About

Registered Number: 05544834
Date of Incorporation: 24/08/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: Suite 3 The Workshop Business Centre, Main Street, Pinvin, Pershore, WR10 2ES,

 

Having been setup in 2005, Sandcastle Books Ltd has its registered office in Pershore, it's status is listed as "Active". We don't know the number of employees at the company. The current directors of the company are listed as Guy, Robert Tramman John, Guy, Susan Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUY, Robert Tramman John 24 August 2005 - 1
GUY, Susan Jane 24 August 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CH03 - Change of particulars for secretary 09 January 2020
CH01 - Change of particulars for director 09 January 2020
CS01 - N/A 09 January 2020
AA - Annual Accounts 30 September 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 February 2019
MR01 - N/A 29 January 2019
CS01 - N/A 03 January 2019
PSC01 - N/A 03 January 2019
PSC07 - N/A 03 January 2019
RESOLUTIONS - N/A 21 December 2018
AD01 - Change of registered office address 02 December 2018
MR04 - N/A 02 October 2018
AA - Annual Accounts 12 September 2018
CS01 - N/A 06 September 2018
CS01 - N/A 27 September 2017
AA - Annual Accounts 27 September 2017
MR01 - N/A 07 December 2016
AA - Annual Accounts 04 October 2016
CS01 - N/A 01 September 2016
AR01 - Annual Return 21 September 2015
AA01 - Change of accounting reference date 21 September 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 15 April 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
AA - Annual Accounts 07 June 2010
363a - Annual Return 16 September 2009
287 - Change in situation or address of Registered Office 06 August 2009
AA - Annual Accounts 29 January 2009
287 - Change in situation or address of Registered Office 02 October 2008
363a - Annual Return 18 September 2008
288c - Notice of change of directors or secretaries or in their particulars 18 September 2008
288c - Notice of change of directors or secretaries or in their particulars 18 September 2008
AA - Annual Accounts 05 August 2008
287 - Change in situation or address of Registered Office 01 August 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 2007
395 - Particulars of a mortgage or charge 31 October 2007
363a - Annual Return 11 September 2007
AA - Annual Accounts 18 April 2007
225 - Change of Accounting Reference Date 18 April 2007
288c - Notice of change of directors or secretaries or in their particulars 06 November 2006
363a - Annual Return 06 November 2006
288a - Notice of appointment of directors or secretaries 12 September 2005
288a - Notice of appointment of directors or secretaries 12 September 2005
288b - Notice of resignation of directors or secretaries 05 September 2005
288b - Notice of resignation of directors or secretaries 05 September 2005
287 - Change in situation or address of Registered Office 05 September 2005
NEWINC - New incorporation documents 24 August 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 January 2019 Outstanding

N/A

A registered charge 07 December 2016 Outstanding

N/A

Debenture 17 October 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.