Company NameSanford Brothers Limited
Company StatusActive
Company Number00448259
CategoryPrivate Limited Company
Incorporation Date19 January 1948(76 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameMrs Jean Pamela Sanford
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1992(44 years, 7 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Kentish Lane
Brookmans Park
Hatfield
Hertfordshire
AL9 6NG
Director NamePeter Sanford
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1992(44 years, 7 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Kentish Lane
Brookmans Park
Hatfield
Hertfordshire
AL9 6NG
Director NameMr Graham John Wingham
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1992(44 years, 7 months after company formation)
Appointment Duration31 years, 8 months
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address195 Old Farm Avenue
Sidcup
Kent
DA15 8AW
Director NameMs Penelope Jane Tennant
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1993(45 years, 7 months after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Newcomb Close
Andover
Hampshire
SP10 2HT
Secretary NameMs Penelope Jane Tennant
NationalityBritish
StatusCurrent
Appointed04 March 2003(55 years, 1 month after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Newcomb Close
Andover
Hampshire
SP10 2HT
Director NameMrs Margaret Phyllis Wingham
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(44 years, 7 months after company formation)
Appointment Duration28 years, 6 months (resigned 28 February 2021)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address72 Woodside House
Bridge Road
Welwyn Garden City
Hertfordshire
AL8 6UL
Secretary NamePeter Sanford
NationalityBritish
StatusResigned
Appointed31 August 1992(44 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 04 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Kentish Lane
Brookmans Park
Hatfield
Hertfordshire
AL9 6NG

Contact

Websitesanfords.co.uk
Telephone020 74052352
Telephone regionLondon

Location

Registered AddressUnit 28/29 Plumpton House
Plumpton Road
Hoddesdon
Hertfordshire
EN11 0LB
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

15k at £1Penelope Jane Tennant
48.75%
Ordinary
1.1k at £1Geoffrey Peter Sanford
3.57%
Preference B
1.1k at £1Neil Anthony Sanford
3.57%
Preference B
665 at £1Graham John Wingham
2.16%
Preference A
665 at £1Mrs Margaret Phyllis Wingham
2.16%
Preference B
5k at £1Mrs Margaret Phyllis Wingham
16.25%
Ordinary
3.9k at £1Penelope Jane Tennant
12.51%
Preference B
3.1k at £1Penelope Jane Tennant
10.20%
Preference A
250 at £1Graham John Wingham
0.81%
Preference B

Financials

Year2014
Net Worth£221,774
Cash£15,020
Current Liabilities£199,740

Accounts

Latest Accounts31 January 2024 (2 months, 3 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return31 August 2023 (7 months, 3 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Charges

27 June 1979Delivered on: 3 July 1979
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 bird street, winchfield staffordshire title no sf 142257. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
29 March 1979Delivered on: 11 April 1979
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 & 27 town centre welwyn hatfield hertfordshire. Title no hd 107283. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
29 March 1979Delivered on: 11 April 1979
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35 high street newhaven lewes east sussex. Title no esx 11125. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
2 February 1979Delivered on: 9 February 1979
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 90 castle st, hinckley leicestershire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
2 February 1979Delivered on: 9 February 1979
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 penn road, beaconsfield bucks. Title no bm 56234. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

24 November 2020Registered office address changed from Amwell House 19 Amwell Street Hoddesdon Herts EN11 8TS to Unit 28/29 Plumpton House Plumpton Road Hoddesdon Hertfordshire EN11 0LB on 24 November 2020 (1 page)
7 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
15 April 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
2 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
28 May 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
3 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
6 June 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
31 August 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
3 July 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
3 July 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
8 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
25 May 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
25 May 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
16 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 30,770
(10 pages)
16 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 30,770
(10 pages)
21 July 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
21 July 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
12 December 2014Director's details changed for Mr Graham John Wingham on 12 December 2014 (2 pages)
12 December 2014Director's details changed for Mr Graham John Wingham on 12 December 2014 (2 pages)
12 December 2014Director's details changed for Ms Penelope Jane Tennant on 12 December 2014 (2 pages)
12 December 2014Director's details changed for Ms Penelope Jane Tennant on 12 December 2014 (2 pages)
12 December 2014Secretary's details changed for Ms Penelope Jane Tennant on 12 December 2014 (1 page)
12 December 2014Secretary's details changed for Ms Penelope Jane Tennant on 12 December 2014 (1 page)
30 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 30,770
(10 pages)
30 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 30,770
(10 pages)
2 June 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
2 June 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 30,770
(10 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 30,770
(10 pages)
12 July 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
12 July 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
12 September 2012Director's details changed for Mrs Margaret Phyllis Wingham on 1 September 2012 (2 pages)
12 September 2012Director's details changed for Mrs Margaret Phyllis Wingham on 1 September 2012 (2 pages)
12 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (10 pages)
12 September 2012Director's details changed for Mrs Margaret Phyllis Wingham on 1 September 2012 (2 pages)
12 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (10 pages)
1 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
1 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
27 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (10 pages)
27 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (10 pages)
13 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
13 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
8 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
8 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
2 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (10 pages)
2 September 2010Director's details changed for Mrs Jean Pamela Sanford on 31 August 2010 (2 pages)
2 September 2010Director's details changed for Mrs Jean Pamela Sanford on 31 August 2010 (2 pages)
2 September 2010Director's details changed for Peter Sanford on 31 August 2010 (2 pages)
2 September 2010Director's details changed for Mrs Margaret Phyllis Wingham on 31 August 2010 (2 pages)
2 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (10 pages)
2 September 2010Director's details changed for Peter Sanford on 31 August 2010 (2 pages)
2 September 2010Director's details changed for Mrs Margaret Phyllis Wingham on 31 August 2010 (2 pages)
30 September 2009Return made up to 31/08/09; full list of members (8 pages)
30 September 2009Return made up to 31/08/09; full list of members (8 pages)
15 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
15 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
16 September 2008Return made up to 31/08/08; full list of members (8 pages)
16 September 2008Return made up to 31/08/08; full list of members (8 pages)
8 September 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
8 September 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
20 September 2007Location of register of members (1 page)
20 September 2007Location of register of members (1 page)
20 September 2007Return made up to 31/08/07; full list of members (5 pages)
20 September 2007Return made up to 31/08/07; full list of members (5 pages)
15 August 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
15 August 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
20 December 2006Registered office changed on 20/12/06 from: 72 high street cheshunt herts EN8 0AH (1 page)
20 December 2006Registered office changed on 20/12/06 from: 72 high street cheshunt herts EN8 0AH (1 page)
20 September 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
20 September 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
11 September 2006Return made up to 31/08/06; full list of members (5 pages)
11 September 2006Return made up to 31/08/06; full list of members (5 pages)
14 September 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
14 September 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
12 September 2005Return made up to 31/08/05; full list of members (5 pages)
12 September 2005Return made up to 31/08/05; full list of members (5 pages)
16 November 2004Return made up to 31/08/04; full list of members (10 pages)
16 November 2004Return made up to 31/08/04; full list of members (10 pages)
14 July 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
14 July 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
28 August 2003Return made up to 31/08/03; full list of members (10 pages)
28 August 2003Return made up to 31/08/03; full list of members (10 pages)
19 May 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
19 May 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
26 March 2003New secretary appointed (2 pages)
26 March 2003New secretary appointed (2 pages)
26 March 2003Secretary resigned (1 page)
26 March 2003Secretary resigned (1 page)
6 September 2002Return made up to 31/08/02; full list of members (10 pages)
6 September 2002Return made up to 31/08/02; full list of members (10 pages)
1 June 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
1 June 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
11 September 2001Return made up to 31/08/01; full list of members (9 pages)
11 September 2001Return made up to 31/08/01; full list of members (9 pages)
13 August 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
13 August 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
27 September 2000Return made up to 31/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 September 2000Return made up to 31/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 July 2000Accounts for a small company made up to 31 January 2000 (5 pages)
18 July 2000Accounts for a small company made up to 31 January 2000 (5 pages)
7 October 1999Return made up to 31/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 October 1999Return made up to 31/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 July 1999Accounts for a small company made up to 31 January 1999 (5 pages)
4 July 1999Accounts for a small company made up to 31 January 1999 (5 pages)
11 September 1998Return made up to 31/08/98; no change of members (6 pages)
11 September 1998Return made up to 31/08/98; no change of members (6 pages)
21 August 1998Accounts for a small company made up to 31 January 1998 (5 pages)
21 August 1998Accounts for a small company made up to 31 January 1998 (5 pages)
1 September 1997Return made up to 31/08/97; no change of members (6 pages)
1 September 1997Return made up to 31/08/97; no change of members (6 pages)
23 June 1997Accounts for a small company made up to 31 January 1997 (7 pages)
23 June 1997Accounts for a small company made up to 31 January 1997 (7 pages)
16 September 1996Return made up to 31/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 September 1996Return made up to 31/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 July 1996Full accounts made up to 31 January 1996 (7 pages)
25 July 1996Full accounts made up to 31 January 1996 (7 pages)
16 November 1995Accounts for a small company made up to 31 January 1995 (8 pages)
16 November 1995Accounts for a small company made up to 31 January 1995 (8 pages)
17 October 1995Return made up to 31/08/95; no change of members (6 pages)
17 October 1995Return made up to 31/08/95; no change of members (6 pages)