SAND SUPPLIES (WESTERN) LIMITED

SAND SUPPLIES (WESTERN) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSAND SUPPLIES (WESTERN) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00338515
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SAND SUPPLIES (WESTERN) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities
    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is SAND SUPPLIES (WESTERN) LIMITED located?

    Registered Office Address
    Hanson House
    14 Castle Hill
    SL6 4JJ Maidenhead
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SAND SUPPLIES (WESTERN) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for SAND SUPPLIES (WESTERN) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Apr 30, 2017 with updates

    4 pagesCS01

    Notification of Hanson Aggregates Marine Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of David Jonathan Clarke as a director on Dec 01, 2016

    2 pagesTM01
    Annotations
    DateAnnotation
    May 12, 2017Clarification THE DOCUMENT IS A DUPLICATE OF TM01 REGISTERED ON 08/05/2017

    Termination of appointment of David Jonathan Clarke as a director on Dec 01, 2016

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Payment of dividend 07/03/2017
    RES13

    Appointment of Dr Carsten Matthias Wendt as a director on Dec 01, 2016

    2 pagesAP01

    legacy

    1 pagesSH20

    Statement of capital on Nov 22, 2016

    • Capital: GBP 2
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2015

    7 pagesAA

    Annual return made up to Apr 30, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 20, 2016

    Statement of capital on May 20, 2016

    • Capital: GBP 12,000
    SH01

    Appointment of Wendy Fiona Rogers as a secretary on Mar 10, 2016

    2 pagesAP03

    Termination of appointment of Roger Thomas Virley Tyson as a secretary on Mar 10, 2016

    1 pagesTM02

    Director's details changed for Edward Alexander Gretton on Aug 02, 2014

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Jun 30, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 22, 2015

    Statement of capital on Jul 22, 2015

    • Capital: GBP 12,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Jun 30, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 24, 2014

    Statement of capital on Jul 24, 2014

    • Capital: GBP 12,000
    SH01

    Appointment of Robert Charles Dowley as a director

    2 pagesAP01

    Appointment of Nicholas Arthur Dawe Benning-Prince as a director

    2 pagesAP01

    Termination of appointment of Seyda Pirinccioglu as a director

    1 pagesTM01

    Who are the officers of SAND SUPPLIES (WESTERN) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROGERS, Wendy Fiona
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Secretary
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    206135350001
    BENNING-PRINCE, Nicholas Arthur Dawe, Mr.
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    EnglandBritishChartered Accountant182670630001
    DOWLEY, Robert Charles
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    EnglandBritishChartered Accountant183842720001
    GRETTON, Edward Alexander
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    EnglandBritishCompany Director130888540002
    WENDT, Carsten Matthias, Dr
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    United KingdomGermanDirector220319550001
    ASPINALL, David Charles
    Shingle Quay
    Manor Court, Hamble
    SO31 4GB Southampton
    Hampshire
    Secretary
    Shingle Quay
    Manor Court, Hamble
    SO31 4GB Southampton
    Hampshire
    British74352290001
    DRANSFIELD, Graham
    Downs Hill
    BR3 5HB Beckenham
    18
    Kent
    Secretary
    Downs Hill
    BR3 5HB Beckenham
    18
    Kent
    British4655640001
    FERNLEY, Simon Roger
    The Coach House
    Manor Drive Bathford
    BA1 7TY Bath
    Secretary
    The Coach House
    Manor Drive Bathford
    BA1 7TY Bath
    BritishCompany Director33922880002
    PETERS, Ian Alan Duncan
    Rectory Stables
    Gay Street
    BA11 3PT Mells
    Somerset
    Secretary
    Rectory Stables
    Gay Street
    BA11 3PT Mells
    Somerset
    BritishAccountant154498310001
    PHILLIPS, Marilyn Jane
    151 Chalvington Road
    Chandlers Ford
    SO53 3EL Eastleigh
    Hampshire
    Secretary
    151 Chalvington Road
    Chandlers Ford
    SO53 3EL Eastleigh
    Hampshire
    BritishFinance Director/Company Secre34427090004
    TUNNACLIFFE, Paul Derek
    6 Ashburnham Park
    KT10 9TW Esher
    Surrey
    Secretary
    6 Ashburnham Park
    KT10 9TW Esher
    Surrey
    British127202460001
    TYLER, Ian Paul
    Lime Tree House
    3b Village Road, Cockayne Hatley
    SG19 2EE Sandy
    Bedfordshire
    Secretary
    Lime Tree House
    3b Village Road, Cockayne Hatley
    SG19 2EE Sandy
    Bedfordshire
    BritishChartered Accountant66794160001
    TYSON, Roger Thomas Virley
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Secretary
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    British113777700001
    VARCOE, Richard Antony Bruce, Dr
    105 Thingwall Park
    Fishponds
    BS16 2AR Bristol
    Secretary
    105 Thingwall Park
    Fishponds
    BS16 2AR Bristol
    BritishFinance Director55610930001
    ASPINALL, David Charles
    Shingle Quay
    Manor Court, Hamble
    SO31 4GB Southampton
    Hampshire
    Director
    Shingle Quay
    Manor Court, Hamble
    SO31 4GB Southampton
    Hampshire
    BritishBusiness Director/Company Secretary74352290001
    BOLTER, Andrew Christopher
    110 North View Road
    Crouch End
    N8 7LP London
    Director
    110 North View Road
    Crouch End
    N8 7LP London
    BritishGroup Chief Accountant90294620001
    CLARKE, David Jonathan
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    England
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    England
    EnglandBritishAccountant160732500001
    COULSON, Ruth
    Flat 4
    14 Steeles Road
    NW3 4SE London
    Director
    Flat 4
    14 Steeles Road
    NW3 4SE London
    AustralianGroup Chief Accountant109716390001
    DRANSFIELD, Graham
    Downs Hill
    BR3 5HB Beckenham
    18
    Kent
    Director
    Downs Hill
    BR3 5HB Beckenham
    18
    Kent
    EnglandBritishDirector4655640001
    EGAN, David John
    Valley Road
    WD3 4BJ Rickmansworth
    70
    Hertfordshire
    Director
    Valley Road
    WD3 4BJ Rickmansworth
    70
    Hertfordshire
    United KingdomBritishGroup Financial Controller324778100001
    FERNLEY, Simon Roger
    The Coach House
    Manor Drive Bathford
    BA1 7TY Bath
    Director
    The Coach House
    Manor Drive Bathford
    BA1 7TY Bath
    EnglandBritishCompany Director33922880002
    GIMMLER, Richard Robert
    Church Walk
    Ashton Keynes
    SN6 6PB Swindon
    Glebe House
    Wiltshire
    Director
    Church Walk
    Ashton Keynes
    SN6 6PB Swindon
    Glebe House
    Wiltshire
    EnglandBritishFinance Director131676390004
    GUYATT, Benjamin John
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    United KingdomBritishChartered Accountant131516210001
    JACKSON, Brian Robert
    21 Whitworth Road
    Bitterne Park
    SO18 1GE Southampton
    Hampshire
    Director
    21 Whitworth Road
    Bitterne Park
    SO18 1GE Southampton
    Hampshire
    BritishTechnical Director14851200002
    LECLERCQ, Christian
    Court Drive
    SL6 8LX Maidenhead
    2
    Berkshire
    United Kingdom
    Director
    Court Drive
    SL6 8LX Maidenhead
    2
    Berkshire
    United Kingdom
    EnglandBelgianCompany Director130757120001
    PETERS, Ian Alan Duncan
    Rectory Stables
    Gay Street
    BA11 3PT Mells
    Somerset
    Director
    Rectory Stables
    Gay Street
    BA11 3PT Mells
    Somerset
    EnglandBritishAccountant154498310001
    PHILLIPS, Marilyn Jane
    151 Chalvington Road
    Chandlers Ford
    SO53 3EL Eastleigh
    Hampshire
    Director
    151 Chalvington Road
    Chandlers Ford
    SO53 3EL Eastleigh
    Hampshire
    BritishFinance Director/Company Secre34427090004
    PIRINCCIOGLU, Seyda
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    EnglandTurkishFinance Director, Hanson Uk152863060001
    SNOWDON, David John
    24 South Approach
    HA6 2ET Northwood
    Middlesex
    Director
    24 South Approach
    HA6 2ET Northwood
    Middlesex
    United KingdomBritishChartered Accountant118974700001
    SWIFT, Nicholas
    34 The Grove
    AL9 7RN Brookmans Park
    Hertfordshire
    Director
    34 The Grove
    AL9 7RN Brookmans Park
    Hertfordshire
    United KingdomBritishGroup Finance Manager90315200001
    TYLER, Ian Paul
    Lime Tree House
    3b Village Road, Cockayne Hatley
    SG19 2EE Sandy
    Bedfordshire
    Director
    Lime Tree House
    3b Village Road, Cockayne Hatley
    SG19 2EE Sandy
    Bedfordshire
    BritishChartered Accountant66794160001
    VARCOE, Richard Antony Bruce, Dr
    105 Thingwall Park
    Fishponds
    BS16 2AR Bristol
    Director
    105 Thingwall Park
    Fishponds
    BS16 2AR Bristol
    United KingdomBritishFinance Director55610930001
    VIVIAN, Simon Neil
    Pond Farm Cottage
    Faulkland
    BA3 5YG Bath
    Somerset
    Director
    Pond Farm Cottage
    Faulkland
    BA3 5YG Bath
    Somerset
    United KingdomBritishDirector97479630001
    WHEELER, Brian Arthur
    Ludwell House Ludwell Lane
    Waltham Chase
    SO32 2NP Southampton
    Hampshire
    Director
    Ludwell House Ludwell Lane
    Waltham Chase
    SO32 2NP Southampton
    Hampshire
    BritishManaging Director2810790001

    Who are the persons with significant control of SAND SUPPLIES (WESTERN) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    England
    Apr 06, 2016
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    England
    No
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00485700
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SAND SUPPLIES (WESTERN) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Stationry mortgage
    Created On Jul 20, 1983
    Delivered On Jul 21, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Here vessel sand diamond port of bristol official no 379568.
    Persons Entitled
    • Hill Samuel & Co. Limited
    Transactions
    • Jul 21, 1983Registration of a charge
    Deed of covenant
    Created On Nov 05, 1980
    Delivered On Nov 17, 1980
    Satisfied
    Amount secured
    For from the securing all monies due or to become due from the company to the chargee on any account whatsoeversecured by a mortgage estated 5/11/80
    Short particulars
    The motorship sand diamond. All freightshire passege. Moneys requisition compensation salvage and towage. All policies of insurance in respect of freights disbursement and all benefits thereof.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 17, 1980Registration of a charge
    • Nov 17, 1980Registration of a charge
    Mortgage
    Created On Nov 05, 1980
    Delivered On Nov 17, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever in due the terms of a deed of covenant dated 5/11/80
    Short particulars
    Motorship sand diamond official no: 379568 and her boats sums ammunition, small arms and appretenances.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 17, 1980Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0