SANDPIPER FORMULATIONS LIMITED
SHIPSTON-ON-STOUR

Hellopages » Warwickshire » Stratford-on-Avon » CV36 5EF

Company number 02270978
Status Active
Incorporation Date 24 June 1988
Company Type Private Limited Company
Address VINE HOUSE FARM, WHATCOTE, SHIPSTON-ON-STOUR, WARWICKSHIRE, CV36 5EF
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 18 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 September 2015 with full list of shareholders Statement of capital on 2015-10-01 GBP 1,100 . The most likely internet sites of SANDPIPER FORMULATIONS LIMITED are www.sandpiperformulations.co.uk, and www.sandpiper-formulations.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. Sandpiper Formulations Limited is a Private Limited Company. The company registration number is 02270978. Sandpiper Formulations Limited has been working since 24 June 1988. The present status of the company is Active. The registered address of Sandpiper Formulations Limited is Vine House Farm Whatcote Shipston On Stour Warwickshire Cv36 5ef. . PYPER, Malcolm Esplin is a Secretary of the company. PYPER, Malcolm Esplin is a Director of the company. Secretary PYPER, Jennifer has been resigned. Director PYPER, Jennifer has been resigned. Director PYPER, Sharon has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


sandpiper formulations Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
PYPER, Malcolm Esplin
Appointed Date: 10 May 2011

Director

Resigned Directors

Secretary
PYPER, Jennifer
Resigned: 10 May 2011

Director
PYPER, Jennifer
Resigned: 10 May 2011
77 years old

Director
PYPER, Sharon
Resigned: 25 July 2012
Appointed Date: 10 May 2011
47 years old

Persons With Significant Control

Mr Malcolm Esplin Pyper
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

Mr Malcolm Esplin Pyper
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

SANDPIPER FORMULATIONS LIMITED Events

27 Sep 2016
Confirmation statement made on 18 September 2016 with updates
12 Sep 2016
Total exemption small company accounts made up to 31 March 2016
01 Oct 2015
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1,100

23 Jul 2015
Total exemption small company accounts made up to 31 March 2015
30 Apr 2015
Registered office address changed from Freestyle House 8 Mercia Business Village Coventry Warwickshire CV4 8HX to Vine House Farm Whatcote Shipston-on-Stour Warwickshire CV36 5EF on 30 April 2015
...
... and 68 more events
21 Jul 1988
Accounting reference date notified as 31/12
19 Jul 1988
Particulars of mortgage/charge
29 Jun 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
29 Jun 1988
Registered office changed on 29/06/88 from: 181 queen victoria street london EC4V 4DD

24 Jun 1988
Incorporation

SANDPIPER FORMULATIONS LIMITED Charges

17 January 1991
Legal charge
Delivered: 28 January 1991
Status: Satisfied on 10 May 2011
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a or being land on the south east side of…
13 July 1988
Single debenture
Delivered: 19 July 1988
Status: Satisfied on 4 October 1996
Persons entitled: Lloyds Bank PLC
Description: Uncluding heritable property & assets in scotland. Fixed…