Company NameSandydown Bodyworks Limited
DirectorsHoward Spencer Nash and Ria Clair Laws
Company StatusActive
Company Number01570911
CategoryPrivate Limited Company
Incorporation Date29 June 1981(42 years, 10 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Howard Spencer Nash
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2021(40 years after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameMrs Ria Clair Laws
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2022(40 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameMrs Ann Margaret King
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(9 years, 6 months after company formation)
Appointment Duration16 years, 6 months (resigned 01 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Rozelle Close
Littleton
Winchester
Hampshire
SO22 6QP
Director NameMr Ian David King
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(9 years, 6 months after company formation)
Appointment Duration16 years, 6 months (resigned 01 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Rozelle Close
Littleton
Winchester
Hampshire
SO22 6QP
Secretary NameMrs Ann Margaret King
NationalityBritish
StatusResigned
Appointed14 January 1991(9 years, 6 months after company formation)
Appointment Duration16 years, 6 months (resigned 01 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Rozelle Close
Littleton
Winchester
Hampshire
SO22 6QP
Director NameMr David Stuart Newton
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(26 years, 1 month after company formation)
Appointment Duration13 years, 11 months (resigned 25 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameMrs Yolande Lily Newton
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(26 years, 1 month after company formation)
Appointment Duration13 years, 11 months (resigned 25 June 2021)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Secretary NameAlan George McCrae
NationalityBritish
StatusResigned
Appointed01 August 2007(26 years, 1 month after company formation)
Appointment Duration13 years, 11 months (resigned 25 June 2021)
RoleCompany Director
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameTimothy Wheeler
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(31 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 25 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameMr Mark Lewis Page
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2021(40 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 15 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ

Contact

Websitesandydown.com
Email address[email protected]
Telephone01264 810757
Telephone regionAndover

Location

Registered AddressNightingale House
46-48 East Street
Epsom
Surrey
KT17 1HQ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

99 at £1David Stuart Newton
99.00%
Ordinary
1 at £1Yolande Lily Newton
1.00%
Ordinary

Financials

Year2014
Net Worth£66,242
Cash£39,820
Current Liabilities£120,202

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months, 1 week from now)

Filing History

27 January 2021Secretary's details changed for Alan George Mccrae on 14 January 2021 (1 page)
22 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
22 January 2021Director's details changed for Mrs Yolande Lily Newton on 14 January 2021 (2 pages)
22 January 2021Director's details changed for Mr David Stuart Newton on 14 January 2021 (2 pages)
22 January 2021Director's details changed for Timothy Wheeler on 14 January 2021 (2 pages)
29 May 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
24 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
5 June 2019Statement of capital following an allotment of shares on 6 April 2018
  • GBP 196
(6 pages)
4 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
17 May 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
11 March 2019Confirmation statement made on 14 January 2019 with updates (5 pages)
16 March 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
23 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
6 March 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
6 March 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
19 January 2017Confirmation statement made on 14 January 2017 with updates (7 pages)
19 January 2017Confirmation statement made on 14 January 2017 with updates (7 pages)
22 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
22 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
20 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(6 pages)
20 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(6 pages)
30 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
21 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(6 pages)
21 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(6 pages)
13 May 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
13 May 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
20 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(6 pages)
20 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(6 pages)
18 April 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
18 April 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
22 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (6 pages)
22 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (6 pages)
2 January 2013Appointment of Timothy Wheeler as a director (2 pages)
2 January 2013Appointment of Timothy Wheeler as a director (2 pages)
1 May 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
1 May 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
17 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
8 April 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
8 April 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
24 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
27 April 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
27 April 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
26 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
27 March 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
27 March 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
19 January 2009Return made up to 14/01/09; full list of members (4 pages)
19 January 2009Return made up to 14/01/09; full list of members (4 pages)
25 March 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
25 March 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
4 February 2008Return made up to 14/01/08; full list of members (3 pages)
4 February 2008Return made up to 14/01/08; full list of members (3 pages)
19 October 2007Registered office changed on 19/10/07 from: sandydown bodyworks heath house estate stockbridge hants SO20 6BX (1 page)
19 October 2007Location of register of members (1 page)
19 October 2007Registered office changed on 19/10/07 from: sandydown bodyworks heath house estate stockbridge hants SO20 6BX (1 page)
19 October 2007Location of register of members (1 page)
4 October 2007Company name changed I d king LIMITED\certificate issued on 04/10/07 (2 pages)
4 October 2007Company name changed I d king LIMITED\certificate issued on 04/10/07 (2 pages)
19 September 2007New director appointed (1 page)
19 September 2007New director appointed (1 page)
19 September 2007New secretary appointed (1 page)
19 September 2007New director appointed (1 page)
19 September 2007New secretary appointed (1 page)
19 September 2007New director appointed (1 page)
18 September 2007Secretary resigned;director resigned (1 page)
18 September 2007Director resigned (1 page)
18 September 2007Director resigned (1 page)
18 September 2007Secretary resigned;director resigned (1 page)
23 February 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
23 February 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
5 February 2007Return made up to 14/01/07; full list of members (3 pages)
5 February 2007Return made up to 14/01/07; full list of members (3 pages)
31 March 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
31 March 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
6 March 2006Return made up to 14/01/06; full list of members (3 pages)
6 March 2006Return made up to 14/01/06; full list of members (3 pages)
9 March 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
9 March 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
14 February 2005Return made up to 14/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
14 February 2005Return made up to 14/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
22 January 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
22 January 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
12 January 2004Return made up to 14/01/04; full list of members (7 pages)
12 January 2004Return made up to 14/01/04; full list of members (7 pages)
8 April 2003Return made up to 14/01/03; full list of members (7 pages)
8 April 2003Return made up to 14/01/03; full list of members (7 pages)
7 February 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
7 February 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
5 March 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
5 March 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
5 March 2002Return made up to 14/01/02; full list of members (6 pages)
5 March 2002Return made up to 14/01/02; full list of members (6 pages)
19 February 2001Return made up to 14/01/01; full list of members (6 pages)
19 February 2001Return made up to 14/01/01; full list of members (6 pages)
13 February 2001Accounts for a small company made up to 31 October 2000 (6 pages)
13 February 2001Accounts for a small company made up to 31 October 2000 (6 pages)
24 February 2000Return made up to 14/01/00; full list of members (6 pages)
24 February 2000Return made up to 14/01/00; full list of members (6 pages)
23 February 2000Accounts for a small company made up to 31 October 1999 (6 pages)
23 February 2000Accounts for a small company made up to 31 October 1999 (6 pages)
19 February 1999Accounts for a small company made up to 31 October 1998 (6 pages)
19 February 1999Accounts for a small company made up to 31 October 1998 (6 pages)
20 January 1999Return made up to 14/01/99; full list of members (6 pages)
20 January 1999Return made up to 14/01/99; full list of members (6 pages)
13 March 1998Accounts for a small company made up to 31 October 1997 (10 pages)
13 March 1998Accounts for a small company made up to 31 October 1997 (10 pages)
1 February 1998Return made up to 14/01/98; no change of members (4 pages)
1 February 1998Return made up to 14/01/98; no change of members (4 pages)
7 March 1997Accounts for a small company made up to 31 October 1996 (5 pages)
7 March 1997Accounts for a small company made up to 31 October 1996 (5 pages)
26 February 1997Return made up to 14/01/97; no change of members (4 pages)
26 February 1997Return made up to 14/01/97; no change of members (4 pages)
19 February 1996Accounts for a small company made up to 31 October 1995 (6 pages)
19 February 1996Accounts for a small company made up to 31 October 1995 (6 pages)
17 February 1996Return made up to 14/01/96; full list of members (6 pages)
17 February 1996Return made up to 14/01/96; full list of members (6 pages)
14 March 1995Accounts for a small company made up to 31 October 1994 (6 pages)
14 March 1995Accounts for a small company made up to 31 October 1994 (6 pages)
3 November 1981Company name changed\certificate issued on 03/11/81 (2 pages)
3 November 1981Company name changed\certificate issued on 03/11/81 (2 pages)
29 June 1981Incorporation (15 pages)
29 June 1981Incorporation (15 pages)