Background WavePink WaveYellow Wave

THE SANDWICH FACTORY HOLDINGS LIMITED (03194496)

THE SANDWICH FACTORY HOLDINGS LIMITED (03194496) is an active UK company. incorporated on 3 May 1996. with registered office in Worksop. The company operates in the Manufacturing sector, engaged in unknown sic code (10890). THE SANDWICH FACTORY HOLDINGS LIMITED has been registered for 29 years.

Company Number
03194496
Status
active
Type
ltd
Incorporated
3 May 1996
Age
29 years
Address
Greencore Manton Wood Retford Road, Worksop, S80 2RS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
SIC Codes
10890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SANDWICH FACTORY HOLDINGS LIMITED

THE SANDWICH FACTORY HOLDINGS LIMITED is an active company incorporated on 3 May 1996 with the registered office located in Worksop. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890). THE SANDWICH FACTORY HOLDINGS LIMITED was registered 29 years ago.(SIC: 10890)

Status

active

Active since 29 years ago

Company No

03194496

LTD Company

Age

29 Years

Incorporated 3 May 1996

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 27 September 2024 (1 year ago)
Submitted on 6 May 2025 (10 months ago)
Period: 30 September 2023 - 27 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 28 September 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026

Previous Company Names

MEAUJO (295) LIMITED
From: 3 May 1996To: 11 June 1996
Contact
Address

Greencore Manton Wood Retford Road Manton Wood Enterprise Park Worksop, S80 2RS,

Previous Addresses

Midland Way Barlborough Links Business Park Barlborough Chesterfield S43 4XA United Kingdom
From: 1 August 2016To: 1 July 2020
74 Helsinki Road Sutton Fields Industrial Estate Kingston upon Hull HU7 0YW
From: 3 May 1996To: 1 August 2016
Timeline

54 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
May 96
Director Left
Dec 12
Director Left
Apr 13
Director Left
Dec 13
Director Joined
Jan 14
Loan Secured
Jan 14
Director Joined
Mar 14
Director Left
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Jan 17
Capital Update
Jul 18
Director Left
Feb 19
Capital Update
Jul 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Jan 20
Director Left
Jan 20
Director Joined
May 20
Director Joined
May 20
Director Left
May 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Apr 23
Director Left
May 23
Director Joined
May 23
Director Joined
Apr 24
Owner Exit
May 25
Director Left
Jan 26
Director Joined
Feb 26
2
Funding
43
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

244

Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
6 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 May 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2022
AAAnnual Accounts
Accounts With Accounts Type Full
6 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Move Registers To Sail Company With New Address
4 May 2021
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
14 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2019
AAAnnual Accounts
Legacy
2 July 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
2 July 2019
SH19Statement of Capital
Legacy
2 July 2019
CAP-SSCAP-SS
Resolution
2 July 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 May 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
10 May 2019
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
9 May 2019
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Gazette Filings Brought Up To Date
29 August 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 August 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
23 August 2018
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
18 July 2018
SH19Statement of Capital
Legacy
2 July 2018
SH20SH20
Legacy
2 July 2018
CAP-SSCAP-SS
Resolution
2 July 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 October 2017
CH01Change of Director Details
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
21 August 2016
AAAnnual Accounts
Auditors Resignation Company
10 August 2016
AUDAUD
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 August 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 August 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
1 August 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Second Filing Of Form With Form Type Made Up Date
17 June 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
17 June 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
17 June 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
17 June 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
17 June 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
17 June 2016
RP04RP04
Accounts With Accounts Type Full
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Full
5 January 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2014
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
11 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Appoint Person Director Company With Name
18 March 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
31 January 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
2 January 2014
AAAnnual Accounts
Termination Director Company With Name
10 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Legacy
8 March 2013
MG01MG01
Change Person Director Company With Change Date
31 January 2013
CH01Change of Director Details
Legacy
15 January 2013
MG01MG01
Accounts With Accounts Type Full
6 January 2013
AAAnnual Accounts
Termination Director Company With Name
5 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Resolution
31 March 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Move Registers To Sail Company
12 May 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Sail Address Company
12 May 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
21 January 2010
AAAnnual Accounts
Legacy
8 December 2009
MG01MG01
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Legacy
6 June 2009
288aAppointment of Director or Secretary
Legacy
6 June 2009
288bResignation of Director or Secretary
Legacy
12 May 2009
363aAnnual Return
Legacy
24 December 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 October 2008
AAAnnual Accounts
Legacy
16 June 2008
363aAnnual Return
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Legacy
7 August 2007
363aAnnual Return
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288bResignation of Director or Secretary
Legacy
7 August 2007
288bResignation of Director or Secretary
Legacy
7 August 2007
288bResignation of Director or Secretary
Legacy
15 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 January 2007
AAAnnual Accounts
Resolution
10 November 2006
RESOLUTIONSResolutions
Legacy
16 June 2006
363aAnnual Return
Legacy
17 May 2006
288aAppointment of Director or Secretary
Legacy
11 May 2006
288cChange of Particulars
Legacy
11 May 2006
288bResignation of Director or Secretary
Legacy
5 May 2006
288cChange of Particulars
Legacy
5 May 2006
288cChange of Particulars
Legacy
5 May 2006
288cChange of Particulars
Legacy
13 January 2006
287Change of Registered Office
Accounts With Accounts Type Full
18 October 2005
AAAnnual Accounts
Legacy
31 May 2005
363sAnnual Return (shuttle)
Legacy
21 January 2005
395Particulars of Mortgage or Charge
Resolution
12 January 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 December 2004
AAAnnual Accounts
Legacy
30 July 2004
363sAnnual Return (shuttle)
Legacy
27 January 2004
363sAnnual Return (shuttle)
Legacy
15 August 2003
403aParticulars of Charge Subject to s859A
Legacy
15 August 2003
403aParticulars of Charge Subject to s859A
Legacy
15 August 2003
403aParticulars of Charge Subject to s859A
Legacy
1 August 2003
287Change of Registered Office
Legacy
30 July 2003
288bResignation of Director or Secretary
Legacy
18 July 2003
288aAppointment of Director or Secretary
Legacy
7 July 2003
288bResignation of Director or Secretary
Legacy
7 July 2003
288aAppointment of Director or Secretary
Legacy
7 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 June 2003
AAAnnual Accounts
Auditors Resignation Company
28 May 2003
AUDAUD
Accounts With Accounts Type Full
29 January 2003
AAAnnual Accounts
Legacy
31 December 2002
288aAppointment of Director or Secretary
Legacy
31 December 2002
288aAppointment of Director or Secretary
Legacy
25 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2002
AAAnnual Accounts
Legacy
29 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 2001
AAAnnual Accounts
Legacy
2 March 2001
400400
Legacy
26 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2000
AAAnnual Accounts
Legacy
1 October 1999
288bResignation of Director or Secretary
Legacy
1 October 1999
288aAppointment of Director or Secretary
Legacy
27 September 1999
363aAnnual Return
Resolution
28 April 1999
RESOLUTIONSResolutions
Resolution
28 April 1999
RESOLUTIONSResolutions
Resolution
28 April 1999
RESOLUTIONSResolutions
Resolution
28 April 1999
RESOLUTIONSResolutions
Resolution
28 April 1999
RESOLUTIONSResolutions
Legacy
28 April 1999
123Notice of Increase in Nominal Capital
Legacy
28 April 1999
122122
Accounts With Accounts Type Full Group
5 February 1999
AAAnnual Accounts
Legacy
19 January 1999
288aAppointment of Director or Secretary
Legacy
19 January 1999
288cChange of Particulars
Legacy
19 January 1999
288cChange of Particulars
Legacy
19 January 1999
288aAppointment of Director or Secretary
Legacy
12 January 1999
403aParticulars of Charge Subject to s859A
Legacy
8 January 1999
88(2)R88(2)R
Resolution
6 January 1999
RESOLUTIONSResolutions
Resolution
6 January 1999
RESOLUTIONSResolutions
Legacy
6 January 1999
155(6)b155(6)b
Legacy
6 January 1999
155(6)a155(6)a
Legacy
5 January 1999
288bResignation of Director or Secretary
Legacy
5 January 1999
288bResignation of Director or Secretary
Legacy
5 January 1999
288bResignation of Director or Secretary
Legacy
31 December 1998
403aParticulars of Charge Subject to s859A
Legacy
31 December 1998
403aParticulars of Charge Subject to s859A
Legacy
22 June 1998
363sAnnual Return (shuttle)
Legacy
12 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
27 January 1998
AAAnnual Accounts
Legacy
29 July 1997
363sAnnual Return (shuttle)
Legacy
21 August 1996
88(2)R88(2)R
Resolution
11 August 1996
RESOLUTIONSResolutions
Resolution
11 August 1996
RESOLUTIONSResolutions
Resolution
11 August 1996
RESOLUTIONSResolutions
Resolution
11 August 1996
RESOLUTIONSResolutions
Legacy
11 August 1996
353353
Resolution
11 August 1996
RESOLUTIONSResolutions
Resolution
11 August 1996
RESOLUTIONSResolutions
Legacy
11 August 1996
325325
Legacy
11 August 1996
88(2)R88(2)R
Legacy
11 August 1996
288288
Legacy
11 August 1996
288288
Legacy
11 August 1996
123Notice of Increase in Nominal Capital
Legacy
11 August 1996
122122
Legacy
11 August 1996
122122
Legacy
11 August 1996
88(2)R88(2)R
Legacy
11 August 1996
122122
Legacy
11 August 1996
225Change of Accounting Reference Date
Legacy
1 August 1996
395Particulars of Mortgage or Charge
Legacy
27 July 1996
395Particulars of Mortgage or Charge
Legacy
27 July 1996
395Particulars of Mortgage or Charge
Legacy
26 July 1996
395Particulars of Mortgage or Charge
Legacy
26 July 1996
395Particulars of Mortgage or Charge
Legacy
9 July 1996
288288
Legacy
9 July 1996
288288
Legacy
9 July 1996
288288
Legacy
9 July 1996
288288
Legacy
9 July 1996
287Change of Registered Office
Certificate Change Of Name Company
10 June 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 May 1996
NEWINCIncorporation