Company NameSandison Easson Limited
Company StatusActive
Company Number02046816
CategoryPrivate Limited Company
Incorporation Date14 August 1986(37 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Martin Daniel Murray
Date of BirthJune 1962 (Born 61 years ago)
NationalityScottish
StatusCurrent
Appointed31 March 2006(19 years, 7 months after company formation)
Appointment Duration18 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRex Buildings
Wilmslow
Cheshire
SK9 1HY
Director NameMr Ian Richard Tongue
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2010(23 years, 9 months after company formation)
Appointment Duration13 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRex Buildings
Wilmslow
Cheshire
SK9 1HY
Director NameMr Aaron David Swinton
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2018(31 years, 6 months after company formation)
Appointment Duration6 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRex Buildings
Wilmslow
Cheshire
SK9 1HY
Director NameGillian Easson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(5 years, 1 month after company formation)
Appointment Duration14 years, 6 months (resigned 31 March 2006)
RoleSolicitor
Correspondence AddressLaurel House
Withinlee Road
Prestbury
Cheshire
SK10 4AT
Director NameMalcolm Cameron Greig Easson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(5 years, 1 month after company formation)
Appointment Duration14 years, 6 months (resigned 31 March 2006)
RoleChartered Accountant
Correspondence AddressLaurel House
Withinlee Road
Prestbury
Cheshire
SK10 4AT
Secretary NameGillian Easson
NationalityBritish
StatusResigned
Appointed30 September 1991(5 years, 1 month after company formation)
Appointment Duration14 years, 6 months (resigned 31 March 2006)
RoleCompany Director
Correspondence AddressLaurel House
Withinlee Road
Prestbury
Cheshire
SK10 4AT
Secretary NameMr Alan Stormont Thomson
NationalityBritish
StatusResigned
Appointed31 March 2006(19 years, 7 months after company formation)
Appointment Duration13 years, 7 months (resigned 04 November 2019)
RoleCompany Director
Correspondence AddressRex Buildings
Wilmslow
Cheshire
SK9 1HY
Director NameMr Howard Donald Rushmer
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2010(23 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 04 November 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRex Buildings
Wilmslow
Cheshire
SK9 1HY
Director NameMr Alan Stormont Thomson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2010(23 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 04 November 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRex Buildings
Wilmslow
Cheshire
SK9 1HY

Contact

Websitesandisoneasson.co.uk
Telephone01625 527351
Telephone regionMacclesfield

Location

Registered AddressRex Buildings
Wilmslow
Cheshire
SK9 1HY
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

34 at £1Alan Stormont Thomson
33.33%
Ordinary
34 at £1Howard Rushmer
33.33%
Ordinary
34 at £1Martin Daniel Murray
33.33%
Ordinary

Financials

Year2014
Net Worth-£80,639
Cash£292,223
Current Liabilities£345,830

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Filing History

27 October 2020Confirmation statement made on 30 September 2020 with updates (6 pages)
21 April 2020Cessation of Martin Daniel Murray as a person with significant control on 10 March 2020 (3 pages)
21 April 2020Change of details for Garshuey Limited as a person with significant control on 10 March 2020 (5 pages)
13 January 2020Termination of appointment of Alan Stormont Thomson as a director on 4 November 2019 (1 page)
13 January 2020Termination of appointment of Alan Stormont Thomson as a secretary on 4 November 2019 (1 page)
13 January 2020Termination of appointment of Howard Donald Rushmer as a director on 4 November 2019 (1 page)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
17 December 2019Change of share class name or designation (2 pages)
17 December 2019Notification of Garshuey Limited as a person with significant control on 4 November 2019 (4 pages)
17 December 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
17 December 2019Cessation of Alan Stormont Thomson as a person with significant control on 4 November 2019 (3 pages)
17 December 2019Cessation of Howard Donald Rushmer as a person with significant control on 4 November 2019 (3 pages)
4 November 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
18 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
22 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
6 February 2018Appointment of Mr Aaron David Swinton as a director on 6 February 2018 (2 pages)
24 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
24 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
9 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
31 January 2017Director's details changed for Mr Ian Richard Tongue on 31 January 2017 (2 pages)
31 January 2017Director's details changed for Mr Ian Richard Tongue on 31 January 2017 (2 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 October 2016Confirmation statement made on 30 September 2016 with updates (9 pages)
27 October 2016Confirmation statement made on 30 September 2016 with updates (9 pages)
3 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 May 2016Statement of capital following an allotment of shares on 5 April 2016
  • GBP 135
(4 pages)
3 May 2016Statement of capital following an allotment of shares on 5 April 2016
  • GBP 135
(4 pages)
3 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 102
(6 pages)
15 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 102
(6 pages)
8 July 2015Director's details changed for Mr Martin Daniel Murray on 7 July 2015 (2 pages)
8 July 2015Director's details changed for Mr Martin Daniel Murray on 7 July 2015 (2 pages)
8 July 2015Director's details changed for Mr Martin Daniel Murray on 7 July 2015 (2 pages)
7 July 2015Secretary's details changed for Mr Alan Stormont Thomson on 7 July 2015 (1 page)
7 July 2015Director's details changed for Mr Martin Daniel Murray on 7 July 2015 (2 pages)
7 July 2015Secretary's details changed for Mr Alan Stormont Thomson on 7 July 2015 (1 page)
7 July 2015Director's details changed for Mr Martin Daniel Murray on 7 July 2015 (2 pages)
7 July 2015Secretary's details changed for Mr Alan Stormont Thomson on 7 July 2015 (1 page)
7 July 2015Director's details changed for Mr Martin Daniel Murray on 7 July 2015 (2 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 102
(7 pages)
10 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 102
(7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 102
(7 pages)
11 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 102
(7 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
8 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
19 April 2012Resolutions
  • RES13 ‐ Purchase approved 15/03/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
19 April 2012Resolutions
  • RES13 ‐ Purchase approved 15/03/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
19 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
19 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
20 May 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
20 May 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
19 May 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 100
(3 pages)
19 May 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 100
(3 pages)
3 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
3 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
20 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
20 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
10 June 2010Current accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
10 June 2010Current accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
25 May 2010Appointment of Mr Ian Richard Tongue as a director (2 pages)
25 May 2010Appointment of Mr Ian Richard Tongue as a director (2 pages)
23 March 2010Appointment of Mr Alan Stormont Thomson as a director (2 pages)
23 March 2010Appointment of Mr Alan Stormont Thomson as a director (2 pages)
23 March 2010Appointment of Mr Howard Donald Rushmer as a director (2 pages)
23 March 2010Appointment of Mr Howard Donald Rushmer as a director (2 pages)
20 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
20 October 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
20 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
20 October 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
2 January 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
2 January 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
14 October 2008Return made up to 30/09/08; full list of members (3 pages)
14 October 2008Return made up to 30/09/08; full list of members (3 pages)
27 November 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
27 November 2007Return made up to 30/09/07; full list of members (3 pages)
27 November 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
27 November 2007Director's particulars changed (1 page)
27 November 2007Director's particulars changed (1 page)
27 November 2007Return made up to 30/09/07; full list of members (3 pages)
27 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
27 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
21 March 2007New director appointed (2 pages)
21 March 2007Return made up to 30/09/06; full list of members (7 pages)
21 March 2007New director appointed (2 pages)
21 March 2007Secretary resigned;director resigned (1 page)
21 March 2007Director resigned (1 page)
21 March 2007New secretary appointed (1 page)
21 March 2007New secretary appointed (1 page)
21 March 2007Director resigned (1 page)
21 March 2007Return made up to 30/09/06; full list of members (7 pages)
21 March 2007Secretary resigned;director resigned (1 page)
1 November 2005Accounts for a dormant company made up to 31 May 2005 (2 pages)
1 November 2005Return made up to 30/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 November 2005Accounts for a dormant company made up to 31 May 2005 (2 pages)
1 November 2005Return made up to 30/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 November 2004Accounts for a dormant company made up to 31 May 2004 (2 pages)
30 November 2004Accounts for a dormant company made up to 31 May 2004 (2 pages)
30 November 2004Return made up to 30/09/04; full list of members (7 pages)
30 November 2004Return made up to 30/09/04; full list of members (7 pages)
16 October 2003Return made up to 30/09/03; full list of members
  • 363(287) ‐ Registered office changed on 16/10/03
(7 pages)
16 October 2003Return made up to 30/09/03; full list of members
  • 363(287) ‐ Registered office changed on 16/10/03
(7 pages)
16 October 2003Accounts for a dormant company made up to 31 May 2003 (2 pages)
16 October 2003Accounts for a dormant company made up to 31 May 2003 (2 pages)
11 March 2003Return made up to 30/09/02; full list of members
  • 363(287) ‐ Registered office changed on 11/03/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 March 2003Return made up to 30/09/02; full list of members
  • 363(287) ‐ Registered office changed on 11/03/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 March 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
11 March 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
10 December 2001Accounts for a dormant company made up to 31 May 2001 (1 page)
10 December 2001Accounts for a dormant company made up to 31 May 2001 (1 page)
10 December 2001Return made up to 30/09/01; full list of members (6 pages)
10 December 2001Return made up to 30/09/01; full list of members (6 pages)
30 January 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
30 January 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
16 November 2000Return made up to 30/09/00; full list of members
  • 363(287) ‐ Registered office changed on 16/11/00
(6 pages)
16 November 2000Return made up to 30/09/00; full list of members
  • 363(287) ‐ Registered office changed on 16/11/00
(6 pages)
21 January 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
21 January 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
14 October 1999Return made up to 30/09/99; full list of members (6 pages)
14 October 1999Return made up to 30/09/99; full list of members (6 pages)
16 October 1998Accounts for a dormant company made up to 31 May 1998 (1 page)
16 October 1998Accounts for a dormant company made up to 31 May 1998 (1 page)
15 October 1998Return made up to 30/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 October 1998Return made up to 30/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 October 1997Accounts for a dormant company made up to 31 May 1997 (1 page)
31 October 1997Return made up to 30/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
31 October 1997Accounts for a dormant company made up to 31 May 1997 (1 page)
31 October 1997Return made up to 30/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 November 1996Accounts for a dormant company made up to 31 May 1996 (1 page)
14 November 1996Accounts for a dormant company made up to 31 May 1996 (1 page)
12 November 1996Return made up to 30/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 November 1996Return made up to 30/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 February 1996Accounts for a dormant company made up to 31 May 1995 (1 page)
20 February 1996Accounts for a dormant company made up to 31 May 1995 (1 page)
23 November 1995Return made up to 30/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 November 1995Return made up to 30/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 August 1986Incorporation (13 pages)
14 August 1986Incorporation (13 pages)