Background WavePink WaveYellow Wave

MANSFIELD SAND COMPANY LIMITED (03754188)

MANSFIELD SAND COMPANY LIMITED (03754188) is an active UK company. incorporated on 19 April 1999. with registered office in Mansfield. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (08120) and 1 other business activities. MANSFIELD SAND COMPANY LIMITED has been registered for 26 years. Current directors include ABRAHAM, David Roderick, ABRAHAM, Rachel, ABRAHAM, Richard John.

Company Number
03754188
Status
active
Type
ltd
Incorporated
19 April 1999
Age
26 years
Address
Sandmartin House, Mansfield, NG18 4LF
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (08120)
Directors
ABRAHAM, David Roderick, ABRAHAM, Rachel, ABRAHAM, Richard John
SIC Codes
08120, 23610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANSFIELD SAND COMPANY LIMITED

MANSFIELD SAND COMPANY LIMITED is an active company incorporated on 19 April 1999 with the registered office located in Mansfield. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (08120) and 1 other business activity. MANSFIELD SAND COMPANY LIMITED was registered 26 years ago.(SIC: 08120, 23610)

Status

active

Active since 26 years ago

Company No

03754188

LTD Company

Age

26 Years

Incorporated 19 April 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026

Previous Company Names

LAKEPATH LIMITED
From: 19 April 1999To: 3 February 2000
Contact
Address

Sandmartin House Oak Tree Lane Mansfield, NG18 4LF,

Previous Addresses

Sandhurst Avenue Mansfield Nottinghamshire NG18 4BE
From: 19 April 1999To: 27 November 2019
Timeline

20 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Apr 99
Director Left
May 11
Director Left
May 11
Director Joined
May 11
Director Left
Jul 12
Loan Secured
Nov 14
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Apr 17
Director Left
Jul 17
Director Left
Jul 18
Loan Secured
May 19
Director Left
Nov 20
Director Left
Apr 21
Loan Cleared
Oct 21
Capital Reduction
Feb 22
Share Buyback
Feb 22
Owner Exit
Dec 24
New Owner
Jan 25
New Owner
Jan 25
2
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

JEAYS, Benjamin

Active
Oak Tree Lane, MansfieldNG18 4LF
Secretary
Appointed 13 Apr 2021

ABRAHAM, David Roderick

Active
Oak Tree Lane, MansfieldNG18 4LF
Born April 1948
Director
Appointed 17 May 1999

ABRAHAM, Rachel

Active
Oak Tree Lane, MansfieldNG18 4LF
Born February 1982
Director
Appointed 01 Jul 2016

ABRAHAM, Richard John

Active
Oak Tree Lane, MansfieldNG18 4LF
Born December 1978
Director
Appointed 01 Jul 2009

BOULTON, Jon Henry

Resigned
Sandhurst Avenue, NottinghamshireNG18 4BE
Secretary
Appointed 01 Jul 2009
Resigned 20 Sept 2016

DOVE, Nicholas Charles

Resigned
Oak Tree Lane, MansfieldNG18 4LF
Secretary
Appointed 20 Sept 2016
Resigned 31 Oct 2020

SLATCHER, Fiona Charmain

Resigned
Adams Row, SouthwellNG25 0FF
Secretary
Appointed 17 May 1999
Resigned 01 Jul 2009

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 19 Apr 1999
Resigned 17 May 1999

ARMOND, Victor John, Dr

Resigned
Sandhurst Avenue, NottinghamshireNG18 4BE
Born June 1944
Director
Appointed 01 May 2011
Resigned 02 Jul 2012

ARMOND, Victor John, Dr

Resigned
Mayfield, NewarkNG23 6ER
Born June 1944
Director
Appointed 17 May 1999
Resigned 30 Apr 2011

BOULTON, Jon Henry

Resigned
Sandhurst Avenue, NottinghamshireNG18 4BE
Born December 1953
Director
Appointed 17 May 1999
Resigned 30 Jun 2018

DELICH, Dominic Adrian

Resigned
Oak Tree Lane, MansfieldNG18 4LF
Born November 1965
Director
Appointed 07 Apr 2017
Resigned 31 Mar 2021

DOVE, Nicholas Charles

Resigned
Oak Tree Lane, MansfieldNG18 4LF
Born August 1963
Director
Appointed 01 Jul 2016
Resigned 31 Oct 2020

FROST, Robert Peter

Resigned
Sandhurst Avenue, NottinghamshireNG18 4BE
Born February 1955
Director
Appointed 17 May 1999
Resigned 30 Jun 2017

SLATCHER, Fiona Charmain

Resigned
Adams Row, SouthwellNG25 0FF
Born January 1946
Director
Appointed 17 May 1999
Resigned 30 Apr 2011

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 19 Apr 1999
Resigned 17 May 1999

Persons with significant control

3

2 Active
1 Ceased

Mr Richard John Abraham

Active
Oak Tree Lane, MansfieldNG18 4LF
Born December 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Dec 2024

Mrs Rachel Abraham

Active
Oak Tree Lane, MansfieldNG18 4LF
Born February 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Dec 2024

Mr David Roderick Abraham

Ceased
Oak Tree Lane, MansfieldNG18 4LF
Born April 1948

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 13 Dec 2024
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2025
AAAnnual Accounts
Resolution
18 June 2025
RESOLUTIONSResolutions
Memorandum Articles
18 June 2025
MAMA
Statement Of Companys Objects
16 June 2025
CC04CC04
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 January 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 January 2025
PSC01Notification of Individual PSC
Memorandum Articles
31 December 2024
MAMA
Resolution
31 December 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 December 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
23 December 2024
SH10Notice of Particulars of Variation
Cessation Of A Person With Significant Control
23 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Secretary Company With Change Date
9 September 2024
CH03Change of Secretary Details
Accounts With Accounts Type Full
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2023
CH01Change of Director Details
Accounts With Accounts Type Full
17 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2022
CS01Confirmation Statement
Capital Cancellation Shares
8 February 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 February 2022
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
28 October 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 April 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 November 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
22 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
24 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 September 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
27 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Change Person Director Company With Change Date
4 July 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Change Person Director Company With Change Date
4 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 July 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
25 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Full
23 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2014
MR01Registration of a Charge
Memorandum Articles
20 October 2014
MAMA
Capital Variation Of Rights Attached To Shares
29 September 2014
SH10Notice of Particulars of Variation
Resolution
29 September 2014
RESOLUTIONSResolutions
Auditors Resignation Company
21 July 2014
AUDAUD
Accounts With Accounts Type Full
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Full
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Accounts With Accounts Type Full
11 July 2012
AAAnnual Accounts
Termination Director Company With Name
4 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Full
12 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Termination Director Company With Name
3 May 2011
TM01Termination of Director
Termination Director Company With Name
3 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
24 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Legacy
28 October 2009
MG01MG01
Legacy
28 October 2009
MG01MG01
Legacy
22 July 2009
395Particulars of Mortgage or Charge
Legacy
10 July 2009
288aAppointment of Director or Secretary
Legacy
9 July 2009
288aAppointment of Director or Secretary
Legacy
9 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 May 2009
AAAnnual Accounts
Legacy
14 May 2009
395Particulars of Mortgage or Charge
Legacy
7 May 2009
363aAnnual Return
Legacy
7 May 2009
288cChange of Particulars
Legacy
1 May 2009
395Particulars of Mortgage or Charge
Legacy
24 October 2008
395Particulars of Mortgage or Charge
Legacy
11 June 2008
363aAnnual Return
Accounts With Accounts Type Full
2 May 2008
AAAnnual Accounts
Legacy
22 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 2007
AAAnnual Accounts
Accounts With Accounts Type Full
3 May 2006
AAAnnual Accounts
Legacy
25 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 June 2005
AAAnnual Accounts
Legacy
12 May 2005
363sAnnual Return (shuttle)
Legacy
16 February 2005
403aParticulars of Charge Subject to s859A
Legacy
13 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
7 May 2004
AAAnnual Accounts
Accounts With Accounts Type Medium
14 May 2003
AAAnnual Accounts
Legacy
17 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 October 2002
AAAnnual Accounts
Legacy
12 April 2002
363sAnnual Return (shuttle)
Legacy
8 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 2001
AAAnnual Accounts
Accounts With Accounts Type Full
19 October 2000
AAAnnual Accounts
Legacy
21 September 2000
88(2)R88(2)R
Legacy
23 May 2000
363sAnnual Return (shuttle)
Legacy
21 March 2000
395Particulars of Mortgage or Charge
Legacy
7 February 2000
225Change of Accounting Reference Date
Certificate Change Of Name Company
2 February 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 October 1999
123Notice of Increase in Nominal Capital
Resolution
29 October 1999
RESOLUTIONSResolutions
Resolution
29 October 1999
RESOLUTIONSResolutions
Legacy
14 June 1999
288aAppointment of Director or Secretary
Legacy
11 June 1999
288bResignation of Director or Secretary
Legacy
11 June 1999
288bResignation of Director or Secretary
Legacy
11 June 1999
288aAppointment of Director or Secretary
Legacy
11 June 1999
288aAppointment of Director or Secretary
Legacy
11 June 1999
288aAppointment of Director or Secretary
Legacy
11 June 1999
288aAppointment of Director or Secretary
Legacy
11 June 1999
287Change of Registered Office
Incorporation Company
19 April 1999
NEWINCIncorporation