Company NameSandhill (Bullion) Limited
DirectorsPaul Laurence Ableson and Leila Patricia Ableson
Company StatusActive
Company Number01179332
CategoryPrivate Limited Company
Incorporation Date31 July 1974(49 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePaul Laurence Ableson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 1991(17 years, 3 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ground Floor St Paul's House
23 Park Square
Leeds
LS1 2ND
Director NameLeila Patricia Ableson
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 1991(17 years, 3 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ground Floor St Paul's House
23 Park Square
Leeds
LS1 2ND
Secretary NameLeila Patricia Ableson
NationalityBritish
StatusCurrent
Appointed13 November 1991(17 years, 3 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ground Floor St Paul's House
23 Park Square
Leeds
LS1 2ND
Director NameMalcolm Ableson
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(17 years, 3 months after company formation)
Appointment Duration18 years, 1 month (resigned 27 December 2009)
RoleCompany Director
Correspondence AddressConkers The Ridge
Linton
Wetherby
West Yorkshire
LS22 4HJ

Contact

Websitesandhillbullion.co.uk

Location

Registered AddressC/O Ground Floor St Paul's House
23 Park Square
Leeds
LS1 2ND
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Shareholders

20k at £1Paul Laurence Ableson
66.67%
Ordinary B
6k at £1Paul Laurence Ableson
20.00%
Ordinary A
4k at £1Leila Patricia Ableson
13.33%
Ordinary A

Financials

Year2014
Net Worth£112,329
Current Liabilities£21,451

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Charges

18 July 2005Delivered on: 19 July 2005
Satisfied on: 29 November 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Offices at morton park, yarm road, darlington. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
19 December 2002Delivered on: 20 December 2002
Satisfied on: 29 November 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south east side of lowfields way elland calderdale west yorks t/no WYK599274. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
18 August 1989Delivered on: 24 August 1989
Satisfied on: 25 February 1993
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee under the terms of a personal bond.
Particulars: 23/2 great king street edinburgh.
Fully Satisfied
11 December 1984Delivered on: 22 December 1984
Satisfied on: 9 August 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 82 meanwood road leeds west yorkshire.
Fully Satisfied
14 August 1978Delivered on: 18 August 1978
Satisfied on: 5 July 2001
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital, with all buildings, fixtures, fixed plant & machinery.
Fully Satisfied
22 July 1977Delivered on: 2 August 1977
Satisfied on: 19 August 2004
Persons entitled: Concord Credit LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a master lease purchase agreement dated 8 june 1947 and lease-purchase contracts.
Particulars: One keinzle system 6000 model 6032. computer and agreements & leases.
Fully Satisfied
8 June 1977Delivered on: 17 June 1977
Satisfied on: 19 August 2004
Persons entitled: Concord Credit LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a master lease purchase agreement dated 8 june 1977 and lease-purchase contracts.
Particulars: One roland favorit single colour press. With agreements. (See doc M9).
Fully Satisfied

Filing History

19 October 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
5 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
28 January 2020Compulsory strike-off action has been discontinued (1 page)
27 January 2020Total exemption full accounts made up to 31 October 2018 (8 pages)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
5 September 2019Second filing of Confirmation Statement dated 05/08/2016 (7 pages)
15 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
30 July 2019Previous accounting period shortened from 31 October 2018 to 30 October 2018 (1 page)
12 December 2018Director's details changed for Leila Patricia Ableson on 21 November 2018 (2 pages)
13 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
19 April 2018Registered office address changed from Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd to C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd on 19 April 2018 (1 page)
12 April 2018Registered office address changed from Fourth Floor Stockdale House Victoria Road Leeds LS6 1PF to Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd on 12 April 2018 (1 page)
8 September 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
22 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
22 August 2016Confirmation statement made on 5 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control (psc) change) was registered on 05/09/2019.
(7 pages)
14 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
14 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
25 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 30,000
(6 pages)
25 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 30,000
(6 pages)
29 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
29 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
8 December 2014Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF to Fourth Floor Stockdale House Victoria Road Leeds LS6 1PF on 8 December 2014 (1 page)
8 December 2014Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF to Fourth Floor Stockdale House Victoria Road Leeds LS6 1PF on 8 December 2014 (1 page)
8 December 2014Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF to Fourth Floor Stockdale House Victoria Road Leeds LS6 1PF on 8 December 2014 (1 page)
19 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 30,000
(6 pages)
19 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 30,000
(6 pages)
19 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 30,000
(6 pages)
14 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
14 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
29 November 2013Satisfaction of charge 6 in full (4 pages)
29 November 2013Satisfaction of charge 7 in full (4 pages)
29 November 2013Satisfaction of charge 7 in full (4 pages)
29 November 2013Satisfaction of charge 6 in full (4 pages)
12 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 30,000
(6 pages)
12 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 30,000
(6 pages)
12 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 30,000
(6 pages)
31 May 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
31 May 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
3 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
3 September 2012Secretary's details changed for Leila Patricia Ableson on 4 August 2012 (2 pages)
3 September 2012Director's details changed for Leila Patricia Ableson on 4 August 2012 (2 pages)
3 September 2012Director's details changed for Leila Patricia Ableson on 4 August 2012 (2 pages)
3 September 2012Director's details changed for Leila Patricia Ableson on 4 August 2012 (2 pages)
3 September 2012Secretary's details changed for Leila Patricia Ableson on 4 August 2012 (2 pages)
3 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
3 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
3 September 2012Secretary's details changed for Leila Patricia Ableson on 4 August 2012 (2 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (6 pages)
31 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
31 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (6 pages)
31 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
31 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (6 pages)
1 September 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
1 September 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
25 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
25 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
25 August 2010Termination of appointment of Malcolm Ableson as a director (2 pages)
25 August 2010Director's details changed for Leila Patricia Ableson on 1 October 2009 (2 pages)
25 August 2010Director's details changed for Leila Patricia Ableson on 1 October 2009 (2 pages)
25 August 2010Termination of appointment of Malcolm Ableson as a director (2 pages)
25 August 2010Director's details changed for Leila Patricia Ableson on 1 October 2009 (2 pages)
25 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
29 October 2009Annual return made up to 5 August 2009 with a full list of shareholders (4 pages)
29 October 2009Annual return made up to 5 August 2009 with a full list of shareholders (4 pages)
29 October 2009Annual return made up to 5 August 2009 with a full list of shareholders (4 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
1 September 2008Return made up to 05/08/08; full list of members (7 pages)
1 September 2008Return made up to 05/08/08; full list of members (7 pages)
26 August 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
26 August 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
1 September 2007Return made up to 05/08/07; full list of members (7 pages)
1 September 2007Return made up to 05/08/07; full list of members (7 pages)
6 September 2006Return made up to 05/08/06; full list of members (7 pages)
6 September 2006Return made up to 05/08/06; full list of members (7 pages)
24 May 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
24 May 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
26 August 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
26 August 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
18 August 2005Return made up to 05/08/05; full list of members (7 pages)
18 August 2005Return made up to 05/08/05; full list of members (7 pages)
19 July 2005Particulars of mortgage/charge (3 pages)
19 July 2005Particulars of mortgage/charge (3 pages)
19 August 2004Declaration of satisfaction of mortgage/charge (1 page)
19 August 2004Declaration of satisfaction of mortgage/charge (1 page)
19 August 2004Declaration of satisfaction of mortgage/charge (1 page)
19 August 2004Declaration of satisfaction of mortgage/charge (1 page)
29 July 2004Return made up to 05/08/04; full list of members (7 pages)
29 July 2004Return made up to 05/08/04; full list of members (7 pages)
27 July 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
27 July 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
22 August 2003Return made up to 05/08/03; full list of members (7 pages)
22 August 2003Return made up to 05/08/03; full list of members (7 pages)
2 April 2003Total exemption small company accounts made up to 31 October 2002 (8 pages)
2 April 2003Total exemption small company accounts made up to 31 October 2002 (8 pages)
20 December 2002Particulars of mortgage/charge (3 pages)
20 December 2002Particulars of mortgage/charge (3 pages)
19 August 2002Return made up to 05/08/02; full list of members (7 pages)
19 August 2002Return made up to 05/08/02; full list of members (7 pages)
18 March 2002Total exemption small company accounts made up to 31 October 2001 (8 pages)
18 March 2002Total exemption small company accounts made up to 31 October 2001 (8 pages)
23 August 2001Return made up to 05/08/01; full list of members (7 pages)
23 August 2001Return made up to 05/08/01; full list of members (7 pages)
9 August 2001Accounts for a small company made up to 31 October 2000 (8 pages)
9 August 2001Accounts for a small company made up to 31 October 2000 (8 pages)
5 July 2001Declaration of satisfaction of mortgage/charge (1 page)
5 July 2001Declaration of satisfaction of mortgage/charge (1 page)
9 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2000Return made up to 05/08/00; full list of members (7 pages)
9 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2000Return made up to 05/08/00; full list of members (7 pages)
25 February 2000Accounts for a small company made up to 31 October 1999 (8 pages)
25 February 2000Accounts for a small company made up to 31 October 1999 (8 pages)
11 August 1999Return made up to 05/08/99; no change of members (5 pages)
11 August 1999Return made up to 05/08/99; no change of members (5 pages)
8 June 1999Accounting reference date extended from 31/07/99 to 31/10/99 (1 page)
8 June 1999Accounting reference date extended from 31/07/99 to 31/10/99 (1 page)
10 November 1998Accounts for a small company made up to 31 July 1998 (8 pages)
10 November 1998Accounts for a small company made up to 31 July 1998 (8 pages)
17 August 1998Return made up to 05/08/98; full list of members (7 pages)
17 August 1998Return made up to 05/08/98; full list of members (7 pages)
27 October 1997Accounts for a small company made up to 31 July 1997 (8 pages)
27 October 1997Accounts for a small company made up to 31 July 1997 (8 pages)
2 September 1997Return made up to 05/08/97; no change of members (5 pages)
2 September 1997Return made up to 05/08/97; no change of members (5 pages)
14 October 1996Accounts for a small company made up to 31 July 1996 (9 pages)
14 October 1996Accounts for a small company made up to 31 July 1996 (9 pages)
12 August 1996Return made up to 05/08/96; no change of members (5 pages)
12 August 1996Return made up to 05/08/96; no change of members (5 pages)
15 December 1995Accounts for a small company made up to 31 July 1995 (8 pages)
15 December 1995Accounts for a small company made up to 31 July 1995 (8 pages)
13 September 1995Return made up to 31/08/95; full list of members (8 pages)
13 September 1995Return made up to 31/08/95; full list of members (8 pages)
31 July 1974Incorporation (13 pages)
31 July 1974Incorporation (13 pages)