Company NameSandle Heath Nurseries Limited
DirectorPeter Emerson Jones
Company StatusActive
Company Number03789340
CategoryPrivate Limited Company
Incorporation Date14 June 1999(24 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Peter Emerson Jones
Date of BirthMarch 1935 (Born 89 years ago)
NationalityEnglish
StatusCurrent
Appointed14 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Secretary NameMr Varun Maharaj
StatusCurrent
Appointed03 August 2018(19 years, 1 month after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence AddressLifetrend House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Secretary NameJames Peter Newman
NationalityBritish
StatusResigned
Appointed14 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address19 Kingsley Close
Denton
Manchester
Lancashire
M34 2DY
Secretary NameGordon Brooke
NationalityBritish
StatusResigned
Appointed25 May 2001(1 year, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 20 May 2004)
RoleCompany Director
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Secretary NameMs Anne Catherine Weatherby
NationalityBritish
StatusResigned
Appointed20 May 2004(4 years, 11 months after company formation)
Appointment Duration14 years, 2 months (resigned 03 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed14 June 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed14 June 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressLifetrend House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAlderley Edge
WardAlderley Edge
Built Up AreaGreater Manchester

Shareholders

2 at £1Sandle Heath Supplies LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return28 December 2023 (3 months ago)
Next Return Due11 January 2025 (9 months, 2 weeks from now)

Charges

4 August 2017Delivered on: 8 August 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property known as 15 and 15A station road, cheadle hulme SK8 5AW and registered at land registry under title number GM942092, GM183426 and GM945208.
Outstanding
4 August 2017Delivered on: 8 August 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property known as 15B, 21 and 23 station road, cheadle hulme and registered at the land registry under title number GM183427.
Outstanding

Filing History

11 February 2021Full accounts made up to 30 April 2020 (20 pages)
7 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
7 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
19 December 2019Full accounts made up to 30 April 2019 (19 pages)
8 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
28 December 2018Full accounts made up to 30 April 2018 (18 pages)
13 August 2018Appointment of Mr Varun Maharaj as a secretary on 3 August 2018 (2 pages)
13 August 2018Termination of appointment of Anne Catherine Weatherby as a secretary on 3 August 2018 (1 page)
10 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
10 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
4 January 2018Full accounts made up to 30 April 2017 (16 pages)
4 January 2018Full accounts made up to 30 April 2017 (16 pages)
8 August 2017Registration of charge 037893400001, created on 4 August 2017 (16 pages)
8 August 2017Registration of charge 037893400002, created on 4 August 2017 (16 pages)
13 January 2017Full accounts made up to 30 April 2016 (18 pages)
13 January 2017Full accounts made up to 30 April 2016 (18 pages)
10 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
3 February 2016Full accounts made up to 30 April 2015 (13 pages)
3 February 2016Full accounts made up to 30 April 2015 (13 pages)
25 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(5 pages)
25 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(5 pages)
29 January 2015Total exemption full accounts made up to 30 April 2014 (8 pages)
29 January 2015Total exemption full accounts made up to 30 April 2014 (8 pages)
7 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(4 pages)
7 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(4 pages)
6 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(5 pages)
6 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(5 pages)
31 October 2013Accounts for a dormant company made up to 30 April 2013 (5 pages)
31 October 2013Accounts for a dormant company made up to 30 April 2013 (5 pages)
5 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
5 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
2 November 2012Accounts for a dormant company made up to 30 April 2012 (5 pages)
2 November 2012Accounts for a dormant company made up to 30 April 2012 (5 pages)
6 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
24 November 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
24 November 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
10 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
12 November 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
12 November 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
14 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
14 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
13 January 2010Register(s) moved to registered inspection location (1 page)
13 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
13 January 2010Register(s) moved to registered inspection location (1 page)
13 January 2010Register inspection address has been changed (1 page)
13 January 2010Register inspection address has been changed (1 page)
13 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
8 January 2009Return made up to 28/12/08; full list of members (3 pages)
8 January 2009Return made up to 28/12/08; full list of members (3 pages)
24 December 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
24 December 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
18 January 2008Location of debenture register (1 page)
18 January 2008Location of debenture register (1 page)
18 January 2008Return made up to 28/12/07; full list of members (2 pages)
18 January 2008Return made up to 28/12/07; full list of members (2 pages)
7 January 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
7 January 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
7 January 2007Return made up to 28/12/06; full list of members (6 pages)
7 January 2007Return made up to 28/12/06; full list of members (6 pages)
29 November 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
29 November 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
19 January 2006Return made up to 28/12/05; full list of members (6 pages)
19 January 2006Return made up to 28/12/05; full list of members (6 pages)
14 November 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
14 November 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
25 January 2005Return made up to 28/12/04; full list of members
  • 363(287) ‐ Registered office changed on 25/01/05
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 January 2005Return made up to 28/12/04; full list of members
  • 363(287) ‐ Registered office changed on 25/01/05
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 November 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
11 November 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
10 June 2004New secretary appointed (2 pages)
10 June 2004New secretary appointed (2 pages)
8 June 2004Secretary resigned (1 page)
8 June 2004Secretary resigned (1 page)
25 February 2004Return made up to 28/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 February 2004Return made up to 28/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 February 2004Director's particulars changed (1 page)
5 February 2004Director's particulars changed (1 page)
30 January 2004Secretary's particulars changed (1 page)
30 January 2004Secretary's particulars changed (1 page)
31 December 2003Full accounts made up to 30 April 2003 (8 pages)
31 December 2003Full accounts made up to 30 April 2003 (8 pages)
13 January 2003Return made up to 28/12/02; full list of members (6 pages)
13 January 2003Return made up to 28/12/02; full list of members (6 pages)
21 November 2002Full accounts made up to 30 April 2002 (8 pages)
21 November 2002Full accounts made up to 30 April 2002 (8 pages)
16 June 2002Auditor's resignation (2 pages)
16 June 2002Auditor's resignation (2 pages)
17 January 2002Return made up to 28/12/01; full list of members (6 pages)
17 January 2002Return made up to 28/12/01; full list of members (6 pages)
19 December 2001Full accounts made up to 30 April 2001 (7 pages)
19 December 2001Full accounts made up to 30 April 2001 (7 pages)
22 June 2001Secretary resigned (1 page)
22 June 2001Secretary resigned (1 page)
11 June 2001New secretary appointed (2 pages)
11 June 2001New secretary appointed (2 pages)
10 January 2001Return made up to 28/12/00; full list of members (6 pages)
10 January 2001Return made up to 28/12/00; full list of members (6 pages)
5 January 2001Full accounts made up to 30 April 2000 (7 pages)
5 January 2001Full accounts made up to 30 April 2000 (7 pages)
22 June 2000Return made up to 14/06/00; full list of members (6 pages)
22 June 2000Return made up to 14/06/00; full list of members (6 pages)
5 July 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 28/06/99
(1 page)
5 July 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 28/06/99
(1 page)
25 June 1999Accounting reference date shortened from 30/06/00 to 30/04/00 (1 page)
25 June 1999Accounting reference date shortened from 30/06/00 to 30/04/00 (1 page)
24 June 1999New secretary appointed (2 pages)
24 June 1999Secretary resigned (1 page)
24 June 1999Secretary resigned (1 page)
24 June 1999New secretary appointed (2 pages)
24 June 1999Director resigned (1 page)
24 June 1999New director appointed (4 pages)
24 June 1999Registered office changed on 24/06/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
24 June 1999New director appointed (4 pages)
24 June 1999Director resigned (1 page)
24 June 1999Registered office changed on 24/06/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
14 June 1999Incorporation (14 pages)
14 June 1999Incorporation (14 pages)