About

Registered Number: 04872595
Date of Incorporation: 20/08/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 3 South Street, Caistor, Lincoln, Lincolnshire, LN7 6UB

 

Sandham Wine Merchants Ltd was registered on 20 August 2003 and are based in Lincoln in Lincolnshire, it's status in the Companies House registry is set to "Active". The companies directors are Sandham, Helga, Sandham, Jeremy John William, Sandham, Mary Pricilla. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANDHAM, Helga 28 November 2003 - 1
SANDHAM, Jeremy John William 03 November 2003 - 1
SANDHAM, Mary Pricilla 03 November 2003 11 February 2013 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
CS01 - N/A 03 September 2019
AA - Annual Accounts 29 July 2019
AA01 - Change of accounting reference date 23 May 2019
CS01 - N/A 29 August 2018
AA - Annual Accounts 18 July 2018
CS01 - N/A 30 August 2017
AA - Annual Accounts 02 August 2017
CS01 - N/A 01 September 2016
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 03 September 2013
TM01 - Termination of appointment of director 03 September 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 20 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 August 2010
AA - Annual Accounts 23 July 2010
AA - Annual Accounts 21 August 2009
363a - Annual Return 20 August 2009
363a - Annual Return 22 August 2008
AA - Annual Accounts 24 July 2008
363a - Annual Return 05 September 2007
AA - Annual Accounts 17 August 2007
AA - Annual Accounts 28 September 2006
363a - Annual Return 23 August 2006
363a - Annual Return 22 August 2005
AA - Annual Accounts 16 June 2005
363s - Annual Return 09 September 2004
225 - Change of Accounting Reference Date 11 August 2004
288a - Notice of appointment of directors or secretaries 23 December 2003
288c - Notice of change of directors or secretaries or in their particulars 15 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 2003
288b - Notice of resignation of directors or secretaries 05 November 2003
288b - Notice of resignation of directors or secretaries 05 November 2003
287 - Change in situation or address of Registered Office 05 November 2003
288a - Notice of appointment of directors or secretaries 05 November 2003
288a - Notice of appointment of directors or secretaries 05 November 2003
NEWINC - New incorporation documents 20 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.