SANDTOFT ROOF TILES LIMITED

SANDTOFT ROOF TILES LIMITED

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

    Company NameSANDTOFT ROOF TILES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02509718
    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 SANDTOFT ROOF TILES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SANDTOFT ROOF TILES LIMITED located?

    Registered Office Address
    Wienerberger House Brooks Drive
    Cheadle Royal Business Park
    SK8 3SA Cheadle
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of SANDTOFT ROOF TILES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SANDTOFT HOLDINGS LIMITEDJun 08, 1990Jun 08, 1990

    What are the latest accounts for SANDTOFT ROOF TILES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for SANDTOFT ROOF TILES LIMITED?

    Last Confirmation Statement Made Up ToFeb 05, 2026
    Next Confirmation Statement DueFeb 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 05, 2025
    OverdueNo

    What are the latest filings for SANDTOFT ROOF TILES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 05, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    8 pagesAA

    Confirmation statement made on Feb 05, 2024 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    8 pagesAA

    Confirmation statement made on Jul 31, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Jennifer Margaret Halliday as a director on Mar 03, 2023

    2 pagesAP01

    Termination of appointment of Paul Stevenson as a director on Mar 02, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on Jul 31, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on Jul 31, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    8 pagesAA

    Confirmation statement made on Jul 31, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    8 pagesAA

    Confirmation statement made on Jul 31, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Christoph Domenig as a director on Dec 17, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2017

    8 pagesAA

    Confirmation statement made on Jul 31, 2018 with no updates

    3 pagesCS01

    Director's details changed for Mr Keith Stuart Barker on Sep 01, 2017

    2 pagesCH01

    Termination of appointment of Harald Anton Schwarzmayr as a director on Sep 01, 2017

    1 pagesTM01

    Confirmation statement made on Jul 31, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    15 pagesAA

    Full accounts made up to Dec 31, 2015

    26 pagesAA

    Confirmation statement made on Jul 31, 2016 with updates

    5 pagesCS01

    Annual return made up to Jul 31, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 31, 2015

    Statement of capital on Jul 31, 2015

    • Capital: GBP 11,029
    SH01

    Who are the officers of SANDTOFT ROOF TILES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRACE, Michael
    Brooks Drive
    Cheadle Royal Business Park
    SK8 3SA Cheadle
    Wienerberger House
    Cheshire
    United Kingdom
    Secretary
    Brooks Drive
    Cheadle Royal Business Park
    SK8 3SA Cheadle
    Wienerberger House
    Cheshire
    United Kingdom
    188885000001
    BARKER, Keith Stuart
    Brooks Drive
    Cheadle Royal Business Park
    SK8 3SA Cheadle
    Wienerberger House
    Cheshire
    United Kingdom
    Director
    Brooks Drive
    Cheadle Royal Business Park
    SK8 3SA Cheadle
    Wienerberger House
    Cheshire
    United Kingdom
    EnglandBritishManaging Director110773520001
    HALLIDAY, Jennifer Margaret
    Brooks Drive
    Cheadle Royal Business Park
    SK8 3SA Cheadle
    Wienerberger House
    Cheshire
    Director
    Brooks Drive
    Cheadle Royal Business Park
    SK8 3SA Cheadle
    Wienerberger House
    Cheshire
    EnglandBritishChief Financial Officer193238570002
    CUSK, Katherine Abigail
    279a High Street
    Boston Spa
    LS23 6AL Leeds
    West Yorkshire
    Secretary
    279a High Street
    Boston Spa
    LS23 6AL Leeds
    West Yorkshire
    British100123400002
    FEW, Kaye Suzanne
    Bean Leach Avenue
    Offerton
    SK2 5JA Stockport
    14
    Cheshire
    United Kingdom
    Secretary
    Bean Leach Avenue
    Offerton
    SK2 5JA Stockport
    14
    Cheshire
    United Kingdom
    152223480001
    OLDRIDGE, Simon Dominic Sinclair
    Highfield
    Old Park Road Roundhay
    LS8 1JX Leeds
    West Yorkshire
    Secretary
    Highfield
    Old Park Road Roundhay
    LS8 1JX Leeds
    West Yorkshire
    BritishRoof Tile Manufacturer69510150002
    WAITE, Eric
    8 Roundwood Road
    Baildon
    BD17 7JZ Shipley
    West Yorkshire
    Secretary
    8 Roundwood Road
    Baildon
    BD17 7JZ Shipley
    West Yorkshire
    British7980100003
    CUSK, Katherine Abigail
    279a High Street
    Boston Spa
    LS23 6AL Leeds
    West Yorkshire
    Director
    279a High Street
    Boston Spa
    LS23 6AL Leeds
    West Yorkshire
    BritishDirector100123400002
    DOMENIG, Christof
    Brooks Drive
    Cheadle Royal Business Park
    SK8 3SA Cheadle
    Wienerberger House
    Cheshire
    United Kingdom
    Director
    Brooks Drive
    Cheadle Royal Business Park
    SK8 3SA Cheadle
    Wienerberger House
    Cheshire
    United Kingdom
    AustriaAustrianChief Executive176121930002
    KOEKOEK, Bert Jan
    Bernhardstraat 11
    4175 Ed Haaften
    The Netherlands
    Director
    Bernhardstraat 11
    4175 Ed Haaften
    The Netherlands
    NetherlandsDutchDirector119912460001
    NIEUWOUDT, Tiffany Louise
    Horsemill House
    Horsemill Lane Bishop Monkton
    HG3 3QB Harrogate
    North Yorkshire
    Director
    Horsemill House
    Horsemill Lane Bishop Monkton
    HG3 3QB Harrogate
    North Yorkshire
    BritishDirector119956240002
    OLDRIDGE, Christopher Frederick
    Chestnuts
    Elm Road Waltham
    DN37 0HR Grimsby
    South Humberside
    Director
    Chestnuts
    Elm Road Waltham
    DN37 0HR Grimsby
    South Humberside
    BritishRoof Tile Manufacturer7979570001
    OLDRIDGE, Elaine Karen
    The Old Vicarage
    Church Causeway
    LS23 7AE Thorp Arch Wetherby
    West Yorkshire
    Director
    The Old Vicarage
    Church Causeway
    LS23 7AE Thorp Arch Wetherby
    West Yorkshire
    United KingdomBritishCompany Director78791160001
    OLDRIDGE, Janet
    Orchard Croft St Peters Lane
    Clayworth
    DN22 9AA Retford
    Nottinghamshire
    Director
    Orchard Croft St Peters Lane
    Clayworth
    DN22 9AA Retford
    Nottinghamshire
    BritishCompany Director58065280002
    OLDRIDGE, Joanna
    2 Elm Road
    Waltham
    DN37 0HR Grimsby
    North East Lincolnshire
    Director
    2 Elm Road
    Waltham
    DN37 0HR Grimsby
    North East Lincolnshire
    BritishCompany Director58183520002
    OLDRIDGE, Julia Abigail
    Bardney Hall
    DN18 5DF Barton On Humber
    South Humberside
    Director
    Bardney Hall
    DN18 5DF Barton On Humber
    South Humberside
    BritishCompany Director7979580001
    OLDRIDGE, Martin Henry
    Old Vicarage Church Causeway
    Thorp Arch
    LS23 7AE Wetherby
    West Yorkshire
    Director
    Old Vicarage Church Causeway
    Thorp Arch
    LS23 7AE Wetherby
    West Yorkshire
    United KingdomBritishDirector7979590001
    OLDRIDGE, Neville William Sinclair
    Orchard Croft
    Saint Peters Lane, Clayworth
    DN22 9AA Retford
    Nottinghamshire
    Director
    Orchard Croft
    Saint Peters Lane, Clayworth
    DN22 9AA Retford
    Nottinghamshire
    BritishCompany Director7979600003
    OLDRIDGE, Nicholas James
    Littlehempston
    TQ9 6LW Totnes
    Brookwood
    Devon
    England
    Director
    Littlehempston
    TQ9 6LW Totnes
    Brookwood
    Devon
    England
    United KingdomBritishDirector63463570005
    OLDRIDGE, Richard Alexander
    10 New Street
    Elsham
    DN20 0RW Brigg
    North Lincolnshire
    Director
    10 New Street
    Elsham
    DN20 0RW Brigg
    North Lincolnshire
    BritishRoof Tile Manufacturer7979610004
    OLDRIDGE, Simon Dominic Sinclair
    Southford Lane
    Staverton
    TQ9 6NZ Totnes
    Southford House
    Devon
    England
    Director
    Southford Lane
    Staverton
    TQ9 6NZ Totnes
    Southford House
    Devon
    England
    EnglandBritishDirector69510150003
    SCHEUCH, Heimo
    Avenue Des Courses 20
    FOREIGN Brussels
    1050
    Belgium
    Director
    Avenue Des Courses 20
    FOREIGN Brussels
    1050
    Belgium
    AustriaAustrianDirector100521050001
    SCHWARZMAYR, Harald Anton
    Brooks Drive
    Cheadle Royal Business Park
    SK8 3SA Cheadle
    Wienerberger House
    Cheshire
    Director
    Brooks Drive
    Cheadle Royal Business Park
    SK8 3SA Cheadle
    Wienerberger House
    Cheshire
    United KingdomAustrianDirector103815020002
    SIMPSON, David Anthony
    8 Abbots Way
    Westlands
    ST5 2ET Newcastle
    Staffordshire
    Director
    8 Abbots Way
    Westlands
    ST5 2ET Newcastle
    Staffordshire
    United KingdomBritishDirector70608880001
    STEVENSON, Paul
    10 Hill Top Grove
    West Ardsley
    WF3 1HP Wakefield
    West Yorkshire
    Director
    10 Hill Top Grove
    West Ardsley
    WF3 1HP Wakefield
    West Yorkshire
    EnglandBritishFinance Director113293590001
    VAN DER BIEST, Johan
    Dalenstraat 46b
    3020 Herent
    Belgium
    Director
    Dalenstraat 46b
    3020 Herent
    Belgium
    BelgiumBelgianDirector127300940001
    WAITE, Eric
    8 Roundwood Road
    Baildon
    BD17 7JZ Shipley
    West Yorkshire
    Director
    8 Roundwood Road
    Baildon
    BD17 7JZ Shipley
    West Yorkshire
    BritishCompany Secretary7980100003
    WUYTS, Karel
    Lierselei 118
    B-2390 Oostmalle
    Belgium
    Director
    Lierselei 118
    B-2390 Oostmalle
    Belgium
    BelgianDirector127300810001

    Who are the persons with significant control of SANDTOFT ROOF TILES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wienerberger Limited
    Brooks Drive
    SK8 3SA Cheadle
    Wienerberger House
    Cheshire
    United Kingdom
    Apr 06, 2016
    Brooks Drive
    SK8 3SA Cheadle
    Wienerberger House
    Cheshire
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House Register
    Registration Number5299520
    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 has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over 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