Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SANDHURST FLOORING (UK) LTD
Company Information for

SANDHURST FLOORING (UK) LTD

LANGTONS, THE PLAZA, 100 OLD HALL STREET, LIVERPOOL, L3 9QJ,
Company Registration Number
04344377
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Sandhurst Flooring (uk) Ltd
SANDHURST FLOORING (UK) LTD was founded on 2001-12-21 and has its registered office in Liverpool. The organisation's status is listed as "Active - Proposal to Strike off". Sandhurst Flooring (uk) Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SANDHURST FLOORING (UK) LTD
 
Legal Registered Office
LANGTONS
THE PLAZA
100 OLD HALL STREET
LIVERPOOL
L3 9QJ
Other companies in WA1
 
Previous Names
SANDHURSTS LTD27/05/2010
Filing Information
Company Number 04344377
Company ID Number 04344377
Date formed 2001-12-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2019
Account next due 30/06/2021
Latest return 21/12/2015
Return next due 18/01/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB787697834  
Last Datalog update: 2021-05-07 06:45:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SANDHURST FLOORING (UK) LTD
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 SANDHURST FLOORING (UK) LTD

Current Directors
Officer Role Date Appointed
STEPHEN IAN BENNETT
Director 2016-07-21
KARL DANIEL RYE
Director 2016-07-21
RODERICK HUGHES WALKER
Director 2016-07-21
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY JAMES OSBORNE
Director 2002-05-24 2016-07-21
CAROLINE MAY OSBORNE
Company Secretary 2002-05-24 2010-01-27
CAROL ANN MURRAY
Company Secretary 2001-12-21 2002-05-24
STEPHEN HOWARD BLACK
Director 2001-12-21 2002-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN IAN BENNETT BATHGATE SLATE TECHNOLOGIES LIMITED Director 2013-03-01 CURRENT 2004-04-30 Active
STEPHEN IAN BENNETT BATHGATE BOTANICA LIMITED Director 2008-09-30 CURRENT 1990-11-26 Active - Proposal to Strike off
STEPHEN IAN BENNETT DATABAX LIMITED Director 2005-01-01 CURRENT 2000-10-06 Active
STEPHEN IAN BENNETT BATHGATE SILICA SAND LIMITED Director 2005-01-01 CURRENT 1916-02-11 Active
STEPHEN IAN BENNETT ARCLID TRANSPORT LIMITED Director 2005-01-01 CURRENT 1970-08-19 Active
STEPHEN IAN BENNETT BATHGATE FLOORING LIMITED Director 2005-01-01 CURRENT 2004-02-25 Active
STEPHEN IAN BENNETT BATHGATE CAPITAL LTD Director 2005-01-01 CURRENT 1997-05-01 Active
KARL DANIEL RYE BATHGATE FLOORING LIMITED Director 2007-05-01 CURRENT 2004-02-25 Active
RODERICK HUGHES WALKER PERMAFLOR LIMITED Director 2009-06-18 CURRENT 2009-06-18 Active - Proposal to Strike off
RODERICK HUGHES WALKER BATHGATE BOTANICA LIMITED Director 2008-09-30 CURRENT 1990-11-26 Active - Proposal to Strike off
RODERICK HUGHES WALKER BATTLE OF THE ATLANTIC MEMORIAL Director 2004-11-19 CURRENT 2004-11-19 Active
RODERICK HUGHES WALKER BATHGATE SLATE TECHNOLOGIES LIMITED Director 2004-04-30 CURRENT 2004-04-30 Active
RODERICK HUGHES WALKER BATHGATE FLOORING LIMITED Director 2004-04-05 CURRENT 2004-02-25 Active
RODERICK HUGHES WALKER DATABAX LIMITED Director 2003-03-01 CURRENT 2000-10-06 Active
RODERICK HUGHES WALKER BATHGATE CAPITAL LTD Director 1997-12-22 CURRENT 1997-05-01 Active
RODERICK HUGHES WALKER BATHGATE SILICA SAND LIMITED Director 1991-12-31 CURRENT 1916-02-11 Active
RODERICK HUGHES WALKER P F POULTON LIMITED Director 1991-12-31 CURRENT 1950-05-11 Active - Proposal to Strike off
RODERICK HUGHES WALKER ARCHIBALD BATHGATE GROUP LIMITED Director 1991-12-31 CURRENT 1964-08-10 Active
RODERICK HUGHES WALKER ARCLID TRANSPORT LIMITED Director 1991-09-06 CURRENT 1970-08-19 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
2021-04-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-04-09DS01Application to strike the company off the register
2021-03-05CH01Director's details changed for Mr Roderick Hughes Walker on 2021-03-05
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 21/12/20, WITH NO UPDATES
2020-03-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 21/12/19, WITH NO UPDATES
2019-04-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES
2018-11-08AA01Previous accounting period extended from 30/06/18 TO 30/09/18
2018-01-23LATEST SOC23/01/18 STATEMENT OF CAPITAL;GBP 2
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES
2018-01-23PSC02Notification of Bathgate Flooring Limited as a person with significant control on 2017-01-01
2018-01-23PSC07CESSATION OF ARCHIBALD BATHGATE GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-09-08AA01PREVSHO FROM 20/07/2017 TO 30/06/2017
2017-09-08AA20/07/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-08AA01CURRSHO FROM 20/06/2017 TO 20/07/2016
2017-09-07AA01Current accounting period shortened from 31/03/17 TO 20/06/16
2017-03-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-22AA01Previous accounting period shortened from 30/06/16 TO 31/03/16
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-09-28AP01DIRECTOR APPOINTED MR STEPHEN IAN BENNETT
2016-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/16 FROM Unit 6 Parkdale Industrial Estate Wharf Street Warrington WA1 2HT
2016-09-26TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAMES OSBORNE
2016-09-26AP01DIRECTOR APPOINTED MR KARL DANIEL RYE
2016-09-26AP01DIRECTOR APPOINTED MR RODERICK HUGHES WALKER
2016-08-09AA01Previous accounting period extended from 31/03/16 TO 30/06/16
2016-08-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043443770002
2016-06-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-03-16AAMDAmended account small company full exemption
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-11AR0121/12/15 ANNUAL RETURN FULL LIST
2015-09-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-15AR0121/12/14 FULL LIST
2014-12-29AA31/03/14 TOTAL EXEMPTION SMALL
2014-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 043443770002
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-14AR0121/12/13 FULL LIST
2013-12-27AA31/03/13 TOTAL EXEMPTION SMALL
2013-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2013 FROM UNIT 2 SAFESTORE COLVILLE COURT WARRINGTON CHESHIRE WA2 8QT
2013-01-10AR0121/12/12 FULL LIST
2012-12-31AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-11AR0121/12/11 FULL LIST
2011-12-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-17AR0121/12/10 FULL LIST
2011-01-10AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-27RES15CHANGE OF NAME 06/05/2010
2010-05-27CERTNMCOMPANY NAME CHANGED SANDHURSTS LTD CERTIFICATE ISSUED ON 27/05/10
2010-05-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-14TM02APPOINTMENT TERMINATED, SECRETARY CAROLINE OSBORNE
2010-01-08AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-05AR0121/12/09 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES OSBORNE / 01/01/2010
2009-06-26287REGISTERED OFFICE CHANGED ON 26/06/2009 FROM ATHLONE ROAD WARRINGTON CHESHIRE WA2 8JJ
2009-01-30AA31/03/08 TOTAL EXEMPTION FULL
2009-01-15363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2008-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2008-01-11363aRETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS
2007-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-01-15363aRETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS
2006-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-12-21363aRETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS
2005-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-01-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-11363sRETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS
2003-12-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-12-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-12-17363sRETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS
2003-01-15363sRETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS
2002-12-18225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03
2002-08-02395PARTICULARS OF MORTGAGE/CHARGE
2002-06-16287REGISTERED OFFICE CHANGED ON 16/06/02 FROM: STATION HOUSE STAMFORD NEW ROAD ALTRINCHAM CHESHIRE WA14 1EP
2002-05-30288bSECRETARY RESIGNED
2002-05-30288aNEW DIRECTOR APPOINTED
2002-05-30288bDIRECTOR RESIGNED
2002-05-30288aNEW SECRETARY APPOINTED
2001-12-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43330 - Floor and wall covering




Licences & Regulatory approval
We could not find any licences issued to SANDHURST FLOORING (UK) LTD 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 SANDHURST FLOORING (UK) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-22 Satisfied LLOYDS BANK COMMERCIAL FINANCE LTD
DEBENTURE 2002-08-02 Satisfied HSBC BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 48,662

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2016-07-20
Annual Accounts
2017-06-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30

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 SANDHURST FLOORING (UK) LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 2
Cash Bank In Hand 2012-04-01 £ 20
Current Assets 2012-04-01 £ 88,308
Debtors 2012-04-01 £ 59,817
Fixed Assets 2012-04-01 £ 16,076
Shareholder Funds 2012-04-01 £ 55,722
Stocks Inventory 2012-04-01 £ 28,471
Tangible Fixed Assets 2012-04-01 £ 16,076

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SANDHURST FLOORING (UK) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SANDHURST FLOORING (UK) LTD
Trademarks
We have not found any records of SANDHURST FLOORING (UK) LTD registering or being granted any trademarks
Income
Government Income

Government spend with SANDHURST FLOORING (UK) LTD

Government Department Income DateTransaction(s) Value Services/Products
Cheshire East 2010-11-11 GBP £6,803

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SANDHURST FLOORING (UK) LTD 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 SANDHURST FLOORING (UK) LTD 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 SANDHURST FLOORING (UK) LTD 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.