Rotherham
South Yorkshire
S61 1EE
Director Name | Mr Stephen Andrew Crawford |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2017(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Unit B Meadowbank Industrial Estate Harrison Stree Rotherham South Yorkshire S61 1EE |
Director Name | Mr Tony Watson |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2022(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit B Meadowbank Industrial Estate Harrison Stree Rotherham South Yorkshire S61 1EE |
Director Name | David Paul Ginders |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 149 Harwill Crescent Nottingham Nottinghamshire NG8 5LE |
Director Name | Aileen Marie Markin |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2010(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 Winders Corner Barlborough Chesterfield S43 4WH |
Director Name | Carl Scrivens |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Lyndhurst Bank Penistone Sheffield South Yorkshire S36 6ER |
Director Name | Mr Andrew Russell Patterson |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2010(same day as company formation) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | Unit B Meadowbank Industrial Estate Harrison Stree Rotherham South Yorkshire S61 1EE |
Secretary Name | Janet Patterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(3 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 28 February 2014) |
Role | Company Director |
Correspondence Address | Unit 17 Sycamore Centre Eastwood Trading Estate Rotherham S65 1EN |
Secretary Name | Aileen Marie Markin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2014(4 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 26 May 2017) |
Role | Company Director |
Correspondence Address | Unit B Meadowbank Industrial Estate Harrison Stree Rotherham South Yorkshire S61 1EE |
Director Name | Mr Stephen Mark Jones |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2014(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit B Meadowbank Industrial Estate Harrison Stree Rotherham South Yorkshire S61 1EE |
Director Name | Mr Gareth Jonathan Hunt |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2020(10 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 12 July 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Unit B Meadowbank Industrial Estate Harrison Stree Rotherham South Yorkshire S61 1EE |
Website | www.sandscabling.co.uk/ |
---|---|
Telephone | 01709 720550 |
Telephone region | Rotherham |
Registered Address | Unit B Meadowbank Industrial Estate Harrison Street Rotherham South Yorkshire S61 1EE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Rotherham West |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
4k at £1 | Aileen Markin 5.00% Ordinary C |
---|---|
38.3k at £1 | Andrew Russell Patterson 47.50% Ordinary A |
38.3k at £1 | Crown Cutting Services Limited 47.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £754,563 |
Cash | £32 |
Current Liabilities | £57,896 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 5 April 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 19 April 2024 (overdue) |
10 September 2019 | Delivered on: 13 September 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
16 September 2010 | Delivered on: 28 September 2010 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
5 October 2023 | Full accounts made up to 31 March 2023 (23 pages) |
---|---|
5 April 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
30 March 2023 | Full accounts made up to 31 March 2022 (21 pages) |
19 December 2022 | Appointment of Mr Tony Watson as a director on 19 December 2022 (2 pages) |
12 July 2022 | Termination of appointment of Gareth Jonathan Hunt as a director on 12 July 2022 (1 page) |
11 April 2022 | Confirmation statement made on 8 April 2022 with no updates (3 pages) |
13 July 2021 | Accounts for a small company made up to 31 March 2021 (9 pages) |
11 May 2021 | Confirmation statement made on 8 April 2021 with no updates (3 pages) |
30 March 2021 | Accounts for a small company made up to 31 March 2020 (9 pages) |
14 August 2020 | Director's details changed for Mr Stephen Andrew Crawford on 13 August 2020 (2 pages) |
25 June 2020 | Appointment of Mr Gareth Jonathan Hunt as a director on 18 June 2020 (2 pages) |
8 April 2020 | Cessation of Lee James Day as a person with significant control on 8 April 2020 (1 page) |
8 April 2020 | Notification of Notul Limited as a person with significant control on 1 May 2017 (2 pages) |
8 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
7 April 2020 | Resolutions
|
13 September 2019 | Satisfaction of charge 1 in full (1 page) |
13 September 2019 | Registration of charge 072173150002, created on 10 September 2019 (24 pages) |
12 August 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
17 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
17 April 2019 | Notification of Lee James Day as a person with significant control on 1 May 2017 (2 pages) |
17 April 2019 | Cessation of Andrew Russell Patterson as a person with significant control on 1 May 2017 (1 page) |
9 October 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
15 May 2018 | Confirmation statement made on 8 April 2018 with updates (4 pages) |
4 January 2018 | Group of companies' accounts made up to 31 March 2017 (31 pages) |
26 May 2017 | Appointment of Mr Lee James Day as a director on 26 May 2017 (2 pages) |
26 May 2017 | Appointment of Mr Stephen Andrew Crawford as a director on 26 May 2017 (2 pages) |
26 May 2017 | Appointment of Mr Stephen Andrew Crawford as a director on 26 May 2017 (2 pages) |
26 May 2017 | Termination of appointment of Andrew Russell Patterson as a director on 26 May 2017 (1 page) |
26 May 2017 | Termination of appointment of Andrew Russell Patterson as a director on 26 May 2017 (1 page) |
26 May 2017 | Termination of appointment of Aileen Marie Markin as a secretary on 26 May 2017 (1 page) |
26 May 2017 | Appointment of Mr Lee James Day as a director on 26 May 2017 (2 pages) |
26 May 2017 | Termination of appointment of Aileen Marie Markin as a secretary on 26 May 2017 (1 page) |
25 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
9 January 2017 | Group of companies' accounts made up to 31 March 2016 (35 pages) |
9 January 2017 | Group of companies' accounts made up to 31 March 2016 (35 pages) |
11 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
3 February 2016 | Purchase of own shares. (3 pages) |
3 February 2016 | Resolutions
|
3 February 2016 | Cancellation of shares. Statement of capital on 22 December 2015
|
3 February 2016 | Resolutions
|
3 February 2016 | Purchase of own shares. (3 pages) |
3 February 2016 | Cancellation of shares. Statement of capital on 22 December 2015
|
28 January 2016 | Termination of appointment of Stephen Mark Jones as a director on 22 December 2015 (2 pages) |
28 January 2016 | Termination of appointment of Stephen Mark Jones as a director on 22 December 2015 (2 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Register inspection address has been changed from Unit 1 Sycamore Centre Eastwood Trading Estate Rotherham S65 1EN United Kingdom to Unit B Meadowbank Industrial Estate Harrison Street Rotherham South Yorkshire S61 1EE (1 page) |
28 April 2015 | Register inspection address has been changed from Unit 1 Sycamore Centre Eastwood Trading Estate Rotherham S65 1EN United Kingdom to Unit B Meadowbank Industrial Estate Harrison Street Rotherham South Yorkshire S61 1EE (1 page) |
28 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 November 2014 | Appointment of Mr Stephen Mark Jones as a director on 6 June 2014 (3 pages) |
17 November 2014 | Appointment of Mr Stephen Mark Jones as a director on 6 June 2014 (3 pages) |
17 November 2014 | Appointment of Mr Stephen Mark Jones as a director on 6 June 2014 (3 pages) |
26 June 2014 | Change of share class name or designation (2 pages) |
26 June 2014 | Resolutions
|
26 June 2014 | Resolutions
|
26 June 2014 | Change of share class name or designation (2 pages) |
16 June 2014 | Registered office address changed from Unit 17 Sycamore Centre Eastwood Trading Estate Rotherham S65 1EN on 16 June 2014 (1 page) |
16 June 2014 | Registered office address changed from Unit 17 Sycamore Centre Eastwood Trading Estate Rotherham S65 1EN on 16 June 2014 (1 page) |
23 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
19 May 2014 | Appointment of Aileen Marie Markin as a secretary (3 pages) |
19 May 2014 | Appointment of Aileen Marie Markin as a secretary (3 pages) |
9 April 2014 | Purchase of own shares. (3 pages) |
9 April 2014 | Purchase of own shares. (3 pages) |
31 March 2014 | Termination of appointment of Janet Patterson as a secretary (2 pages) |
31 March 2014 | Resolutions
|
31 March 2014 | Cancellation of shares. Statement of capital on 31 March 2014
|
31 March 2014 | Cancellation of shares. Statement of capital on 31 March 2014
|
31 March 2014 | Termination of appointment of Janet Patterson as a secretary (2 pages) |
31 March 2014 | Resolutions
|
26 March 2014 | Resolutions
|
26 March 2014 | Resolutions
|
26 March 2014 | Statement of capital following an allotment of shares on 12 March 2014
|
26 March 2014 | Statement of capital following an allotment of shares on 12 March 2014
|
26 March 2014 | Resolutions
|
26 March 2014 | Statement of capital following an allotment of shares on 11 March 2014
|
26 March 2014 | Statement of capital following an allotment of shares on 11 March 2014
|
26 March 2014 | Resolutions
|
14 October 2013 | Appointment of Janet Patterson as a secretary (3 pages) |
14 October 2013 | Appointment of Janet Patterson as a secretary (3 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
16 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
16 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 September 2012 | Resolutions
|
20 September 2012 | Resolutions
|
25 April 2012 | Register inspection address has been changed from York House Cottingley Business Park, Bradford West Yorkshire BD16 1PE United Kingdom (1 page) |
25 April 2012 | Register inspection address has been changed from York House Cottingley Business Park, Bradford West Yorkshire BD16 1PE United Kingdom (1 page) |
18 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
4 April 2012 | Director's details changed for Mr Andrew Russell Patterson on 1 March 2012 (2 pages) |
4 April 2012 | Director's details changed for Mr Andrew Russell Patterson on 1 March 2012 (2 pages) |
4 April 2012 | Director's details changed for Mr Andrew Russell Patterson on 1 March 2012 (2 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 November 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
3 November 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
11 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
3 November 2010 | Statement of capital following an allotment of shares on 20 October 2010
|
3 November 2010 | Statement of capital following an allotment of shares on 20 October 2010
|
28 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 September 2010 | Termination of appointment of Aileen Markin as a director (2 pages) |
22 September 2010 | Termination of appointment of David Ginders as a director (2 pages) |
22 September 2010 | Termination of appointment of Carl Scrivens as a director (2 pages) |
22 September 2010 | Termination of appointment of David Ginders as a director (2 pages) |
22 September 2010 | Termination of appointment of Aileen Markin as a director (2 pages) |
22 September 2010 | Termination of appointment of Carl Scrivens as a director (2 pages) |
15 April 2010 | Register inspection address has been changed (1 page) |
15 April 2010 | Register inspection address has been changed (1 page) |
15 April 2010 | Register(s) moved to registered inspection location (1 page) |
15 April 2010 | Register(s) moved to registered inspection location (1 page) |
8 April 2010 | Incorporation
|
8 April 2010 | Incorporation
|