Background WavePink WaveYellow Wave

SANDLE HEATH SUPPLIES LIMITED (02679713)

SANDLE HEATH SUPPLIES LIMITED (02679713) is an active UK company. incorporated on 22 January 1992. with registered office in Cheshire. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c. and 1 other business activities. SANDLE HEATH SUPPLIES LIMITED has been registered for 34 years. Current directors include JONES, Anthony Emerson, JONES, Mark Emerson, JONES, Peter Emerson.

Company Number
02679713
Status
active
Type
ltd
Incorporated
22 January 1992
Age
34 years
Address
3 Grove Street, Cheshire, SK9 1DU
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
JONES, Anthony Emerson, JONES, Mark Emerson, JONES, Peter Emerson
SIC Codes
77390, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDLE HEATH SUPPLIES LIMITED

SANDLE HEATH SUPPLIES LIMITED is an active company incorporated on 22 January 1992 with the registered office located in Cheshire. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c. and 1 other business activity. SANDLE HEATH SUPPLIES LIMITED was registered 34 years ago.(SIC: 77390, 82990)

Status

active

Active since 34 years ago

Company No

02679713

LTD Company

Age

34 Years

Incorporated 22 January 1992

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 4 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

SANDLE HEATH NURSERIES LIMITED
From: 22 January 1992To: 14 June 1999
Contact
Address

3 Grove Street Wilmslow Cheshire, SK9 1DU,

Timeline

3 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Jan 92
Director Left
Jul 24
Director Left
Nov 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

MAHARAJ, Varun

Active
3 Grove Street, CheshireSK9 1DU
Secretary
Appointed 03 Aug 2018

JONES, Anthony Emerson

Active
Emerson House, Alderley EdgeSK9 7LF
Born November 1967
Director
Appointed 01 Jun 1999

JONES, Mark Emerson

Active
Emerson House, Alderley EdgeSK9 7LF
Born December 1964
Director
Appointed 24 Mar 1994

JONES, Peter Emerson

Active
Emerson House, Alderley EdgeSK9 7LF
Born March 1935
Director
Appointed 22 Jan 1992

BROOKE, Gordon

Resigned
Emerson House, Alderley EdgeSK9 7LF
Secretary
Appointed 25 May 2001
Resigned 20 May 2004

NEWMAN, James Peter

Resigned
19 Kingsley Close, ManchesterM34 2DY
Secretary
Appointed 22 Jan 1992
Resigned 25 May 2001

WEATHERBY, Anne Catherine

Resigned
Emerson House, Alderley EdgeSK9 7LF
Secretary
Appointed 20 May 2004
Resigned 03 Aug 2018

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 22 Jan 1992
Resigned 22 Jan 1992

MEREDITH, Frederick Graham

Resigned
Emerson House, Alderley EdgeSK9 7LF
Born June 1950
Director
Appointed 24 Mar 1994
Resigned 27 Nov 2025

WILSON, Simon Peter

Resigned
Emerson House, Alderley EdgeSK9 7LF
Born January 1964
Director
Appointed 01 Mar 1999
Resigned 12 Jul 2024

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 22 Jan 1992
Resigned 22 Jan 1992

Persons with significant control

1

Heyes Lane, Alderley EdgeSK9 7LF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Full
4 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
7 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Auditors Resignation Company
3 July 2023
AUDAUD
Accounts With Accounts Type Full
3 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 August 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Accounts With Accounts Type Full
13 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Full
22 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Full
17 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Change Person Director Company With Change Date
22 December 2011
CH01Change of Director Details
Accounts With Accounts Type Full
23 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Full
10 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Move Registers To Sail Company
15 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
14 January 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
13 December 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Full
24 December 2008
AAAnnual Accounts
Legacy
16 January 2008
363aAnnual Return
Accounts With Accounts Type Full
7 January 2008
AAAnnual Accounts
Legacy
7 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 November 2006
AAAnnual Accounts
Legacy
19 January 2006
363sAnnual Return (shuttle)
Legacy
13 January 2006
287Change of Registered Office
Accounts With Accounts Type Full
14 November 2005
AAAnnual Accounts
Legacy
25 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 2004
AAAnnual Accounts
Legacy
10 June 2004
288aAppointment of Director or Secretary
Legacy
8 June 2004
288bResignation of Director or Secretary
Legacy
25 February 2004
363sAnnual Return (shuttle)
Legacy
18 February 2004
288cChange of Particulars
Legacy
5 February 2004
288cChange of Particulars
Legacy
30 January 2004
288cChange of Particulars
Legacy
30 January 2004
288cChange of Particulars
Legacy
29 January 2004
288cChange of Particulars
Legacy
27 January 2004
288cChange of Particulars
Accounts With Accounts Type Full
31 December 2003
AAAnnual Accounts
Legacy
13 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 2002
AAAnnual Accounts
Auditors Resignation Company
16 June 2002
AUDAUD
Legacy
17 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 2001
AAAnnual Accounts
Legacy
22 June 2001
288bResignation of Director or Secretary
Legacy
11 June 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 2001
AAAnnual Accounts
Accounts With Accounts Type Full
13 March 2000
AAAnnual Accounts
Legacy
19 January 2000
363sAnnual Return (shuttle)
Legacy
2 July 1999
287Change of Registered Office
Certificate Change Of Name Company
11 June 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 June 1999
288aAppointment of Director or Secretary
Legacy
9 March 1999
288aAppointment of Director or Secretary
Legacy
5 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 1998
AAAnnual Accounts
Legacy
25 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 1997
AAAnnual Accounts
Legacy
24 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 1996
AAAnnual Accounts
Legacy
19 January 1996
363sAnnual Return (shuttle)
Auditors Resignation Company
8 January 1996
AUDAUD
Accounts With Accounts Type Full
7 December 1995
AAAnnual Accounts
Auditors Resignation Company
20 March 1995
AUDAUD
Legacy
16 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1994
AAAnnual Accounts
Memorandum Articles
11 April 1994
MEM/ARTSMEM/ARTS
Legacy
29 March 1994
288288
Legacy
29 March 1994
288288
Resolution
22 March 1994
RESOLUTIONSResolutions
Legacy
1 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 1993
AAAnnual Accounts
Legacy
27 January 1993
363sAnnual Return (shuttle)
Resolution
12 March 1992
RESOLUTIONSResolutions
Resolution
12 March 1992
RESOLUTIONSResolutions
Resolution
12 March 1992
RESOLUTIONSResolutions
Resolution
12 March 1992
RESOLUTIONSResolutions
Resolution
12 March 1992
RESOLUTIONSResolutions
Legacy
4 February 1992
224224
Legacy
27 January 1992
287Change of Registered Office
Legacy
27 January 1992
288288
Legacy
27 January 1992
288288
Incorporation Company
22 January 1992
NEWINCIncorporation