Company NameSandford Freight (U.K.) Limited
DirectorsRoy Edward Walker and Jayne Walker
Company StatusActive
Company Number03585539
CategoryPrivate Limited Company
Incorporation Date23 June 1998(25 years, 10 months ago)
Previous NameSandford Freight Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Roy Edward Walker
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1998(4 months after company formation)
Appointment Duration25 years, 6 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Radius Park St Theresa's Road
Feltham
Middlesex
TW14 0NG
Director NameJayne Walker
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2019(21 years, 2 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands Dukes Covert
Bagshot
Surrey
GU19 5HU
Director NameMr Sean Augustine Sandford
Date of BirthApril 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed23 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressUnit 8 Radius Park St Theresa's Road
Feltham
Middlesex
TW14 0NG
Secretary NameMr Timothy Marcus Wright
NationalityBritish
StatusResigned
Appointed23 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address27 Chancery Lane
London
WC2A 1PA
Secretary NamePatricia Sandford
NationalityBritish
StatusResigned
Appointed10 July 1998(2 weeks, 3 days after company formation)
Appointment Duration21 years, 1 month (resigned 20 August 2019)
RoleCompany Director
Correspondence AddressUnit 8 Radius Park St Theresa's Road
Feltham
Middlesex
TW14 0NG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 June 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitesandford.ie

Location

Registered AddressUnit 8 Radius Park
St Theresa's Road
Feltham
Middlesex
TW14 0NG
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardFeltham North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

8.3k at £1Sean Sandford & Patricia Sandford
55.00%
Ordinary
4.5k at £1Roy Walker
30.00%
Ordinary
2.3k at £1Jayne Walker
15.00%
Ordinary

Financials

Year2014
Net Worth£401,901
Cash£226,506
Current Liabilities£687,670

Accounts

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

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Charges

24 July 2019Delivered on: 25 July 2019
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
9 May 2017Delivered on: 17 May 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
17 October 2000Delivered on: 20 October 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

30 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
23 June 2020Confirmation statement made on 23 June 2020 with updates (4 pages)
11 September 2019Cessation of Sean Augustine Sandford as a person with significant control on 20 August 2019 (1 page)
11 September 2019Notification of R J Walker Holdings Limited as a person with significant control on 20 August 2019 (2 pages)
11 September 2019Cessation of Patricia Sandford as a person with significant control on 20 August 2019 (1 page)
10 September 2019Appointment of Jayne Walker as a director on 20 August 2019 (2 pages)
10 September 2019Termination of appointment of Patricia Sandford as a secretary on 20 August 2019 (1 page)
10 September 2019Termination of appointment of Sean Augustine Sandford as a director on 20 August 2019 (1 page)
25 July 2019Registration of charge 035855390003, created on 24 July 2019 (9 pages)
2 July 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
26 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
16 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
25 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
25 June 2018Change of details for Mr Sean Augustine Sandford as a person with significant control on 25 June 2018 (2 pages)
25 June 2018Change of details for Ms Patricia Sandford as a person with significant control on 25 June 2018 (2 pages)
14 November 2017Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX (1 page)
14 November 2017Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX (1 page)
14 November 2017Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX (1 page)
14 November 2017Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX (1 page)
21 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
10 July 2017Notification of Sean Augustine Sandford as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
10 July 2017Notification of Patricia Sandford as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Sean Augustine Sandford as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Notification of Patricia Sandford as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Notification of Patricia Sandford as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Sean Augustine Sandford as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
17 May 2017Registration of charge 035855390002, created on 9 May 2017 (4 pages)
17 May 2017Registration of charge 035855390002, created on 9 May 2017 (4 pages)
11 January 2017Secretary's details changed for Patricia Sandford on 1 December 2016 (1 page)
11 January 2017Director's details changed for Mr Sean Augustine Sandford on 30 September 2016 (2 pages)
11 January 2017Director's details changed for Mr Sean Augustine Sandford on 30 September 2016 (2 pages)
11 January 2017Director's details changed for Mr Roy Edward Walker on 1 December 2016 (2 pages)
11 January 2017Secretary's details changed for Patricia Sandford on 1 December 2016 (1 page)
11 January 2017Director's details changed for Mr Roy Edward Walker on 1 December 2016 (2 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
3 October 2016Registered office address changed from Unit 1 Polar Park Bath Road Sipson West Drayton Middlesex UB7 0EX United Kingdom to Unit 8 Radius Park St Theresa's Road Feltham Middlesex TW14 0NG on 3 October 2016 (1 page)
3 October 2016Registered office address changed from Unit 1 Polar Park Bath Road Sipson West Drayton Middlesex UB7 0EX United Kingdom to Unit 8 Radius Park St Theresa's Road Feltham Middlesex TW14 0NG on 3 October 2016 (1 page)
8 September 2016Registered office address changed from 12 Old Hatch Manor Ruislip Middlesex HA4 8QG England to Unit 1 Polar Park Bath Road Sipson West Drayton Middlesex UB7 0EX on 8 September 2016 (1 page)
8 September 2016Registered office address changed from 12 Old Hatch Manor Ruislip Middlesex HA4 8QG England to Unit 1 Polar Park Bath Road Sipson West Drayton Middlesex UB7 0EX on 8 September 2016 (1 page)
3 August 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 15,000
(6 pages)
3 August 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 15,000
(6 pages)
15 March 2016Registered office address changed from 2 Lake End Court Taplow Road, Taplow Maidenhead Berkshire SL6 0JQ to 12 Old Hatch Manor Ruislip Middlesex HA4 8QG on 15 March 2016 (1 page)
15 March 2016Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
15 March 2016Registered office address changed from 2 Lake End Court Taplow Road, Taplow Maidenhead Berkshire SL6 0JQ to 12 Old Hatch Manor Ruislip Middlesex HA4 8QG on 15 March 2016 (1 page)
15 March 2016Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
16 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
16 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
20 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 15,000
(6 pages)
20 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 15,000
(6 pages)
15 June 2015Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
15 June 2015Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
25 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 15,000
(6 pages)
25 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 15,000
(6 pages)
1 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(6 pages)
1 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(6 pages)
21 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
21 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 August 2012Annual return made up to 23 June 2012 with a full list of shareholders (6 pages)
2 August 2012Annual return made up to 23 June 2012 with a full list of shareholders (6 pages)
3 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (6 pages)
6 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (6 pages)
27 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (6 pages)
29 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 July 2009Return made up to 23/06/09; full list of members (4 pages)
6 July 2009Return made up to 23/06/09; full list of members (4 pages)
6 July 2009Director's change of particulars / roy walker / 01/06/2009 (2 pages)
6 July 2009Director's change of particulars / roy walker / 01/06/2009 (2 pages)
16 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
26 August 2008Return made up to 23/06/08; full list of members (4 pages)
26 August 2008Return made up to 23/06/08; full list of members (4 pages)
20 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
20 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
20 July 2007Secretary's particulars changed (1 page)
20 July 2007Director's particulars changed (1 page)
20 July 2007Return made up to 23/06/07; full list of members (3 pages)
20 July 2007Director's particulars changed (1 page)
20 July 2007Return made up to 23/06/07; full list of members (3 pages)
20 July 2007Secretary's particulars changed (1 page)
16 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
16 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 July 2006Return made up to 23/06/06; full list of members (7 pages)
5 July 2006Return made up to 23/06/06; full list of members (7 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
1 July 2005Return made up to 23/06/05; full list of members (7 pages)
1 July 2005Return made up to 23/06/05; full list of members (7 pages)
18 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
18 June 2004Return made up to 23/06/04; full list of members (7 pages)
18 June 2004Return made up to 23/06/04; full list of members (7 pages)
18 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
22 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
22 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
16 July 2003Return made up to 23/06/03; full list of members (8 pages)
16 July 2003Return made up to 23/06/03; full list of members (8 pages)
9 June 2003Registered office changed on 09/06/03 from: 27 chancery lane london WC2A 1PA (1 page)
9 June 2003Registered office changed on 09/06/03 from: 27 chancery lane london WC2A 1PA (1 page)
29 October 2002Accounts for a small company made up to 31 December 2001 (9 pages)
29 October 2002Accounts for a small company made up to 31 December 2001 (9 pages)
29 June 2002Return made up to 23/06/02; full list of members (7 pages)
29 June 2002Return made up to 23/06/02; full list of members (7 pages)
9 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
9 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
23 July 2001Return made up to 23/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 July 2001Return made up to 23/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 October 2000Particulars of mortgage/charge (3 pages)
20 October 2000Particulars of mortgage/charge (3 pages)
29 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
29 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
28 September 2000Accounts for a small company made up to 30 June 1999 (7 pages)
28 September 2000Accounts for a small company made up to 30 June 1999 (7 pages)
11 July 2000Return made up to 23/06/00; full list of members (6 pages)
11 July 2000Return made up to 23/06/00; full list of members (6 pages)
5 June 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
5 June 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
25 June 1999Return made up to 23/06/99; full list of members (6 pages)
25 June 1999Return made up to 23/06/99; full list of members (6 pages)
25 May 1999Ad 15/01/99--------- £ si 10@1=10 £ ic 14990/15000 (2 pages)
25 May 1999Ad 15/01/99--------- £ si 10@1=10 £ ic 14990/15000 (2 pages)
25 January 1999Memorandum and Articles of Association (13 pages)
25 January 1999Memorandum and Articles of Association (13 pages)
22 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
22 January 1999Ad 15/01/99--------- £ si 14988@1=14988 £ ic 2/14990 (2 pages)
22 January 1999£ nc 1000/100000 15/01/99 (1 page)
22 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
22 January 1999Ad 15/01/99--------- £ si 14988@1=14988 £ ic 2/14990 (2 pages)
22 January 1999£ nc 1000/100000 15/01/99 (1 page)
29 October 1998New director appointed (2 pages)
29 October 1998New director appointed (2 pages)
23 July 1998Company name changed\certificate issued on 23/07/98 (2 pages)
23 July 1998Company name changed\certificate issued on 23/07/98 (2 pages)
26 June 1998Secretary resigned (1 page)
26 June 1998Secretary resigned (1 page)
23 June 1998Incorporation (15 pages)
23 June 1998Incorporation (15 pages)