Alnwick
Northumberland
NE66 2LU
Director Name | Mr Stephen Howard Sharp |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 1992(6 years after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Commercial Manager |
Country of Residence | United Kingdom |
Correspondence Address | Witton Shield House Netherwitton Morpeth Northumberland NE61 4NL |
Director Name | Stuart William Sharp |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(6 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Adderstone Crescent Jesmond Newcastle Upon Tyne Tyne And Wear NE2 2HH |
Secretary Name | Mr Stephen Howard Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(6 years after company formation) |
Appointment Duration | 16 years, 6 months (resigned 14 April 2009) |
Role | Commercial Manager |
Country of Residence | United Kingdom |
Correspondence Address | Witton Shield House Netherwitton Morpeth Northumberland NE61 4NL |
Secretary Name | Hilary Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(19 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 September 2006) |
Role | Company Director |
Correspondence Address | 28 Kimberley Teal Farm Washington Tyne & Wear NE38 8TT |
Registered Address | 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington South East |
Built Up Area | Cramlington |
Address Matches | Over 100 other UK companies use this postal address |
99 at £1 | Sandco 954 LTD 49.75% Ordinary |
---|---|
49 at £1 | Stephen Howard Sharp 24.62% Ordinary A |
48 at £1 | Gary Martin Sharp 24.12% Ordinary A |
3 at £1 | Leslie Spittle 1.51% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £390,166 |
Cash | £178,693 |
Current Liabilities | £122,484 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
6 March 1998 | Delivered on: 26 March 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
8 February 2021 | Confirmation statement made on 8 February 2021 with updates (4 pages) |
---|---|
12 October 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
3 July 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
25 October 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
21 May 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
25 October 2018 | Confirmation statement made on 23 September 2018 with updates (4 pages) |
23 October 2018 | Statement of company's objects (2 pages) |
23 October 2018 | Resolutions
|
23 October 2018 | Statement of capital following an allotment of shares on 22 August 2018
|
22 October 2018 | Particulars of variation of rights attached to shares (2 pages) |
8 August 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
5 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
21 March 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
21 March 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
26 September 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
26 September 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
23 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
13 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
13 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
8 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
18 July 2014 | Registered office address changed from 52a Station Road Ashington Northumberland NE63 9UJ to 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ on 18 July 2014 (1 page) |
18 July 2014 | Registered office address changed from 52a Station Road Ashington Northumberland NE63 9UJ to 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ on 18 July 2014 (1 page) |
24 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
14 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
11 March 2013 | Statement of capital following an allotment of shares on 6 March 2013
|
11 March 2013 | Statement of capital following an allotment of shares on 6 March 2013
|
11 March 2013 | Statement of capital following an allotment of shares on 6 March 2013
|
24 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 December 2010 (11 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 December 2010 (11 pages) |
24 September 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 September 2009 | Return made up to 23/09/09; full list of members (3 pages) |
23 September 2009 | Return made up to 23/09/09; full list of members (3 pages) |
14 April 2009 | Appointment terminated secretary stephen sharp (1 page) |
14 April 2009 | Appointment terminated secretary stephen sharp (1 page) |
13 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
13 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 April 2009 | Director's change of particulars / gary sharp / 01/01/2009 (1 page) |
8 April 2009 | Director's change of particulars / gary sharp / 01/01/2009 (1 page) |
23 September 2008 | Return made up to 23/09/08; full list of members (3 pages) |
23 September 2008 | Return made up to 23/09/08; full list of members (3 pages) |
13 May 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
13 May 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
24 September 2007 | Return made up to 23/09/07; full list of members (2 pages) |
24 September 2007 | Return made up to 23/09/07; full list of members (2 pages) |
3 July 2007 | Return made up to 23/09/06; full list of members (3 pages) |
3 July 2007 | Return made up to 23/09/06; full list of members (3 pages) |
2 April 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
2 April 2007 | Location of register of members (1 page) |
2 April 2007 | Location of register of members (1 page) |
2 April 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
2 April 2007 | Registered office changed on 02/04/07 from: 52A station road ashington northumberland NE63 9UJ (1 page) |
2 April 2007 | Location of debenture register (1 page) |
2 April 2007 | Registered office changed on 02/04/07 from: 52A station road ashington northumberland NE63 9UJ (1 page) |
2 April 2007 | Location of debenture register (1 page) |
1 April 2007 | Registered office changed on 01/04/07 from: unit 304 ninth avenue east team valley trading estate gateshead tyne & wear NE11 0EJ (1 page) |
1 April 2007 | Registered office changed on 01/04/07 from: unit 304 ninth avenue east team valley trading estate gateshead tyne & wear NE11 0EJ (1 page) |
30 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 March 2007 | Director's particulars changed (1 page) |
30 March 2007 | Director's particulars changed (1 page) |
30 March 2007 | Secretary resigned (1 page) |
30 March 2007 | Secretary resigned (1 page) |
30 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 July 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
3 July 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
13 March 2006 | New secretary appointed (2 pages) |
13 March 2006 | New secretary appointed (2 pages) |
20 September 2005 | Return made up to 23/09/05; full list of members (7 pages) |
20 September 2005 | Return made up to 23/09/05; full list of members (7 pages) |
9 June 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
9 June 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
29 September 2004 | Return made up to 23/09/04; full list of members (7 pages) |
29 September 2004 | Return made up to 23/09/04; full list of members (7 pages) |
18 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
18 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
29 September 2003 | Return made up to 09/10/03; full list of members (7 pages) |
29 September 2003 | Return made up to 09/10/03; full list of members (7 pages) |
20 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
20 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
29 October 2002 | Return made up to 09/10/02; full list of members (7 pages) |
29 October 2002 | Return made up to 09/10/02; full list of members (7 pages) |
12 June 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
12 June 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
17 October 2001 | Return made up to 09/10/01; full list of members (6 pages) |
17 October 2001 | Return made up to 09/10/01; full list of members (6 pages) |
29 June 2001 | Director resigned (1 page) |
29 June 2001 | Director resigned (1 page) |
16 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
16 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
26 February 2001 | Return made up to 09/10/00; full list of members (7 pages) |
26 February 2001 | Return made up to 09/10/00; full list of members (7 pages) |
15 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
15 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
9 November 1999 | Return made up to 09/10/99; full list of members (7 pages) |
9 November 1999 | Return made up to 09/10/99; full list of members (7 pages) |
31 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
31 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
15 October 1998 | Return made up to 09/10/98; no change of members
|
15 October 1998 | Return made up to 09/10/98; no change of members
|
24 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
24 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
26 January 1998 | Registered office changed on 26/01/98 from: bucman house regent centre gosforth newcastle upon tyne NE3 3NG (1 page) |
26 January 1998 | Registered office changed on 26/01/98 from: bucman house regent centre gosforth newcastle upon tyne NE3 3NG (1 page) |
24 November 1997 | Return made up to 09/10/97; full list of members (9 pages) |
24 November 1997 | Return made up to 09/10/97; full list of members (9 pages) |
15 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
15 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
21 November 1996 | Return made up to 09/10/96; full list of members (9 pages) |
21 November 1996 | Return made up to 09/10/96; full list of members (9 pages) |
5 November 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
5 November 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
26 October 1996 | Director's particulars changed (1 page) |
26 October 1996 | Director's particulars changed (1 page) |
28 August 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
28 August 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
21 December 1995 | Director's particulars changed (2 pages) |
21 December 1995 | Director's particulars changed (2 pages) |
11 October 1995 | Return made up to 09/10/95; no change of members (18 pages) |
11 October 1995 | Return made up to 09/10/95; no change of members (18 pages) |
21 July 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
21 July 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
23 September 1986 | Incorporation (12 pages) |
23 September 1986 | Certificate of Incorporation (1 page) |
23 September 1986 | Certificate of Incorporation (1 page) |
23 September 1986 | Incorporation (12 pages) |