Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SANDFIELD GROUP LIMITED
Company Information for

SANDFIELD GROUP LIMITED

SANDFIELD CLOSE, MOULTON PARK INDUSTRIAL ESTATE, NORTHAMPTONSHIRE, NN3 6EU,
Company Registration Number
00469969
Private Limited Company
Liquidation

Company Overview

About Sandfield Group Ltd
SANDFIELD GROUP LIMITED was founded on 1949-06-22 and has its registered office in Northamptonshire. The organisation's status is listed as "Liquidation". Sandfield Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SANDFIELD GROUP LIMITED
 
Legal Registered Office
SANDFIELD CLOSE
MOULTON PARK INDUSTRIAL ESTATE
NORTHAMPTONSHIRE
NN3 6EU
Other companies in NN3
 
Previous Names
HAWES GROUP LIMITED28/11/2016
Filing Information
Company Number 00469969
Company ID Number 00469969
Date formed 1949-06-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2014
Account next due 31/12/2016
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts GROUP
Last Datalog update: 2023-09-05 10:41:41
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SANDFIELD GROUP LIMITED
The following companies were found which have the same name as SANDFIELD GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SANDFIELD GROUP LIMITED SANDFIELD FARM CHURCH LANE SAUL GLOUCESTER GL2 7JY Active - Proposal to Strike off Company formed on the 2018-03-05
SANDFIELD GROUP HOLDINGS LIMITED SANDY LANE TITTON STOURPORT-ON-SEVERN WORCESTERSHIRE DY13 9QB Active Company formed on the 2018-06-12
SANDFIELD GROUP LLC Georgia Unknown
SANDFIELD GROUP INCORPORATED California Unknown
SANDFIELD GROUP L.L.C Georgia Unknown

Company Officers of SANDFIELD GROUP LIMITED

Current Directors
Officer Role Date Appointed
SANDFIELD HOLDINGS LIMITED
Director 2015-01-21
Previous Officers
Officer Role Date Appointed Date Resigned
ROB HASSELL
Director 2016-04-18 2017-01-31
DAVID LADLEY
Director 2016-02-26 2016-10-11
KEITH LAWRENCE HAWES
Director 1984-06-15 2016-01-27
CLIVE WARREN HAWES
Director 1990-12-31 2016-01-22
DAVID JOHN VERNON THORPE
Director 1998-03-09 2015-03-20
DAVID JOHN VERNON THORPE
Company Secretary 1998-03-09 2015-01-21
NIGEL KENNETH HAWES
Director 1989-12-01 2015-01-21
MICHAEL DAVID JONES
Director 1998-12-17 2015-01-21
LAWRENCE HENRY RUMENS
Director 2003-03-26 2005-06-14
CLIVE WARREN HAWES
Company Secretary 1997-04-01 1998-03-09
VERA HAWES
Director 1990-12-31 1998-03-09
DAVID WILLIAM GORE
Company Secretary 1990-12-31 1997-03-31
DAVID WILLIAM GORE
Director 1990-12-31 1997-03-31
KENNETH WARREN HAWES
Director 1990-12-31 1997-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SANDFIELD HOLDINGS LIMITED IMAGE MAINTENANCE LIMITED Director 2015-01-21 CURRENT 1985-11-12 Dissolved 2018-07-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-23Restoration by order of court - previously in Creditors' Voluntary Liquidation
2023-08-23REST-CVLRestoration by order of court - previously in Creditors' Voluntary Liquidation
2017-12-15GAZ2Final Gazette dissolved via compulsory strike-off
2017-09-15L64.07Compulsory liquidation. Notice of completion of liquidation
2017-05-24COCOMPCompulsory winding up order
2017-02-22TM01APPOINTMENT TERMINATED, DIRECTOR ROB HASSELL
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 1001
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-19CH02Director's details changed for Hld Sandfield Limited on 2016-11-28
2016-11-28RES15CHANGE OF COMPANY NAME 28/11/16
2016-11-28CERTNMCOMPANY NAME CHANGED HAWES GROUP LIMITED CERTIFICATE ISSUED ON 28/11/16
2016-10-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LADLEY
2016-10-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LADLEY
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 1001
2016-09-07SH0106/07/16 STATEMENT OF CAPITAL GBP 1001.00
2016-07-19RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2016-07-19RES01ADOPT ARTICLES 06/07/2016
2016-06-30AA01Previous accounting period extended from 31/12/15 TO 31/03/16
2016-04-18AP01DIRECTOR APPOINTED MR ROB HASSELL
2016-04-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2016-03-09TM01APPOINTMENT TERMINATED, DIRECTOR KEITH HAWES
2016-03-09TM01APPOINTMENT TERMINATED, DIRECTOR KEITH HAWES
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-29AR0131/12/15 ANNUAL RETURN FULL LIST
2016-02-29AP01DIRECTOR APPOINTED MR DAVID LADLEY
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE WARREN HAWES
2016-02-06DISS40Compulsory strike-off action has been discontinued
2016-01-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-03-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN VERNON THORPE
2015-03-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004699690009
2015-03-02TM02Termination of appointment of David John Vernon Thorpe on 2015-01-21
2015-03-02AP02Appointment of Hld Sandfield Limited as director on 2015-01-21
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL HAWES
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JONES
2015-02-20RES01ADOPT ARTICLES 21/01/2015
2015-02-11MEM/ARTSARTICLES OF ASSOCIATION
2015-02-11RES01ALTER ARTICLES 21/01/2015
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-06AR0131/12/14 FULL LIST
2014-12-08RES01ADOPT ARTICLES 10/10/2014
2014-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 004699690009
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-06AR0131/12/13 FULL LIST
2013-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-01-03AR0131/12/12 FULL LIST
2012-11-13MISCSECTION 519
2012-10-09MISCSECTION 519
2012-07-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-01-04AR0131/12/11 FULL LIST
2011-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-03-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2011-01-10AR0131/12/10 FULL LIST
2010-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL KENNETH HAWES / 01/12/2010
2010-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN VERNON THORPE / 01/12/2010
2010-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID JONES / 01/12/2010
2010-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH LAWRENCE HAWES / 01/12/2010
2010-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE WARREN HAWES / 01/12/2010
2010-12-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN VERNON THORPE / 01/12/2010
2010-02-02RES13COMPANY BUSINESS 20/10/2009
2010-02-02RES01ALTER ARTICLES 20/10/2009
2010-01-08AR0131/12/09 FULL LIST
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN VERNON THORPE / 08/01/2010
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID JONES / 08/01/2010
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL KENNETH HAWES / 08/01/2010
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH LAWRENCE HAWES / 08/01/2010
2009-11-05RES13SECTION 175(5)
2009-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-01-08363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-04-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-01-25363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-01-02363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-23288cDIRECTOR'S PARTICULARS CHANGED
2006-10-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-30363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-06-29288bDIRECTOR RESIGNED
2005-05-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-01-17363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-04-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-01-26363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-06-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-04-09288aNEW DIRECTOR APPOINTED
2003-01-22363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-06-28AUDAUDITOR'S RESIGNATION
2002-01-15363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-09-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-01-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-01-08363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-10-19AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-03-24363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-24363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-11-01AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-06-09363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1999-05-14288bSECRETARY RESIGNED
1999-01-04288aNEW DIRECTOR APPOINTED
1998-06-22363bRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1998-06-22288cSECRETARY'S PARTICULARS CHANGED
1998-04-06AAFULL GROUP ACCOUNTS MADE UP TO 31/12/96
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to SANDFIELD GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2017-05-16
Petitions 2017-04-25
Fines / Sanctions
No fines or sanctions have been issued against SANDFIELD GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-05 Satisfied LEUMI ABL LIMITED
MORTGAGE 1996-07-24 Satisfied LLOYDS BANK PLC
MORTGAGE 1994-03-07 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1989-02-06 Satisfied LLOYDS BANK PLC
DEBENTURE 1988-12-19 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1983-03-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-05-21 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1970-08-18 Satisfied NATIONAL WESTMINSTER BANK PLC
INSTR OF CHARGE 1969-02-18 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SANDFIELD GROUP LIMITED

Intangible Assets
Patents
We have not found any records of SANDFIELD GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SANDFIELD GROUP LIMITED
Trademarks
We have not found any records of SANDFIELD GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SANDFIELD GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as SANDFIELD GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where SANDFIELD GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by SANDFIELD GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-04-0139199000Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918)
2015-02-0183100000Sign-plates, nameplates, address-plates and similar plates, numbers, letters and other symbols, of base metal, incl. traffic signs (excl. those of heading 9405, type and the like, and signal boards, signal discs and signal arms for traffic of heading 8608)
2013-04-0139199000Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918)
2013-04-0176061220Plates, sheets and strip, of aluminium alloys, of a thickness of > 0,2 mm, square or rectangular, painted, varnished or coated with plastics
2013-01-0139069090Acrylic polymers in primary forms (excl. poly"methyl methacrylate", poly[N-"3-hydroxyimino-1,1-dimethylbutyl"acrylamide], copolymer of 2-diisopropylaminoethyl methacrylate with decyl methacrylate in the form of a solution in N,N-dimethylacetamide, containing by weight >= 55% of copolymer, copolymer of acrylic acid with 2-ethylhexyl acrylate containing by weight >= 10% but <= 11% of 2-ethylhexyl acrylate, copolymer of acrylonitrile with methyl acrylate modified with polybutadiene-acrylonitrile "N
2012-09-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2012-09-0184622910Bending, folding, straightening or flattening machines, incl. presses, not numerically controlled, for working flat metal products
2012-06-0185044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2012-06-0185414010Light-emitting diodes, incl. laser diodes
2012-05-0194051050Chandeliers and other electric ceiling or wall lighting fittings, of glass
2012-05-0194056080Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics
2012-04-0185044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2012-04-0194054039Electric lamps and lighting fittings, of plastics, n.e.s.
2012-03-0185044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2012-03-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2012-03-0194054039Electric lamps and lighting fittings, of plastics, n.e.s.
2012-02-0185049099Parts of static converters, n.e.s. (excl. electronic assemblies of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof)
2012-02-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2012-01-0185049099Parts of static converters, n.e.s. (excl. electronic assemblies of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof)
2012-01-0194054099Electric lamps and lighting fittings, n.e.s. (excl. of plastics)
2011-11-0185044082Rectifiers (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof)
2011-11-0194054039Electric lamps and lighting fittings, of plastics, n.e.s.
2011-10-0170200080Articles of glass, n.e.s.
2011-08-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2011-08-0185049099Parts of static converters, n.e.s. (excl. electronic assemblies of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof)
2011-08-0185414010Light-emitting diodes, incl. laser diodes
2011-07-0185049099Parts of static converters, n.e.s. (excl. electronic assemblies of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof)
2011-07-0185414010Light-emitting diodes, incl. laser diodes
2011-06-0185049099Parts of static converters, n.e.s. (excl. electronic assemblies of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof)
2011-05-0185049099Parts of static converters, n.e.s. (excl. electronic assemblies of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof)
2011-05-0185414010Light-emitting diodes, incl. laser diodes
2011-04-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2011-04-0185414010Light-emitting diodes, incl. laser diodes
2011-03-0185049099Parts of static converters, n.e.s. (excl. electronic assemblies of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof)
2011-02-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2011-01-0173269098Articles of iron or steel, n.e.s.
2011-01-0185049099Parts of static converters, n.e.s. (excl. electronic assemblies of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof)
2011-01-0185414010Light-emitting diodes, incl. laser diodes
2010-12-0185044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2010-12-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2010-11-0185049099Parts of static converters, n.e.s. (excl. electronic assemblies of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof)
2010-11-0185414010Light-emitting diodes, incl. laser diodes
2010-10-0185414010Light-emitting diodes, incl. laser diodes
2010-09-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-09-0185049099Parts of static converters, n.e.s. (excl. electronic assemblies of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof)
2010-08-0185049099Parts of static converters, n.e.s. (excl. electronic assemblies of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof)
2010-08-0185312020Indicator panels with light emitting diodes "LED" (excl. those of a kind used for motor vehicles, cycles or traffic signalling)
2010-08-0185312095Indicator panels with liquid crystal devices "LCD" (excl. active matrix liquid crystal devices and those of a kind used for motor vehicles, cycles or traffic signalling)
2010-07-0185312020Indicator panels with light emitting diodes "LED" (excl. those of a kind used for motor vehicles, cycles or traffic signalling)
2010-02-0185414010Light-emitting diodes, incl. laser diodes

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeWinding-Up Orders
Defending partySANDFIELD GROUP LIMITEDEvent Date2017-05-08
In the High Court Of Justice case number 001861 Official Receiver appointed: K Read 4th Floor , Cannon House , 18 The Priory Queensway , Birmingham , B4 6FD , telephone: 0121 698 4000 :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partySANDFIELD GROUP LIMITEDEvent Date2017-03-07
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 1861 A Petition to wind up the above-named Company, Registration Number 00469969, of ,Sandfield Close, Moulton Park Industrial Estate, Northamptonshire, NN3 6EU, presented on 7 March 2017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 8 May 2017 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 7.14 by 1600 hours on 5 May 2017 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SANDFIELD GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SANDFIELD GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.