Company NameSandpit Property Ltd
Company StatusDissolved
Company Number04373082
CategoryPrivate Limited Company
Incorporation Date13 February 2002(22 years, 2 months ago)
Dissolution Date12 October 2021 (2 years, 6 months ago)
Previous NamesIMCO (22002) Limited and The Sandpit Nursery Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Amanda Jane Hall
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2002(7 months, 2 weeks after company formation)
Appointment Duration19 years (closed 12 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Finkle Street
Woolley
Wakefield
WF4 2LA
Secretary NameMiss Amanda Jane Hall
NationalityBritish
StatusClosed
Appointed27 September 2002(7 months, 2 weeks after company formation)
Appointment Duration19 years (closed 12 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Finkle Street
Woolley
Wakefield
WF4 2LA
Director NameRoss McKenzie Clark
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2002(same day as company formation)
RoleSolicitor
Correspondence Address15 Hall Farm Grove
Hoylandswaine
Barnsley
South Yorkshire
S36 7LJ
Secretary NameAndrew Uprichard
NationalityBritish
StatusResigned
Appointed13 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Alexandra Road
Buxton
Derbyshire
SK17 9NQ
Director NameMr John Clive Sanderson
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(7 months, 2 weeks after company formation)
Appointment Duration11 years, 7 months (resigned 07 May 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Warren Lane
Staincross
Barnsley
South Yorkshire
S75 5BQ
Director NameMrs Lorraine Hall
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(7 months, 2 weeks after company formation)
Appointment Duration13 years, 4 months (resigned 17 February 2016)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressLa Fountaine Martin Le Chemin Du Chateau
St. Ouen
Jersey
JE3 2AB
Director NameMr Stephen Michael Hall
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(7 months, 2 weeks after company formation)
Appointment Duration13 years, 4 months (resigned 17 February 2016)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressLa Fountaine Martin Le Chemin Du Chateau
St. Ouen
Jersey
JE3 2AB

Contact

Telephone01226 200696
Telephone regionBarnsley

Location

Registered Address42 Pitt Street
Barnsley
S70 1BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardKingstone
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£452,093
Cash£6,023
Current Liabilities£265,174

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

5 June 2015Delivered on: 9 June 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 14 clanricarde street, honeywell, barnsley, south yorkshire t/no SYK168605.
Outstanding
28 November 2006Delivered on: 15 December 2006
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: The old methodist church pitt street barnsley south yorkshire t/no syk 449955.
Outstanding
28 November 2006Delivered on: 15 December 2006
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: Unit 2 capitol park dodworth barnsley south yorkshire. 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.
Outstanding
28 November 2006Delivered on: 30 November 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
21 May 2003Delivered on: 7 June 2003
Satisfied on: 31 January 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as the old methodist church pitt street barnsley. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
14 April 2003Delivered on: 16 April 2003
Satisfied on: 23 January 2007
Persons entitled: Hsbc 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 and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

15 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
13 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
27 March 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
27 March 2019Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to 42 Pitt Street Barnsley S70 1BB on 27 March 2019 (1 page)
26 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
16 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
24 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
24 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
23 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
23 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
18 January 2017Secretary's details changed for Miss Amanda Jane Sanderson on 16 January 2017 (1 page)
18 January 2017Secretary's details changed for Miss Amanda Jane Sanderson on 16 January 2017 (1 page)
18 January 2017Director's details changed for Miss Amanda Jane Sanderson on 16 January 2017 (3 pages)
18 January 2017Director's details changed for Miss Amanda Jane Sanderson on 16 January 2017 (3 pages)
17 November 2016Termination of appointment of Stephen Michael Hall as a director on 17 February 2016 (1 page)
17 November 2016Termination of appointment of Lorraine Hall as a director on 17 February 2016 (1 page)
17 November 2016Termination of appointment of Stephen Michael Hall as a director on 17 February 2016 (1 page)
17 November 2016Termination of appointment of Lorraine Hall as a director on 17 February 2016 (1 page)
20 September 2016Satisfaction of charge 5 in full (4 pages)
20 September 2016Satisfaction of charge 5 in full (4 pages)
17 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(6 pages)
17 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(6 pages)
30 October 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 October 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
9 June 2015Registration of charge 043730820006, created on 5 June 2015 (8 pages)
9 June 2015Registration of charge 043730820006, created on 5 June 2015 (8 pages)
9 June 2015Registration of charge 043730820006, created on 5 June 2015 (8 pages)
2 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(6 pages)
2 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(6 pages)
15 January 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
15 January 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
7 May 2014Termination of appointment of John Sanderson as a director (1 page)
7 May 2014Termination of appointment of John Sanderson as a director (1 page)
11 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(7 pages)
11 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(7 pages)
7 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
7 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
12 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (7 pages)
12 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (7 pages)
11 March 2013Director's details changed for Stephen Michael Hall on 1 February 2013 (3 pages)
11 March 2013Director's details changed for Lorraine Hall on 1 February 2013 (3 pages)
11 March 2013Director's details changed for Lorraine Hall on 1 February 2013 (3 pages)
11 March 2013Director's details changed for Stephen Michael Hall on 1 February 2013 (3 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
11 March 2013Director's details changed for Lorraine Hall on 1 February 2013 (3 pages)
11 March 2013Director's details changed for Mr John Clive Sanderson on 1 February 2013 (2 pages)
11 March 2013Director's details changed for Mr John Clive Sanderson on 1 February 2013 (2 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
11 March 2013Director's details changed for Mr John Clive Sanderson on 1 February 2013 (2 pages)
11 March 2013Director's details changed for Stephen Michael Hall on 1 February 2013 (3 pages)
26 February 2013Director's details changed for Mr John Clive Sanderson on 22 February 2013 (2 pages)
26 February 2013Director's details changed for Mr John Clive Sanderson on 22 February 2013 (2 pages)
11 July 2012Previous accounting period extended from 28 February 2012 to 30 June 2012 (1 page)
11 July 2012Previous accounting period extended from 28 February 2012 to 30 June 2012 (1 page)
16 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (7 pages)
16 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (7 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
4 May 2011Amended accounts made up to 28 February 2010 (6 pages)
4 May 2011Amended accounts made up to 28 February 2010 (6 pages)
11 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (7 pages)
11 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (7 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
1 April 2010Annual return made up to 13 February 2010 with a full list of shareholders (6 pages)
1 April 2010Director's details changed for Stephen Michael Hall on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Amanda Jane Sanderson on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Mr John Clive Sanderson on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Mr John Clive Sanderson on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Lorraine Hall on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Stephen Michael Hall on 1 October 2009 (2 pages)
1 April 2010Annual return made up to 13 February 2010 with a full list of shareholders (6 pages)
1 April 2010Director's details changed for Lorraine Hall on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Lorraine Hall on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Mr John Clive Sanderson on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Amanda Jane Sanderson on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Amanda Jane Sanderson on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Stephen Michael Hall on 1 October 2009 (2 pages)
14 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
14 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
12 March 2009Return made up to 13/02/09; full list of members (5 pages)
12 March 2009Return made up to 13/02/09; full list of members (5 pages)
18 November 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
18 November 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
1 July 2008Registered office changed on 01/07/2008 from the methodist church pitt street barnsley south yorkshire S70 1AL (1 page)
1 July 2008Registered office changed on 01/07/2008 from the methodist church pitt street barnsley south yorkshire S70 1AL (1 page)
23 June 2008Return made up to 13/02/08; full list of members (8 pages)
23 June 2008Return made up to 13/02/08; full list of members (8 pages)
6 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
6 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
11 April 2007Return made up to 13/02/07; full list of members (9 pages)
11 April 2007Return made up to 13/02/07; full list of members (9 pages)
31 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 December 2006Particulars of mortgage/charge (3 pages)
15 December 2006Particulars of mortgage/charge (3 pages)
15 December 2006Particulars of mortgage/charge (3 pages)
15 December 2006Particulars of mortgage/charge (3 pages)
30 November 2006Particulars of mortgage/charge (3 pages)
30 November 2006Particulars of mortgage/charge (3 pages)
21 November 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
21 November 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
21 March 2006Return made up to 13/02/06; full list of members (9 pages)
21 March 2006Return made up to 13/02/06; full list of members (9 pages)
2 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
2 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
28 February 2005Return made up to 13/02/05; full list of members (9 pages)
28 February 2005Return made up to 13/02/05; full list of members (9 pages)
28 October 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
28 October 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
28 April 2004Return made up to 13/02/04; full list of members (9 pages)
28 April 2004Return made up to 13/02/04; full list of members (9 pages)
20 November 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
20 November 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
7 June 2003Particulars of mortgage/charge (3 pages)
7 June 2003Particulars of mortgage/charge (3 pages)
16 April 2003Particulars of mortgage/charge (3 pages)
16 April 2003Particulars of mortgage/charge (3 pages)
3 March 2003Return made up to 13/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 March 2003Return made up to 13/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 February 2003Company name changed the sandpit nursery LIMITED\certificate issued on 05/02/03 (2 pages)
5 February 2003Company name changed the sandpit nursery LIMITED\certificate issued on 05/02/03 (2 pages)
17 October 2002Ad 29/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 October 2002Ad 29/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 October 2002New secretary appointed;new director appointed (2 pages)
8 October 2002New secretary appointed;new director appointed (2 pages)
8 October 2002Secretary resigned (1 page)
8 October 2002Registered office changed on 08/10/02 from: saint peters house hartshead sheffield south yorkshire S1 2EL (1 page)
8 October 2002New director appointed (2 pages)
8 October 2002Director resigned (1 page)
8 October 2002New director appointed (2 pages)
8 October 2002New director appointed (2 pages)
8 October 2002Director resigned (1 page)
8 October 2002New director appointed (2 pages)
8 October 2002Registered office changed on 08/10/02 from: saint peters house hartshead sheffield south yorkshire S1 2EL (1 page)
8 October 2002Secretary resigned (1 page)
8 October 2002New director appointed (2 pages)
8 October 2002New director appointed (2 pages)
15 April 2002Company name changed imco (22002) LIMITED\certificate issued on 15/04/02 (2 pages)
15 April 2002Company name changed imco (22002) LIMITED\certificate issued on 15/04/02 (2 pages)
13 February 2002Incorporation (18 pages)
13 February 2002Incorporation (18 pages)