Company NameSandy Lane (Chester) Limited
Company StatusActive
Company Number04787139
CategoryPrivate Limited Company
Incorporation Date4 June 2003(20 years, 11 months ago)
Previous NameInhoco 2860 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Kenneth James Roscoe
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2014(10 years, 10 months after company formation)
Appointment Duration10 years
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Lane House Rossett Business Village
Rossett
Wrexham
Borough Of Wrexham
LL12 0AY
Wales
Director NameMr Christopher Matthew Taylor
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2015(11 years, 9 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Ridgewood Drive
Wirral
Merseyside
CH61 8RF
Wales
Director NameMr Welland Lister
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2016(13 years, 3 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 School Cottages Kinnerton Road
Dodleston
Chester
Cheshire
CH4 9ND
Wales
Director NameMr Andrew Charles Bird
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2003(1 week, 6 days after company formation)
Appointment Duration6 years, 9 months (resigned 02 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House School Lane
Bunbury
Tarporley
Cheshire
CW6 9NX
Director NameMr Richard Fildes
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2003(1 week, 6 days after company formation)
Appointment Duration10 years, 10 months (resigned 17 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Lane House Rossett Business Village
Rossett
Wrexham
Borough Of Wrexham
LL12 0AY
Wales
Secretary NameMr Nigel Keith Rawlings
NationalityBritish
StatusResigned
Appointed17 June 2003(1 week, 6 days after company formation)
Appointment Duration4 years (resigned 04 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Hollin Lane
Styal
Cheshire
SK9 4JH
Director NameMr Charles Leonard Robert Shepherd
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2010(7 years after company formation)
Appointment Duration3 years, 10 months (resigned 17 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Lane House Rossett Business Village
Rossett
Wrexham
Borough Of Wrexham
LL12 0AY
Wales
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed04 June 2003(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed04 June 2003(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameBarlows Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 July 2007(4 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 17 April 2014)
Correspondence AddressChepstow House Dee Hills Park
Chester
Cheshire
CH3 5AR
Wales

Contact

Telephone01244 346180
Telephone regionChester

Location

Registered AddressGarden Lodge Stretton Old Hall
Stretton
Malpas
Cheshire
SY14 7JA
Wales
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishStretton
WardFarndon
Address MatchesOver 10 other UK companies use this postal address

Shareholders

116.2k at £1Kenneth Roscoe
77.50%
Ordinary
16.9k at £1Christopher Taylor
11.25%
Ordinary
16.9k at £1Welland Lister
11.25%
Ordinary

Financials

Year2014
Current Liabilities£800,000

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 June 2023 (11 months ago)
Next Return Due18 June 2024 (1 month, 2 weeks from now)

Charges

10 June 2016Delivered on: 13 June 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land at sandy lane, chester CH3 5UL.
Outstanding
10 June 2016Delivered on: 13 June 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
1 August 2012Delivered on: 11 August 2012
Satisfied on: 1 May 2015
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a land on the west side of sandy lane, chester t/no: CH510445.
Fully Satisfied
2 August 2006Delivered on: 4 August 2006
Satisfied on: 14 August 2012
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.
Fully Satisfied
7 August 2003Delivered on: 20 August 2003
Satisfied on: 14 August 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the west side of sandy lane chester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

25 June 2020Total exemption full accounts made up to 28 June 2019 (5 pages)
12 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
28 March 2020Previous accounting period shortened from 28 June 2019 to 27 June 2019 (1 page)
26 June 2019Total exemption full accounts made up to 28 June 2018 (6 pages)
7 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
29 May 2019Compulsory strike-off action has been discontinued (1 page)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
28 September 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
29 June 2018Current accounting period shortened from 29 June 2017 to 28 June 2017 (1 page)
6 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
31 March 2018Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page)
4 July 2017Notification of Kenneth Roscoe as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 4 June 2017 with no updates (3 pages)
4 July 2017Notification of Kenneth Roscoe as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Kenneth Roscoe as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Confirmation statement made on 4 June 2017 with no updates (3 pages)
31 March 2017Total exemption full accounts made up to 30 June 2016 (5 pages)
31 March 2017Total exemption full accounts made up to 30 June 2016 (5 pages)
15 September 2016Appointment of Mr Welland Lister as a director on 10 September 2016 (2 pages)
15 September 2016Appointment of Mr Welland Lister as a director on 10 September 2016 (2 pages)
15 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 149,947
(6 pages)
15 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 149,947
(6 pages)
13 June 2016Registration of charge 047871390005, created on 10 June 2016 (74 pages)
13 June 2016Registration of charge 047871390005, created on 10 June 2016 (74 pages)
13 June 2016Registration of charge 047871390004, created on 10 June 2016 (41 pages)
13 June 2016Registration of charge 047871390004, created on 10 June 2016 (41 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
7 October 2015Compulsory strike-off action has been discontinued (1 page)
7 October 2015Compulsory strike-off action has been discontinued (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
2 October 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 149,947
(4 pages)
2 October 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 149,947
(4 pages)
1 May 2015Satisfaction of charge 3 in full (1 page)
1 May 2015Satisfaction of charge 3 in full (1 page)
8 April 2015Appointment of Mr Christopher Taylor as a director on 17 March 2015 (2 pages)
8 April 2015Appointment of Mr Christopher Taylor as a director on 17 March 2015 (2 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
19 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 149,947
(3 pages)
19 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 149,947
(3 pages)
19 June 2014Appointment of Mr Kenneth James Roscoe as a director (2 pages)
19 June 2014Appointment of Mr Kenneth James Roscoe as a director (2 pages)
19 June 2014Termination of appointment of Richard Fildes as a director (1 page)
19 June 2014Termination of appointment of Charles Shepherd as a director (1 page)
19 June 2014Termination of appointment of Barlows Secretarial Services Limited as a secretary (1 page)
19 June 2014Termination of appointment of Barlows Secretarial Services Limited as a secretary (1 page)
19 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 149,947
(3 pages)
19 June 2014Termination of appointment of Charles Shepherd as a director (1 page)
19 June 2014Termination of appointment of Richard Fildes as a director (1 page)
11 June 2014Registered office address changed from Chepstow House Dee Hills Park Chester Cheshire CH3 5AR on 11 June 2014 (2 pages)
11 June 2014Registered office address changed from Chepstow House Dee Hills Park Chester Cheshire CH3 5AR on 11 June 2014 (2 pages)
3 April 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
3 April 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
25 October 2013Statement of capital following an allotment of shares on 17 October 2013
  • GBP 149,947
(4 pages)
25 October 2013Memorandum and Articles of Association (5 pages)
25 October 2013Statement of capital following an allotment of shares on 17 October 2013
  • GBP 149,947
(4 pages)
25 October 2013Memorandum and Articles of Association (5 pages)
25 October 2013Statement of company's objects (2 pages)
25 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 October 2013Statement of company's objects (2 pages)
25 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
26 November 2012Full accounts made up to 30 June 2012 (11 pages)
26 November 2012Full accounts made up to 30 June 2012 (11 pages)
17 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 August 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 August 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
16 January 2012Full accounts made up to 30 June 2011 (13 pages)
16 January 2012Full accounts made up to 30 June 2011 (13 pages)
14 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
3 February 2011Full accounts made up to 30 June 2010 (11 pages)
3 February 2011Full accounts made up to 30 June 2010 (11 pages)
23 June 2010Secretary's details changed for Barlows Secretarial Services Limited on 4 June 2010 (2 pages)
23 June 2010Director's details changed for Mr Richard Fildes on 4 June 2010 (2 pages)
23 June 2010Secretary's details changed for Barlows Secretarial Services Limited on 4 June 2010 (2 pages)
23 June 2010Director's details changed for Mr Richard Fildes on 4 June 2010 (2 pages)
23 June 2010Director's details changed for Mr Richard Fildes on 4 June 2010 (2 pages)
23 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
23 June 2010Secretary's details changed for Barlows Secretarial Services Limited on 4 June 2010 (2 pages)
23 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
23 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
8 June 2010Appointment of Mr Charles Leonard Robert Shepherd as a director (2 pages)
8 June 2010Appointment of Mr Charles Leonard Robert Shepherd as a director (2 pages)
17 May 2010Termination of appointment of Andrew Bird as a director (1 page)
17 May 2010Termination of appointment of Andrew Bird as a director (1 page)
1 April 2010Full accounts made up to 30 June 2009 (10 pages)
1 April 2010Full accounts made up to 30 June 2009 (10 pages)
5 July 2009Return made up to 04/06/09; full list of members (3 pages)
5 July 2009Director's change of particulars / andrew bird / 01/09/2008 (1 page)
5 July 2009Director's change of particulars / andrew bird / 01/09/2008 (1 page)
5 July 2009Return made up to 04/06/09; full list of members (3 pages)
9 March 2009Full accounts made up to 30 June 2008 (10 pages)
9 March 2009Full accounts made up to 30 June 2008 (10 pages)
24 June 2008Return made up to 04/06/08; full list of members (3 pages)
24 June 2008Return made up to 04/06/08; full list of members (3 pages)
17 January 2008Full accounts made up to 30 June 2007 (9 pages)
17 January 2008Full accounts made up to 30 June 2007 (9 pages)
4 July 2007Secretary resigned (1 page)
4 July 2007New secretary appointed (1 page)
4 July 2007New secretary appointed (1 page)
4 July 2007Return made up to 04/06/07; full list of members (2 pages)
4 July 2007Return made up to 04/06/07; full list of members (2 pages)
4 July 2007Secretary resigned (1 page)
20 February 2007Full accounts made up to 30 June 2006 (9 pages)
20 February 2007Full accounts made up to 30 June 2006 (9 pages)
4 August 2006Particulars of mortgage/charge (3 pages)
4 August 2006Particulars of mortgage/charge (3 pages)
31 July 2006Return made up to 04/06/06; full list of members (2 pages)
31 July 2006Return made up to 04/06/06; full list of members (2 pages)
4 January 2006Full accounts made up to 30 June 2005 (8 pages)
4 January 2006Full accounts made up to 30 June 2005 (8 pages)
21 June 2005Return made up to 04/06/05; full list of members (2 pages)
21 June 2005Return made up to 04/06/05; full list of members (2 pages)
7 April 2005Full accounts made up to 30 June 2004 (8 pages)
7 April 2005Full accounts made up to 30 June 2004 (8 pages)
24 August 2004Return made up to 04/06/04; full list of members (7 pages)
24 August 2004Return made up to 04/06/04; full list of members (7 pages)
20 August 2003Particulars of mortgage/charge (7 pages)
20 August 2003Particulars of mortgage/charge (7 pages)
9 July 2003New director appointed (3 pages)
9 July 2003New secretary appointed (2 pages)
9 July 2003Secretary resigned (1 page)
9 July 2003New director appointed (3 pages)
9 July 2003New director appointed (3 pages)
9 July 2003Registered office changed on 09/07/03 from: 100 barbirolli square manchester M2 3AB (1 page)
9 July 2003New secretary appointed (2 pages)
9 July 2003Director resigned (1 page)
9 July 2003Director resigned (1 page)
9 July 2003Secretary resigned (1 page)
9 July 2003New director appointed (3 pages)
9 July 2003Registered office changed on 09/07/03 from: 100 barbirolli square manchester M2 3AB (1 page)
17 June 2003Company name changed inhoco 2860 LIMITED\certificate issued on 17/06/03 (2 pages)
17 June 2003Company name changed inhoco 2860 LIMITED\certificate issued on 17/06/03 (2 pages)
4 June 2003Incorporation (20 pages)
4 June 2003Incorporation (20 pages)