Background WavePink WaveYellow Wave

SANDHURST LIMITED (05986575)

SANDHURST LIMITED (05986575) is an active UK company. incorporated on 2 November 2006. with registered office in Harrogate. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SANDHURST LIMITED has been registered for 19 years. Current directors include WINSTANLEY, Keith John, WOODWARK, Alice.

Company Number
05986575
Status
active
Type
ltd
Incorporated
2 November 2006
Age
19 years
Address
Central House Beckwith Knowle, Otley Road, Harrogate, HG3 1UD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WINSTANLEY, Keith John, WOODWARK, Alice
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDHURST LIMITED

SANDHURST LIMITED is an active company incorporated on 2 November 2006 with the registered office located in Harrogate. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SANDHURST LIMITED was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

05986575

LTD Company

Age

19 Years

Incorporated 2 November 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 29 December 2025 (3 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

9 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026

Previous Company Names

SANDHURST EQUIPMENT RENTAL LIMITED
From: 2 November 2006To: 8 June 2009
Contact
Address

Central House Beckwith Knowle, Otley Road Beckwithshaw Harrogate, HG3 1UD,

Previous Addresses

C/O Sandhurst Group, Whitewall Road, Medway City Estate Rochester Kent ME2 4DZ
From: 2 November 2006To: 20 May 2019
Timeline

16 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Nov 06
Loan Secured
Mar 14
Loan Secured
Dec 16
Owner Exit
May 19
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Oct 23
Director Joined
Jan 24
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

JONES, Sarah Elizabeth

Active
Beckwith Knowle, Otley Road, HarrogateHG3 1UD
Secretary
Appointed 19 Sept 2023

WINSTANLEY, Keith John

Active
Beckwith Knowle, Otley Road, HarrogateHG3 1UD
Born October 1982
Director
Appointed 01 Jan 2024

WOODWARK, Alice

Active
Beckwith Knowle, Otley Road, HarrogateHG3 1UD
Born November 1977
Director
Appointed 02 Feb 2026

BIELBY, Anna Catherine

Resigned
Beckwith Knowle, Otley Road, HarrogateHG3 1UD
Secretary
Appointed 01 Jan 2023
Resigned 19 Sept 2023

YOUNG, Jeffery Howard

Resigned
Wenatchee, SittingbourneME10 1GA
Secretary
Appointed 02 Nov 2006
Resigned 09 May 2019

BAINBRIDGE, Allison Margaret

Resigned
Beckwith Knowle, Otley Road, HarrogateHG3 1UD
Born August 1960
Director
Appointed 09 May 2019
Resigned 01 Jan 2023

BIELBY, Anna Catherine

Resigned
Beckwith Knowle, Otley Road, HarrogateHG3 1UD
Born October 1978
Director
Appointed 01 Jan 2023
Resigned 02 Feb 2026

DEAN, Timothy William

Resigned
Dering Barn Pluckley Road, AshfordTN27 8ND
Born March 1947
Director
Appointed 02 Nov 2006
Resigned 09 May 2019

STOTHARD, Neil Andrew

Resigned
Beckwith Knowle, Otley Road, HarrogateHG3 1UD
Born February 1958
Director
Appointed 09 May 2019
Resigned 30 Sept 2023

Persons with significant control

2

1 Active
1 Ceased

Vp Plc

Active
Beckwith Knowle Otley Road, HarrogateHG3 1UD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 May 2019

Mr Timothy William Dean

Ceased
C/O Sandhurst Group, Whitewall, RochesterME2 4DZ
Born March 1947

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 09 May 2019
Fundings
Financials
Latest Activities

Filing History

69

Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 September 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 September 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 March 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2021
AAAnnual Accounts
Accounts With Accounts Type Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 May 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
20 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
20 May 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
20 May 2019
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
20 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2019
MR04Satisfaction of Charge
Accounts Amended With Accounts Type Small
6 February 2019
AAMDAAMD
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2018
AAAnnual Accounts
Accounts With Accounts Type Small
26 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
1 March 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
5 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Small
20 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number
28 March 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
13 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Small
22 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Accounts With Accounts Type Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Small
8 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Accounts With Accounts Type Small
25 February 2010
AAAnnual Accounts
Statement Of Affairs
8 June 2009
SASA
Legacy
8 June 2009
88(2)Return of Allotment of Shares
Certificate Change Of Name Company
4 June 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
23 December 2008
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
5 March 2008
AAAnnual Accounts
Legacy
18 February 2008
225Change of Accounting Reference Date
Legacy
30 December 2007
363sAnnual Return (shuttle)
Legacy
24 July 2007
395Particulars of Mortgage or Charge
Statement Of Affairs
19 June 2007
SASA
Legacy
19 June 2007
88(2)R88(2)R
Incorporation Company
2 November 2006
NEWINCIncorporation