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.
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 |
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 |
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 |