SANDALLOY LIMITED
HAMILTON INDUSTRIAL ESTATE

Hellopages » Leicestershire » Leicester » LE5 1TL

Company number 00457736
Status Active
Incorporation Date 9 August 1948
Company Type Private Limited Company
Address C/O TOOLING & DEVELOPMENTS LTD, WATERSIDE ROAD, HAMILTON INDUSTRIAL ESTATE, LEICESTER, LE5 1TL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Accounts for a dormant company made up to 31 August 2016; Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 142,600 . The most likely internet sites of SANDALLOY LIMITED are www.sandalloy.co.uk, and www.sandalloy.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and two months. Sandalloy Limited is a Private Limited Company. The company registration number is 00457736. Sandalloy Limited has been working since 09 August 1948. The present status of the company is Active. The registered address of Sandalloy Limited is C O Tooling Developments Ltd Waterside Road Hamilton Industrial Estate Leicester Le5 1tl. . WESTWOOD, Margaret Janet is a Secretary of the company. WESTWOOD, Michael is a Director of the company. WESTWOOD, Paul Ian is a Director of the company. Secretary WESTWOOD, Anthony has been resigned. Secretary YATES, John Martyn has been resigned. Director BUSWELL, Terence David has been resigned. Director HAYES, Michael Hugh has been resigned. Director MORRALL, Albert Bryan has been resigned. Director STATHAM, James Edward Anthony has been resigned. Director TINGLE, Michael Wayne has been resigned. Director WESTWOOD, Anthony has been resigned. Director YATES, John Martyn has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
WESTWOOD, Margaret Janet
Appointed Date: 28 September 2007

Director
WESTWOOD, Michael
Appointed Date: 31 December 1992
77 years old

Director
WESTWOOD, Paul Ian
Appointed Date: 31 December 1992
81 years old

Resigned Directors

Secretary
WESTWOOD, Anthony
Resigned: 28 September 2007
Appointed Date: 31 December 1992

Secretary
YATES, John Martyn
Resigned: 31 December 1992

Director
BUSWELL, Terence David
Resigned: 05 May 2004
81 years old

Director
HAYES, Michael Hugh
Resigned: 31 December 1992
74 years old

Director
MORRALL, Albert Bryan
Resigned: 31 December 1992
91 years old

Director
STATHAM, James Edward Anthony
Resigned: 31 December 1992
84 years old

Director
TINGLE, Michael Wayne
Resigned: 31 March 1999
75 years old

Director
WESTWOOD, Anthony
Resigned: 28 September 2007
Appointed Date: 31 December 1992
72 years old

Director
YATES, John Martyn
Resigned: 31 December 1992
80 years old

Persons With Significant Control

Tooling And Developments Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SANDALLOY LIMITED Events

17 Mar 2017
Confirmation statement made on 17 March 2017 with updates
08 Feb 2017
Accounts for a dormant company made up to 31 August 2016
29 Mar 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 142,600

10 Mar 2016
Accounts for a dormant company made up to 31 August 2015
17 Mar 2015
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 142,600

...
... and 93 more events
10 Dec 1986
Return made up to 05/06/86; full list of members

08 Dec 1986
New director appointed

20 Nov 1986
Full accounts made up to 31 December 1985

01 Apr 1980
Memorandum and Articles of Association
09 Aug 1948
Certificate of incorporation

SANDALLOY LIMITED Charges

4 December 1985
Legal charge
Delivered: 14 December 1985
Status: Satisfied on 9 January 1993
Persons entitled: The Royal Bank of Scotland PLC.
Description: L/H land with the premises erected thereon k/a unit a, the…
4 December 1985
Legal charge
Delivered: 14 December 1985
Status: Satisfied
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land with the premises erected thereon k/a unit a the…
2 October 1980
Mortgage
Delivered: 16 October 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: L/H unit 4 manor road holbeck leeds together with all…
2 October 1980
Mortgage
Delivered: 16 October 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: L/H factory and office & premises on the north east side of…
2 October 1980
Mortgage
Delivered: 16 October 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: L/H unit 1 manor rd holbeck leeds together with all…
2 October 1980
Charge
Delivered: 16 October 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Floating charge on undertaking and all property and assets…
2 October 1980
Debenture
Delivered: 16 October 1980
Status: Satisfied
Persons entitled: Williams & Glyn's Bank LTD
Description: Fixed & floating charge on undertaking and all property and…
1 October 1980
Collateral debenture
Delivered: 14 October 1980
Status: Outstanding
Persons entitled: Industrial and Commercial Finance Corporation
Description: Unit 1 manor road, holbeek leeds and 10/14 britannia street…