About

Registered Number: 03206855
Date of Incorporation: 03/06/1996 (27 years and 10 months ago)
Company Status: Active
Registered Address: Claremont House, Deans Court, Bicester, Oxfordshire, OX26 6BW

 

Based in Bicester, Oxfordshire, Sandal Plc was founded on 03 June 1996, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. The current directors of Sandal Plc are Payne, Richard, Tadd, Alan John, Tadd, Oliver John, Tadd, Victoria Harriet, Aris, Valerie, Boorer, Stephen Reginald, Clarke, Gordon Joseph, Gilchrist, Peter Mcnairn, Redmond, Victor, Tadd, Sandra.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TADD, Alan John 08 November 1996 - 1
TADD, Oliver John 04 October 2013 - 1
TADD, Victoria Harriet 11 August 2020 - 1
ARIS, Valerie 18 October 1996 08 November 1996 1
BOORER, Stephen Reginald 01 November 1998 31 May 1999 1
CLARKE, Gordon Joseph 08 November 1996 31 January 1999 1
GILCHRIST, Peter Mcnairn 01 December 2000 31 May 2014 1
REDMOND, Victor 01 August 2001 04 October 2013 1
TADD, Sandra 31 May 1999 31 August 2014 1
Secretary Name Appointed Resigned Total Appointments
PAYNE, Richard 01 August 2019 - 1

Filing History

Document Type Date
AP01 - Appointment of director 11 August 2020
RESOLUTIONS - N/A 06 January 2020
AA - Annual Accounts 05 December 2019
TM01 - Termination of appointment of director 15 October 2019
CS01 - N/A 02 August 2019
AP03 - Appointment of secretary 02 August 2019
TM02 - Termination of appointment of secretary 01 August 2019
MR04 - N/A 01 August 2019
MR01 - N/A 29 July 2019
MR01 - N/A 02 July 2019
TM01 - Termination of appointment of director 31 May 2019
TM01 - Termination of appointment of director 31 May 2019
MR04 - N/A 28 May 2019
AA - Annual Accounts 24 October 2018
SH03 - Return of purchase of own shares 06 July 2018
SH06 - Notice of cancellation of shares 15 June 2018
CS01 - N/A 14 June 2018
AP01 - Appointment of director 12 June 2018
AP01 - Appointment of director 12 June 2018
RESOLUTIONS - N/A 15 February 2018
AA - Annual Accounts 01 November 2017
CS01 - N/A 15 June 2017
SH01 - Return of Allotment of shares 03 February 2017
AA - Annual Accounts 28 November 2016
SH06 - Notice of cancellation of shares 07 July 2016
AR01 - Annual Return 01 July 2016
CH01 - Change of particulars for director 01 July 2016
RP04 - N/A 08 January 2016
RP04 - N/A 17 December 2015
RP04 - N/A 17 December 2015
RP04 - N/A 17 December 2015
RP04 - N/A 17 December 2015
RP04 - N/A 17 December 2015
RP04 - N/A 17 December 2015
RP04 - N/A 17 December 2015
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 04 August 2015
SH01 - Return of Allotment of shares 04 August 2015
SH01 - Return of Allotment of shares 31 July 2015
SH01 - Return of Allotment of shares 31 July 2015
SH01 - Return of Allotment of shares 31 July 2015
SH01 - Return of Allotment of shares 30 July 2015
SH01 - Return of Allotment of shares 30 July 2015
SH01 - Return of Allotment of shares 30 July 2015
SH01 - Return of Allotment of shares 10 February 2015
RESOLUTIONS - N/A 25 November 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 25 November 2014
AP01 - Appointment of director 21 November 2014
AA - Annual Accounts 10 November 2014
TM02 - Termination of appointment of secretary 10 November 2014
AP04 - Appointment of corporate secretary 10 November 2014
TM01 - Termination of appointment of director 08 October 2014
TM01 - Termination of appointment of director 08 October 2014
AAMD - Amended Accounts 24 July 2014
AA01 - Change of accounting reference date 11 July 2014
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 03 June 2014
CH01 - Change of particulars for director 05 November 2013
CH01 - Change of particulars for director 05 November 2013
CH01 - Change of particulars for director 05 November 2013
AP01 - Appointment of director 07 October 2013
TM01 - Termination of appointment of director 07 October 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 31 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 March 2011
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH04 - Change of particulars for corporate secretary 30 June 2010
AA - Annual Accounts 26 May 2010
363a - Annual Return 14 July 2009
AA - Annual Accounts 25 June 2009
353 - Register of members 24 June 2009
363s - Annual Return 21 July 2008
AA - Annual Accounts 23 April 2008
363s - Annual Return 22 June 2007
AA - Annual Accounts 09 March 2007
363s - Annual Return 29 June 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 21 July 2005
AA - Annual Accounts 06 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 October 2004
395 - Particulars of a mortgage or charge 28 July 2004
363s - Annual Return 26 July 2004
395 - Particulars of a mortgage or charge 07 July 2004
AA - Annual Accounts 28 June 2004
RESOLUTIONS - N/A 20 May 2004
169 - Return by a company purchasing its own shares 20 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 2004
363s - Annual Return 21 April 2004
AA - Annual Accounts 04 July 2003
288c - Notice of change of directors or secretaries or in their particulars 29 November 2002
AA - Annual Accounts 30 September 2002
363s - Annual Return 02 July 2002
288a - Notice of appointment of directors or secretaries 20 September 2001
288a - Notice of appointment of directors or secretaries 20 September 2001
363s - Annual Return 14 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2001
AA - Annual Accounts 03 July 2001
395 - Particulars of a mortgage or charge 24 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2001
RESOLUTIONS - N/A 22 January 2001
RESOLUTIONS - N/A 22 January 2001
RESOLUTIONS - N/A 22 January 2001
288a - Notice of appointment of directors or secretaries 22 January 2001
123 - Notice of increase in nominal capital 22 January 2001
288b - Notice of resignation of directors or secretaries 22 January 2001
AA - Annual Accounts 04 July 2000
363s - Annual Return 04 July 2000
RESOLUTIONS - N/A 13 December 1999
RESOLUTIONS - N/A 13 December 1999
MEM/ARTS - N/A 13 December 1999
MEM/ARTS - N/A 13 December 1999
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 December 1999
123 - Notice of increase in nominal capital 13 December 1999
363s - Annual Return 05 July 1999
AA - Annual Accounts 05 July 1999
288b - Notice of resignation of directors or secretaries 05 July 1999
288a - Notice of appointment of directors or secretaries 05 July 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
RESOLUTIONS - N/A 07 August 1998
RESOLUTIONS - N/A 07 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 1998
123 - Notice of increase in nominal capital 07 August 1998
363s - Annual Return 10 June 1998
AA - Annual Accounts 14 May 1998
395 - Particulars of a mortgage or charge 27 September 1997
363s - Annual Return 09 July 1997
395 - Particulars of a mortgage or charge 18 December 1996
225 - Change of Accounting Reference Date 29 November 1996
395 - Particulars of a mortgage or charge 27 November 1996
CERT8 - Certificate to entitle a public company to commence business and borrow 27 November 1996
117 - Application by a public company for certificate to commence business and statutory declaration in support 27 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 1996
288a - Notice of appointment of directors or secretaries 25 November 1996
288a - Notice of appointment of directors or secretaries 25 November 1996
288a - Notice of appointment of directors or secretaries 25 November 1996
288b - Notice of resignation of directors or secretaries 25 November 1996
288b - Notice of resignation of directors or secretaries 25 November 1996
RESOLUTIONS - N/A 28 October 1996
287 - Change in situation or address of Registered Office 28 October 1996
288b - Notice of resignation of directors or secretaries 28 October 1996
288b - Notice of resignation of directors or secretaries 28 October 1996
288a - Notice of appointment of directors or secretaries 28 October 1996
288a - Notice of appointment of directors or secretaries 28 October 1996
CERTNM - Change of name certificate 23 October 1996
NEWINC - New incorporation documents 03 June 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 July 2019 Outstanding

N/A

A registered charge 28 June 2019 Outstanding

N/A

Debenture 22 July 2004 Fully Satisfied

N/A

Fixed and floating charge 05 July 2004 Fully Satisfied

N/A

Rent deposit deed 21 February 2001 Fully Satisfied

N/A

Fixed and floating charge (all assets) 10 September 1997 Fully Satisfied

N/A

Debenture 06 December 1996 Fully Satisfied

N/A

Debenture 22 November 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.