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.
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 |
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 |
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 |