Beckwithshaw
Harrogate
North Yorkshire
HG3 1UD
Secretary Name | Mrs Sarah Elizabeth Jones |
---|---|
Status | Current |
Appointed | 19 September 2023(16 years, 10 months after company formation) |
Appointment Duration | 7 months |
Role | Company Director |
Correspondence Address | Central House Beckwith Knowle, Otley Road Beckwithshaw Harrogate North Yorkshire HG3 1UD |
Director Name | Mr Keith John Winstanley |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(17 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Central House Beckwith Knowle, Otley Road Beckwithshaw Harrogate North Yorkshire HG3 1UD |
Director Name | Mr Timothy William Dean |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dering Barn Pluckley Road Smarden Ashford Kent TN27 8ND |
Secretary Name | Mr Jeffery Howard Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Wenatchee 43 Maylam Gardens Sittingbourne Kent ME10 1GA |
Director Name | Ms Allison Margaret Bainbridge |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2019(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central House Beckwith Knowle, Otley Road Beckwithshaw Harrogate North Yorkshire HG3 1UD |
Director Name | Mr Neil Andrew Stothard |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2019(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central House Beckwith Knowle, Otley Road Beckwithshaw Harrogate North Yorkshire HG3 1UD |
Secretary Name | Anna Catherine Bielby |
---|---|
Status | Resigned |
Appointed | 01 January 2023(16 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 19 September 2023) |
Role | Company Director |
Correspondence Address | Central House Beckwith Knowle, Otley Road Beckwithshaw Harrogate North Yorkshire HG3 1UD |
Website | sandhurst.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 0097999 |
Telephone region | Unknown |
Registered Address | Central House Beckwith Knowle, Otley Road Beckwithshaw Harrogate North Yorkshire HG3 1UD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Rossett |
Built Up Area | Harrogate |
200 at £1 | Mr Timothy William Dean 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,291,825 |
Cash | £96,776 |
Current Liabilities | £1,138,937 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 19 December 2023 (4 months ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 2 weeks from now) |
30 November 2016 | Delivered on: 5 December 2016 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
---|---|
28 March 2014 | Delivered on: 28 March 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
20 July 2007 | Delivered on: 24 July 2007 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
4 January 2021 | Confirmation statement made on 19 December 2020 with updates (4 pages) |
---|---|
1 April 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
13 February 2020 | Confirmation statement made on 19 December 2019 with updates (5 pages) |
20 May 2019 | Termination of appointment of Timothy William Dean as a director on 9 May 2019 (1 page) |
20 May 2019 | Appointment of Mr Neil Andrew Stothard as a director on 9 May 2019 (2 pages) |
20 May 2019 | Cessation of Timothy William Dean as a person with significant control on 9 May 2019 (1 page) |
20 May 2019 | Appointment of Ms Allison Margaret Bainbridge as a director on 9 May 2019 (2 pages) |
20 May 2019 | Notification of Vp Plc as a person with significant control on 9 May 2019 (2 pages) |
20 May 2019 | Satisfaction of charge 059865750002 in full (1 page) |
20 May 2019 | Satisfaction of charge 1 in full (1 page) |
20 May 2019 | Previous accounting period shortened from 31 May 2019 to 31 March 2019 (1 page) |
20 May 2019 | Termination of appointment of Jeffery Howard Young as a secretary on 9 May 2019 (1 page) |
20 May 2019 | Registered office address changed from C/O Sandhurst Group, Whitewall Road, Medway City Estate Rochester Kent ME2 4DZ to Central House Beckwith Knowle, Otley Road Beckwithshaw Harrogate North Yorkshire HG3 1UD on 20 May 2019 (1 page) |
20 May 2019 | Satisfaction of charge 059865750003 in full (1 page) |
6 February 2019 | Amended accounts for a small company made up to 31 May 2018 (12 pages) |
7 January 2019 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
28 November 2018 | Accounts for a small company made up to 31 May 2018 (12 pages) |
26 January 2018 | Accounts for a small company made up to 31 May 2017 (12 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
20 March 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
1 March 2017 | Accounts for a small company made up to 31 May 2016 (6 pages) |
1 March 2017 | Accounts for a small company made up to 31 May 2016 (6 pages) |
5 December 2016 | Registration of charge 059865750003, created on 30 November 2016 (12 pages) |
5 December 2016 | Registration of charge 059865750003, created on 30 November 2016 (12 pages) |
5 February 2016 | Accounts for a small company made up to 31 May 2015 (6 pages) |
5 February 2016 | Accounts for a small company made up to 31 May 2015 (6 pages) |
14 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
20 January 2015 | Accounts for a small company made up to 31 May 2014 (6 pages) |
20 January 2015 | Accounts for a small company made up to 31 May 2014 (6 pages) |
23 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
28 March 2014 | Registration of charge 059865750002 (8 pages) |
28 March 2014 | Registration of charge 059865750002 (8 pages) |
13 February 2014 | Accounts for a small company made up to 31 May 2013 (6 pages) |
13 February 2014 | Accounts for a small company made up to 31 May 2013 (6 pages) |
29 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
22 November 2012 | Accounts for a small company made up to 31 May 2012 (6 pages) |
22 November 2012 | Accounts for a small company made up to 31 May 2012 (6 pages) |
6 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
6 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Accounts for a small company made up to 31 May 2011 (6 pages) |
21 December 2011 | Accounts for a small company made up to 31 May 2011 (6 pages) |
21 December 2010 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Accounts for a small company made up to 31 May 2010 (6 pages) |
8 November 2010 | Accounts for a small company made up to 31 May 2010 (6 pages) |
30 March 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
30 March 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
25 February 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
25 February 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
8 June 2009 | Ad 31/05/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
8 June 2009 | Statement of affairs (8 pages) |
8 June 2009 | Statement of affairs (8 pages) |
8 June 2009 | Ad 31/05/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
4 June 2009 | Company name changed sandhurst equipment rental LIMITED\certificate issued on 08/06/09 (3 pages) |
4 June 2009 | Company name changed sandhurst equipment rental LIMITED\certificate issued on 08/06/09 (3 pages) |
23 December 2008 | Full accounts made up to 31 May 2008 (15 pages) |
23 December 2008 | Full accounts made up to 31 May 2008 (15 pages) |
22 December 2008 | Return made up to 19/12/08; full list of members (5 pages) |
22 December 2008 | Return made up to 19/12/08; full list of members (5 pages) |
5 March 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
5 March 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
18 February 2008 | Accounting reference date shortened from 30/11/07 to 31/05/07 (1 page) |
18 February 2008 | Accounting reference date shortened from 30/11/07 to 31/05/07 (1 page) |
30 December 2007 | Return made up to 02/11/07; full list of members (6 pages) |
30 December 2007 | Return made up to 02/11/07; full list of members (6 pages) |
24 July 2007 | Particulars of mortgage/charge (3 pages) |
24 July 2007 | Particulars of mortgage/charge (3 pages) |
19 June 2007 | Ad 31/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 June 2007 | Statement of affairs (8 pages) |
19 June 2007 | Ad 31/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 June 2007 | Statement of affairs (8 pages) |
2 November 2006 | Incorporation (19 pages) |
2 November 2006 | Incorporation (19 pages) |