Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SANDYCOTT LIMITED
Company Information for

SANDYCOTT LIMITED

VELUM HOUSE INNOVATION WAY, WOODHOUSE MILL, SHEFFIELD, S13 9AD,
Company Registration Number
01653415
Private Limited Company
Active

Company Overview

About Sandycott Ltd
SANDYCOTT LIMITED was founded on 1982-07-23 and has its registered office in Sheffield. The organisation's status is listed as "Active". Sandycott Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SANDYCOTT LIMITED
 
Legal Registered Office
VELUM HOUSE INNOVATION WAY
WOODHOUSE MILL
SHEFFIELD
S13 9AD
Other companies in S21
 
Filing Information
Company Number 01653415
Company ID Number 01653415
Date formed 1982-07-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/04/2016
Return next due 30/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-07 04:03:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SANDYCOTT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SANDYCOTT LIMITED

Current Directors
Officer Role Date Appointed
NEIL KEYWORTH
Company Secretary 2018-04-02
GILES BIRT
Director 2006-07-21
HUGH PHILIP TREVOR JONES
Director 2006-07-21
Previous Officers
Officer Role Date Appointed Date Resigned
RUSSELL GLEN CUNLIFFE
Company Secretary 2016-06-06 2018-04-02
DANIEL PAGET
Company Secretary 2016-03-17 2016-06-06
RACHAEL ELIZABETH KINDER
Company Secretary 2010-09-20 2016-03-17
CRAIG LEE ELLIOTT
Director 1995-08-04 2013-06-30
MILES GRAHAM CARTER
Director 2007-11-01 2013-04-19
WILLIAM HARTLEY
Company Secretary 1991-06-17 2010-09-20
WILLIAM HARTLEY
Director 1991-06-17 2010-09-20
PETER COLLUM
Director 2005-04-18 2008-03-31
ROBERT MARSHALL WILSON
Director 1991-04-02 2007-10-30
LOUIS FITZGERALD
Director 2005-04-18 2006-07-21
KENNETH THOMPSON
Director 1995-08-04 2004-07-30
TREVOR ROSSER
Company Secretary 1991-04-02 1991-06-17
ROGER THOMAS ELMHIRST
Director 1991-04-02 1991-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILES BIRT TECHNICAL TEXTILES & COATINGS LIMITED Director 2014-04-17 CURRENT 2010-01-29 Active - Proposal to Strike off
GILES BIRT FIRE FABRICS DIRECT LIMITED Director 2014-04-17 CURRENT 2008-11-27 Active - Proposal to Strike off
GILES BIRT COOPERS FIRE LIMITED Director 2014-04-17 CURRENT 1986-04-15 Active
GILES BIRT A COOPER GROUP LIMITED Director 2014-04-17 CURRENT 1988-09-06 Active
GILES BIRT A COOPER PROPERTIES LIMITED Director 2014-04-17 CURRENT 1992-09-01 Active
GILES BIRT COOPERS DRIVES & CONTROLS LIMITED Director 2014-04-17 CURRENT 1995-01-09 Active
GILES BIRT SOLAR CONTROL SYSTEMS LIMITED Director 2014-04-17 CURRENT 1986-12-12 Active - Proposal to Strike off
GILES BIRT REGENT LOCK CO. LIMITED Director 2013-02-19 CURRENT 2013-02-19 Dissolved 2015-04-07
GILES BIRT J.H.S. (UK) LIMITED Director 2012-10-31 CURRENT 1985-08-14 Active
GILES BIRT ELECTROLOK COMPANY (SECURITY) LIMITED Director 2006-07-21 CURRENT 1973-02-06 Active
GILES BIRT BLE (HOLDINGS) LIMITED Director 2006-07-21 CURRENT 1995-04-24 Active
GILES BIRT BLE SMOKE AND FIRE CURTAINS LIMITED Director 2006-07-21 CURRENT 2004-11-29 Active
GILES BIRT SIMPKIN MACHIN & COMPANY LIMITED Director 2006-07-21 CURRENT 1946-08-08 Active
GILES BIRT LOWE AND FLETCHER METAL FINISHING LIMITED Director 2000-05-01 CURRENT 1974-07-05 Active
GILES BIRT LOWE AND FLETCHER LIMITED Director 1997-01-01 CURRENT 1976-07-15 Active
GILES BIRT LOWE AND FLETCHER INTERNATIONAL LIMITED Director 1997-01-01 CURRENT 1934-03-17 Active
HUGH PHILIP TREVOR JONES ELECTROLOK COMPANY (SECURITY) LIMITED Director 2006-07-21 CURRENT 1973-02-06 Active
HUGH PHILIP TREVOR JONES BLE (HOLDINGS) LIMITED Director 2006-07-21 CURRENT 1995-04-24 Active
HUGH PHILIP TREVOR JONES BLE SMOKE AND FIRE CURTAINS LIMITED Director 2006-07-21 CURRENT 2004-11-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02CONFIRMATION STATEMENT MADE ON 02/04/24, WITH NO UPDATES
2023-09-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-04-11CONFIRMATION STATEMENT MADE ON 02/04/23, WITH NO UPDATES
2023-03-30DIRECTOR APPOINTED MR HARRY HUGH TREVOR-JONES
2023-03-30APPOINTMENT TERMINATED, DIRECTOR HUGH PHILIP TREVOR JONES
2023-03-30DIRECTOR APPOINTED MR JAN ZIMMERMANN
2023-01-30CESSATION OF GERALD JOHN PETERS AS A PERSON OF SIGNIFICANT CONTROL
2023-01-06CESSATION OF TREVOR PAUL BRUETON AS A PERSON OF SIGNIFICANT CONTROL
2023-01-06CESSATION OF WILLIAM STEPHEN CHARLES CARTER AS A PERSON OF SIGNIFICANT CONTROL
2023-01-03Notification of G J Robinson's Children's Trust as a person with significant control on 2016-04-06
2022-10-10REGISTERED OFFICE CHANGED ON 10/10/22 FROM 3 Holbrook Close Holbrook Sheffield S20 3FJ England
2022-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/22 FROM 3 Holbrook Close Holbrook Sheffield S20 3FJ England
2022-09-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 02/04/22, WITH NO UPDATES
2021-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 02/04/21, WITH NO UPDATES
2020-12-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 02/04/20, WITH NO UPDATES
2019-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/19 FROM Church Street Eckington Sheffield S21 4BH
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 02/04/19, WITH NO UPDATES
2018-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 02/04/18, WITH NO UPDATES
2018-04-13AP03Appointment of Mr Neil Keyworth as company secretary on 2018-04-02
2018-04-13TM02Termination of appointment of Russell Glen Cunliffe on 2018-04-02
2017-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2016-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-06AP03Appointment of Mr Russell Glen Cunliffe as company secretary on 2016-06-06
2016-06-06TM02Termination of appointment of Daniel Paget on 2016-06-06
2016-04-08AR0102/04/16 ANNUAL RETURN FULL LIST
2016-03-17AP03Appointment of Mr Daniel Paget as company secretary on 2016-03-17
2016-03-17TM02Termination of appointment of Rachael Elizabeth Kinder on 2016-03-17
2015-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-09AR0102/04/15 ANNUAL RETURN FULL LIST
2014-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 016534150006
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-30AR0102/04/14 ANNUAL RETURN FULL LIST
2013-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 016534150005
2013-10-14TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG ELLIOTT
2013-10-14TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG ELLIOTT
2013-10-01AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-19TM01APPOINTMENT TERMINATED, DIRECTOR MILES CARTER
2013-04-10AR0102/04/13 ANNUAL RETURN FULL LIST
2012-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-05AR0102/04/12 FULL LIST
2011-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-04-05AR0102/04/11 FULL LIST
2010-09-20AP03SECRETARY APPOINTED MRS RACHAEL ELIZABETH KINDER
2010-09-20TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HARTLEY
2010-09-20TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM HARTLEY
2010-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-04-06AR0102/04/10 FULL LIST
2009-07-21AA31/12/08 TOTAL EXEMPTION FULL
2009-04-03363aRETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2008-10-13AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-18363sRETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS
2008-04-16288bAPPOINTMENT TERMINATED DIRECTOR PETER COLLUM
2007-11-06288bDIRECTOR RESIGNED
2007-11-06288aNEW DIRECTOR APPOINTED
2007-10-17288cDIRECTOR'S PARTICULARS CHANGED
2007-04-19363sRETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS
2007-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-09-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-22155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-09-12395PARTICULARS OF MORTGAGE/CHARGE
2006-09-12395PARTICULARS OF MORTGAGE/CHARGE
2006-08-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-14288bDIRECTOR RESIGNED
2006-08-14288aNEW DIRECTOR APPOINTED
2006-08-14288aNEW DIRECTOR APPOINTED
2006-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-05-18363sRETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS
2005-05-20AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-06288aNEW DIRECTOR APPOINTED
2005-05-06288aNEW DIRECTOR APPOINTED
2005-04-25363sRETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS
2005-02-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-19288bDIRECTOR RESIGNED
2004-03-30363sRETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS
2004-03-30AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-30363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-19363(287)REGISTERED OFFICE CHANGED ON 19/05/03
2003-05-19363sRETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS
2002-06-21AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-27363sRETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS
2001-07-29AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-18363sRETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS
2000-09-14AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-04-21363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-21363sRETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS
1999-08-20AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-05-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-05-18363sRETURN MADE UP TO 02/04/99; FULL LIST OF MEMBERS
1998-07-01AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-06-05363(287)REGISTERED OFFICE CHANGED ON 05/06/98
1998-06-05363sRETURN MADE UP TO 02/04/98; FULL LIST OF MEMBERS
1997-06-30AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-05-28363sRETURN MADE UP TO 02/04/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
279 - Manufacture of other electrical equipment
27900 - Manufacture of other electrical equipment

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company



Licences & Regulatory approval
We could not find any licences issued to SANDYCOTT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SANDYCOTT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-16 Outstanding LLOYDS BANK PLC
2013-11-02 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2006-09-12 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2006-09-12 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 1995-08-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
COLLATERAL DEBENTURE 1995-08-08 Satisfied 3I PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SANDYCOTT LIMITED

Intangible Assets
Patents
We have not found any records of SANDYCOTT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SANDYCOTT LIMITED
Trademarks
We have not found any records of SANDYCOTT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SANDYCOTT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (27900 - Manufacture of other electrical equipment) as SANDYCOTT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SANDYCOTT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SANDYCOTT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SANDYCOTT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.