Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SANDSTORM INTERNATIONAL LIMITED
Company Information for

SANDSTORM INTERNATIONAL LIMITED

6 LOGIE MILL, BEAVERBANK BUSINESS PARK, EDINBURGH, LOTHIAN, EH7 4HG,
Company Registration Number
SC243243
Private Limited Company
Active

Company Overview

About Sandstorm International Ltd
SANDSTORM INTERNATIONAL LIMITED was founded on 2003-01-31 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Sandstorm International Limited is a Private Limited Company registered in 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
SANDSTORM INTERNATIONAL LIMITED
 
Legal Registered Office
6 LOGIE MILL
BEAVERBANK BUSINESS PARK
EDINBURGH
LOTHIAN
EH7 4HG
Other companies in EH7
 
Filing Information
Company Number SC243243
Company ID Number SC243243
Date formed 2003-01-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB814237350  
Last Datalog update: 2024-04-07 05:03:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SANDSTORM INTERNATIONAL 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 SANDSTORM INTERNATIONAL LIMITED
The following companies were found which have the same name as SANDSTORM INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Sandstorm International Ltd Unknown
Sandstorm International Limited Unknown Company formed on the 2022-09-30

Company Officers of SANDSTORM INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
AH&CO LIMITED
Company Secretary 2013-04-30
FRED OSSIAN ANDERSSON
Director 2011-05-04
ALEX HAMMOND-CHAMBERS
Director 2008-08-25
KEITH LINDSAY STEEL
Director 2003-01-31
MARK ROBERT STEPHENSON
Director 2007-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW HAMILTON AND COMPANY
Company Secretary 2010-08-16 2013-04-30
CLAIRE MCKAY
Company Secretary 2009-04-01 2010-08-16
AFRICAN AGRICULTURAL CAPITAL LIMITED
Director 2007-01-25 2010-04-08
JAMES RICHARD WATT
Director 2007-01-25 2009-07-31
LYNN PALMER
Company Secretary 2008-05-19 2009-04-01
JOHN SETON BURRELL CARSON
Director 2007-01-25 2008-07-25
ELSPETH PRESTIGE
Company Secretary 2007-01-29 2008-05-18
PAMELA ALICE EVELYN STEEL
Company Secretary 2004-05-20 2007-01-29
PAMELA ALICE EVELYN STEEL
Director 2003-04-01 2007-01-25
GEORGINA MARGARET MCCULLOCH
Company Secretary 2003-04-01 2004-05-20
PAMELA ALICE EVELYN STEEL
Company Secretary 2003-01-31 2003-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AH&CO LIMITED ARAY TRADING LIMITED Company Secretary 2014-05-02 CURRENT 2005-02-14 Active
AH&CO LIMITED SEAN MOORE CREATIVE CONSULTANCY LIMITED Company Secretary 2013-09-20 CURRENT 2013-09-20 Active - Proposal to Strike off
AH&CO LIMITED CRAIGHEAD & WOOLF LIMITED Company Secretary 2013-05-01 CURRENT 2003-04-29 Active
AH&CO LIMITED KORU SOLUTIONS LIMITED Company Secretary 2013-05-01 CURRENT 1995-09-22 Active
AH&CO LIMITED HENDERSON SURVEYING LIMITED Company Secretary 2013-04-30 CURRENT 2003-09-25 Active
AH&CO LIMITED DENIS CADZOW AND COMPANY LIMITED Company Secretary 2012-12-01 CURRENT 1959-05-13 Active
AH&CO LIMITED CSIOF SCOTTISH INVESTOR GP LIMITED Company Secretary 2010-11-23 CURRENT 2007-04-20 Active
AH&CO LIMITED ZENNOR DEVELOPMENTS LIMITED Company Secretary 2009-04-08 CURRENT 2009-04-08 Active - Proposal to Strike off
AH&CO LIMITED LILYBANK FLATS LIMITED Company Secretary 2009-04-08 CURRENT 2009-04-08 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
2024-03-14CONFIRMATION STATEMENT MADE ON 31/01/24, WITH UPDATES
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-01CONFIRMATION STATEMENT MADE ON 31/01/23, WITH UPDATES
2023-03-01Second Filing The information on the form CS01 has been replaced by a second filing on 28/02/2024
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2021-12-1631/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-08DISS40Compulsory strike-off action has been discontinued
2021-11-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-09-29RP04CS01
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES
2020-12-24SH0106/11/20 STATEMENT OF CAPITAL GBP 278025.79
2020-12-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-11AP01DIRECTOR APPOINTED MRS BETTY MWANGI
2020-09-22RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES
2020-01-27AP01DIRECTOR APPOINTED MR ISAAC ODUNDO AWUONDO
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-17SH0128/06/19 STATEMENT OF CAPITAL GBP 100964.18
2019-04-18RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-04-03RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-03-13AA01Previous accounting period shortened from 31/03/19 TO 31/12/18
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2019-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ALEX HAMMOND-CHAMBERS
2018-12-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-15LATEST SOC15/03/18 STATEMENT OF CAPITAL;GBP 49915.03
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2018-01-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-26DISS40Compulsory strike-off action has been discontinued
2017-04-25GAZ1FIRST GAZETTE
2017-04-25GAZ1FIRST GAZETTE
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 49915.03
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-04-20CH01Director's details changed for Mark Robert Stephenson on 2017-01-31
2016-12-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-29AR0131/01/16 ANNUAL RETURN FULL LIST
2016-02-10SH0125/01/16 STATEMENT OF CAPITAL GBP 49915.03
2015-11-24CH04SECRETARY'S DETAILS CHNAGED FOR AH&CO LTD on 2014-06-25
2015-10-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 44581.71
2015-07-16SH0115/07/15 STATEMENT OF CAPITAL GBP 44581.71
2015-07-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-07-16RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2015-07-08MEM/ARTSARTICLES OF ASSOCIATION
2015-06-08RES13Resolutions passed:That the directors empowered to allot shares at 0.30P per share as if the pre-emption rights set out in article 3.1 did not apply to any such allotment 03/06/2015ALTER ARTICLESResolution of allotment of securitiesALTER ARTICLES...
2015-06-08RES01ADOPT ARTICLES 08/06/15
2015-03-31AR0131/01/15 ANNUAL RETURN FULL LIST
2015-03-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-25CH04SECRETARY'S DETAILS CHNAGED FOR ANDREW HAMILTON & CO LIMITED on 2014-08-01
2015-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRED OSSIAN ANDERSSON / 15/08/2014
2015-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH LINDSAY STEEL / 14/08/2014
2015-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEX HAMMOND-CHAMBERS / 14/08/2014
2014-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/14 FROM 38 Dean Park Mews Edinburgh EH4 1ED
2014-04-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 39581.71
2014-02-27AR0131/01/14 FULL LIST
2013-12-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-12-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-09-19AP04CORPORATE SECRETARY APPOINTED ANDREW HAMILTON & CO LIMITED
2013-09-19TM02APPOINTMENT TERMINATED, SECRETARY ANDREW HAMILTON AND COMPANY
2013-02-19AR0131/01/13 FULL LIST
2013-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH LINDSAY STEEL / 30/01/2013
2013-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEX HAMMOND-CHAMBERS / 30/01/2013
2013-01-03AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-07-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-07-10SH0112/06/12 STATEMENT OF CAPITAL GBP 35348.38
2012-04-07DISS40DISS40 (DISS40(SOAD))
2012-04-06GAZ1FIRST GAZETTE
2012-04-04AA31/03/11 TOTAL EXEMPTION SMALL
2012-04-03AR0131/01/12 FULL LIST
2012-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT STEPHENSON / 01/02/2012
2012-04-03AP01DIRECTOR APPOINTED MR FRED OSSIAN ANDERSSON
2011-06-30AA31/03/10 TOTAL EXEMPTION SMALL
2011-05-25AR0131/01/11 FULL LIST
2011-05-14DISS40DISS40 (DISS40(SOAD))
2011-04-08GAZ1FIRST GAZETTE
2010-11-08SH0125/10/10 STATEMENT OF CAPITAL GBP 30031.72
2010-11-08SH0109/09/10 STATEMENT OF CAPITAL GBP 29476.17
2010-08-16AP04CORPORATE SECRETARY APPOINTED ANDREW HAMILTON AND COMPANY
2010-08-16TM02APPOINTMENT TERMINATED, SECRETARY CLAIRE MCKAY
2010-08-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-08-10RES13SECT 551 AUTH TO ALLOT SHARES 28/04/2010
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR AFRICAN AGRICULTURAL CAPITAL LIMITED
2010-02-08AR0131/01/10 FULL LIST
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT STEPHENSON / 01/01/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEX HAMMOND-CHAMBERS / 01/01/2010
2010-02-08CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / AFRICAN AGRICULTURAL CAPITAL LIMITED / 01/01/2010
2010-01-29AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-11-17RES12VARYING SHARE RIGHTS AND NAMES
2009-11-17122S-DIV
2009-11-17SH0128/04/09 STATEMENT OF CAPITAL GBP 20065.04
2009-11-02CH03SECRETARY'S CHANGE OF PARTICULARS / CLAIRE MCKAY / 01/10/2009
2009-09-18288bAPPOINTMENT TERMINATED DIRECTOR JAMES WATT
2009-07-13363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-07-09RES13SUB-DIVIDE SHARES 0.01 25/07/2008
2009-04-09288aSECRETARY APPOINTED CLAIRE MCKAY
2009-04-09288bAPPOINTMENT TERMINATED SECRETARY LYNN PALMER
2009-04-09287REGISTERED OFFICE CHANGED ON 09/04/2009 FROM 22 YOUNG STREET EDINBURGH EH2 4JB
2009-02-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-12419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-09-02288aDIRECTOR APPOINTED ALEX HAMMOND-CHAMBERS
2008-09-0288(2)AD 30/07/08 GBP SI 466096@0.01=4660.96 GBP IC 10961.22/15622.18
2008-09-0288(2)AD 31/07/08 GBP SI 299522@0.01=2995.22 GBP IC 7966/10961.22
2008-09-01RES01ADOPT ARTICLES 30/07/2008
2008-09-01RES13SHARE TRANSFERS 25/07/2008
2008-09-01288bAPPOINTMENT TERMINATED DIRECTOR JOHN CARSON
2008-09-01122GBP SR 780000@1
2008-09-01RES12VARYING SHARE RIGHTS AND NAMES
2008-09-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-09-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-08-12288bAPPOINTMENT TERMINATED SECRETARY ELSPETH PRESTIGE
2008-08-12288aSECRETARY APPOINTED LYNN PALMER
2008-02-05363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-01-10410(Scot)PARTIC OF MORT/CHARGE *****
2007-12-17288aNEW DIRECTOR APPOINTED
2007-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-15RES12VARYING SHARE RIGHTS AND NAMES
2007-08-15RES13TRANS OF REDEEMABLE SHA 24/07/07
2007-08-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-15RES12VARYING SHARE RIGHTS AND NAMES
2007-08-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-08-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-03-19363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-02-08288aNEW SECRETARY APPOINTED
2007-02-06288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
13 - Manufacture of textiles
139 - Manufacture of other textiles
13922 - manufacture of canvas goods, sacks, etc.

15 - Manufacture of leather and related products
151 - Tanning and dressing of leather; manufacture of luggage, handbags, saddlery and harness; dressing and dyeing of fur
15120 - Manufacture of luggage, handbags and the like, saddlery and harness

47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47722 - Retail sale of leather goods in specialised stores


Licences & Regulatory approval
We could not find any licences issued to SANDSTORM INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-04-06
Proposal to Strike Off2011-04-08
Fines / Sanctions
No fines or sanctions have been issued against SANDSTORM INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2008-01-10 Outstanding ADAM & COMPANY PLC
BOND & FLOATING CHARGE 2003-06-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 SANDSTORM INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of SANDSTORM INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SANDSTORM INTERNATIONAL LIMITED
Trademarks

Trademark applications by SANDSTORM INTERNATIONAL LIMITED

SANDSTORM INTERNATIONAL LIMITED is the Original registrant for the trademark SAND STORM ™ (78266213) through the USPTO on the 2003-06-24
Color is not claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for SANDSTORM INTERNATIONAL 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 (13922 - manufacture of canvas goods, sacks, etc.) as SANDSTORM INTERNATIONAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SANDSTORM INTERNATIONAL 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.
Import/Export of Goods
Goods imported/exported by SANDSTORM INTERNATIONAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0042029291Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of textile materials
2018-12-0042029291Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of textile materials
2018-09-0042029291Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of textile materials
2018-09-0042029291Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of textile materials
2016-07-0042029291Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of textile materials
2016-02-0042029291Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of textile materials
2015-09-0042029291Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of textile materials
2015-07-0142029900Travelling-bags, shopping or tool bags, jewellery boxes, cutlery cases and similar, with outer surface of vulcanised fibre or paperboard; cases for binoculars, cameras, musical instruments, guns, holsters and similar containers with outer surface of materials (not leather, plastic sheeting or textile materials) (excl. trunks, briefcases, school satchels and similar; handbags; articles normally carried in pocket or handbag)
2015-07-0042029900Travelling-bags, shopping or tool bags, jewellery boxes, cutlery cases and similar, with outer surface of vulcanised fibre or paperboard; cases for binoculars, cameras, musical instruments, guns, holsters and similar containers with outer surface of materials (not leather, plastic sheeting or textile materials) (excl. trunks, briefcases, school satchels and similar; handbags; articles normally carried in pocket or handbag)
2015-03-0142029900Travelling-bags, shopping or tool bags, jewellery boxes, cutlery cases and similar, with outer surface of vulcanised fibre or paperboard; cases for binoculars, cameras, musical instruments, guns, holsters and similar containers with outer surface of materials (not leather, plastic sheeting or textile materials) (excl. trunks, briefcases, school satchels and similar; handbags; articles normally carried in pocket or handbag)
2015-03-0042029900Travelling-bags, shopping or tool bags, jewellery boxes, cutlery cases and similar, with outer surface of vulcanised fibre or paperboard; cases for binoculars, cameras, musical instruments, guns, holsters and similar containers with outer surface of materials (not leather, plastic sheeting or textile materials) (excl. trunks, briefcases, school satchels and similar; handbags; articles normally carried in pocket or handbag)
2015-01-0142029291Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of textile materials
2015-01-0042029291Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of textile materials
2014-10-0142029291Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of textile materials
2014-08-0142021190Trunks, suitcases, vanity cases and similar containers, with outer surface of leather, composition leather or patent leather (excl. executive-cases)
2014-04-0142029291Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of textile materials
2013-12-0142021110Executive-cases, briefcases, portfolios, school satchels and similar containers with outer surface of leather, composition leather or patent leather
2013-09-0142021190Trunks, suitcases, vanity cases and similar containers, with outer surface of leather, composition leather or patent leather (excl. executive-cases)
2013-07-0142021110Executive-cases, briefcases, portfolios, school satchels and similar containers with outer surface of leather, composition leather or patent leather
2013-06-0142021110Executive-cases, briefcases, portfolios, school satchels and similar containers with outer surface of leather, composition leather or patent leather
2011-03-0142021190Trunks, suitcases, vanity cases and similar containers, with outer surface of leather, composition leather or patent leather (excl. executive-cases)
2010-12-0142021190Trunks, suitcases, vanity cases and similar containers, with outer surface of leather, composition leather or patent leather (excl. executive-cases)
2010-11-0142021190Trunks, suitcases, vanity cases and similar containers, with outer surface of leather, composition leather or patent leather (excl. executive-cases)
2010-11-0142022290Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of textile materials
2010-10-0142021190Trunks, suitcases, vanity cases and similar containers, with outer surface of leather, composition leather or patent leather (excl. executive-cases)
2010-10-0142022100Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of leather, composition leather or patent leather
2010-09-0142021190Trunks, suitcases, vanity cases and similar containers, with outer surface of leather, composition leather or patent leather (excl. executive-cases)
2010-08-0142021190Trunks, suitcases, vanity cases and similar containers, with outer surface of leather, composition leather or patent leather (excl. executive-cases)
2010-08-0142029298Insulated food or beverage bags, shopping bags, map-cases, tool bags, jewellery boxes, cutlery cases, binocular cases, camera cases, musical instrument cases, gun cases, holsters and similar containers, with outer surface of textile materials (excl. trunks, briefcases, school satchels and similar containers, articles of a kind normally carried in the pocket or in the handbag, travelling-bags, toilet bags, sports bags and rucksacks)
2010-07-0142021299Trunks, suitcases, vanity cases and similar cases, with outer surface of plastics or textile materials (excl. those with an outer surface of plastic sheeting or moulded plastic material, and executive-cases)
2010-07-0142022100Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of leather, composition leather or patent leather
2010-06-0142022100Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of leather, composition leather or patent leather
2010-06-0142022290Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of textile materials
2010-05-0142022100Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of leather, composition leather or patent leather
2010-05-0142022290Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of textile materials
2010-02-0142022100Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of leather, composition leather or patent leather

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySANDSTORM INTERNATIONAL LIMITEDEvent Date2012-04-06
 
Initiating party Event TypeProposal to Strike Off
Defending partySANDSTORM INTERNATIONAL LIMITEDEvent Date2011-04-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SANDSTORM INTERNATIONAL 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 SANDSTORM INTERNATIONAL 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.