Sydenhams Ltd

General information

Name:

Sydenhams Limited

Office Address:

45-47 Ashley Road Boscombe BH1 4LG Bournemouth

Number: 00168966

Incorporation date: 1920-07-12

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 00168966 104 years ago, Sydenhams Ltd is a Private Limited Company. The company's current registration address is 45-47 Ashley Road, Boscombe Bournemouth. The firm now known as Sydenhams Ltd, was previously known as J.t.sydenham &. The change has occurred in August 2, 1999. The firm's SIC and NACE codes are 46730 - Wholesale of wood, construction materials and sanitary equipment. The company's latest filed accounts documents cover the period up to 2022-03-31 and the most current confirmation statement was filed on 2023-09-02.

The company owns one restaurant or cafe. Its FHRSID is PI/000131736. It reports to Wiltshire. The most recent quality assessment result obtained by the company is exempt, which translates as exept.

Sydenhams Ltd is a large-sized vehicle operator with the licence number OH0200111. The firm has nineteen transport operating centres in the country. In their subsidiary in Abingdon , 2 machines are available. The centre in Bath on Combe Down has 2 machines, and the centre in Blandford Forum is equipped with 2 machines. They are equipped with 82 vehicles.

We have identified 4 councils and public departments cooperating with the company. The biggest counter party of them all is the New Forest District Council, with over 1 transactions from worth at least 500 pounds each, amounting to £1,010 in total. The company also worked with the Southampton City Council (1 transaction worth £767 in total) and the Hampshire County Council (1 transaction worth £739 in total). Sydenhams was the service provided to the Southampton City Council Council covering the following areas: Materials - Work Order Use was also the service provided to the Hampshire County Council Council covering the following areas: Alterations Under ú10,000.

That limited company owes its achievements and permanent progress to a group of nine directors, specifically Brandon C., Oliver S., Jeremy C. and 6 other members of the Management Board who might be found within the Company Staff section of our website, who have been managing the firm since 2023. In order to support the directors in their duties, the limited company has been utilizing the skills of Brandon C. as a secretary for the last four years.

  • Previous company's names
  • Sydenhams Ltd 1999-08-02
  • J.t.sydenham & Co.limited 1920-07-12

Financial data based on annual reports

Company staff

Brandon C.

Role: Director

Appointed: 01 December 2023

Latest update: 26 January 2024

Oliver S.

Role: Director

Appointed: 01 December 2021

Latest update: 26 January 2024

Brandon C.

Role: Secretary

Appointed: 01 August 2020

Latest update: 26 January 2024

Jeremy C.

Role: Director

Appointed: 11 July 2019

Latest update: 26 January 2024

Kevin C.

Role: Director

Appointed: 11 July 2019

Latest update: 26 January 2024

Lee W.

Role: Director

Appointed: 01 April 2014

Latest update: 26 January 2024

Christopher C.

Role: Director

Appointed: 01 April 2014

Latest update: 26 January 2024

Montague M.

Role: Director

Appointed: 20 October 1992

Latest update: 26 January 2024

Charles S.

Role: Director

Appointed: 20 October 1992

Latest update: 26 January 2024

James S.

Role: Director

Appointed: 20 October 1992

Latest update: 26 January 2024

People with significant control

Executives who control this firm include: Charles S. has substantial control or influence over the company. James S. has substantial control or influence over the company. Sherborne Holdings Ltd owns over 3/4 of company shares. This business can be reached in Bournemouth at Ashley Road, BH1 4LG and was registered as a PSC under the reg no 6307541.

Charles S.
Notified on 30 June 2016
Nature of control:
substantial control or influence
James S.
Notified on 30 June 2016
Nature of control:
substantial control or influence
Sherborne Holdings Ltd
Address: 45/47 Ashley Road Ashley Road, Bournemouth, BH1 4LG, England
Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies For England Wales & Scotland
Registration number 6307541
Notified on 30 June 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 16 September 2024
Confirmation statement last made up date 02 September 2023
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Sydenhams food hygiene ratings

Restaurant/Cafe/Canteen address

Address

Sydenhams, Lower Road, Salisbury, Wiltshire

Suburb

Salisbury

City

Salisbury

County

Wiltshire

District

South West England

State

England

Post code

SP2 7PW

Food rating: exempt

Company Vehicle Operator Data

70-78 Ock Street

City

Abingdon

Postal code

OX14 5DH

No. of Vehicles

2

Hawthorne Grove

Address

Combe Down

City

Bath

Postal code

BA2 5QB

No. of Vehicles

2

Blandford Heights

City

Blandford Forum

Postal code

DT11 7TE

No. of Vehicles

2

63 Gloucester Road

City

Bournemouth

Postal code

BH7 6JB

No. of Vehicles

5

Hoptonindustrial Estate

Address

London Road

City

Devizes

Postal code

SN10 2EU

No. of Vehicles

2

Saxon House

Address

Poundbury West Industrial Estate

City

Dorchester

Postal code

DT1 2PG

No. of Vehicles

2

1 Lynch Road

Address

Weymouth

City

Dorset

Postal code

DT4 0SJ

No. of Vehicles

2

Manor Way

Address

Marston Trading Estate

City

Frome

Postal code

BA11 4RB

No. of Vehicles

2

Shaftesbury Road

City

Gillingham

Postal code

SP8 5NG

No. of Vehicles

8

Forest Road

City

Newport

Postal code

PO30 5QW

No. of Vehicles

8

Hamworthy Wharf

City

Poole

Postal code

BH15 4BA

No. of Vehicles

9

Nicholson Road

City

Ryde

Postal code

PO33 1BD

No. of Vehicles

2

Lower Road

City

Salisbury

Postal code

SP2 7PN

No. of Vehicles

7

College Close

City

Sandown

Postal code

PO36 8ED

No. of Vehicles

1

Sydenhams Ltd

Address

Rushington Business Park , Rushington Lane , Totton

City

Southampton

Postal code

SO40 9AH

No. of Vehicles

3

Bruton Road

Address

Maiden Bradley

City

Warminster

Postal code

BA12 7JG

No. of Vehicles

3

Roman Way

Address

Crusader Park

City

Warminster

Postal code

BA12 8SJ

No. of Vehicles

7

Easton Lane

Address

Winchester Trade Park

City

Winchester

Postal code

SO23 7FA

No. of Vehicles

5

Mislingford

Address

Wickham , Winchester City Council , City Offices , Colebrook Street

City

Winchester

Postal code

SO23 3TG

No. of Vehicles

10

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Mortgage Officers Resolution
Free Download
Group of companies' report and financial statements (accounts) made up to 31st March 2023 (AA)
filed on: 16th, November 2023
accounts
Free Download Download filing (51 pages)

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
2014 Southampton City Council 1 £ 767.12
2014-04-14 42232769 £ 767.12 Materials - Work Order Use
2013 Hampshire County Council 1 £ 738.70
2013-10-09 2209713686 £ 738.70 Alterations Under ú10,000
2013 New Forest District Council 1 £ 1 009.50
2013-04-12 8177350_1 £ 1 009.50 Materials
2012 Isle of Wight Council 1 £ 664.20
2012-05-30 5105635935 £ 664.20 Operational Equipmen
2010 Isle of Wight Council 2 £ -552.67
2010-05-18 5000078650 £ 1 229.28 General Materials
2010-05-11 5000077317 £ -1 781.95 General Materials

Search other companies

Services (by SIC Code)

  • 46730 : Wholesale of wood, construction materials and sanitary equipment
103
Company Age

Similar companies nearby

Closest companies