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

SANDY LANE (CHESTER) LIMITED

GARDEN LODGE STRETTON OLD HALL, STRETTON, MALPAS, CHESHIRE, SY14 7JA,
Company Registration Number
04787139
Private Limited Company
Active

Company Overview

About Sandy Lane (chester) Ltd
SANDY LANE (CHESTER) LIMITED was founded on 2003-06-04 and has its registered office in Malpas. The organisation's status is listed as "Active". Sandy Lane (chester) 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
SANDY LANE (CHESTER) LIMITED
 
Legal Registered Office
GARDEN LODGE STRETTON OLD HALL
STRETTON
MALPAS
CHESHIRE
SY14 7JA
Other companies in LL12
 
Filing Information
Company Number 04787139
Company ID Number 04787139
Date formed 2003-06-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 04/06/2016
Return next due 02/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB218866965  
Last Datalog update: 2024-04-07 04:03:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SANDY LANE (CHESTER) 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 SANDY LANE (CHESTER) LIMITED

Current Directors
Officer Role Date Appointed
WELLAND LISTER
Director 2016-09-10
KENNETH JAMES ROSCOE
Director 2014-04-17
CHRISTOPHER MATTHEW TAYLOR
Director 2015-03-17
Previous Officers
Officer Role Date Appointed Date Resigned
BARLOWS SECRETARIAL SERVICES LIMITED
Company Secretary 2007-07-04 2014-04-17
RICHARD FILDES
Director 2003-06-17 2014-04-17
CHARLES LEONARD ROBERT SHEPHERD
Director 2010-06-07 2014-04-17
ANDREW CHARLES BIRD
Director 2003-06-17 2010-04-02
NIGEL KEITH RAWLINGS
Company Secretary 2003-06-17 2007-07-04
A G SECRETARIAL LIMITED
Company Secretary 2003-06-04 2003-06-17
INHOCO FORMATIONS LIMITED
Nominated Director 2003-06-04 2003-06-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WELLAND LISTER DEE HILLS PARK MANAGEMENT LIMITED Director 2017-12-01 CURRENT 2017-12-01 Active
WELLAND LISTER MILLBROOK MEADOW DEVELOPMENTS LIMITED Director 2017-11-03 CURRENT 2017-11-03 Active
WELLAND LISTER CURZON PARK CHESTER LIMITED Director 2016-09-10 CURRENT 2014-07-29 Active
WELLAND LISTER DEE HILLS PARK (CHESTER) LIMITED Director 2016-09-10 CURRENT 2014-10-21 Active
WELLAND LISTER MRCL LIMITED Director 2008-07-03 CURRENT 2006-07-28 Active
WELLAND LISTER LISTER CARTER ASSOCIATES LIMITED Director 2000-06-22 CURRENT 2000-06-22 Active
KENNETH JAMES ROSCOE FOXBNK DEVELOPMENTS LIMITED Director 2018-03-30 CURRENT 2018-03-30 Active - Proposal to Strike off
KENNETH JAMES ROSCOE DEE HILLS PARK MANAGEMENT LIMITED Director 2017-12-01 CURRENT 2017-12-01 Active
KENNETH JAMES ROSCOE MILLBROOK MEADOW DEVELOPMENTS LIMITED Director 2017-11-03 CURRENT 2017-11-03 Active
KENNETH JAMES ROSCOE PULFORD DEVELOPMENTS LIMITED Director 2016-09-26 CURRENT 2016-09-26 Active
KENNETH JAMES ROSCOE MERE PROPERTY GROUP LIMITED Director 2016-09-19 CURRENT 2016-09-19 Active
KENNETH JAMES ROSCOE BOGH LIMITED Director 2015-09-01 CURRENT 2006-05-02 Active
KENNETH JAMES ROSCOE CURZON PARK CHESTER LIMITED Director 2014-07-29 CURRENT 2014-07-29 Active
KENNETH JAMES ROSCOE LISTER CARTER ASSOCIATES LIMITED Director 2005-06-06 CURRENT 2000-06-22 Active
CHRISTOPHER MATTHEW TAYLOR MILLBROOK MEADOW DEVELOPMENTS LIMITED Director 2017-11-03 CURRENT 2017-11-03 Active
CHRISTOPHER MATTHEW TAYLOR LISTER CARTER ASSOCIATES LIMITED Director 2016-09-10 CURRENT 2000-06-22 Active
CHRISTOPHER MATTHEW TAYLOR CURZON PARK CHESTER LIMITED Director 2015-03-17 CURRENT 2014-07-29 Active
CHRISTOPHER MATTHEW TAYLOR DEE HILLS PARK (CHESTER) LIMITED Director 2015-03-17 CURRENT 2014-10-21 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
2024-03-3130/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-03CONFIRMATION STATEMENT MADE ON 04/06/23, WITH NO UPDATES
2023-03-3130/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-27REGISTERED OFFICE CHANGED ON 27/03/23 FROM Brook Lane House Rossett Business Village Rossett Wrexham Borough of Wrexham LL12 0AY
2023-03-27REGISTERED OFFICE CHANGED ON 27/03/23 FROM Brook Lane House Rossett Business Village Rossett Wrexham Borough of Wrexham LL12 0AY
2023-03-27REGISTERED OFFICE CHANGED ON 27/03/23 FROM Garden Lodge Stretton Old Hall Stretton Malpas Cheshire SY14 7JA United Kingdom
2023-03-27REGISTERED OFFICE CHANGED ON 27/03/23 FROM Garden Lodge Stretton Old Hall Stretton Malpas Cheshire SY14 7JA United Kingdom
2022-06-28AA01Current accounting period extended from 27/06/22 TO 30/06/22
2022-06-27AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-06CONFIRMATION STATEMENT MADE ON 04/06/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 04/06/22, WITH NO UPDATES
2021-06-25AA27/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 04/06/21, WITH NO UPDATES
2020-06-25AA28/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-25AA28/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 04/06/20, WITH NO UPDATES
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 04/06/20, WITH NO UPDATES
2020-03-28AA01Previous accounting period shortened from 28/06/19 TO 27/06/19
2019-06-26AA28/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 04/06/19, WITH NO UPDATES
2019-05-29DISS40Compulsory strike-off action has been discontinued
2019-05-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-09-28AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-29AA01Current accounting period shortened from 29/06/17 TO 28/06/17
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 04/06/18, WITH NO UPDATES
2018-03-31AA01Previous accounting period shortened from 30/06/17 TO 29/06/17
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 04/06/17, WITH NO UPDATES
2017-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH ROSCOE
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-15AP01DIRECTOR APPOINTED MR WELLAND LISTER
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 149947
2016-07-15AR0104/06/16 ANNUAL RETURN FULL LIST
2016-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 047871390005
2016-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 047871390004
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-07DISS40Compulsory strike-off action has been discontinued
2015-10-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 149947
2015-10-02AR0104/06/15 ANNUAL RETURN FULL LIST
2015-05-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-04-08AP01DIRECTOR APPOINTED MR CHRISTOPHER TAYLOR
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 149947
2014-06-19AR0104/06/14 ANNUAL RETURN FULL LIST
2014-06-19AP01DIRECTOR APPOINTED MR KENNETH JAMES ROSCOE
2014-06-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY BARLOWS SECRETARIAL SERVICES LIMITED
2014-06-19TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES SHEPHERD
2014-06-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FILDES
2014-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2014 FROM CHEPSTOW HOUSE DEE HILLS PARK CHESTER CHESHIRE CH3 5AR
2014-04-03AA30/06/13 TOTAL EXEMPTION FULL
2013-10-25CC04STATEMENT OF COMPANY'S OBJECTS
2013-10-25MEM/ARTSARTICLES OF ASSOCIATION
2013-10-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-10-25RES01ALTER ARTICLES 17/10/2013
2013-10-25SH0117/10/13 STATEMENT OF CAPITAL GBP 149947
2013-06-06AR0104/06/13 FULL LIST
2012-11-26AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-08-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-08-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-08-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-06-20AR0104/06/12 FULL LIST
2012-01-16AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-06-14AR0104/06/11 FULL LIST
2011-02-03AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-06-23AR0104/06/10 FULL LIST
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FILDES / 04/06/2010
2010-06-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BARLOWS SECRETARIAL SERVICES LIMITED / 04/06/2010
2010-06-08AP01DIRECTOR APPOINTED MR CHARLES LEONARD ROBERT SHEPHERD
2010-05-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BIRD
2010-04-01AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-07-05363aRETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS
2009-07-05288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW BIRD / 01/09/2008
2009-03-09AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-06-24363aRETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS
2008-01-17AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-07-04363aRETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS
2007-07-04288bSECRETARY RESIGNED
2007-07-04288aNEW SECRETARY APPOINTED
2007-02-20AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-08-04395PARTICULARS OF MORTGAGE/CHARGE
2006-07-31363aRETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS
2006-01-04AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-06-21363sRETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS
2005-04-07AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-08-24363sRETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS
2003-08-20395PARTICULARS OF MORTGAGE/CHARGE
2003-07-09288bDIRECTOR RESIGNED
2003-07-09288aNEW DIRECTOR APPOINTED
2003-07-09288aNEW SECRETARY APPOINTED
2003-07-09288bSECRETARY RESIGNED
2003-07-09288aNEW DIRECTOR APPOINTED
2003-07-09287REGISTERED OFFICE CHANGED ON 09/07/03 FROM: 100 BARBIROLLI SQUARE MANCHESTER M2 3AB
2003-06-17CERTNMCOMPANY NAME CHANGED INHOCO 2860 LIMITED CERTIFICATE ISSUED ON 17/06/03
2003-06-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to SANDY LANE (CHESTER) 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 SANDY LANE (CHESTER) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-10 Outstanding LLOYDS BANK PLC
2016-06-10 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 2012-08-11 Satisfied THE CO-OPERATIVE BANK PLC
DEBENTURE 2006-08-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-08-07 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-28
Annual Accounts
2019-06-28
Annual Accounts
2020-06-27
Annual Accounts
2021-06-30

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 SANDY LANE (CHESTER) LIMITED

Intangible Assets
Patents
We have not found any records of SANDY LANE (CHESTER) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SANDY LANE (CHESTER) LIMITED
Trademarks
We have not found any records of SANDY LANE (CHESTER) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SANDY LANE (CHESTER) 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 (68100 - Buying and selling of own real estate) as SANDY LANE (CHESTER) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where SANDY LANE (CHESTER) 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 SANDY LANE (CHESTER) 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 SANDY LANE (CHESTER) 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.