Background WavePink WaveYellow Wave

SANDY HILL (WOOLWICH) LIMITED (05899467)

SANDY HILL (WOOLWICH) LIMITED (05899467) is an active UK company. incorporated on 8 August 2006. with registered office in Leicester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SANDY HILL (WOOLWICH) LIMITED has been registered for 19 years. Current directors include HATCHMAN, Simon James.

Company Number
05899467
Status
active
Type
ltd
Incorporated
8 August 2006
Age
19 years
Address
3 Bede Island Road, Leicester, LE2 7EA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HATCHMAN, Simon James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDY HILL (WOOLWICH) LIMITED

SANDY HILL (WOOLWICH) LIMITED is an active company incorporated on 8 August 2006 with the registered office located in Leicester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SANDY HILL (WOOLWICH) LIMITED was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

05899467

LTD Company

Age

19 Years

Incorporated 8 August 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026

Previous Company Names

RATPACK LIMITED
From: 8 August 2006To: 19 September 2006
Contact
Address

3 Bede Island Road Leicester, LE2 7EA,

Previous Addresses

Asra House 1 Long Lane London SE1 4PG
From: 8 August 2006To: 13 May 2011
Timeline

9 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Aug 06
Director Left
Mar 10
Director Joined
Sept 10
Director Left
Dec 12
Director Joined
Sept 19
Director Left
Sept 19
Owner Exit
Sept 19
Director Left
Jan 23
Director Joined
Jan 23
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

HOOD, Richard

Active
Bede Island Road, LeicesterLE2 7EA
Secretary
Appointed 03 Apr 2025

HATCHMAN, Simon James

Active
Bede Island Road, LeicesterLE2 7EA
Born May 1972
Director
Appointed 03 Jan 2023

ACHARYA, Asit

Resigned
Whitmore Road, LondonHA1 4AQ
Secretary
Appointed 02 Oct 2007
Resigned 01 Sept 2008

COONEY, Matt

Resigned
Bede Island Road, LeicesterLE2 7EA
Secretary
Appointed 31 Mar 2016
Resigned 30 Sept 2019

EDWARDS, Keith Michaerl

Resigned
Whitnash Road, Leamington SpaCV31 2HT
Secretary
Appointed 01 Sept 2008
Resigned 21 May 2009

GREGORY, Jacqui

Resigned
Bede Island Road, LeicesterLE2 7EA
Secretary
Appointed 29 Sept 2022
Resigned 30 Jun 2024

HATCHMAN, Simon James

Resigned
Bede Island Road, LeicesterLE2 7EA
Secretary
Appointed 01 Oct 2019
Resigned 30 Sept 2020

LEWIS, Martin

Resigned
Bede Island Road, LeicesterLE2 7EA
Secretary
Appointed 01 Apr 2011
Resigned 31 Mar 2016

MACMILLAN, Sophy Haskey

Resigned
Thistley Close, LeicesterLE3 3RZ
Secretary
Appointed 21 May 2009
Resigned 03 Nov 2010

STEMP, John

Resigned
Bede Island Road, LeicesterLE2 7EA
Secretary
Appointed 01 Oct 2020
Resigned 29 Sept 2022

WESTBURY, Lucie

Resigned
Bede Island Road, LeicesterLE2 7EA
Secretary
Appointed 01 Jul 2024
Resigned 03 Apr 2025

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 08 Aug 2006
Resigned 22 Aug 2006

ROCK GROUP SECRETARIES LIMITED

Resigned
4th Floor, 20 Balderton Street, LondonW1K 6TL
Corporate secretary
Appointed 19 Sept 2006
Resigned 02 Oct 2007

ANDREWS, Timothy William

Resigned
St John's, LondonSW17 4SA
Born October 1968
Director
Appointed 19 Sept 2006
Resigned 02 Oct 2007

COONEY, Matthew

Resigned
Bede Island Road, LeicesterLE2 7EA
Born January 1964
Director
Appointed 01 Sept 2010
Resigned 30 Sept 2019

EDWARDS, Keith Michael

Resigned
Riversleigh Road, Leamington SpaCV32 6BG
Born November 1960
Director
Appointed 21 May 2009
Resigned 30 Nov 2012

GOLDSTEIN, Stuart Russell

Resigned
7 Regents Close, RadlettWD7 7DB
Born July 1961
Director
Appointed 27 Jul 2007
Resigned 02 Oct 2007

GOLDSTEIN, Vincent Daniel

Resigned
96-98 York Hill, LoughtonIG10 1JA
Born May 1960
Director
Appointed 19 Sept 2006
Resigned 02 Oct 2007

KEMSLEY, Paul Zeital

Resigned
20 Balderton Street, LondonW1K 6TL
Born August 1967
Director
Appointed 27 Jul 2007
Resigned 02 Oct 2007

LATIF, Mukhtar Ahmed

Resigned
26 Upton Court Road, SloughSL3 7LZ
Born November 1964
Director
Appointed 02 Oct 2007
Resigned 30 Jun 2008

NETTLETON, Robert James

Resigned
Portland Road, LeicesterLE9 2EH
Born July 1974
Director
Appointed 30 Jun 2008
Resigned 21 May 2009

PATEL, Atulkumar Bhogilal

Resigned
25 Heybridge Road, LeicesterLE5 0AP
Born February 1958
Director
Appointed 21 May 2009
Resigned 31 Dec 2009

WHELAN, Christopher Thomas

Resigned
Bede Island Road, LeicesterLE2 7EA
Born September 1958
Director
Appointed 01 Oct 2019
Resigned 03 Jan 2023

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 08 Aug 2006
Resigned 22 Aug 2006

Persons with significant control

1

0 Active
1 Ceased

Mr Matthew Cooney

Ceased
Bede Island Road, LeicesterLE2 7EA
Born January 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Sept 2019
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Dormant
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 July 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 September 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 October 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 October 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
1 October 2019
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 October 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
1 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 September 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
19 September 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 May 2012
AAAnnual Accounts
Accounts With Accounts Type Full
14 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
13 May 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
1 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
30 March 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
28 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Termination Director Company With Name
3 March 2010
TM01Termination of Director
Legacy
27 September 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Full
27 September 2009
AAAnnual Accounts
Legacy
17 September 2009
363aAnnual Return
Legacy
16 September 2009
288aAppointment of Director or Secretary
Legacy
16 September 2009
288aAppointment of Director or Secretary
Legacy
16 September 2009
288aAppointment of Director or Secretary
Legacy
16 September 2009
288bResignation of Director or Secretary
Legacy
16 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 March 2009
AAAnnual Accounts
Legacy
11 September 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
288bResignation of Director or Secretary
Legacy
12 August 2008
363aAnnual Return
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
403aParticulars of Charge Subject to s859A
Legacy
19 February 2008
403aParticulars of Charge Subject to s859A
Legacy
19 February 2008
288aAppointment of Director or Secretary
Legacy
30 January 2008
287Change of Registered Office
Legacy
28 January 2008
288bResignation of Director or Secretary
Legacy
28 January 2008
288bResignation of Director or Secretary
Legacy
28 January 2008
288bResignation of Director or Secretary
Legacy
28 January 2008
288bResignation of Director or Secretary
Legacy
28 January 2008
288bResignation of Director or Secretary
Legacy
28 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 September 2007
AAAnnual Accounts
Legacy
18 September 2007
287Change of Registered Office
Legacy
8 August 2007
363aAnnual Return
Legacy
30 July 2007
288aAppointment of Director or Secretary
Legacy
30 July 2007
288aAppointment of Director or Secretary
Legacy
2 February 2007
225Change of Accounting Reference Date
Legacy
20 December 2006
395Particulars of Mortgage or Charge
Legacy
4 October 2006
395Particulars of Mortgage or Charge
Legacy
4 October 2006
395Particulars of Mortgage or Charge
Legacy
29 September 2006
288aAppointment of Director or Secretary
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
28 September 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 September 2006
CERTNMCertificate of Incorporation on Change of Name
Resolution
31 August 2006
RESOLUTIONSResolutions
Legacy
23 August 2006
287Change of Registered Office
Legacy
22 August 2006
288bResignation of Director or Secretary
Legacy
22 August 2006
288bResignation of Director or Secretary
Incorporation Company
8 August 2006
NEWINCIncorporation