Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SANDFORD FREIGHT (U.K.) LIMITED
Company Information for

SANDFORD FREIGHT (U.K.) LIMITED

UNIT 8 RADIUS PARK, ST THERESA'S ROAD, FELTHAM, MIDDLESEX, TW14 0NG,
Company Registration Number
03585539
Private Limited Company
Active

Company Overview

About Sandford Freight (u.k.) Ltd
SANDFORD FREIGHT (U.K.) LIMITED was founded on 1998-06-23 and has its registered office in Feltham. The organisation's status is listed as "Active". Sandford Freight (u.k.) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SANDFORD FREIGHT (U.K.) LIMITED
 
Legal Registered Office
UNIT 8 RADIUS PARK
ST THERESA'S ROAD
FELTHAM
MIDDLESEX
TW14 0NG
Other companies in SL6
 
Filing Information
Company Number 03585539
Company ID Number 03585539
Date formed 1998-06-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-07 16:53:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SANDFORD FREIGHT (U.K.) 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 SANDFORD FREIGHT (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA SANDFORD
Company Secretary 1998-07-10
SEAN AUGUSTINE SANDFORD
Director 1998-06-23
ROY EDWARD WALKER
Director 1998-10-23
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY MARCUS WRIGHT
Company Secretary 1998-06-23 1998-07-10
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-06-23 1998-06-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEAN AUGUSTINE SANDFORD BIO PHARMA LOGISTICS LIMITED Director 2014-03-06 CURRENT 2014-03-06 Active - Proposal to Strike off
SEAN AUGUSTINE SANDFORD SANDFORD LOGISTICS (UK) LIMITED Director 2007-12-06 CURRENT 2007-12-06 Active
ROY EDWARD WALKER BIO PHARMA LOGISTICS LIMITED Director 2014-03-06 CURRENT 2014-03-06 Active - Proposal to Strike off
ROY EDWARD WALKER SANDFORD LOGISTICS (UK) LIMITED Director 2008-03-12 CURRENT 2007-12-06 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
2023-09-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-19CONFIRMATION STATEMENT MADE ON 19/07/23, WITH NO UPDATES
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/22, WITH NO UPDATES
2022-07-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES
2021-09-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES
2020-09-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES
2019-09-11PSC02Notification of R J Walker Holdings Limited as a person with significant control on 2019-08-20
2019-09-11PSC07CESSATION OF PATRICIA SANDFORD AS A PERSON OF SIGNIFICANT CONTROL
2019-09-10AP01DIRECTOR APPOINTED JAYNE WALKER
2019-09-10TM02Termination of appointment of Patricia Sandford on 2019-08-20
2019-09-10TM01APPOINTMENT TERMINATED, DIRECTOR SEAN AUGUSTINE SANDFORD
2019-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 035855390003
2019-07-02AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH NO UPDATES
2018-08-16AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH NO UPDATES
2018-06-25PSC04PSC'S CHANGE OF PARTICULARS / MR SEAN AUGUSTINE SANDFORD / 25/06/2018
2018-06-25PSC04PSC'S CHANGE OF PARTICULARS / MS PATRICIA SANDFORD / 25/06/2018
2017-11-14AD03Registers moved to registered inspection location of 3000a Parkway Whiteley Fareham PO15 7FX
2017-11-14AD02Register inspection address changed to 3000a Parkway Whiteley Fareham PO15 7FX
2017-09-21AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2017-07-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN AUGUSTINE SANDFORD
2017-07-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA SANDFORD
2017-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 035855390002
2017-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN AUGUSTINE SANDFORD / 30/09/2016
2017-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROY EDWARD WALKER / 01/12/2016
2017-01-11CH03SECRETARY'S DETAILS CHNAGED FOR PATRICIA SANDFORD on 2016-12-01
2016-10-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/16 FROM Unit 1 Polar Park Bath Road Sipson West Drayton Middlesex UB7 0EX United Kingdom
2016-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2016 FROM 12 OLD HATCH MANOR RUISLIP MIDDLESEX HA4 8QG ENGLAND
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 15000
2016-08-03AR0123/06/16 FULL LIST
2016-03-15AA01PREVSHO FROM 30/06/2016 TO 31/12/2015
2016-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2016 FROM 2 LAKE END COURT TAPLOW ROAD, TAPLOW MAIDENHEAD BERKSHIRE SL6 0JQ
2016-02-16AA30/06/15 TOTAL EXEMPTION SMALL
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 15000
2015-07-20AR0123/06/15 FULL LIST
2015-06-15AA01CURREXT FROM 31/12/2014 TO 30/06/2015
2014-09-17AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 15000
2014-07-25AR0123/06/14 FULL LIST
2013-07-01AR0123/06/13 FULL LIST
2013-06-21AA31/12/12 TOTAL EXEMPTION SMALL
2012-09-14AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-02AR0123/06/12 FULL LIST
2011-08-03AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-06AR0123/06/11 FULL LIST
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-27AR0123/06/10 FULL LIST
2009-07-29AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-06363aRETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS
2009-07-06288cDIRECTOR'S CHANGE OF PARTICULARS / ROY WALKER / 01/06/2009
2008-09-16AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-26363aRETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS
2007-08-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-20363aRETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS
2007-07-20288cDIRECTOR'S PARTICULARS CHANGED
2007-07-20288cSECRETARY'S PARTICULARS CHANGED
2006-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-05363sRETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS
2005-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-01363sRETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS
2004-06-18363sRETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS
2004-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-07-16363sRETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS
2003-06-09287REGISTERED OFFICE CHANGED ON 09/06/03 FROM: 27 CHANCERY LANE LONDON WC2A 1PA
2002-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-06-29363sRETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS
2001-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-07-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-07-23363sRETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS
2000-10-20395PARTICULARS OF MORTGAGE/CHARGE
2000-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-07-11363sRETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS
2000-06-05225ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/12/00
1999-06-25363sRETURN MADE UP TO 23/06/99; FULL LIST OF MEMBERS
1999-05-2588(2)RAD 15/01/99--------- £ SI 10@1=10 £ IC 14990/15000
1999-01-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-01-22ORES04NC INC ALREADY ADJUSTED 15/01/99
1999-01-22123£ NC 1000/100000 15/01/99
1999-01-22ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/01/99
1999-01-2288(2)RAD 15/01/99--------- £ SI 14988@1=14988 £ IC 2/14990
1998-10-29288aNEW DIRECTOR APPOINTED
1998-07-23CERTNMCOMPANY NAME CHANGED SANDFORD FREIGHT LIMITED CERTIFICATE ISSUED ON 24/07/98
1998-07-23CERTNMCOMPANY NAME CHANGED CERTIFICATE ISSUED ON 23/07/98
1998-07-15288bSECRETARY RESIGNED
1998-07-15288aNEW SECRETARY APPOINTED
1998-07-15SRES01ADOPT MEM AND ARTS 10/07/98
1998-06-26288bSECRETARY RESIGNED
1998-06-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SANDFORD FREIGHT (U.K.) 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 SANDFORD FREIGHT (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-09 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2000-10-20 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 900,096
Creditors Due Within One Year 2011-12-31 £ 880,010

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-06-30
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 SANDFORD FREIGHT (U.K.) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 15,000
Called Up Share Capital 2011-12-31 £ 15,000
Cash Bank In Hand 2012-12-31 £ 425,332
Cash Bank In Hand 2011-12-31 £ 504,768
Current Assets 2012-12-31 £ 1,276,991
Current Assets 2011-12-31 £ 1,333,835
Debtors 2012-12-31 £ 851,659
Debtors 2011-12-31 £ 829,067
Shareholder Funds 2012-12-31 £ 384,240
Shareholder Funds 2011-12-31 £ 462,373
Tangible Fixed Assets 2012-12-31 £ 7,973
Tangible Fixed Assets 2011-12-31 £ 9,202

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SANDFORD FREIGHT (U.K.) LIMITED registering or being granted any patents
Domain Names

SANDFORD FREIGHT (U.K.) LIMITED owns 1 domain names.

sandfordfreight.co.uk  

Trademarks
We have not found any records of SANDFORD FREIGHT (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SANDFORD FREIGHT (U.K.) 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 (82990 - Other business support service activities n.e.c.) as SANDFORD FREIGHT (U.K.) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SANDFORD FREIGHT (U.K.) 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 SANDFORD FREIGHT (U.K.) 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 SANDFORD FREIGHT (U.K.) 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.