Company NameSandringham Carpets Limited
DirectorsDarrel Lee Sadler and Terry Sadler
Company StatusActive
Company Number04465986
CategoryPrivate Limited Company
Incorporation Date20 June 2002(21 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 13931Manufacture of woven or tufted carpets and rugs
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46470Wholesale of furniture, carpets and lighting equipment

Directors

Director NameMr Darrel Lee Sadler
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2022(19 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Chigwell Road
London.
E18 1LR
Director NameMr Terry Sadler
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2022(19 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Chigwell Road
London
E18 1LR
Director NameMrs Kerry Joyce Leach
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2002(same day as company formation)
RoleCarpet Sales
Country of ResidenceEngland
Correspondence Address83 Middle Mead
Hook
Hampshire
RG27 9TE
Director NameMr Murray Leach
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2002(same day as company formation)
RoleCarpet Sales
Country of ResidenceUnited Kingdom
Correspondence Address83 Middlemead
Hook
Hampshire
RG27 9TE
Secretary NameMrs Kerry Joyce Leach
NationalityBritish
StatusResigned
Appointed20 June 2002(same day as company formation)
RoleCarpet Sales
Country of ResidenceEngland
Correspondence Address83 Middle Mead
Hook
Hampshire
RG27 9TE
Director NameMr Gary Michael O'Shea
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2011(8 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 28 February 2022)
RoleDirector And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Kendal Court
Kendal Avenue
London
W3 0RU
Secretary NameMr Gary Michael O'Shea
StatusResigned
Appointed10 April 2011(8 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 28 February 2022)
RoleCompany Director
Correspondence AddressUnit 9 Kendal Court
Kendal Avenue
London
W3 0RU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 June 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.sandringhamcarpets.com
Email address[email protected]
Telephone020 88008880
Telephone regionLondon

Location

Registered Address5 Chigwell Road
London
E18 1LR
RegionLondon
ConstituencyIlford North
CountyGreater London
WardRoding
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£64,879
Cash£32,977
Current Liabilities£85,891

Accounts

Latest Accounts30 November 2023 (5 months ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Filing History

9 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
4 September 2020Cessation of Gary Michael O'shea as a person with significant control on 10 September 2019 (1 page)
20 August 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
12 September 2019Change of details for Mr Gary Michael O'shea as a person with significant control on 6 April 2016 (2 pages)
10 September 2019Cessation of Kerry Joyce Leach as a person with significant control on 6 April 2016 (1 page)
10 September 2019Cessation of Murray Leach as a person with significant control on 6 April 2016 (1 page)
10 September 2019Director's details changed for Mr Murray Leach on 5 September 2019 (2 pages)
10 September 2019Confirmation statement made on 31 August 2019 with updates (5 pages)
8 August 2019Total exemption full accounts made up to 30 November 2018 (11 pages)
25 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
22 June 2018Total exemption full accounts made up to 30 November 2017 (12 pages)
13 September 2017Cessation of Donna Yvonne O'shea as a person with significant control on 1 September 2017 (1 page)
13 September 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
13 September 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
13 September 2017Termination of appointment of Kerry Joyce Leach as a director on 1 September 2017 (1 page)
13 September 2017Change of details for Mr Gary Michael O'shea as a person with significant control on 6 April 2016 (2 pages)
13 September 2017Notification of Gary Michael O'shea as a person with significant control on 6 April 2016 (2 pages)
13 September 2017Notification of Gary Michael O'shea as a person with significant control on 6 April 2016 (2 pages)
13 September 2017Change of details for Mr Gary Michael O'shea as a person with significant control on 6 April 2016 (2 pages)
13 September 2017Cessation of Donna Yvonne O'shea as a person with significant control on 1 September 2017 (1 page)
13 September 2017Termination of appointment of Kerry Joyce Leach as a director on 1 September 2017 (1 page)
1 August 2017Total exemption full accounts made up to 30 November 2016 (11 pages)
1 August 2017Total exemption full accounts made up to 30 November 2016 (11 pages)
25 July 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
25 July 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
24 July 2017Appointment of Mr Gary Michael O'shea as a director on 10 April 2011 (2 pages)
24 July 2017Statement of capital following an allotment of shares on 1 April 2015
  • GBP 100
(3 pages)
24 July 2017Statement of capital following an allotment of shares on 1 April 2015
  • GBP 100
(3 pages)
24 July 2017Appointment of Mr Gary Michael O'shea as a director on 10 April 2011 (2 pages)
12 June 2017Confirmation statement made on 8 June 2017 with updates (8 pages)
12 June 2017Confirmation statement made on 8 June 2017 with updates (8 pages)
15 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
15 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
8 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(4 pages)
8 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(4 pages)
26 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(5 pages)
26 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(5 pages)
26 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(5 pages)
28 May 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
28 May 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
26 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(4 pages)
26 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(4 pages)
26 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(4 pages)
13 May 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
13 May 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
23 July 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
23 July 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
28 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
24 June 2013Registered office address changed from Units 4-5 Whitworth Road Frome Somerset BA11 4BY United Kingdom on 24 June 2013 (1 page)
24 June 2013Registered office address changed from Units 4-5 Whitworth Road Frome Somerset BA11 4BY United Kingdom on 24 June 2013 (1 page)
16 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
16 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
27 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
27 June 2012Registered office address changed from the Studio 83 Middle Mead Hook Hampshire RG27 9TE on 27 June 2012 (1 page)
27 June 2012Registered office address changed from the Studio 83 Middle Mead Hook Hampshire RG27 9TE on 27 June 2012 (1 page)
5 July 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
5 July 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
21 June 2011Appointment of Mr Gary Michael O'shea as a secretary (1 page)
21 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
21 June 2011Termination of appointment of Kerry Leach as a secretary (1 page)
21 June 2011Termination of appointment of Kerry Leach as a secretary (1 page)
21 June 2011Appointment of Mr Gary Michael O'shea as a secretary (1 page)
15 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for Murray Leach on 4 June 2010 (2 pages)
15 June 2010Director's details changed for Kerry Joyce Leach on 4 June 2010 (2 pages)
15 June 2010Director's details changed for Kerry Joyce Leach on 4 June 2010 (2 pages)
15 June 2010Director's details changed for Kerry Joyce Leach on 4 June 2010 (2 pages)
15 June 2010Director's details changed for Murray Leach on 4 June 2010 (2 pages)
15 June 2010Director's details changed for Murray Leach on 4 June 2010 (2 pages)
21 May 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
21 May 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
24 June 2009Return made up to 04/06/09; full list of members (4 pages)
24 June 2009Return made up to 04/06/09; full list of members (4 pages)
10 June 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
10 June 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
19 August 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
19 August 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
6 June 2008Return made up to 04/06/08; full list of members (4 pages)
6 June 2008Return made up to 04/06/08; full list of members (4 pages)
19 June 2007Return made up to 04/06/07; full list of members (2 pages)
19 June 2007Return made up to 04/06/07; full list of members (2 pages)
26 April 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
26 April 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
12 June 2006Return made up to 04/06/06; full list of members (2 pages)
12 June 2006Return made up to 04/06/06; full list of members (2 pages)
7 April 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
7 April 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
14 June 2005Return made up to 04/06/05; full list of members (2 pages)
14 June 2005Return made up to 04/06/05; full list of members (2 pages)
17 May 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
17 May 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
10 June 2004Return made up to 04/06/04; full list of members (7 pages)
10 June 2004Return made up to 04/06/04; full list of members (7 pages)
14 April 2004Total exemption full accounts made up to 30 November 2003 (8 pages)
14 April 2004Total exemption full accounts made up to 30 November 2003 (8 pages)
27 June 2003Return made up to 20/06/03; full list of members
  • 363(287) ‐ Registered office changed on 27/06/03
(7 pages)
27 June 2003Return made up to 20/06/03; full list of members
  • 363(287) ‐ Registered office changed on 27/06/03
(7 pages)
17 October 2002Accounting reference date extended from 30/06/03 to 30/11/03 (1 page)
17 October 2002Accounting reference date extended from 30/06/03 to 30/11/03 (1 page)
11 July 2002Ad 20/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 July 2002Ad 20/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 June 2002New secretary appointed;new director appointed (2 pages)
25 June 2002Director resigned (1 page)
25 June 2002Director resigned (1 page)
25 June 2002New director appointed (2 pages)
25 June 2002Secretary resigned (1 page)
25 June 2002Secretary resigned (1 page)
25 June 2002New director appointed (2 pages)
25 June 2002New secretary appointed;new director appointed (2 pages)
20 June 2002Incorporation (18 pages)
20 June 2002Incorporation (18 pages)