SANDYCOTT LIMITED
SHEFFIELD

Hellopages » Derbyshire » North East Derbyshire » S21 4BH

Company number 01653415
Status Active
Incorporation Date 23 July 1982
Company Type Private Limited Company
Address CHURCH STREET, ECKINGTON, SHEFFIELD, S21 4BH
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment, 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 2 April 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Appointment of Mr Russell Glen Cunliffe as a secretary on 6 June 2016. The most likely internet sites of SANDYCOTT LIMITED are www.sandycott.co.uk, and www.sandycott.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and three months. Sandycott Limited is a Private Limited Company. The company registration number is 01653415. Sandycott Limited has been working since 23 July 1982. The present status of the company is Active. The registered address of Sandycott Limited is Church Street Eckington Sheffield S21 4bh. . CUNLIFFE, Russell Glen is a Secretary of the company. BIRT, Giles is a Director of the company. TREVOR JONES, Hugh Philip is a Director of the company. Secretary HARTLEY, William has been resigned. Secretary KINDER, Rachael Elizabeth has been resigned. Secretary PAGET, Daniel has been resigned. Secretary ROSSER, Trevor has been resigned. Director CARTER, Miles Graham has been resigned. Director COLLUM, Peter has been resigned. Director ELLIOTT, Craig Lee has been resigned. Director ELMHIRST, Roger Thomas has been resigned. Director FITZGERALD, Louis has been resigned. Director HARTLEY, William has been resigned. Director THOMPSON, Kenneth has been resigned. Director WILSON, Robert Marshall has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Secretary
CUNLIFFE, Russell Glen
Appointed Date: 06 June 2016

Director
BIRT, Giles
Appointed Date: 21 July 2006
62 years old

Director
TREVOR JONES, Hugh Philip
Appointed Date: 21 July 2006
67 years old

Resigned Directors

Secretary
HARTLEY, William
Resigned: 20 September 2010
Appointed Date: 17 June 1991

Secretary
KINDER, Rachael Elizabeth
Resigned: 17 March 2016
Appointed Date: 20 September 2010

Secretary
PAGET, Daniel
Resigned: 06 June 2016
Appointed Date: 17 March 2016

Secretary
ROSSER, Trevor
Resigned: 17 June 1991

Director
CARTER, Miles Graham
Resigned: 19 April 2013
Appointed Date: 01 November 2007
56 years old

Director
COLLUM, Peter
Resigned: 31 March 2008
Appointed Date: 18 April 2005
79 years old

Director
ELLIOTT, Craig Lee
Resigned: 30 June 2013
Appointed Date: 04 August 1995
64 years old

Director
ELMHIRST, Roger Thomas
Resigned: 15 May 1991
90 years old

Director
FITZGERALD, Louis
Resigned: 21 July 2006
Appointed Date: 18 April 2005
88 years old

Director
HARTLEY, William
Resigned: 20 September 2010
Appointed Date: 17 June 1991
72 years old

Director
THOMPSON, Kenneth
Resigned: 30 July 2004
Appointed Date: 04 August 1995
83 years old

Director
WILSON, Robert Marshall
Resigned: 30 October 2007
76 years old

Persons With Significant Control

Mr Hugh Philip Trevor-Jones
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr William Stephen Charles Carter
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mr Gerald John Peters
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mr Trevor Paul Brueton
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

SANDYCOTT LIMITED Events

13 Apr 2017
Confirmation statement made on 2 April 2017 with updates
22 Sep 2016
Accounts for a dormant company made up to 31 December 2015
06 Jun 2016
Appointment of Mr Russell Glen Cunliffe as a secretary on 6 June 2016
06 Jun 2016
Termination of appointment of Daniel Paget as a secretary on 6 June 2016
08 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100

...
... and 95 more events
29 Sep 1987
Accounts for a small company made up to 31 May 1987

07 Jul 1987
Return made up to 24/04/87; no change of members

16 Jun 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Oct 1986
Accounts for a small company made up to 31 May 1986

07 May 1986
Return made up to 17/04/86; full list of members

SANDYCOTT LIMITED Charges

6 May 2014
Charge code 0165 3415 0006
Delivered: 16 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
1 November 2013
Charge code 0165 3415 0005
Delivered: 2 November 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
30 August 2006
An omnibus guarantee and set-off agreement
Delivered: 12 September 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
30 August 2006
Debenture
Delivered: 12 September 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 August 1995
Collateral debenture
Delivered: 19 August 1995
Status: Satisfied on 4 February 2005
Persons entitled: 3I PLC
Description: The entry in column 5 above has this day been amended…
8 August 1995
Debenture
Delivered: 10 August 1995
Status: Satisfied on 19 August 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…