Company NameSandy Lane Holdings Limited
DirectorsGillian Robson and Christopher James Robson
Company StatusActive
Company Number01388902
CategoryPrivate Limited Company
Incorporation Date14 September 1978(45 years, 7 months ago)
Previous NamesOpalcabin Limited and Temloc Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Gillian Robson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1991(13 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Berrymoor Court
Northumberland Business Park
Cramlington
NE23 7RZ
Secretary NameMrs Gillian Robson
NationalityBritish
StatusCurrent
Appointed26 July 2001(22 years, 10 months after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Berrymoor Court
Northumberland Business Park
Cramlington
NE23 7RZ
Director NameMr Christopher James Robson
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2019(40 years, 8 months after company formation)
Appointment Duration4 years, 11 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address3 Berrymoor Court
Northumberland Business Park
Cramlington
NE23 7RZ
Director NameMr George Albert Lavery
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(13 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 26 July 2001)
RoleCompany Director
Correspondence Address25 The Chesters
West Denton
Newcastle Upon Tyne
Tyne & Wear
NE5 1AF
Director NameHenry Robson
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(13 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 May 1997)
RoleCompany Director
Correspondence Address7 Kingsway
Tynemouth
North Shields
Tyne & Wear
NE30 2LY
Director NameMr Colin Henry Robson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(13 years, 3 months after company formation)
Appointment Duration24 years, 4 months (resigned 30 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stables Sandy Lane
Wideopen
Newcastle Upon Tyne
Tyne And Wear
NE3 5EL
Secretary NameHenry Robson
NationalityBritish
StatusResigned
Appointed12 December 1991(13 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 May 1997)
RoleCompany Director
Correspondence Address7 Kingsway
Tynemouth
North Shields
Tyne & Wear
NE30 2LY
Secretary NameMr George Albert Lavery
NationalityBritish
StatusResigned
Appointed01 May 1997(18 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 July 2001)
RoleCompany Director
Correspondence Address25 The Chesters
West Denton
Newcastle Upon Tyne
Tyne & Wear
NE5 1AF

Contact

Telephone0191 2590092
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address3 Berrymoor Court
Northumberland Business Park
Cramlington
NE23 7RZ
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington South East
Built Up AreaCramlington
Address MatchesOver 100 other UK companies use this postal address

Shareholders

9k at £1Colin Henry Robson
99.99%
Ordinary
1 at £1Executors Of Doris May Robson
0.01%
Ordinary

Financials

Year2014
Net Worth£410,778
Cash£144,235
Current Liabilities£40,396

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return12 December 2023 (4 months, 1 week ago)
Next Return Due26 December 2024 (8 months, 1 week from now)

Charges

11 March 1991Delivered on: 22 March 1991
Satisfied on: 5 December 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Clavering place car park, clavering place, newcastle upon tyne, tyne & wear. Title no. Ty 226309.
Fully Satisfied
9 March 1990Delivered on: 29 March 1990
Satisfied on: 5 December 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: BT1 M23 team valley trading estate gateshead tyne & wear title no ty 152987.
Fully Satisfied
15 February 1989Delivered on: 6 March 1989
Satisfied on: 5 December 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 August 1983Delivered on: 23 August 1983
Satisfied on: 17 April 1989
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: , and heritable property & assets in scotland. (See doc M21). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
23 September 1981Delivered on: 28 September 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings lying to the north of benton park road, newcastle upon tyne, tyne & wear title no ty 83001.
Fully Satisfied

Filing History

20 January 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
25 November 2020Registered office address changed from 6 Queens Court, Third Avenue Team Valley Trading Estate Gateshead Tyne & Wear NE11 0BU England to 3 Berrymoor Court Northumberland Business Park Cramlington NE23 7RZ on 25 November 2020 (1 page)
12 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
6 December 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
10 May 2019Secretary's details changed for Mrs Gillian Robson on 10 May 2019 (1 page)
10 May 2019Appointment of Mr Christopher James Robson as a director on 9 May 2019 (2 pages)
10 May 2019Director's details changed for Mrs Gillian Robson on 10 May 2019 (2 pages)
24 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
16 January 2019Confirmation statement made on 12 December 2018 with no updates (3 pages)
14 December 2017Confirmation statement made on 12 December 2017 with updates (4 pages)
14 December 2017Confirmation statement made on 12 December 2017 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
29 September 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
11 July 2017Registered office address changed from 129-131 Newbridge Street Newcastle upon Tyne NE1 2SW to 6 Queens Court, Third Avenue Team Valley Trading Estate Gateshead Tyne & Wear NE11 0BU on 11 July 2017 (1 page)
11 July 2017Registered office address changed from 129-131 Newbridge Street Newcastle upon Tyne NE1 2SW to 6 Queens Court, Third Avenue Team Valley Trading Estate Gateshead Tyne & Wear NE11 0BU on 11 July 2017 (1 page)
16 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
16 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
15 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
15 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
25 May 2016Termination of appointment of Colin Henry Robson as a director on 30 April 2016 (1 page)
25 May 2016Termination of appointment of Colin Henry Robson as a director on 30 April 2016 (1 page)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
17 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 9,001
(5 pages)
17 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 9,001
(5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
18 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 9,001
(5 pages)
18 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 9,001
(5 pages)
17 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 9,001
(5 pages)
17 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 9,001
(5 pages)
23 September 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
23 September 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
11 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
11 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
2 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
21 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
14 January 2011Director's details changed for Mrs Gillian Robson on 12 December 2010 (2 pages)
14 January 2011Director's details changed for Mrs Gillian Robson on 12 December 2010 (2 pages)
14 January 2011Director's details changed for Mr Colin Henry Robson on 12 December 2010 (2 pages)
14 January 2011Secretary's details changed for Mrs Gillian Robson on 12 December 2010 (2 pages)
14 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
14 January 2011Secretary's details changed for Mrs Gillian Robson on 12 December 2010 (2 pages)
14 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
14 January 2011Director's details changed for Mr Colin Henry Robson on 12 December 2010 (2 pages)
6 May 2010Amended accounts made up to 30 April 2009 (5 pages)
6 May 2010Amended accounts made up to 30 April 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
18 December 2009Director's details changed for Mr Colin Henry Robson on 12 December 2009 (2 pages)
18 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
18 December 2009Director's details changed for Mrs Gillian Robson on 12 December 2009 (2 pages)
18 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
18 December 2009Secretary's details changed for Mrs Gillian Robson on 12 December 2009 (1 page)
18 December 2009Secretary's details changed for Mrs Gillian Robson on 12 December 2009 (1 page)
18 December 2009Director's details changed for Mr Colin Henry Robson on 12 December 2009 (2 pages)
18 December 2009Director's details changed for Mrs Gillian Robson on 12 December 2009 (2 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
22 December 2008Return made up to 12/12/08; no change of members (4 pages)
22 December 2008Return made up to 12/12/08; no change of members (4 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
4 January 2008Return made up to 12/12/07; no change of members (7 pages)
4 January 2008Return made up to 12/12/07; no change of members (7 pages)
5 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
22 February 2007Return made up to 12/12/06; full list of members (7 pages)
22 February 2007Return made up to 12/12/06; full list of members (7 pages)
5 May 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
5 May 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
21 February 2006Return made up to 12/12/05; full list of members (7 pages)
21 February 2006Return made up to 12/12/05; full list of members (7 pages)
28 September 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
28 September 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
24 December 2004Return made up to 12/12/04; full list of members (7 pages)
24 December 2004Return made up to 12/12/04; full list of members (7 pages)
28 February 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
28 February 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
21 January 2004Return made up to 12/12/03; full list of members (7 pages)
21 January 2004Return made up to 12/12/03; full list of members (7 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
6 January 2003Return made up to 12/12/02; full list of members (7 pages)
6 January 2003Return made up to 12/12/02; full list of members (7 pages)
5 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
5 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
21 December 2001Return made up to 12/12/01; full list of members (6 pages)
21 December 2001Return made up to 12/12/01; full list of members (6 pages)
13 September 2001Secretary resigned;director resigned (1 page)
13 September 2001New secretary appointed (2 pages)
13 September 2001New secretary appointed (2 pages)
13 September 2001Secretary resigned;director resigned (1 page)
2 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
19 January 2001Return made up to 12/12/00; full list of members (7 pages)
19 January 2001Return made up to 12/12/00; full list of members (7 pages)
9 February 2000Return made up to 12/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 February 2000Return made up to 12/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 January 2000Accounts for a small company made up to 30 April 1999 (5 pages)
31 January 2000Accounts for a small company made up to 30 April 1999 (5 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
18 February 1999Return made up to 12/12/98; no change of members (4 pages)
18 February 1999Return made up to 12/12/98; no change of members (4 pages)
26 March 1998Return made up to 12/12/97; no change of members (4 pages)
26 March 1998Return made up to 12/12/97; no change of members (4 pages)
12 March 1998Accounts for a small company made up to 30 April 1997 (5 pages)
12 March 1998Accounts for a small company made up to 30 April 1997 (5 pages)
26 January 1998Secretary resigned (1 page)
26 January 1998New secretary appointed (2 pages)
26 January 1998Secretary resigned (1 page)
26 January 1998New secretary appointed (2 pages)
3 August 1997Director resigned (1 page)
3 August 1997Director resigned (1 page)
3 March 1997Accounts for a small company made up to 30 April 1996 (5 pages)
3 March 1997Return made up to 12/12/96; full list of members (6 pages)
3 March 1997Accounts for a small company made up to 30 April 1996 (5 pages)
3 March 1997Return made up to 12/12/96; full list of members (6 pages)
21 February 1996Accounts for a small company made up to 30 April 1995 (5 pages)
21 February 1996Accounts for a small company made up to 30 April 1995 (5 pages)
8 December 1995Return made up to 12/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 08/12/95
(4 pages)
8 December 1995Return made up to 12/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 08/12/95
(4 pages)
22 September 1989New director appointed (2 pages)
22 September 1989New director appointed (2 pages)