Background WavePink WaveYellow Wave

TROUGHTON SANDS LIMITED (14651952)

TROUGHTON SANDS LIMITED (14651952) is an active UK company. incorporated on 9 February 2023. with registered office in Wakefield. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TROUGHTON SANDS LIMITED has been registered for 3 years. Current directors include SANDERSON, John Clive.

Company Number
14651952
Status
active
Type
ltd
Incorporated
9 February 2023
Age
3 years
Address
No.2 Silkwood Office Park, Wakefield, WF5 9TJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SANDERSON, John Clive
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TROUGHTON SANDS LIMITED

TROUGHTON SANDS LIMITED is an active company incorporated on 9 February 2023 with the registered office located in Wakefield. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TROUGHTON SANDS LIMITED was registered 3 years ago.(SIC: 68209)

Status

active

Active since 3 years ago

Company No

14651952

LTD Company

Age

3 Years

Incorporated 9 February 2023

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 20 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026

Previous Company Names

HBH PROPERTY INVESTMENTS LTD
From: 9 February 2023To: 30 June 2023
Contact
Address

No.2 Silkwood Office Park Fryers Way Wakefield, WF5 9TJ,

Previous Addresses

151 Arundel Street Sheffield S1 2NU England
From: 9 February 2023To: 19 June 2023
Timeline

13 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Feb 23
Director Left
Jun 23
Owner Exit
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Owner Exit
Jun 23
Owner Exit
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Loan Secured
Dec 24
Loan Secured
Dec 24
Director Left
Apr 25
Owner Exit
Apr 25
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

SANDERSON, John Clive

Active
Fryers Way, WakefieldWF5 9TJ
Born June 1970
Director
Appointed 09 Jun 2023

BOWKER, Matt

Resigned
Arundel Street, SheffieldS1 2NU
Born July 1975
Director
Appointed 09 Feb 2023
Resigned 09 Jun 2023

HANSON, Jamie

Resigned
Arundel Street, SheffieldS1 2NU
Born February 1985
Director
Appointed 09 Feb 2023
Resigned 09 Jun 2023

HINCHLIFFE, Abel

Resigned
Arundel Street, SheffieldS1 2NU
Born April 1990
Director
Appointed 09 Feb 2023
Resigned 09 Jun 2023

TROUGHTON, Lindsey Kate

Resigned
Fryers Way, WakefieldWF5 9TJ
Born October 1980
Director
Appointed 09 Jun 2023
Resigned 09 Jan 2025

Persons with significant control

5

1 Active
4 Ceased
New Street, JerseyJE2 3RA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jun 2023
Ceased 09 Jan 2025
Fryers Way, WakefieldWF5 9TJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jun 2023

Mr Jamie Hanson

Ceased
Arundel Street, SheffieldS1 2NU
Born February 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Feb 2023
Ceased 09 Jun 2023

Mr Abel Hinchliffe

Ceased
Arundel Street, SheffieldS1 2NU
Born April 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Feb 2023
Ceased 09 Jun 2023

Mr Matt Bowker

Ceased
Arundel Street, SheffieldS1 2NU
Born July 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Feb 2023
Ceased 09 Jun 2023
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Total Exemption Full
20 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Change To A Person With Significant Control
22 April 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
22 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 August 2023
CS01Confirmation Statement
Certificate Change Of Name Company
30 June 2023
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
19 June 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
19 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
19 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 June 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 June 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Incorporation Company
9 February 2023
NEWINCIncorporation