About

Registered Number: 00323208
Date of Incorporation: 16/01/1937 (87 years and 3 months ago)
Company Status: Active
Registered Address: Timpson House Claverton Road, Roundthorn Industrial Estate, Manchester, Lancs, M23 9TT

 

Sandymere Ltd was registered on 16 January 1937 with its registered office in Manchester, Lancs, it's status at Companies House is "Active". We don't know the number of employees at the company. The current directors of the company are listed as Frank, Michael Everard, Green, Christopher, Noakes, Charles Anthony in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANK, Michael Everard N/A 22 April 1991 1
GREEN, Christopher N/A 26 July 2005 1
NOAKES, Charles Anthony N/A 19 July 1995 1

Filing History

Document Type Date
RESOLUTIONS - N/A 22 July 2020
MA - Memorandum and Articles 22 July 2020
MR01 - N/A 10 July 2020
CS01 - N/A 11 March 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 05 March 2019
AA - Annual Accounts 11 May 2018
CS01 - N/A 07 March 2018
CS01 - N/A 15 March 2017
AA - Annual Accounts 12 January 2017
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 13 February 2016
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 23 February 2015
AD01 - Change of registered office address 25 November 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 07 March 2014
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 03 April 2012
CH01 - Change of particulars for director 30 September 2011
CH01 - Change of particulars for director 30 September 2011
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 31 December 2009
CH01 - Change of particulars for director 31 December 2009
CH01 - Change of particulars for director 31 December 2009
CH03 - Change of particulars for secretary 31 December 2009
AA - Annual Accounts 31 July 2009
363a - Annual Return 03 April 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 28 March 2008
AA - Annual Accounts 28 April 2007
363s - Annual Return 23 March 2007
AA - Annual Accounts 03 August 2006
363s - Annual Return 30 March 2006
288c - Notice of change of directors or secretaries or in their particulars 16 January 2006
288b - Notice of resignation of directors or secretaries 15 August 2005
288b - Notice of resignation of directors or secretaries 03 August 2005
288b - Notice of resignation of directors or secretaries 03 August 2005
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 29 July 2005
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 29 July 2005
AA - Annual Accounts 12 July 2005
363s - Annual Return 15 March 2005
288c - Notice of change of directors or secretaries or in their particulars 19 January 2005
225 - Change of Accounting Reference Date 18 January 2005
CERTNM - Change of name certificate 05 November 2004
AA - Annual Accounts 03 August 2004
363s - Annual Return 31 March 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
AA - Annual Accounts 04 August 2003
363s - Annual Return 28 March 2003
AA - Annual Accounts 17 July 2002
287 - Change in situation or address of Registered Office 15 July 2002
AUD - Auditor's letter of resignation 01 July 2002
363s - Annual Return 04 April 2002
AA - Annual Accounts 27 July 2001
363s - Annual Return 22 March 2001
288c - Notice of change of directors or secretaries or in their particulars 09 November 2000
AA - Annual Accounts 01 August 2000
363s - Annual Return 05 April 2000
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 05 August 1999
AA - Annual Accounts 30 July 1999
363s - Annual Return 01 April 1999
288c - Notice of change of directors or secretaries or in their particulars 12 October 1998
288b - Notice of resignation of directors or secretaries 12 October 1998
288a - Notice of appointment of directors or secretaries 12 October 1998
AA - Annual Accounts 14 July 1998
363s - Annual Return 23 March 1998
CERTNM - Change of name certificate 30 June 1997
AA - Annual Accounts 25 June 1997
363s - Annual Return 07 April 1997
AA - Annual Accounts 27 June 1996
363s - Annual Return 15 April 1996
288 - N/A 26 October 1995
288 - N/A 26 July 1995
AA - Annual Accounts 19 July 1995
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 20 June 1995
363s - Annual Return 05 April 1995
288 - N/A 06 March 1995
AA - Annual Accounts 20 July 1994
363s - Annual Return 19 April 1994
AA - Annual Accounts 21 June 1993
363s - Annual Return 04 April 1993
AA - Annual Accounts 03 August 1992
288 - N/A 02 June 1992
363s - Annual Return 29 April 1992
AA - Annual Accounts 07 August 1991
RESOLUTIONS - N/A 17 July 1991
288 - N/A 01 June 1991
363a - Annual Return 01 June 1991
AA - Annual Accounts 23 November 1990
RESOLUTIONS - N/A 09 November 1990
288 - N/A 15 May 1990
363 - Annual Return 17 April 1990
CERTNM - Change of name certificate 09 April 1990
MEM/ARTS - N/A 09 April 1990
RESOLUTIONS - N/A 20 October 1989
RESOLUTIONS - N/A 20 October 1989
RESOLUTIONS - N/A 20 October 1989
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 19 October 1989
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 19 October 1989
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 19 October 1989
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 October 1989
363 - Annual Return 15 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 June 1989
287 - Change in situation or address of Registered Office 09 March 1989
AA - Annual Accounts 07 February 1989
AA - Annual Accounts 13 October 1988
363 - Annual Return 14 September 1988
395 - Particulars of a mortgage or charge 05 April 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 March 1988
288 - N/A 24 February 1988
288 - N/A 24 February 1988
288 - N/A 24 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 1987
288 - N/A 14 July 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 1987
287 - Change in situation or address of Registered Office 01 June 1987
288 - N/A 01 June 1987
395 - Particulars of a mortgage or charge 26 May 1987
395 - Particulars of a mortgage or charge 26 May 1987
395 - Particulars of a mortgage or charge 26 May 1987
395 - Particulars of a mortgage or charge 26 May 1987
395 - Particulars of a mortgage or charge 26 May 1987
395 - Particulars of a mortgage or charge 26 May 1987
395 - Particulars of a mortgage or charge 26 May 1987
395 - Particulars of a mortgage or charge 26 May 1987
395 - Particulars of a mortgage or charge 26 May 1987
395 - Particulars of a mortgage or charge 26 May 1987
395 - Particulars of a mortgage or charge 26 May 1987
395 - Particulars of a mortgage or charge 21 April 1987
395 - Particulars of a mortgage or charge 30 March 1987
395 - Particulars of a mortgage or charge 30 March 1987
395 - Particulars of a mortgage or charge 30 March 1987
395 - Particulars of a mortgage or charge 30 March 1987
395 - Particulars of a mortgage or charge 30 March 1987
395 - Particulars of a mortgage or charge 30 March 1987
395 - Particulars of a mortgage or charge 30 March 1987
395 - Particulars of a mortgage or charge 30 March 1987
395 - Particulars of a mortgage or charge 30 March 1987
395 - Particulars of a mortgage or charge 30 March 1987
AA - Annual Accounts 24 March 1987
363 - Annual Return 24 March 1987
288 - N/A 02 March 1987
AA - Annual Accounts 06 May 1986
363 - Annual Return 06 May 1986
AA - Annual Accounts 21 February 1985
AA - Annual Accounts 25 September 1984
AA - Annual Accounts 20 September 1983
AA - Annual Accounts 10 April 1981
AA - Annual Accounts 12 February 1981
AA - Annual Accounts 20 December 1978
AA - Annual Accounts 11 January 1978
AA - Annual Accounts 09 November 1977
AA - Annual Accounts 10 March 1977

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 July 2020 Outstanding

N/A

Standard security 08 May 1987 Fully Satisfied

N/A

Standard security 08 May 1987 Fully Satisfied

N/A

Standard security 08 May 1987 Fully Satisfied

N/A

Standard security 08 May 1987 Outstanding

N/A

Standard security 08 May 1987 Outstanding

N/A

Standard security 08 May 1987 Outstanding

N/A

Standard security 08 May 1987 Outstanding

N/A

Standard security 08 May 1987 Outstanding

N/A

Standard security 08 May 1987 Outstanding

N/A

Standard security 08 May 1987 Outstanding

N/A

Standard security 08 May 1987 Fully Satisfied

N/A

Legal mortgage 02 April 1987 Outstanding

N/A

Legal mortgage 22 March 1987 Outstanding

N/A

Legal mortgage & floating charge 17 March 1987 Outstanding

N/A

Legal mortgage & floating charge 17 March 1987 Outstanding

N/A

Legal mortgage & floating charge 17 March 1987 Outstanding

N/A

Legal mortgage & floating charge 17 March 1987 Outstanding

N/A

Legal mortgage & floating charge 17 March 1987 Outstanding

N/A

Legal mortgage & floating charge 17 March 1987 Outstanding

N/A

Legal mortgage & floating charge 17 March 1987 Outstanding

N/A

Legal mortgage & floating charge 17 March 1987 Outstanding

N/A

Legal mortgage & floating charge 17 March 1987 Outstanding

N/A

Legal mortgage & floating charge 17 March 1987 Outstanding

N/A

Mortgage debenture 30 April 1984 Fully Satisfied

N/A

Trust deed 30 September 1983 Fully Satisfied

N/A

Trust deed 30 September 1983 Fully Satisfied

N/A

Mortgage debenture 30 September 1983 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.