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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 December 2013 | Outstanding |
N/A |
Debenture deed | 18 April 2000 | Outstanding |
N/A |