About

Registered Number: 03392729
Date of Incorporation: 26/06/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: Main Road, Brunstead Stalham, Norwich, Norfolk, NR12 9ER

 

Sands Agricultural Finance Ltd was founded on 26 June 1997 with its registered office in Norwich. Sands Agricultural Finance Ltd has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANDS, Thomas William Hubert 10 February 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 April 2020
CS01 - N/A 20 December 2019
AA - Annual Accounts 10 April 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 11 August 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 02 March 2015
AP01 - Appointment of director 10 February 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 10 March 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 23 February 2010
AR01 - Annual Return 19 January 2010
AA - Annual Accounts 24 February 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 10 April 2008
363a - Annual Return 22 January 2008
287 - Change in situation or address of Registered Office 25 March 2007
288b - Notice of resignation of directors or secretaries 25 March 2007
288a - Notice of appointment of directors or secretaries 25 March 2007
AA - Annual Accounts 22 March 2007
363s - Annual Return 29 January 2007
AA - Annual Accounts 23 June 2006
363s - Annual Return 13 January 2006
AA - Annual Accounts 18 October 2005
288b - Notice of resignation of directors or secretaries 04 October 2005
288a - Notice of appointment of directors or secretaries 04 October 2005
363s - Annual Return 19 January 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 16 January 2004
288b - Notice of resignation of directors or secretaries 19 December 2003
288a - Notice of appointment of directors or secretaries 19 December 2003
AA - Annual Accounts 03 December 2003
363s - Annual Return 20 January 2003
AA - Annual Accounts 26 September 2002
287 - Change in situation or address of Registered Office 26 June 2002
287 - Change in situation or address of Registered Office 26 June 2002
225 - Change of Accounting Reference Date 02 April 2002
363s - Annual Return 06 February 2002
AA - Annual Accounts 02 October 2001
363s - Annual Return 30 January 2001
AA - Annual Accounts 27 October 2000
395 - Particulars of a mortgage or charge 31 March 2000
288a - Notice of appointment of directors or secretaries 22 February 2000
288b - Notice of resignation of directors or secretaries 22 February 2000
CERTNM - Change of name certificate 18 February 2000
363s - Annual Return 07 February 2000
AA - Annual Accounts 18 October 1999
363s - Annual Return 01 February 1999
AA - Annual Accounts 19 October 1998
363s - Annual Return 25 June 1998
225 - Change of Accounting Reference Date 11 August 1997
288b - Notice of resignation of directors or secretaries 02 July 1997
NEWINC - New incorporation documents 26 June 1997

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 27 March 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.