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

SANDAWANA CASTINGS LIMITED

Eagle Works, Walton Well Road, Oxford, OX2 6EE,
Company Registration Number
01753431
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Sandawana Castings Ltd
SANDAWANA CASTINGS LIMITED was founded on 1983-09-15 and has its registered office in Oxford. The organisation's status is listed as "Active - Proposal to Strike off". Sandawana Castings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SANDAWANA CASTINGS LIMITED
 
Legal Registered Office
Eagle Works
Walton Well Road
Oxford
OX2 6EE
Other companies in OX2
 
Filing Information
Company Number 01753431
Company ID Number 01753431
Date formed 1983-09-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-12-31
Account next due 30/09/2024
Latest return 04/05/2016
Return next due 01/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB348903432  
Last Datalog update: 2024-06-12 03:57:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SANDAWANA CASTINGS 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 SANDAWANA CASTINGS LIMITED

Current Directors
Officer Role Date Appointed
MADELINE LAXTON
Company Secretary 2006-01-01
GARY DAVID ASHTON
Director 2002-02-01
CHARLES RICHARD DICK
Director 1991-05-31
JONATHAN CHARLES FINCH-DICK
Director 2017-09-22
EMMA HOLLY
Director 2018-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG GRANT
Director 2014-05-19 2016-03-08
CHRISTOPHER ROBERT LEVICK
Director 1991-05-31 2014-06-30
RAYMOND JACKSON
Director 1997-11-21 2014-05-16
ROBERT KENNETH BRYAN
Company Secretary 2003-02-01 2005-12-31
MARILYN FRANCES JARRETT
Company Secretary 2002-10-01 2003-02-28
ANTHONY JOHN WINCKWORTH
Company Secretary 1991-05-31 2002-09-30
BARRY NEWTON
Director 1991-05-31 2001-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MADELINE LAXTON LUCY ELECTRIC GRIDKEY LIMITED Company Secretary 2007-12-18 CURRENT 2007-12-18 Active
MADELINE LAXTON LUCY BLOCK MANAGEMENT LIMITED Company Secretary 2007-11-09 CURRENT 2007-11-09 Active - Proposal to Strike off
MADELINE LAXTON EAGLE WORKS MANAGEMENT COMPANY LIMITED Company Secretary 2007-08-16 CURRENT 2006-04-27 Active
MADELINE LAXTON OXFORD WATERFRONT MANAGEMENT COMPANY LIMITED Company Secretary 2007-01-08 CURRENT 2005-03-15 Active
MADELINE LAXTON TASTE-IN LIMITED Company Secretary 2006-09-08 CURRENT 2006-09-08 Dissolved 2015-12-08
MADELINE LAXTON LUCY DEVELOPMENTS LIMITED Company Secretary 2006-01-01 CURRENT 2002-12-18 Active
MADELINE LAXTON POWER ISOLATORS LIMITED Company Secretary 2006-01-01 CURRENT 2005-12-23 Active
MADELINE LAXTON LUCY ELECTRIC UK LIMITED Company Secretary 2006-01-01 CURRENT 1974-08-01 Active
MADELINE LAXTON IRON WORKS INVESTMENTS LIMITED Company Secretary 2006-01-01 CURRENT 2005-07-20 Active
MADELINE LAXTON POWER CONNECTORS LIMITED Company Secretary 2006-01-01 CURRENT 1953-03-03 Active
MADELINE LAXTON LUCY GROUP LTD Company Secretary 2006-01-01 CURRENT 1897-04-01 Active
MADELINE LAXTON LUCY ELECTRIC (EMS) LIMITED Company Secretary 2006-01-01 CURRENT 1981-12-02 Active
MADELINE LAXTON VINOTEXT LIMITED Company Secretary 2003-04-28 CURRENT 2003-04-07 Active
GARY DAVID ASHTON LAWSON FUSES LIMITED Director 2018-08-03 CURRENT 1938-07-12 Active
GARY DAVID ASHTON W. LUCY & CO. LIMITED Director 2015-08-13 CURRENT 2015-08-13 Active
GARY DAVID ASHTON HALL ESTATES (BIRMINGHAM) LIMITED Director 2013-03-20 CURRENT 1960-12-13 Dissolved 2016-12-20
GARY DAVID ASHTON TRUSCANIAN LIMITED Director 2013-03-20 CURRENT 2003-08-20 Active - Proposal to Strike off
GARY DAVID ASHTON TRUSCANIAN FOUNDRIES LIMITED Director 2013-03-20 CURRENT 1982-03-19 Active - Proposal to Strike off
GARY DAVID ASHTON LUCY CASTINGS LIMITED Director 2012-03-06 CURRENT 2012-03-06 Active - Proposal to Strike off
GARY DAVID ASHTON POWER CONNECTORS LIMITED Director 2011-03-15 CURRENT 1953-03-03 Active
GARY DAVID ASHTON LUCY ZODION LIMITED Director 2010-11-23 CURRENT 2010-11-23 Active
GARY DAVID ASHTON LUCY ELECTRIC GRIDKEY LIMITED Director 2007-12-18 CURRENT 2007-12-18 Active
GARY DAVID ASHTON LUCY ELECTRIC UK LIMITED Director 2007-11-30 CURRENT 1974-08-01 Active
GARY DAVID ASHTON LUCY BLOCK MANAGEMENT LIMITED Director 2007-11-09 CURRENT 2007-11-09 Active - Proposal to Strike off
GARY DAVID ASHTON POWER ISOLATORS LIMITED Director 2005-12-23 CURRENT 2005-12-23 Active
GARY DAVID ASHTON IRON WORKS INVESTMENTS LIMITED Director 2005-07-21 CURRENT 2005-07-20 Active
GARY DAVID ASHTON LUCY DEVELOPMENTS LIMITED Director 2002-12-18 CURRENT 2002-12-18 Active
GARY DAVID ASHTON LUCY ELECTRIC (EMS) LIMITED Director 1998-07-07 CURRENT 1981-12-02 Active
GARY DAVID ASHTON LUCY GROUP LTD Director 1997-04-01 CURRENT 1897-04-01 Active
CHARLES RICHARD DICK LAWSON FUSES LIMITED Director 2018-08-03 CURRENT 1938-07-12 Active
CHARLES RICHARD DICK W. LUCY & CO. LIMITED Director 2015-08-13 CURRENT 2015-08-13 Active
CHARLES RICHARD DICK POND FARM MANAGEMENT COMPANY LIMITED Director 2015-05-13 CURRENT 2015-05-13 Active
CHARLES RICHARD DICK HALL ESTATES (BIRMINGHAM) LIMITED Director 2013-03-20 CURRENT 1960-12-13 Dissolved 2016-12-20
CHARLES RICHARD DICK TRUSCANIAN LIMITED Director 2013-03-20 CURRENT 2003-08-20 Active - Proposal to Strike off
CHARLES RICHARD DICK TRUSCANIAN FOUNDRIES LIMITED Director 2013-03-20 CURRENT 1982-03-19 Active - Proposal to Strike off
CHARLES RICHARD DICK ST CLARE'S SERVICES LIMITED Director 2012-12-04 CURRENT 2008-04-30 Active
CHARLES RICHARD DICK LUCY CASTINGS LIMITED Director 2012-03-06 CURRENT 2012-03-06 Active - Proposal to Strike off
CHARLES RICHARD DICK LUCY ZODION LIMITED Director 2010-11-23 CURRENT 2010-11-23 Active
CHARLES RICHARD DICK LUCY ELECTRIC GRIDKEY LIMITED Director 2007-12-18 CURRENT 2007-12-18 Active
CHARLES RICHARD DICK LUCY BLOCK MANAGEMENT LIMITED Director 2007-11-09 CURRENT 2007-11-09 Active - Proposal to Strike off
CHARLES RICHARD DICK EAGLE WORKS MANAGEMENT COMPANY LIMITED Director 2007-08-16 CURRENT 2006-04-27 Active
CHARLES RICHARD DICK OXFORD WATERFRONT MANAGEMENT COMPANY LIMITED Director 2007-01-08 CURRENT 2005-03-15 Active
CHARLES RICHARD DICK POWER ISOLATORS LIMITED Director 2005-12-23 CURRENT 2005-12-23 Active
CHARLES RICHARD DICK IRON WORKS INVESTMENTS LIMITED Director 2005-07-21 CURRENT 2005-07-20 Active
CHARLES RICHARD DICK LUCY DEVELOPMENTS LIMITED Director 2002-12-18 CURRENT 2002-12-18 Active
CHARLES RICHARD DICK EMMOTT FOUNDATION LIMITED(THE) Director 2001-07-13 CURRENT 1961-12-12 Active
CHARLES RICHARD DICK ST. CLARE'S, OXFORD. Director 2001-03-22 CURRENT 1986-02-06 Active
CHARLES RICHARD DICK NUFFIELD ORTHOPAEDICS LIMITED Director 1999-11-01 CURRENT 1999-07-29 Active
CHARLES RICHARD DICK BEAMA POWER LTD Director 1997-10-30 CURRENT 1997-07-11 Active
CHARLES RICHARD DICK LUCY ELECTRIC UK LIMITED Director 1996-02-29 CURRENT 1974-08-01 Active
CHARLES RICHARD DICK POWER CONNECTORS LIMITED Director 1996-02-29 CURRENT 1953-03-03 Active
CHARLES RICHARD DICK LUCY GROUP LTD Director 1992-04-19 CURRENT 1897-04-01 Active
CHARLES RICHARD DICK LUCY ELECTRIC (EMS) LIMITED Director 1991-06-22 CURRENT 1981-12-02 Active
CHARLES RICHARD DICK W.L. SHAREHOLDING COMPANY LIMITED Director 1991-04-19 CURRENT 1958-07-23 Active
JONATHAN CHARLES FINCH-DICK LUCY ZODION LIMITED Director 2017-12-12 CURRENT 2010-11-23 Active
JONATHAN CHARLES FINCH-DICK LUCY ELECTRIC GRIDKEY LIMITED Director 2017-12-08 CURRENT 2007-12-18 Active
JONATHAN CHARLES FINCH-DICK LUCY ELECTRIC UK LIMITED Director 2017-12-08 CURRENT 1974-08-01 Active
JONATHAN CHARLES FINCH-DICK LUCY ELECTRIC (EMS) LIMITED Director 2017-12-08 CURRENT 1981-12-02 Active
JONATHAN CHARLES FINCH-DICK LUCY BLOCK MANAGEMENT LIMITED Director 2017-09-22 CURRENT 2007-11-09 Active - Proposal to Strike off
JONATHAN CHARLES FINCH-DICK TRUSCANIAN FOUNDRIES LIMITED Director 2017-09-22 CURRENT 1982-03-19 Active - Proposal to Strike off
JONATHAN CHARLES FINCH-DICK THE CHARLBURY FLOWER CO. LTD Director 2016-04-27 CURRENT 2016-04-27 Active
EMMA HOLLY TRUSCANIAN FOUNDRIES LIMITED Director 2018-02-02 CURRENT 1982-03-19 Active - Proposal to Strike off

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
2024-06-18SECOND GAZETTE not voluntary dissolution
2024-04-02FIRST GAZETTE notice for voluntary strike-off
2024-03-26Application to strike the company off the register
2023-07-12Statement of capital on GBP 1
2023-07-12CONFIRMATION STATEMENT MADE ON 01/06/23, WITH UPDATES
2023-06-26Resolutions passed:<ul><li>Resolution To replace resolution passed on 17 jan 2023 08/06/2023<li>Resolution reduction in capital</ul>
2023-02-01Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-02-01Solvency Statement dated 17/01/23
2023-02-01Statement by Directors
2023-02-01Statement of capital on GBP 59.80
2022-09-30Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-30Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-03-28CH01Director's details changed for Mr Gary David Ashton on 2022-03-28
2021-12-30Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-12-30Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-12-30Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-12-30Audit exemption subsidiary accounts made up to 2020-12-31
2021-12-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-12-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-12-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/21, WITH NO UPDATES
2020-12-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-09-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 23/05/20, WITH NO UPDATES
2019-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-20TM01APPOINTMENT TERMINATED, DIRECTOR EMMA HOLLY
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES
2018-07-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-09LATEST SOC09/05/18 STATEMENT OF CAPITAL;GBP 100
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES
2018-02-08AP01DIRECTOR APPOINTED MRS EMMA HOLLY
2018-02-08AP01DIRECTOR APPOINTED MRS EMMA HOLLY
2017-10-26AP01DIRECTOR APPOINTED MR JONATHAN CHARLES FINCH-DICK
2017-08-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2016-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-05-12AR0104/05/16 ANNUAL RETURN FULL LIST
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG GRANT
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-08AR0104/05/15 ANNUAL RETURN FULL LIST
2015-04-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-07-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROBERT LEVICK
2014-06-04AP01DIRECTOR APPOINTED MR CRAIG GRANT
2014-06-04TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND JACKSON
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-06AR0104/05/14 ANNUAL RETURN FULL LIST
2014-03-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-05-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-05-08AR0104/05/13 ANNUAL RETURN FULL LIST
2012-06-14AR0104/05/12 ANNUAL RETURN FULL LIST
2012-05-31CH01Director's details changed for Raymond Jackson on 2012-05-04
2012-05-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2011-06-24AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-06AR0104/05/11 FULL LIST
2010-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-05-17AR0104/05/09 FULL LIST AMEND
2010-05-12AR0104/05/10 FULL LIST
2009-11-18CH03SECRETARY'S CHANGE OF PARTICULARS / MADELINE LAXTON / 18/11/2009
2009-06-16RES16REDEMPTION OF SHARES 23/02/2009
2009-06-16169GBP IC 15100/100 18/05/09 GBP SR 15000@1=15000
2009-05-05363aRETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS
2009-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-06-18363aRETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS
2007-06-06363sRETURN MADE UP TO 04/05/07; NO CHANGE OF MEMBERS
2007-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-02-20ELRESS386 DISP APP AUDS 01/02/07
2007-02-20ELRESS366A DISP HOLDING AGM 01/02/07
2006-06-22363sRETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS
2006-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-01-12288aNEW SECRETARY APPOINTED
2006-01-11288bSECRETARY RESIGNED
2005-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-05-27363sRETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS
2004-05-24363sRETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS
2004-04-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2003-05-02363(288)SECRETARY'S PARTICULARS CHANGED
2003-05-02363sRETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS
2003-03-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-03-11288bSECRETARY RESIGNED
2003-03-11288aNEW SECRETARY APPOINTED
2002-10-07288aNEW SECRETARY APPOINTED
2002-10-07288bSECRETARY RESIGNED
2002-07-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2002-05-14363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-14363sRETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS
2002-02-08288aNEW DIRECTOR APPOINTED
2001-12-31288bDIRECTOR RESIGNED
2001-07-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2001-06-01363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-01363sRETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS
2000-05-11363sRETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS
2000-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-09-07288cDIRECTOR'S PARTICULARS CHANGED
1999-05-09363sRETURN MADE UP TO 04/05/99; FULL LIST OF MEMBERS
1999-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-05-12363sRETURN MADE UP TO 07/05/98; NO CHANGE OF MEMBERS
1998-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-11-28288aNEW DIRECTOR APPOINTED
1997-05-29363sRETURN MADE UP TO 14/05/97; NO CHANGE OF MEMBERS
1997-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-05-21363sRETURN MADE UP TO 14/05/96; FULL LIST OF MEMBERS
1996-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-06-08363sRETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS
1995-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-01-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
24 - Manufacture of basic metals
245 - Casting of metals
24510 - Casting of iron




Licences & Regulatory approval
We could not find any licences issued to SANDAWANA CASTINGS 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 SANDAWANA CASTINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1984-05-25 Satisfied NATIONAL WESTMINSTER BANK 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 SANDAWANA CASTINGS LIMITED

Intangible Assets
Patents
We have not found any records of SANDAWANA CASTINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SANDAWANA CASTINGS LIMITED
Trademarks
We have not found any records of SANDAWANA CASTINGS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SANDAWANA CASTINGS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Oxfordshire County Council 2012-07-20 GBP £2,070 Services
Oxfordshire County Council 2012-07-20 GBP £540 Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SANDAWANA CASTINGS 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 SANDAWANA CASTINGS 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 SANDAWANA CASTINGS 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.