Company NameSandhurst Limited
DirectorsAnna Catherine Bielby and Keith John Winstanley
Company StatusActive
Company Number05986575
CategoryPrivate Limited Company
Incorporation Date2 November 2006(17 years, 5 months ago)
Previous NameSandhurst Equipment Rental Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Anna Catherine Bielby
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(16 years, 2 months after company formation)
Appointment Duration1 year, 3 months
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressCentral House Beckwith Knowle, Otley Road
Beckwithshaw
Harrogate
North Yorkshire
HG3 1UD
Secretary NameMrs Sarah Elizabeth Jones
StatusCurrent
Appointed19 September 2023(16 years, 10 months after company formation)
Appointment Duration7 months
RoleCompany Director
Correspondence AddressCentral House Beckwith Knowle, Otley Road
Beckwithshaw
Harrogate
North Yorkshire
HG3 1UD
Director NameMr Keith John Winstanley
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(17 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressCentral House Beckwith Knowle, Otley Road
Beckwithshaw
Harrogate
North Yorkshire
HG3 1UD
Director NameMr Timothy William Dean
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDering Barn Pluckley Road
Smarden
Ashford
Kent
TN27 8ND
Secretary NameMr Jeffery Howard Young
NationalityBritish
StatusResigned
Appointed02 November 2006(same day as company formation)
RoleCompany Director
Correspondence AddressWenatchee
43 Maylam Gardens
Sittingbourne
Kent
ME10 1GA
Director NameMs Allison Margaret Bainbridge
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2019(12 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral House Beckwith Knowle, Otley Road
Beckwithshaw
Harrogate
North Yorkshire
HG3 1UD
Director NameMr Neil Andrew Stothard
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2019(12 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral House Beckwith Knowle, Otley Road
Beckwithshaw
Harrogate
North Yorkshire
HG3 1UD
Secretary NameAnna Catherine Bielby
StatusResigned
Appointed01 January 2023(16 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 19 September 2023)
RoleCompany Director
Correspondence AddressCentral House Beckwith Knowle, Otley Road
Beckwithshaw
Harrogate
North Yorkshire
HG3 1UD

Contact

Websitesandhurst.co.uk
Email address[email protected]
Telephone0845 0097999
Telephone regionUnknown

Location

Registered AddressCentral House Beckwith Knowle, Otley Road
Beckwithshaw
Harrogate
North Yorkshire
HG3 1UD
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardRossett
Built Up AreaHarrogate

Shareholders

200 at £1Mr Timothy William Dean
100.00%
Ordinary

Financials

Year2014
Net Worth£2,291,825
Cash£96,776
Current Liabilities£1,138,937

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return19 December 2023 (4 months ago)
Next Return Due2 January 2025 (8 months, 2 weeks from now)

Charges

30 November 2016Delivered on: 5 December 2016
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding
28 March 2014Delivered 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 2007Delivered 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

Filing History

4 January 2021Confirmation statement made on 19 December 2020 with updates (4 pages)
1 April 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
13 February 2020Confirmation statement made on 19 December 2019 with updates (5 pages)
20 May 2019Termination of appointment of Timothy William Dean as a director on 9 May 2019 (1 page)
20 May 2019Appointment of Mr Neil Andrew Stothard as a director on 9 May 2019 (2 pages)
20 May 2019Cessation of Timothy William Dean as a person with significant control on 9 May 2019 (1 page)
20 May 2019Appointment of Ms Allison Margaret Bainbridge as a director on 9 May 2019 (2 pages)
20 May 2019Notification of Vp Plc as a person with significant control on 9 May 2019 (2 pages)
20 May 2019Satisfaction of charge 059865750002 in full (1 page)
20 May 2019Satisfaction of charge 1 in full (1 page)
20 May 2019Previous accounting period shortened from 31 May 2019 to 31 March 2019 (1 page)
20 May 2019Termination of appointment of Jeffery Howard Young as a secretary on 9 May 2019 (1 page)
20 May 2019Registered 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 2019Satisfaction of charge 059865750003 in full (1 page)
6 February 2019Amended accounts for a small company made up to 31 May 2018 (12 pages)
7 January 2019Confirmation statement made on 19 December 2018 with no updates (3 pages)
28 November 2018Accounts for a small company made up to 31 May 2018 (12 pages)
26 January 2018Accounts for a small company made up to 31 May 2017 (12 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
20 March 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
20 March 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
1 March 2017Accounts for a small company made up to 31 May 2016 (6 pages)
1 March 2017Accounts for a small company made up to 31 May 2016 (6 pages)
5 December 2016Registration of charge 059865750003, created on 30 November 2016 (12 pages)
5 December 2016Registration of charge 059865750003, created on 30 November 2016 (12 pages)
5 February 2016Accounts for a small company made up to 31 May 2015 (6 pages)
5 February 2016Accounts for a small company made up to 31 May 2015 (6 pages)
14 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 200
(4 pages)
14 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 200
(4 pages)
20 January 2015Accounts for a small company made up to 31 May 2014 (6 pages)
20 January 2015Accounts for a small company made up to 31 May 2014 (6 pages)
23 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 200
(4 pages)
23 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 200
(4 pages)
28 March 2014Registration of charge 059865750002 (8 pages)
28 March 2014Registration of charge 059865750002 (8 pages)
13 February 2014Accounts for a small company made up to 31 May 2013 (6 pages)
13 February 2014Accounts for a small company made up to 31 May 2013 (6 pages)
29 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 200
(4 pages)
29 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 200
(4 pages)
29 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
22 November 2012Accounts for a small company made up to 31 May 2012 (6 pages)
22 November 2012Accounts for a small company made up to 31 May 2012 (6 pages)
6 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
21 December 2011Accounts for a small company made up to 31 May 2011 (6 pages)
21 December 2011Accounts for a small company made up to 31 May 2011 (6 pages)
21 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
8 November 2010Accounts for a small company made up to 31 May 2010 (6 pages)
8 November 2010Accounts for a small company made up to 31 May 2010 (6 pages)
30 March 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
25 February 2010Accounts for a small company made up to 31 May 2009 (6 pages)
25 February 2010Accounts for a small company made up to 31 May 2009 (6 pages)
8 June 2009Ad 31/05/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
8 June 2009Statement of affairs (8 pages)
8 June 2009Statement of affairs (8 pages)
8 June 2009Ad 31/05/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
4 June 2009Company name changed sandhurst equipment rental LIMITED\certificate issued on 08/06/09 (3 pages)
4 June 2009Company name changed sandhurst equipment rental LIMITED\certificate issued on 08/06/09 (3 pages)
23 December 2008Full accounts made up to 31 May 2008 (15 pages)
23 December 2008Full accounts made up to 31 May 2008 (15 pages)
22 December 2008Return made up to 19/12/08; full list of members (5 pages)
22 December 2008Return made up to 19/12/08; full list of members (5 pages)
5 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
5 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
18 February 2008Accounting reference date shortened from 30/11/07 to 31/05/07 (1 page)
18 February 2008Accounting reference date shortened from 30/11/07 to 31/05/07 (1 page)
30 December 2007Return made up to 02/11/07; full list of members (6 pages)
30 December 2007Return made up to 02/11/07; full list of members (6 pages)
24 July 2007Particulars of mortgage/charge (3 pages)
24 July 2007Particulars of mortgage/charge (3 pages)
19 June 2007Ad 31/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 June 2007Statement of affairs (8 pages)
19 June 2007Ad 31/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 June 2007Statement of affairs (8 pages)
2 November 2006Incorporation (19 pages)
2 November 2006Incorporation (19 pages)