UKBizDB.co.uk

SANDYS ARMS LIMITED

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

This company is commonly known as Sandys Arms Limited. The company was founded 13 years ago and was given the registration number 07433720. The firm's registered office is in DROITWICH. You can find them at The Crown And Sandys Main Road, Ombersley, Droitwich, Worcestershire. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:SANDYS ARMS LIMITED
Company Number:07433720
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 2010
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:The Crown And Sandys Main Road, Ombersley, Droitwich, Worcestershire, WR9 0EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
314, Bath Road, Worcester, United Kingdom, WR5 3ET

Director09 November 2010Active
The Chantlers, School Lane, Cutnall Green, Worcester, United Kingdom, WR9 0PH

Director09 November 2010Active
Old Rectory Barn, Holt Heath, Worcester, United Kingdom, WR6 6NG

Secretary09 November 2010Active
10, St Wulstans Court, Bath Road, Worcester, United Kingdom, WR5 3ED

Director09 November 2010Active

People with Significant Control

Mr Brian Robert Hulme
Notified on:10 June 2020
Status:Active
Date of birth:April 1957
Nationality:British
Address:The Crown And Sandys, Main Road, Droitwich, WR9 0EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Ballard
Notified on:10 June 2020
Status:Active
Date of birth:October 1970
Nationality:British
Address:The Crown And Sandys, Main Road, Droitwich, WR9 0EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Mossop
Notified on:10 June 2020
Status:Active
Date of birth:December 1970
Nationality:British
Address:The Crown And Sandys, Main Road, Droitwich, WR9 0EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Scoff And Quaff (Holdings) Limited
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:Crown & Sandys, Main Road, Droitwich, England, WR9 0EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

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
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Accounts

Accounts with accounts type total exemption full.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Accounts

Accounts with accounts type total exemption full.

Download
2021-10-04Confirmation statement

Confirmation statement with updates.

Download
2021-10-04Capital

Capital allotment shares.

Download
2021-04-12Accounts

Accounts with accounts type total exemption full.

Download
2020-09-29Confirmation statement

Confirmation statement with updates.

Download
2020-09-29Persons with significant control

Cessation of a person with significant control.

Download
2020-09-01Officers

Termination director company with name termination date.

Download
2020-06-17Confirmation statement

Confirmation statement with updates.

Download
2020-06-12Persons with significant control

Cessation of a person with significant control.

Download
2020-06-12Persons with significant control

Notification of a person with significant control.

Download
2020-06-12Persons with significant control

Notification of a person with significant control.

Download
2020-06-12Persons with significant control

Notification of a person with significant control.

Download
2020-06-12Capital

Capital allotment shares.

Download
2020-03-23Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-03-25Accounts

Accounts with accounts type total exemption full.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-04-09Accounts

Accounts with accounts type total exemption full.

Download
2017-11-17Confirmation statement

Confirmation statement with no updates.

Download
2017-11-03Officers

Change person director company with change date.

Download
2017-06-05Accounts

Accounts with accounts type total exemption small.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.