SANDUSKY LIMITED

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

    Company NameSANDUSKY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00737075
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of SANDUSKY LIMITED?

    • Casting of steel (24520) / Manufacturing
    • Casting of other non-ferrous metals (24540) / Manufacturing

    Where is SANDUSKY LIMITED located?

    Registered Office Address
    (Bsn Associates) 3b Swallowfield Courtyard
    Wolverhampton Road
    B69 2JG Oldbury
    West Midlands
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SANDUSKY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for SANDUSKY LIMITED?

    Last Confirmation Statement Made Up ToMay 15, 2026
    Next Confirmation Statement DueMay 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 15, 2025
    OverdueNo

    What are the latest filings for SANDUSKY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 15, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2024

    27 pagesAA

    Termination of appointment of Linda Cowan as a secretary on Dec 27, 2024

    1 pagesTM02

    Appointment of Christine Varnes as a secretary on Dec 27, 2024

    2 pagesAP03

    Confirmation statement made on May 15, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge 4 in full

    4 pagesMR04

    Full accounts made up to Jun 30, 2023

    28 pagesAA

    Confirmation statement made on May 16, 2023 with no updates

    3 pagesCS01

    Registered office address changed from 6th Floor (Knights Plc) 2 st. Peters Square Manchester M2 3AA England to (Bsn Associates) 3B Swallowfield Courtyard Wolverhampton Road Oldbury West Midlands B69 2JG on Apr 12, 2023

    1 pagesAD01

    Termination of appointment of Robert Mcmahon as a director on Sep 12, 2022

    1 pagesTM01

    Full accounts made up to Jun 30, 2022

    29 pagesAA

    Termination of appointment of Derek William Rae as a director on Sep 01, 2022

    1 pagesTM01

    Confirmation statement made on May 16, 2022 with no updates

    3 pagesCS01

    Change of details for Metaltek International (Uk) Limited as a person with significant control on May 16, 2019

    2 pagesPSC05

    Appointment of Mr Derek William Rae as a director on Sep 09, 2021

    2 pagesAP01

    Director's details changed for Mr Ernest James Kubick on Sep 29, 2021

    2 pagesCH01

    Appointment of Mr Robert Mcmahon as a director on Sep 16, 2021

    2 pagesAP01

    Full accounts made up to Jun 30, 2021

    29 pagesAA

    Appointment of Mrs Karen Lynn Loritz as a director on Sep 09, 2021

    2 pagesAP01

    Termination of appointment of Thomas Graeme Gibb as a director on Sep 09, 2021

    1 pagesTM01

    Confirmation statement made on May 16, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Thomas Graeme Gibb as a director on Mar 01, 2021

    2 pagesAP01

    Termination of appointment of Thomas Graeme Gibb as a director on Feb 28, 2021

    1 pagesTM01

    Full accounts made up to Jun 30, 2020

    29 pagesAA

    Termination of appointment of Richard M Danning as a director on Sep 20, 2020

    1 pagesTM01

    Who are the officers of SANDUSKY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VARNES, Christine
    St Paul Avenue
    Waukesha
    905 E
    Wi 53188
    United States
    Secretary
    St Paul Avenue
    Waukesha
    905 E
    Wi 53188
    United States
    330685560001
    KUBICK, Ernest James
    St Paul Avenue
    Waukesha
    905 E
    Wi 53188
    United States
    Director
    St Paul Avenue
    Waukesha
    905 E
    Wi 53188
    United States
    United StatesAmerican262901850001
    LORITZ, Karen Lynn
    E St Paul Avenue
    Waukesha
    905
    Wisconsin 53188
    United States
    Director
    E St Paul Avenue
    Waukesha
    905
    Wisconsin 53188
    United States
    United StatesAmerican287190920001
    SMITH, David
    Bradmore Lane
    Ooltewah
    9337
    Tn 37363
    United States
    Director
    Bradmore Lane
    Ooltewah
    9337
    Tn 37363
    United States
    United StatesAmerican262901380001
    BROWN, Robert Hope
    Tullohill Cottage
    Saline
    KY12 9TT Dunfermline
    Fife
    Secretary
    Tullohill Cottage
    Saline
    KY12 9TT Dunfermline
    Fife
    British9296170001
    COWAN, Linda
    Viewfield Industrial Estate
    KY6 2RQ Glenrothes
    Sandusky Limited
    Fife
    Scotland
    Secretary
    Viewfield Industrial Estate
    KY6 2RQ Glenrothes
    Sandusky Limited
    Fife
    Scotland
    262902020001
    HANDYSIDE, Martin Robert
    1 Brambling Road
    KY11 8HD Dunfermline
    Fife
    Secretary
    1 Brambling Road
    KY11 8HD Dunfermline
    Fife
    British85791520002
    MARSHALL, James Arthur Gordon
    23 Broom Road
    KY13 7BU Kinross
    Secretary
    23 Broom Road
    KY13 7BU Kinross
    British13118200002
    SUNTER, Ian Thomas
    18 Dunstaffnage Place
    KY7 4QQ Glenrothes
    Fife
    Secretary
    18 Dunstaffnage Place
    KY7 4QQ Glenrothes
    Fife
    British51638640002
    COPE, Andrew Garden
    Krystal Building
    One Union Square
    Chatanooga
    600
    Tn 37402
    United States
    Director
    Krystal Building
    One Union Square
    Chatanooga
    600
    Tn 37402
    United States
    United StatesAmerican159020170001
    DANNING, Richard M
    E St Paul Avenue
    Waukesha
    905
    Wi 53188
    United States
    Director
    E St Paul Avenue
    Waukesha
    905
    Wi 53188
    United States
    United StatesAmerican131676870001
    GIBB, Thomas Graeme
    c/o Graeme Gibb
    Viewfield Industrial Estate
    KY6 2RQ Glenrothes
    Sandusky Limited
    Fife
    Scotland
    Director
    c/o Graeme Gibb
    Viewfield Industrial Estate
    KY6 2RQ Glenrothes
    Sandusky Limited
    Fife
    Scotland
    ScotlandBritish75626060001
    GIBB, Thomas Graeme
    Viewfield Estate
    KY6 2RQ Glenrothes
    Sandusky Ltd
    Fife
    Scotland
    Director
    Viewfield Estate
    KY6 2RQ Glenrothes
    Sandusky Ltd
    Fife
    Scotland
    ScotlandBritish75626060001
    HANDYSIDE, Martin Robert
    Viewfield Estate
    KY6 2RQ Glenrothes
    Sandusky Ltd
    Fife
    Scotland
    Director
    Viewfield Estate
    KY6 2RQ Glenrothes
    Sandusky Ltd
    Fife
    Scotland
    ScotlandBritish85791520002
    HARGRAVE, Richard Allen
    613 Stoneplace Drive
    44870 Sandusky
    Ohio 44870
    Usa
    Director
    613 Stoneplace Drive
    44870 Sandusky
    Ohio 44870
    Usa
    United StatesAmerican68597410001
    HUNTER, Douglas Munro
    31 Lygon Road
    EH16 5QD Edinburgh
    Director
    31 Lygon Road
    EH16 5QD Edinburgh
    United KingdomBritish425230003
    HUNTER, Thomas Munro
    31 Lygon Road
    EH16 5QD Edinburgh
    Midlothian
    Director
    31 Lygon Road
    EH16 5QD Edinburgh
    Midlothian
    British145670001
    MARSHALL, James Arthur Gordon
    23 Broom Road
    KY13 7BU Kinross
    Director
    23 Broom Road
    KY13 7BU Kinross
    British13118200002
    MCDONALD, Duncan Mcfarlane
    3-3 Cottage Green
    Barnton
    EH4 6RJ Edinburgh
    Midlothian
    Director
    3-3 Cottage Green
    Barnton
    EH4 6RJ Edinburgh
    Midlothian
    British9296190001
    MCMAHON, Robert
    615 West Market Street
    .
    Sandusky International
    Ohio 44870
    United States
    Director
    615 West Market Street
    .
    Sandusky International
    Ohio 44870
    United States
    United StatesAmerican287787770001
    RAE, Derek William
    Viewfield Ind Estate
    KY6 2RQ Glenrothes
    Sandusky Limited
    Fife
    Scotland
    Director
    Viewfield Ind Estate
    KY6 2RQ Glenrothes
    Sandusky Limited
    Fife
    Scotland
    ScotlandBritish287948820001
    RAINGER, Charles William
    3929 Hilltop Drive
    Huron Ohio
    United States Of America
    Director
    3929 Hilltop Drive
    Huron Ohio
    United States Of America
    Usa9296200001
    ROLLO, Colin Allan
    13 Cowal Crescent
    KY6 3PS Glenrothes
    Fife
    Director
    13 Cowal Crescent
    KY6 3PS Glenrothes
    Fife
    British33631710001
    RYAN, Edward Robert
    3610 Turfside Circle
    44870 Sandusky
    Ohio
    Usa
    Director
    3610 Turfside Circle
    44870 Sandusky
    Ohio
    Usa
    United StatesAmerican52469920001
    SMICKLEY, Robert James
    Krystal Building
    One Union Street
    Chattanooga
    600
    Tn 37402
    United States
    Director
    Krystal Building
    One Union Street
    Chattanooga
    600
    Tn 37402
    United States
    United StatesAmerican159020030001
    SUNTER, Ian Thomas
    18 Dunstaffnage Place
    KY7 4QQ Glenrothes
    Fife
    Director
    18 Dunstaffnage Place
    KY7 4QQ Glenrothes
    Fife
    British51638640002
    WRIGHT, Ian Thomas
    29 Kinkell Avenue
    KY7 4QG Glenrothes
    Fife
    Director
    29 Kinkell Avenue
    KY7 4QG Glenrothes
    Fife
    ScotlandBritish9296210001

    Who are the persons with significant control of SANDUSKY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    St. Peters Square
    M2 3AA Manchester
    6th Floor (Knights Plc)
    England
    Apr 06, 2016
    St. Peters Square
    M2 3AA Manchester
    6th Floor (Knights Plc)
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number06604156
    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.

    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