Company NameSandhill Consultants Limited
DirectorsPaul Arthur James Mason and Simon Leigh Carter
Company StatusActive
Company Number02411190
CategoryPrivate Limited Company
Incorporation Date4 August 1989(34 years, 8 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
Appointed04 August 1991(2 years after company formation)
Appointment Duration32 years, 8 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
Appointed04 August 1991(2 years after company formation)
Appointment Duration32 years, 8 months
RoleComputer Programmer
Country of ResidenceEngland
Correspondence AddressSt John's Court Brewery Hill
Grantham
Lincolnshire
NG31 6DW
Secretary NameSusan Mary Mason
NationalityBritish
StatusCurrent
Appointed04 August 1991(2 years after company formation)
Appointment Duration32 years, 8 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
Appointed04 August 1991(2 years after company formation)
Appointment Duration18 years (resigned 03 August 2009)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence Address8 Charthouse Road
Ash Vale
Aldershot
Surrey
GU12 5LS
Director NameWalter Acuti
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(2 years after company formation)
Appointment Duration27 years, 1 month (resigned 31 August 2018)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence AddressSt Johns Court Brewery Hill
Grantham
Lincolnshire
NG31 6DW

Contact

Websitesandhillconsultants.com

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

8 at £1Paul Arthur James Mason
33.33%
Ordinary
8 at £1Simon Leigh Carter
33.33%
Ordinary
8 at £1Walter Acuti
33.33%
Ordinary

Financials

Year2014
Net Worth£868,861
Cash£458,470
Current Liabilities£465,324

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 July 2023 (8 months, 1 week ago)
Next Return Due4 August 2024 (4 months, 1 week from now)

Filing History

1 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
29 July 2020Confirmation statement made on 21 July 2020 with updates (4 pages)
20 March 2020Registered office address changed from 8 Beck Street Welbourn Lincolnshire LN5 0LZ to 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT on 20 March 2020 (1 page)
25 October 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
31 July 2019Confirmation statement made on 21 July 2019 with updates (5 pages)
25 October 2018Cessation of Walter Acuti as a person with significant control on 31 August 2018 (1 page)
9 October 2018Termination of appointment of Walter Acuti as a director on 31 August 2018 (1 page)
8 October 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
3 October 2018Cancellation of shares. Statement of capital on 31 August 2018
  • GBP 16
(4 pages)
28 September 2018Purchase of own shares. (3 pages)
23 July 2018Confirmation statement made on 21 July 2018 with updates (5 pages)
2 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
2 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
26 July 2017Confirmation statement made on 21 July 2017 with updates (5 pages)
26 July 2017Confirmation statement made on 21 July 2017 with updates (5 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 August 2016Confirmation statement made on 21 July 2016 with updates (8 pages)
22 August 2016Confirmation statement made on 21 July 2016 with updates (8 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)
11 November 2015Accounts for a small company made up to 31 March 2015 (6 pages)
11 November 2015Accounts for a small company made up to 31 March 2015 (6 pages)
11 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 24
(6 pages)
11 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 24
(6 pages)
11 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 24
(6 pages)
4 August 2015Director's details changed for Walter Acuti on 11 November 2014 (2 pages)
4 August 2015Director's details changed for Walter Acuti on 11 November 2014 (2 pages)
11 November 2014Director's details changed for Simon Leigh Carter on 16 October 2014 (2 pages)
11 November 2014Secretary's details changed for Susan Mary Mason on 11 November 2014 (1 page)
11 November 2014Director's details changed for Simon Leigh Carter on 16 October 2014 (2 pages)
11 November 2014Secretary's details changed for Susan Mary Mason on 11 November 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 Paul Arthur James Mason on 16 October 2014 (2 pages)
17 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 24
(6 pages)
4 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 24
(6 pages)
4 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 24
(6 pages)
21 November 2013Accounts for a small company made up to 31 March 2013 (6 pages)
21 November 2013Accounts for a small company made up to 31 March 2013 (6 pages)
14 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(6 pages)
14 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(6 pages)
14 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(6 pages)
11 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
11 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
13 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (6 pages)
13 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (6 pages)
13 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (6 pages)
26 September 2011Accounts for a small company made up to 31 March 2011 (7 pages)
26 September 2011Accounts for a small company made up to 31 March 2011 (7 pages)
16 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 pages)
16 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 pages)
16 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 pages)
2 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
2 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
12 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
12 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
12 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
29 June 2010Termination of appointment of Robert Benham as a director (1 page)
29 June 2010Termination of appointment of Robert Benham as a director (1 page)
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)
18 September 2009Accounts for a small company made up to 31 March 2009 (7 pages)
18 September 2009Accounts for a small company made up to 31 March 2009 (7 pages)
17 September 2009Return made up to 04/08/09; full list of members (4 pages)
17 September 2009Return made up to 04/08/09; full list of members (4 pages)
1 July 2009Ad 16/06/09\gbp si 8@1=8\gbp ic 16/24\ (2 pages)
1 July 2009Ad 16/06/09\gbp si 8@1=8\gbp ic 16/24\ (2 pages)
28 October 2008Accounts for a small company made up to 31 March 2008 (7 pages)
28 October 2008Accounts for a small company made up to 31 March 2008 (7 pages)
11 August 2008Return made up to 04/08/08; full list of members (5 pages)
11 August 2008Return made up to 04/08/08; full list of members (5 pages)
27 October 2007Accounts for a small company made up to 31 March 2007 (7 pages)
27 October 2007Accounts for a small company made up to 31 March 2007 (7 pages)
8 August 2007Return made up to 04/08/07; full list of members (3 pages)
8 August 2007Return made up to 04/08/07; full list of members (3 pages)
27 September 2006Return made up to 04/08/06; full list of members (3 pages)
27 September 2006Return made up to 04/08/06; full list of members (3 pages)
18 August 2006Accounts for a small company made up to 31 March 2006 (6 pages)
18 August 2006Accounts for a small company made up to 31 March 2006 (6 pages)
10 October 2005Accounts for a small company made up to 31 March 2005 (6 pages)
10 October 2005Accounts for a small company made up to 31 March 2005 (6 pages)
16 August 2005Return made up to 04/08/05; full list of members (9 pages)
16 August 2005Return made up to 04/08/05; full list of members (9 pages)
12 August 2004Accounts for a small company made up to 31 March 2004 (6 pages)
12 August 2004Return made up to 04/08/04; full list of members (9 pages)
12 August 2004Return made up to 04/08/04; full list of members (9 pages)
12 August 2004Accounts for a small company made up to 31 March 2004 (6 pages)
12 August 2003Return made up to 04/08/03; full list of members (9 pages)
12 August 2003Return made up to 04/08/03; full list of members (9 pages)
5 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
5 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
17 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
17 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
22 August 2002Return made up to 04/08/02; full list of members (9 pages)
22 August 2002Return made up to 04/08/02; full list of members (9 pages)
17 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
17 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
16 August 2001Return made up to 04/08/01; full list of members (8 pages)
16 August 2001Return made up to 04/08/01; full list of members (8 pages)
15 August 2000Return made up to 04/08/00; full list of members (8 pages)
15 August 2000Return made up to 04/08/00; full list of members (8 pages)
12 July 2000Accounts for a small company made up to 31 March 2000 (8 pages)
12 July 2000Accounts for a small company made up to 31 March 2000 (8 pages)
16 August 1999Director's particulars changed (1 page)
16 August 1999Director's particulars changed (1 page)
16 August 1999Director's particulars changed (1 page)
16 August 1999Director's particulars changed (1 page)
12 August 1999Return made up to 04/08/99; full list of members (6 pages)
12 August 1999Return made up to 04/08/99; full list of members (6 pages)
14 July 1999Accounts for a small company made up to 31 March 1999 (8 pages)
14 July 1999Accounts for a small company made up to 31 March 1999 (8 pages)
18 September 1998Accounts for a small company made up to 31 March 1998 (8 pages)
18 September 1998Accounts for a small company made up to 31 March 1998 (8 pages)
10 August 1998Return made up to 04/08/98; no change of members (4 pages)
10 August 1998Return made up to 04/08/98; no change of members (4 pages)
20 October 1997Accounts for a small company made up to 31 March 1997 (8 pages)
20 October 1997Accounts for a small company made up to 31 March 1997 (8 pages)
8 August 1997Return made up to 04/08/97; no change of members (4 pages)
8 August 1997Return made up to 04/08/97; no change of members (4 pages)
7 January 1997Accounts for a small company made up to 31 March 1996 (10 pages)
7 January 1997Accounts for a small company made up to 31 March 1996 (10 pages)
9 September 1996Return made up to 04/08/96; full list of members (6 pages)
9 September 1996Return made up to 04/08/96; full list of members (6 pages)
17 August 1995Return made up to 04/08/95; no change of members (4 pages)
17 August 1995Return made up to 04/08/95; no change of members (4 pages)
8 August 1995Accounts for a small company made up to 31 March 1995 (11 pages)
8 August 1995Accounts for a small company made up to 31 March 1995 (11 pages)
5 June 1995Director's particulars changed (2 pages)
5 June 1995Director's particulars changed (2 pages)
4 August 1989Incorporation (15 pages)
4 August 1989Incorporation (15 pages)