Company NameSandafayre (Holdings) Limited
DirectorVincent Arthur Green
Company StatusActive
Company Number05309813
CategoryPrivate Limited Company
Incorporation Date10 December 2004(19 years, 3 months ago)
Previous NameFleetness 386 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Vincent Arthur Green
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2005(5 months, 4 weeks after company formation)
Appointment Duration18 years, 9 months
RoleStamp Dealer
Country of ResidenceEngland
Correspondence AddressUnit B Egerton Court Haig Road
Parkgate Industrial Estate
Knutsford
Cheshire
WA16 8DX
Director NameMr Michael Richard Guido Harlow
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2005(5 months, 4 weeks after company formation)
Appointment Duration15 years, 10 months (resigned 06 April 2021)
RoleStamp Dealer
Country of ResidenceEngland
Correspondence AddressStoneyslack Farm Martins Low
Grindon
Leek
Staffordshire
ST13 7RL
Secretary NameMr Vincent Arthur Green
NationalityBritish
StatusResigned
Appointed07 June 2005(5 months, 4 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 08 October 2010)
RoleStamp Dealer
Country of ResidenceEngland
Correspondence Address21 Chalfont Close
Appleton
Warrington
Cheshire
WA4 5JT
Secretary NameMrs Shirley Anne Harlow
StatusResigned
Appointed08 October 2010(5 years, 10 months after company formation)
Appointment Duration7 years (resigned 31 October 2017)
RoleCompany Director
Correspondence AddressStoneyslack Farm Martins Low
Grindon
Leek
Staffordshire
ST13 7RL
Director NameMiss Nicola Robinson
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2011(6 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B Egerton Court Haig Road
Parkgate Industrial Estate
Knutsford
Cheshire
WA16 8DX
Director NameP & P Directors Limited (Corporation)
StatusResigned
Appointed10 December 2004(same day as company formation)
Correspondence Address123 Deansgate
Manchester
M3 2BU
Secretary NameP & P Secretaries Limited (Corporation)
StatusResigned
Appointed10 December 2004(same day as company formation)
Correspondence Address123 Deansgate
Manchester
Lancashire
M3 2BU

Contact

Websitewww.sandafayre.com
Telephone01565 653214
Telephone regionKnutsford

Location

Registered AddressUnit B Egerton Court Haig Road
Parkgate Industrial Estate
Knutsford
Cheshire
WA16 8DX
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£1,269,125
Cash£252,465
Current Liabilities£358,109

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 December 2023 (3 months, 2 weeks ago)
Next Return Due24 December 2024 (9 months from now)

Charges

14 November 2022Delivered on: 21 November 2022
Persons entitled: Sandafayre Group Limited

Classification: A registered charge
Outstanding
30 June 2005Delivered 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

Filing History

17 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
19 November 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
23 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
15 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
3 January 2019Confirmation statement made on 10 December 2018 with no updates (3 pages)
15 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
14 December 2017Change of details for Mr Vincent Arthur Green as a person with significant control on 14 December 2017 (2 pages)
14 December 2017Termination of appointment of Shirley Anne Harlow as a secretary on 31 October 2017 (1 page)
14 December 2017Termination of appointment of Shirley Anne Harlow as a secretary on 31 October 2017 (1 page)
14 December 2017Change of details for Mr Michael Richard Guido Harlow as a person with significant control on 14 December 2017 (2 pages)
14 December 2017Confirmation statement made on 10 December 2017 with updates (4 pages)
14 December 2017Change of details for Mr Michael Richard Guido Harlow as a person with significant control on 14 December 2017 (2 pages)
14 December 2017Confirmation statement made on 10 December 2017 with updates (4 pages)
14 December 2017Change of details for Mr Vincent Arthur Green as a person with significant control on 14 December 2017 (2 pages)
13 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
13 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
23 December 2016Confirmation statement made on 10 December 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 10 December 2016 with updates (6 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
11 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 3,431
(5 pages)
11 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 3,431
(5 pages)
17 July 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
17 July 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
10 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 3,431
(5 pages)
10 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 3,431
(5 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
27 January 2014Amended accounts made up to 31 March 2013 (9 pages)
27 January 2014Amended accounts made up to 31 March 2013 (9 pages)
24 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 3,431
(5 pages)
24 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 3,431
(5 pages)
19 September 2013Termination of appointment of Nicola Robinson as a director (1 page)
19 September 2013Termination of appointment of Nicola Robinson as a director (1 page)
28 August 2013Purchase of own shares. (3 pages)
28 August 2013Purchase of own shares. (3 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
16 April 2013Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
16 April 2013Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
12 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (7 pages)
12 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (7 pages)
8 November 2012Purchase of own shares. (3 pages)
8 November 2012Purchase of own shares. (3 pages)
27 February 2012Group of companies' accounts made up to 30 September 2011 (22 pages)
27 February 2012Group of companies' accounts made up to 30 September 2011 (22 pages)
8 February 2012Purchase of own shares. (3 pages)
8 February 2012Purchase of own shares. (3 pages)
13 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (7 pages)
13 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (7 pages)
9 November 2011Appointment of Miss Nicola Robinson as a director (2 pages)
9 November 2011Appointment of Miss Nicola Robinson as a director (2 pages)
3 November 2011Purchase of own shares. (3 pages)
3 November 2011Purchase of own shares. (3 pages)
3 August 2011Purchase of own shares. (3 pages)
3 August 2011Purchase of own shares. (3 pages)
6 May 2011Purchase of own shares. (3 pages)
6 May 2011Purchase of own shares. (3 pages)
30 March 2011Purchase of own shares. (3 pages)
30 March 2011Purchase of own shares. (3 pages)
29 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share rights 22/01/2011
(26 pages)
29 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share rights 22/01/2011
(26 pages)
29 March 2011Particulars of variation of rights attached to shares (2 pages)
29 March 2011Particulars of variation of rights attached to shares (2 pages)
18 February 2011Group of companies' accounts made up to 30 September 2010 (21 pages)
18 February 2011Group of companies' accounts made up to 30 September 2010 (21 pages)
14 December 2010Director's details changed for Michael Richard Guido Harlow on 10 December 2010 (2 pages)
14 December 2010Director's details changed for Michael Richard Guido Harlow on 10 December 2010 (2 pages)
14 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (6 pages)
14 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (6 pages)
13 December 2010Register inspection address has been changed from Unit B Marlborough Close Parkgate Industrial Estate Knutsford Cheshire WA16 8XN England (1 page)
13 December 2010Register inspection address has been changed from Unit B Marlborough Close Parkgate Industrial Estate Knutsford Cheshire WA16 8XN England (1 page)
16 November 2010Registered office address changed from Marlborough Close Parkgate Estate Knutsford Cheshire WA16 8XN on 16 November 2010 (1 page)
16 November 2010Registered office address changed from Marlborough Close Parkgate Estate Knutsford Cheshire WA16 8XN on 16 November 2010 (1 page)
5 November 2010Appointment of Mrs Shirley Anne Harlow as a secretary (2 pages)
5 November 2010Termination of appointment of Vincent Green as a secretary (1 page)
5 November 2010Termination of appointment of Vincent Green as a secretary (1 page)
5 November 2010Appointment of Mrs Shirley Anne Harlow as a secretary (2 pages)
25 October 2010Resignation of auditors (1 page)
25 October 2010Resignation of auditors (1 page)
7 April 2010Group of companies' accounts made up to 30 September 2009 (23 pages)
7 April 2010Group of companies' accounts made up to 30 September 2009 (23 pages)
15 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
9 January 2010Register inspection address has been changed (1 page)
9 January 2010Register inspection address has been changed (1 page)
8 January 2010Director's details changed for Vincent Arthur Green on 10 December 2009 (2 pages)
8 January 2010Director's details changed for Michael Richard Guido Harlow on 10 December 2009 (2 pages)
8 January 2010Director's details changed for Vincent Arthur Green on 10 December 2009 (2 pages)
8 January 2010Director's details changed for Michael Richard Guido Harlow on 10 December 2009 (2 pages)
17 April 2009Group of companies' accounts made up to 30 September 2008 (23 pages)
17 April 2009Group of companies' accounts made up to 30 September 2008 (23 pages)
19 December 2008Return made up to 10/12/08; full list of members (4 pages)
19 December 2008Return made up to 10/12/08; full list of members (4 pages)
23 May 2008Group of companies' accounts made up to 30 September 2007 (23 pages)
23 May 2008Group of companies' accounts made up to 30 September 2007 (23 pages)
4 January 2008Return made up to 10/12/07; full list of members (3 pages)
4 January 2008Return made up to 10/12/07; full list of members (3 pages)
27 June 2007Group of companies' accounts made up to 30 September 2006 (23 pages)
27 June 2007Group of companies' accounts made up to 30 September 2006 (23 pages)
19 December 2006Return made up to 10/12/06; full list of members (3 pages)
19 December 2006Return made up to 10/12/06; full list of members (3 pages)
24 July 2006Secretary's particulars changed;director's particulars changed (1 page)
24 July 2006Secretary's particulars changed;director's particulars changed (1 page)
24 July 2006Secretary's particulars changed;director's particulars changed (1 page)
24 July 2006Secretary's particulars changed;director's particulars changed (1 page)
3 June 2006Group of companies' accounts made up to 30 September 2005 (20 pages)
3 June 2006Group of companies' accounts made up to 30 September 2005 (20 pages)
17 January 2006Ad 30/06/05--------- £ si 127193@1 (2 pages)
17 January 2006Ad 30/06/05--------- £ si 127193@1 (2 pages)
11 January 2006Return made up to 10/12/05; full list of members (3 pages)
11 January 2006Secretary's particulars changed;director's particulars changed (1 page)
11 January 2006Return made up to 10/12/05; full list of members (3 pages)
11 January 2006Secretary's particulars changed;director's particulars changed (1 page)
9 August 2005Nc inc already adjusted 30/06/05 (1 page)
9 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 August 2005Nc inc already adjusted 30/06/05 (1 page)
9 August 2005Nc inc already adjusted 30/06/05 (1 page)
9 August 2005Nc inc already adjusted 30/06/05 (1 page)
22 July 2005Ad 30/06/05--------- £ si 123672@1=123672 £ ic 1/123673 (2 pages)
22 July 2005Ad 30/06/05--------- £ si 3430@1=3430 £ ic 123673/127103 (2 pages)
22 July 2005Statement of affairs (22 pages)
22 July 2005Ad 30/06/05--------- £ si 123672@1=123672 £ ic 1/123673 (2 pages)
22 July 2005Statement of affairs (22 pages)
22 July 2005Ad 30/06/05--------- £ si 3430@1=3430 £ ic 123673/127103 (2 pages)
21 July 2005Memorandum and Articles of Association (9 pages)
21 July 2005Memorandum and Articles of Association (9 pages)
21 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
21 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
13 July 2005Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
13 July 2005Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
7 July 2005Particulars of mortgage/charge (7 pages)
7 July 2005Particulars of mortgage/charge (7 pages)
1 July 2005New director appointed (3 pages)
1 July 2005New secretary appointed;new director appointed (3 pages)
1 July 2005New director appointed (3 pages)
1 July 2005New secretary appointed;new director appointed (3 pages)
20 June 2005Secretary resigned (1 page)
20 June 2005Secretary resigned (1 page)
20 June 2005Registered office changed on 20/06/05 from: 123 deansgate manchester M3 2BU (1 page)
20 June 2005Registered office changed on 20/06/05 from: 123 deansgate manchester M3 2BU (1 page)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
9 June 2005Company name changed fleetness 386 LIMITED\certificate issued on 09/06/05 (2 pages)
9 June 2005Company name changed fleetness 386 LIMITED\certificate issued on 09/06/05 (2 pages)
10 December 2004Incorporation (26 pages)
10 December 2004Incorporation (26 pages)