Company NameSandoor Limited
DirectorsGeorge Arthur Willacy and Paul Willacy
Company StatusActive
Company Number05951220
CategoryPrivate Limited Company
Incorporation Date29 September 2006(17 years, 7 months ago)
Previous NameGAW (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr George Arthur Willacy
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2006(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Hq The Residence
11 Nuns Road
Chester
CH1 2LH
Wales
Director NameMr Paul Willacy
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(10 years, 11 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Hq The Residence
11 Nuns Road
Chester
CH1 2LH
Wales
Secretary NameMr Paul Willacy
StatusCurrent
Appointed01 September 2017(10 years, 11 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence Address26 Hq The Residence
11 Nuns Road
Chester
CH1 2LH
Wales
Secretary NameRob Williams
NationalityBritish
StatusResigned
Appointed29 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address29 Pen Y Bryn
Hope
Wrexham
LL11 5UJ
Wales
Secretary NameMrs Patricia Willacy
NationalityBritish
StatusResigned
Appointed16 October 2006(2 weeks, 3 days after company formation)
Appointment Duration10 years, 10 months (resigned 01 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Hq The Residence
11 Nuns Road
Chester
CH1 2LH
Wales

Location

Registered Address26 Hq The Residence
11 Nuns Road
Chester
CH1 2LH
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Shareholders

2 at £1George Arthur Willacy
100.00%
Ordinary

Financials

Year2014
Net Worth-£37,203
Cash£384
Current Liabilities£37,587

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

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

Filing History

22 June 2023Confirmation statement made on 4 June 2023 with updates (4 pages)
24 May 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
20 June 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
13 April 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
14 June 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
25 June 2020Cessation of Paul Willacy as a person with significant control on 4 June 2020 (1 page)
25 June 2020Confirmation statement made on 4 June 2020 with updates (4 pages)
22 June 2020Statement of capital following an allotment of shares on 4 June 2020
  • GBP 5
(3 pages)
10 January 2020Change of name notice (2 pages)
10 January 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-01-06
(2 pages)
15 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
7 May 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
12 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
23 April 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
29 September 2017Appointment of Mr Paul Willacy as a secretary on 1 September 2017 (2 pages)
29 September 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
29 September 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
29 September 2017Appointment of Mr Paul Willacy as a secretary on 1 September 2017 (2 pages)
29 September 2017Termination of appointment of Patricia Willacy as a secretary on 1 September 2017 (1 page)
29 September 2017Notification of Paul Willacy as a person with significant control on 1 September 2017 (2 pages)
29 September 2017Appointment of Mr Paul Willacy as a director on 1 September 2017 (2 pages)
29 September 2017Appointment of Mr Paul Willacy as a director on 1 September 2017 (2 pages)
29 September 2017Change of details for Mr George Arthur Willacy as a person with significant control on 1 September 2017 (2 pages)
29 September 2017Termination of appointment of Patricia Willacy as a secretary on 1 September 2017 (1 page)
29 September 2017Notification of Paul Willacy as a person with significant control on 1 September 2017 (2 pages)
29 September 2017Change of details for Mr George Arthur Willacy as a person with significant control on 1 September 2017 (2 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
10 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
22 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(3 pages)
13 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(3 pages)
19 February 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 February 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(3 pages)
9 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(3 pages)
16 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(3 pages)
3 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(3 pages)
30 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
8 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (3 pages)
8 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (3 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (3 pages)
9 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (3 pages)
25 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 November 2010Secretary's details changed for Patricia Willacy on 1 October 2009 (1 page)
5 November 2010Annual return made up to 29 September 2010 with a full list of shareholders (3 pages)
5 November 2010Director's details changed for George Arthur Willacy on 1 October 2009 (2 pages)
5 November 2010Secretary's details changed for Patricia Willacy on 1 October 2009 (1 page)
5 November 2010Secretary's details changed for Patricia Willacy on 1 October 2009 (1 page)
5 November 2010Annual return made up to 29 September 2010 with a full list of shareholders (3 pages)
5 November 2010Director's details changed for George Arthur Willacy on 1 October 2009 (2 pages)
5 November 2010Director's details changed for George Arthur Willacy on 1 October 2009 (2 pages)
5 October 2010Registered office address changed from Apartment 8, Queens Court 5 Victoria Crescent Cheshire CH4 7AH on 5 October 2010 (1 page)
5 October 2010Registered office address changed from Apartment 8, Queens Court 5 Victoria Crescent Cheshire CH4 7AH on 5 October 2010 (1 page)
5 October 2010Registered office address changed from Apartment 8, Queens Court 5 Victoria Crescent Cheshire CH4 7AH on 5 October 2010 (1 page)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
27 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
27 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
24 October 2008Return made up to 29/09/08; full list of members (3 pages)
24 October 2008Return made up to 29/09/08; full list of members (3 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 October 2007Return made up to 29/09/07; full list of members (2 pages)
12 October 2007Return made up to 29/09/07; full list of members (2 pages)
28 November 2006Accounting reference date shortened from 30/09/07 to 31/12/06 (1 page)
28 November 2006Accounting reference date shortened from 30/09/07 to 31/12/06 (1 page)
23 October 2006New secretary appointed (2 pages)
23 October 2006Secretary resigned (1 page)
23 October 2006Secretary resigned (1 page)
23 October 2006New secretary appointed (2 pages)
29 September 2006Incorporation (14 pages)
29 September 2006Incorporation (14 pages)