Company NameSandhill Computer Services Limited
DirectorsPaul Arthur James Mason and Simon Leigh Carter
Company StatusActive
Company Number01989792
CategoryPrivate Limited Company
Incorporation Date14 February 1986(38 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NamePaul Arthur James Mason
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1991(5 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleComputer Programmer
Country of ResidenceEngland
Correspondence AddressSt John's Court Brewery Hill
Grantham
Lincolnshire
NG31 6DW
Director NameSimon Leigh Carter
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1991(5 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleComputer Programmer
Country of ResidenceEngland
Correspondence AddressSt John's Court Brewery Hill
Grantham
Lincolnshire
NG31 6DW
Secretary NameSusan Mary Mason
NationalityBritish
StatusCurrent
Appointed24 October 1991(5 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressSt John's Court Brewery Hill
Grantham
Lincolnshire
NG31 6DW
Director NameRobert William Benham
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(5 years, 8 months after company formation)
Appointment Duration24 years (resigned 22 October 2015)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence Address8 Charthouse Road
Ash Vale
Aldershot
Surrey
GU12 5LS
Director NameWalter Acuti
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(5 years, 8 months after company formation)
Appointment Duration26 years, 10 months (resigned 31 August 2018)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence AddressSt John's Court Brewery Hill
Grantham
Lincolnshire
NG31 6DW

Location

Registered Address24-26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4 at £1Paul Arthur James Mason
25.00%
Ordinary
4 at £1Sandhill Consultants LTD
25.00%
Ordinary
4 at £1Simon Leigh Carter
25.00%
Ordinary
4 at £1Walter Acuti
25.00%
Ordinary

Financials

Year2014
Net Worth-£1,173
Current Liabilities£1,186

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return24 October 2023 (6 months, 1 week ago)
Next Return Due7 November 2024 (6 months, 1 week from now)

Filing History

11 November 2020Confirmation statement made on 24 October 2020 with updates (5 pages)
8 October 2020Micro company accounts made up to 31 March 2020 (5 pages)
4 November 2019Confirmation statement made on 24 October 2019 with updates (5 pages)
28 October 2019Micro company accounts made up to 31 March 2019 (3 pages)
9 November 2018Micro company accounts made up to 31 March 2018 (3 pages)
5 November 2018Withdrawal of a person with significant control statement on 5 November 2018 (2 pages)
5 November 2018Confirmation statement made on 24 October 2018 with updates (5 pages)
5 November 2018Notification of Sandhill Consultants Limited as a person with significant control on 31 August 2018 (2 pages)
5 November 2018Termination of appointment of Walter Acuti as a director on 31 August 2018 (1 page)
24 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
24 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
24 October 2017Confirmation statement made on 24 October 2017 with updates (5 pages)
24 October 2017Confirmation statement made on 24 October 2017 with updates (5 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 October 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
26 February 2016Director's details changed for Simon Leigh Carter on 26 February 2016 (2 pages)
26 February 2016Director's details changed for Simon Leigh Carter on 26 February 2016 (2 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 16
(6 pages)
27 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 16
(6 pages)
23 October 2015Director's details changed for Walter Acuti on 23 October 2015 (2 pages)
23 October 2015Director's details changed for Walter Acuti on 23 October 2015 (2 pages)
23 October 2015Director's details changed for Walter Acuti on 23 October 2015 (2 pages)
23 October 2015Director's details changed for Walter Acuti on 23 October 2015 (2 pages)
22 October 2015Termination of appointment of Robert William Benham as a director on 22 October 2015 (1 page)
22 October 2015Termination of appointment of Robert William Benham as a director on 22 October 2015 (1 page)
19 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 16
(6 pages)
19 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 16
(6 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 November 2014Secretary's details changed for Susan Mary Mason on 16 October 2014 (1 page)
11 November 2014Director's details changed for Simon Leigh Carter on 16 October 2014 (2 pages)
11 November 2014Director's details changed for Paul Arthur James Mason on 16 October 2014 (2 pages)
11 November 2014Secretary's details changed for Susan Mary Mason on 16 October 2014 (1 page)
11 November 2014Director's details changed for Paul Arthur James Mason on 16 October 2014 (2 pages)
11 November 2014Director's details changed for Simon Leigh Carter on 16 October 2014 (2 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 16
(6 pages)
28 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 16
(6 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (7 pages)
30 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (7 pages)
26 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (8 pages)
26 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (8 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (7 pages)
10 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (7 pages)
10 November 2009Director's details changed for Robert William Benham on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Robert William Benham on 10 November 2009 (2 pages)
8 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (7 pages)
8 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (7 pages)
18 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 November 2008Return made up to 24/10/08; full list of members (5 pages)
6 November 2008Return made up to 24/10/08; full list of members (5 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 October 2007Return made up to 24/10/07; full list of members (3 pages)
26 October 2007Return made up to 24/10/07; full list of members (3 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 November 2006Return made up to 24/10/06; full list of members (3 pages)
6 November 2006Return made up to 24/10/06; full list of members (3 pages)
1 November 2005Return made up to 24/10/05; full list of members (3 pages)
1 November 2005Return made up to 24/10/05; full list of members (3 pages)
17 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 November 2004Return made up to 24/10/04; full list of members (9 pages)
4 November 2004Return made up to 24/10/04; full list of members (9 pages)
12 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
12 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
29 October 2003Return made up to 24/10/03; full list of members (9 pages)
29 October 2003Return made up to 24/10/03; full list of members (9 pages)
20 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
20 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
28 October 2002Return made up to 24/10/02; full list of members (9 pages)
28 October 2002Return made up to 24/10/02; full list of members (9 pages)
27 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
27 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
11 January 2002Return made up to 24/10/01; full list of members (8 pages)
11 January 2002Return made up to 24/10/01; full list of members (8 pages)
17 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
17 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
8 November 2000Return made up to 24/10/00; full list of members (8 pages)
8 November 2000Return made up to 24/10/00; full list of members (8 pages)
10 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
10 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
27 October 1999Return made up to 24/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 October 1999Return made up to 24/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
5 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
28 October 1998Return made up to 24/10/98; no change of members (4 pages)
28 October 1998Return made up to 24/10/98; no change of members (4 pages)
29 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
29 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
12 November 1997Return made up to 24/10/97; full list of members (6 pages)
12 November 1997Return made up to 24/10/97; full list of members (6 pages)
18 September 1997Accounts for a small company made up to 31 March 1997 (4 pages)
18 September 1997Accounts for a small company made up to 31 March 1997 (4 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
29 October 1996Return made up to 24/10/96; no change of members (4 pages)
29 October 1996Return made up to 24/10/96; no change of members (4 pages)
8 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
8 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
5 June 1995Director's particulars changed (2 pages)
5 June 1995Director's particulars changed (2 pages)