About

Registered Number: 02533899
Date of Incorporation: 23/08/1990 (33 years and 9 months ago)
Company Status: Active
Registered Address: Sandford Springs, Wolverton, Basingstoke, Hampshire, RG26 5RT

 

Sandford Springs Ltd was founded on 23 August 1990. The companies directors are listed as Lewis, Barry James, Morita, Yasuko, Madame, Noda, Sajuro, Ohya, Masako, Madame, Ohya, Toshiko, Madame, Shimada, Junsuke, Shimizu, Kohachi, Tipple, Graham Bernard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORITA, Yasuko, Madame N/A 18 December 1998 1
NODA, Sajuro 08 October 1994 18 December 1998 1
OHYA, Masako, Madame N/A 18 December 1998 1
OHYA, Toshiko, Madame N/A 18 December 1998 1
SHIMADA, Junsuke 08 July 1993 08 October 1994 1
SHIMIZU, Kohachi N/A 08 July 1993 1
TIPPLE, Graham Bernard 08 October 1994 31 December 1999 1
Secretary Name Appointed Resigned Total Appointments
LEWIS, Barry James 12 March 2014 - 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 01 August 2019
PSC04 - N/A 07 March 2019
PSC04 - N/A 07 March 2019
PSC04 - N/A 06 March 2019
PSC04 - N/A 06 March 2019
PSC04 - N/A 06 March 2019
PSC04 - N/A 06 March 2019
PSC04 - N/A 06 March 2019
CH01 - Change of particulars for director 06 March 2019
CH01 - Change of particulars for director 06 March 2019
CH01 - Change of particulars for director 06 March 2019
CH01 - Change of particulars for director 06 March 2019
AA - Annual Accounts 11 September 2018
CS01 - N/A 03 August 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 02 August 2017
PSC01 - N/A 02 August 2017
AP01 - Appointment of director 11 January 2017
AA - Annual Accounts 01 October 2016
CS01 - N/A 01 August 2016
SH01 - Return of Allotment of shares 14 January 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 28 August 2014
AP03 - Appointment of secretary 14 March 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 27 August 2013
MISC - Miscellaneous document 19 July 2013
AUD - Auditor's letter of resignation 09 July 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 24 August 2012
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 25 August 2011
AP01 - Appointment of director 17 November 2010
TM01 - Termination of appointment of director 03 November 2010
TM02 - Termination of appointment of secretary 03 November 2010
AR01 - Annual Return 23 August 2010
AA - Annual Accounts 09 July 2010
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH03 - Change of particulars for secretary 08 October 2009
363a - Annual Return 27 August 2009
AA - Annual Accounts 25 August 2009
363a - Annual Return 27 August 2008
AA - Annual Accounts 26 August 2008
AA - Annual Accounts 30 September 2007
363a - Annual Return 24 August 2007
AA - Annual Accounts 18 October 2006
363a - Annual Return 08 September 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 2005
288b - Notice of resignation of directors or secretaries 02 November 2005
288b - Notice of resignation of directors or secretaries 18 October 2005
288a - Notice of appointment of directors or secretaries 18 October 2005
363s - Annual Return 23 September 2005
AA - Annual Accounts 03 August 2005
AA - Annual Accounts 12 October 2004
363s - Annual Return 17 September 2004
288a - Notice of appointment of directors or secretaries 03 April 2004
288b - Notice of resignation of directors or secretaries 03 April 2004
288b - Notice of resignation of directors or secretaries 03 April 2004
AA - Annual Accounts 14 October 2003
363s - Annual Return 22 August 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 18 October 2002
RESOLUTIONS - N/A 17 October 2002
RESOLUTIONS - N/A 17 October 2002
RESOLUTIONS - N/A 17 October 2002
AUD - Auditor's letter of resignation 27 November 2001
AA - Annual Accounts 30 October 2001
363s - Annual Return 03 September 2001
288b - Notice of resignation of directors or secretaries 26 January 2001
288b - Notice of resignation of directors or secretaries 26 January 2001
288b - Notice of resignation of directors or secretaries 11 December 2000
288b - Notice of resignation of directors or secretaries 11 December 2000
AA - Annual Accounts 30 October 2000
363s - Annual Return 25 October 2000
288a - Notice of appointment of directors or secretaries 06 September 2000
288a - Notice of appointment of directors or secretaries 11 May 2000
288a - Notice of appointment of directors or secretaries 08 March 2000
AA - Annual Accounts 03 November 1999
363s - Annual Return 12 October 1999
288a - Notice of appointment of directors or secretaries 30 June 1999
288a - Notice of appointment of directors or secretaries 30 June 1999
288a - Notice of appointment of directors or secretaries 16 June 1999
288b - Notice of resignation of directors or secretaries 10 June 1999
288b - Notice of resignation of directors or secretaries 10 June 1999
288b - Notice of resignation of directors or secretaries 10 June 1999
288b - Notice of resignation of directors or secretaries 10 June 1999
RESOLUTIONS - N/A 10 February 1999
RESOLUTIONS - N/A 10 February 1999
AUD - Auditor's letter of resignation 10 February 1999
AA - Annual Accounts 21 October 1998
288a - Notice of appointment of directors or secretaries 09 September 1998
288b - Notice of resignation of directors or secretaries 09 September 1998
363a - Annual Return 24 August 1998
395 - Particulars of a mortgage or charge 24 April 1998
AA - Annual Accounts 30 October 1997
363a - Annual Return 28 August 1997
RESOLUTIONS - N/A 21 April 1997
MEM/ARTS - N/A 21 April 1997
CERTNM - Change of name certificate 30 December 1996
AA - Annual Accounts 22 October 1996
363s - Annual Return 05 September 1996
363s - Annual Return 15 August 1995
288 - N/A 27 July 1995
288 - N/A 27 July 1995
287 - Change in situation or address of Registered Office 27 July 1995
AA - Annual Accounts 19 July 1995
AA - Annual Accounts 17 January 1995
288 - N/A 14 January 1995
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 October 1994
363x - Annual Return 16 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 1994
363x - Annual Return 12 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 1993
288 - N/A 03 October 1993
AA - Annual Accounts 27 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 1992
363x - Annual Return 25 September 1992
AA - Annual Accounts 06 July 1992
RESOLUTIONS - N/A 15 May 1992
RESOLUTIONS - N/A 15 May 1992
RESOLUTIONS - N/A 15 May 1992
RESOLUTIONS - N/A 15 May 1992
MEM/ARTS - N/A 15 May 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 1992
123 - Notice of increase in nominal capital 15 May 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 1992
363x - Annual Return 24 October 1991
RESOLUTIONS - N/A 06 September 1991
RESOLUTIONS - N/A 06 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 1991
288 - N/A 02 September 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 May 1991
RESOLUTIONS - N/A 10 May 1991
RESOLUTIONS - N/A 10 May 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 1991
RESOLUTIONS - N/A 12 December 1990
RESOLUTIONS - N/A 12 December 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 1990
123 - Notice of increase in nominal capital 12 December 1990
287 - Change in situation or address of Registered Office 12 December 1990
MEM/ARTS - N/A 29 November 1990
CERTNM - Change of name certificate 04 October 1990
288 - N/A 02 October 1990
288 - N/A 02 October 1990
287 - Change in situation or address of Registered Office 28 September 1990
NEWINC - New incorporation documents 23 August 1990

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 08 April 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.