UKBizDB.co.uk

SANDHOF LIMITED

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

This company is commonly known as Sandhof Limited. The company was founded 32 years ago and was given the registration number 02623671. The firm's registered office is in BOLTON. You can find them at Direct House Lancaster Way, Westhoughton, Bolton, . This company's SIC code is 10890 - Manufacture of other food products n.e.c..

Company Information

Name:SANDHOF LIMITED
Company Number:02623671
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 1991
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10890 - Manufacture of other food products n.e.c.

Office Address & Contact

Registered Address:Direct House Lancaster Way, Westhoughton, Bolton, England, BL5 3XY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Direct House, Lancaster Way, Westhoughton, Bolton, England, BL5 3XY

Secretary30 September 2011Active
Direct House, Lancaster Way, Westhoughton, Bolton, England, BL5 3XY

Director01 March 2008Active
Direct House, Lancaster Way, Westhoughton, Bolton, England, BL5 3XY

Director01 March 2024Active
Direct House, Lancaster Way, Westhoughton, Bolton, England, BL5 3XY

Director01 March 2023Active
Direct House, Lancaster Way, Westhoughton, Bolton, England, BL5 3XY

Director01 April 2011Active
Direct House, Lancaster Way, Westhoughton, Bolton, England, BL5 3XY

Director22 February 2024Active
Direct House, Lancaster Way, Westhoughton, Bolton, England, BL5 3XY

Director01 March 1994Active
Direct House, Lancaster Way, Westhoughton, Bolton, England, BL5 3XY

Director01 September 2007Active
Direct House, Lancaster Way, Westhoughton, Bolton, England, BL5 3XY

Director01 March 2021Active
Direct House, Lancaster Way, Westhoughton, Bolton, England, BL5 3XY

Director01 March 2008Active
31/32 Great Bank Road, Wingates South Wingates Ind.Park, Westhoughton Bolton, BL5 3XU

Secretary05 September 2003Active
Cherry Trees Queens Park Road, Chester, CH4 7AD

Secretary11 October 1991Active
Clough End House, Clough End Road, Haslingden, Rossendale, BB4 5AN

Secretary23 November 2001Active
22 Grange Avenue, Ilkley, LS29 8NU

Secretary24 September 1991Active
12 Hurst Hill Crescent, Ashton Under Lyne, OL6 9NJ

Secretary14 April 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 June 1991Active
April Rise, Anglesey Drive, Poynton, SK12 1BT

Director07 October 1991Active
Hollins Farm Cottages, Red Lees Road, Worst Horne, BB10 4RB

Director17 October 2002Active
31/32 Great Bank Road, Wingates South Wingates Ind.Park, Westhoughton Bolton, BL5 3XU

Director01 October 2002Active
Cherry Trees Queens Park Road, Chester, CH4 7AD

Director24 September 1991Active
31/32 Great Bank Road, Wingates South Wingates Ind.Park, Westhoughton Bolton, BL5 3XU

Director05 September 2003Active
15 Cambrian Way, Haslingden, BB4 6TN

Director31 October 1995Active
Hilgundstr. 37, Ludwigshafen, Germany,

Director05 September 2003Active
5 Mossdale Close, Whittle Hall, Warrington, WA5 3RZ

Director31 October 1995Active
Direct House, Lancaster Way, Westhoughton, Bolton, England, BL5 3XY

Director30 September 1999Active
Dene Cottage Linton Lane, Linton, Wetherby, LS22 4HL

Director13 January 2000Active
Krottnaurer Str. 13, Berlin, Germany, FOREIGN

Director05 September 2003Active
22 Grange Avenue, Ilkley, LS29 8NU

Director24 September 1991Active
Fourwinds Saunders Lane, Hutton, Preston, PR4 5SA

Director27 March 1997Active
12 Hurst Hill Crescent, Ashton Under Lyne, OL6 9NJ

Director26 March 1998Active
Direct House, Lancaster Way, Westhoughton, Bolton, England, BL5 3XY

Director05 September 2003Active
1 Longden Walk, Lepton, Huddersfield, HD8 0HG

Director31 October 1995Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director25 June 1991Active

People with Significant Control

Freiberger Lebensmittel Gmbh
Notified on:06 April 2016
Status:Active
Country of residence:Germany
Address:Freiberger Lebensmittel Gmbh, Zerpenschleuser Ring 1, 13439 Berlin, Germany,
Nature of control:
  • Ownership of shares 75 to 100 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 (8 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
2024-04-05Officers

Termination director company with name termination date.

Download
2024-03-01Officers

Appoint person director company with name date.

Download
2024-02-23Officers

Appoint person director company with name date.

Download
2023-12-11Auditors

Auditors resignation company.

Download
2023-11-14Accounts

Accounts with accounts type full.

Download
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2023-03-03Officers

Appoint person director company with name date.

Download
2022-12-05Accounts

Accounts with accounts type full.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-12Accounts

Accounts with accounts type full.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Officers

Appoint person director company with name date.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2020-11-17Accounts

Accounts with accounts type full.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Accounts

Accounts with accounts type full.

Download
2019-11-20Officers

Change person director company with change date.

Download
2019-11-15Officers

Change person director company with change date.

Download
2019-11-15Officers

Change person director company with change date.

Download
2019-11-13Officers

Change person director company with change date.

Download
2019-11-13Officers

Change person director company with change date.

Download
2019-11-13Officers

Change person director company with change date.

Download
2019-11-13Officers

Change person director company with change date.

Download
2019-11-13Officers

Change person director company with change date.

Download
2019-11-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.