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

SANDOWN HOLDINGS LIMITED

UNIT 2 SPRINGFIELD COURT, SUMMERFIELD ROAD, BOLTON, BL3 2NT,
Company Registration Number
07830946
Private Limited Company
Active

Company Overview

About Sandown Holdings Ltd
SANDOWN HOLDINGS LIMITED was founded on 2011-11-01 and has its registered office in Bolton. The organisation's status is listed as "Active". Sandown Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SANDOWN HOLDINGS LIMITED
 
Legal Registered Office
UNIT 2 SPRINGFIELD COURT
SUMMERFIELD ROAD
BOLTON
BL3 2NT
Other companies in M1
 
Previous Names
GDCO 107 LIMITED17/01/2012
Filing Information
Company Number 07830946
Company ID Number 07830946
Date formed 2011-11-01
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 01/11/2015
Return next due 29/11/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 09:03:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SANDOWN HOLDINGS 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 SANDOWN HOLDINGS LIMITED
The following companies were found which have the same name as SANDOWN HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SANDOWN HOLDINGS PTY LTD Active Company formed on the 1996-04-30
SANDOWN HOLDINGS LLC 120 S. OLIVE AVE. WEST PALM BEACH FL 33401 Inactive Company formed on the 2014-11-14
SANDOWN HOLDINGS LTD Singapore Active Company formed on the 2008-10-09
SANDOWN HOLDINGS LTD British Columbia Active Company formed on the 2021-10-29

Company Officers of SANDOWN HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY JOHN FORD
Director 2011-12-14
PHILIP FOSTER
Director 2011-12-14
JONATHAN CHARLES KING
Director 2015-02-01
CHRISTOPHER TODD
Director 2015-09-10
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JULIAN TAYLOR
Director 2011-12-14 2015-09-10
GEORGE DAVIES (NOMINEES) LIMITED
Company Secretary 2011-11-01 2011-12-14
SCOTT BEN SANDS
Director 2011-11-01 2011-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY JOHN FORD K3 BUSINESS SERVICES LIMITED Director 2015-07-31 CURRENT 2015-07-31 Active
ANTHONY JOHN FORD KBS CORPORATE FINANCE LIMITED Director 2014-06-01 CURRENT 2014-03-05 Active
ANTHONY JOHN FORD TRISKELL (UK) LIMITED Director 2013-10-23 CURRENT 2013-10-23 Active - Proposal to Strike off
ANTHONY JOHN FORD F C CORPORATE LIMITED Director 2013-04-10 CURRENT 2013-03-14 Dissolved 2014-12-30
ANTHONY JOHN FORD SOCIAL INNOVATIONS GROUP LIMITED Director 2012-11-28 CURRENT 2012-11-28 Dissolved 2014-07-15
ANTHONY JOHN FORD KBS CORPORATE SALES LIMITED Director 2011-01-16 CURRENT 2001-01-16 Active
ANTHONY JOHN FORD MARPLACE (NUMBER 587) LIMITED Director 2003-11-12 CURRENT 2002-11-26 Liquidation
ANTHONY JOHN FORD COASTWALK PROPERTIES LIMITED Director 1993-07-07 CURRENT 1993-06-03 Active
JONATHAN CHARLES KING WILDEAGLE BRAND CO LTD Director 2015-09-10 CURRENT 2015-07-16 Active
JONATHAN CHARLES KING LOVE ENERGY SAVINGS.COM LIMITED Director 2015-02-01 CURRENT 2007-07-24 Active
JONATHAN CHARLES KING JONATHAN AND AKI LIMITED Director 2014-01-20 CURRENT 2014-01-20 Active - Proposal to Strike off
CHRISTOPHER TODD LOVE ENERGY SAVINGS.COM LIMITED Director 2015-09-10 CURRENT 2007-07-24 Active
CHRISTOPHER TODD WILDEAGLE BRAND CO LTD Director 2015-09-10 CURRENT 2015-07-16 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
2023-09-27FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-22DIRECTOR APPOINTED MS CLAIR MARIE SCOTT
2023-01-10CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2023-01-10CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-12-16FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-16AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-20Compulsory strike-off action has been discontinued
2022-01-20DISS40Compulsory strike-off action has been discontinued
2022-01-19CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2022-01-19APPOINTMENT TERMINATED, DIRECTOR STEVEN PHILIP EVANS
2022-01-19TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PHILIP EVANS
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2022-01-18FIRST GAZETTE notice for compulsory strike-off
2022-01-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-09-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2020-12-21AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-21AP01DIRECTOR APPOINTED MR STEVEN PHILIP EVANS
2019-08-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TODD
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2018-10-25PSC07CESSATION OF PHILIP FOSTER AS A PERSON OF SIGNIFICANT CONTROL
2018-10-01PSC05Change of details for Nvm Private Equity Llp as a person with significant control on 2018-08-20
2018-09-10RES01ADOPT ARTICLES 10/09/18
2018-09-08TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN FORD
2018-08-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 078309460004
2018-08-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078309460003
2018-07-19AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES
2017-06-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 14009.481
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-05-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/16 FROM C/O Love Energy Savings.Com Limited Unit 1a Springfield Court Summerfield Road Bolton BL3 2NT
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 14009.481
2015-11-27AR0101/11/15 ANNUAL RETURN FULL LIST
2015-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP FOSTER / 10/09/2015
2015-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN FORD / 10/09/2015
2015-09-28AP01DIRECTOR APPOINTED CHRISTOPHER TODD
2015-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-09-28TM01APPOINTMENT TERMINATED, DIRECTOR SIMON TAYLOR
2015-09-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078309460002
2015-09-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 078309460003
2015-05-19RES01ADOPT ARTICLES 27/04/2015
2015-04-27AP01DIRECTOR APPOINTED MR JONATHAN CHARLES KING
2014-12-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 14009.481
2014-11-03AR0101/11/14 FULL LIST
2014-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2014 FROM 8TH FLOOR 1 NEW YORK STREET MANCHESTER M1 4AD
2014-01-07RES12VARYING SHARE RIGHTS AND NAMES
2014-01-07RES01ADOPT ARTICLES 01/11/2013
2014-01-07SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-01-07SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-01-07SH0101/11/13 STATEMENT OF CAPITAL GBP 14009.48
2013-11-29AR0101/11/13 FULL LIST
2013-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 078309460002
2013-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-11-29AR0101/11/12 FULL LIST
2012-01-31TM02APPOINTMENT TERMINATED, SECRETARY GEORGE DAVIES (NOMINEES) LIMITED
2012-01-31RES01ADOPT ARTICLES 12/01/2012
2012-01-31RES12VARYING SHARE RIGHTS AND NAMES
2012-01-31SH0112/01/12 STATEMENT OF CAPITAL GBP 10539.48
2012-01-31SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-01-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-01-25RES12VARYING SHARE RIGHTS AND NAMES
2012-01-25RES01ADOPT ARTICLES 12/01/2012
2012-01-17RES15CHANGE OF NAME 14/12/2011
2012-01-17CERTNMCOMPANY NAME CHANGED GDCO 107 LIMITED CERTIFICATE ISSUED ON 17/01/12
2012-01-13AA01CURREXT FROM 30/11/2012 TO 31/12/2012
2012-01-13TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT SANDS
2012-01-13AP01DIRECTOR APPOINTED SIMON JULIAN TAYLOR
2012-01-13AP01DIRECTOR APPOINTED PHILIP FOSTER
2012-01-13AP01DIRECTOR APPOINTED MR ANTHONY JOHN FORD
2012-01-13SH0114/12/11 STATEMENT OF CAPITAL GBP 8408
2012-01-09RES15CHANGE OF NAME 14/12/2011
2012-01-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-11-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to SANDOWN HOLDINGS 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 SANDOWN HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-05 Outstanding MAVEN CAPITAL PARTNERS UK LLP (AS SECURITY TRUSTEE)
DEBENTURE 2012-01-27 Outstanding ANTHONY JOHN FORD SIMON JULIAN TAYLOR AND PHILIP FOSTER
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2014-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 SANDOWN HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of SANDOWN HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SANDOWN HOLDINGS LIMITED
Trademarks
We have not found any records of SANDOWN HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SANDOWN HOLDINGS 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 (70100 - Activities of head offices) as SANDOWN HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where SANDOWN HOLDINGS 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 SANDOWN HOLDINGS 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 SANDOWN HOLDINGS 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.