Background WavePink WaveYellow Wave

THE SANDSTONE RIDGE TRUST (07673603)

THE SANDSTONE RIDGE TRUST (07673603) is an active UK company. incorporated on 17 June 2011. with registered office in Tarporley. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. THE SANDSTONE RIDGE TRUST has been registered for 14 years. Current directors include BELL, Derek, Professor, CHRISP, Paul, HOLMES, Nicholas, Dr and 3 others.

Company Number
07673603
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 June 2011
Age
14 years
Address
Hlb House, Tarporley, CW6 0AT
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BELL, Derek, Professor, CHRISP, Paul, HOLMES, Nicholas, Dr, PAIN, Stewart, PAUL, Louise, Dr, WINN, Peter, Dr
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SANDSTONE RIDGE TRUST

THE SANDSTONE RIDGE TRUST is an active company incorporated on 17 June 2011 with the registered office located in Tarporley. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. THE SANDSTONE RIDGE TRUST was registered 14 years ago.(SIC: 94990)

Status

active

Active since 14 years ago

Company No

07673603

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

14 Years

Incorporated 17 June 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 28 October 2025 (6 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

Hlb House 68 High Street Tarporley, CW6 0AT,

Previous Addresses

68 Hlb House 68 High Street Tarporley CW6 0AT England
From: 22 February 2023To: 22 February 2023
Park School House Chester Road Tattenhall Chester CH3 9AH England
From: 16 March 2021To: 22 February 2023
Military House 24 Castle Street Chester CH1 2DS England
From: 19 June 2017To: 16 March 2021
Brook House 18 a Brook Street Neston Cheshire CH64 9XL
From: 10 February 2015To: 19 June 2017
Suite G7 Ground Floor Northwich Business Centre Meadow Street Northwich Cheshire CW9 5BP
From: 18 November 2013To: 10 February 2015
Unit 3 Royal Mews, Gadbrook Park Rudheath Northwich Cheshire CW9 7UD United Kingdom
From: 17 June 2011To: 18 November 2013
Timeline

23 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jun 11
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
May 14
Director Joined
Jul 14
Director Left
Dec 14
Director Left
Jul 15
Director Joined
Dec 15
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Feb 23
Director Left
Apr 23
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Apr 26
Director Left
Apr 26
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

7 Active
14 Resigned

CHRISP, Paul

Active
68 High Street, TarporleyCW6 0AT
Secretary
Appointed 08 Dec 2025

BELL, Derek, Professor

Active
68 High Street, TarporleyCW6 0AT
Born October 1950
Director
Appointed 01 Jan 2016

CHRISP, Paul

Active
68 High Street, TarporleyCW6 0AT
Born July 1962
Director
Appointed 18 Aug 2025

HOLMES, Nicholas, Dr

Active
68 High Street, TarporleyCW6 0AT
Born July 1957
Director
Appointed 15 Aug 2021

PAIN, Stewart

Active
68 High Street, TarporleyCW6 0AT
Born January 1956
Director
Appointed 01 Dec 2015

PAUL, Louise, Dr

Active
68 High Street, TarporleyCW6 0AT
Born February 1964
Director
Appointed 18 Aug 2025

WINN, Peter, Dr

Active
68 High Street, TarporleyCW6 0AT
Born November 1946
Director
Appointed 15 May 2013

ANGUS-CRAWSHAW, Sharon

Resigned
The Hawthorns, Tattenhall, ChesterCH3 9AH
Secretary
Appointed 01 Jan 2022
Resigned 20 Feb 2023

CHURCH, Graham

Resigned
68 High Street, TarporleyCW6 0AT
Secretary
Appointed 20 Feb 2023
Resigned 22 Oct 2024

HESELWOOD, John

Resigned
Northwich Business Centre, NorthwichCW9 5BP
Secretary
Appointed 17 Jun 2011
Resigned 28 Oct 2014

HULL, Andrew, Dr

Resigned
Chester Road, ChesterCH3 9AH
Secretary
Appointed 01 May 2016
Resigned 01 Jan 2022

LAWSON, Karen

Resigned
Kylemore Drive, WirralCH61 6UG
Secretary
Appointed 29 Sept 2014
Resigned 30 Apr 2016

ANGUS-CRAWSHAW, Sharon Elizabeth

Resigned
68 High Street, TarporleyCW6 0AT
Born September 1961
Director
Appointed 20 Feb 2023
Resigned 17 Apr 2023

CHURCH, Graham

Resigned
68 High Street, TarporleyCW6 0AT
Born January 1959
Director
Appointed 15 May 2013
Resigned 22 Oct 2024

FOX, Christopher Michael

Resigned
Witney Lane, MalpasSY14 8JJ
Born June 1977
Director
Appointed 22 May 2014
Resigned 01 Apr 2015

HESELWOOD, John

Resigned
Northwich Business Centre, NorthwichCW9 5BP
Born April 1982
Director
Appointed 17 Jun 2011
Resigned 28 Oct 2014

HULL, Andrew Peter, Professor

Resigned
68 High Street, TarporleyCW6 0AT
Born April 1950
Director
Appointed 26 Nov 2012
Resigned 19 Nov 2025

HULL, Theresa Margaret

Resigned
68 High Street, TarporleyCW6 0AT
Born May 1953
Director
Appointed 01 Jan 2022
Resigned 19 Nov 2025

JOYCE, David Alexander

Resigned
Northwich Business Centre, NorthwichCW9 5BP
Born November 1947
Director
Appointed 17 Jun 2011
Resigned 28 Feb 2014

OULTRAM, Ralph, Councillor

Resigned
NorthwichCW8 2RG
Born November 1952
Director
Appointed 17 Jun 2011
Resigned 31 Dec 2016

ROBERTS, Alexandra

Resigned
68 High Street, TarporleyCW6 0AT
Born July 1985
Director
Appointed 01 Jan 2022
Resigned 21 Oct 2024
Fundings
Financials
Latest Activities

Filing History

87

Termination Director Company With Name Termination Date
15 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2026
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 December 2025
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 November 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 February 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 February 2023
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
22 February 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 February 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2022
AP01Appointment of Director
Change Person Director Company With Change Date
4 January 2022
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
4 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 January 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
11 March 2020
AAAnnual Accounts
Gazette Notice Compulsory
3 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 August 2016
AR01AR01
Appoint Person Secretary Company With Name Date
19 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 August 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
9 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 July 2015
AR01AR01
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 November 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
16 July 2014
AR01AR01
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Change Person Director Company With Change Date
15 July 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 July 2014
CH03Change of Secretary Details
Termination Director Company With Name
28 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 December 2013
AAAnnual Accounts
Memorandum Articles
18 November 2013
MEM/ARTSMEM/ARTS
Resolution
18 November 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
18 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
5 July 2013
AR01AR01
Appoint Person Director Company With Name
5 July 2013
AP01Appointment of Director
Change Person Director Company With Change Date
5 July 2013
CH01Change of Director Details
Appoint Person Director Company With Name
5 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 April 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 January 2013
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
22 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
15 July 2012
AR01AR01
Incorporation Company
17 June 2011
NEWINCIncorporation