SANDYLANE LIMITED
YORK

Hellopages » North Yorkshire » York » YO26 6EA

Company number 04032964
Status Active
Incorporation Date 13 July 2000
Company Type Private Limited Company
Address GREENFOLD HODGSON LANE, UPPER POPPLETON, YORK, NORTH YORKSHIRE, YO26 6EA
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 13 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of SANDYLANE LIMITED are www.sandylane.co.uk, and www.sandylane.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-five years and three months. The distance to to York Rail Station is 2.9 miles; to Hammerton Rail Station is 5.3 miles; to Ulleskelf Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sandylane Limited is a Private Limited Company. The company registration number is 04032964. Sandylane Limited has been working since 13 July 2000. The present status of the company is Active. The registered address of Sandylane Limited is Greenfold Hodgson Lane Upper Poppleton York North Yorkshire Yo26 6ea. The company`s financial liabilities are £423.77k. It is £46.27k against last year. The cash in hand is £166.01k. It is £-84.74k against last year. And the total assets are £497.26k, which is £11.22k against last year. LINDSAY, Colin Andrew is a Secretary of the company. PARKIN, Edith is a Director of the company. Secretary DURRANS, Sally Jane has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DURRANS, Nigel has been resigned. Director DURRANS, Sally Jane has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residential care activities for the elderly and disabled".


sandylane Key Finiance

LIABILITIES £423.77k
+12%
CASH £166.01k
-34%
TOTAL ASSETS £497.26k
+2%
All Financial Figures

Current Directors

Secretary
LINDSAY, Colin Andrew
Appointed Date: 21 November 2008

Director
PARKIN, Edith
Appointed Date: 21 November 2008
59 years old

Resigned Directors

Secretary
DURRANS, Sally Jane
Resigned: 21 November 2008
Appointed Date: 13 July 2000

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 13 July 2000
Appointed Date: 13 July 2000

Director
DURRANS, Nigel
Resigned: 21 November 2008
Appointed Date: 13 July 2000
89 years old

Director
DURRANS, Sally Jane
Resigned: 21 November 2008
Appointed Date: 13 July 2000
78 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 13 July 2000
Appointed Date: 13 July 2000

Persons With Significant Control

Ridings Care Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SANDYLANE LIMITED Events

28 Apr 2017
Total exemption small company accounts made up to 31 July 2016
02 Aug 2016
Confirmation statement made on 13 July 2016 with updates
09 May 2016
Total exemption small company accounts made up to 31 July 2015
03 Aug 2015
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2

08 May 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 50 more events
24 Jul 2000
New director appointed
24 Jul 2000
New secretary appointed;new director appointed
24 Jul 2000
Director resigned
24 Jul 2000
Secretary resigned
13 Jul 2000
Incorporation

SANDYLANE LIMITED Charges

21 November 2008
Debenture
Delivered: 5 December 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 November 2008
Legal charge
Delivered: 3 December 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H regent hotel residential home 11 north marine drive…
21 November 2008
Legal charge
Delivered: 3 December 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 33 sands lane bridlington east yorkshire.
15 April 2004
Legal charge
Delivered: 17 April 2004
Status: Satisfied on 26 November 2008
Persons entitled: Abbey National PLC
Description: F/H property 33 sands lane bridlington east yorkshire.
15 April 2004
Legal and general charge
Delivered: 17 April 2004
Status: Satisfied on 26 November 2008
Persons entitled: Abbey National PLC
Description: F/H land together with the buildings thereon known as 33…
7 August 2000
Debenture
Delivered: 9 August 2000
Status: Satisfied on 14 May 2004
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…