Company NameSandafayre Limited
DirectorVincent Arthur Green
Company StatusActive
Company Number01202857
CategoryPrivate Limited Company
Incorporation Date7 March 1975(49 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Vincent Arthur Green
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1991(16 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleStamp Dealer
Country of ResidenceEngland
Correspondence AddressUnit B Egerton Court Haig Road
Parkgate Industrial Estate
Knutsford
Cheshire
WA16 8DX
Secretary NameMr Vincent Arthur Green
NationalityBritish
StatusCurrent
Appointed01 June 1991(16 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleStamp Dealer
Country of ResidenceEngland
Correspondence AddressUnit B Egerton Court Haig Road
Parkgate Industrial Estate
Knutsford
Cheshire
WA16 8DX
Director NameRobert Derek Craig
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(16 years, 2 months after company formation)
Appointment Duration14 years, 1 month (resigned 30 June 2005)
RoleStamp Dealer
Correspondence AddressCraig House
Tabley Road
Knutsford
Cheshire
WA16 0NB
Director NameAnthony John Whittaker
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(16 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 December 1993)
RoleStamp Dealer
Correspondence Address68 Argles Road
Leek
Staffordshire
ST13 6PG
Director NameKenneth Patterson
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(18 years, 10 months after company formation)
Appointment Duration2 years (resigned 06 January 1996)
RoleBusiness Director
Correspondence Address26 Carriage Way Drive
Biddulph
Stoke On Trent
S78 7DZ
Director NamePeter Frederick Smith
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1996(21 years after company formation)
Appointment Duration3 years (resigned 05 March 1999)
RoleAccountant
Correspondence Address25 Clough Drive, Fenay Bridge
Huddersfield
HD8 0JJ
Director NameMr Michael Richard Guido Harlow
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(23 years, 4 months after company formation)
Appointment Duration22 years, 9 months (resigned 06 April 2021)
RoleStamp Dealer
Country of ResidenceEngland
Correspondence AddressStonyslack Farm Martins Lowe
Grindon
Leek
Staffordshire
ST13 7RL
Director NameSarah Nicola Bradley
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2004(29 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 June 2005)
RoleBook Keeper
Correspondence AddressEnfield House Pinfold Lane
Marthall
Knutsford
Cheshire
WA16 7SN
Director NameHeather Patricia Craig
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2004(29 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 June 2005)
RoleCompany Director
Correspondence AddressCraig House
Tabley Road
Knutsford
Cheshire
WA16 0NB

Contact

Websitewww.sandafayre.com/
Telephone01565 653214
Telephone regionKnutsford

Location

Registered AddressUnit B Egerton Court Haig Road
Parkgate Industrial Estate
Knutsford
Cheshire
WA16 8DX
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address Matches4 other UK companies use this postal address

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 Return14 May 2023 (11 months, 1 week ago)
Next Return Due28 May 2024 (1 month, 1 week from now)

Charges

30 June 2005Delivered on: 7 July 2005
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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
5 December 1984Delivered on: 6 December 1984
Satisfied on: 6 July 2005
Persons entitled: Robert Derek Craig

Classification: Debenture
Secured details: £9.800.00.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
12 September 1983Delivered on: 15 September 1983
Satisfied on: 6 July 2005
Persons entitled: Robert Derek Craig

Classification: Debenture
Secured details: £11,500.
Particulars: Floating charge over.. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
29 October 1981Delivered on: 13 November 1981
Satisfied on: 6 July 2005
Persons entitled: Robert Derek Craig

Classification: Debenture
Secured details: £30,475.
Particulars: First floating charge over undertaking and all property present and future including uncalled capital. (Please see doc M14).
Fully Satisfied

Filing History

19 November 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
8 June 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
12 June 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
12 June 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
14 June 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
17 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
24 May 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
24 May 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
20 May 2017Confirmation statement made on 14 May 2017 with updates (7 pages)
20 May 2017Confirmation statement made on 14 May 2017 with updates (7 pages)
28 June 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
28 June 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
24 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(5 pages)
24 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(5 pages)
17 July 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
17 July 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
27 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(5 pages)
27 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(5 pages)
14 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(5 pages)
14 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(5 pages)
13 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
28 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 April 2013Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
16 April 2013Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
29 November 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
29 November 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
21 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
15 November 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
15 November 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
14 October 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c and cap redemption reserve to nil 27/09/2011
(3 pages)
14 October 2011Solvency statement dated 27/09/11 (1 page)
14 October 2011Statement of capital on 14 October 2011
  • GBP 1
(4 pages)
14 October 2011Solvency statement dated 27/09/11 (1 page)
14 October 2011Statement of capital on 14 October 2011
  • GBP 1
(4 pages)
14 October 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c and cap redemption reserve to nil 27/09/2011
(3 pages)
16 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
16 May 2011Director's details changed for Michael Richard Guido Harlow on 14 May 2011 (2 pages)
16 May 2011Director's details changed for Michael Richard Guido Harlow on 14 May 2011 (2 pages)
16 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
1 February 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
1 February 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
16 November 2010Registered office address changed from Marlborough Cl Parkgate Estate Knutsford Cheshire WA16 8XN on 16 November 2010 (1 page)
16 November 2010Registered office address changed from Marlborough Cl Parkgate Estate Knutsford Cheshire WA16 8XN on 16 November 2010 (1 page)
25 October 2010Resignation of auditors (1 page)
25 October 2010Resignation of auditors (1 page)
17 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
7 April 2010Accounts for a dormant company made up to 30 September 2009 (8 pages)
7 April 2010Accounts for a dormant company made up to 30 September 2009 (8 pages)
18 May 2009Return made up to 14/05/09; full list of members (3 pages)
18 May 2009Return made up to 14/05/09; full list of members (3 pages)
17 April 2009Accounts for a dormant company made up to 30 September 2008 (8 pages)
17 April 2009Accounts for a dormant company made up to 30 September 2008 (8 pages)
23 May 2008Full accounts made up to 30 September 2007 (9 pages)
23 May 2008Full accounts made up to 30 September 2007 (9 pages)
14 May 2008Return made up to 14/05/08; full list of members (3 pages)
14 May 2008Return made up to 14/05/08; full list of members (3 pages)
6 June 2007Full accounts made up to 30 September 2006 (14 pages)
6 June 2007Full accounts made up to 30 September 2006 (14 pages)
16 May 2007Return made up to 14/05/07; full list of members (2 pages)
16 May 2007Return made up to 14/05/07; full list of members (2 pages)
24 July 2006Secretary's particulars changed;director's particulars changed (1 page)
24 July 2006Secretary's particulars changed;director's particulars changed (1 page)
24 July 2006Secretary's particulars changed;director's particulars changed (1 page)
24 July 2006Secretary's particulars changed;director's particulars changed (1 page)
3 June 2006Full accounts made up to 30 September 2005 (16 pages)
3 June 2006Full accounts made up to 30 September 2005 (16 pages)
23 May 2006Return made up to 14/05/06; full list of members (4 pages)
23 May 2006Return made up to 14/05/06; full list of members (4 pages)
16 May 2006Secretary's particulars changed;director's particulars changed (1 page)
16 May 2006Secretary's particulars changed;director's particulars changed (1 page)
16 May 2006Secretary's particulars changed;director's particulars changed (1 page)
16 May 2006Secretary's particulars changed;director's particulars changed (1 page)
25 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
25 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
20 July 2005Auditor's resignation (1 page)
20 July 2005Auditor's resignation (1 page)
20 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
20 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
13 July 2005Declaration of assistance for shares acquisition (8 pages)
13 July 2005Director resigned (1 page)
13 July 2005Declaration of assistance for shares acquisition (8 pages)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
7 July 2005Particulars of mortgage/charge (7 pages)
7 July 2005Particulars of mortgage/charge (7 pages)
6 July 2005Declaration of satisfaction of mortgage/charge (1 page)
6 July 2005Declaration of satisfaction of mortgage/charge (1 page)
6 July 2005Declaration of satisfaction of mortgage/charge (1 page)
6 July 2005Declaration of satisfaction of mortgage/charge (1 page)
6 July 2005Declaration of satisfaction of mortgage/charge (1 page)
6 July 2005Declaration of satisfaction of mortgage/charge (1 page)
28 June 2005Accounts for a small company made up to 30 September 2004 (8 pages)
28 June 2005Accounts for a small company made up to 30 September 2004 (8 pages)
14 June 2005Return made up to 14/05/05; full list of members (10 pages)
14 June 2005Return made up to 14/05/05; full list of members (10 pages)
21 February 2005New director appointed (2 pages)
21 February 2005New director appointed (2 pages)
9 February 2005New director appointed (2 pages)
9 February 2005New director appointed (2 pages)
2 August 2004Accounts for a small company made up to 30 September 2003 (8 pages)
2 August 2004Accounts for a small company made up to 30 September 2003 (8 pages)
8 June 2004Return made up to 14/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
8 June 2004Return made up to 14/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
5 June 2003Return made up to 14/05/03; full list of members (9 pages)
5 June 2003Return made up to 14/05/03; full list of members (9 pages)
13 April 2003Accounts for a small company made up to 30 September 2002 (8 pages)
13 April 2003Accounts for a small company made up to 30 September 2002 (8 pages)
29 July 2002Accounts for a small company made up to 30 September 2001 (9 pages)
29 July 2002Accounts for a small company made up to 30 September 2001 (9 pages)
19 June 2002Return made up to 14/05/02; full list of members (9 pages)
19 June 2002Return made up to 14/05/02; full list of members (9 pages)
2 August 2001Accounts for a small company made up to 30 September 2000 (9 pages)
2 August 2001Accounts for a small company made up to 30 September 2000 (9 pages)
14 May 2001Return made up to 14/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
14 May 2001Return made up to 14/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (8 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (8 pages)
23 May 2000Return made up to 14/05/00; full list of members (9 pages)
23 May 2000Return made up to 14/05/00; full list of members (9 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (8 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (8 pages)
20 May 1999Return made up to 14/05/99; full list of members (6 pages)
20 May 1999Return made up to 14/05/99; full list of members (6 pages)
7 April 1999Statement of affairs (3 pages)
7 April 1999Ad 30/09/98--------- £ si 540@1=540 £ ic 15640/16180 (2 pages)
7 April 1999Ad 30/09/98--------- £ si 540@1=540 £ ic 15640/16180 (2 pages)
7 April 1999Statement of affairs (3 pages)
23 March 1999Director resigned (1 page)
23 March 1999Director resigned (1 page)
14 January 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
14 January 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
3 August 1998Accounts for a small company made up to 30 September 1997 (7 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (7 pages)
10 July 1998New director appointed (2 pages)
10 July 1998New director appointed (2 pages)
8 July 1998Return made up to 14/05/98; full list of members (6 pages)
8 July 1998Return made up to 14/05/98; full list of members (6 pages)
5 July 1997Return made up to 14/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 July 1997Return made up to 14/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 May 1997Accounts for a small company made up to 30 September 1996 (6 pages)
14 May 1997Accounts for a small company made up to 30 September 1996 (6 pages)
5 August 1996Accounts for a small company made up to 30 September 1995 (6 pages)
5 August 1996Accounts for a small company made up to 30 September 1995 (6 pages)
9 May 1996Return made up to 14/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/05/96
(6 pages)
9 May 1996Return made up to 14/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/05/96
(6 pages)
20 March 1996New director appointed (2 pages)
20 March 1996New director appointed (2 pages)
17 February 1996Director resigned (2 pages)
17 February 1996Director resigned (2 pages)
23 May 1995Return made up to 14/05/95; no change of members (4 pages)
23 May 1995Return made up to 14/05/95; no change of members (4 pages)
26 January 1988Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
26 January 1988Resolution passed on (2 pages)
26 January 1988£ ic 24458/16638 £ sr 7820@1=7820 (1 page)
26 January 1988Resolution passed on (2 pages)
26 January 1988Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
26 January 1988£ ic 24458/16638 £ sr 7820@1=7820 (1 page)
4 July 1975Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
4 July 1975Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
7 March 1975Incorporation (14 pages)
7 March 1975Incorporation (14 pages)