Company NameSandarac Ltd
DirectorsGarry Graham Tyrrell and Susan Lorraine Tainton
Company StatusActive
Company Number06297497
CategoryPrivate Limited Company
Incorporation Date29 June 2007(16 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47591Retail sale of musical instruments and scores
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Garry Graham Tyrrell
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2007(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 Wiseman Cottages
Tilbury Hill, Tilbury Juxta Clare
Halstead
Essex
CO9 4JP
Director NameMs Susan Lorraine Tainton
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2011(4 years, 5 months after company formation)
Appointment Duration12 years, 4 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Old Dairy Brickwall Farm Queen Street
Sible Hedingham
Halstead
Essex
CO9 3RH
Director NameMr Steven John Laws
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(same day as company formation)
RoleLuthier
Country of ResidenceUnited Kingdom
Correspondence AddressOakdene
Newton Road
Sudbury
CO10 2RL
Secretary NameMr Steven John Laws
NationalityBritish
StatusResigned
Appointed29 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakdene
Newton Road
Sudbury
CO10 2RL
Secretary NameNichola Catherine Willett
StatusResigned
Appointed01 July 2011(4 years after company formation)
Appointment Duration6 years, 1 month (resigned 05 August 2017)
RoleCompany Director
Correspondence AddressRiverside House Maldon Road
Heckfordbridge
Colchester
CO3 0SW
Secretary NameMiss Kayleigh Miranda Gordon
StatusResigned
Appointed10 August 2017(10 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 21 March 2024)
RoleCompany Director
Correspondence AddressThe Old Dairy Brickwall Farm Queen Street
Sible Hedingham
Halstead
Essex
CO9 3RH

Contact

Websitewww.sandarac.co.uk/
Telephone01787 463039
Telephone regionSudbury

Location

Registered AddressThe Old Dairy Brickwall Farm Queen Street
Sible Hedingham
Halstead
Essex
CO9 3RH
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishSible Hedingham
WardHedingham
Built Up AreaSible Hedingham

Financials

Year2013
Net Worth-£93,468
Cash£5,333
Current Liabilities£129,013

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return22 March 2024 (4 weeks, 1 day ago)
Next Return Due5 April 2025 (11 months, 2 weeks from now)

Filing History

6 April 2020Micro company accounts made up to 30 June 2019 (2 pages)
31 March 2020Confirmation statement made on 31 March 2020 with updates (3 pages)
12 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
12 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
18 August 2017Termination of appointment of Nichola Catherine Willett as a secretary on 5 August 2017 (1 page)
18 August 2017Termination of appointment of Nichola Catherine Willett as a secretary on 5 August 2017 (1 page)
18 August 2017Appointment of Miss Kayleigh Miranda Gordon as a secretary on 10 August 2017 (2 pages)
18 August 2017Appointment of Miss Kayleigh Miranda Gordon as a secretary on 10 August 2017 (2 pages)
26 July 2017Notification of Garry Graham Tyrrell as a person with significant control on 26 July 2017 (2 pages)
26 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
26 July 2017Notification of Garry Graham Tyrrell as a person with significant control on 1 January 2017 (2 pages)
26 July 2017Notification of Garry Graham Tyrrell as a person with significant control on 1 January 2017 (2 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
18 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-18
  • GBP 1,000
(6 pages)
18 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-18
  • GBP 1,000
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
4 September 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1,000
(4 pages)
4 September 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1,000
(4 pages)
28 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
28 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
29 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,000
(4 pages)
29 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,000
(4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
13 August 2013Secretary's details changed for Nichola Catherine Willett on 1 April 2013 (2 pages)
13 August 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(4 pages)
13 August 2013Secretary's details changed for Nichola Catherine Willett on 1 April 2013 (2 pages)
13 August 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(4 pages)
13 August 2013Secretary's details changed for Nichola Catherine Willett on 1 April 2013 (2 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
30 July 2012Director's details changed for Ms Susan Lorraine Tainton on 31 May 2012 (2 pages)
30 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
30 July 2012Director's details changed for Ms Susan Lorraine Tainton on 31 May 2012 (2 pages)
30 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
4 January 2012Registered office address changed from Steven Laws, Oakdene Newton Road Sudbury CO10 2RL on 4 January 2012 (1 page)
4 January 2012Registered office address changed from Steven Laws, Oakdene Newton Road Sudbury CO10 2RL on 4 January 2012 (1 page)
4 January 2012Registered office address changed from Steven Laws, Oakdene Newton Road Sudbury CO10 2RL on 4 January 2012 (1 page)
4 January 2012Appointment of Nichola Catherine Willett as a secretary (2 pages)
4 January 2012Termination of appointment of Steven Laws as a director (1 page)
4 January 2012Appointment of Ms Susan Lorraine Tainton as a director (2 pages)
4 January 2012Appointment of Nichola Catherine Willett as a secretary (2 pages)
4 January 2012Termination of appointment of Steven Laws as a secretary (1 page)
4 January 2012Appointment of Ms Susan Lorraine Tainton as a director (2 pages)
4 January 2012Termination of appointment of Steven Laws as a secretary (1 page)
4 January 2012Termination of appointment of Steven Laws as a director (1 page)
4 August 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
4 August 2011Director's details changed for Steven John Laws on 28 June 2011 (2 pages)
4 August 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
4 August 2011Director's details changed for Garry Graham Tyrrell on 28 June 2011 (2 pages)
4 August 2011Director's details changed for Steven John Laws on 28 June 2011 (2 pages)
4 August 2011Director's details changed for Garry Graham Tyrrell on 28 June 2011 (2 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
27 July 2009Return made up to 29/06/09; full list of members (4 pages)
27 July 2009Return made up to 29/06/09; full list of members (4 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
28 July 2008Return made up to 29/06/08; full list of members (4 pages)
28 July 2008Return made up to 29/06/08; full list of members (4 pages)
29 June 2007Incorporation (15 pages)
29 June 2007Incorporation (15 pages)