Sandle Heath Supplies Limited CHESHIRE


Founded in 1992, Sandle Heath Supplies, classified under reg no. 02679713 is an active company. Currently registered at 3 Grove Street SK9 1DU, Cheshire the company has been in the business for 32 years. Its financial year was closed on 30th April and its latest financial statement was filed on Saturday 30th April 2022. Since Monday 14th June 1999 Sandle Heath Supplies Limited is no longer carrying the name Sandle Heath Nurseries.

Currently there are 5 directors in the the company, namely Anthony J., Simon W. and Frederick M. and others. In addition one secretary - Varun M. - is with the firm. As of 14 May 2024, there were 3 ex secretaries - Anne W., Gordon B. and others listed below. There were no ex directors.

Sandle Heath Supplies Limited Address / Contact

Office Address 3 Grove Street
Office Address2 Wilmslow
Town Cheshire
Post code SK9 1DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02679713
Date of Incorporation Wed, 22nd Jan 1992
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 32 years old
Account next due date Wed, 31st Jan 2024 (104 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 11th Jan 2024 (2024-01-11)
Last confirmation statement dated Wed, 28th Dec 2022

Company staff

Varun M.

Position: Secretary

Appointed: 03 August 2018

Anthony J.

Position: Director

Appointed: 01 June 1999

Simon W.

Position: Director

Appointed: 01 March 1999

Frederick M.

Position: Director

Appointed: 24 March 1994

Mark J.

Position: Director

Appointed: 24 March 1994

Peter J.

Position: Director

Appointed: 22 January 1992

Anne W.

Position: Secretary

Appointed: 20 May 2004

Resigned: 03 August 2018

Gordon B.

Position: Secretary

Appointed: 25 May 2001

Resigned: 20 May 2004

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 22 January 1992

Resigned: 22 January 1992

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 22 January 1992

Resigned: 22 January 1992

James N.

Position: Secretary

Appointed: 22 January 1992

Resigned: 25 May 2001

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we established, there is Fair City Property Co. Limited from Alderley Edge, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Fair City Property Co. Limited

Emerson House Heyes Lane, Alderley Edge, SK9 7LF, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House Uk
Registration number Sc051392
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Sandle Heath Nurseries June 14, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
Full accounts data made up to Sunday 30th April 2023
filed on: 7th, February 2024
Free Download (20 pages)

Company search

Advertisements