Background WavePink WaveYellow Wave

SANDBY (YORK) LIMITED (07841022)

SANDBY (YORK) LIMITED (07841022) is an active UK company. incorporated on 9 November 2011. with registered office in Leeds. The company operates in the Construction sector, engaged in development of building projects. SANDBY (YORK) LIMITED has been registered for 14 years. Current directors include IRWIN, James Charles, JAMES, Patrick Esmond.

Company Number
07841022
Status
active
Type
ltd
Incorporated
9 November 2011
Age
14 years
Address
Saffery Llp, Leeds, LS1 4AP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
IRWIN, James Charles, JAMES, Patrick Esmond
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDBY (YORK) LIMITED

SANDBY (YORK) LIMITED is an active company incorporated on 9 November 2011 with the registered office located in Leeds. The company operates in the Construction sector, specifically engaged in development of building projects. SANDBY (YORK) LIMITED was registered 14 years ago.(SIC: 41100)

Status

active

Active since 14 years ago

Company No

07841022

LTD Company

Age

14 Years

Incorporated 9 November 2011

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 1 July 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 November 2025 (4 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026

Previous Company Names

WHINTHORPE DEVELOPMENT LIMITED
From: 2 December 2015To: 18 March 2016
SANDBY LIMITED
From: 9 November 2011To: 2 December 2015
Contact
Address

Saffery Llp 10 Wellington Place Leeds, LS1 4AP,

Previous Addresses

Mitre House North Park Road Harrogate North Yorkshire HG1 5RX
From: 15 October 2013To: 1 October 2024
Club Chambers Museum Street York North Yorkshire YO1 7DN United Kingdom
From: 9 November 2011To: 15 October 2013
Timeline

4 key events • 2011 - 2018

Funding Officers Ownership
Company Founded
Nov 11
Funding Round
Nov 13
Director Joined
Nov 13
Funding Round
Dec 18
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

IRWIN, James Charles

Active
10 Wellington Place, LeedsLS1 4AP
Born August 1977
Director
Appointed 15 Oct 2013

JAMES, Patrick Esmond

Active
Mitre House, HarrogateHG1 5RX
Born May 1967
Director
Appointed 09 Nov 2011

Persons with significant control

2

James Charles Irwin

Active
10 Wellington Place, LeedsLS1 4AP
Born August 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Patrick Esmond James

Active
10 Wellington Place, LeedsLS1 4AP
Born May 1967

Nature of Control

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

Filing History

38

Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2019
AAAnnual Accounts
Capital Allotment Shares
11 December 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Certificate Change Of Name Company
18 March 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
2 March 2016
AAAnnual Accounts
Certificate Change Of Name Company
2 December 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Change Person Director Company With Change Date
28 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Resolution
5 November 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 November 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
5 November 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
5 November 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Incorporation Company
9 November 2011
NEWINCIncorporation