Maidstone
Kent
ME14 2AD
Director Name | Mr Anthony Michael White |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2020(44 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 14 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit D4 Culpeper Close Medway City Estate Rochester Kent ME2 4HU |
Secretary Name | Mr Andrew John Woolford |
---|---|
Status | Closed |
Appointed | 03 July 2020(44 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 14 March 2023) |
Role | Company Director |
Correspondence Address | Lock Entrance Works Albion Parade Gravesend Kent DA12 2RY |
Director Name | Mr Colin John Stevens |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 1993) |
Role | Company Director |
Correspondence Address | Iffin Farm House Iffin Lane Canterbury Kent CT4 7BE |
Director Name | Mr Robert Norman Todd |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(16 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 12 November 1997) |
Role | Company Director |
Correspondence Address | 7 Mill Close Frindsbury Kent ME2 3DA |
Secretary Name | Mrs Rosemary Stevens |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 15 January 1992(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 1993) |
Role | Company Director |
Correspondence Address | Iffen Farm House Iffen Lane Canterbury Kent CT4 7BE |
Secretary Name | Andrew John Woolford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(18 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 January 1994) |
Role | Company Director |
Correspondence Address | 19 Lordswood Close Chatham Kent |
Director Name | Mr Ronald William Nash |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1993(18 years, 5 months after company formation) |
Appointment Duration | 26 years, 6 months (resigned 03 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stavesacre Longfield Avenue Northfleet Gravesend Kent DA13 9HP |
Secretary Name | Mr Ronald William Nash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1993(18 years, 5 months after company formation) |
Appointment Duration | 26 years, 6 months (resigned 03 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stavesacre Longfield Avenue Northfleet Gravesend Kent DA13 9HP |
Website | www.sandfordlifting.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01474 365361 |
Telephone region | Gravesend |
Registered Address | Resolution House 12 Mill Hill Leeds LS1 5DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
60 at £1 | Ronald William Nash 60.00% Ordinary |
---|---|
40 at £1 | Andrew John Woolford 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,512 |
Cash | £21,963 |
Current Liabilities | £144,471 |
Latest Accounts | 30 September 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
31 July 1993 | Delivered 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 |
---|
9 October 2020 | Termination of appointment of Ronald William Nash as a secretary on 3 July 2020 (1 page) |
---|---|
9 October 2020 | Confirmation statement made on 9 October 2020 with updates (5 pages) |
8 October 2020 | Appointment of Mr Anthony Michael White as a director on 3 July 2020 (2 pages) |
8 October 2020 | Notification of Anthony Michael White as a person with significant control on 3 July 2020 (2 pages) |
8 October 2020 | Appointment of Mr Andrew John Woolford as a secretary on 3 July 2020 (2 pages) |
8 October 2020 | Termination of appointment of Ronald William Nash as a director on 3 July 2020 (1 page) |
5 October 2020 | Satisfaction of charge 1 in full (2 pages) |
16 July 2020 | Cessation of Ronald William Nash as a person with significant control on 3 July 2020 (3 pages) |
30 April 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
11 February 2020 | Resolutions
|
20 January 2020 | Confirmation statement made on 15 January 2020 with updates (4 pages) |
17 January 2020 | Resolutions
|
31 January 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
16 January 2019 | Confirmation statement made on 15 January 2019 with updates (4 pages) |
6 April 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
17 January 2018 | Confirmation statement made on 15 January 2018 with updates (4 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
17 January 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
17 January 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
7 March 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
7 March 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
26 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
3 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
3 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
15 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
29 April 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
29 April 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
21 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
16 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
16 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Director's details changed for Andrew John Woolford on 15 January 2012 (2 pages) |
25 January 2012 | Director's details changed for Andrew John Woolford on 15 January 2012 (2 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
17 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
17 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
18 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
22 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
9 February 2009 | Return made up to 15/01/09; full list of members (4 pages) |
9 February 2009 | Return made up to 15/01/09; full list of members (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
27 January 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
15 April 2008 | Return made up to 15/01/08; no change of members (7 pages) |
15 April 2008 | Return made up to 15/01/08; no change of members (7 pages) |
12 December 2007 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
12 December 2007 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
21 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
21 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
22 February 2007 | Return made up to 15/01/07; full list of members (7 pages) |
22 February 2007 | Return made up to 15/01/07; full list of members (7 pages) |
19 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
19 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
14 February 2006 | Return made up to 15/01/06; full list of members
|
14 February 2006 | Return made up to 15/01/06; full list of members
|
8 April 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
8 April 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
26 January 2005 | Return made up to 15/01/05; full list of members (7 pages) |
26 January 2005 | Return made up to 15/01/05; full list of members (7 pages) |
4 February 2004 | Return made up to 15/01/04; full list of members (7 pages) |
4 February 2004 | Return made up to 15/01/04; full list of members (7 pages) |
28 January 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
28 January 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
19 February 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
19 February 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
28 January 2003 | Return made up to 15/01/03; full list of members (10 pages) |
28 January 2003 | Return made up to 15/01/03; full list of members (10 pages) |
27 June 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
27 June 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
21 January 2002 | Return made up to 15/01/02; full list of members (6 pages) |
21 January 2002 | Return made up to 15/01/02; full list of members (6 pages) |
1 May 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
1 May 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
8 February 2001 | Return made up to 15/01/01; full list of members (6 pages) |
8 February 2001 | Return made up to 15/01/01; full list of members (6 pages) |
20 March 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
20 March 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
2 March 2000 | Return made up to 15/01/00; full list of members (6 pages) |
2 March 2000 | Return made up to 15/01/00; full list of members (6 pages) |
2 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
2 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
10 February 1999 | Return made up to 15/01/99; no change of members (4 pages) |
10 February 1999 | Return made up to 15/01/99; no change of members (4 pages) |
24 June 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
24 June 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
4 December 1997 | Director resigned (1 page) |
4 December 1997 | Director resigned (1 page) |
6 March 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
6 March 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
20 February 1997 | Return made up to 15/01/97; full list of members (6 pages) |
20 February 1997 | Return made up to 15/01/97; full list of members (6 pages) |
2 June 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
2 June 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
25 January 1996 | Return made up to 15/01/96; no change of members (4 pages) |
25 January 1996 | Return made up to 15/01/96; no change of members (4 pages) |
27 June 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
27 June 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |