Company NameSandco 906 Limited
DirectorsStephen Keyworth and Margaret Keyworth
Company StatusActive
Company Number05402899
CategoryPrivate Limited Company
Incorporation Date24 March 2005(19 years ago)

Business Activity

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

Directors

Director NameMr Stephen Keyworth
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2005(2 months, 2 weeks after company formation)
Appointment Duration18 years, 10 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressFarndale
Hepscott
Morpeth
Northumberland
NE61 6LQ
Director NameMrs Margaret Keyworth
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2005(5 months, 1 week after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarndale
Hepscott
Morpeth
Northumberland
NE61 6LQ
Secretary NameMrs Margaret Keyworth
NationalityBritish
StatusCurrent
Appointed30 August 2005(5 months, 1 week after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarndale
Hepscott
Morpeth
Northumberland
NE61 6LQ
Director NameDerek Edward West
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(1 week, 6 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 August 2005)
RoleCompany Director
Correspondence Address234 Sunderland Road
South Shields
Tyne & Wear
NE34 6AS
Secretary NameJane Rosanna Carr
NationalityBritish
StatusResigned
Appointed07 April 2005(1 week, 6 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 August 2005)
RoleCompany Director
Correspondence Address42 Beacon Glade
South Shields
Tyne & Wear
NE34 7PS
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed24 March 2005(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
Appointed24 March 2005(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX

Contact

Telephone01670 504707
Telephone regionMorpeth

Location

Registered AddressFarndale
Hepscott
Morpeth
Northumberland
NE61 6LQ
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishHepscott
WardLonghorsley
Built Up AreaHepscott
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£116,523
Cash£18,055
Current Liabilities£43,849

Accounts

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

Returns

Latest Return24 March 2024 (3 weeks, 3 days ago)
Next Return Due7 April 2025 (11 months, 3 weeks from now)

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (14 pages)
6 April 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
7 April 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
4 May 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
6 April 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
4 January 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
4 April 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
26 March 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
6 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
31 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
10 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
10 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 June 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 June 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
20 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (3 pages)
19 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (3 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for Mrs Margaret Keyworth on 24 March 2010 (2 pages)
22 April 2010Director's details changed for Stephen Keyworth on 24 March 2010 (2 pages)
22 April 2010Director's details changed for Mrs Margaret Keyworth on 24 March 2010 (2 pages)
22 April 2010Secretary's details changed for Margaret Keyworth on 24 March 2010 (1 page)
22 April 2010Director's details changed for Stephen Keyworth on 24 March 2010 (2 pages)
22 April 2010Secretary's details changed for Margaret Keyworth on 24 March 2010 (1 page)
12 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
12 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
30 April 2009Return made up to 24/03/09; full list of members (3 pages)
30 April 2009Return made up to 24/03/09; full list of members (3 pages)
27 December 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
27 December 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
15 May 2008Return made up to 24/03/08; full list of members (3 pages)
15 May 2008Return made up to 24/03/08; full list of members (3 pages)
16 January 2008Return made up to 24/03/07; full list of members (7 pages)
16 January 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
16 January 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
16 January 2008Return made up to 24/03/07; full list of members (7 pages)
13 December 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
13 December 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
27 April 2006Return made up to 24/03/06; full list of members (7 pages)
27 April 2006Return made up to 24/03/06; full list of members (7 pages)
14 September 2005Ad 30/08/05--------- si 99@1=99 ic 1/100 (2 pages)
14 September 2005New secretary appointed;new director appointed (2 pages)
14 September 2005Director resigned (1 page)
14 September 2005Director resigned (1 page)
14 September 2005Secretary resigned (1 page)
14 September 2005Registered office changed on 14/09/05 from: 43 maxwell street south shields tyne & wear NE33 4PU (1 page)
14 September 2005Secretary resigned (1 page)
14 September 2005Ad 30/08/05--------- si 99@1=99 ic 1/100 (2 pages)
14 September 2005Registered office changed on 14/09/05 from: 43 maxwell street south shields tyne & wear NE33 4PU (1 page)
14 September 2005New secretary appointed;new director appointed (2 pages)
22 July 2005New director appointed (2 pages)
22 July 2005New director appointed (2 pages)
15 April 2005New secretary appointed (2 pages)
15 April 2005Secretary resigned (1 page)
15 April 2005New director appointed (3 pages)
15 April 2005Secretary resigned (1 page)
15 April 2005Registered office changed on 15/04/05 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
15 April 2005New director appointed (3 pages)
15 April 2005Registered office changed on 15/04/05 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
15 April 2005New secretary appointed (2 pages)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
24 March 2005Incorporation (19 pages)
24 March 2005Incorporation (19 pages)