Sandfield Capital Limited LIVERPOOL


Sandfield Capital Limited is a private limited company registered at C/O O'connors The Plaza, 100 Old Hall Street, Liverpool L3 9QJ. Its net worth is estimated to be around 0 pounds, and the fixed assets that belong to the company come to 0 pounds. Incorporated on 2018-01-08, this 6-year-old company is run by 3 directors.
Director Paul M., appointed on 23 March 2021. Director Steven D., appointed on 03 August 2020. Director Philip H., appointed on 04 May 2020.
The company is classified as "activities of financial services holding companies" (Standard Industrial Classification code: 64205), "fund management activities" (Standard Industrial Classification: 66300), "activities of venture and development capital companies" (Standard Industrial Classification: 64303). According to Companies House data there was a change of name on 2020-07-29 and their previous name was Newley Financial Services Ltd.
The last confirmation statement was filed on 2023-01-07 and the date for the subsequent filing is 2024-01-21. Additionally, the statutory accounts were filed on 31 January 2023 and the next filing is due on 31 October 2024.

Sandfield Capital Limited Address / Contact

Office Address C/o O'connors The Plaza
Office Address2 100 Old Hall Street
Town Liverpool
Post code L3 9QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 11136768
Date of Incorporation Mon, 8th Jan 2018
Industry Activities of financial services holding companies
Industry Fund management activities
End of financial Year 31st January
Company age 6 years old
Account next due date Thu, 31st Oct 2024 (179 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Paul M.

Position: Director

Appointed: 23 March 2021

Steven D.

Position: Director

Appointed: 03 August 2020

Philip H.

Position: Director

Appointed: 04 May 2020

Heather G.

Position: Director

Appointed: 01 June 2019

Resigned: 04 May 2020

Joanna L.

Position: Director

Appointed: 01 September 2018

Resigned: 04 May 2020

Ewan L.

Position: Director

Appointed: 08 January 2018

Resigned: 04 May 2020

People with significant control

The register of persons with significant control who own or control the company consists of 4 names. As we researched, there is Steven D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Philip H. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Ewan L., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Steven D.

Notified on 3 August 2020
Nature of control: 25-50% voting rights
25-50% shares

Philip H.

Notified on 4 May 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Ewan L.

Notified on 1 September 2018
Ceased on 4 May 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Joanna L.

Notified on 1 September 2018
Ceased on 4 May 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Newley Financial Services July 29, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand 1 30437 2518 2001 398
Current Assets7 2364 30355 1758 876 03510 686 639
Debtors 2 99917 9248 867 83510 685 241
Net Assets Liabilities-40 764-146 105-497 388-38 991-176 857
Other Debtors  17 9248 867 83510 685 241
Property Plant Equipment 1 00610 1886 7848 780
Other
Accumulated Depreciation Impairment Property Plant Equipment 1752 8635 0868 549
Additions Other Than Through Business Combinations Property Plant Equipment  11 870 5 459
Amounts Owed To Group Undertakings  2007 774 0317 622 909
Average Number Employees During Period222128
Creditors49 135151 414562 95190 000441 000
Fixed Assets1 1351 00610 3886 9848 980
Increase From Depreciation Charge For Year Property Plant Equipment  2 6882 5463 463
Investments Fixed Assets  200200200
Investments In Group Undertakings Participating Interests  200200200
Net Current Assets Liabilities-41 899-147 111-507 77644 025255 163
Other Creditors 125 905490 16090 000441 000
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   323 
Other Disposals Property Plant Equipment   1 181 
Other Taxation Social Security Payable -79123 93228 29225 257
Property Plant Equipment Gross Cost 1 18113 05111 87017 329
Total Assets Less Current Liabilities-40 764-146 105-497 38851 009264 143
Trade Creditors Trade Payables 26 30048 6596 36653 496
Trade Debtors Trade Receivables 2 999   

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Statement of Capital on 2021-12-09: 2.02 GBP
filed on: 22nd, January 2024
Free Download (6 pages)

Company search