Company NameSandco F.P.S. Limited
DirectorsPauline Duxbury and Peter Gerard Duxbury
Company StatusActive
Company Number03881192
CategoryPrivate Limited Company
Incorporation Date22 November 1999(24 years, 5 months ago)
Previous NameSandco 648 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Pauline Duxbury
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2000(1 month, 3 weeks after company formation)
Appointment Duration24 years, 3 months
RolePurchasing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Tyne Mill
Hexham
Northumberland
NE46 3SD
Director NameMr Peter Gerard Duxbury
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2000(1 month, 3 weeks after company formation)
Appointment Duration24 years, 3 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Tyne Mill
Hexham
Northumberland
NE46 3SD
Secretary NameMr Peter Gerard Duxbury
NationalityBritish
StatusCurrent
Appointed17 January 2000(1 month, 3 weeks after company formation)
Appointment Duration24 years, 3 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Tyne Mill
Hexham
Northumberland
NE46 3SD
Director NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 November 1999(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 November 1999(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX

Contact

Websitewww.fourstonespapermill.co.uk
Telephone01434 602444
Telephone regionBellingham / Haltwhistle / Hexham

Location

Registered AddressSouth Tyne Mill
Hexham
Northumberland
NE46 3SD
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishWarden
WardHumshaugh
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£18,330,892
Gross Profit£3,737,874
Net Worth£4,858,631
Cash£304,750
Current Liabilities£6,606,524

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return22 November 2023 (5 months ago)
Next Return Due6 December 2024 (7 months, 2 weeks from now)

Charges

26 May 2011Delivered on: 1 June 2011
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

4 January 2024Confirmation statement made on 22 November 2023 with no updates (3 pages)
20 December 2023Group of companies' accounts made up to 31 March 2023 (38 pages)
8 December 2022Group of companies' accounts made up to 31 March 2022 (39 pages)
22 November 2022Confirmation statement made on 22 November 2022 with no updates (3 pages)
22 November 2021Confirmation statement made on 22 November 2021 with no updates (3 pages)
4 November 2021Group of companies' accounts made up to 31 March 2021 (39 pages)
8 December 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
5 November 2020Group of companies' accounts made up to 31 March 2020 (37 pages)
25 November 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
12 November 2019Group of companies' accounts made up to 31 March 2019 (36 pages)
3 December 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
26 October 2018Group of companies' accounts made up to 31 March 2018 (35 pages)
6 December 2017Group of companies' accounts made up to 31 March 2017 (34 pages)
6 December 2017Group of companies' accounts made up to 31 March 2017 (34 pages)
22 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
15 December 2016Group of companies' accounts made up to 31 March 2016 (34 pages)
15 December 2016Group of companies' accounts made up to 31 March 2016 (34 pages)
28 November 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
28 November 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
7 January 2016Group of companies' accounts made up to 31 March 2015 (29 pages)
7 January 2016Group of companies' accounts made up to 31 March 2015 (29 pages)
5 January 2016Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(4 pages)
5 January 2016Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(4 pages)
23 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(4 pages)
23 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(4 pages)
23 October 2014Group of companies' accounts made up to 31 March 2014 (27 pages)
23 October 2014Group of companies' accounts made up to 31 March 2014 (27 pages)
16 December 2013Group of companies' accounts made up to 31 March 2013 (31 pages)
16 December 2013Group of companies' accounts made up to 31 March 2013 (31 pages)
12 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
(4 pages)
12 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
(4 pages)
7 February 2013Director's details changed for Mr Peter Gerard Duxbury on 1 April 2012 (2 pages)
7 February 2013Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
7 February 2013Director's details changed for Mr Peter Gerard Duxbury on 1 April 2012 (2 pages)
7 February 2013Secretary's details changed for Peter Gerard Duxbury on 1 April 2012 (1 page)
7 February 2013Secretary's details changed for Peter Gerard Duxbury on 1 April 2012 (1 page)
7 February 2013Director's details changed for Pauline Duxbury on 1 April 2012 (2 pages)
7 February 2013Director's details changed for Pauline Duxbury on 1 April 2012 (2 pages)
7 February 2013Director's details changed for Mr Peter Gerard Duxbury on 1 April 2012 (2 pages)
7 February 2013Director's details changed for Pauline Duxbury on 1 April 2012 (2 pages)
7 February 2013Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
7 February 2013Secretary's details changed for Peter Gerard Duxbury on 1 April 2012 (1 page)
28 November 2012Group of companies' accounts made up to 31 March 2012 (32 pages)
28 November 2012Group of companies' accounts made up to 31 March 2012 (32 pages)
2 January 2012Group of companies' accounts made up to 31 March 2011 (32 pages)
2 January 2012Group of companies' accounts made up to 31 March 2011 (32 pages)
8 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (5 pages)
1 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (5 pages)
8 December 2010Group of companies' accounts made up to 31 March 2010 (31 pages)
8 December 2010Group of companies' accounts made up to 31 March 2010 (31 pages)
3 February 2010Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Pauline Duxbury on 22 November 2009 (2 pages)
3 February 2010Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Pauline Duxbury on 22 November 2009 (2 pages)
3 February 2010Director's details changed for Peter Gerard Duxbury on 22 November 2009 (2 pages)
3 February 2010Director's details changed for Peter Gerard Duxbury on 22 November 2009 (2 pages)
18 August 2009Accounts for a medium company made up to 31 March 2009 (12 pages)
18 August 2009Accounts for a medium company made up to 31 March 2009 (12 pages)
3 February 2009Return made up to 22/11/08; full list of members (4 pages)
3 February 2009Return made up to 22/11/08; full list of members (4 pages)
2 February 2009Accounts for a medium company made up to 31 March 2008 (14 pages)
2 February 2009Accounts for a medium company made up to 31 March 2008 (14 pages)
17 January 2008Accounts for a medium company made up to 31 March 2007 (12 pages)
17 January 2008Accounts for a medium company made up to 31 March 2007 (12 pages)
9 January 2008Return made up to 22/11/07; full list of members (2 pages)
9 January 2008Return made up to 22/11/07; full list of members (2 pages)
29 January 2007Accounts for a medium company made up to 31 March 2006 (12 pages)
29 January 2007Accounts for a medium company made up to 31 March 2006 (12 pages)
5 January 2007Return made up to 22/11/06; full list of members (7 pages)
5 January 2007Return made up to 22/11/06; full list of members (7 pages)
5 January 2006Return made up to 22/11/05; full list of members (7 pages)
5 January 2006Return made up to 22/11/05; full list of members (7 pages)
16 December 2005Accounts for a medium company made up to 31 March 2005 (12 pages)
16 December 2005Accounts for a medium company made up to 31 March 2005 (12 pages)
7 December 2004Accounts for a medium company made up to 31 March 2004 (10 pages)
7 December 2004Accounts for a medium company made up to 31 March 2004 (10 pages)
25 November 2004Return made up to 22/11/04; full list of members (7 pages)
25 November 2004Return made up to 22/11/04; full list of members (7 pages)
2 February 2004Full accounts made up to 31 March 2003 (10 pages)
2 February 2004Full accounts made up to 31 March 2003 (10 pages)
5 December 2003Return made up to 22/11/03; full list of members (7 pages)
5 December 2003Return made up to 22/11/03; full list of members (7 pages)
20 January 2003Full accounts made up to 31 March 2002 (14 pages)
20 January 2003Full accounts made up to 31 March 2002 (14 pages)
3 December 2002Return made up to 22/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 December 2002Return made up to 22/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 November 2001Return made up to 22/11/01; full list of members (6 pages)
30 November 2001Return made up to 22/11/01; full list of members (6 pages)
21 August 2001Full accounts made up to 31 March 2001 (10 pages)
21 August 2001Full accounts made up to 31 March 2001 (10 pages)
24 November 2000Return made up to 22/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 November 2000Return made up to 22/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
1 September 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
2 February 2000New director appointed (2 pages)
2 February 2000New director appointed (2 pages)
21 January 2000Ad 17/01/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 January 2000Company name changed sandco 648 LIMITED\certificate issued on 24/01/00 (2 pages)
21 January 2000New secretary appointed;new director appointed (2 pages)
21 January 2000Director resigned (1 page)
21 January 2000Director resigned (1 page)
21 January 2000Registered office changed on 21/01/00 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
21 January 2000Secretary resigned (1 page)
21 January 2000Registered office changed on 21/01/00 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
21 January 2000Ad 17/01/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 January 2000Secretary resigned (1 page)
21 January 2000New secretary appointed;new director appointed (2 pages)
21 January 2000Company name changed sandco 648 LIMITED\certificate issued on 24/01/00 (2 pages)
22 November 1999Incorporation (19 pages)
22 November 1999Incorporation (19 pages)