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

SANDRINGHAM FINANCIAL PARTNERS LIMITED

5TH FLOOR, 30 MARKET STREET, HUDDERSFIELD, HD1 2HG,
Company Registration Number
08022795
Private Limited Company
Active

Company Overview

About Sandringham Financial Partners Ltd
SANDRINGHAM FINANCIAL PARTNERS LIMITED was founded on 2012-04-10 and has its registered office in Huddersfield. The organisation's status is listed as "Active". Sandringham Financial Partners 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
SANDRINGHAM FINANCIAL PARTNERS LIMITED
 
Legal Registered Office
5TH FLOOR
30 MARKET STREET
HUDDERSFIELD
HD1 2HG
Other companies in HD2
 
Filing Information
Company Number 08022795
Company ID Number 08022795
Date formed 2012-04-10
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 10/04/2016
Return next due 08/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB337981265  
Last Datalog update: 2024-05-05 15:58:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SANDRINGHAM FINANCIAL PARTNERS 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 SANDRINGHAM FINANCIAL PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
BRIAN CRAIG BARRACLOUGH
Director 2018-01-10
TIMOTHY JOHN GREY
Director 2016-04-01
BARRY CHARLES KAYES
Director 2012-04-10
TIMOTHY CHARLES SARGISSON
Director 2015-09-16
JOHN ANDERSON SCOTLAND WATSON
Director 2018-01-10
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN ROGER BRAIDFORD
Director 2012-04-10 2017-07-14
JULIE DARLINGTON
Director 2012-10-11 2015-06-30
PETER ROBERT HALES
Director 2012-04-10 2015-06-30
MATTHEW RUSHALL
Company Secretary 2012-08-05 2014-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY JOHN GREY CLEAR VIEW ASSURED LIMITED Director 2016-07-26 CURRENT 2012-04-05 Active
BARRY CHARLES KAYES CLEAR VIEW ASSURED LIMITED Director 2012-04-05 CURRENT 2012-04-05 Active
BARRY CHARLES KAYES BARRY KAYES CONSULTING LIMITED Director 2007-01-16 CURRENT 2007-01-16 Liquidation
TIMOTHY CHARLES SARGISSON CLEAR VIEW ASSURED LIMITED Director 2015-09-24 CURRENT 2012-04-05 Active
TIMOTHY CHARLES SARGISSON TSAR CONSULTING LTD Director 2015-03-26 CURRENT 2015-03-26 Dissolved 2017-06-20
TIMOTHY CHARLES SARGISSON SANTHOUSE WHITTINGTON ACTUARIAL SERVICES LIMITED Director 2005-04-27 CURRENT 1996-09-23 Dissolved 2014-05-20

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
2024-04-25CONFIRMATION STATEMENT MADE ON 12/04/24, WITH UPDATES
2024-01-24DIRECTOR APPOINTED MR ANDREW JAMES TUNNINGLEY
2023-10-10APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM KING
2023-09-22FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-18APPOINTMENT TERMINATED, DIRECTOR BRIAN CRAIG BARRACLOUGH
2023-09-13Statement of capital on 2023-06-27 GBP5,843,326
2023-08-2223/06/23 STATEMENT OF CAPITAL GBP 6493326
2023-08-21Consolidation of shares on
2023-08-08Resolutions passed:<ul><li>Resolution Consolidation of a, b and c ordinary shares 20/06/2023</ul>
2023-08-08Resolutions passed:<ul><li>Resolution Consolidation of a, b and c ordinary shares 20/06/2023<li>Resolution variation to share rights<li>Resolution on securities</ul>
2023-08-08Resolutions passed:<ul><li>Resolution Consolidation of a, b and c ordinary shares 20/06/2023<li>Resolution variation to share rights<li>Resolution on securities<li>Resolution passed adopt articles</ul>
2023-08-08Memorandum articles filed
2023-08-08Particulars of variation of rights attached to shares
2023-08-07Change of share class name or designation
2023-04-12CONFIRMATION STATEMENT MADE ON 12/04/23, WITH UPDATES
2023-03-16DIRECTOR APPOINTED MR ROSS LISTON
2023-03-15DIRECTOR APPOINTED MR DAVID WILLIAM KING
2023-02-13Second filing of capital allotment of shares GBP1,660,000
2023-01-30AUDITOR'S RESIGNATION
2022-10-19TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CHARLES SARGISSON
2022-09-20AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-27RP04SH01Second filing of capital allotment of shares GBP1,655,900
2022-05-26PSC05Change of details for Clear View Assured Limited as a person with significant control on 2022-03-24
2022-05-05SH0128/04/22 STATEMENT OF CAPITAL GBP 1160000
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 06/04/22, WITH UPDATES
2022-01-1106/01/22 STATEMENT OF CAPITAL GBP 1160000
2022-01-11SH0106/01/22 STATEMENT OF CAPITAL GBP 1160000
2022-01-10Appointment of M&G Management Services Limited as company secretary on 2022-01-06
2022-01-10AP04Appointment of M&G Management Services Limited as company secretary on 2022-01-06
2021-08-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-16PSC05Change of details for Clear View Assured Limited as a person with significant control on 2021-04-05
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH NO UPDATES
2020-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES
2019-12-20AP01DIRECTOR APPOINTED MR STEVEN JOHN BAINBRIDGE
2019-09-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-09-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-19MR05All of the property or undertaking has been released from charge for charge number 1
2019-05-21AD02Register inspection address changed from The John Smith's Stadium Stadium Way Huddersfield HD1 6PG United Kingdom to 5th Floor 30 Market Street Huddersfield HD1 2HG
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES
2018-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES
2018-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/18 FROM 30 5th Floor 30 Market Street Huddersfield West Yorkshire HD1 2HG England
2018-01-15AP01DIRECTOR APPOINTED MR BRIAN CRAIG BARRACLOUGH
2018-01-15AP01DIRECTOR APPOINTED MR JOHN ANDERSON SCOTLAND WATSON
2017-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/17 FROM 1 Cartwright Court Bradley Business Park Huddersfield HD2 1GN
2017-09-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-17TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ROGER BRAIDFORD
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 660000
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2016-10-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-05-04AR0110/04/16 ANNUAL RETURN FULL LIST
2016-05-04AP01DIRECTOR APPOINTED MR TIMOTHY JOHN GREY
2016-05-03AD04Register(s) moved to registered office address 1 Cartwright Court Bradley Business Park Huddersfield HD2 1GN
2016-01-04SH08Change of share class name or designation
2016-01-04RES12Resolution of varying share rights or name
2015-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-09-28AP01DIRECTOR APPOINTED MR TIMOTHY CHARLES SARGISSON
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER HALES
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JULIE DARLINGTON
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 660000
2015-05-06AR0110/04/15 FULL LIST
2015-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ROGER BRAIDFORD / 09/04/2015
2015-05-06AD02SAIL ADDRESS CREATED
2015-05-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2015-01-07TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW RUSHALL
2014-10-20MEM/ARTSARTICLES OF ASSOCIATION
2014-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-09-19SH0101/09/14 STATEMENT OF CAPITAL GBP 660000.00
2014-09-10SH02SUB-DIVISION 01/09/14
2014-09-10RES01ADOPT ARTICLES 01/09/2014
2014-09-10RES13SUB DIVISION 01/09/2014
2014-09-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-04-30AR0110/04/14 FULL LIST
2014-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE DARLINGTON / 27/09/2013
2014-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE DARLINGTON / 27/09/2013
2013-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-05-02AR0110/04/13 FULL LIST
2013-05-02CH03SECRETARY'S CHANGE OF PARTICULARS / MATTHEW RUSHALL / 01/01/2013
2013-03-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-03-07AA01PREVSHO FROM 30/04/2013 TO 31/12/2012
2012-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/2012 FROM 1 CARTWRIGHT COURT BRADLEY BUSINESS PARK HUDDERSFIELD WEST YORKSHIRE HD2 2GN
2012-11-22AP01DIRECTOR APPOINTED JULIE DARLINGTON
2012-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2012 FROM 14 HIGH STREET HUDDERSFIELD WEST YORKSHIRE HD1 2HA UNITED KINGDOM
2012-11-14MEM/ARTSARTICLES OF ASSOCIATION
2012-11-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-11-14RES01ALTER ARTICLES 07/11/2012
2012-11-14SH0107/11/12 STATEMENT OF CAPITAL GBP 651000
2012-08-29AP03SECRETARY APPOINTED MATTHEW RUSHALL
2012-04-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to SANDRINGHAM FINANCIAL PARTNERS 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 SANDRINGHAM FINANCIAL PARTNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-03-21 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
Intangible Assets
Patents
We have not found any records of SANDRINGHAM FINANCIAL PARTNERS LIMITED registering or being granted any patents
Domain Names

SANDRINGHAM FINANCIAL PARTNERS LIMITED owns 1 domain names.

sandringham.co.uk  

Trademarks
We have not found any records of SANDRINGHAM FINANCIAL PARTNERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SANDRINGHAM FINANCIAL PARTNERS 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 (64999 - Financial intermediation not elsewhere classified) as SANDRINGHAM FINANCIAL PARTNERS LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where SANDRINGHAM FINANCIAL PARTNERS 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 SANDRINGHAM FINANCIAL PARTNERS 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 SANDRINGHAM FINANCIAL PARTNERS 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.