Company NameSandford Logistics (UK) Limited
DirectorRoy Edward Walker
Company StatusActive
Company Number06447067
CategoryPrivate Limited Company
Incorporation Date6 December 2007(16 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Roy Edward Walker
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2008(3 months, 1 week after company formation)
Appointment Duration16 years, 1 month
RoleFreight Forwarder
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Radius Park St Theresa's Road
Feltham
Middlesex
TW14 0NG
Director NameJonathan Carr
Date of BirthJuly 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed06 December 2007(same day as company formation)
RoleAccountant
Correspondence Address178 Alderbrook Vale
Ashbourne
Co Meath
Ireland
Director NameMr Sean Augustine Sandford
Date of BirthApril 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed06 December 2007(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 Sean Augustine Sandford
NationalityIrish
StatusResigned
Appointed06 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressUnit 8 Radius Park St Theresa's Road
Feltham
Middlesex
TW14 0NG

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

187 at £1Niamh Sandford
37.40%
Ordinary
125 at £1Jayne Walker
25.00%
Ordinary
125 at £1Roy Walker
25.00%
Ordinary
63 at £1Sean Sandford
12.60%
Ordinary

Accounts

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

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 3 weeks from now)

Filing History

22 December 2020Micro company accounts made up to 31 December 2019 (6 pages)
10 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
6 January 2020Confirmation statement made on 6 December 2019 with updates (4 pages)
11 September 2019Termination of appointment of Sean Augustine Sandford as a secretary on 20 August 2019 (1 page)
11 September 2019Termination of appointment of Sean Augustine Sandford as a director 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 Niamh Sandford as a person with significant control on 20 August 2019 (1 page)
2 July 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
7 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
17 August 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
6 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
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)
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)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
13 January 2017Director's details changed for Mr Roy Edward Walker on 1 December 2016 (2 pages)
13 January 2017Director's details changed for Mr Roy Edward Walker on 1 December 2016 (2 pages)
11 January 2017Confirmation statement made on 6 December 2016 with updates (6 pages)
11 January 2017Secretary's details changed for Mr Sean Augustine Sandford on 1 December 2016 (1 page)
11 January 2017Confirmation statement made on 6 December 2016 with updates (6 pages)
11 January 2017Secretary's details changed for Mr Sean Augustine 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)
29 November 2016Registered office address changed from 12 Old Hatch Manor Ruislip Middlesex HA4 8QG England to Unit 8 Radius Park St Theresa's Road Feltham Middlesex TW14 0NG on 29 November 2016 (1 page)
29 November 2016Registered office address changed from 12 Old Hatch Manor Ruislip Middlesex HA4 8QG England to Unit 8 Radius Park St Theresa's Road Feltham Middlesex TW14 0NG on 29 November 2016 (1 page)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (7 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 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)
3 February 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 500
(6 pages)
3 February 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 500
(6 pages)
5 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
5 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
3 February 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 500
(6 pages)
3 February 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 500
(6 pages)
3 February 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 500
(6 pages)
26 February 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
26 February 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
2 January 2014Director's details changed for Mr Sean Sandford on 1 January 2013 (2 pages)
2 January 2014Director's details changed for Mr Sean Sandford on 1 January 2013 (2 pages)
2 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 500
(5 pages)
2 January 2014Director's details changed for Mr Sean Sandford on 1 January 2013 (2 pages)
2 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 500
(5 pages)
2 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 500
(5 pages)
17 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
17 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
27 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
27 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
27 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
6 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
13 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
1 March 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
1 March 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
28 January 2010Director's details changed for Roy Walker on 1 December 2009 (2 pages)
28 January 2010Director's details changed for Sean Sandford on 1 December 2009 (2 pages)
28 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Roy Walker on 1 December 2009 (2 pages)
28 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Roy Walker on 1 December 2009 (2 pages)
28 January 2010Director's details changed for Sean Sandford on 1 December 2009 (2 pages)
28 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Sean Sandford on 1 December 2009 (2 pages)
25 February 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
25 February 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
14 January 2009Return made up to 06/12/08; full list of members (4 pages)
14 January 2009Return made up to 06/12/08; full list of members (4 pages)
22 May 2008Director appointed roy walker (1 page)
22 May 2008Director appointed roy walker (1 page)
22 May 2008Registered office changed on 22/05/2008 from abbeygate house, challenge road stanwell middlesex TW15 1AX (1 page)
22 May 2008Registered office changed on 22/05/2008 from abbeygate house, challenge road stanwell middlesex TW15 1AX (1 page)
22 May 2008Appointment terminated director jonathan carr (1 page)
22 May 2008Appointment terminated director jonathan carr (1 page)
6 December 2007Incorporation (14 pages)
6 December 2007Incorporation (14 pages)