Background WavePink WaveYellow Wave

SANDCHURCH LIMITED (06718984)

SANDCHURCH LIMITED (06718984) is an active UK company. incorporated on 8 October 2008. with registered office in Slaithwaite. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SANDCHURCH LIMITED has been registered for 17 years. Current directors include THOMPSON, Lisa Joanne.

Company Number
06718984
Status
active
Type
ltd
Incorporated
8 October 2008
Age
17 years
Address
Management Block Globe Mill, Slaithwaite, HD7 5JN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
THOMPSON, Lisa Joanne
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDCHURCH LIMITED

SANDCHURCH LIMITED is an active company incorporated on 8 October 2008 with the registered office located in Slaithwaite. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SANDCHURCH LIMITED was registered 17 years ago.(SIC: 99999)

Status

active

Active since 17 years ago

Company No

06718984

LTD Company

Age

17 Years

Incorporated 8 October 2008

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

Management Block Globe Mill Bridge Street Slaithwaite, HD7 5JN,

Previous Addresses

Cumberland House Greenside Lane Bradford BD8 9TF England
From: 5 April 2017To: 10 October 2024
98 Kirkstall Road Leeds LS3 1YN
From: 4 November 2013To: 5 April 2017
Suite 3 98 Kirkstall Road Leeds West Yorkshire LS3 1YN United Kingdom
From: 8 October 2008To: 4 November 2013
Timeline

12 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Oct 08
Director Joined
Aug 13
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Mar 15
New Owner
Mar 22
Owner Exit
Mar 22
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

SMITH, Christopher Stephen

Active
Globe Mill, SlaithwaiteHD7 5JN
Secretary
Appointed 08 Oct 2008

THOMPSON, Lisa Joanne

Active
Globe Mill, SlaithwaiteHD7 5JN
Born January 1970
Director
Appointed 01 Aug 2014

CAIN, Claire Marie

Resigned
Kirkstall Road, LeedsLS3 1YN
Born March 1970
Director
Appointed 01 Aug 2013
Resigned 28 Feb 2014

DIXON, Joanne Rebecca

Resigned
Kirkstall Road, LeedsLS3 1YN
Born August 1982
Director
Appointed 28 Feb 2014
Resigned 20 Mar 2015

O'RORKE, Susan

Resigned
Kirkstall Road, LeedsLS3 1YN
Born December 1959
Director
Appointed 08 Oct 2008
Resigned 28 Feb 2014

SMITH, Christopher Stephen

Resigned
Kirkstall Road, LeedsLS3 1YN
Born January 1972
Director
Appointed 08 Oct 2008
Resigned 28 Feb 2014

WILLIAMSON, Ryan John

Resigned
Kirkstall Road, LeedsLS3 1YN
Born April 1984
Director
Appointed 28 Feb 2014
Resigned 01 Aug 2014

Persons with significant control

2

1 Active
1 Ceased

Mr Alan James Lewis

Ceased
Greenside Lane, BradfordBD8 9TF
Born February 1938

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Jun 2016
Ceased 04 Jun 2016

Mr Alan James Lewis

Active
Globe Mill, SlaithwaiteHD7 5JN
Born March 1938

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 October 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
16 March 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
25 January 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Micro Entity
18 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Second Filing Of Form With Form Type
14 March 2014
RP04RP04
Appoint Person Director Company With Name
11 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2014
AP01Appointment of Director
Termination Director Company With Name
10 March 2014
TM01Termination of Director
Termination Director Company With Name
10 March 2014
TM01Termination of Director
Termination Director Company With Name
10 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Change Person Director Company With Change Date
4 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 November 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
4 November 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 August 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Incorporation Company
8 October 2008
NEWINCIncorporation