UKBizDB.co.uk

BIDDULPH SANDS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Biddulph Sands Limited. The company was founded 27 years ago and was given the registration number 03345437. The firm's registered office is in CREWE. You can find them at 128 Crewe Road, Haslington, Crewe, Cheshire. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:BIDDULPH SANDS LIMITED
Company Number:03345437
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 1997
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:128 Crewe Road, Haslington, Crewe, Cheshire, United Kingdom, CW1 5RQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
128 Crewe Road, Haslington, Crewe, United Kingdom, CW1 5RQ

Director01 March 2001Active
128 Crewe Road, Haslington, Crewe, United Kingdom, CW1 5RQ

Director14 February 1999Active
128 Crewe Road, Haslington, Crewe, United Kingdom, CW1 5RQ

Director07 April 1997Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary04 April 1997Active
128 Crewe Road, Haslington, Crewe, United Kingdom, CW1 5RQ

Secretary07 April 1997Active
128 Crewe Road, Haslington, Crewe, CW1 5RQ

Director07 April 1997Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director04 April 1997Active

People with Significant Control

Miss Jane Dalton Beecroft
Notified on:06 April 2016
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:United Kingdom
Address:128 Crewe Road, Haslington, Crewe, United Kingdom, CW1 5RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Neild Beecroft
Notified on:06 April 2016
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:United Kingdom
Address:128 Crewe Road, Haslington, Crewe, United Kingdom, CW1 5RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Gordon Beecroft
Notified on:06 April 2016
Status:Active
Date of birth:February 1983
Nationality:British
Country of residence:United Kingdom
Address:128 Crewe Road, Haslington, Crewe, United Kingdom, CW1 5RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Accounts

Accounts with accounts type total exemption full.

Download
2022-04-05Officers

Change person director company with change date.

Download
2022-04-05Persons with significant control

Change to a person with significant control.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Officers

Change person director company with change date.

Download
2022-04-04Persons with significant control

Change to a person with significant control.

Download
2022-01-21Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Persons with significant control

Change to a person with significant control.

Download
2021-04-01Persons with significant control

Change to a person with significant control.

Download
2021-04-01Officers

Change person director company with change date.

Download
2021-04-01Officers

Change person director company with change date.

Download
2021-03-29Persons with significant control

Change to a person with significant control.

Download
2021-03-29Persons with significant control

Change to a person with significant control.

Download
2020-06-22Mortgage

Mortgage satisfy charge full.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Accounts

Accounts with accounts type total exemption full.

Download
2019-04-25Confirmation statement

Confirmation statement with updates.

Download
2019-03-22Accounts

Accounts with accounts type total exemption full.

Download
2018-07-25Officers

Termination secretary company with name termination date.

Download
2018-04-13Confirmation statement

Confirmation statement with no updates.

Download
2018-04-06Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.