Company NameRaymond A Lamb Limited
DirectorIan Weir
Company StatusActive
Company Number01280852
CategoryPrivate Limited Company
Incorporation Date8 October 1976(47 years, 7 months ago)
Previous NameSandrest Limited

Business Activity

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

Directors

Director NameIan Weir
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2022(45 years, 10 months after company formation)
Appointment Duration1 year, 8 months
RoleManufacturing Director
Country of ResidenceWales
Correspondence AddressManor Park Tudor Road
Runcorn
Cheshire
WA7 1TA
Director NameMr Frank Edward Charles Jelly
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(15 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 21 August 1992)
RoleCompany Director
Correspondence AddressWoodlands Marley Lane
Battle
East Sussex
TN33 0RB
Director NameMrs Pauline Diana Lamb
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(15 years, 4 months after company formation)
Appointment Duration16 years, 9 months (resigned 07 November 2008)
RoleCompany Director
Correspondence Address4 - 5 Parkview, Alder Close
Lottbridge Drove
Eastbourne
East Sussex
BN23 6QE
Secretary NameMrs Pauline Diana Lamb
NationalityBritish
StatusResigned
Appointed02 February 1992(15 years, 4 months after company formation)
Appointment Duration3 years (resigned 01 February 1995)
RoleCompany Director
Correspondence Address25 St Stephens Road
Ealing
London
W13 8HB
Director NameMrs Sarah Frances Lamb Hughes
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(15 years, 10 months after company formation)
Appointment Duration16 years, 2 months (resigned 07 November 2008)
RoleFinancial Director
Correspondence Address4 - 5 Park View, Alder Close
Eastbourne
East Sussex
BN23 6QE
Secretary NameMrs Sarah Frances Lamb Hughes
NationalityBritish
StatusResigned
Appointed21 August 1992(15 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 March 1999)
RoleLaboratory Supplier
Correspondence Address30 Holyoake Walk
Ealing
London
W5 1QJ
Director NameThomas Fergus Hughes
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(20 years, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 07 November 2008)
RoleManaging Director
Correspondence Address4 - 5 Parkview, Alder Close
Lottbridge Drove
Eastbourne
East Sussex
BN23 6QE
Secretary NameMrs Pauline Diana Lamb
NationalityBritish
StatusResigned
Appointed01 March 1999(22 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 07 November 2008)
RoleCompany Director
Correspondence Address4 - 5 Parkview, Alder Close
Lottbridge Drove
Eastbourne
East Sussex
BN23 6QE
Director NameJames Robert Ewen Coley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2008(32 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 18 April 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSolaar House 19 Mercers Row
Cambridge
CB5 8BZ
Director NameKevin Neil Wheeler
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2008(32 years, 1 month after company formation)
Appointment Duration7 years (resigned 16 November 2015)
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameNicola Jane Ward
NationalityBritish
StatusResigned
Appointed07 November 2008(32 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 18 December 2014)
RoleCompany Director
Correspondence AddressSolaar House
19 Mercers Row
Cambridge
CB5 8BZ
Director NameKatie Rose Wright
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(34 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 September 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameIain Alasdair Keith Moodie
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(35 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 07 February 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSolaar House 19 Mercers Row
Cambridge
CB5 8BZ
Director NameMs Lucie Mary Katja Grant
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(36 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 28 June 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameNicholas Ince
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2015(38 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameRhona Gregg
StatusResigned
Appointed10 September 2015(38 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 June 2019)
RoleCompany Director
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameDavid John Norman
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2015(39 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 28 June 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Euan Daney Ross Cameron
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2018(42 years, 1 month after company formation)
Appointment Duration7 months, 4 weeks (resigned 28 June 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameAnthony Hugh Smith
Date of BirthMay 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed12 November 2018(42 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 June 2019)
RoleVice President, Tax And Treasury
Country of ResidenceUnited States
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameChristof Rosswag
Date of BirthMay 1962 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed28 June 2019(42 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 August 2022)
RoleSenior Director
Country of ResidenceGermany
Correspondence AddressManor Park Tudor Road
Runcorn
Cheshire
WA7 1TA
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed07 November 2008(32 years, 1 month after company formation)
Appointment Duration11 months, 4 weeks (resigned 31 October 2009)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusResigned
Appointed01 November 2009(33 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 28 June 2019)
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT

Contact

Websiteralamb.com

Location

Registered AddressManor Park
Tudor Road
Runcorn
Cheshire
WA7 1TA
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishSandymoor
WardDaresbury
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Thermo Shandon LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Charges

11 April 2008Delivered on: 15 April 2008
Satisfied on: 29 October 2008
Persons entitled: The Trustees of the Raymond a Lamb Limited Ssas

Classification: Legal charge
Secured details: All monies due or to become due from the company or pauline diana lamb to the chargee on any account whatsoever.
Particulars: F/H 25 st stephens road ealing london.
Fully Satisfied

Filing History

25 September 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
11 June 2020Registered office address changed from 3rd Floor, 1 Ashley Road Altrincham Cheshire WA14 2DT to Manor Park Tudor Road Runcorn Cheshire WA7 1TA on 11 June 2020 (1 page)
13 March 2020Change of details for Thermo Shandon Limited as a person with significant control on 23 August 2019 (2 pages)
13 March 2020Confirmation statement made on 2 February 2020 with updates (4 pages)
9 July 2019Appointment of Christof Rosswag as a director on 28 June 2019 (2 pages)
9 July 2019Termination of appointment of Euan Daney Ross Cameron as a director on 28 June 2019 (1 page)
9 July 2019Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 28 June 2019 (1 page)
9 July 2019Termination of appointment of Rhona Gregg as a secretary on 28 June 2019 (1 page)
9 July 2019Termination of appointment of Lucie Mary Katja Grant as a director on 28 June 2019 (1 page)
9 July 2019Termination of appointment of Anthony Hugh Smith as a director on 28 June 2019 (1 page)
9 July 2019Termination of appointment of David John Norman as a director on 28 June 2019 (1 page)
9 April 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
4 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
21 November 2018Appointment of Anthony Hugh Smith as a director on 12 November 2018 (2 pages)
2 November 2018Appointment of Euan Daney Ross Cameron as a director on 31 October 2018 (2 pages)
2 November 2018Termination of appointment of Nicholas Ince as a director on 31 October 2018 (1 page)
19 April 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
2 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
2 June 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
2 June 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
10 February 2017Confirmation statement made on 2 February 2017 with updates (7 pages)
10 February 2017Confirmation statement made on 2 February 2017 with updates (7 pages)
25 May 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
25 May 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
2 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(7 pages)
2 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(7 pages)
20 November 2015Termination of appointment of Kevin Neil Wheeler as a director on 16 November 2015 (1 page)
20 November 2015Termination of appointment of Kevin Neil Wheeler as a director on 16 November 2015 (1 page)
19 November 2015Appointment of David John Norman as a director on 16 November 2015 (2 pages)
19 November 2015Appointment of David John Norman as a director on 16 November 2015 (2 pages)
18 September 2015Appointment of Nicholas Ince as a director on 10 September 2015 (2 pages)
18 September 2015Appointment of Nicholas Ince as a director on 10 September 2015 (2 pages)
17 September 2015Appointment of Rhona Gregg as a secretary on 10 September 2015 (2 pages)
17 September 2015Termination of appointment of Katie Rose Wright as a director on 4 September 2015 (1 page)
17 September 2015Appointment of Rhona Gregg as a secretary on 10 September 2015 (2 pages)
17 September 2015Termination of appointment of Katie Rose Wright as a director on 4 September 2015 (1 page)
28 April 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
28 April 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
3 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(6 pages)
3 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(6 pages)
3 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(6 pages)
18 December 2014Termination of appointment of Nicola Jane Ward as a secretary on 18 December 2014 (1 page)
18 December 2014Termination of appointment of Nicola Jane Ward as a secretary on 18 December 2014 (1 page)
15 July 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
15 July 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
14 March 2014Register(s) moved to registered office address (1 page)
14 March 2014Register(s) moved to registered office address (1 page)
7 March 2014Registered office address changed from Solaar House 19 Mercers Row Cambridge CB5 8BZ on 7 March 2014 (1 page)
7 March 2014Registered office address changed from Solaar House 19 Mercers Row Cambridge CB5 8BZ on 7 March 2014 (1 page)
7 March 2014Registered office address changed from Solaar House 19 Mercers Row Cambridge CB5 8BZ on 7 March 2014 (1 page)
4 March 2014Secretary's details changed for Nicola Jane Ward on 1 October 2009 (1 page)
4 March 2014Director's details changed for Kevin Neil Wheeler on 3 March 2014 (2 pages)
4 March 2014Director's details changed for Katie Rose Wright on 3 March 2014 (2 pages)
4 March 2014Director's details changed for Kevin Neil Wheeler on 3 March 2014 (2 pages)
4 March 2014Secretary's details changed for Nicola Jane Ward on 1 October 2009 (1 page)
4 March 2014Secretary's details changed for Nicola Jane Ward on 1 October 2009 (1 page)
4 March 2014Director's details changed for Katie Rose Wright on 3 March 2014 (2 pages)
4 March 2014Director's details changed for Katie Rose Wright on 3 March 2014 (2 pages)
4 March 2014Director's details changed for Kevin Neil Wheeler on 3 March 2014 (2 pages)
3 March 2014Director's details changed for Lucie Mary Katja Grant on 3 March 2014 (2 pages)
3 March 2014Director's details changed for Lucie Mary Katja Grant on 3 March 2014 (2 pages)
3 March 2014Director's details changed for Lucie Mary Katja Grant on 3 March 2014 (2 pages)
7 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(6 pages)
7 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(6 pages)
7 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(6 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
14 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
14 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
14 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF (1 page)
14 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF (1 page)
10 July 2013Director's details changed for Lucie Mary Katja Grant on 10 July 2013 (2 pages)
10 July 2013Director's details changed for Lucie Mary Katja Grant on 10 July 2013 (2 pages)
12 February 2013Appointment of Lucie Mary Katja Grant as a director (2 pages)
12 February 2013Appointment of Lucie Mary Katja Grant as a director (2 pages)
11 February 2013Termination of appointment of Iain Moodie as a director (1 page)
11 February 2013Termination of appointment of Iain Moodie as a director (1 page)
4 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
20 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
20 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
18 April 2012Termination of appointment of James Coley as a director (1 page)
18 April 2012Termination of appointment of James Coley as a director (1 page)
18 April 2012Appointment of Iain Alasdair Keith Moodie as a director (2 pages)
18 April 2012Appointment of Iain Alasdair Keith Moodie as a director (2 pages)
3 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (7 pages)
3 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (7 pages)
3 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (7 pages)
7 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
7 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
24 June 2011Director's details changed for James Robert Ewen Coley on 1 May 2011 (2 pages)
24 June 2011Director's details changed for James Robert Ewen Coley on 1 May 2011 (2 pages)
24 June 2011Director's details changed for James Robert Ewen Coley on 1 May 2011 (2 pages)
21 June 2011Secretary's details changed for Nicola Jane Ward on 1 May 2011 (2 pages)
21 June 2011Secretary's details changed for Nicola Jane Ward on 1 May 2011 (2 pages)
21 June 2011Secretary's details changed for Nicola Jane Ward on 1 May 2011 (2 pages)
4 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (7 pages)
4 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (7 pages)
4 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (7 pages)
30 December 2010Appointment of Katie Rose Wright as a director (4 pages)
30 December 2010Appointment of Katie Rose Wright as a director (4 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
2 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (6 pages)
2 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (6 pages)
2 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (6 pages)
12 January 2010Register inspection address has been changed (1 page)
12 January 2010Register(s) moved to registered inspection location (1 page)
12 January 2010Register(s) moved to registered inspection location (1 page)
12 January 2010Register inspection address has been changed (1 page)
18 November 2009Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
18 November 2009Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
13 November 2009Termination of appointment of A G Secretarial Limited as a secretary (1 page)
13 November 2009Termination of appointment of A G Secretarial Limited as a secretary (1 page)
12 November 2009Termination of appointment of A G Secretarial Limited as a secretary (1 page)
12 November 2009Termination of appointment of A G Secretarial Limited as a secretary (1 page)
10 June 2009Accounting reference date extended from 07/11/2009 to 31/12/2009 (1 page)
10 June 2009Accounting reference date extended from 07/11/2009 to 31/12/2009 (1 page)
6 June 2009Accounts for a small company made up to 7 November 2008 (7 pages)
6 June 2009Accounts for a small company made up to 7 November 2008 (7 pages)
6 June 2009Accounts for a small company made up to 7 November 2008 (7 pages)
7 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
7 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
18 February 2009Return made up to 02/02/09; full list of members (5 pages)
18 February 2009Return made up to 02/02/09; full list of members (5 pages)
2 December 2008Secretary appointed nicola jane ward (3 pages)
2 December 2008Secretary appointed nicola jane ward (3 pages)
2 December 2008Director appointed james robert ewen coley (6 pages)
2 December 2008Director appointed james robert ewen coley (6 pages)
2 December 2008Director appointed kevin neil wheeler (6 pages)
2 December 2008Director appointed kevin neil wheeler (6 pages)
26 November 2008Appointment terminated director and secretary pauline lamb (1 page)
26 November 2008Appointment terminated director and secretary pauline lamb (1 page)
25 November 2008Registered office changed on 25/11/2008 from units 4 & 5 parkview industrial estate alder close lottbridge drove eastbourne east sussex BN23 6QE (1 page)
25 November 2008Secretary appointed a g secretarial LIMITED (2 pages)
25 November 2008Appointment terminated director sarah lamb hughes (2 pages)
25 November 2008Appointment terminated director thomas hughes (1 page)
25 November 2008Appointment terminated director sarah lamb hughes (2 pages)
25 November 2008Registered office changed on 25/11/2008 from units 4 & 5 parkview industrial estate alder close lottbridge drove eastbourne east sussex BN23 6QE (1 page)
25 November 2008Appointment terminated director thomas hughes (1 page)
25 November 2008Secretary appointed a g secretarial LIMITED (2 pages)
25 November 2008Accounting reference date extended from 30/10/2008 to 07/11/2008 (1 page)
25 November 2008Accounting reference date extended from 30/10/2008 to 07/11/2008 (1 page)
24 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
24 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
30 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
30 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
26 June 2008Accounts for a small company made up to 31 October 2007 (6 pages)
26 June 2008Accounts for a small company made up to 31 October 2007 (6 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
6 February 2008Return made up to 02/02/08; full list of members (3 pages)
6 February 2008Return made up to 02/02/08; full list of members (3 pages)
21 August 2007Accounts for a small company made up to 31 October 2006 (7 pages)
21 August 2007Accounts for a small company made up to 31 October 2006 (7 pages)
28 February 2007Return made up to 02/02/07; full list of members (3 pages)
28 February 2007Secretary's particulars changed;director's particulars changed (1 page)
28 February 2007Director's particulars changed (1 page)
28 February 2007Director's particulars changed (1 page)
28 February 2007Director's particulars changed (1 page)
28 February 2007Secretary's particulars changed;director's particulars changed (1 page)
28 February 2007Return made up to 02/02/07; full list of members (3 pages)
28 February 2007Director's particulars changed (1 page)
20 July 2006Total exemption full accounts made up to 31 October 2005 (13 pages)
20 July 2006Total exemption full accounts made up to 31 October 2005 (13 pages)
6 February 2006Return made up to 02/02/06; full list of members (3 pages)
6 February 2006Return made up to 02/02/06; full list of members (3 pages)
1 July 2005Full accounts made up to 31 October 2004 (13 pages)
1 July 2005Full accounts made up to 31 October 2004 (13 pages)
14 February 2005Return made up to 02/02/05; full list of members (3 pages)
14 February 2005Return made up to 02/02/05; full list of members (3 pages)
25 March 2004Full accounts made up to 31 October 2003 (13 pages)
25 March 2004Full accounts made up to 31 October 2003 (13 pages)
23 February 2004Return made up to 02/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 February 2004Return made up to 02/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 March 2003Full accounts made up to 31 October 2002 (12 pages)
23 March 2003Full accounts made up to 31 October 2002 (12 pages)
11 February 2003Return made up to 02/02/03; full list of members (8 pages)
11 February 2003Return made up to 02/02/03; full list of members (8 pages)
1 August 2002Full accounts made up to 31 October 2001 (11 pages)
1 August 2002Full accounts made up to 31 October 2001 (11 pages)
5 March 2002Return made up to 02/02/02; full list of members (8 pages)
5 March 2002Return made up to 02/02/02; full list of members (8 pages)
24 April 2001Full accounts made up to 31 October 2000 (14 pages)
24 April 2001Full accounts made up to 31 October 2000 (14 pages)
14 February 2001Return made up to 02/02/01; full list of members (8 pages)
14 February 2001Return made up to 02/02/01; full list of members (8 pages)
18 April 2000Full accounts made up to 31 October 1999 (14 pages)
18 April 2000Full accounts made up to 31 October 1999 (14 pages)
3 March 2000Return made up to 02/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 March 2000Return made up to 02/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 May 1999New secretary appointed (2 pages)
28 May 1999Secretary resigned (1 page)
28 May 1999Secretary resigned (1 page)
28 May 1999New secretary appointed (2 pages)
18 May 1999Return made up to 02/02/99; full list of members (6 pages)
18 May 1999Return made up to 02/02/99; full list of members (6 pages)
1 May 1999Full accounts made up to 31 October 1998 (12 pages)
1 May 1999Full accounts made up to 31 October 1998 (12 pages)
21 September 1998Company name changed sandrest LIMITED\certificate issued on 22/09/98 (2 pages)
21 September 1998Company name changed sandrest LIMITED\certificate issued on 22/09/98 (2 pages)
18 February 1998Full accounts made up to 31 October 1997 (12 pages)
18 February 1998Full accounts made up to 31 October 1997 (12 pages)
11 February 1998Return made up to 02/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 February 1998Return made up to 02/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 April 1997Full accounts made up to 31 October 1996 (12 pages)
22 April 1997Full accounts made up to 31 October 1996 (12 pages)
1 April 1997Return made up to 02/02/97; no change of members (4 pages)
1 April 1997New director appointed (2 pages)
1 April 1997New director appointed (2 pages)
1 April 1997Return made up to 02/02/97; no change of members (4 pages)
11 April 1996Return made up to 02/02/96; full list of members (6 pages)
11 April 1996Return made up to 02/02/96; full list of members (6 pages)
21 February 1996Full accounts made up to 31 October 1995 (12 pages)
21 February 1996Full accounts made up to 31 October 1995 (12 pages)
29 November 1995Registered office changed on 29/11/95 from: 4 wainwright road bexhill on sea east sussex TN39 3UR (1 page)
29 November 1995Registered office changed on 29/11/95 from: 4 wainwright road bexhill on sea east sussex TN39 3UR (1 page)
8 February 1995Director resigned (2 pages)
8 February 1995Director resigned (2 pages)
8 February 1995Return made up to 02/02/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
8 February 1995Return made up to 02/02/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
7 February 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 February 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
4 March 1994Return made up to 02/02/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 March 1994Return made up to 02/02/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 February 1993Return made up to 02/02/93; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
10 February 1993Return made up to 02/02/93; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
5 February 1992Return made up to 02/02/92; full list of members (7 pages)
5 February 1992Return made up to 02/02/92; full list of members (7 pages)
11 March 1991Return made up to 01/02/91; full list of members (7 pages)
11 March 1991Return made up to 01/02/91; full list of members (7 pages)
15 February 1990Return made up to 02/02/90; full list of members (5 pages)
15 February 1990Return made up to 02/02/90; full list of members (5 pages)
21 February 1989Return made up to 03/02/89; full list of members (4 pages)
21 February 1989Return made up to 03/02/89; full list of members (4 pages)
3 March 1988Return made up to 03/02/88; full list of members (4 pages)
3 March 1988Return made up to 03/02/88; full list of members (4 pages)
4 February 1987Return made up to 02/02/87; full list of members (4 pages)
4 February 1987Return made up to 02/02/87; full list of members (4 pages)
8 October 1976Incorporation (16 pages)
8 October 1976Incorporation (16 pages)