SANDCO 1 LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU3 6QA

Company number 02882172
Status Active
Incorporation Date 20 December 1993
Company Type Private Limited Company
Address LORAN LODGE 148-154 ALBERT AVENUE, ANLABY ROAD, HULL, ENGLAND, HU3 6QA
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 30 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-07-08 GBP 4,700 . The most likely internet sites of SANDCO 1 LIMITED are www.sandco1.co.uk, and www.sandco-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. Sandco 1 Limited is a Private Limited Company. The company registration number is 02882172. Sandco 1 Limited has been working since 20 December 1993. The present status of the company is Active. The registered address of Sandco 1 Limited is Loran Lodge 148 154 Albert Avenue Anlaby Road Hull England Hu3 6qa. . RANN, Bryan Martin is a Secretary of the company. HILL, Lorraine Alison is a Director of the company. RANN, Bryan Martin is a Director of the company. RANN, Duncan Alistair is a Director of the company. RANN, Philip Ian is a Director of the company. Secretary HILL, Stuart has been resigned. Secretary LATHAM, David John has been resigned. Director HARVEY, Graham Salter has been resigned. Director HILL, Stuart has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
RANN, Bryan Martin
Appointed Date: 01 May 2003

Director
HILL, Lorraine Alison
Appointed Date: 31 January 1994
62 years old

Director
RANN, Bryan Martin
Appointed Date: 31 January 1994
62 years old

Director
RANN, Duncan Alistair
Appointed Date: 01 June 1994
60 years old

Director
RANN, Philip Ian
Appointed Date: 31 January 1994
60 years old

Resigned Directors

Secretary
HILL, Stuart
Resigned: 01 May 2004
Appointed Date: 31 January 1994

Secretary
LATHAM, David John
Resigned: 31 January 1994
Appointed Date: 20 December 1993

Director
HARVEY, Graham Salter
Resigned: 31 January 1994
Appointed Date: 20 December 1993
79 years old

Director
HILL, Stuart
Resigned: 31 December 2015
Appointed Date: 31 January 1994
62 years old

SANDCO 1 LIMITED Events

02 May 2017
Confirmation statement made on 30 April 2017 with updates
30 Jan 2017
Total exemption small company accounts made up to 31 March 2016
08 Jul 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 4,700

08 Jul 2016
Registered office address changed from Loran House 106a Albert Avenue Anlaby Road Hull East Yorkshire HU3 6QE to Loran Lodge 148-154 Albert Avenue Anlaby Road Hull HU3 6QA on 8 July 2016
08 Jul 2016
Termination of appointment of Stuart Hill as a director on 31 December 2015
...
... and 90 more events
13 Apr 1994
Secretary resigned

28 Feb 1994
Particulars of mortgage/charge

28 Feb 1994
Particulars of mortgage/charge

25 Feb 1994
Particulars of mortgage/charge

20 Dec 1993
Incorporation

SANDCO 1 LIMITED Charges

11 July 2013
Charge code 0288 2172 0016
Delivered: 12 July 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 114 windsor road hull t/no HS18725. Notification of…
25 May 2012
Deed of legal mortgage
Delivered: 26 May 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Castle elms main street leconfield all plant and machinery…
20 December 2011
Deed of legal mortgage
Delivered: 21 December 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 102 beaver road beverley and 21 landress lane beverley all…
12 October 2009
Legal mortgage
Delivered: 26 October 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Parcel of land at albert avenue, kingston upon hull and all…
8 April 2009
Debenture
Delivered: 11 April 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charges over the undertaking and all…
8 April 2009
Legal mortgage
Delivered: 11 April 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Loran house 106A albert avenue hull t/nos HS95400 and…
8 April 2009
Legal mortgage
Delivered: 11 April 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Crawleigh house 135 princes avenue hull see image for full…
30 April 2007
Legal mortgage
Delivered: 1 May 2007
Status: Satisfied on 11 April 2009
Persons entitled: Hsbc Bank PLC
Description: F/H loran house 106A albert avenue hull. With the benefit…
30 April 2007
Legal mortgage
Delivered: 1 May 2007
Status: Satisfied on 11 April 2009
Persons entitled: Hsbc Bank PLC
Description: F/H cranleigh house 135 princes avenue hull. With the…
16 August 2002
Legal charge
Delivered: 21 August 2002
Status: Satisfied on 11 April 2009
Persons entitled: Barclays Bank PLC
Description: F/Hold land at rear of 106 albert ave,hull.
17 April 1998
Legal charge
Delivered: 24 April 1998
Status: Satisfied on 21 November 2001
Persons entitled: Barclays Bank PLC
Description: 74 edgecumbe st,kingston upon hull,city of kingston upon…
17 April 1998
Legal charge
Delivered: 24 April 1998
Status: Satisfied on 21 November 2001
Persons entitled: Barclays Bank PLC
Description: 8 ryde st,kingston upon hull,city of kingston upon hull;…
2 September 1994
Legal charge
Delivered: 13 September 1994
Status: Satisfied on 11 April 2009
Persons entitled: Barclays Bank PLC
Description: 109 boothferryroad hull umberside t/no hs 7376.
14 February 1994
Legal charge
Delivered: 28 February 1994
Status: Satisfied on 11 April 2009
Persons entitled: Barclays Bank PLC
Description: "Loran house" 106A albert avenue kingston upon hull…
14 February 1994
Legal charge
Delivered: 28 February 1994
Status: Satisfied on 11 April 2009
Persons entitled: Barclays Bank PLC
Description: "Cranleigh"135 princes avenue kingston upon hull humberside…
14 February 1994
Debenture
Delivered: 25 February 1994
Status: Satisfied on 11 April 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…