Background WavePink WaveYellow Wave

SANDTOFT DEVELOPMENTS LIMITED (02721887)

SANDTOFT DEVELOPMENTS LIMITED (02721887) is an active UK company. incorporated on 10 June 1992. with registered office in West Yorkshire. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SANDTOFT DEVELOPMENTS LIMITED has been registered for 33 years. Current directors include BULLERS, Paul Andrew, CADDICK, Alexandra Esther, CADDICK, Paul and 2 others.

Company Number
02721887
Status
active
Type
ltd
Incorporated
10 June 1992
Age
33 years
Address
Castlegarth Grange, Scott Lane, West Yorkshire, LS22 6LH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BULLERS, Paul Andrew, CADDICK, Alexandra Esther, CADDICK, Paul, DYSON, James Philip, HARTLEY, Myles Edward
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDTOFT DEVELOPMENTS LIMITED

SANDTOFT DEVELOPMENTS LIMITED is an active company incorporated on 10 June 1992 with the registered office located in West Yorkshire. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SANDTOFT DEVELOPMENTS LIMITED was registered 33 years ago.(SIC: 99999)

Status

active

Active since 33 years ago

Company No

02721887

LTD Company

Age

33 Years

Incorporated 10 June 1992

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 16 April 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 10 April 2025 (11 months ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026

Previous Company Names

WICKBURN LIMITED
From: 10 June 1992To: 21 January 1994
Contact
Address

Castlegarth Grange, Scott Lane Wetherby West Yorkshire, LS22 6LH,

Timeline

4 key events • 1992 - 2023

Funding Officers Ownership
Company Founded
Jun 92
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Jul 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

BULLERS, Paul Andrew

Active
Castlegarth Grange, Scott Lane, West YorkshireLS22 6LH
Secretary
Appointed 01 Mar 2015

BULLERS, Paul Andrew

Active
Castlegarth Grange, Scott Lane, West YorkshireLS22 6LH
Born February 1966
Director
Appointed 01 Mar 2015

CADDICK, Alexandra Esther

Active
Castlegarth Grange, Scott Lane, West YorkshireLS22 6LH
Born September 1952
Director
Appointed 26 Jun 1992

CADDICK, Paul

Active
Castlegarth Grange, Scott Lane, West YorkshireLS22 6LH
Born July 1950
Director
Appointed 26 Jun 1992

DYSON, James Philip

Active
Castlegarth Grange, Scott Lane, West YorkshireLS22 6LH
Born July 1970
Director
Appointed 06 Jul 2023

HARTLEY, Myles Edward

Active
Castlegarth Grange, Scott Lane, West YorkshireLS22 6LH
Born July 1969
Director
Appointed 05 May 2005

BEAUMONT, Gillian Mary

Resigned
Flat 2 Hastings House Ledsham, LeedsLS25 5LL
Secretary
Appointed 26 May 1992
Resigned 22 Oct 1994

HIRST, Peter Graham

Resigned
The Coach House, LeedsLS18 4HR
Secretary
Appointed 23 Oct 1994
Resigned 01 Mar 2015

HIRST, Peter Graham

Resigned
The Coach House, LeedsLS18 4HR
Born May 1945
Director
Appointed 26 Jun 1992
Resigned 01 Mar 2015

NEWMAN, Adrian Reginald John

Resigned
Town Head Lodge, SkiptonBD23 4QH
Born March 1957
Director
Appointed 26 Jun 1992
Resigned 31 Dec 1994

WEATHERHEAD, Richard

Resigned
Aketon Close, HarrogateHG3 1AZ
Born May 1954
Director
Appointed 30 Apr 2008
Resigned 17 Jul 2009

Persons with significant control

1

Scott Lane, WetherbyLS22 6LH

Nature of Control

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

Filing History

115

Accounts With Accounts Type Audit Exemption Subsiduary
16 April 2025
AAAnnual Accounts
Legacy
16 April 2025
PARENT_ACCPARENT_ACC
Legacy
16 April 2025
AGREEMENT2AGREEMENT2
Legacy
16 April 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Accounts With Accounts Type Full
20 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2022
AAAnnual Accounts
Accounts With Accounts Type Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 March 2019
AAAnnual Accounts
Accounts With Accounts Type Full
16 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Change Person Director Company With Change Date
22 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2016
CH01Change of Director Details
Accounts With Accounts Type Full
8 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Full
10 March 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 March 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 March 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Full
5 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Change Person Director Company With Change Date
10 May 2013
CH01Change of Director Details
Accounts With Accounts Type Full
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Memorandum Articles
17 April 2012
MEM/ARTSMEM/ARTS
Resolution
17 April 2012
RESOLUTIONSResolutions
Legacy
4 April 2012
MG01MG01
Accounts With Accounts Type Full
5 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Full
24 February 2011
AAAnnual Accounts
Legacy
3 June 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Accounts With Accounts Type Full
25 February 2010
AAAnnual Accounts
Legacy
21 July 2009
288bResignation of Director or Secretary
Legacy
16 April 2009
363aAnnual Return
Accounts With Accounts Type Full
30 March 2009
AAAnnual Accounts
Legacy
2 May 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
363aAnnual Return
Legacy
14 April 2008
353353
Accounts With Accounts Type Full
27 March 2008
AAAnnual Accounts
Legacy
20 April 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 April 2007
AAAnnual Accounts
Legacy
12 April 2007
363aAnnual Return
Legacy
12 April 2007
288cChange of Particulars
Legacy
26 April 2006
363aAnnual Return
Legacy
26 April 2006
353353
Legacy
26 April 2006
288cChange of Particulars
Legacy
19 April 2006
403aParticulars of Charge Subject to s859A
Legacy
19 April 2006
403aParticulars of Charge Subject to s859A
Legacy
13 April 2006
395Particulars of Mortgage or Charge
Legacy
13 April 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 April 2006
AAAnnual Accounts
Accounts With Accounts Type Full
3 June 2005
AAAnnual Accounts
Legacy
26 May 2005
287Change of Registered Office
Legacy
18 May 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
395Particulars of Mortgage or Charge
Legacy
19 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 2004
AAAnnual Accounts
Legacy
17 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 2003
AAAnnual Accounts
Legacy
13 May 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
16 April 2003
AUDAUD
Accounts With Accounts Type Full
29 June 2002
AAAnnual Accounts
Legacy
12 June 2002
363sAnnual Return (shuttle)
Legacy
24 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 2001
AAAnnual Accounts
Legacy
11 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 2000
AAAnnual Accounts
Legacy
9 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 1999
AAAnnual Accounts
Legacy
23 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 1998
AAAnnual Accounts
Legacy
22 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 1997
AAAnnual Accounts
Legacy
30 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 1996
AAAnnual Accounts
Legacy
7 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 1995
AAAnnual Accounts
Legacy
17 May 1995
363sAnnual Return (shuttle)
Legacy
17 May 1995
288288
Legacy
13 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
13 September 1994
395Particulars of Mortgage or Charge
Legacy
9 June 1994
363sAnnual Return (shuttle)
Memorandum Articles
28 April 1994
MEM/ARTSMEM/ARTS
Resolution
28 April 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 April 1994
AAAnnual Accounts
Certificate Change Of Name Company
20 January 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
20 January 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 May 1993
363sAnnual Return (shuttle)
Legacy
23 July 1992
224224
Legacy
23 July 1992
88(2)R88(2)R
Legacy
13 July 1992
288288
Legacy
13 July 1992
288288
Legacy
13 July 1992
288288
Legacy
13 July 1992
288288
Legacy
13 July 1992
288288
Legacy
13 July 1992
288288
Legacy
13 July 1992
288288
Legacy
13 July 1992
287Change of Registered Office
Incorporation Company
10 June 1992
NEWINCIncorporation