SUNDEALA LIMITED

Dissolved Manchester

Manufacture of paper and paperboard

55 employees website.com
Manufacture of paper and paperboard
S

SUNDEALA LIMITED

Manufacture of paper and paperboard

Founded 5 Oct 2001 Dissolved Manchester, United Kingdom 55 employees website.com
Manufacture of paper and paperboard

Previous Company Names

SHELFCO (NO.2591) LIMITED 5 Oct 2001 — 5 Mar 2002
Accounts Due 30 Sept 2023 32 months overdue
Confirmation
Net assets £2M £335K 2021 year on year
Total assets £5M £267K 2021 year on year
Total Liabilities £3M £68K 2021 year on year
Charges 7
3 outstanding 4 satisfied

Contact & Details

Contact

Registered Address

C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB

Full company profile for SUNDEALA LIMITED (04299962), a dissolved company based in Manchester, United Kingdom. Incorporated 5 Oct 2001. Manufacture of paper and paperboard. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2021
Type Total Exemption Full
Next accounts 31 December 2022
Due by 30 September 2023 9 months

Balance Sheet & P&L (2015–2021)

Cash in Bank

N/A

Net Assets

£2.41M

Decreased by £335.03k (-12%)

Total Liabilities

£2.70M

Increased by £68.36k (+3%)

Turnover

£4.19M

Increased by £433.94k (+12%)

Employees

55

Decreased by 10 (-15%)

Debt Ratio

53%

Increased by 4 (+8%)

Financial History

Revenue, profit, EBITDA and key financial figures

2021
Dec Year End
2020
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

Grants 2

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 9,000 Shares £15k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
27 Sept 20119,000£15k£1.7

Officers

Officers

1 active 2 resigned
Status
Michael BraithwaiteDirectorBritishEngland5414 Feb 2018Active

Shareholders

Shareholders (22)

Peter Charles Percival Hambro
58.2%
Peter Hambro Limited
26.5%

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Peter Charles Percival Hambro

British

Active
Notified 6 Apr 2016
Residence England
DOB January 1945
Nature of Control
  • Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent

Group Structure

Group Structure

SUNDEALA LIMITED Current Company

Charges

Charges

3 outstanding 4 satisfied

Properties

Properties

1 freehold 3 leasehold 4 total
AddressTenurePrice PaidDate Added
Unit 45A, Enterprise Way, Airedale Business Centre, Keighley Road, Skipton (BD23 2TZ) NORTH YORKSHIRE
Leasehold-15 Apr 2016
units 1-8 Airedale Business Centre, Keighley Road, Skipton NORTH YORKSHIRE
Leasehold-15 Apr 2016
land on the east side of Units 1 to 8 Airedale Business Centre, Keighley Road, Skipton NORTH YORKSHIRE
Leasehold-15 Apr 2016
Daniels Mill, Cam, Dursley (GL11 5LH) STROUD
Freehold-16 Feb 2011
Unit 45A, Enterprise Way, Airedale Business Centre, Keighley Road, Skipton (BD23 2TZ)
Leasehold
Added 15 Apr 2016
District NORTH YORKSHIRE
units 1-8 Airedale Business Centre, Keighley Road, Skipton
Leasehold
Added 15 Apr 2016
District NORTH YORKSHIRE
land on the east side of Units 1 to 8 Airedale Business Centre, Keighley Road, Skipton
Leasehold
Added 15 Apr 2016
District NORTH YORKSHIRE
Daniels Mill, Cam, Dursley (GL11 5LH)
Freehold
Added 16 Feb 2011
District STROUD

Documents

Company Filings

DateCategoryDescriptionDocument
2 Mar 2026InsolvencyLiquidation In Administration Extension Of Period
22 Oct 2025InsolvencyLiquidation In Administration Progress Report
21 May 2025AddressChange Registered Office Address Company With Date Old Address New Address
7 May 2025InsolvencyLiquidation In Administration Progress Report
13 Feb 2025InsolvencyLiquidation In Administration Extension Of Period
2 Mar 2026 Insolvency

Liquidation In Administration Extension Of Period

22 Oct 2025 Insolvency

Liquidation In Administration Progress Report

21 May 2025 Address

Change Registered Office Address Company With Date Old Address New Address

7 May 2025 Insolvency

Liquidation In Administration Progress Report

13 Feb 2025 Insolvency

Liquidation In Administration Extension Of Period

Recent Activity

Latest Activity

Liquidation In Administration Extension Of Period

1 months ago on 2 Mar 2026

Liquidation In Administration Progress Report

6 months ago on 22 Oct 2025

Change Registered Office Address Company With Date Old Address New Address

11 months ago on 21 May 2025

Liquidation In Administration Progress Report

11 months ago on 7 May 2025

Liquidation In Administration Extension Of Period

1 years ago on 13 Feb 2025