About

Registered Number: 01992237
Date of Incorporation: 21/02/1986 (39 years and 2 months ago)
Company Status: Active
Registered Address: Sandsfield Farm, Catwick Lane, Brandesburton Driffield, East Yorkshire, YO25 8SB

 

Established in 1986, Sandsfield Readymixed Concrete Ltd have registered office in Brandesburton Driffield in East Yorkshire, it's status is listed as "Active". We don't know the number of employees at this organisation. There are 3 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOBBIE, Keith James N/A - 1
DOBBIE, Matthew James 01 November 2004 - 1
ROGERSON, David Ian 15 January 2007 - 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
CH01 - Change of particulars for director 05 December 2019
AA - Annual Accounts 03 December 2019
CS01 - N/A 12 September 2019
AA - Annual Accounts 05 November 2018
CS01 - N/A 03 September 2018
CH01 - Change of particulars for director 03 September 2018
PSC04 - N/A 28 June 2018
CH01 - Change of particulars for director 28 June 2018
AA - Annual Accounts 12 February 2018
CS01 - N/A 04 September 2017
SH01 - Return of Allotment of shares 18 January 2017
AA - Annual Accounts 15 November 2016
CS01 - N/A 09 September 2016
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 24 February 2014
MR04 - N/A 29 October 2013
MR04 - N/A 29 October 2013
AR01 - Annual Return 09 September 2013
MR04 - N/A 06 September 2013
MR04 - N/A 06 September 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 19 December 2011
MG01 - Particulars of a mortgage or charge 29 September 2011
MG01 - Particulars of a mortgage or charge 29 September 2011
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 28 September 2010
CH03 - Change of particulars for secretary 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 09 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 September 2008
RESOLUTIONS - N/A 09 January 2008
RESOLUTIONS - N/A 09 January 2008
RESOLUTIONS - N/A 09 January 2008
123 - Notice of increase in nominal capital 09 January 2008
AA - Annual Accounts 04 October 2007
363a - Annual Return 21 September 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
AA - Annual Accounts 19 October 2006
363a - Annual Return 25 September 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 September 2006
AA - Annual Accounts 17 November 2005
363a - Annual Return 29 September 2005
AA - Annual Accounts 05 January 2005
288a - Notice of appointment of directors or secretaries 15 November 2004
288a - Notice of appointment of directors or secretaries 15 November 2004
363s - Annual Return 09 September 2004
AA - Annual Accounts 31 March 2004
363s - Annual Return 18 September 2003
AA - Annual Accounts 04 March 2003
363s - Annual Return 18 September 2002
AA - Annual Accounts 12 February 2002
363s - Annual Return 17 September 2001
AA - Annual Accounts 21 March 2001
363s - Annual Return 12 October 2000
AA - Annual Accounts 24 March 2000
363s - Annual Return 16 September 1999
AA - Annual Accounts 12 February 1999
363s - Annual Return 09 September 1998
AA - Annual Accounts 14 January 1998
363s - Annual Return 15 September 1997
395 - Particulars of a mortgage or charge 03 July 1997
AA - Annual Accounts 28 January 1997
363s - Annual Return 23 October 1996
AA - Annual Accounts 31 January 1996
363s - Annual Return 18 September 1995
AA - Annual Accounts 10 October 1994
363s - Annual Return 08 September 1994
AA - Annual Accounts 06 January 1994
363s - Annual Return 15 September 1993
AA - Annual Accounts 23 November 1992
363s - Annual Return 25 September 1992
AA - Annual Accounts 03 February 1992
363b - Annual Return 18 September 1991
363(287) - N/A 18 September 1991
AA - Annual Accounts 19 December 1990
363 - Annual Return 08 November 1990
AA - Annual Accounts 22 March 1990
363 - Annual Return 26 September 1989
AA - Annual Accounts 15 March 1989
363 - Annual Return 11 October 1988
RESOLUTIONS - N/A 26 May 1988
AA - Annual Accounts 07 March 1988
363 - Annual Return 11 February 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 February 1987
395 - Particulars of a mortgage or charge 06 January 1987
MISC - Miscellaneous document 21 February 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 September 2011 Fully Satisfied

N/A

Legal charge 27 September 2011 Fully Satisfied

N/A

Debenture 30 June 1997 Fully Satisfied

N/A

Debenture 24 December 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.