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

SANDROCK SERVICES LIMITED

UNIT 10, HURSTAKE ROAD RIVERBANK,, LITTLE LONDON, NEWPORT, ISLE OF WIGHT, PO30 5UU,
Company Registration Number
03121118
Private Limited Company
Active

Company Overview

About Sandrock Services Ltd
SANDROCK SERVICES LIMITED was founded on 1995-11-02 and has its registered office in Newport. The organisation's status is listed as "Active". Sandrock Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SANDROCK SERVICES LIMITED
 
Legal Registered Office
UNIT 10, HURSTAKE ROAD RIVERBANK,
LITTLE LONDON
NEWPORT
ISLE OF WIGHT
PO30 5UU
Other companies in SO53
 
Filing Information
Company Number 03121118
Company ID Number 03121118
Date formed 1995-11-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/11/2015
Return next due 30/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB665297986  
Last Datalog update: 2023-11-06 09:03:51
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.

Company Officers of SANDROCK SERVICES LIMITED

Current Directors
Officer Role Date Appointed
LYNN HARRY
Company Secretary 1995-11-29
ROBERT WILLIAM HARRY
Director 1995-11-29
IAN MARK JANES
Director 1995-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN JOHN BOWEN
Company Secretary 1995-11-13 1995-11-29
ELEANOR EVELYN BOWEN
Director 1995-11-13 1995-11-29
MARTIN JOHN BOWEN
Director 1995-11-13 1995-11-29
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-11-02 1995-11-13
INSTANT COMPANIES LIMITED
Nominated Director 1995-11-02 1995-11-13

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
2023-10-23CONFIRMATION STATEMENT MADE ON 21/10/23, WITH NO UPDATES
2023-08-1131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-24REGISTERED OFFICE CHANGED ON 24/01/23 FROM 16C Sandown Road Lake Isle of Wight PO36 9JP England
2022-10-21CS01CONFIRMATION STATEMENT MADE ON 21/10/22, WITH NO UPDATES
2022-06-24AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 21/10/21, WITH NO UPDATES
2021-03-12AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 21/10/20, WITH UPDATES
2020-09-11AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES
2019-10-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-10-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-10-08TM02Termination of appointment of Lynn Harry on 2019-10-07
2019-10-08TM02Termination of appointment of Lynn Harry on 2019-10-07
2019-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM HARRY
2019-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM HARRY
2019-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 031211180004
2019-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 031211180004
2019-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/19 FROM C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom
2019-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/19 FROM C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom
2019-03-21AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES
2018-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/18 FROM C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL
2018-03-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-03LATEST SOC03/11/17 STATEMENT OF CAPITAL;GBP 6
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES
2017-05-23AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 6
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2016-05-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 6
2015-11-02AR0102/11/15 ANNUAL RETURN FULL LIST
2015-06-05AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 6
2014-11-04AR0102/11/14 ANNUAL RETURN FULL LIST
2014-05-13AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/14 FROM C/O Cw Fellowes Limited Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 6
2013-11-04AR0102/11/13 ANNUAL RETURN FULL LIST
2013-05-22AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-05AR0102/11/12 ANNUAL RETURN FULL LIST
2012-05-30AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-23CH03SECRETARY'S DETAILS CHNAGED FOR LYNN HARRY on 2011-12-20
2011-12-23CH01Director's details changed for Robert William Harry on 2011-12-20
2011-11-02AR0102/11/11 ANNUAL RETURN FULL LIST
2011-05-31AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-02AR0102/11/10 ANNUAL RETURN FULL LIST
2010-05-24AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-17RES01ADOPT ARTICLES 17/03/10
2009-11-03AR0102/11/09 FULL LIST
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MARK JANES / 02/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM HARRY / 02/11/2009
2009-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2009 FROM 16C SANDOWN ROAD LAKE ISLE OF WIGHT PO36 9JP
2009-04-20AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-03363aRETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS
2008-02-29AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-05363aRETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS
2007-05-19395PARTICULARS OF MORTGAGE/CHARGE
2007-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-18363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-06-14395PARTICULARS OF MORTGAGE/CHARGE
2006-04-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-12288cDIRECTOR'S PARTICULARS CHANGED
2005-11-23363aRETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS
2005-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-04363sRETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS
2004-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-12363sRETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS
2003-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-11-04363sRETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS
2002-03-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-11-05363sRETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS
2001-02-20AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-12-06363sRETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS
2000-03-30AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-06363sRETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS
1999-03-05AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-12-08363sRETURN MADE UP TO 02/11/98; NO CHANGE OF MEMBERS
1998-02-06AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-19363sRETURN MADE UP TO 02/11/97; NO CHANGE OF MEMBERS
1997-03-14AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-11-21363sRETURN MADE UP TO 02/11/96; FULL LIST OF MEMBERS
1995-12-18288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-12-18288SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-12-18288NEW SECRETARY APPOINTED
1995-12-12224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1995-12-12287REGISTERED OFFICE CHANGED ON 12/12/95 FROM: 16C SANDOWN ROAD LAKE ISLE OF WIGHT PO36 9JP
1995-12-04287REGISTERED OFFICE CHANGED ON 04/12/95 FROM: LINSTEAD SANDROCK ROAD NITON ISLE OF WIGHT PO38 2NQ
1995-11-30CERTNMCOMPANY NAME CHANGED INPUTCENTRE LIMITED CERTIFICATE ISSUED ON 01/12/95
1995-11-28287REGISTERED OFFICE CHANGED ON 28/11/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1995-11-28288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-11-28288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-11-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SANDROCK SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SANDROCK SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2007-05-19 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-06-14 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 SANDROCK SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of SANDROCK SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SANDROCK SERVICES LIMITED
Trademarks
We have not found any records of SANDROCK SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SANDROCK SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Isle of Wight Council 2014-01-08 GBP £89
Isle of Wight Council 2013-09-20 GBP £56
Isle of Wight Council 2013-05-31 GBP £81
Isle of Wight Council 2013-04-10 GBP £56
Isle of Wight Council 2012-11-07 GBP £70
Isle of Wight Council 2012-10-10 GBP £43
Isle of Wight Council 2012-10-10 GBP £47

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SANDROCK SERVICES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SANDROCK SERVICES 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 SANDROCK SERVICES 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.
    Other companies at postcode PO30 5UU

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1