Company NameThe Sandstone Ridge Trust
Company StatusActive
Company Number07673603
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 June 2011(12 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameProf Andrew Peter Hull
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2012(1 year, 5 months after company formation)
Appointment Duration11 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hawthorns The Hawthorns
Burwardsley Road, Tattenhall
Tattenhall, Chester
Cheshire
CH3 9NS
Wales
Director NameMr Graham Church
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2013(1 year, 11 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark School House Chester Road
Tattenhall
Chester
CH3 9AH
Wales
Director NameDr Peter Winn
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2013(1 year, 11 months after company formation)
Appointment Duration10 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressPark School House Chester Road
Tattenhall
Chester
CH3 9AH
Wales
Director NameMr Stewart Pain
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2015(4 years, 5 months after company formation)
Appointment Duration8 years, 4 months
RoleTrustee
Country of ResidenceUnited Kingdom
Correspondence Address7 Deva Heights Dee Banks
Great Boughton
Chester
Cheshire
CH3 5UA
Wales
Director NameProf Derek Bell
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(4 years, 6 months after company formation)
Appointment Duration8 years, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sandstone Barn Old Coach Road
Barnhill
Broxton
Cheshire
CH3 9JL
Wales
Director NameDr Nicholas Holmes
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2021(10 years, 2 months after company formation)
Appointment Duration2 years, 8 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCape Cottage Church Road
Tilston
Cheshire
SY14 7EZ
Wales
Director NameTheresa Margaret Hull
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(10 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hawthorns The Hawthorns
Burwardsley Road, Tattenhall
Tattenhall, Chester
Cheshire
CH3 9NS
Wales
Director NameMs Alexandra Roberts
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(10 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleLandscape Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 6 Broxton Hall Mews
Broxton
Chester
Cheshire
CH3 9JS
Wales
Secretary NameSharon Angus-Crawshaw
StatusCurrent
Appointed01 January 2022(10 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence AddressPark School House The Hawthorns
Burwardsley Road, Tattenhall
Tattenhall, Chester
Cheshire
CH3 9AH
Wales
Director NameMr David Alexander Joyce
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2011(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSuite G7 Ground Floor Northwich Business Centre
Meadow Street
Northwich
Cheshire
CW9 5BP
Director NameMr John Heselwood
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2011(same day as company formation)
RoleCharity Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite G7 Ground Floor Northwich Business Centre
Meadow Street
Northwich
Cheshire
CW9 5BP
Director NameCllr Ralph Oultram
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2011(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressOldhall Farm
Northwich
Cheshire
CW8 2RG
Secretary NameJohn Heselwood
StatusResigned
Appointed17 June 2011(same day as company formation)
RoleCompany Director
Correspondence AddressSuite G7 Ground Floor Northwich Business Centre
Meadow Street
Northwich
Cheshire
CW9 5BP
Director NameMr Christopher Michael Fox
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2014(2 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Witney Lane
Edge
Malpas
Cheshire
SY14 8JJ
Wales
Secretary NameKaren Lawson
NationalityBritish
StatusResigned
Appointed29 September 2014(3 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2016)
RoleCompany Director
Correspondence Address1 Kylemore Drive
Pensby
Wirral
Merseyside
CH61 6UG
Wales
Secretary NameDr Andrew Hull
StatusResigned
Appointed01 May 2016(4 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 January 2022)
RoleCompany Director
Correspondence AddressPark School House Chester Road
Tattenhall
Chester
CH3 9AH
Wales

Contact

Websitethesandstoneridgetrust.co.uk
Telephone01244 973195
Telephone regionChester

Location

Registered AddressHlb House
68 High Street
Tarporley
CW6 0AT
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTarporley
WardTarporley
Built Up AreaTarporley
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Turnover£24,657
Net Worth£63,749
Cash£63,749

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 October 2023 (5 months, 4 weeks ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Filing History

28 October 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
16 July 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
14 March 2020Compulsory strike-off action has been discontinued (1 page)
11 March 2020Total exemption full accounts made up to 31 March 2019 (11 pages)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
22 July 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
5 January 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
25 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
19 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
19 June 2017Registered office address changed from Brook House 18 a Brook Street Neston Cheshire CH64 9XL to Military House 24 Castle Street Chester CH1 2DS on 19 June 2017 (1 page)
19 June 2017Registered office address changed from Brook House 18 a Brook Street Neston Cheshire CH64 9XL to Military House 24 Castle Street Chester CH1 2DS on 19 June 2017 (1 page)
30 December 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
30 December 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
19 August 2016Appointment of Dr Andrew Hull as a secretary on 1 May 2016 (2 pages)
19 August 2016Appointment of Dr Andrew Hull as a secretary on 1 May 2016 (2 pages)
19 August 2016Annual return made up to 17 June 2016 no member list (5 pages)
19 August 2016Termination of appointment of Karen Lawson as a secretary on 30 April 2016 (1 page)
19 August 2016Termination of appointment of Karen Lawson as a secretary on 30 April 2016 (1 page)
19 August 2016Annual return made up to 17 June 2016 no member list (5 pages)
9 January 2016Total exemption full accounts made up to 31 March 2015 (22 pages)
9 January 2016Total exemption full accounts made up to 31 March 2015 (22 pages)
8 December 2015Appointment of Mr Stewart Pain as a director on 1 December 2015 (2 pages)
8 December 2015Appointment of Mr Stewart Pain as a director on 1 December 2015 (2 pages)
13 July 2015Annual return made up to 17 June 2015 no member list (5 pages)
13 July 2015Annual return made up to 17 June 2015 no member list (5 pages)
13 July 2015Termination of appointment of Christopher Michael Fox as a director on 1 April 2015 (1 page)
13 July 2015Termination of appointment of Christopher Michael Fox as a director on 1 April 2015 (1 page)
13 July 2015Termination of appointment of Christopher Michael Fox as a director on 1 April 2015 (1 page)
10 February 2015Registered office address changed from Suite G7 Ground Floor Northwich Business Centre Meadow Street Northwich Cheshire CW9 5BP to Brook House 18 a Brook Street Neston Cheshire CH64 9XL on 10 February 2015 (1 page)
10 February 2015Registered office address changed from Suite G7 Ground Floor Northwich Business Centre Meadow Street Northwich Cheshire CW9 5BP to Brook House 18 a Brook Street Neston Cheshire CH64 9XL on 10 February 2015 (1 page)
6 January 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
6 January 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
22 December 2014Termination of appointment of John Heselwood as a director on 28 October 2014 (1 page)
22 December 2014Termination of appointment of John Heselwood as a director on 28 October 2014 (1 page)
25 November 2014Appointment of Karen Lawson as a secretary on 29 September 2014 (2 pages)
25 November 2014Appointment of Karen Lawson as a secretary on 29 September 2014 (2 pages)
13 November 2014Termination of appointment of John Heselwood as a secretary on 28 October 2014 (2 pages)
13 November 2014Termination of appointment of John Heselwood as a secretary on 28 October 2014 (2 pages)
16 July 2014Annual return made up to 17 June 2014 no member list (5 pages)
16 July 2014Annual return made up to 17 June 2014 no member list (5 pages)
15 July 2014Director's details changed for Mr John Heselwood on 11 November 2013 (2 pages)
15 July 2014Director's details changed for Mr John Heselwood on 11 November 2013 (2 pages)
15 July 2014Secretary's details changed for John Heselwood on 11 November 2013 (1 page)
15 July 2014Appointment of Mr Christopher Michael Fox as a director on 22 May 2014 (2 pages)
15 July 2014Secretary's details changed for John Heselwood on 11 November 2013 (1 page)
15 July 2014Appointment of Mr Christopher Michael Fox as a director on 22 May 2014 (2 pages)
28 May 2014Termination of appointment of David Joyce as a director (1 page)
28 May 2014Termination of appointment of David Joyce as a director (1 page)
12 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
12 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
18 November 2013Registered office address changed from Unit 3 Royal Mews, Gadbrook Park Rudheath Northwich Cheshire CW9 7UD United Kingdom on 18 November 2013 (2 pages)
18 November 2013Memorandum and Articles of Association (17 pages)
18 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ The number of trustees 15/05/2013
(3 pages)
18 November 2013Memorandum and Articles of Association (17 pages)
18 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ The number of trustees 15/05/2013
(3 pages)
18 November 2013Registered office address changed from Unit 3 Royal Mews, Gadbrook Park Rudheath Northwich Cheshire CW9 7UD United Kingdom on 18 November 2013 (2 pages)
5 July 2013Appointment of Professor Andrew Hull as a director (2 pages)
5 July 2013Appointment of Professor Andrew Hull as a director (2 pages)
5 July 2013Appointment of Mr David Alexander Joyce as a director (2 pages)
5 July 2013Director's details changed for Mr John Heselwood on 1 August 2012 (2 pages)
5 July 2013Annual return made up to 17 June 2013 no member list (6 pages)
5 July 2013Annual return made up to 17 June 2013 no member list (6 pages)
5 July 2013Appointment of Dr Peter Winn as a director (2 pages)
5 July 2013Appointment of Mr David Alexander Joyce as a director (2 pages)
5 July 2013Appointment of Mr Graham Church as a director (2 pages)
5 July 2013Director's details changed for Mr John Heselwood on 1 August 2012 (2 pages)
5 July 2013Appointment of Dr Peter Winn as a director (2 pages)
5 July 2013Appointment of Mr Graham Church as a director (2 pages)
5 July 2013Director's details changed for Mr John Heselwood on 1 August 2012 (2 pages)
12 April 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
12 April 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
14 January 2013Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
14 January 2013Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
22 August 2012Director's details changed for Mr John Heselwood on 22 August 2012 (2 pages)
22 August 2012Director's details changed for Mr John Heselwood on 22 August 2012 (2 pages)
15 July 2012Annual return made up to 17 June 2012 no member list (4 pages)
15 July 2012Annual return made up to 17 June 2012 no member list (4 pages)
17 June 2011Incorporation (25 pages)
17 June 2011Incorporation (25 pages)