Company NameNorthwood (Sandbach) Limited
DirectorsJoshua David Gilchrist and Alison Michaela Hussain
Company StatusActive
Company Number08225366
CategoryPrivate Limited Company
Incorporation Date24 September 2012(11 years, 7 months ago)
Previous NameRoche Grange Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Joshua David Gilchrist
Date of BirthDecember 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2023(10 years, 6 months after company formation)
Appointment Duration1 year, 1 month
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address9 High Street
Sandbach
CW11 1AH
Director NameMrs Alison Michaela Hussain
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2023(10 years, 6 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Hightown
Sandbach
CW11 1AD
Director NameMr Andrew James Heath
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Hightown
Sandbach
Cheshire
CW11 1AD
Secretary NameAndrew James Heath
StatusResigned
Appointed24 September 2012(same day as company formation)
RoleCompany Director
Correspondence Address9 Hightown
Sandbach
Cheshire
CW11 1AD
Director NameMrs Clarie Elaine Heath
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(4 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 04 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Hightown
Sandbach
CW11 1AD
Director NameMrs Michelle Karen Gilchrist
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2023(10 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 November 2023)
RolePaediatric Sister
Country of ResidenceEngland
Correspondence Address9 Hightown
Sandbach
CW11 1AD

Contact

Telephone01270 768917
Telephone regionCrewe

Location

Registered Address9 Hightown
Sandbach
CW11 1AD
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSandbach
WardSandbach Town
Built Up AreaSandbach
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Andrew James Heath & Clarie Elaine Heath
100.00%
Ordinary

Financials

Year2014
Net Worth-£200,425
Cash£220,396
Current Liabilities£354,944

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 September 2023 (8 months ago)
Next Return Due24 September 2024 (4 months, 2 weeks from now)

Charges

14 March 2013Delivered on: 16 March 2013
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

10 September 2020Confirmation statement made on 10 September 2020 with updates (5 pages)
28 August 2020Unaudited abridged accounts made up to 31 March 2020 (11 pages)
13 January 2020Director's details changed for Mrs Clarie Elaine Heath on 13 January 2020 (2 pages)
13 January 2020Change of details for Mr Andrew James Heath as a person with significant control on 13 January 2020 (2 pages)
13 January 2020Director's details changed for Mrs Andrew Heath on 13 January 2020 (2 pages)
13 January 2020Director's details changed for Mr Andrew James Heath on 13 January 2020 (2 pages)
14 September 2019Confirmation statement made on 10 September 2019 with updates (4 pages)
24 June 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
10 September 2018Confirmation statement made on 10 September 2018 with updates (4 pages)
5 September 2018Current accounting period extended from 30 September 2018 to 31 March 2019 (1 page)
15 January 2018Micro company accounts made up to 30 September 2017 (6 pages)
21 December 2017Director's details changed for Mr Andrew James Heath on 21 December 2017 (2 pages)
21 December 2017Secretary's details changed for Andrew James Heath on 21 December 2017 (1 page)
21 December 2017Director's details changed for Mr Andrew James Heath on 21 December 2017 (2 pages)
21 December 2017Secretary's details changed for Andrew James Heath on 21 December 2017 (1 page)
5 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
6 April 2017Registered office address changed from 36 High Street Sandbach Cheshire CW11 1AN to 9 Hightown Sandbach CW11 1AD on 6 April 2017 (1 page)
6 April 2017Registered office address changed from 36 High Street Sandbach Cheshire CW11 1AN to 9 Hightown Sandbach CW11 1AD on 6 April 2017 (1 page)
14 March 2017Appointment of Mrs Clarie Elaine Heath as a director on 1 March 2017 (2 pages)
14 March 2017Appointment of Mrs Clarie Elaine Heath as a director on 1 March 2017 (2 pages)
24 October 2016Total exemption small company accounts made up to 30 September 2016 (7 pages)
24 October 2016Total exemption small company accounts made up to 30 September 2016 (7 pages)
5 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
8 November 2015Total exemption small company accounts made up to 30 September 2015 (13 pages)
8 November 2015Total exemption small company accounts made up to 30 September 2015 (13 pages)
24 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
(4 pages)
24 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
(4 pages)
28 April 2015Total exemption small company accounts made up to 30 September 2014 (13 pages)
28 April 2015Total exemption small company accounts made up to 30 September 2014 (13 pages)
6 March 2015Registered office address changed from 20-22 Bedford Row London to 36 High Street Sandbach Cheshire CW11 1AN on 6 March 2015 (1 page)
6 March 2015Registered office address changed from 20-22 Bedford Row London to 36 High Street Sandbach Cheshire CW11 1AN on 6 March 2015 (1 page)
6 March 2015Registered office address changed from 20-22 Bedford Row London to 36 High Street Sandbach Cheshire CW11 1AN on 6 March 2015 (1 page)
24 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(4 pages)
24 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(4 pages)
21 May 2014Total exemption small company accounts made up to 30 September 2013 (12 pages)
21 May 2014Total exemption small company accounts made up to 30 September 2013 (12 pages)
21 October 2013Register inspection address has been changed (1 page)
21 October 2013Secretary's details changed for Andrew James Heath on 21 October 2013 (2 pages)
21 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(4 pages)
21 October 2013Director's details changed for Andrew James Heath on 21 October 2013 (2 pages)
21 October 2013Director's details changed for Andrew James Heath on 21 October 2013 (2 pages)
21 October 2013Secretary's details changed for Andrew James Heath on 21 October 2013 (2 pages)
21 October 2013Register inspection address has been changed (1 page)
21 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(4 pages)
21 March 2013Registered office address changed from Willow Tree Barn Pickmere Lane Pickmere Knutsford Cheshire WA16 0HS United Kingdom on 21 March 2013 (1 page)
21 March 2013Registered office address changed from Willow Tree Barn Pickmere Lane Pickmere Knutsford Cheshire WA16 0HS United Kingdom on 21 March 2013 (1 page)
16 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 February 2013Company name changed roche grange LIMITED\certificate issued on 15/02/13
  • RES15 ‐ Change company name resolution on 2013-02-15
  • NM01 ‐ Change of name by resolution
(3 pages)
15 February 2013Company name changed roche grange LIMITED\certificate issued on 15/02/13
  • RES15 ‐ Change company name resolution on 2013-02-15
  • NM01 ‐ Change of name by resolution
(3 pages)
24 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
24 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)