Sandwells Construction Limited HALIFAX


Founded in 2003, Sandwells Construction, classified under reg no. 04713229 is an active company. Currently registered at Spring House 2 Black Horse Drive HX4 9PH, Halifax the company has been in the business for 21 years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on Sun, 30th Apr 2023.

The firm has 2 directors, namely Thomas B., David B.. Of them, David B. has been with the company the longest, being appointed on 31 March 2003 and Thomas B. has been with the company for the least time - from 16 August 2012. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sandwells Construction Limited Address / Contact

Office Address Spring House 2 Black Horse Drive
Office Address2 Stainland
Town Halifax
Post code HX4 9PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04713229
Date of Incorporation Wed, 26th Mar 2003
Industry Development of building projects
Industry Construction of domestic buildings
End of financial Year 30th April
Company age 21 years old
Account next due date Fri, 31st Jan 2025 (281 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Thomas B.

Position: Director

Appointed: 16 August 2012

David B.

Position: Director

Appointed: 31 March 2003

Kathleen B.

Position: Director

Appointed: 31 March 2003

Resigned: 31 May 2012

Kathleen B.

Position: Secretary

Appointed: 31 March 2003

Resigned: 31 May 2012

Richard D.

Position: Director

Appointed: 26 March 2003

Resigned: 10 April 2003

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 26 March 2003

Resigned: 26 March 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 26 March 2003

Resigned: 26 March 2003

Susan M.

Position: Secretary

Appointed: 26 March 2003

Resigned: 10 April 2003

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As BizStats established, there is Sandwells Properties Limited from Halifax, England. This PSC is classified as "a private company limited by shares", 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. The second entity in the PSC register is David B. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Thomas B., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Sandwells Properties Limited

Spring House 2 Black Horse Drive, Stainland, Halifax, HX4 9PH, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 10929073
Notified on 30 September 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
75,01-100% voting rights
75,01-100% shares

David B.

Notified on 6 April 2016
Ceased on 30 September 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Thomas B.

Notified on 6 April 2016
Ceased on 30 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth116 692176 970     
Balance Sheet
Cash Bank On Hand  187 211116 70299 994113 348143 410
Current Assets98 582198 485451 857328 845433 838334 839373 305
Debtors19 40891 255263 562210 623332 458220 070228 839
Net Assets Liabilities  299 579268 298407 429361 146321 219
Other Debtors   110 000130 250147 911121 411
Property Plant Equipment  94 526106 13885 666101 435133 274
Total Inventories  1 0841 5201 3861 421 
Cash Bank In Hand74 97498 440     
Intangible Fixed Assets11     
Net Assets Liabilities Including Pension Asset Liability116 692176 970     
Stocks Inventory4 2008 790     
Tangible Fixed Assets66 28854 587     
Reserves/Capital
Called Up Share Capital20 00020 000     
Profit Loss Account Reserve96 692156 970     
Shareholder Funds116 692176 970     
Other
Accrued Liabilities Deferred Income  1 7753 0902 0002 0004 627
Accumulated Amortisation Impairment Intangible Assets  39 99939 99939 99939 999 
Accumulated Depreciation Impairment Property Plant Equipment  36 95552 84273 31475 70298 265
Additions Other Than Through Business Combinations Property Plant Equipment   27 499 39 87576 857
Amounts Owed By Group Undertakings    25 000  
Average Number Employees During Period  22222
Corporation Tax Payable  27 14961 91450 38414 15338 197
Corporation Tax Recoverable     4 919 
Creditors  227 900146 52095 79955 856160 039
Dividends Paid On Shares  11   
Fixed Assets66 28954 58894 527106 13985 667101 436133 275
Increase From Depreciation Charge For Year Property Plant Equipment   15 88720 47224 10627 709
Intangible Assets  11111
Intangible Assets Gross Cost  40 00040 00040 00040 000 
Net Current Assets Liabilities63 661133 300223 957182 325338 039278 983213 266
Other Creditors  40 000    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     21 7185 146
Other Disposals Property Plant Equipment     21 71822 455
Other Taxation Social Security Payable  38 63049 02937 39223 46030 595
Prepayments Accrued Income  5 3326 3006 74312 03313 081
Property Plant Equipment Gross Cost  131 481158 980158 980177 137231 539
Provisions For Liabilities Balance Sheet Subtotal  18 90520 16616 27719 27325 322
Taxation Including Deferred Taxation Balance Sheet Subtotal  18 90520 16616 27719 27325 322
Total Assets Less Current Liabilities129 950187 888318 484288 464423 706380 419346 541
Trade Creditors Trade Payables  120 34632 4876 02316 24386 620
Trade Debtors Trade Receivables  258 23094 323170 46555 20794 347
Creditors Due Within One Year34 92165 185     
Intangible Fixed Assets Aggregate Amortisation Impairment32 99932 999     
Intangible Fixed Assets Cost Or Valuation33 00033 000     
Number Shares Allotted 20 000     
Par Value Share 1     
Provisions For Liabilities Charges13 25810 918     
Share Capital Allotted Called Up Paid20 00020 000     
Tangible Fixed Assets Cost Or Valuation99 37299 372     
Tangible Fixed Assets Depreciation33 08444 785     
Tangible Fixed Assets Depreciation Charged In Period 11 701     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 2nd, October 2023
Free Download (9 pages)

Company search

Advertisements