Background WavePink WaveYellow Wave

SANWALTON LIMITED (03890024)

SANWALTON LIMITED (03890024) is an active UK company. incorporated on 2 December 1999. with registered office in Sandy. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SANWALTON LIMITED has been registered for 26 years. Current directors include BANKS, Richard Lewin, BANKS, William Lewin, CLEMENTS, Judith Anne and 2 others.

Company Number
03890024
Status
active
Type
ltd
Incorporated
2 December 1999
Age
26 years
Address
71 Banks Drive, Sandy, SG19 1AE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BANKS, Richard Lewin, BANKS, William Lewin, CLEMENTS, Judith Anne, SPAVINS, Heather Fiona, TUKE-HASTINGS, Melanie Catherine
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANWALTON LIMITED

SANWALTON LIMITED is an active company incorporated on 2 December 1999 with the registered office located in Sandy. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SANWALTON LIMITED was registered 26 years ago.(SIC: 70100)

Status

active

Active since 26 years ago

Company No

03890024

LTD Company

Age

26 Years

Incorporated 2 December 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026

Previous Company Names

SANWALTON PLC
From: 2 December 1999To: 26 April 2006
Contact
Address

71 Banks Drive Sandy, SG19 1AE,

Previous Addresses

1 Cambridge Road Sandy Bedfordshire SG19 1JE United Kingdom
From: 30 September 2021To: 7 September 2022
1 1 Cambridge Road Sandy SG19 1JE United Kingdom
From: 29 September 2021To: 30 September 2021
29 st. Neots Road Sandy Bedfordshire SG19 1LE
From: 14 December 2009To: 29 September 2021
29 Saint Neots Road Sandy Bedfordshire SG19 1LD
From: 2 December 1999To: 14 December 2009
Timeline

7 key events • 1999 - 2018

Funding Officers Ownership
Company Founded
Dec 99
Capital Update
Jul 16
Owner Exit
Nov 17
Director Left
Nov 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

CURRIE, Vanessa

Active
Banks Drive, SandySG19 1AE
Secretary
Appointed 01 Jul 2024

BANKS, Richard Lewin

Active
Chestnut House, SandySG19 1NH
Born May 1942
Director
Appointed 08 Dec 1999

BANKS, William Lewin

Active
Banks Drive, SandySG19 1AE
Born July 1973
Director
Appointed 05 Mar 2018

CLEMENTS, Judith Anne

Active
80 High Street, St. NeotsPE19 5JW
Born January 1945
Director
Appointed 08 Dec 1999

SPAVINS, Heather Fiona

Active
Banks Drive, SandySG19 1AE
Born February 1976
Director
Appointed 05 Mar 2018

TUKE-HASTINGS, Melanie Catherine

Active
Banks Drive, SandySG19 1AE
Born June 1974
Director
Appointed 05 Mar 2018

CARNEY, Gary Leon

Resigned
All Hallows, SandySG19 1HS
Secretary
Appointed 30 Jun 2009
Resigned 01 Jul 2024

GATWARD, Jonathan Raban

Resigned
59 Clyde Road, LondonN22 7AD
Secretary
Appointed 02 Dec 1999
Resigned 08 Dec 1999

THOMSON, Colin Newman

Resigned
16 Rutland Gardens, SandySG19 1JG
Secretary
Appointed 14 Jan 2000
Resigned 30 Jun 2009

WELLS, John Brian

Resigned
Granary House, EdwaltonNG12 4DA
Secretary
Appointed 08 Dec 1999
Resigned 14 Jan 2000

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Dec 1999
Resigned 02 Dec 1999

BANKS, Michael Charles

Resigned
Manor Farm, SandySG19 3BX
Born October 1939
Director
Appointed 08 Dec 1999
Resigned 10 Nov 2017

GATWARD, Jonathan Raban

Resigned
59 Clyde Road, LondonN22 7AD
Born August 1964
Director
Appointed 02 Dec 1999
Resigned 08 Dec 1999

HUDSON, Anthony Maxwell

Resigned
10 New Square, LondonWC2A 3QG
Born April 1955
Director
Appointed 02 Dec 1999
Resigned 08 Dec 1999

WELLS, John Brian

Resigned
Granary House, EdwaltonNG12 4DA
Born April 1939
Director
Appointed 08 Dec 1999
Resigned 22 Nov 2004

Persons with significant control

3

2 Active
1 Ceased

Mr Michael Charles Banks

Ceased
St. Neots Road, SandySG19 1LE
Born October 1939

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Nov 2017

Mr Richard Lewin Banks

Active
Banks Drive, SandySG19 1AE
Born May 1942

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Judith Anne Clements

Active
Banks Drive, SandySG19 1AE
Born January 1945

Nature of Control

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

Filing History

124

Resolution
21 August 2025
RESOLUTIONSResolutions
Resolution
21 August 2025
RESOLUTIONSResolutions
Resolution
21 August 2025
RESOLUTIONSResolutions
Memorandum Articles
21 August 2025
MAMA
Accounts With Accounts Type Total Exemption Full
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 July 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
18 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
4 June 2024
CH01Change of Director Details
Confirmation Statement With Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 June 2021
CH01Change of Director Details
Memorandum Articles
24 February 2021
MAMA
Resolution
24 February 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
23 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
11 July 2016
SH19Statement of Capital
Legacy
27 June 2016
SH20SH20
Legacy
27 June 2016
CAP-SSCAP-SS
Resolution
27 June 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Accounts With Accounts Type Group
21 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Group
19 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Auditors Resignation Company
11 October 2013
AUDAUD
Accounts With Accounts Type Group
11 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
15 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Group
19 December 2011
AAAnnual Accounts
Legacy
12 October 2011
MG02MG02
Accounts With Accounts Type Group
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
14 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Group
30 October 2009
AAAnnual Accounts
Legacy
30 June 2009
288bResignation of Director or Secretary
Legacy
30 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
10 March 2009
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Accounts With Accounts Type Group
14 March 2008
AAAnnual Accounts
Legacy
19 December 2007
363aAnnual Return
Accounts With Accounts Type Group
6 March 2007
AAAnnual Accounts
Legacy
27 February 2007
225Change of Accounting Reference Date
Legacy
4 January 2007
363sAnnual Return (shuttle)
Legacy
12 July 2006
169169
Resolution
7 June 2006
RESOLUTIONSResolutions
Resolution
7 June 2006
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
26 April 2006
CERT10CERT10
Legacy
26 April 2006
5353
Re Registration Memorandum Articles
26 April 2006
MARMAR
Resolution
26 April 2006
RESOLUTIONSResolutions
Resolution
26 April 2006
RESOLUTIONSResolutions
Legacy
16 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 December 2005
AAAnnual Accounts
Legacy
21 January 2005
169169
Accounts With Accounts Type Group
4 January 2005
AAAnnual Accounts
Resolution
16 December 2004
RESOLUTIONSResolutions
Legacy
11 December 2004
363sAnnual Return (shuttle)
Legacy
11 December 2004
288bResignation of Director or Secretary
Legacy
8 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
23 December 2003
AAAnnual Accounts
Auditors Resignation Company
9 March 2003
AUDAUD
Legacy
11 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 December 2002
AAAnnual Accounts
Legacy
10 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 November 2001
AAAnnual Accounts
Legacy
29 July 2001
244244
Legacy
15 December 2000
363sAnnual Return (shuttle)
Legacy
22 November 2000
88(2)R88(2)R
Legacy
22 November 2000
123Notice of Increase in Nominal Capital
Resolution
22 November 2000
RESOLUTIONSResolutions
Resolution
22 November 2000
RESOLUTIONSResolutions
Resolution
22 November 2000
RESOLUTIONSResolutions
Resolution
22 November 2000
RESOLUTIONSResolutions
Legacy
27 June 2000
225Change of Accounting Reference Date
Legacy
20 June 2000
287Change of Registered Office
Legacy
7 February 2000
395Particulars of Mortgage or Charge
Legacy
24 January 2000
288bResignation of Director or Secretary
Legacy
24 January 2000
288aAppointment of Director or Secretary
Legacy
20 December 1999
122122
Legacy
20 December 1999
123Notice of Increase in Nominal Capital
Memorandum Articles
20 December 1999
MEM/ARTSMEM/ARTS
Resolution
20 December 1999
RESOLUTIONSResolutions
Resolution
20 December 1999
RESOLUTIONSResolutions
Resolution
20 December 1999
RESOLUTIONSResolutions
Resolution
20 December 1999
RESOLUTIONSResolutions
Legacy
13 December 1999
288aAppointment of Director or Secretary
Legacy
13 December 1999
288aAppointment of Director or Secretary
Legacy
13 December 1999
288aAppointment of Director or Secretary
Legacy
13 December 1999
288aAppointment of Director or Secretary
Legacy
13 December 1999
288bResignation of Director or Secretary
Legacy
13 December 1999
288bResignation of Director or Secretary
Legacy
8 December 1999
288bResignation of Director or Secretary
Legacy
8 December 1999
88(2)R88(2)R
Certificate Authorisation To Commence Business Borrow
3 December 1999
CERT8CERT8
Application To Commence Business
3 December 1999
117117
Incorporation Company
2 December 1999
NEWINCIncorporation