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

SANDPIPER (LONDON) LIMITED

FIRST FLOOR COPPER HOUSE, 88 SNAKES LANE EAST, WOODFORD GREEN, ESSEX, IG8 7HX,
Company Registration Number
03976622
Private Limited Company
Active

Company Overview

About Sandpiper (london) Ltd
SANDPIPER (LONDON) LIMITED was founded on 2000-04-14 and has its registered office in Woodford Green. The organisation's status is listed as "Active". Sandpiper (london) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SANDPIPER (LONDON) LIMITED
 
Legal Registered Office
FIRST FLOOR COPPER HOUSE
88 SNAKES LANE EAST
WOODFORD GREEN
ESSEX
IG8 7HX
Other companies in CB10
 
Filing Information
Company Number 03976622
Company ID Number 03976622
Date formed 2000-04-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 14/04/2016
Return next due 12/05/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB788149377  
Last Datalog update: 2024-05-05 15:58:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SANDPIPER (LONDON) 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 SANDPIPER (LONDON) LIMITED

Current Directors
Officer Role Date Appointed
TAYLER BRADSHAW LTD
Company Secretary 2006-10-31
KAREN MERRICKS
Director 2000-04-14
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS KEVIN MULLIGAN
Company Secretary 2000-06-09 2006-10-31
PATRICK JULIAN HICKEY
Company Secretary 2000-04-14 2000-04-14
ANNE PATRICIA CHRISTODOULOU
Director 2000-04-14 2000-04-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TAYLER BRADSHAW LTD PICTURE DESIGN GROUP HOLDINGS LIMITED Company Secretary 2008-02-20 CURRENT 2008-02-20 Dissolved 2014-09-30
TAYLER BRADSHAW LTD DELLA GREEN LIMITED Company Secretary 2008-02-18 CURRENT 2008-02-18 Active
TAYLER BRADSHAW LTD OMERTA MOSCOW LIMITED Company Secretary 2008-01-28 CURRENT 2008-01-28 Dissolved 2018-06-12
TAYLER BRADSHAW LTD M.R.T. (U.K.) LIMITED Company Secretary 2008-01-23 CURRENT 1984-08-09 Active - Proposal to Strike off
TAYLER BRADSHAW LTD CARDINAL SECURITY SOLUTIONS LIMITED Company Secretary 2008-01-08 CURRENT 2008-01-08 Dissolved 2014-07-16
TAYLER BRADSHAW LTD M J BECKETT & SONS LIMITED Company Secretary 2008-01-01 CURRENT 2003-03-03 Active
TAYLER BRADSHAW LTD 3DLEIGH LIMITED Company Secretary 2007-12-14 CURRENT 2007-12-14 Active
TAYLER BRADSHAW LTD TC FIXINGS LIMITED Company Secretary 2007-12-04 CURRENT 2007-12-04 Active
TAYLER BRADSHAW LTD WESTFALEN R.V. LIMITED Company Secretary 2007-12-03 CURRENT 2007-12-03 Active
TAYLER BRADSHAW LTD THE BUSINESS CARD COMPANY LIMITED Company Secretary 2007-09-13 CURRENT 2007-09-13 Active
TAYLER BRADSHAW LTD MPS1 LIMITED Company Secretary 2007-09-05 CURRENT 2007-09-05 Active - Proposal to Strike off
TAYLER BRADSHAW LTD MINET PRIVATE HIRE LIMITED Company Secretary 2007-08-15 CURRENT 2007-08-15 Active
TAYLER BRADSHAW LTD RISE AND SHINE CLEANING LIMITED Company Secretary 2007-07-30 CURRENT 2007-07-30 Active - Proposal to Strike off
TAYLER BRADSHAW LTD THE HORSE & GROOM (HOLBEACH) LIMITED Company Secretary 2007-05-15 CURRENT 2007-05-15 Active
TAYLER BRADSHAW LTD THORNHAM CONSULTING LIMITED Company Secretary 2007-03-05 CURRENT 2007-03-05 Active
TAYLER BRADSHAW LTD JENNY ANDERSON PROPERTY SERVICES LIMITED Company Secretary 2007-01-24 CURRENT 2007-01-24 Active
TAYLER BRADSHAW LTD DIVERSE TELECOM (UK) LIMITED Company Secretary 2007-01-24 CURRENT 2003-10-28 Liquidation
TAYLER BRADSHAW LTD KAYLEM LIMITED Company Secretary 2007-01-16 CURRENT 2007-01-16 Active
TAYLER BRADSHAW LTD AVIATION EQUIPMENT RESOURCES LIMITED Company Secretary 2006-11-15 CURRENT 2005-10-03 Active - Proposal to Strike off
TAYLER BRADSHAW LTD IDRUMS LIMITED Company Secretary 2006-11-01 CURRENT 2006-05-16 Dissolved 2016-10-18
TAYLER BRADSHAW LTD BOXWORTH CONSULTANTS LIMITED Company Secretary 2006-08-16 CURRENT 2006-08-16 Active
TAYLER BRADSHAW LTD MEDCONSULT LIMITED Company Secretary 2006-08-08 CURRENT 2006-08-08 Dissolved 2013-09-17
TAYLER BRADSHAW LTD AVIATION GROUND SUPPORT (NORWICH) LIMITED Company Secretary 2006-07-11 CURRENT 2006-07-11 Active
TAYLER BRADSHAW LTD EMMA PEARSON DESIGN LIMITED Company Secretary 2006-07-11 CURRENT 2006-07-11 Active
TAYLER BRADSHAW LTD PORT SAN CARLOS LIMITED Company Secretary 2006-06-16 CURRENT 1931-03-23 Active - Proposal to Strike off
TAYLER BRADSHAW LTD MICHAELA DEASY LIMITED Company Secretary 2006-04-28 CURRENT 2006-04-28 Dissolved 2016-01-19
TAYLER BRADSHAW LTD MARCUS RENDLE EVENTS LIMITED Company Secretary 2006-03-29 CURRENT 2006-03-29 Dissolved 2014-05-06
TAYLER BRADSHAW LTD KELDEA MANAGEMENT LIMITED Company Secretary 2006-03-29 CURRENT 2006-03-29 Active
TAYLER BRADSHAW LTD OPHRYS SOLUTIONS LIMITED Company Secretary 2006-03-24 CURRENT 2006-03-24 Active
TAYLER BRADSHAW LTD MASCALL HOMES LIMITED Company Secretary 2005-11-28 CURRENT 2005-11-28 Active
TAYLER BRADSHAW LTD TASK 2C LIMITED Company Secretary 2005-10-13 CURRENT 2005-10-13 Dissolved 2013-12-23
TAYLER BRADSHAW LTD PAUL BATES PLASTERING LIMITED Company Secretary 2005-09-26 CURRENT 2005-09-26 Active
TAYLER BRADSHAW LTD C & S ENVIRONMENTAL SERVICES LIMITED Company Secretary 2005-08-30 CURRENT 2005-08-30 Active
TAYLER BRADSHAW LTD OAK TREE TAVERNS LIMITED Company Secretary 2005-08-22 CURRENT 2005-08-22 Dissolved 2015-07-14
TAYLER BRADSHAW LTD SOPHIE OLIVER LTD Company Secretary 2005-08-08 CURRENT 2004-01-05 Active - Proposal to Strike off
TAYLER BRADSHAW LTD EVERY ASPECT PROPERTY SPECIALISTS LIMITED Company Secretary 2005-07-22 CURRENT 2005-07-22 Liquidation
TAYLER BRADSHAW LTD SANDFORD ASSOCIATES LTD Company Secretary 2005-05-27 CURRENT 2005-05-27 Active - Proposal to Strike off
TAYLER BRADSHAW LTD SPIRIT1 LIMITED Company Secretary 2005-05-18 CURRENT 2005-05-18 Active
TAYLER BRADSHAW LTD CARDINAL (SOUTH EAST) LIMITED Company Secretary 2005-04-06 CURRENT 2005-04-06 Dissolved 2014-07-16
TAYLER BRADSHAW LTD C-INSTORE LIMITED Company Secretary 2005-04-06 CURRENT 2005-04-06 Dissolved 2016-01-19
TAYLER BRADSHAW LTD BOX BROWNIE LIMITED Company Secretary 2005-02-21 CURRENT 2005-02-21 Dissolved 2017-08-08
TAYLER BRADSHAW LTD D GIDNEY VEHICLE SERVICES LIMITED Company Secretary 2005-02-08 CURRENT 2005-02-08 Dissolved 2015-09-22
TAYLER BRADSHAW LTD KASTWORK LIMITED Company Secretary 2004-12-24 CURRENT 2004-12-24 Active
TAYLER BRADSHAW LTD BIRKBECK CONTRACTS LIMITED Company Secretary 2004-12-21 CURRENT 2004-12-21 Dissolved 2017-02-21
TAYLER BRADSHAW LTD G P SMITH ROOFING LIMITED Company Secretary 2004-12-08 CURRENT 2004-12-08 Dissolved 2016-05-31
TAYLER BRADSHAW LTD MOSS & BIRD LIMITED Company Secretary 2004-11-01 CURRENT 1998-12-17 Active
TAYLER BRADSHAW LTD HOMEWORKS (SUFFOLK) LIMITED Company Secretary 2004-11-01 CURRENT 2004-11-01 Active - Proposal to Strike off
TAYLER BRADSHAW LTD RJC VENTURES LIMITED Company Secretary 2004-10-26 CURRENT 2004-10-26 Active
TAYLER BRADSHAW LTD AVIATION GROUND SUPPORT LIMITED Company Secretary 2004-10-18 CURRENT 2004-10-18 Active
TAYLER BRADSHAW LTD THE POCKET ROCKET LIMITED Company Secretary 2004-09-27 CURRENT 2004-09-27 Active
TAYLER BRADSHAW LTD OSTRICH AVIATION LIMITED Company Secretary 2004-08-31 CURRENT 2004-08-31 Active
TAYLER BRADSHAW LTD C T R ANDREWS LIMITED Company Secretary 2004-08-10 CURRENT 2004-08-10 Active
TAYLER BRADSHAW LTD CHESTERFORD ENGINEERING LIMITED Company Secretary 2004-06-23 CURRENT 2004-06-23 Active
TAYLER BRADSHAW LTD KDK TECHNICAL SERVICES LIMITED Company Secretary 2004-04-23 CURRENT 2004-04-23 Dissolved 2014-12-02
TAYLER BRADSHAW LTD SELWYN HOLDINGS LIMITED Company Secretary 2004-01-28 CURRENT 2004-01-28 Dissolved 2014-01-07
TAYLER BRADSHAW LTD N B TOFTS PLUMBING & HEATING CONTRACTORS LIMITED Company Secretary 2003-11-11 CURRENT 2003-11-11 Dissolved 2015-01-27
TAYLER BRADSHAW LTD UTICOLOR CAMBRIDGE LIMITED Company Secretary 2003-10-31 CURRENT 2003-10-31 Active
TAYLER BRADSHAW LTD PETE HOSKINS ELECTRICAL INSTALLATIONS LIMITED Company Secretary 2003-01-10 CURRENT 2003-01-10 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
2024-04-30MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2024-04-26CONFIRMATION STATEMENT MADE ON 14/04/24, WITH UPDATES
2023-04-27CONFIRMATION STATEMENT MADE ON 14/04/23, WITH UPDATES
2022-12-1530/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-15AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-24AA01Previous accounting period extended from 30/04/22 TO 30/06/22
2022-10-12REGISTERED OFFICE CHANGED ON 12/10/22 FROM Cambridge House 16 High Street Saffron Walden Essex CB10 1AX
2022-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/22 FROM Cambridge House 16 High Street Saffron Walden Essex CB10 1AX
2022-09-0530/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-05AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-17TM02Termination of appointment of Tayler Bradshaw Limited on 2022-08-17
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 14/04/22, WITH UPDATES
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 14/04/21, WITH UPDATES
2020-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 039766220012
2020-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES
2020-01-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2020-01-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES
2019-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-04-26LATEST SOC26/04/18 STATEMENT OF CAPITAL;GBP 1
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES
2018-04-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN MERRICKS
2017-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-09-13AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/15
2017-09-13AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/16
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2017-01-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-18AR0114/04/16 ANNUAL RETURN FULL LIST
2016-01-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-16AR0114/04/15 ANNUAL RETURN FULL LIST
2014-05-29AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-24AR0114/04/14 ANNUAL RETURN FULL LIST
2013-10-29AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-17AR0114/04/13 ANNUAL RETURN FULL LIST
2012-10-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-10-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-10-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-10-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-10-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-10-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-10-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-10-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-10-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-10-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-07-03AA30/04/12 TOTAL EXEMPTION SMALL
2012-06-29AR0114/04/12 FULL LIST
2011-08-30AA30/04/11 TOTAL EXEMPTION SMALL
2011-04-15AR0114/04/11 FULL LIST
2011-01-28AA30/04/10 TOTAL EXEMPTION SMALL
2010-06-08AR0114/04/10 FULL LIST
2009-06-30AA30/04/09 TOTAL EXEMPTION SMALL
2009-06-30AA30/04/08 TOTAL EXEMPTION SMALL
2009-04-22363aRETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS
2008-05-14AA30/04/07 TOTAL EXEMPTION SMALL
2008-05-01363aRETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS
2007-05-02363aRETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS
2006-11-29288bSECRETARY RESIGNED
2006-11-29288aNEW SECRETARY APPOINTED
2006-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-07-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-05-17363aRETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS
2005-06-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-05-12363sRETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS
2004-07-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2004-04-20363sRETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS
2003-05-13395PARTICULARS OF MORTGAGE/CHARGE
2003-04-29363sRETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS
2002-11-30395PARTICULARS OF MORTGAGE/CHARGE
2002-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-05-02363(287)REGISTERED OFFICE CHANGED ON 02/05/02
2002-05-02363sRETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS
2002-02-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-06-12395PARTICULARS OF MORTGAGE/CHARGE
2001-06-12395PARTICULARS OF MORTGAGE/CHARGE
2001-06-12395PARTICULARS OF MORTGAGE/CHARGE
2001-06-12395PARTICULARS OF MORTGAGE/CHARGE
2001-06-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-06-01363sRETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS
2001-03-22395PARTICULARS OF MORTGAGE/CHARGE
2001-03-09395PARTICULARS OF MORTGAGE/CHARGE
2000-07-05395PARTICULARS OF MORTGAGE/CHARGE
2000-07-05395PARTICULARS OF MORTGAGE/CHARGE
2000-06-19288aNEW SECRETARY APPOINTED
2000-05-02288bDIRECTOR RESIGNED
2000-05-02288bSECRETARY RESIGNED
2000-05-02288aNEW DIRECTOR APPOINTED
2000-04-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to SANDPIPER (LONDON) 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 SANDPIPER (LONDON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2003-05-01 Satisfied BANK LEUMI (UK) PLC
LEGAL MORTGAGE 2002-11-20 Satisfied BANK LEUMI (UK) PLC
LEGAL CHARGE 2001-06-11 Satisfied EGT FINANCE LIMITED
LEGAL CHARGE 2001-06-08 Satisfied EGT FINANCE LIMITED
LEGAL CHARGE 2001-06-08 Satisfied EGT FINANCE LIMITED
DEBENTURE 2001-06-08 Satisfied EGT FINANCE LIMITED
LEGAL MORTGAGE 2001-03-14 Satisfied BANK LEUMI (UK0 PLC
LEGAL MORTGAGE 2001-02-27 Satisfied BANK LEUMI (UK) PLC
DEBENTURE 2000-06-27 Satisfied BANK LEUMI (UK) PLC
LEGAL MORTGAGE 2000-06-27 Satisfied BANK LEUMI (UK) PLC
Creditors
Creditors Due Within One Year 2014-04-30 £ 128,138
Creditors Due Within One Year 2013-04-30 £ 112,789
Creditors Due Within One Year 2013-04-30 £ 112,789
Creditors Due Within One Year 2012-04-30 £ 189,062

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 SANDPIPER (LONDON) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2014-04-30 £ 0
Called Up Share Capital 2013-04-30 £ 0
Cash Bank In Hand 2014-04-30 £ 2,310
Cash Bank In Hand 2013-04-30 £ 0
Current Assets 2014-04-30 £ 762,099
Current Assets 2013-04-30 £ 757,851
Current Assets 2013-04-30 £ 757,851
Current Assets 2012-04-30 £ 447,554
Debtors 2014-04-30 £ 0
Shareholder Funds 2014-04-30 £ 634,286
Shareholder Funds 2013-04-30 £ 645,495
Shareholder Funds 2013-04-30 £ 645,495
Shareholder Funds 2012-04-30 £ 259,069
Stocks Inventory 2014-04-30 £ 758,882
Stocks Inventory 2013-04-30 £ 757,831
Stocks Inventory 2013-04-30 £ 757,831
Stocks Inventory 2012-04-30 £ 447,544
Tangible Fixed Assets 2014-04-30 £ 0
Tangible Fixed Assets 2013-04-30 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SANDPIPER (LONDON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SANDPIPER (LONDON) LIMITED
Trademarks
We have not found any records of SANDPIPER (LONDON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SANDPIPER (LONDON) 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 (41100 - Development of building projects) as SANDPIPER (LONDON) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where SANDPIPER (LONDON) 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 SANDPIPER (LONDON) 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 SANDPIPER (LONDON) 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.