Sanwalton Limited SANDY


Founded in 1999, Sanwalton, classified under reg no. 03890024 is an active company. Currently registered at 71 Banks Drive SG19 1AE, Sandy the company has been in the business for 25 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 5 directors in the the company, namely Heather S., Melanie T. and William B. and others. In addition one secretary - Gary C. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sanwalton Limited Address / Contact

Office Address 71 Banks Drive
Town Sandy
Post code SG19 1AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03890024
Date of Incorporation Thu, 2nd Dec 1999
Industry Activities of head offices
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Heather S.

Position: Director

Appointed: 05 March 2018

Melanie T.

Position: Director

Appointed: 05 March 2018

William B.

Position: Director

Appointed: 05 March 2018

Gary C.

Position: Secretary

Appointed: 30 June 2009

Judith C.

Position: Director

Appointed: 08 December 1999

Richard B.

Position: Director

Appointed: 08 December 1999

Colin T.

Position: Secretary

Appointed: 14 January 2000

Resigned: 30 June 2009

Michael B.

Position: Director

Appointed: 08 December 1999

Resigned: 10 November 2017

John W.

Position: Director

Appointed: 08 December 1999

Resigned: 22 November 2004

John W.

Position: Secretary

Appointed: 08 December 1999

Resigned: 14 January 2000

Anthony H.

Position: Director

Appointed: 02 December 1999

Resigned: 08 December 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 02 December 1999

Resigned: 02 December 1999

Jonathan G.

Position: Director

Appointed: 02 December 1999

Resigned: 08 December 1999

Jonathan G.

Position: Secretary

Appointed: 02 December 1999

Resigned: 08 December 1999

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As BizStats researched, there is Richard B. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Judith C. This PSC owns 25-50% shares. Then there is Michael B., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Richard B.

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

Judith C.

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

Michael B.

Notified on 6 April 2016
Ceased on 10 November 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand6 585 5352 456 3881 679 5192 217 1141 025 717
Current Assets7 600 6532 936 0961 967 5022 587 4161 311 450
Debtors1 015 118479 708287 983370 302285 733
Net Assets Liabilities18 261 74713 980 69612 562 11012 715 69811 500 465
Other Debtors280 386274 649275 049328 168273 084
Other
Accrued Liabilities Deferred Income19 89531 15410 02510 01211 733
Amounts Owed By Group Undertakings476 000  7 861 
Amounts Owed To Group Undertakings10 631 4157 378 0407 367 7448 705 6398 718 531
Average Number Employees During Period 5555
Comprehensive Income Expense245 309-3 933 869   
Corporation Tax Payable   16 589 
Corporation Tax Recoverable208 147150 504 16 589 
Creditors10 708 6187 413 7507 380 5318 734 6248 732 696
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit   -15 832 
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period    1 972
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-16 308-4 37125 69642 908-81 987
Dividends Paid347 182347 182347 182347 182694 364
Further Item Deferred Expense Credit Component Total Deferred Tax Expense-14 938    
Further Item Tax Increase Decrease Component Adjusting Items-14 938739 786-3 969-5 667855
Group Tax Relief Received Paid   7 861 
Increase Decrease In Current Tax From Adjustment For Prior Periods   -1 047-1 925
Investments3 589 1941 139 2213 934 5301 691 9041 849 998
Investments Fixed Assets21 387 46618 471 73318 014 21818 944 89318 921 711
Investments In Subsidiaries17 609 85113 716 24212 388 41612 638 28512 596 209
Net Current Assets Liabilities-3 107 965-4 477 654-5 413 029-6 147 208-7 421 246
Other Creditors4 280    
Other Taxation Social Security Payable4 1154 5062 4872 3242 342
Percentage Class Share Held In Subsidiary 100100100100
Prepayments Accrued Income50 58554 55512 76912 08910 354
Profit Loss245 309-3 933 869-1 071 404500 770-520 869
Profit Loss On Ordinary Activities Before Tax214 063-3 938 240-1 045 708535 817-601 532
Provisions For Liabilities Balance Sheet Subtotal17 75413 383   
Taxation Including Deferred Taxation Balance Sheet Subtotal17 75413 38339 07981 987 
Tax Decrease Increase From Effect Revenue Exempt From Taxation   85 575 
Tax Expense Credit Applicable Tax Rate40 672-748 266-198 685101 805-114 291
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings1 9182 379-288  
Tax Increase Decrease From Effect Dividends From Companies-95 935-21 331-19 654-15 220 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss30 08324 5374485 92074 743
Tax Tax Credit On Profit Or Loss On Ordinary Activities  25 69635 047-80 663
Total Assets Less Current Liabilities18 279 50113 994 07912 601 18912 797 68511 500 465
Total Current Tax Expense Credit   -7 8611 324
Total Deferred Tax Expense Credit-31 246-4 371   
Trade Creditors Trade Payables48 913502756090
Trade Debtors Trade Receivables  1655 5952 295

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Reregistration Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 28th, June 2023
Free Download (13 pages)

Company search