgage or Charge
Legacy
1 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 1999
AAAnnual Accounts
Legacy
21 October 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
3 March 1999
AAAnnual Accounts
Legacy
10 February 1999
395Particulars of Mortgage or Charge
Legacy
13 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1998
AAAnnual Accounts
Legacy
1 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 1997
AAAnnual Accounts
Legacy
5 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 February 1996
AAAnnual Accounts
Legacy
1 February 1996
363sAnnual Return (shuttle)
Legacy
31 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 September 1994
AAAnnual Accounts
Accounts With Accounts Type Full
22 February 1994
AAAnnual Accounts
Legacy
22 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 1993
AAAnnual Accounts
Legacy
1 February 1993
363sAnnual Return (shuttle)
Legacy
29 May 1992
287Change of Registered Office
Legacy
23 January 1992
363b363b
Accounts With Accounts Type Full
27 August 1991
AAAnnual Accounts
Legacy
5 July 1991
287Change of Registered Office
Auditors Resignation Company
24 June 1991
AUDAUD
Accounts With Accounts Type Small
14 January 1991
AAAnnual Accounts
Legacy
14 January 1991
363363
Accounts With Accounts Type Full
21 August 1990
AAAnnual Accounts
Legacy
21 August 1990
363363
Legacy
26 April 1990
287Change of Registered Office
Accounts With Accounts Type Full
13 September 1989
AAAnnual Accounts
Legacy
24 January 1989
363363
Legacy
3 June 1988
395Particulars of Mortgage or Charge
Legacy
7 April 1988
363363
Legacy
21 March 1988
PUC 2PUC 2
Accounts With Accounts Type Full
9 March 1988
AAAnnual Accounts
Legacy
17 August 1987
288288
Legacy
27 July 1987
403aParticulars of Charge Subject to s859A
Legacy
27 January 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
1 December 1986
AAAnnual Accounts
Legacy
1 December 1986
363363
Miscellaneous
15 December 1981
MISCMISC