Sanham Agricultural Planning Limited

General information

Name:

Sanham Agricultural Planning Ltd

Office Address:

Sanham Lodge Great Dalby Road Kirby Bellars LE14 2TN Melton Mowbray

Number: 06433848

Incorporation date: 2007-11-22

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Sanham Agricultural Planning Limited has existed on the British market for at least 17 years. Registered under the number 06433848 in the year 2007, the firm have office at Sanham Lodge Great Dalby Road, Melton Mowbray LE14 2TN. This firm's SIC and NACE codes are 82990 - Other business support service activities not elsewhere classified. 31st January 2023 is the last time the company accounts were filed.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Rutland County Council, with over 10 transactions from worth at least 500 pounds each, amounting to £12,735 in total. The company also worked with the Blaby District (5 transactions worth £2,670 in total) and the South Holland District Council (2 transactions worth £1,792 in total). Sanham Agricultural Planning was the service provided to the Blaby District Council covering the following areas: Consultant's Fees was also the service provided to the Rutland County Council Council covering the following areas: Services - Professional Fees and Services - Fees And Charges.

Andrew C. is the firm's only director, who was assigned this position 17 years ago. Furthermore, the managing director's responsibilities are constantly assisted with by a secretary - Julia C., who was officially appointed by the company in November 2007.

Financial data based on annual reports

Company staff

Andrew C.

Role: Director

Appointed: 22 November 2007

Latest update: 4 April 2024

Julia C.

Role: Secretary

Appointed: 22 November 2007

Latest update: 4 April 2024

People with significant control

Executives who control the firm include: Andrew C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Julia C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Andrew C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Julia C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 06 December 2023
Confirmation statement last made up date 22 November 2022
Annual Accounts 9 October 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 9 October 2014
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts 31 October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 31 October 2013
Annual Accounts 1 October 2015
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 1 October 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Free Download
Current accounting period extended from 31st January 2024 to 31st July 2024 (AA01)
filed on: 19th, January 2024
accounts
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2013

Name:

Mgc Hayles Limited

Address:

39 Castle Street

Post code:

LE1 5WN

City / Town:

Leicester

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
2017 Blaby District 1 £ 260.00
2017-05-17 321800 £ 260.00 Consultant's Fees
2016 Blaby District 1 £ 840.00
2016-04-21 281400 £ 840.00 Consultant's Fees
2015 Blaby District 2 £ 1 120.00
2015-02-11 126613 £ 620.00 Consultant's Fees
2014 Rutland County Council 1 £ 4 728.80
2014-11-30 2245527 £ 4 728.80 Services - Professional Fees
2013 Rutland County Council 1 £ 1 468.30
2013-03-31 2192329 £ 1 468.30 Services - Professional Fees
2012 Blaby District 1 £ 450.00
2012-08-02 83127 £ 450.00 Consultant's Fees
2012 Rutland County Council 2 £ 1 425.00
2012-05-31 2145593 £ 745.00 Services - Professional Fees
2012 South Holland District Council 1 £ 1 119.00
2012-03-22 IJ00006464 £ 1 119.00 Professional & Contractors Fees
2011 Rutland County Council 2 £ 1 769.00
2011-05-31 2094525 £ 1 103.00 Services - Fees And Charges
2011 South Holland District Council 1 £ 673.00
2011-03-17 165475 £ 673.00 Professional Fees
2010 Rutland County Council 4 £ 3 344.00
2010-03-31 2044533 £ 987.50 Services - Fees And Charges

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
16
Company Age

Similar companies nearby