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

SAND CLOCK LIMITED

Dyson House, Armytage Road, Brighouse, HD6 1PT,
Company Registration Number
04274607
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Sand Clock Ltd
SAND CLOCK LIMITED was founded on 2001-08-21 and has its registered office in Brighouse. The organisation's status is listed as "Active - Proposal to Strike off". Sand Clock 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
SAND CLOCK LIMITED
 
Legal Registered Office
Dyson House
Armytage Road
Brighouse
HD6 1PT
Other companies in HD6
 
Filing Information
Company Number 04274607
Company ID Number 04274607
Date formed 2001-08-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-03-31
Account next due 2023-12-31
Latest return 2022-08-09
Return next due 2023-08-23
Type of accounts MICRO ENTITY
Last Datalog update: 2023-07-24 00:00:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAND CLOCK 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.
Companies with same name SAND CLOCK LIMITED
The following companies were found which have the same name as SAND CLOCK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SAND CLOCK CORP North Carolina Unknown
SAND CLOCK TRUCKING INC 4001 FAUDREE RD APT K208 ODESSA TX 79765 Active Company formed on the 2019-09-21

Company Officers of SAND CLOCK LIMITED

Current Directors
Officer Role Date Appointed
MARTIN DAVID HOLMES
Director 2016-11-21
SHAUN MICHAEL DAVID MACLEAN
Director 2016-11-21
IAN EDWARD MORRALL
Director 2001-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY HARDIMAN
Director 2001-09-21 2017-06-30
ANDREW ALLSOP
Company Secretary 2001-09-21 2016-11-21
ANDREW ALLSOP
Director 2001-09-21 2016-11-21
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2001-08-21 2001-09-21
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2001-08-21 2001-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN DAVID HOLMES DYSON DISTRIBUTION LTD Director 2017-07-17 CURRENT 2017-07-17 Active - Proposal to Strike off
MARTIN DAVID HOLMES SURESERVE ENERGY SERVICES NORTH LIMITED Director 2016-11-21 CURRENT 1985-11-11 Active
MARTIN DAVID HOLMES ASTLEY FACADES LIMITED Director 2016-10-27 CURRENT 2002-03-26 In Administration/Administrative Receiver
MARTIN DAVID HOLMES ASTLEY FACADES (UK) LIMITED Director 2016-10-27 CURRENT 2002-05-23 In Administration/Administrative Receiver
MARTIN DAVID HOLMES ASTLEY FACADES (MIDLANDS) LIMITED Director 2016-10-27 CURRENT 2008-03-11 Liquidation
MARTIN DAVID HOLMES ASTLEY FACADES (NORTH EAST) LIMITED Director 2016-10-27 CURRENT 2002-06-18 Liquidation
MARTIN DAVID HOLMES DUALITY ENERGY LEASING LTD Director 2016-08-31 CURRENT 2016-08-11 Active - Proposal to Strike off
MARTIN DAVID HOLMES DUALITY SMART UTILITIES LTD Director 2016-08-31 CURRENT 2016-08-09 Active - Proposal to Strike off
MARTIN DAVID HOLMES DUALITY GROUP LIMITED Director 2016-06-17 CURRENT 2016-06-17 Active
SHAUN MICHAEL DAVID MACLEAN DYSON DISTRIBUTION LTD Director 2017-07-17 CURRENT 2017-07-17 Active - Proposal to Strike off
SHAUN MICHAEL DAVID MACLEAN SURESERVE ENERGY SERVICES NORTH LIMITED Director 2016-11-21 CURRENT 1985-11-11 Active
SHAUN MICHAEL DAVID MACLEAN DUALITY ENERGY LEASING LTD Director 2016-08-11 CURRENT 2016-08-11 Active - Proposal to Strike off
SHAUN MICHAEL DAVID MACLEAN DUALITY SMART UTILITIES LTD Director 2016-08-09 CURRENT 2016-08-09 Active - Proposal to Strike off
IAN EDWARD MORRALL SURESERVE ENERGY SERVICES NORTH LIMITED Director 1992-10-01 CURRENT 1985-11-11 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
2023-08-01SECOND GAZETTE not voluntary dissolution
2023-05-03MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-01-17Voluntary dissolution strike-off suspended
2022-12-20FIRST GAZETTE notice for voluntary strike-off
2022-12-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-12-07DS01Application to strike the company off the register
2022-08-12CS01CONFIRMATION STATEMENT MADE ON 09/08/22, WITH UPDATES
2022-03-30SH19Statement of capital on 2022-03-30 GBP 1.00
2022-03-30SH20Statement by Directors
2022-03-30CAP-SSSolvency Statement dated 29/03/22
2022-03-30RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-11-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-11-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-11-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 09/08/21, WITH NO UPDATES
2021-06-03AP01DIRECTOR APPOINTED MR ALAN MICHAEL BYRNE
2021-02-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-01-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-01-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-09-03CS01CONFIRMATION STATEMENT MADE ON 11/08/20, WITH NO UPDATES
2019-11-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2019-11-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-11-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 11/08/19, WITH NO UPDATES
2019-03-08AUDAUDITOR'S RESIGNATION
2019-01-04AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 11/08/18, WITH NO UPDATES
2018-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN EDWARD MORRALL / 01/06/2018
2018-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN MACLEAN / 01/06/2018
2018-04-05AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES
2017-09-27TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HARDIMAN
2017-09-27PSC02Notification of Duality Group Limited as a person with significant control on 2016-11-21
2017-09-27PSC07CESSATION OF IAN EDWARD MORRALL AS A PSC
2017-09-27PSC07CESSATION OF ANTHONY HARDIMAN AS A PSC
2017-09-27PSC07CESSATION OF ANDREW ALLSOP AS A PSC
2017-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/17 FROM Cleveley Sables 458 Allerton Road Allerton Liverpool L18 9UU England
2017-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 042746070006
2017-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 042746070005
2017-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 042746070004
2016-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/16 FROM Dyson House Armytage Road Brighouse West Yorkshire HD6 1PT
2016-11-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ALLSOP
2016-11-22AP01DIRECTOR APPOINTED MR MARTIN DAVID HOLMES
2016-11-22TM02Termination of appointment of Andrew Allsop on 2016-11-21
2016-11-22AP01DIRECTOR APPOINTED MR SHAUN MACLEAN
2016-08-31AA01Previous accounting period extended from 31/12/15 TO 31/03/16
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 10000
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES
2015-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 10000
2015-09-07AR0111/08/15 FULL LIST
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 10000
2014-08-22AR0111/08/14 FULL LIST
2014-08-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-08-14AR0111/08/13 FULL LIST
2013-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-08-14AR0111/08/12 FULL LIST
2012-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN EDWARD MORRALL / 19/06/2012
2012-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ALLSOP / 19/06/2012
2012-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HARDIMAN / 19/06/2012
2012-06-19CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW ALLSOP / 19/06/2012
2012-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-09-07AR0111/08/11 FULL LIST
2010-09-01AR0111/08/10 FULL LIST
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ALLSOP / 11/08/2010
2010-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-09-09363aRETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS
2009-05-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2008-09-04363aRETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS
2008-06-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2007-09-11225ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07
2007-09-06363aRETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS
2007-04-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06
2007-03-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-18363aRETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS
2006-04-28287REGISTERED OFFICE CHANGED ON 28/04/06 FROM: THE MALTINGS HALIFAX ROAD, HIPPERHOLME HALIFAX WEST YORKSHIRE HX3 8HQ
2006-04-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05
2005-09-01363aRETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS
2005-03-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04
2004-09-06363sRETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS
2004-03-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03
2003-09-11363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-11363sRETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS
2003-05-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-07122£ IC 20000/10000 30/04/03 £ SR 10000@1=10000
2003-03-14AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-11-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-04395PARTICULARS OF MORTGAGE/CHARGE
2002-10-03122£ IC 30000/20000 27/09/02 £ SR 10000@1=10000
2002-09-06363(287)REGISTERED OFFICE CHANGED ON 06/09/02
2002-09-06363sRETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS
2002-05-14225ACC. REF. DATE EXTENDED FROM 31/08/02 TO 30/09/02
2002-05-03122£ IC 35000/30000 26/04/02 £ SR 5000@1=5000
2002-01-2388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2002-01-2388(2)RAD 06/11/01--------- £ SI 34999@1=34999 £ IC 1/35000
2001-11-16123£ NC 199000/224000 06/11/01
2001-11-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-11-16123£ NC 100000/199000 11/09/01
2001-11-16RES04NC INC ALREADY ADJUSTED 06/11/01
2001-11-16RES04NC INC ALREADY ADJUSTED 11/09/01
2001-11-09395PARTICULARS OF MORTGAGE/CHARGE
2001-11-08395PARTICULARS OF MORTGAGE/CHARGE
2001-09-26288bDIRECTOR RESIGNED
2001-09-26288aNEW DIRECTOR APPOINTED
2001-09-26288aNEW DIRECTOR APPOINTED
2001-09-26288aNEW DIRECTOR APPOINTED
2001-09-26288aNEW SECRETARY APPOINTED
2001-09-26287REGISTERED OFFICE CHANGED ON 26/09/01 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2001-09-26288bSECRETARY RESIGNED
2001-09-13RES04£ NC 1000/100000 11/09
2001-09-13123NC INC ALREADY ADJUSTED 11/09/01
2001-09-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-08-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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 SAND CLOCK 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 SAND CLOCK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-11 Outstanding MARTIN HOLMES
2017-01-16 Outstanding IGF INVOICE FINANCE LIMITED
2016-11-21 Outstanding SHAUN MACLEAN
DEBENTURE 2002-11-04 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2001-11-07 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2001-11-06 Satisfied VENTURE FINANCE PLC
Intangible Assets
Patents
We have not found any records of SAND CLOCK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SAND CLOCK LIMITED
Trademarks
We have not found any records of SAND CLOCK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAND CLOCK 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 (74990 - Non-trading company) as SAND CLOCK LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where SAND CLOCK 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 SAND CLOCK 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 SAND CLOCK 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.