SANDALLWOOD LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN1 3EX

Company number 03297115
Status Active
Incorporation Date 30 December 1996
Company Type Private Limited Company
Address 63 POOLE STREET, THE MOUNTS, NORTHAMPTON, NN1 3EX
Home Country United Kingdom
Nature of Business 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Appointment of Mrs Karen Anne Sandall as a director on 10 April 2016. The most likely internet sites of SANDALLWOOD LIMITED are www.sandallwood.co.uk, and www.sandallwood.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Sandallwood Limited is a Private Limited Company. The company registration number is 03297115. Sandallwood Limited has been working since 30 December 1996. The present status of the company is Active. The registered address of Sandallwood Limited is 63 Poole Street The Mounts Northampton Nn1 3ex. . SANDALL, James John is a Secretary of the company. SANDALL, James John is a Director of the company. SANDALL, Karen Anne is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director SANDALL, Karen Anne has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Activities of patent and copyright agents; other legal activities n.e.c.".


Current Directors

Secretary
SANDALL, James John
Appointed Date: 30 December 1996

Director
SANDALL, James John
Appointed Date: 30 December 1996
59 years old

Director
SANDALL, Karen Anne
Appointed Date: 10 April 2016
55 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 30 December 1996
Appointed Date: 30 December 1996

Director
SANDALL, Karen Anne
Resigned: 09 June 2011
Appointed Date: 30 December 1996
55 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 30 December 1996
Appointed Date: 30 December 1996

Persons With Significant Control

Mr James John Sandall
Notified on: 30 December 2016
59 years old
Nature of control: Ownership of shares – 75% or more

SANDALLWOOD LIMITED Events

02 Jan 2017
Confirmation statement made on 30 December 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 Apr 2016
Appointment of Mrs Karen Anne Sandall as a director on 10 April 2016
03 Jan 2016
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-03
  • GBP 1,000

17 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 43 more events
06 Jan 1997
Director resigned
06 Jan 1997
Secretary resigned
06 Jan 1997
New secretary appointed;new director appointed
06 Jan 1997
New director appointed
30 Dec 1996
Incorporation

SANDALLWOOD LIMITED Charges

21 May 2013
Charge code 0329 7115 0004
Delivered: 25 May 2013
Status: Outstanding
Persons entitled: Karen Sandall as Trustees of the Sandallwood Pension Scheme James Sandall Morgan Lloyd Trustees Limited
Description: F/H property k/a 60 poole street northampton t/n NN140692…
21 May 2013
Charge code 0329 7115 0003
Delivered: 25 May 2013
Status: Outstanding
Persons entitled: Karen Sandall as Trustee of the Sandallwood Pension Scheme James Sandall as Trustee of the Sandallwood Pension Scheme Morgan Lloyd Trustees Limited as Trustee of the Sandallwood Pension Scheme
Description: Notification of addition to or amendment of charge…
17 November 1999
Legal mortgage
Delivered: 26 November 1999
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 60 poole street northampton. With the benefit of all rights…
30 March 1999
Debenture
Delivered: 8 April 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…