Sandycott Limited SHEFFIELD


Founded in 1982, Sandycott, classified under reg no. 01653415 is an active company. Currently registered at Velum House Innovation Way S13 9AD, Sheffield the company has been in the business for fourty two years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 3 directors in the the firm, namely Jan Z., Harry T. and Giles B.. In addition one secretary - Neil K. - is with the company. 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.

Sandycott Limited Address / Contact

Office Address Velum House Innovation Way
Office Address2 Woodhouse Mill
Town Sheffield
Post code S13 9AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01653415
Date of Incorporation Fri, 23rd Jul 1982
Industry Non-trading company
Industry Manufacture of other electrical equipment
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Jan Z.

Position: Director

Appointed: 01 January 2023

Harry T.

Position: Director

Appointed: 01 January 2023

Neil K.

Position: Secretary

Appointed: 02 April 2018

Giles B.

Position: Director

Appointed: 21 July 2006

Russell C.

Position: Secretary

Appointed: 06 June 2016

Resigned: 02 April 2018

Daniel P.

Position: Secretary

Appointed: 17 March 2016

Resigned: 06 June 2016

Rachael K.

Position: Secretary

Appointed: 20 September 2010

Resigned: 17 March 2016

Miles C.

Position: Director

Appointed: 01 November 2007

Resigned: 19 April 2013

Hugh T.

Position: Director

Appointed: 21 July 2006

Resigned: 01 January 2023

Peter C.

Position: Director

Appointed: 18 April 2005

Resigned: 31 March 2008

Louis F.

Position: Director

Appointed: 18 April 2005

Resigned: 21 July 2006

Craig E.

Position: Director

Appointed: 04 August 1995

Resigned: 30 June 2013

Kenneth T.

Position: Director

Appointed: 04 August 1995

Resigned: 30 July 2004

William H.

Position: Secretary

Appointed: 17 June 1991

Resigned: 20 September 2010

William H.

Position: Director

Appointed: 17 June 1991

Resigned: 20 September 2010

Trevor R.

Position: Secretary

Appointed: 02 April 1991

Resigned: 17 June 1991

Robert W.

Position: Director

Appointed: 02 April 1991

Resigned: 30 October 2007

Roger E.

Position: Director

Appointed: 02 April 1991

Resigned: 15 May 1991

People with significant control

The list of PSCs who own or have control over the company consists of 4 names. As we established, there is Hugh T. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is William C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Trevor B., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Hugh T.

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

William C.

Notified on 6 April 2016
Ceased on 6 January 2023
Nature of control: 25-50% voting rights
25-50% shares

Trevor B.

Notified on 6 April 2016
Ceased on 6 January 2023
Nature of control: 25-50% voting rights
25-50% shares

Gerald P.

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

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 14th, September 2023
Free Download (5 pages)

Company search