UKBizDB.co.uk

SANDPITT FORGE LIMITED

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

This company is commonly known as Sandpitt Forge Limited. The company was founded 18 years ago and was given the registration number 05745775. The firm's registered office is in WORCESTER. You can find them at Sandpitt Cottage Walton Lane, Grimley, Worcester, Worcestershire. This company's SIC code is 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c..

Company Information

Name:SANDPITT FORGE LIMITED
Company Number:05745775
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 2006
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.

Office Address & Contact

Registered Address:Sandpitt Cottage Walton Lane, Grimley, Worcester, Worcestershire, WR2 6LR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Yew Tree Farm, Newlands, Droitwich, WR9 7LQ

Secretary16 March 2006Active
Sandpitt Cottage, Walton Lane, Grimley, Worcester, United Kingdom, WR2 6LR

Director16 March 2006Active
The Oakley, Kidderminster Road, Droitwich, WR9 9AY

Corporate Secretary16 March 2006Active
The Oakley, Kidderminster Road, Droitwich, WR9 9AY

Corporate Director16 March 2006Active

People with Significant Control

Lymer Investments Limited
Notified on:18 June 2019
Status:Active
Country of residence:England
Address:Sandpitt Cottage, Walton Lane, Worcester, England, WR2 6LR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kelvin Alan Lymer
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:United Kingdom
Address:Sandpitt Cottage, Walton Lane, Worcester, United Kingdom, WR2 6LR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Janet Radcliffe Chilton
Notified on:06 April 2016
Status:Active
Date of birth:December 1944
Nationality:British
Country of residence:United Kingdom
Address:Yew Tree Farm, Newlands, Droitwich, United Kingdom, WR9 7LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Janet Radcliffe Chilton
Notified on:06 April 2016
Status:Active
Date of birth:December 1944
Nationality:British
Country of residence:United Kingdom
Address:Yewtree Farm, Newland, Droitwich, United Kingdom, WR9 7JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kelvin Alan Lymer
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:United Kingdom
Address:Sandpitt Cottage, Walton Lane, Worcester, United Kingdom, WR2 6LR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-24Accounts

Accounts with accounts type total exemption full.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-10Confirmation statement

Confirmation statement with updates.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Accounts

Accounts with accounts type total exemption full.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-03-09Confirmation statement

Confirmation statement with updates.

Download
2019-06-21Persons with significant control

Notification of a person with significant control.

Download
2019-06-21Persons with significant control

Cessation of a person with significant control.

Download
2019-04-08Officers

Change person director company with change date.

Download
2019-04-01Confirmation statement

Confirmation statement with updates.

Download
2019-03-29Persons with significant control

Cessation of a person with significant control.

Download
2019-03-28Persons with significant control

Cessation of a person with significant control.

Download
2019-03-28Persons with significant control

Cessation of a person with significant control.

Download
2019-03-26Accounts

Accounts with accounts type total exemption full.

Download
2019-03-21Capital

Capital cancellation shares.

Download
2019-03-21Resolution

Resolution.

Download
2019-03-21Resolution

Resolution.

Download
2019-03-21Capital

Capital return purchase own shares.

Download
2018-03-20Accounts

Accounts with accounts type total exemption full.

Download
2018-03-08Persons with significant control

Notification of a person with significant control.

Download
2018-03-08Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.