E.a. & H. Sandford (lifting) Limited

General information

Name:

E.a. & H. Sandford (lifting) Ltd

Office Address:

Resolution House 12 Mill Hill LS1 5DQ Leeds

Number: 01221099

Incorporation date: 1975-07-30

Dissolution date: 2023-03-14

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 01221099 49 years ago, E.a. & H. Sandford (lifting) Limited had been a private limited company until 2023-03-14 - the date it was officially closed. The company's latest registration address was Resolution House, 12 Mill Hill Leeds. It has a history in registered name changing. Previously the company had two other names. Until 2020 the company was prospering under the name of E.a. & H. Sandford Lifting and before that the company name was E.a. & H. Sandford (lifting).

The information we have describing this firm's management suggests that the last two directors were: Anthony W. and Andrew W. who became the part of the company on 2020-07-03 and 1992-01-15.

Executives who had significant control over the firm were: Anthony W. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Andrew W. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • E.a. & H. Sandford (lifting) Limited 2020-02-11
  • E.a. & H. Sandford Lifting Limited 2020-01-17
  • E.a. & H. Sandford (lifting) Limited 1975-07-30

Financial data based on annual reports

Company staff

Anthony W.

Role: Director

Appointed: 03 July 2020

Latest update: 23 October 2023

Andrew W.

Role: Secretary

Appointed: 03 July 2020

Latest update: 23 October 2023

Andrew W.

Role: Director

Appointed: 15 January 1992

Latest update: 23 October 2023

People with significant control

Anthony W.
Notified on 3 July 2020
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Andrew W.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Ronald N.
Notified on 30 June 2016
Ceased on 3 July 2020
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2022
Account last made up date 30 September 2020
Confirmation statement next due date 23 October 2021
Confirmation statement last made up date 09 October 2020
Annual Accounts 28 April 2014
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 28 April 2014
Annual Accounts 25 May 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 25 May 2015
Annual Accounts 25 February 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 25 February 2016
Annual Accounts 14 March 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 14 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts 9 December 2012
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 9 December 2012

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Mon, 30th Sep 2019 (AA)
filed on: 30th, April 2020
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

Lock Entrance Works Albion Parade

Post code:

DA12 2RY

City / Town:

Gravesend

HQ address,
2013

Address:

Lock Entrance Works Albion Parade

Post code:

DA12 2RY

City / Town:

Gravesend

HQ address,
2014

Address:

Lock Entrance Works Albion Parade

Post code:

DA12 2RY

City / Town:

Gravesend

HQ address,
2015

Address:

Lock Entrance Works Albion Parade

Post code:

DA12 2RY

City / Town:

Gravesend

HQ address,
2016

Address:

Lock Entrance Works Albion Parade

Post code:

DA12 2RY

City / Town:

Gravesend

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Gravesham Borough Council 1 £ 500.00
2013-03-14 224326 £ 500.00 Materials-not Cleaning Materials For Premses

Search other companies

Services (by SIC Code)

  • 25620 : Machining
47
Company Age

Closest Companies - by postcode