Company NameSandmay Ltd
DirectorRonald Henry Clatworthy
Company StatusActive
Company Number06653055
CategoryPrivate Limited Company
Incorporation Date22 July 2008(15 years, 9 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameRonald Henry Clatworthy
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Guildprime Business Centre Southend Road
Great Burstead
Billericay
Essex
CM11 2PZ
Secretary NameMr Mark William Nokes
NationalityBritish
StatusResigned
Appointed22 July 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Pound Lane Central
Laindon
Basildon
Essex
SS15 4EX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 July 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address1 Guildprime Business Centre Southend Road
Great Burstead
Billericay
Essex
CM11 2PZ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishGreat Burstead and South Green
WardBurstead
Built Up AreaBillericay

Shareholders

1 at £1Ronald Henry Clatworthy
100.00%
Ordinary

Financials

Year2014
Net Worth£104,751
Cash£1,127,460
Current Liabilities£1,342,320

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return11 April 2024 (2 weeks, 5 days ago)
Next Return Due25 April 2025 (11 months, 4 weeks from now)

Charges

19 October 2012Delivered on: 7 November 2012
Persons entitled: Santander UK PLC

Classification: Assignment of rental income
Secured details: All monies due or to become due to each group member on any account whatsoever.
Particulars: Assigns all right title and benefit and interest in and to all rent licence fees or other sums of money received or recoverable by it from any tenant or licensee of f/h property unit 5 and 6 guildprime business centre southend road billericay t/no EX738136 including service charge and insurance payments and any other income in respect of the property but excluding value added tax in such sums (the rents).
Outstanding
19 October 2012Delivered on: 27 October 2012
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever.
Particulars: The f/h land k/a units 5 & 6 guildprime business centre southend road billericay t/no EX738136 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
19 October 2012Delivered on: 27 October 2012
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold/leasehold property k/a units 5 and 6 guildprime business centre southend road billericay t/no EX738136 including all rights attached or appurte all buildings erections fixtures and fittings (including trade fixtures and fittings) fixed plant and machinery and any insurance and any proceeds of sale or other realisation thereof see image for full details.
Outstanding
9 May 2011Delivered on: 11 May 2011
Persons entitled: Santander UK PLC

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Rents in respect of the water tower guildprime business centre southend road billericay, see image for full details.
Outstanding
9 May 2011Delivered on: 11 May 2011
Persons entitled: Santander UK PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The water tower guildprime business centre southend road billericay, by way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge.
Outstanding
9 May 2011Delivered on: 11 May 2011
Persons entitled: Santander UK PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 7 guildprime business centre southend road billericay, by way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge see image for full details.
Outstanding

Filing History

16 December 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
19 November 2020Registered office address changed from Unit 7a Radford Crescent Billericay CM12 0DU England to 1 Guildprime Business Centre Southend Road Great Burstead Billericay Essex CM11 2PZ on 19 November 2020 (2 pages)
29 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
3 September 2019Registered office address changed from Squire House 81-87 High Street Billericay Essex CM12 9AS to Unit 7a Radford Crescent Billericay CM12 0DU on 3 September 2019 (1 page)
24 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
25 April 2019Unaudited abridged accounts made up to 31 July 2018 (11 pages)
26 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
9 November 2017Micro company accounts made up to 31 July 2017 (3 pages)
9 November 2017Micro company accounts made up to 31 July 2017 (3 pages)
15 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
15 August 2017Notification of Ronald Clatworthy as a person with significant control on 20 July 2017 (2 pages)
15 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
15 August 2017Notification of Ronald Clatworthy as a person with significant control on 20 July 2017 (2 pages)
15 August 2017Notification of Ronald Clatworthy as a person with significant control on 15 August 2017 (2 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
5 September 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
9 September 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(3 pages)
9 September 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(3 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
28 August 2014Registered office address changed from 14 Broadway Rainham Essex RM13 9YW to Squire House 81-87 High Street Billericay Essex CM12 9AS on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 14 Broadway Rainham Essex RM13 9YW to Squire House 81-87 High Street Billericay Essex CM12 9AS on 28 August 2014 (1 page)
31 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(3 pages)
31 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(3 pages)
28 January 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
28 January 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
25 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(3 pages)
25 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(3 pages)
15 March 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
15 March 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 6
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(9 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 6
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(9 pages)
27 October 2012Particulars of a mortgage or charge / charge no: 5 (8 pages)
27 October 2012Particulars of a mortgage or charge / charge no: 5 (8 pages)
27 October 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
27 October 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
26 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (3 pages)
26 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (3 pages)
3 April 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
3 April 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
26 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (3 pages)
26 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (3 pages)
15 June 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
15 June 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
11 May 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 May 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 May 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 May 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 September 2010Annual return made up to 22 July 2010 with a full list of shareholders (3 pages)
2 September 2010Annual return made up to 22 July 2010 with a full list of shareholders (3 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
9 December 2009Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BB on 9 December 2009 (1 page)
9 December 2009Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BB on 9 December 2009 (1 page)
9 December 2009Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BB on 9 December 2009 (1 page)
25 August 2009Appointment terminated secretary mark nokes (1 page)
25 August 2009Appointment terminated secretary mark nokes (1 page)
23 July 2009Return made up to 22/07/09; full list of members (3 pages)
23 July 2009Return made up to 22/07/09; full list of members (3 pages)
18 August 2008Director appointed ronald clatworthy (2 pages)
18 August 2008Secretary appointed mark william nokes (2 pages)
18 August 2008Secretary appointed mark william nokes (2 pages)
18 August 2008Director appointed ronald clatworthy (2 pages)
31 July 2008Registered office changed on 31/07/2008 from 39A leicester road salford manchester M7 4AS (1 page)
31 July 2008Appointment terminated director form 10 directors fd LTD (1 page)
31 July 2008Appointment terminated director form 10 directors fd LTD (1 page)
31 July 2008Registered office changed on 31/07/2008 from 39A leicester road salford manchester M7 4AS (1 page)
22 July 2008Incorporation (9 pages)
22 July 2008Incorporation (9 pages)