SANDELLS HOLDINGS LIMITED
ASHFORD

Hellopages » Kent » Ashford » TN24 8DH

Company number 02258230
Status Active
Incorporation Date 16 May 1988
Company Type Private Limited Company
Address HENWOOD HOUSE, HENWOOD, ASHFORD, KENT, TN24 8DH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 30 November 2016 with updates; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 41,283 . The most likely internet sites of SANDELLS HOLDINGS LIMITED are www.sandellsholdings.co.uk, and www.sandells-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. The distance to to Wye Rail Station is 3.1 miles; to Charing (Kent) Rail Station is 5.7 miles; to Ham Street Rail Station is 5.8 miles; to Chartham Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sandells Holdings Limited is a Private Limited Company. The company registration number is 02258230. Sandells Holdings Limited has been working since 16 May 1988. The present status of the company is Active. The registered address of Sandells Holdings Limited is Henwood House Henwood Ashford Kent Tn24 8dh. The company`s financial liabilities are £33.62k. It is £30.24k against last year. The cash in hand is £0.11k. It is £-0.41k against last year. And the total assets are £0.28k, which is £-25.11k against last year. BARRETT, Frederick Guy is a Secretary of the company. BARRETT, Frederick Guy is a Director of the company. BERKHAUER, Jennifer is a Director of the company. Secretary DOORNE, Michael Leslie has been resigned. Secretary SANDELLS, Deborah Elizabeth has been resigned. Secretary SANDELLS, Mark William has been resigned. Secretary MAGEE GAMMON CORPORATE LIMITED has been resigned. Director JOHNSON, Peter John has been resigned. Director SANDELLS, Robert William has been resigned. Director SANDELLS, Robert William has been resigned. Director SANDELLS, William George has been resigned. The company operates in "Activities of head offices".


sandells holdings Key Finiance

LIABILITIES £33.62k
+895%
CASH £0.11k
-79%
TOTAL ASSETS £0.28k
-99%
All Financial Figures

Current Directors

Secretary
BARRETT, Frederick Guy
Appointed Date: 01 February 2008

Director
BARRETT, Frederick Guy
Appointed Date: 02 March 2007
62 years old

Director
BERKHAUER, Jennifer
Appointed Date: 20 May 2008
64 years old

Resigned Directors

Secretary
DOORNE, Michael Leslie
Resigned: 30 September 1999

Secretary
SANDELLS, Deborah Elizabeth
Resigned: 01 July 2004
Appointed Date: 30 September 1999

Secretary
SANDELLS, Mark William
Resigned: 13 September 2006
Appointed Date: 01 July 2004

Secretary
MAGEE GAMMON CORPORATE LIMITED
Resigned: 01 February 2008
Appointed Date: 13 September 2006

Director
JOHNSON, Peter John
Resigned: 31 March 1993
89 years old

Director
SANDELLS, Robert William
Resigned: 29 February 2008
Appointed Date: 01 February 2008
73 years old

Director
SANDELLS, Robert William
Resigned: 06 March 2007
73 years old

Director
SANDELLS, William George
Resigned: 31 March 1993
104 years old

Persons With Significant Control

Mr Frederick Guy Barrett
Notified on: 30 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jennifer Berkhauer
Notified on: 30 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SANDELLS HOLDINGS LIMITED Events

27 Mar 2017
Total exemption small company accounts made up to 30 June 2016
05 Dec 2016
Confirmation statement made on 30 November 2016 with updates
21 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 41,283

06 Nov 2015
Total exemption small company accounts made up to 30 June 2015
26 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 88 more events
19 Jul 1988
Company name changed gobuy LIMITED\certificate issued on 20/07/88
14 Jul 1988
Registered office changed on 14/07/88 from: 2 baches street london N1 6UB

14 Jul 1988
Secretary resigned;new secretary appointed

14 Jul 1988
Director resigned;new director appointed

16 May 1988
Incorporation

SANDELLS HOLDINGS LIMITED Charges

12 August 2008
Mortgage
Delivered: 21 August 2008
Status: Outstanding
Persons entitled: Jennifer Berkhauer
Description: F/H property 100 faversham road kennington ashford kent…
29 June 2007
Guarantee & debenture
Delivered: 10 July 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 September 2004
Legal charge
Delivered: 23 September 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 100 faversham road kennington ashford kent…