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

SANDIKENT LIMITED

SANDILANDS CAMBRIDGE AVENUE, SANDWICH BAY, SANDWICH, KENT, CT13 9PU,
Company Registration Number
00764562
Private Limited Company
Active

Company Overview

About Sandikent Ltd
SANDIKENT LIMITED was founded on 1963-06-18 and has its registered office in Sandwich. The organisation's status is listed as "Active". Sandikent 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
SANDIKENT LIMITED
 
Legal Registered Office
SANDILANDS CAMBRIDGE AVENUE
SANDWICH BAY
SANDWICH
KENT
CT13 9PU
Other companies in CT12
 
Previous Names
CHRISTIAN BROTHERS (THANET) LIMITED31/10/2018
Filing Information
Company Number 00764562
Company ID Number 00764562
Date formed 1963-06-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 19/01/2016
Return next due 16/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB317947179  
Last Datalog update: 2024-03-06 16:34:59
Primary Source:Companies House
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 SANDIKENT LIMITED

Current Directors
Officer Role Date Appointed
BEVERLY JEAN CHRISTIAN
Company Secretary 2000-01-01
BEVERLY JEAN CHRISTIAN
Director 2000-01-01
NICHOLAS SIMON CHRISTIAN
Director 1991-02-07
GRAHAME JOHN MILLWATER
Director 2016-01-01
REMONY ELIZABETH MILLWATER
Director 2016-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARION MAY CHRISTIAN
Director 1991-02-07 2004-02-12
WILLIAM JAMES CHRISTIAN
Director 1991-02-07 2004-02-12
MARION MAY CHRISTIAN
Company Secretary 1991-02-07 2000-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BEVERLY JEAN CHRISTIAN MILLCHRIS DEVELOPMENTS LIMITED Director 2012-07-13 CURRENT 2012-04-23 Active
NICHOLAS SIMON CHRISTIAN MILLCHRIS DEVELOPMENTS LIMITED Director 2012-07-13 CURRENT 2012-04-23 Active
GRAHAME JOHN MILLWATER ACRISURE RE CANADA LIMITED Director 2014-11-14 CURRENT 2002-10-21 Active
GRAHAME JOHN MILLWATER ACRISURE RE HOLDINGS LIMITED Director 2014-11-10 CURRENT 2014-10-17 Active
GRAHAME JOHN MILLWATER MILLCHRIS DEVELOPMENTS LIMITED Director 2012-04-23 CURRENT 2012-04-23 Active
REMONY ELIZABETH MILLWATER MILLCHRIS DEVELOPMENTS LIMITED Director 2012-07-12 CURRENT 2012-04-23 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
2024-02-2831/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-13CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES
2022-05-20AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-13CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2021-05-25AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/21, WITH NO UPDATES
2020-02-21AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/20, WITH NO UPDATES
2019-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/19 FROM 18-19 Ozengell Place Eurokent Business Park Ramsgate Kent CT12 6PB
2019-02-22AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 13/01/19, WITH NO UPDATES
2019-01-15PSC02Notification of Millchris Developments Limited as a person with significant control on 2019-01-15
2019-01-15PSC07CESSATION OF NICHOLAS SIMON CHRISTIAN AS A PERSON OF SIGNIFICANT CONTROL
2018-10-31RES15CHANGE OF COMPANY NAME 31/10/18
2018-10-30TM02Termination of appointment of Beverly Jean Christian on 2018-10-19
2018-10-30TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SIMON CHRISTIAN
2018-02-23AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/18, WITH NO UPDATES
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2017-01-16AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-22AR0119/01/16 ANNUAL RETURN FULL LIST
2016-01-22AP01DIRECTOR APPOINTED MRS REMONY ELIZABETH MILLWATER
2016-01-22AP01DIRECTOR APPOINTED MR GRAHAME JOHN MILLWATER
2016-01-12AA01Current accounting period shortened from 31/07/16 TO 31/05/16
2016-01-11AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-28AR0119/01/15 ANNUAL RETURN FULL LIST
2014-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 007645620016
2014-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 007645620015
2014-12-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2014-12-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-09AR0119/01/14 ANNUAL RETURN FULL LIST
2014-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2014 FROM THE WORKSHOP ARNOLD ROAD MARGATE KENT CT9 1SU
2014-02-18AA31/07/13 TOTAL EXEMPTION SMALL
2013-02-05AR0119/01/13 FULL LIST
2012-12-29AA31/07/12 TOTAL EXEMPTION SMALL
2012-11-06AA01PREVSHO FROM 30/09/2012 TO 31/07/2012
2012-06-12AA30/09/11 TOTAL EXEMPTION SMALL
2012-02-03AR0119/01/12 FULL LIST
2011-04-18AA30/09/10 TOTAL EXEMPTION SMALL
2011-02-03AR0119/01/11 FULL LIST
2010-05-18AA30/09/09 TOTAL EXEMPTION SMALL
2010-02-07AR0119/01/10 FULL LIST
2010-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SIMON CHRISTIAN / 07/02/2010
2010-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / BEVERLY JEAN CHRISTIAN / 07/02/2010
2009-03-31AA30/09/08 TOTAL EXEMPTION SMALL
2009-02-06363aRETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2008-05-09AA30/09/07 TOTAL EXEMPTION SMALL
2008-02-11363aRETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS
2007-02-15363sRETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS
2007-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-02-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-02-14363sRETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS
2005-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-02-11363sRETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS
2004-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-03-30288bDIRECTOR RESIGNED
2004-03-30288bDIRECTOR RESIGNED
2004-02-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-06363sRETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS
2003-12-18395PARTICULARS OF MORTGAGE/CHARGE
2003-12-09287REGISTERED OFFICE CHANGED ON 09/12/03 FROM: THE WORKSHOP AND STORES ARNOLD ROAD MARGATE KENT CT9 1SU
2003-12-01287REGISTERED OFFICE CHANGED ON 01/12/03 FROM: 85 HIGH STREET GARLINGE MARGATE KENT CT9 5LX
2003-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-01-30363sRETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS
2002-05-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-01-23363(287)REGISTERED OFFICE CHANGED ON 23/01/02
2002-01-23363sRETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS
2001-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-01-22363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-22363sRETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS
2000-02-10288bSECRETARY RESIGNED
2000-02-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-02-08363sRETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS
1999-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-01-25363sRETURN MADE UP TO 19/01/99; FULL LIST OF MEMBERS
1998-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-01-26363sRETURN MADE UP TO 24/01/98; NO CHANGE OF MEMBERS
1997-01-22363sRETURN MADE UP TO 24/01/97; NO CHANGE OF MEMBERS
1997-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-08-27395PARTICULARS OF MORTGAGE/CHARGE
1996-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-01-16363(288)DIRECTOR'S PARTICULARS CHANGED
1996-01-16363sRETURN MADE UP TO 24/01/96; FULL LIST OF MEMBERS
1995-06-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-06-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-06-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-06-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-06-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-06-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-06-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-06-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-06-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1051812 Active Licenced property: ARNOLD ROAD THE WORKSHOP MARGATE GB CT9 1SU. Correspondance address: EUROKENT BUSINESS PARK 18-19 OZENGELL PLACE RAMSGATE GB CT12 6PB

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 SANDIKENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-19 Outstanding INTERBAY FUNDING LIMITED
2014-12-19 Outstanding INTERBAY FUNDING LIMITED
LEGAL CHARGE 2003-12-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-08-19 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1995-02-23 Satisfied NATIONAL WESTMINSTER BANK PLC
DEPOSIT OF DEEDS 1984-09-19 Satisfied LLOYDS BANK PLC
MORGAGE 11/08/83 1983-08-11 Satisfied LLOYDS BANK PLC
DEPOSIT OF DEEDS WITHOUT INSTRUMENT 1982-06-11 Satisfied LLOYDS BANK PLC
CHARGE WITHOUT INSTUMENT 1977-11-21 Satisfied LLOYDS BANK PLC
SPECIAL MEMORANDUM OF DEPOSIT 1974-01-15 Satisfied LLOYDS BANK PLC
EQUITABLE CHARGE BY DEPOSIT OF DEEDS 1970-06-22 Satisfied LLOYDS BANK PLC
MEMORADUM OF SATISFACTION 1969-06-06 Satisfied LLOYDS BANK PLC
CHARGE 1968-05-02 Satisfied LLOYDS BANK PLC
MORTGAGE 1968-02-02 Satisfied A. BENTLEY
LEGAL CHARGE 1967-07-26 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT 1967-04-28 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31

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 SANDIKENT LIMITED

Intangible Assets
Patents
We have not found any records of SANDIKENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SANDIKENT LIMITED
Trademarks
We have not found any records of SANDIKENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SANDIKENT 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 SANDIKENT 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 SANDIKENT 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 SANDIKENT 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 SANDIKENT 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.
    Other companies at postcode CT13 9PU