Company NameSandstone Limited
DirectorAlan George Hunt
Company StatusActive
Company Number02717887
CategoryPrivate Limited Company
Incorporation Date27 May 1992(31 years, 11 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Secretary NameMrs Barbara Jane Hunt
NationalityBritish
StatusCurrent
Appointed27 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address60 Old Coach Road
Kelsall
Tarporley
Cheshire
CW6 0QX
Director NameMr Alan George Hunt
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1992(3 weeks, 2 days after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Old Coach Road
Kelsall
Tarporley
Cheshire
CW6 0QX
Director NameMr David Peters
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield 36 Whitefield Road
Stockton Heath
Warrington
Cheshire
WA4 6LZ
Director NameJacqueline Hough
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1998(6 years after company formation)
Appointment Duration1 year, 9 months (resigned 29 February 2000)
RoleCompany Director
Correspondence Address12 Kingsbury Close
Appleton
Warrington
Cheshire
WA4 5FF
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed27 May 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Contact

Websitewww.sandstone.co.uk
Email address[email protected]
Telephone0115 8715690
Telephone regionNottingham

Location

Registered Address68 High Street
Tarporley
CW6 0AT
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTarporley
WardTarporley
Built Up AreaTarporley
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£38,437
Cash£18,844
Current Liabilities£26,956

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return27 May 2023 (10 months, 4 weeks ago)
Next Return Due10 June 2024 (1 month, 2 weeks from now)

Charges

16 June 1995Delivered on: 22 June 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
10 September 1992Delivered on: 12 September 1992
Satisfied on: 19 April 1996
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed & floating charges over the goodwill bookdebts & patents. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

29 May 2020Confirmation statement made on 27 May 2020 with updates (3 pages)
31 January 2020Micro company accounts made up to 30 June 2019 (4 pages)
3 June 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
27 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
5 June 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
26 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
1 June 2017Confirmation statement made on 27 May 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 27 May 2017 with updates (6 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
9 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 21,100
(5 pages)
9 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 21,100
(5 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
19 February 2016Secretary's details changed for Mrs Barbara Jane Hunt on 21 October 2015 (1 page)
19 February 2016Director's details changed for Alan George Hunt on 21 October 2015 (2 pages)
19 February 2016Director's details changed for Alan George Hunt on 21 October 2015 (2 pages)
19 February 2016Secretary's details changed for Mrs Barbara Jane Hunt on 21 October 2015 (1 page)
26 October 2015Registered office address changed from 8 Ash Close Tarporley Cheshire CW6 0TY to 60 Old Coach Road Kelsall Tarporley Cheshire CW6 0QX on 26 October 2015 (1 page)
26 October 2015Registered office address changed from 8 Ash Close Tarporley Cheshire CW6 0TY to 60 Old Coach Road Kelsall Tarporley Cheshire CW6 0QX on 26 October 2015 (1 page)
4 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 21,100
(5 pages)
4 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 21,100
(5 pages)
16 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
16 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
24 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 21,100
(5 pages)
24 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 21,100
(5 pages)
23 June 2014Statement of capital following an allotment of shares on 17 March 2014
  • GBP 21,100
(4 pages)
23 June 2014Statement of capital following an allotment of shares on 17 March 2014
  • GBP 21,100
(4 pages)
17 March 2014Change of share class name or designation (2 pages)
17 March 2014Particulars of variation of rights attached to shares (3 pages)
17 March 2014Change of share class name or designation (2 pages)
17 March 2014Particulars of variation of rights attached to shares (3 pages)
17 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(38 pages)
17 March 2014Statement of company's objects (2 pages)
17 March 2014Statement of company's objects (2 pages)
17 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(38 pages)
17 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
18 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
22 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
22 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
8 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
17 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
17 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
18 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
3 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
3 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
15 June 2009Return made up to 27/05/09; full list of members (3 pages)
15 June 2009Return made up to 27/05/09; full list of members (3 pages)
12 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
12 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
19 June 2008Return made up to 27/05/08; full list of members (3 pages)
19 June 2008Return made up to 27/05/08; full list of members (3 pages)
17 October 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
17 October 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
19 June 2007Return made up to 27/05/07; full list of members (2 pages)
19 June 2007Return made up to 27/05/07; full list of members (2 pages)
29 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
29 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
19 June 2006Return made up to 27/05/06; full list of members (2 pages)
19 June 2006Return made up to 27/05/06; full list of members (2 pages)
6 December 2005Amended accounts made up to 30 June 2005 (7 pages)
6 December 2005Amended accounts made up to 30 June 2005 (7 pages)
2 November 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
2 November 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
16 June 2005Return made up to 27/05/05; full list of members (2 pages)
16 June 2005Return made up to 27/05/05; full list of members (2 pages)
14 September 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
14 September 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
24 June 2004Return made up to 27/05/04; full list of members (6 pages)
24 June 2004Return made up to 27/05/04; full list of members (6 pages)
21 September 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
21 September 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
27 June 2003Return made up to 27/05/03; full list of members (6 pages)
27 June 2003Return made up to 27/05/03; full list of members (6 pages)
8 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
8 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
16 June 2002Return made up to 27/05/02; full list of members (6 pages)
16 June 2002Return made up to 27/05/02; full list of members (6 pages)
4 October 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
4 October 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
22 June 2001Registered office changed on 22/06/01 from: 79 high street tarporley cheshire CW6 0AB (1 page)
22 June 2001Registered office changed on 22/06/01 from: 79 high street tarporley cheshire CW6 0AB (1 page)
20 June 2001Return made up to 27/05/01; full list of members (6 pages)
20 June 2001Return made up to 27/05/01; full list of members (6 pages)
19 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
19 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
6 June 2000Return made up to 27/05/00; full list of members (6 pages)
6 June 2000Return made up to 27/05/00; full list of members (6 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
13 March 2000Director resigned (1 page)
13 March 2000Director resigned (1 page)
28 June 1999Return made up to 27/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 June 1999Return made up to 27/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
9 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
10 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
10 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
18 July 1997Return made up to 27/05/97; full list of members
  • 363(287) ‐ Registered office changed on 18/07/97
(6 pages)
18 July 1997Return made up to 27/05/97; full list of members
  • 363(287) ‐ Registered office changed on 18/07/97
(6 pages)
25 April 1997Director resigned (1 page)
25 April 1997Director resigned (1 page)
14 November 1996Accounts for a small company made up to 30 June 1996 (5 pages)
14 November 1996Accounts for a small company made up to 30 June 1996 (5 pages)
5 July 1996Registered office changed on 05/07/96 from: 52 high street tarporley cheshire CW6 0AG (1 page)
5 July 1996Registered office changed on 05/07/96 from: 52 high street tarporley cheshire CW6 0AG (1 page)
18 June 1996Return made up to 27/05/96; full list of members (6 pages)
18 June 1996Return made up to 27/05/96; full list of members (6 pages)
19 April 1996Declaration of satisfaction of mortgage/charge (1 page)
19 April 1996Declaration of satisfaction of mortgage/charge (1 page)
27 October 1995Accounts for a small company made up to 30 June 1995 (5 pages)
27 October 1995Accounts for a small company made up to 30 June 1995 (5 pages)
22 June 1995Particulars of mortgage/charge (3 pages)
22 June 1995Particulars of mortgage/charge (3 pages)
19 May 1995Return made up to 27/05/95; no change of members (4 pages)
19 May 1995Return made up to 27/05/95; no change of members (4 pages)
12 September 1992Particulars of mortgage/charge (3 pages)
12 September 1992Particulars of mortgage/charge (3 pages)
27 May 1992Incorporation (12 pages)
27 May 1992Incorporation (12 pages)