B N SANDY (CANNOCK) LIMITED
COBHAM

Hellopages » Surrey » Elmbridge » KT11 2LA

Company number 06519462
Status Active
Incorporation Date 29 February 2008
Company Type Private Limited Company
Address 34 ANYARDS ROAD, COBHAM, SURREY, KT11 2LA
Home Country United Kingdom
Nature of Business 47290 - Other retail sale of food in specialised stores
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Full accounts made up to 27 December 2015; Annual return made up to 29 February 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 1 . The most likely internet sites of B N SANDY (CANNOCK) LIMITED are www.bnsandycannock.co.uk, and www.b-n-sandy-cannock.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. The distance to to Leatherhead Rail Station is 4 miles; to Chessington North Rail Station is 5.3 miles; to Fulwell Rail Station is 7.6 miles; to Feltham Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.B N Sandy Cannock Limited is a Private Limited Company. The company registration number is 06519462. B N Sandy Cannock Limited has been working since 29 February 2008. The present status of the company is Active. The registered address of B N Sandy Cannock Limited is 34 Anyards Road Cobham Surrey Kt11 2la. . SHEDDEN, Christine Jane is a Secretary of the company. SHEDDEN, Bradley is a Director of the company. SHEDDEN, John Edward is a Director of the company. Secretary EVANS, Kenneth has been resigned. Director SANDY, Benjamin Nicholas has been resigned. The company operates in "Other retail sale of food in specialised stores".


Current Directors

Secretary
SHEDDEN, Christine Jane
Appointed Date: 24 November 2014

Director
SHEDDEN, Bradley
Appointed Date: 24 November 2014
50 years old

Director
SHEDDEN, John Edward
Appointed Date: 24 November 2014
78 years old

Resigned Directors

Secretary
EVANS, Kenneth
Resigned: 24 November 2014
Appointed Date: 29 February 2008

Director
SANDY, Benjamin Nicholas
Resigned: 24 November 2014
Appointed Date: 29 February 2008
48 years old

Persons With Significant Control

Full House Restaurant Holdings Limited
Notified on: 28 February 2017
Nature of control: Ownership of shares – 75% or more

B N SANDY (CANNOCK) LIMITED Events

08 Mar 2017
Confirmation statement made on 28 February 2017 with updates
05 Oct 2016
Full accounts made up to 27 December 2015
24 Mar 2016
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1

11 Nov 2015
Total exemption small company accounts made up to 28 December 2014
18 May 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1

...
... and 21 more events
25 Nov 2009
Total exemption small company accounts made up to 28 February 2009
16 Mar 2009
Return made up to 28/02/09; full list of members
16 Mar 2009
Director's change of particulars / benjamin sandy / 01/03/2008
23 May 2008
Particulars of a mortgage or charge / charge no: 1
29 Feb 2008
Incorporation

B N SANDY (CANNOCK) LIMITED Charges

5 December 2014
Charge code 0651 9462 0002
Delivered: 5 December 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
13 May 2008
Debenture
Delivered: 23 May 2008
Status: Satisfied on 12 November 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…