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

SUNDERLAND MARINE INSURANCE COMPANY LIMITED

The, Quayside, Newcastle Upon Tyne, NE1 3DU,
Company Registration Number
00016432
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off

Company Overview

About Sunderland Marine Insurance Company Ltd
SUNDERLAND MARINE INSURANCE COMPANY LIMITED was founded on 1882-02-17 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active - Proposal to Strike off". Sunderland Marine Insurance Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SUNDERLAND MARINE INSURANCE COMPANY LIMITED
 
Legal Registered Office
The
Quayside
Newcastle Upon Tyne
NE1 3DU
Other companies in DH1
 
Previous Names
SUNDERLAND MARINE MUTUAL INSURANCE COMPANY LIMITED31/07/2014
Filing Information
Company Number 00016432
Company ID Number 00016432
Date formed 1882-02-17
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-02-20
Account next due 2022-11-20
Latest return 2022-07-13
Return next due 2023-07-27
Type of accounts FULL
Last Datalog update: 2023-04-19 11:07:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUNDERLAND MARINE INSURANCE COMPANY 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 SUNDERLAND MARINE INSURANCE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ALAN STUART ROWLAND
Company Secretary 2002-10-01
JACOBUS MARTINUS DE GROOT
Director 2014-04-25
TREVOR FRANK HART
Director 2001-10-05
PAUL ANDREW JENNINGS
Director 2014-04-25
PETER MEDWELL JOHNSON
Director 2000-12-06
FREDERICK JOSEPH MATTERA
Director 1998-06-17
PRATAP BABURAO SHIRKE
Director 2014-04-25
PETER IVAN TALIJANCICH
Director 2017-01-17
ALAN ANDREW WILSON
Director 2014-04-25
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS RUTTER
Director 2015-10-23 2018-06-30
LARS BAGGE CHRISTENSEN
Director 2014-04-25 2015-11-05
GEOFFREY CORBETT PARKINSON
Director 1993-06-23 2015-06-30
ALISON JANE ALDEN
Director 2010-06-30 2014-02-28
JEREMY DAVID ALFORD
Director 2009-02-02 2014-02-28
ALISTAIR DAVID WISHART ALLAN
Director 1991-07-10 2014-02-28
JAMES PETER CRICHTON
Director 2008-06-25 2014-02-28
WILLIAM JASPER JOHNSTON CROWE
Director 2000-06-28 2014-02-28
CHRISTOPHER JAMES HILTON
Director 2008-03-26 2014-02-28
PETER ATHANAS BOBEFF
Director 1991-07-10 2012-06-27
ANDREW LESLIE MARR
Director 1991-07-10 2012-06-27
ARTHUR STIRK COOK
Director 1992-11-18 2007-06-27
EDWIN CHARLES GARRETT
Director 1991-07-10 2007-06-27
ROBERT BARRY GRISTWOOD
Director 1991-07-10 2007-06-27
DOUGLAS FRANK HAMILTON
Director 1991-07-10 2007-06-27
DAVID ALLEN HUSSEY
Director 1993-06-23 2007-06-27
JAMES HAMILTON BROWN
Director 1991-07-10 2005-03-30
ARTHUR STEPHEN BLAKE
Company Secretary 1997-03-26 2002-10-01
SHERMAN RALPH HAYNES
Director 1991-07-10 2002-09-01
JAAP HARTOG
Director 1991-07-10 2001-03-28
JAMES ANDREW MC CAULEY
Director 1991-07-10 1998-06-17
REGINALD ROBINSON PENDER
Company Secretary 1993-06-23 1997-03-26
JOHN WHITBY CRADOCK
Director 1991-07-10 1994-06-29
CHRISTOPHER DARRYL WALWYN-JAMES
Company Secretary 1991-07-10 1993-06-23
FREDERICK DAVID BROWNE
Director 1991-07-10 1992-09-09
KENNETH WILLIAM DENHAM
Director 1991-07-10 1992-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN STUART ROWLAND AQUACULTURE RISK (MANAGEMENT) LIMITED Company Secretary 2000-08-09 CURRENT 1986-12-02 Active - Proposal to Strike off
TREVOR FRANK HART NORTHSTANDARD LIMITED Director 2014-03-27 CURRENT 1952-03-14 Active
TREVOR FRANK HART HART IN MEDIA LIMITED Director 2014-01-08 CURRENT 2012-06-25 Active
PAUL ANDREW JENNINGS NORTH RISK SERVICES LIMITED Director 2018-04-25 CURRENT 2010-06-08 Active - Proposal to Strike off
PAUL ANDREW JENNINGS NORTH LEGAL LIMITED Director 2015-06-23 CURRENT 2015-06-23 Active - Proposal to Strike off
PAUL ANDREW JENNINGS NORTH LAW LIMITED Director 2015-06-23 CURRENT 2015-06-23 Active - Proposal to Strike off
PAUL ANDREW JENNINGS NEPIA TRUST COMPANY LIMITED Director 2014-11-06 CURRENT 1996-07-11 Active
PAUL ANDREW JENNINGS PEEK HOUSE MANAGEMENT LIMITED Director 2011-11-15 CURRENT 2005-05-24 Active
PETER MEDWELL JOHNSON NORTHSTANDARD LIMITED Director 2014-03-27 CURRENT 1952-03-14 Active
PETER MEDWELL JOHNSON NEWCASTLE UNIVERSITY PENSION TRUSTEE (1971) LIMITED Director 2013-07-01 CURRENT 2002-01-09 Active
PRATAP BABURAO SHIRKE NEPIA TRUST COMPANY LIMITED Director 2014-11-06 CURRENT 1996-07-11 Active
PRATAP BABURAO SHIRKE NEWPORT MARITIME LTD Director 2013-09-05 CURRENT 2013-09-05 Active - Proposal to Strike off
PRATAP BABURAO SHIRKE SENNOCKE SERVICES LIMITED Director 2013-01-02 CURRENT 1986-01-20 Active
PRATAP BABURAO SHIRKE SEVENOAKS SCHOOL Director 2007-06-11 CURRENT 2003-09-23 Active
PRATAP BABURAO SHIRKE MARINE SHIPPING MUTUAL INSURANCE COMPANY LIMITED Director 2004-03-05 CURRENT 1972-08-11 Dissolved 2016-01-14
PRATAP BABURAO SHIRKE SPP PUMPS LIMITED Director 2004-02-20 CURRENT 2003-07-21 Active
PRATAP BABURAO SHIRKE PANOCEANIC BULK CARRIERS (UK) LIMITED Director 1999-03-04 CURRENT 1999-03-04 Active - Proposal to Strike off
PRATAP BABURAO SHIRKE ASP SHIP MANAGEMENT PTY LTD Director 1998-07-15 CURRENT 1998-07-01 Converted / Closed
PRATAP BABURAO SHIRKE NORTHSTANDARD LIMITED Director 1998-02-20 CURRENT 1952-03-14 Active
ALAN ANDREW WILSON NORTHSTANDARD GROUP SERVICES LIMITED Director 2018-04-25 CURRENT 2000-02-10 Active
ALAN ANDREW WILSON NORTH LEGAL LIMITED Director 2015-06-23 CURRENT 2015-06-23 Active - Proposal to Strike off
ALAN ANDREW WILSON NORTH LAW LIMITED Director 2015-06-23 CURRENT 2015-06-23 Active - Proposal to Strike off
ALAN ANDREW WILSON MARINE SHIPPING MUTUAL INSURANCE COMPANY LIMITED Director 2006-11-03 CURRENT 1972-08-11 Dissolved 2016-01-14
ALAN ANDREW WILSON NEPIA TRUST COMPANY LIMITED Director 2006-06-28 CURRENT 1996-07-11 Active
ALAN ANDREW WILSON NORTHSTANDARD LIMITED Director 2006-06-23 CURRENT 1952-03-14 Active
ALAN ANDREW WILSON BRITISH SHIPOWNERS ASSOCIATION(THE) Director 2001-02-05 CURRENT 1888-02-08 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
2023-05-02SECOND GAZETTE not voluntary dissolution
2023-05-02GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-12-13Voluntary dissolution strike-off suspended
2022-12-13SOAS(A)Voluntary dissolution strike-off suspended
2022-11-01GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-10-24DS01Application to strike the company off the register
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 13/07/22, WITH NO UPDATES
2022-06-09AAMDAmended full accounts made up to 2020-02-20
2021-11-01AAFULL ACCOUNTS MADE UP TO 20/02/21
2021-10-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER MEDWELL JOHNSON
2021-09-07TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR FRANK HART
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 13/07/21, WITH NO UPDATES
2021-02-04AAFULL ACCOUNTS MADE UP TO 20/02/20
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/20, WITH NO UPDATES
2020-07-13TM01APPOINTMENT TERMINATED, DIRECTOR JACOBUS MARTINUS DE GROOT
2020-01-09AP03Appointment of Christopher Philip Owen as company secretary on 2019-12-31
2020-01-09TM02Termination of appointment of Alan Stuart Rowland on 2019-12-31
2019-09-05AAFULL ACCOUNTS MADE UP TO 20/02/19
2019-08-09AP01DIRECTOR APPOINTED MR EDWARD JOHN DAVIES
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 10/07/19, WITH NO UPDATES
2019-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ALAN ANDREW WILSON
2018-10-09CH01Director's details changed for Mr Alan Andrew Wilson on 2018-10-01
2018-08-22AAFULL ACCOUNTS MADE UP TO 20/02/18
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 10/07/18, WITH NO UPDATES
2018-07-05TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS RUTTER
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 10/07/17, WITH NO UPDATES
2017-06-29AAFULL ACCOUNTS MADE UP TO 20/02/17
2017-01-26AP01DIRECTOR APPOINTED SIR PETER IVAN TALIJANCICH
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2016-06-13AAFULL ACCOUNTS MADE UP TO 20/02/16
2015-11-17TM01APPOINTMENT TERMINATED, DIRECTOR LARS BAGGE CHRISTENSEN
2015-11-04AUDAUDITOR'S RESIGNATION
2015-10-26AP01DIRECTOR APPOINTED MR THOMAS RUTTER
2015-10-16AUDAUDITOR'S RESIGNATION
2015-07-20AR0110/07/15 ANNUAL RETURN FULL LIST
2015-07-06TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY CORBETT PARKINSON
2015-06-26AAFULL ACCOUNTS MADE UP TO 20/02/15
2015-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/15 FROM Salvus House Aykley Heads Durham DH1 5TS
2015-01-19AA01Current accounting period extended from 31/12/14 TO 20/02/15
2014-08-05RES01ADOPT ARTICLES 05/08/14
2014-07-31RES15CHANGE OF NAME 30/07/2014
2014-07-31CERTNMCompany name changed sunderland marine mutual insurance company LIMITED\certificate issued on 31/07/14
2014-07-31NM06Change of name with request to seek comments from relevant body
2014-07-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-07-21AR0110/07/14 NO MEMBER LIST
2014-04-29AP01DIRECTOR APPOINTED MR LARS BAGGE CHRISTENSEN
2014-04-29AP01DIRECTOR APPOINTED MR JACOBUS MARTINUS DE GROOT
2014-04-29AP01DIRECTOR APPOINTED MR PRATAP BABURAO SHIRKE
2014-04-29AP01DIRECTOR APPOINTED MR PAUL ANDREW JENNINGS
2014-04-29AP01DIRECTOR APPOINTED MR ALAN ANDREW WILSON
2014-03-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-03-07RES01ADOPT ARTICLES 28/02/2014
2014-03-03TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA VIPOND
2014-03-03TM01APPOINTMENT TERMINATED, DIRECTOR SILAS TAYLOR
2014-03-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER TALLEY
2014-03-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HILTON
2014-03-03TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS RUTTER
2014-03-03TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CROWE
2014-03-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CRICHTON
2014-03-03TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR ALLAN
2014-03-03TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY ALFORD
2014-03-03TM01APPOINTMENT TERMINATED, DIRECTOR ALISON ALDEN
2014-02-06RES01ADOPT ARTICLES 28/01/2014
2014-02-06RES13RE DEMUTUALISATION 28/01/2014
2013-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-07-15AR0110/07/13 NO MEMBER LIST
2013-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY CORBETT PARKINSON / 28/03/2013
2012-07-19AR0110/07/12 NO MEMBER LIST
2012-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-07-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WINDMILL
2012-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARR
2012-07-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER BOBEFF
2012-06-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-07-12AR0110/07/11 NO MEMBER LIST
2011-07-12RES01ADOPT ARTICLES 29/06/2011
2011-07-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER VENN
2011-03-24AP01DIRECTOR APPOINTED MR SILAS WILLIAM TAYLOR
2010-07-21AR0110/07/10 NO MEMBER LIST
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR FRANK HART / 10/07/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY DAVID ALFORD / 10/07/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER IVAN TALLEY / 10/07/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LESLIE MARR / 10/07/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MEDWELL JOHNSON / 10/07/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER CRICHTON / 10/07/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JASPER JOHNSTON CROWE / 10/07/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ATHANAS BOBEFF / 10/07/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR DAVID WISHART ALLAN / 10/07/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY CORBETT PARKINSON / 10/07/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK JOSEPH MATTERA / 10/07/2010
2010-07-20CH03SECRETARY'S CHANGE OF PARTICULARS / ALAN STUART ROWLAND / 10/07/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL WINDMILL / 10/07/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HARRY DORRIEN VENN / 10/07/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES HILTON / 10/07/2010
2010-07-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-07-12AP01DIRECTOR APPOINTED MR THOMAS RUTTER
2010-07-12AP01DIRECTOR APPOINTED MISS ANGELA CATHERINE VIPOND
2010-07-12AP01DIRECTOR APPOINTED MRS ALISON JANE ALDEN
2009-07-13363aANNUAL RETURN MADE UP TO 10/07/09
2009-07-11288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID WINDMILL / 10/07/2009
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to SUNDERLAND MARINE INSURANCE COMPANY 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 SUNDERLAND MARINE INSURANCE COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-07-10 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-02-20
Annual Accounts
2013-12-31

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 SUNDERLAND MARINE INSURANCE COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of SUNDERLAND MARINE INSURANCE COMPANY LIMITED registering or being granted any patents
Domain Names

SUNDERLAND MARINE INSURANCE COMPANY LIMITED owns 1 domain names.

smmi.co.uk  

Trademarks
We have not found any records of SUNDERLAND MARINE INSURANCE COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUNDERLAND MARINE INSURANCE COMPANY 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 (65120 - Non-life insurance) as SUNDERLAND MARINE INSURANCE COMPANY LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where SUNDERLAND MARINE INSURANCE COMPANY 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 SUNDERLAND MARINE INSURANCE COMPANY 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 SUNDERLAND MARINE INSURANCE COMPANY 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.