Parkgate Industrial Estate
Knutsford
Cheshire
WA16 8DX
Director Name | Mr Michael Richard Guido Harlow |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2005(5 months, 4 weeks after company formation) |
Appointment Duration | 15 years, 10 months (resigned 06 April 2021) |
Role | Stamp Dealer |
Country of Residence | England |
Correspondence Address | Stoneyslack Farm Martins Low Grindon Leek Staffordshire ST13 7RL |
Secretary Name | Mr Vincent Arthur Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2005(5 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 08 October 2010) |
Role | Stamp Dealer |
Country of Residence | England |
Correspondence Address | 21 Chalfont Close Appleton Warrington Cheshire WA4 5JT |
Secretary Name | Mrs Shirley Anne Harlow |
---|---|
Status | Resigned |
Appointed | 08 October 2010(5 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 31 October 2017) |
Role | Company Director |
Correspondence Address | Stoneyslack Farm Martins Low Grindon Leek Staffordshire ST13 7RL |
Director Name | Miss Nicola Robinson |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2011(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit B Egerton Court Haig Road Parkgate Industrial Estate Knutsford Cheshire WA16 8DX |
Director Name | P & P Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2004(same day as company formation) |
Correspondence Address | 123 Deansgate Manchester M3 2BU |
Secretary Name | P & P Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2004(same day as company formation) |
Correspondence Address | 123 Deansgate Manchester Lancashire M3 2BU |
Website | www.sandafayre.com |
---|---|
Telephone | 01565 653214 |
Telephone region | Knutsford |
Registered Address | Unit B Egerton Court Haig Road Parkgate Industrial Estate Knutsford Cheshire WA16 8DX |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,269,125 |
Cash | £252,465 |
Current Liabilities | £358,109 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 December 2024 (9 months from now) |
14 November 2022 | Delivered on: 21 November 2022 Persons entitled: Sandafayre Group Limited Classification: A registered charge Outstanding |
---|---|
30 June 2005 | Delivered on: 7 July 2005 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. Outstanding |
17 December 2020 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
---|---|
19 November 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
23 December 2019 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
15 October 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
3 January 2019 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
15 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
14 December 2017 | Change of details for Mr Vincent Arthur Green as a person with significant control on 14 December 2017 (2 pages) |
14 December 2017 | Termination of appointment of Shirley Anne Harlow as a secretary on 31 October 2017 (1 page) |
14 December 2017 | Termination of appointment of Shirley Anne Harlow as a secretary on 31 October 2017 (1 page) |
14 December 2017 | Change of details for Mr Michael Richard Guido Harlow as a person with significant control on 14 December 2017 (2 pages) |
14 December 2017 | Confirmation statement made on 10 December 2017 with updates (4 pages) |
14 December 2017 | Change of details for Mr Michael Richard Guido Harlow as a person with significant control on 14 December 2017 (2 pages) |
14 December 2017 | Confirmation statement made on 10 December 2017 with updates (4 pages) |
14 December 2017 | Change of details for Mr Vincent Arthur Green as a person with significant control on 14 December 2017 (2 pages) |
13 July 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
13 July 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
23 December 2016 | Confirmation statement made on 10 December 2016 with updates (6 pages) |
23 December 2016 | Confirmation statement made on 10 December 2016 with updates (6 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
11 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
17 July 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
17 July 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
10 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
27 January 2014 | Amended accounts made up to 31 March 2013 (9 pages) |
27 January 2014 | Amended accounts made up to 31 March 2013 (9 pages) |
24 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
19 September 2013 | Termination of appointment of Nicola Robinson as a director (1 page) |
19 September 2013 | Termination of appointment of Nicola Robinson as a director (1 page) |
28 August 2013 | Purchase of own shares. (3 pages) |
28 August 2013 | Purchase of own shares. (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
16 April 2013 | Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page) |
16 April 2013 | Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page) |
12 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (7 pages) |
12 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (7 pages) |
8 November 2012 | Purchase of own shares. (3 pages) |
8 November 2012 | Purchase of own shares. (3 pages) |
27 February 2012 | Group of companies' accounts made up to 30 September 2011 (22 pages) |
27 February 2012 | Group of companies' accounts made up to 30 September 2011 (22 pages) |
8 February 2012 | Purchase of own shares. (3 pages) |
8 February 2012 | Purchase of own shares. (3 pages) |
13 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (7 pages) |
13 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (7 pages) |
9 November 2011 | Appointment of Miss Nicola Robinson as a director (2 pages) |
9 November 2011 | Appointment of Miss Nicola Robinson as a director (2 pages) |
3 November 2011 | Purchase of own shares. (3 pages) |
3 November 2011 | Purchase of own shares. (3 pages) |
3 August 2011 | Purchase of own shares. (3 pages) |
3 August 2011 | Purchase of own shares. (3 pages) |
6 May 2011 | Purchase of own shares. (3 pages) |
6 May 2011 | Purchase of own shares. (3 pages) |
30 March 2011 | Purchase of own shares. (3 pages) |
30 March 2011 | Purchase of own shares. (3 pages) |
29 March 2011 | Resolutions
|
29 March 2011 | Resolutions
|
29 March 2011 | Particulars of variation of rights attached to shares (2 pages) |
29 March 2011 | Particulars of variation of rights attached to shares (2 pages) |
18 February 2011 | Group of companies' accounts made up to 30 September 2010 (21 pages) |
18 February 2011 | Group of companies' accounts made up to 30 September 2010 (21 pages) |
14 December 2010 | Director's details changed for Michael Richard Guido Harlow on 10 December 2010 (2 pages) |
14 December 2010 | Director's details changed for Michael Richard Guido Harlow on 10 December 2010 (2 pages) |
14 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (6 pages) |
14 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (6 pages) |
13 December 2010 | Register inspection address has been changed from Unit B Marlborough Close Parkgate Industrial Estate Knutsford Cheshire WA16 8XN England (1 page) |
13 December 2010 | Register inspection address has been changed from Unit B Marlborough Close Parkgate Industrial Estate Knutsford Cheshire WA16 8XN England (1 page) |
16 November 2010 | Registered office address changed from Marlborough Close Parkgate Estate Knutsford Cheshire WA16 8XN on 16 November 2010 (1 page) |
16 November 2010 | Registered office address changed from Marlborough Close Parkgate Estate Knutsford Cheshire WA16 8XN on 16 November 2010 (1 page) |
5 November 2010 | Appointment of Mrs Shirley Anne Harlow as a secretary (2 pages) |
5 November 2010 | Termination of appointment of Vincent Green as a secretary (1 page) |
5 November 2010 | Termination of appointment of Vincent Green as a secretary (1 page) |
5 November 2010 | Appointment of Mrs Shirley Anne Harlow as a secretary (2 pages) |
25 October 2010 | Resignation of auditors (1 page) |
25 October 2010 | Resignation of auditors (1 page) |
7 April 2010 | Group of companies' accounts made up to 30 September 2009 (23 pages) |
7 April 2010 | Group of companies' accounts made up to 30 September 2009 (23 pages) |
15 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
9 January 2010 | Register inspection address has been changed (1 page) |
9 January 2010 | Register inspection address has been changed (1 page) |
8 January 2010 | Director's details changed for Vincent Arthur Green on 10 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Michael Richard Guido Harlow on 10 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Vincent Arthur Green on 10 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Michael Richard Guido Harlow on 10 December 2009 (2 pages) |
17 April 2009 | Group of companies' accounts made up to 30 September 2008 (23 pages) |
17 April 2009 | Group of companies' accounts made up to 30 September 2008 (23 pages) |
19 December 2008 | Return made up to 10/12/08; full list of members (4 pages) |
19 December 2008 | Return made up to 10/12/08; full list of members (4 pages) |
23 May 2008 | Group of companies' accounts made up to 30 September 2007 (23 pages) |
23 May 2008 | Group of companies' accounts made up to 30 September 2007 (23 pages) |
4 January 2008 | Return made up to 10/12/07; full list of members (3 pages) |
4 January 2008 | Return made up to 10/12/07; full list of members (3 pages) |
27 June 2007 | Group of companies' accounts made up to 30 September 2006 (23 pages) |
27 June 2007 | Group of companies' accounts made up to 30 September 2006 (23 pages) |
19 December 2006 | Return made up to 10/12/06; full list of members (3 pages) |
19 December 2006 | Return made up to 10/12/06; full list of members (3 pages) |
24 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 June 2006 | Group of companies' accounts made up to 30 September 2005 (20 pages) |
3 June 2006 | Group of companies' accounts made up to 30 September 2005 (20 pages) |
17 January 2006 | Ad 30/06/05--------- £ si 127193@1 (2 pages) |
17 January 2006 | Ad 30/06/05--------- £ si 127193@1 (2 pages) |
11 January 2006 | Return made up to 10/12/05; full list of members (3 pages) |
11 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 January 2006 | Return made up to 10/12/05; full list of members (3 pages) |
11 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 August 2005 | Nc inc already adjusted 30/06/05 (1 page) |
9 August 2005 | Resolutions
|
9 August 2005 | Resolutions
|
9 August 2005 | Nc inc already adjusted 30/06/05 (1 page) |
9 August 2005 | Nc inc already adjusted 30/06/05 (1 page) |
9 August 2005 | Nc inc already adjusted 30/06/05 (1 page) |
22 July 2005 | Ad 30/06/05--------- £ si 123672@1=123672 £ ic 1/123673 (2 pages) |
22 July 2005 | Ad 30/06/05--------- £ si 3430@1=3430 £ ic 123673/127103 (2 pages) |
22 July 2005 | Statement of affairs (22 pages) |
22 July 2005 | Ad 30/06/05--------- £ si 123672@1=123672 £ ic 1/123673 (2 pages) |
22 July 2005 | Statement of affairs (22 pages) |
22 July 2005 | Ad 30/06/05--------- £ si 3430@1=3430 £ ic 123673/127103 (2 pages) |
21 July 2005 | Memorandum and Articles of Association (9 pages) |
21 July 2005 | Memorandum and Articles of Association (9 pages) |
21 July 2005 | Resolutions
|
21 July 2005 | Resolutions
|
13 July 2005 | Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page) |
13 July 2005 | Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page) |
7 July 2005 | Particulars of mortgage/charge (7 pages) |
7 July 2005 | Particulars of mortgage/charge (7 pages) |
1 July 2005 | New director appointed (3 pages) |
1 July 2005 | New secretary appointed;new director appointed (3 pages) |
1 July 2005 | New director appointed (3 pages) |
1 July 2005 | New secretary appointed;new director appointed (3 pages) |
20 June 2005 | Secretary resigned (1 page) |
20 June 2005 | Secretary resigned (1 page) |
20 June 2005 | Registered office changed on 20/06/05 from: 123 deansgate manchester M3 2BU (1 page) |
20 June 2005 | Registered office changed on 20/06/05 from: 123 deansgate manchester M3 2BU (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
9 June 2005 | Company name changed fleetness 386 LIMITED\certificate issued on 09/06/05 (2 pages) |
9 June 2005 | Company name changed fleetness 386 LIMITED\certificate issued on 09/06/05 (2 pages) |
10 December 2004 | Incorporation (26 pages) |
10 December 2004 | Incorporation (26 pages) |