About

Registered Number: 02059324
Date of Incorporation: 29/09/1986 (37 years and 7 months ago)
Company Status: Active
Registered Address: Sandal Business Centre, Asdale Road, Wakefield, West Yorkshire, WF2 7JE

 

Based in Wakefield in West Yorkshire, Sandal Castle Properties Ltd was registered on 29 September 1986, it has a status of "Active". There are 3 directors listed as Bottomley, Simon David, Lee, Sylvia, Ritchie, Alan Francis for this organisation in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RITCHIE, Alan Francis N/A 31 January 1995 1
Secretary Name Appointed Resigned Total Appointments
BOTTOMLEY, Simon David N/A 31 August 1992 1
LEE, Sylvia 27 March 2006 01 May 2009 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 30 December 2019
AA - Annual Accounts 23 September 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 26 January 2015
MR04 - N/A 15 November 2014
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 26 September 2012
CH01 - Change of particulars for director 16 March 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 26 January 2010
AA - Annual Accounts 30 October 2009
288b - Notice of resignation of directors or secretaries 08 May 2009
363a - Annual Return 06 January 2009
288c - Notice of change of directors or secretaries or in their particulars 06 January 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 04 January 2008
AA - Annual Accounts 21 September 2007
363a - Annual Return 23 January 2007
AA - Annual Accounts 25 August 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
288b - Notice of resignation of directors or secretaries 24 May 2006
288b - Notice of resignation of directors or secretaries 24 May 2006
363a - Annual Return 26 January 2006
CERTNM - Change of name certificate 13 December 2005
AA - Annual Accounts 02 June 2005
363s - Annual Return 28 January 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 21 January 2004
AA - Annual Accounts 11 May 2003
363s - Annual Return 13 January 2003
AA - Annual Accounts 08 May 2002
363s - Annual Return 10 January 2002
AA - Annual Accounts 25 October 2001
363s - Annual Return 09 January 2001
AA - Annual Accounts 23 August 2000
363s - Annual Return 21 January 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 14 December 1998
AA - Annual Accounts 03 November 1998
363s - Annual Return 12 January 1998
AA - Annual Accounts 03 November 1997
363s - Annual Return 16 December 1996
AA - Annual Accounts 03 May 1996
288 - N/A 23 April 1996
363s - Annual Return 21 February 1996
287 - Change in situation or address of Registered Office 19 December 1995
AA - Annual Accounts 02 November 1995
288 - N/A 08 February 1995
363s - Annual Return 14 January 1995
AA - Annual Accounts 09 June 1994
363s - Annual Return 02 February 1994
288 - N/A 02 February 1994
288 - N/A 25 April 1993
AA - Annual Accounts 25 April 1993
363s - Annual Return 29 January 1993
288 - N/A 21 September 1992
AA - Annual Accounts 11 May 1992
363s - Annual Return 19 January 1992
AA - Annual Accounts 21 November 1991
363a - Annual Return 28 January 1991
AA - Annual Accounts 30 November 1990
288 - N/A 05 March 1990
363 - Annual Return 22 February 1990
AA - Annual Accounts 26 January 1990
288 - N/A 08 December 1989
288 - N/A 01 November 1989
287 - Change in situation or address of Registered Office 05 June 1989
363 - Annual Return 04 May 1989
395 - Particulars of a mortgage or charge 22 September 1988
AA - Annual Accounts 27 July 1988
363 - Annual Return 01 March 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 January 1987
GAZ(U) - N/A 08 January 1987
288 - N/A 27 November 1986
287 - Change in situation or address of Registered Office 27 November 1986
CERTNM - Change of name certificate 21 November 1986
288 - N/A 17 November 1986
GAZ(U) - N/A 03 November 1986
287 - Change in situation or address of Registered Office 22 October 1986
288 - N/A 22 October 1986
CERTINC - N/A 29 September 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 September 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.