About

Registered Number: 06212831
Date of Incorporation: 13/04/2007 (18 years ago)
Company Status: Active
Registered Address: Genesis Centre, 18 Innovation Way, Stoke-On-Trent, ST6 4BF,

 

Established in 2007, Sandpiper (Congleton) Rtm Company Ltd have registered office in Stoke-On-Trent. We don't currently know the number of employees at Sandpiper (Congleton) Rtm Company Ltd. The current directors of this business are listed as Williamson, Alan Thomas, Hall, Gillian Marie, Pierpoint-thomas, Emma Jane, Sutton, Robert, Stannistreet, Ian, Ewen, Kenneth James, Haywood, Ann, Lee, Robert, Wain, Benjamin Philip, Williams, David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, Gillian Marie 30 April 2020 - 1
PIERPOINT-THOMAS, Emma Jane 10 June 2016 - 1
SUTTON, Robert 04 December 2018 - 1
EWEN, Kenneth James 13 April 2007 20 March 2008 1
HAYWOOD, Ann 26 October 2011 20 April 2017 1
LEE, Robert 26 October 2011 01 May 2016 1
WAIN, Benjamin Philip 26 October 2011 20 April 2017 1
WILLIAMS, David 01 April 2010 18 April 2012 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMSON, Alan Thomas 28 October 2013 - 1
STANNISTREET, Ian 13 April 2007 28 October 2013 1

Filing History

Document Type Date
AA - Annual Accounts 24 July 2020
AP01 - Appointment of director 30 April 2020
CS01 - N/A 30 April 2020
AD01 - Change of registered office address 07 October 2019
AA - Annual Accounts 30 August 2019
CS01 - N/A 15 April 2019
AP01 - Appointment of director 01 March 2019
CS01 - N/A 16 April 2018
AA - Annual Accounts 03 April 2018
AA - Annual Accounts 25 May 2017
CS01 - N/A 20 April 2017
TM01 - Termination of appointment of director 20 April 2017
TM01 - Termination of appointment of director 20 April 2017
AA - Annual Accounts 25 July 2016
AP01 - Appointment of director 21 June 2016
TM01 - Termination of appointment of director 08 June 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 06 July 2015
CERTNM - Change of name certificate 09 June 2015
CERTNM - Change of name certificate 09 June 2015
AR01 - Annual Return 19 April 2015
RESOLUTIONS - N/A 18 December 2014
AA - Annual Accounts 03 September 2014
AA01 - Change of accounting reference date 01 August 2014
AR01 - Annual Return 16 April 2014
AP03 - Appointment of secretary 15 January 2014
TM02 - Termination of appointment of secretary 15 January 2014
TM02 - Termination of appointment of secretary 15 January 2014
AD01 - Change of registered office address 15 January 2014
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 18 April 2012
TM01 - Termination of appointment of director 18 April 2012
TM01 - Termination of appointment of director 18 April 2012
TM01 - Termination of appointment of director 18 April 2012
AA - Annual Accounts 28 February 2012
AP04 - Appointment of corporate secretary 18 November 2011
AP01 - Appointment of director 18 November 2011
AP01 - Appointment of director 18 November 2011
AP01 - Appointment of director 18 November 2011
AR01 - Annual Return 14 April 2011
AD01 - Change of registered office address 14 April 2011
AA - Annual Accounts 14 January 2011
AP01 - Appointment of director 30 April 2010
AR01 - Annual Return 13 April 2010
AD01 - Change of registered office address 13 April 2010
CH03 - Change of particulars for secretary 13 April 2010
AA - Annual Accounts 31 July 2009
363a - Annual Return 27 May 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 31 October 2008
288a - Notice of appointment of directors or secretaries 02 April 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
NEWINC - New incorporation documents 13 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.