SANDYCROFT HOLDINGS LIMITED
STOKE-ON-TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST1 5RY

Company number 06499091
Status Active
Incorporation Date 11 February 2008
Company Type Private Limited Company
Address UNIT 2 LAKESIDE, FESTIVAL WAY, STOKE-ON-TRENT, STAFFORDSHIRE, ST1 5RY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Total exemption full accounts made up to 31 December 2016; Director's details changed for Mr Karl Greatrex on 16 December 2016. The most likely internet sites of SANDYCROFT HOLDINGS LIMITED are www.sandycroftholdings.co.uk, and www.sandycroft-holdings.co.uk. The predicted number of employees is 20 to 30. The company’s age is seventeen years and eight months. Sandycroft Holdings Limited is a Private Limited Company. The company registration number is 06499091. Sandycroft Holdings Limited has been working since 11 February 2008. The present status of the company is Active. The registered address of Sandycroft Holdings Limited is Unit 2 Lakeside Festival Way Stoke On Trent Staffordshire St1 5ry. The company`s financial liabilities are £218.53k. It is £-103.83k against last year. And the total assets are £779.79k, which is £-750.37k against last year. WHALLEY, Richard is a Secretary of the company. GREATREX, Karl is a Director of the company. WHALLEY, Richard is a Director of the company. Director DICKINSON, David has been resigned. Director DICKINSON, Pamela Victoria has been resigned. Director LUCYK, Anthony John has been resigned. Director LUCYK, Lisa Marie has been resigned. The company operates in "Activities of head offices".


sandycroft holdings Key Finiance

LIABILITIES £218.53k
-33%
CASH n/a
TOTAL ASSETS £779.79k
-50%
All Financial Figures

Current Directors

Secretary
WHALLEY, Richard
Appointed Date: 11 February 2008

Director
GREATREX, Karl
Appointed Date: 11 February 2008
53 years old

Director
WHALLEY, Richard
Appointed Date: 11 February 2008
56 years old

Resigned Directors

Director
DICKINSON, David
Resigned: 01 April 2010
Appointed Date: 02 April 2008
66 years old

Director
DICKINSON, Pamela Victoria
Resigned: 01 April 2010
Appointed Date: 02 April 2008
64 years old

Director
LUCYK, Anthony John
Resigned: 01 April 2010
Appointed Date: 02 April 2008
67 years old

Director
LUCYK, Lisa Marie
Resigned: 01 April 2010
Appointed Date: 02 April 2008
50 years old

Persons With Significant Control

Mr Karl Greatrex
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Whalley
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SANDYCROFT HOLDINGS LIMITED Events

20 Mar 2017
Confirmation statement made on 8 March 2017 with updates
16 Mar 2017
Total exemption full accounts made up to 31 December 2016
16 Dec 2016
Director's details changed for Mr Karl Greatrex on 16 December 2016
06 Jun 2016
Total exemption small company accounts made up to 31 December 2015
15 Mar 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000

...
... and 34 more events
08 Apr 2008
Director appointed david dickinson
08 Apr 2008
Director appointed lisa marie lucyk
08 Apr 2008
Director appointed anthony john lucyk
05 Apr 2008
Particulars of a mortgage or charge / charge no: 1
11 Feb 2008
Incorporation

SANDYCROFT HOLDINGS LIMITED Charges

2 April 2008
Debenture
Delivered: 5 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the property and assets…