About

Registered Number: 03579150
Date of Incorporation: 10/06/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: The Old White Horse, 1 High Street, Biggleswade, Bedfordshire, SG18 0JE,

 

Sandygate Enterprises Ltd was registered on 10 June 1998, it's status at Companies House is "Active". We don't know the number of employees at the organisation. The companies directors are Russell-kirkpatrick, Jayne Iris, Kirkpatrick, David Andrew, Wilson, William Brian, Heasman, Nigel, Russell, Jayne Iris, Taylor, Kim, Taylor, Robert William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUSSELL-KIRKPATRICK, Jayne Iris 30 November 2018 - 1
HEASMAN, Nigel 01 February 2010 30 November 2018 1
RUSSELL, Jayne Iris 01 October 2008 31 March 2009 1
TAYLOR, Kim 01 October 2008 01 January 2010 1
TAYLOR, Robert William 10 June 1998 18 June 2009 1
Secretary Name Appointed Resigned Total Appointments
KIRKPATRICK, David Andrew 10 June 1998 18 June 2009 1
WILSON, William Brian 18 June 2009 31 March 2018 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 09 June 2020
AA - Annual Accounts 25 June 2019
CS01 - N/A 17 June 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 February 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 February 2019
CH01 - Change of particulars for director 18 February 2019
CH01 - Change of particulars for director 18 February 2019
PSC04 - N/A 18 February 2019
PSC04 - N/A 18 February 2019
PSC01 - N/A 18 February 2019
RESOLUTIONS - N/A 22 January 2019
TM01 - Termination of appointment of director 14 January 2019
AP01 - Appointment of director 14 January 2019
SH01 - Return of Allotment of shares 14 January 2019
CS01 - N/A 09 June 2018
AA - Annual Accounts 04 May 2018
TM02 - Termination of appointment of secretary 16 April 2018
CS01 - N/A 20 June 2017
AA - Annual Accounts 26 May 2017
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 03 June 2016
AD01 - Change of registered office address 02 September 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 23 June 2015
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 08 May 2014
MR01 - N/A 11 January 2014
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 06 February 2013
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 30 June 2010
TM01 - Termination of appointment of director 16 June 2010
AA - Annual Accounts 11 March 2010
AP01 - Appointment of director 24 February 2010
AP03 - Appointment of secretary 12 January 2010
TM01 - Termination of appointment of director 08 January 2010
TM02 - Termination of appointment of secretary 08 January 2010
363a - Annual Return 14 August 2009
288b - Notice of resignation of directors or secretaries 14 May 2009
288a - Notice of appointment of directors or secretaries 13 February 2009
288a - Notice of appointment of directors or secretaries 13 February 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 05 August 2008
288c - Notice of change of directors or secretaries or in their particulars 05 August 2008
AA - Annual Accounts 22 May 2008
AA - Annual Accounts 21 June 2007
363a - Annual Return 11 June 2007
288c - Notice of change of directors or secretaries or in their particulars 11 June 2007
363a - Annual Return 14 June 2006
AA - Annual Accounts 28 March 2006
363s - Annual Return 17 June 2005
AA - Annual Accounts 13 December 2004
363s - Annual Return 09 June 2004
AA - Annual Accounts 23 January 2004
363s - Annual Return 01 June 2003
AA - Annual Accounts 09 December 2002
363s - Annual Return 05 June 2002
AA - Annual Accounts 04 March 2002
363s - Annual Return 12 July 2001
AA - Annual Accounts 07 December 2000
363s - Annual Return 08 June 2000
169 - Return by a company purchasing its own shares 30 May 2000
395 - Particulars of a mortgage or charge 26 April 2000
AA - Annual Accounts 13 April 2000
363s - Annual Return 16 June 1999
RESOLUTIONS - N/A 01 June 1999
RESOLUTIONS - N/A 01 June 1999
RESOLUTIONS - N/A 01 June 1999
123 - Notice of increase in nominal capital 01 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 1999
288a - Notice of appointment of directors or secretaries 24 September 1998
288a - Notice of appointment of directors or secretaries 24 September 1998
225 - Change of Accounting Reference Date 24 September 1998
287 - Change in situation or address of Registered Office 24 September 1998
288b - Notice of resignation of directors or secretaries 26 July 1998
288b - Notice of resignation of directors or secretaries 26 July 1998
NEWINC - New incorporation documents 10 June 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 December 2013 Outstanding

N/A

Debenture deed 18 April 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.