Company NameSandbag Climate Campaign Cic
Company StatusActive
Company Number06714443
CategoryCommunity Interest Company
Incorporation Date3 October 2008(15 years, 6 months ago)

Business Activity

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

Directors

Director NameBaroness Bryony Katherine Worthington
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed03 October 2008(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr Harold Livingstone Benham
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2019(10 years, 8 months after company formation)
Appointment Duration4 years, 11 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr Matthew Randolph McFeeley
Date of BirthMarch 1980 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed07 July 2020(11 years, 9 months after company formation)
Appointment Duration3 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMrs Eugenie Violet Teasley
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish,Irish
StatusCurrent
Appointed31 August 2023(14 years, 11 months after company formation)
Appointment Duration7 months, 4 weeks
RoleHead Of Impact, Amazon Uk
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameDr Louise Rebecca Crow
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2008(same day as company formation)
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence Address2-6 Cannon Street
London
EC4M 6YH
Director NameMrs Barbara Maria Le Fleming
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2-6 Cannon Street
London
EC4M 6YH
Director NameMr Paul Michael Mason
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2010(1 year, 7 months after company formation)
Appointment Duration7 months (resigned 10 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Charterhouse Square
London
EC1M 6EE
Director NameMr Edward Roger Gillespie
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2010(1 year, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 21 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMs Jane Burston
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2012(3 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 August 2017)
RoleManager
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMs Jill Patricia Duggan
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2013(4 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 08 October 2018)
RoleGovernment Affairs/ Policy Director
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr Pierre-Adrien Jacob Assous
Date of BirthNovember 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed22 April 2014(5 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 24 February 2020)
RoleInvestment Banker
Country of ResidenceFrance
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr Tomas Wyns
Date of BirthJune 1974 (Born 49 years ago)
NationalityBelgian
StatusResigned
Appointed01 November 2014(6 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 21 March 2017)
RoleDoctoral Researcher
Country of ResidenceBelgium
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMs Claire Angela Poole
Date of BirthJune 1983 (Born 40 years ago)
NationalityIrish
StatusResigned
Appointed19 June 2017(8 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Bermondsey Street
London
SE1 3UD
Director NameMs Lauren Adrienne Copithorne
Date of BirthJuly 1973 (Born 50 years ago)
NationalityCanadian
StatusResigned
Appointed19 June 2017(8 years, 8 months after company formation)
Appointment Duration3 years (resigned 07 July 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr Arjuna Gihan Fernando
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2021(12 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2023)
RoleBusiness Director
Country of ResidenceUnited Kingdom
Correspondence AddressColous Shaw, Wickhurst Road
Weald
Sevenoaks
TN14 6LX

Contact

Websitewww.sandbag.org.uk/
Email address[email protected]
Telephone020 71486377
Telephone regionLondon

Location

Registered Address10 Queen Street Place
London
EC4R 1BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£16,773
Gross Profit£12,279
Net Worth£16,811
Cash£60,384
Current Liabilities£55,585

Accounts

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

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Filing History

12 October 2020Register inspection address has been changed from 1E Mentmore Terrace London E8 3DQ England to 1 Mentmore Terrace London E8 3PN (1 page)
12 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
14 July 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
8 July 2020Termination of appointment of Lauren Adrienne Copithorne as a director on 7 July 2020 (1 page)
8 July 2020Cessation of Adrienne Lauren Copithorne as a person with significant control on 7 July 2020 (1 page)
8 July 2020Notification of Matthew Randolph Mcfeeley as a person with significant control on 7 July 2020 (2 pages)
8 July 2020Appointment of Mr Matthew Randolph Mcfeeley as a director on 7 July 2020 (2 pages)
24 February 2020Cessation of Pierre-Adrien Assous as a person with significant control on 24 February 2020 (1 page)
24 February 2020Termination of appointment of Pierre-Adrien Jacob Assous as a director on 24 February 2020 (1 page)
4 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
4 October 2019Register inspection address has been changed from 20 Jerusalem Passage London EC1V 4JP England to 1E Mentmore Terrace London E8 3DQ (1 page)
2 October 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
22 July 2019Director's details changed for Ms Lauren Adrienne Copithorne on 22 July 2019 (2 pages)
22 July 2019Register inspection address has been changed from 40 Bermondsey Street London SE1 3UD England to 20 Jerusalem Passage London EC1V 4JP (1 page)
14 June 2019Notification of Harold Livingstone Benham as a person with significant control on 31 May 2019 (2 pages)
13 June 2019Appointment of Mr Harold Livingstone Benham as a director on 31 May 2019 (2 pages)
11 October 2018Cessation of Jill Patricia Duggan as a person with significant control on 8 October 2018 (1 page)
11 October 2018Termination of appointment of Jill Patricia Duggan as a director on 8 October 2018 (1 page)
4 October 2018Cessation of Claire Angela Poole as a person with significant control on 1 October 2018 (1 page)
4 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
4 October 2018Termination of appointment of Claire Angela Poole as a director on 1 October 2018 (1 page)
13 September 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
15 January 2018Previous accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
15 January 2018Previous accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
5 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
4 October 2017Cessation of Edward Roger Gillespie as a person with significant control on 21 March 2017 (1 page)
4 October 2017Cessation of Tomas Wyns as a person with significant control on 21 March 2017 (1 page)
4 October 2017Notification of Claire Angela Poole as a person with significant control on 19 June 2017 (2 pages)
4 October 2017Notification of Adrienne Lauren Copithorne as a person with significant control on 19 June 2017 (2 pages)
4 October 2017Cessation of Tomas Wyns as a person with significant control on 21 March 2017 (1 page)
4 October 2017Notification of Adrienne Lauren Copithorne as a person with significant control on 19 June 2017 (2 pages)
4 October 2017Cessation of Edward Roger Gillespie as a person with significant control on 21 March 2017 (1 page)
4 October 2017Notification of Claire Angela Poole as a person with significant control on 19 June 2017 (2 pages)
12 September 2017Cessation of Jane Burston as a person with significant control on 7 August 2017 (1 page)
12 September 2017Cessation of Jane Burston as a person with significant control on 7 August 2017 (1 page)
28 August 2017Termination of appointment of Jane Burston as a director on 1 August 2017 (1 page)
28 August 2017Termination of appointment of Jane Burston as a director on 1 August 2017 (1 page)
7 July 2017Total exemption full accounts made up to 31 October 2016 (14 pages)
7 July 2017Total exemption full accounts made up to 31 October 2016 (14 pages)
30 June 2017Appointment of Ms Claire Angela Poole as a director on 19 June 2017 (2 pages)
30 June 2017Appointment of Ms Lauren Adrienne Copithorne as a director on 19 June 2017 (2 pages)
30 June 2017Appointment of Ms Lauren Adrienne Copithorne as a director on 19 June 2017 (2 pages)
30 June 2017Appointment of Ms Claire Angela Poole as a director on 19 June 2017 (2 pages)
24 March 2017Termination of appointment of Tomas Wyns as a director on 21 March 2017 (1 page)
24 March 2017Termination of appointment of Edward Roger Gillespie as a director on 21 March 2017 (1 page)
24 March 2017Termination of appointment of Tomas Wyns as a director on 21 March 2017 (1 page)
24 March 2017Termination of appointment of Edward Roger Gillespie as a director on 21 March 2017 (1 page)
19 October 2016Confirmation statement made on 3 October 2016 with updates (9 pages)
19 October 2016Confirmation statement made on 3 October 2016 with updates (9 pages)
12 October 2016Director's details changed for Baroness Bryony Katherine Worthington on 31 August 2016 (2 pages)
12 October 2016Director's details changed for Baroness Bryony Katherine Worthington on 31 August 2016 (2 pages)
28 July 2016Total exemption full accounts made up to 31 October 2015 (14 pages)
28 July 2016Total exemption full accounts made up to 31 October 2015 (14 pages)
5 May 2016Director's details changed for Ms Jill Patricia Duggan on 3 February 2016 (2 pages)
5 May 2016Director's details changed for Ms Jill Patricia Duggan on 3 February 2016 (2 pages)
12 April 2016Register(s) moved to registered inspection location 40 Bermondsey Street London SE1 3UD (1 page)
12 April 2016Register(s) moved to registered inspection location 40 Bermondsey Street London SE1 3UD (1 page)
18 December 2015Director's details changed for Mr Pierre-Adrien Jacob Assous on 1 October 2015 (2 pages)
18 December 2015Director's details changed for Mr Pierre-Adrien Jacob Assous on 1 October 2015 (2 pages)
6 October 2015Appointment of Mr Tomas Wyns as a director on 1 November 2014 (2 pages)
6 October 2015Annual return made up to 3 October 2015 no member list (5 pages)
6 October 2015Appointment of Mr Tomas Wyns as a director on 1 November 2014 (2 pages)
6 October 2015Annual return made up to 3 October 2015 no member list (5 pages)
2 July 2015Total exemption full accounts made up to 31 October 2014 (13 pages)
2 July 2015Total exemption full accounts made up to 31 October 2014 (13 pages)
11 February 2015Director's details changed for Mr Edward Gillespie on 7 February 2015 (2 pages)
11 February 2015Director's details changed for Mr Edward Gillespie on 7 February 2015 (2 pages)
11 February 2015Director's details changed for Mr Edward Gillespie on 7 February 2015 (2 pages)
7 February 2015Registered office address changed from Bwb Secretarial Ltd 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 7 February 2015 (1 page)
7 February 2015Registered office address changed from Bwb Secretarial Ltd 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 7 February 2015 (1 page)
7 February 2015Registered office address changed from Bwb Secretarial Ltd 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 7 February 2015 (1 page)
10 October 2014Annual return made up to 3 October 2014 no member list (5 pages)
10 October 2014Annual return made up to 3 October 2014 no member list (5 pages)
10 October 2014Annual return made up to 3 October 2014 no member list (5 pages)
9 October 2014Register inspection address has been changed from 13 Charterhouse Square London EC1M 6AX England to 40 Bermondsey Street London SE1 3UD (1 page)
9 October 2014Register inspection address has been changed from 13 Charterhouse Square London EC1M 6AX England to 40 Bermondsey Street London SE1 3UD (1 page)
2 June 2014Total exemption full accounts made up to 31 October 2013 (12 pages)
2 June 2014Total exemption full accounts made up to 31 October 2013 (12 pages)
2 May 2014Appointment of Mr Pierre-Adrien Jacob Assous as a director (2 pages)
2 May 2014Appointment of Mr Pierre-Adrien Jacob Assous as a director (2 pages)
1 May 2014Director's details changed for Mr Edward Gillespie on 1 May 2014 (2 pages)
1 May 2014Director's details changed for Mr Edward Gillespie on 1 May 2014 (2 pages)
1 May 2014Director's details changed for Bryony Katherine Worthington on 1 May 2014 (2 pages)
1 May 2014Director's details changed for Bryony Katherine Worthington on 1 May 2014 (2 pages)
1 May 2014Director's details changed for Mr Edward Gillespie on 1 May 2014 (2 pages)
1 May 2014Director's details changed for Bryony Katherine Worthington on 1 May 2014 (2 pages)
16 December 2013Director's details changed for Bryony Katherine Worthington on 13 August 2013 (2 pages)
16 December 2013Director's details changed for Bryony Katherine Worthington on 13 August 2013 (2 pages)
24 October 2013Annual return made up to 3 October 2013 no member list (5 pages)
24 October 2013Annual return made up to 3 October 2013 no member list (5 pages)
24 October 2013Register(s) moved to registered office address (1 page)
24 October 2013Register(s) moved to registered office address (1 page)
24 October 2013Annual return made up to 3 October 2013 no member list (5 pages)
1 July 2013Total exemption full accounts made up to 31 October 2012 (13 pages)
1 July 2013Total exemption full accounts made up to 31 October 2012 (13 pages)
17 June 2013Appointment of Ms Jill Patricia Duggan as a director (2 pages)
17 June 2013Appointment of Ms Jill Patricia Duggan as a director (2 pages)
13 May 2013Termination of appointment of Louise Crow as a director (1 page)
13 May 2013Termination of appointment of Louise Crow as a director (1 page)
26 October 2012Annual return made up to 3 October 2012 no member list (5 pages)
26 October 2012Annual return made up to 3 October 2012 no member list (5 pages)
25 October 2012Register(s) moved to registered inspection location (1 page)
25 October 2012Register inspection address has been changed (1 page)
25 October 2012Register inspection address has been changed (1 page)
25 October 2012Register(s) moved to registered inspection location (1 page)
2 July 2012Total exemption full accounts made up to 31 October 2011 (13 pages)
2 July 2012Total exemption full accounts made up to 31 October 2011 (13 pages)
16 May 2012Appointment of Miss Jane Burston as a director (2 pages)
16 May 2012Appointment of Miss Jane Burston as a director (2 pages)
1 December 2011Termination of appointment of Barbara Le Fleming as a director (1 page)
1 December 2011Termination of appointment of Barbara Le Fleming as a director (1 page)
13 October 2011Annual return made up to 3 October 2011 no member list (4 pages)
13 October 2011Annual return made up to 3 October 2011 no member list (4 pages)
13 October 2011Annual return made up to 3 October 2011 no member list (4 pages)
17 January 2011Total exemption full accounts made up to 31 October 2010 (13 pages)
17 January 2011Total exemption full accounts made up to 31 October 2010 (13 pages)
7 January 2011Termination of appointment of Paul Mason as a director (1 page)
7 January 2011Termination of appointment of Paul Mason as a director (1 page)
21 October 2010Annual return made up to 3 October 2010 no member list (6 pages)
21 October 2010Annual return made up to 3 October 2010 no member list (6 pages)
21 October 2010Annual return made up to 3 October 2010 no member list (6 pages)
10 June 2010Appointment of Mr Paul Michael Mason as a director (2 pages)
10 June 2010Appointment of Mr Paul Michael Mason as a director (2 pages)
28 May 2010Appointment of Mr Edward Gillespie as a director (2 pages)
28 May 2010Appointment of Mr Edward Gillespie as a director (2 pages)
30 April 2010Total exemption full accounts made up to 31 October 2009 (13 pages)
30 April 2010Total exemption full accounts made up to 31 October 2009 (13 pages)
15 October 2009Director's details changed for Barbara Maria Le Fleming on 3 October 2009 (2 pages)
15 October 2009Annual return made up to 3 October 2009 no member list (4 pages)
15 October 2009Director's details changed for Dr Louise Rebecca Crow on 3 October 2009 (2 pages)
15 October 2009Director's details changed for Bryony Katherine Worthington on 3 October 2009 (2 pages)
15 October 2009Director's details changed for Dr Louise Rebecca Crow on 3 October 2009 (2 pages)
15 October 2009Director's details changed for Bryony Katherine Worthington on 3 October 2009 (2 pages)
15 October 2009Director's details changed for Barbara Maria Le Fleming on 3 October 2009 (2 pages)
15 October 2009Annual return made up to 3 October 2009 no member list (4 pages)
15 October 2009Director's details changed for Dr Louise Rebecca Crow on 3 October 2009 (2 pages)
15 October 2009Director's details changed for Barbara Maria Le Fleming on 3 October 2009 (2 pages)
15 October 2009Annual return made up to 3 October 2009 no member list (4 pages)
15 October 2009Director's details changed for Bryony Katherine Worthington on 3 October 2009 (2 pages)
3 October 2008Incorporation of a Community Interest Company (40 pages)
3 October 2008Incorporation of a Community Interest Company (40 pages)