Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SUNLIGHT (NEW ERA LINEN) LIMITED
Company Information for

SUNLIGHT (NEW ERA LINEN) LIMITED

LONDON, SW1X,
Company Registration Number
00177175
Private Limited Company
Dissolved

Dissolved 2017-05-30

Company Overview

About Sunlight (new Era Linen) Ltd
SUNLIGHT (NEW ERA LINEN) LIMITED was founded on 1921-10-07 and had its registered office in London. The company was dissolved on the 2017-05-30 and is no longer trading or active.

Key Data
Company Name
SUNLIGHT (NEW ERA LINEN) LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
BERENDSEN UK LIMITED04/07/2013
NEW ERA LINEN SERVICES LIMITED18/04/2013
Filing Information
Company Number 00177175
Date formed 1921-10-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-05-30
Type of accounts DORMANT
Last Datalog update: 2017-08-19 09:44:42
Primary Source:Companies House
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 SUNLIGHT (NEW ERA LINEN) LIMITED

Current Directors
Officer Role Date Appointed
DAVID ANDREW LAWLER
Company Secretary 2016-12-22
KEVIN QUINN
Director 2005-11-30
MARK SOUTH
Director 2016-12-23
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL JAMES HIORNS
Company Secretary 1999-04-26 2016-12-22
STEVEN RICHARD FINCH
Director 2015-02-27 2016-12-22
DENIS MICHAEL EMBLETON
Director 1999-03-19 2015-02-27
IAIN ROGER DYE
Director 2000-09-01 2005-11-30
GEORGE MATHIESON BOYLE
Director 1991-06-22 2000-09-01
DAVID FLETCHER MARSLAND
Director 1999-03-19 2000-07-04
PAUL ANTHONY JONES
Company Secretary 1999-03-19 1999-04-26
MALCOLM CHARLES HOSKIN
Company Secretary 1991-06-22 1999-03-19
MALCOLM CHARLES HOSKIN
Director 1991-06-22 1999-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN QUINN BENCHMARK HOLDINGS PLC Director 2016-11-25 CURRENT 2000-11-28 Active
KEVIN QUINN IH DECONTAMINATION SERVICES (CARDIFF) LIMITED Director 2007-06-12 CURRENT 1998-03-13 Dissolved 2017-05-30
KEVIN QUINN BDF LIMITED Director 2007-06-12 CURRENT 1987-11-24 Dissolved 2017-05-30
KEVIN QUINN BDF HEALTHCARE LTD. Director 2007-06-12 CURRENT 2001-09-10 Dissolved 2017-10-31
KEVIN QUINN M FURNISHING (IRELAND) LIMITED Director 2007-02-05 CURRENT 1995-12-29 Dissolved 2017-05-30
KEVIN QUINN ACORN SERVICES (NORTH WEST) LIMITED Director 2006-12-06 CURRENT 1983-12-14 Dissolved 2017-01-17
KEVIN QUINN DUNFERMLINE AND WEST FIFE LAUNDRY, LIMITED Director 2006-09-30 CURRENT 1911-08-14 Active - Proposal to Strike off
KEVIN QUINN NEW WAVE LAUNDRIES LIMITED Director 2006-09-30 CURRENT 1993-04-16 Dissolved 2017-09-12
KEVIN QUINN LIZARD AND DISTRICT HYGIENIC STEAM LAUNDRY COMPANY,LIMITED(THE) Director 2006-01-13 CURRENT 1912-03-11 Dissolved 2017-05-30
KEVIN QUINN COMBINED LINEN SERVICE LIMITED Director 2006-01-13 CURRENT 1899-05-31 Dissolved 2017-05-30
KEVIN QUINN THE DAVIS SERVICE GROUP LIMITED Director 2005-12-01 CURRENT 1929-02-15 Dissolved 2015-06-16
KEVIN QUINN WEST KENT LAUNDRY LIMITED Director 2005-12-01 CURRENT 1928-05-25 Dissolved 2017-05-30
KEVIN QUINN DAVIS (JH) LIMITED Director 2005-12-01 CURRENT 1938-08-19 Dissolved 2017-07-18
KEVIN QUINN SUNLIGHT SERVICE GROUP (SHOP INVESTMENTS) LIMITED Director 2005-11-30 CURRENT 1927-03-28 Dissolved 2017-01-17
KEVIN QUINN HALL & LETTS LIMITED Director 2005-11-30 CURRENT 1986-11-04 Dissolved 2017-01-17
KEVIN QUINN EAMONT VALE LAUNDRY AND CLEANERS LIMITED Director 2005-11-30 CURRENT 1927-09-08 Dissolved 2017-05-30
KEVIN QUINN SOCIETY LINEN LIMITED Director 2005-11-30 CURRENT 2003-01-27 Dissolved 2017-07-18
KEVIN QUINN CHARNWOOD LAUNDRY LIMITED Director 2005-11-30 CURRENT 1995-01-06 Dissolved 2017-09-05
MARK SOUTH BERENDSEN NOMINEES LIMITED Director 2018-07-12 CURRENT 1928-12-20 Active
MARK SOUTH BERENDSEN FINANCE LIMITED Director 2018-07-12 CURRENT 1996-07-15 Active
MARK SOUTH BERENDSEN CLEANROOM SERVICES LIMITED Director 2018-07-06 CURRENT 1983-04-07 Active - Proposal to Strike off
MARK SOUTH IHSS LIMITED Director 2017-10-31 CURRENT 2004-09-16 Active
MARK SOUTH BERENDSEN HEALTHCARE LIMITED Director 2017-07-12 CURRENT 2016-05-11 Active - Proposal to Strike off
MARK SOUTH BERENDSEN HOSPITALITY LIMITED Director 2017-04-19 CURRENT 2016-05-11 Active - Proposal to Strike off
MARK SOUTH BERENDSEN WORKWEAR LIMITED Director 2017-04-19 CURRENT 2016-05-11 Active - Proposal to Strike off
MARK SOUTH NEW WAVE LAUNDRIES LIMITED Director 2017-01-30 CURRENT 1993-04-16 Dissolved 2017-09-12
MARK SOUTH SUNLIGHT SERVICE GROUP (SHOP INVESTMENTS) LIMITED Director 2016-12-23 CURRENT 1927-03-28 Dissolved 2017-01-17
MARK SOUTH DUNFERMLINE AND WEST FIFE LAUNDRY, LIMITED Director 2016-12-23 CURRENT 1911-08-14 Active - Proposal to Strike off
MARK SOUTH LIZARD AND DISTRICT HYGIENIC STEAM LAUNDRY COMPANY,LIMITED(THE) Director 2016-12-23 CURRENT 1912-03-11 Dissolved 2017-05-30
MARK SOUTH IH DECONTAMINATION SERVICES (CARDIFF) LIMITED Director 2016-12-23 CURRENT 1998-03-13 Dissolved 2017-05-30
MARK SOUTH EAMONT VALE LAUNDRY AND CLEANERS LIMITED Director 2016-12-23 CURRENT 1927-09-08 Dissolved 2017-05-30
MARK SOUTH COMBINED LINEN SERVICE LIMITED Director 2016-12-23 CURRENT 1899-05-31 Dissolved 2017-05-30
MARK SOUTH BDF LIMITED Director 2016-12-23 CURRENT 1987-11-24 Dissolved 2017-05-30
MARK SOUTH SOCIETY LINEN LIMITED Director 2016-12-23 CURRENT 2003-01-27 Dissolved 2017-07-18
MARK SOUTH M FURNISHING (IRELAND) LIMITED Director 2016-12-23 CURRENT 1995-12-29 Dissolved 2017-05-30
MARK SOUTH BDF HEALTHCARE LTD. Director 2016-12-23 CURRENT 2001-09-10 Dissolved 2017-10-31
MARK SOUTH SUNLIGHT (72078) LIMITED Director 2016-12-23 CURRENT 1901-12-05 Active - Proposal to Strike off
MARK SOUTH SALOP TEXTILE SOLUTIONS LIMITED Director 2016-12-23 CURRENT 1927-02-10 Active - Proposal to Strike off
MARK SOUTH FAKENHAM LAUNDRY SERVICES LIMITED Director 2016-12-23 CURRENT 1965-03-31 Active - Proposal to Strike off
MARK SOUTH SUNLIGHT (NEWBURY) LIMITED Director 2016-12-23 CURRENT 1886-05-31 Active - Proposal to Strike off
MARK SOUTH CAMBORNE-REDRUTH LAUNDRY COMPANY LIMITED Director 2016-12-23 CURRENT 1947-08-09 Active - Proposal to Strike off
MARK SOUTH CHARNWOOD LAUNDRY LIMITED Director 2016-12-23 CURRENT 1995-01-06 Dissolved 2017-09-05
MARK SOUTH FABRICARE LIMITED Director 2016-12-23 CURRENT 1902-01-02 Active - Proposal to Strike off
MARK SOUTH LAUNDRYCRAFT LIMITED Director 2016-12-23 CURRENT 1995-04-07 Active - Proposal to Strike off
MARK SOUTH MIDLAND LAUNDRY GROUP LIMITED Director 2016-12-23 CURRENT 1995-10-02 Active - Proposal to Strike off
MARK SOUTH MIDLAND LAUNDRY GROUP HOLDINGS LIMITED Director 2016-12-23 CURRENT 1995-11-17 Active - Proposal to Strike off
MARK SOUTH BDF HOLDINGS LIMITED Director 2016-12-23 CURRENT 2003-02-06 Active - Proposal to Strike off
MARK SOUTH ST. HELENS LAUNDRY LIMITED Director 2016-12-23 CURRENT 1965-03-23 Active - Proposal to Strike off
MARK SOUTH SUNLIGHT SERVICES LIMITED Director 2016-12-23 CURRENT 1989-10-31 Active
MARK SOUTH ROCIALLE LIMITED Director 2016-12-23 CURRENT 1980-07-31 Active - Proposal to Strike off
MARK SOUTH SUNLIGHT (LYNDALE) LIMITED Director 2016-12-23 CURRENT 1943-11-25 Active
MARK SOUTH SPRING GROVE SERVICES LIMITED Director 2016-12-23 CURRENT 1988-11-28 Active - Proposal to Strike off
MARK SOUTH THE SUNLIGHT GROUP LIMITED Director 2016-12-23 CURRENT 1908-11-03 Active
MARK SOUTH SUNLIGHT WORKWEAR SERVICES LIMITED Director 2016-12-23 CURRENT 1939-02-11 Active - Proposal to Strike off
MARK SOUTH THE SUNLIGHT SERVICE GROUP LIMITED Director 2016-12-23 CURRENT 1960-11-18 Active - Proposal to Strike off
MARK SOUTH SUNLIGHT TEXTILE SERVICES LIMITED Director 2016-12-23 CURRENT 1935-01-18 Active
MARK SOUTH SPRING GROVE SERVICES GROUP LIMITED Director 2016-12-23 CURRENT 1910-01-28 Active
MARK SOUTH NATIONAL SUNLIGHT LAUNDRIES LIMITED Director 2016-12-23 CURRENT 1963-12-23 Active
MARK SOUTH M FURNISHING GROUP LIMITED Director 2016-12-23 CURRENT 1942-09-12 Active - Proposal to Strike off
MARK SOUTH LAKELAND PENNINE LIMITED Director 2016-12-23 CURRENT 1917-06-01 Active - Proposal to Strike off
MARK SOUTH LAKELAND PENNINE GROUP LIMITED Director 2016-12-23 CURRENT 1937-08-13 Active - Proposal to Strike off
MARK SOUTH CAVENDISH LAUNDRY LIMITED Director 2016-12-23 CURRENT 1948-10-23 Active - Proposal to Strike off
MARK SOUTH ELIS UK LIMITED Director 2016-12-23 CURRENT 1928-03-06 Active
MARK SOUTH SUNLIGHT CLINICAL SOLUTIONS LIMITED Director 2016-12-23 CURRENT 2004-09-16 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
2017-05-30GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-03-14GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-03-07RES13COMPANY BUSINESS 17/02/2017
2017-03-06DS01APPLICATION FOR STRIKING-OFF
2017-01-03AP01DIRECTOR APPOINTED MR MARK SOUTH
2016-12-22TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN FINCH
2016-12-22AP03SECRETARY APPOINTED MR DAVID ANDREW LAWLER
2016-12-22TM02APPOINTMENT TERMINATED, SECRETARY NIGEL HIORNS
2016-11-04SH20STATEMENT BY DIRECTORS
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-04SH1904/11/16 STATEMENT OF CAPITAL GBP 1
2016-11-04CAP-SSSOLVENCY STATEMENT DATED 13/10/16
2016-11-04RES06REDUCE ISSUED CAPITAL 13/10/2016
2016-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 161600
2016-06-28AR0122/06/16 FULL LIST
2015-08-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 161600
2015-07-16AR0122/06/15 FULL LIST
2015-03-11AP01DIRECTOR APPOINTED MR STEVEN RICHARD FINCH
2015-03-09TM01APPOINTMENT TERMINATED, DIRECTOR DENIS EMBLETON
2014-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN QUINN / 17/11/2014
2014-10-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-10-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-09-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-09-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-09-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-09-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-09-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-09-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-09-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-09-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 161600
2014-07-15AR0122/06/14 FULL LIST
2013-07-16AR0122/06/13 FULL LIST
2013-07-04RES15CHANGE OF NAME 03/07/2013
2013-07-04CERTNMCOMPANY NAME CHANGED BERENDSEN UK LIMITED CERTIFICATE ISSUED ON 04/07/13
2013-07-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-04-18RES15CHANGE OF NAME 12/04/2013
2013-04-18CERTNMCOMPANY NAME CHANGED NEW ERA LINEN SERVICES LIMITED CERTIFICATE ISSUED ON 18/04/13
2013-04-15RES15CHANGE OF NAME 11/04/2013
2013-04-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-19AR0122/06/12 FULL LIST
2011-08-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-19AR0122/06/11 FULL LIST
2010-07-20AR0122/06/10 FULL LIST
2010-07-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-07-20AD02SAIL ADDRESS CREATED
2010-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-07-17363aRETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS
2009-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-07-14363aRETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS
2008-06-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-26363sRETURN MADE UP TO 22/06/07; NO CHANGE OF MEMBERS
2006-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-07-21363sRETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS
2005-12-16288aNEW DIRECTOR APPOINTED
2005-12-15288bDIRECTOR RESIGNED
2005-07-27363sRETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS
2005-03-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-07-23363sRETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS
2004-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-07-25363sRETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS
2003-06-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-11-27288cDIRECTOR'S PARTICULARS CHANGED
2002-07-24363sRETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS
2002-05-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-07-25363sRETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS
2001-05-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-09-13288aNEW DIRECTOR APPOINTED
2000-09-13288bDIRECTOR RESIGNED
2000-07-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-07-24363sRETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS
2000-07-18288bDIRECTOR RESIGNED
2000-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-01-24288cDIRECTOR'S PARTICULARS CHANGED
1999-07-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-07-30363sRETURN MADE UP TO 22/06/99; FULL LIST OF MEMBERS
1999-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-07-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-05-11288aNEW SECRETARY APPOINTED
1999-05-02288bSECRETARY RESIGNED
1999-03-26288aNEW DIRECTOR APPOINTED
1999-03-26288aNEW DIRECTOR APPOINTED
1999-03-26288aNEW SECRETARY APPOINTED
1999-03-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-07-17363sRETURN MADE UP TO 22/06/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to SUNLIGHT (NEW ERA LINEN) 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 SUNLIGHT (NEW ERA LINEN) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1982-08-05 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1982-08-05 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1982-07-28 Satisfied
CHARGE 1982-01-15 Satisfied
LEGAL MORTGAGE 1977-12-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1977-11-25 Satisfied
LEGAL MORTGAGE 1976-05-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1976-05-17 Satisfied NATIONAL WESTMINSTER BANK PLC
SECOND LEGAL CHARGE 1966-07-19 Satisfied WESTMINSTER BANK LTD.
MORTGAGE & CHARGE. 1966-07-13 Satisfied EAGLE STAR INSURANCE COMPANY LTD.
MORTGAGE 1965-11-02 Satisfied EAGLE STAR INSURANCE CO. LTD.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 SUNLIGHT (NEW ERA LINEN) LIMITED

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

Government spend with SUNLIGHT (NEW ERA LINEN) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bristol City Council 2014-6 GBP £1,091
Bristol City Council 2014-5 GBP £1,223
South Norfolk Council 2014-4 GBP £313
Bristol City Council 2014-4 GBP £2,740
South Norfolk Council 2014-3 GBP £313
Bristol City Council 2014-3 GBP £3,404
Bristol City Council 2014-2 GBP £3,099
South Norfolk Council 2014-1 GBP £313
Bristol City Council 2014-1 GBP £549
South Norfolk Council 2013-12 GBP £313
Guildford Borough Council 2013-12 GBP £3,656
Bristol City Council 2013-12 GBP £1,200
South Norfolk Council 2013-11 GBP £391
Bristol City Council 2013-11 GBP £2,253
Bristol City Council 2013-10 GBP £5,120
Guildford Borough Council 2013-9 GBP £2,407
South Norfolk Council 2013-9 GBP £704
Guildford Borough Council 2013-7 GBP £1,053
Guildford Borough Council 2013-6 GBP £1,053
Guildford Borough Council 2013-5 GBP £1,317
Guildford Borough Council 2013-4 GBP £1,264
Guildford Borough Council 2013-2 GBP £1,264
Guildford Borough Council 2013-1 GBP £2,647
Guildford Borough Council 2012-11 GBP £1,286
Guildford Borough Council 2012-10 GBP £2,872
Guildford Borough Council 2012-8 GBP £1,264
Guildford Borough Council 2012-7 GBP £2,865
Guildford Borough Council 2012-5 GBP £1,053
Guildford Borough Council 2012-4 GBP £2,846

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.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
Business rates information was found for SUNLIGHT (NEW ERA LINEN) LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Basildon Council Factory & Premises Laundry At Basildon University Hospital Nethermayne Basildon Essex SS16 5NL 88,0002014-04-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUNLIGHT (NEW ERA LINEN) 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 SUNLIGHT (NEW ERA LINEN) 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.
    Other companies at postcode SW1X