Company NameE.A. & H. Sandford (Lifting) Limited
Company StatusDissolved
Company Number01221099
CategoryPrivate Limited Company
Incorporation Date30 July 1975(48 years, 9 months ago)
Dissolution Date14 March 2023 (1 year, 1 month ago)
Previous NamesE.A. & H. Sandford (Lifting) Limited and E.A. & H. Sandford Lifting Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Andrew John Woolford
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1992(16 years, 5 months after company formation)
Appointment Duration31 years, 2 months (closed 14 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Heathfield Road
Maidstone
Kent
ME14 2AD
Director NameMr Anthony Michael White
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2020(44 years, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 14 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit D4 Culpeper Close
Medway City Estate
Rochester
Kent
ME2 4HU
Secretary NameMr Andrew John Woolford
StatusClosed
Appointed03 July 2020(44 years, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 14 March 2023)
RoleCompany Director
Correspondence AddressLock Entrance Works Albion Parade
Gravesend
Kent
DA12 2RY
Director NameMr Colin John Stevens
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(16 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 1993)
RoleCompany Director
Correspondence AddressIffin Farm House
Iffin Lane
Canterbury
Kent
CT4 7BE
Director NameMr Robert Norman Todd
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(16 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 12 November 1997)
RoleCompany Director
Correspondence Address7 Mill Close
Frindsbury
Kent
ME2 3DA
Secretary NameMrs Rosemary Stevens
NationalityScottish
StatusResigned
Appointed15 January 1992(16 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 1993)
RoleCompany Director
Correspondence AddressIffen Farm House Iffen Lane
Canterbury
Kent
CT4 7BE
Secretary NameAndrew John Woolford
NationalityBritish
StatusResigned
Appointed01 November 1993(18 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 January 1994)
RoleCompany Director
Correspondence Address19 Lordswood Close
Chatham
Kent
Director NameMr Ronald William Nash
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1993(18 years, 5 months after company formation)
Appointment Duration26 years, 6 months (resigned 03 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStavesacre Longfield Avenue
Northfleet
Gravesend
Kent
DA13 9HP
Secretary NameMr Ronald William Nash
NationalityBritish
StatusResigned
Appointed22 December 1993(18 years, 5 months after company formation)
Appointment Duration26 years, 6 months (resigned 03 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStavesacre Longfield Avenue
Northfleet
Gravesend
Kent
DA13 9HP

Contact

Websitewww.sandfordlifting.co.uk
Email address[email protected]
Telephone01474 365361
Telephone regionGravesend

Location

Registered AddressResolution House
12 Mill Hill
Leeds
LS1 5DQ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

60 at £1Ronald William Nash
60.00%
Ordinary
40 at £1Andrew John Woolford
40.00%
Ordinary

Financials

Year2014
Net Worth£21,512
Cash£21,963
Current Liabilities£144,471

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Charges

31 July 1993Delivered on: 11 August 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

9 October 2020Termination of appointment of Ronald William Nash as a secretary on 3 July 2020 (1 page)
9 October 2020Confirmation statement made on 9 October 2020 with updates (5 pages)
8 October 2020Appointment of Mr Anthony Michael White as a director on 3 July 2020 (2 pages)
8 October 2020Notification of Anthony Michael White as a person with significant control on 3 July 2020 (2 pages)
8 October 2020Appointment of Mr Andrew John Woolford as a secretary on 3 July 2020 (2 pages)
8 October 2020Termination of appointment of Ronald William Nash as a director on 3 July 2020 (1 page)
5 October 2020Satisfaction of charge 1 in full (2 pages)
16 July 2020Cessation of Ronald William Nash as a person with significant control on 3 July 2020 (3 pages)
30 April 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
11 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-09
(3 pages)
20 January 2020Confirmation statement made on 15 January 2020 with updates (4 pages)
17 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-07
(3 pages)
31 January 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
16 January 2019Confirmation statement made on 15 January 2019 with updates (4 pages)
6 April 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
17 January 2018Confirmation statement made on 15 January 2018 with updates (4 pages)
21 March 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
21 March 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
17 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
17 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
7 March 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
7 March 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
26 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(5 pages)
26 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(5 pages)
3 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
3 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(5 pages)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(5 pages)
29 April 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
29 April 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
21 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(5 pages)
21 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(5 pages)
16 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
16 January 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
16 January 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
16 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
25 January 2012Director's details changed for Andrew John Woolford on 15 January 2012 (2 pages)
25 January 2012Director's details changed for Andrew John Woolford on 15 January 2012 (2 pages)
25 January 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
25 January 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
17 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
17 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
18 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
15 January 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
15 January 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
9 February 2009Return made up to 15/01/09; full list of members (4 pages)
9 February 2009Return made up to 15/01/09; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
27 January 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
15 April 2008Return made up to 15/01/08; no change of members (7 pages)
15 April 2008Return made up to 15/01/08; no change of members (7 pages)
12 December 2007Total exemption small company accounts made up to 30 September 2007 (8 pages)
12 December 2007Total exemption small company accounts made up to 30 September 2007 (8 pages)
21 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
21 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
22 February 2007Return made up to 15/01/07; full list of members (7 pages)
22 February 2007Return made up to 15/01/07; full list of members (7 pages)
19 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
19 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
14 February 2006Return made up to 15/01/06; full list of members
  • 363(287) ‐ Registered office changed on 14/02/06
(7 pages)
14 February 2006Return made up to 15/01/06; full list of members
  • 363(287) ‐ Registered office changed on 14/02/06
(7 pages)
8 April 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
8 April 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
26 January 2005Return made up to 15/01/05; full list of members (7 pages)
26 January 2005Return made up to 15/01/05; full list of members (7 pages)
4 February 2004Return made up to 15/01/04; full list of members (7 pages)
4 February 2004Return made up to 15/01/04; full list of members (7 pages)
28 January 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
28 January 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
19 February 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
19 February 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
28 January 2003Return made up to 15/01/03; full list of members (10 pages)
28 January 2003Return made up to 15/01/03; full list of members (10 pages)
27 June 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
27 June 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
21 January 2002Return made up to 15/01/02; full list of members (6 pages)
21 January 2002Return made up to 15/01/02; full list of members (6 pages)
1 May 2001Accounts for a small company made up to 30 September 2000 (7 pages)
1 May 2001Accounts for a small company made up to 30 September 2000 (7 pages)
8 February 2001Return made up to 15/01/01; full list of members (6 pages)
8 February 2001Return made up to 15/01/01; full list of members (6 pages)
20 March 2000Accounts for a small company made up to 30 September 1999 (7 pages)
20 March 2000Accounts for a small company made up to 30 September 1999 (7 pages)
2 March 2000Return made up to 15/01/00; full list of members (6 pages)
2 March 2000Return made up to 15/01/00; full list of members (6 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
10 February 1999Return made up to 15/01/99; no change of members (4 pages)
10 February 1999Return made up to 15/01/99; no change of members (4 pages)
24 June 1998Accounts for a small company made up to 30 September 1997 (7 pages)
24 June 1998Accounts for a small company made up to 30 September 1997 (7 pages)
4 December 1997Director resigned (1 page)
4 December 1997Director resigned (1 page)
6 March 1997Accounts for a small company made up to 30 September 1996 (8 pages)
6 March 1997Accounts for a small company made up to 30 September 1996 (8 pages)
20 February 1997Return made up to 15/01/97; full list of members (6 pages)
20 February 1997Return made up to 15/01/97; full list of members (6 pages)
2 June 1996Accounts for a small company made up to 30 September 1995 (9 pages)
2 June 1996Accounts for a small company made up to 30 September 1995 (9 pages)
25 January 1996Return made up to 15/01/96; no change of members (4 pages)
25 January 1996Return made up to 15/01/96; no change of members (4 pages)
27 June 1995Accounts for a small company made up to 30 September 1994 (9 pages)
27 June 1995Accounts for a small company made up to 30 September 1994 (9 pages)