Background WavePink WaveYellow Wave

SANDWICK DEVELOPMENTS & INVESTMENTS LTD (01419000)

SANDWICK DEVELOPMENTS & INVESTMENTS LTD (01419000) is an active UK company. incorporated on 10 May 1979. with registered office in Taunton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SANDWICK DEVELOPMENTS & INVESTMENTS LTD has been registered for 46 years. Current directors include HARRISON, Elliot John, HARRISON, John Michael, HARRISON, Patricia Anne.

Company Number
01419000
Status
active
Type
ltd
Incorporated
10 May 1979
Age
46 years
Address
Pickwick House, Taunton, TA3 7BY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HARRISON, Elliot John, HARRISON, John Michael, HARRISON, Patricia Anne
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDWICK DEVELOPMENTS & INVESTMENTS LTD

SANDWICK DEVELOPMENTS & INVESTMENTS LTD is an active company incorporated on 10 May 1979 with the registered office located in Taunton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SANDWICK DEVELOPMENTS & INVESTMENTS LTD was registered 46 years ago.(SIC: 68209)

Status

active

Active since 46 years ago

Company No

01419000

LTD Company

Age

46 Years

Incorporated 10 May 1979

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

BROADWAY HOMES LIMITED
From: 9 September 1987To: 10 December 1992
TRILSHAW LIMITED
From: 10 May 1979To: 9 September 1987
Contact
Address

Pickwick House Corfe Taunton, TA3 7BY,

Previous Addresses

Sherwood House 41, Queens Road Farnborough Hants GU14 6JP
From: 10 May 1979To: 2 June 2021
Timeline

3 key events • 1979 - 2011

Funding Officers Ownership
Company Founded
May 79
Director Left
May 11
Director Left
May 11
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

HARRISON, John Michael

Active
Pickwick House, TauntonTA3 7BY
Secretary
Appointed 01 Feb 1992

HARRISON, Elliot John

Active
41 Queens Road, FarnboroughGU14 6JP
Born June 1985
Director
Appointed 12 Sept 2003

HARRISON, John Michael

Active
Pickwick House, TauntonTA3 7BY
Born March 1950
Director
Appointed 01 Feb 1992

HARRISON, Patricia Anne

Active
Pickwick House, TauntonTA3 7BY
Born March 1951
Director
Appointed 01 Feb 1992

PALMER, Sylvia

Resigned
41 Queens Road, FarnboroughGU14 6JP
Secretary
Appointed N/A
Resigned 01 Feb 1992

HARRISON, Natasha Michelle

Resigned
27 Walters Close, HollowayN70 SA
Born May 1981
Director
Appointed 01 Oct 2003
Resigned 30 Mar 2011

HARRISON, Samantha Patricia

Resigned
High Street, SandhurstGU47 8LG
Born March 1978
Director
Appointed 08 Jul 2003
Resigned 30 Mar 2011

JONES, Lloyd

Resigned
The Old Hall, FarnhamGU10 4JF
Born March 1948
Director
Appointed N/A
Resigned 01 Feb 1992

PALMER, Sylvia

Resigned
41 Queens Road, FarnboroughGU14 6JP
Born June 1955
Director
Appointed N/A
Resigned 01 Feb 1992

Persons with significant control

2

Mr John Michael Harrison

Active
Corfe, TauntonTA3 7BY
Born March 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Patricia Anne Harrison

Active
Corfe, TauntonTA3 7BY
Born March 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

141

Change Person Director Company With Change Date
6 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Change Person Director Company With Change Date
14 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2011
AAAnnual Accounts
Termination Director Company With Name
18 May 2011
TM01Termination of Director
Termination Director Company With Name
18 May 2011
TM01Termination of Director
Change Person Director Company With Change Date
22 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 June 2009
AAAnnual Accounts
Legacy
18 July 2008
363aAnnual Return
Legacy
15 July 2008
288cChange of Particulars
Legacy
15 July 2008
288cChange of Particulars
Legacy
15 July 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
1 May 2008
AAAnnual Accounts
Legacy
15 February 2008
288cChange of Particulars
Legacy
15 February 2008
288cChange of Particulars
Legacy
15 February 2008
288cChange of Particulars
Legacy
15 February 2008
288cChange of Particulars
Legacy
6 July 2007
363aAnnual Return
Legacy
21 March 2007
288cChange of Particulars
Legacy
21 March 2007
288cChange of Particulars
Legacy
21 March 2007
288cChange of Particulars
Legacy
21 March 2007
288cChange of Particulars
Legacy
21 March 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
7 February 2007
AAAnnual Accounts
Legacy
21 July 2006
363aAnnual Return
Legacy
31 May 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
16 May 2006
AAAnnual Accounts
Legacy
5 October 2005
363aAnnual Return
Legacy
3 October 2005
288cChange of Particulars
Legacy
3 October 2005
288cChange of Particulars
Legacy
3 October 2005
288cChange of Particulars
Legacy
3 October 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
22 April 2005
AAAnnual Accounts
Legacy
22 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 February 2004
AAAnnual Accounts
Legacy
17 November 2003
288aAppointment of Director or Secretary
Legacy
9 October 2003
88(2)R88(2)R
Legacy
3 October 2003
288aAppointment of Director or Secretary
Legacy
5 August 2003
363sAnnual Return (shuttle)
Legacy
27 July 2003
288aAppointment of Director or Secretary
Legacy
20 May 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
17 April 2003
AAAnnual Accounts
Legacy
28 June 2002
363sAnnual Return (shuttle)
Legacy
19 June 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
4 February 2002
AAAnnual Accounts
Legacy
9 November 2001
403aParticulars of Charge Subject to s859A
Legacy
9 November 2001
395Particulars of Mortgage or Charge
Legacy
19 October 2001
395Particulars of Mortgage or Charge
Legacy
10 July 2001
395Particulars of Mortgage or Charge
Legacy
5 July 2001
363sAnnual Return (shuttle)
Legacy
7 June 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
12 December 2000
395Particulars of Mortgage or Charge
Legacy
27 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
19 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 1999
AAAnnual Accounts
Legacy
25 June 1998
363sAnnual Return (shuttle)
Legacy
5 June 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 January 1998
AAAnnual Accounts
Legacy
7 July 1997
363sAnnual Return (shuttle)
Legacy
22 May 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 January 1997
AAAnnual Accounts
Legacy
24 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 March 1996
AAAnnual Accounts
Legacy
18 January 1996
225(1)225(1)
Legacy
13 January 1996
395Particulars of Mortgage or Charge
Legacy
13 January 1996
395Particulars of Mortgage or Charge
Legacy
22 November 1995
395Particulars of Mortgage or Charge
Legacy
11 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 1995
AAAnnual Accounts
Legacy
28 March 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Company
5 December 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
5 December 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 November 1994
395Particulars of Mortgage or Charge
Legacy
8 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 April 1994
AAAnnual Accounts
Legacy
15 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 1993
AAAnnual Accounts
Legacy
16 December 1992
287Change of Registered Office
Legacy
16 December 1992
363sAnnual Return (shuttle)
Certificate Change Of Name Company
9 December 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
9 December 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 December 1992
288288
Legacy
4 December 1992
288288
Accounts With Accounts Type Full
30 June 1992
AAAnnual Accounts
Accounts With Accounts Type Full
9 December 1991
AAAnnual Accounts
Legacy
15 November 1991
363b363b
Legacy
28 August 1990
363363
Accounts With Accounts Type Full
22 August 1990
AAAnnual Accounts
Accounts With Accounts Type Full
10 July 1990
AAAnnual Accounts
Legacy
18 January 1990
363363
Legacy
19 May 1989
363363
Accounts With Accounts Type Full
20 April 1989
AAAnnual Accounts
Legacy
3 February 1989
AC05AC05
Accounts With Made Up Date
11 December 1987
AAAnnual Accounts
Accounts With Made Up Date
11 December 1987
AAAnnual Accounts
Legacy
10 December 1987
287Change of Registered Office
Legacy
10 December 1987
363363
Legacy
12 November 1987
288288
Legacy
12 November 1987
288288
Certificate Change Of Name Company
8 September 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 September 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 August 1986
363363
Legacy
21 June 1986
287Change of Registered Office
Incorporation Company
10 May 1979
NEWINCIncorporation