CARBERRY DAVIES SANDS LIMITED

Register to unlock more data on OkredoRegister

CARBERRY DAVIES SANDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05306889

Incorporation date

07/12/2004

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O Aj Fleet And Co Limited Hyde Park House, Cartwright Street, Hyde, Cheshire SK14 4EHCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2004)
dot icon07/04/2026
Appointment of Mr Mautasimuddin Altamash Mohammed as a director on 2026-04-01
dot icon07/04/2026
Termination of appointment of Andrew Christopher Sands as a director on 2026-04-01
dot icon07/04/2026
Notification of Amkin Engineering Ltd as a person with significant control on 2026-04-01
dot icon07/04/2026
Cessation of Andrew Christopher Sands as a person with significant control on 2026-04-01
dot icon25/03/2026
Confirmation statement made on 2026-03-03 with no updates
dot icon13/01/2026
Termination of appointment of Vanessa Sands as a secretary on 2026-01-01
dot icon20/06/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon17/10/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon07/03/2024
Confirmation statement made on 2024-03-03 with updates
dot icon12/01/2024
Statement of capital following an allotment of shares on 2023-11-22
dot icon23/12/2023
Resolutions
dot icon23/12/2023
Resolutions
dot icon23/12/2023
Memorandum and Articles of Association
dot icon23/12/2023
Resolutions
dot icon23/12/2023
Resolutions
dot icon14/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon24/11/2023
Registered office address changed from Grove House 2 Woodberry Grove London N12 0DR England to C/O Aj Fleet and Co Limited Hyde Park House Cartwright Street Hyde Cheshire SK14 4EH on 2023-11-24
dot icon10/01/2023
Director's details changed for Andrew Christopher Sands on 2022-12-01
dot icon10/01/2023
Registered office address changed from Global House 303 Ballards Lane London N12 8NP England to Grove House 2 Woodberry Grove London N12 0DR on 2023-01-10
dot icon10/01/2023
Secretary's details changed for Mrs Vanessa Sands on 2023-01-10
dot icon10/01/2023
Director's details changed for Mr Craig Taylor on 2023-01-10
dot icon10/01/2023
Change of details for Mr Andrew Christopher Sands as a person with significant control on 2022-12-01
dot icon21/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon16/05/2022
Second filing for the appointment of Mark Andrew Smith as a director
dot icon29/03/2022
Appointment of Mr Mark Andrew Smith as a director on 2022-03-01
dot icon16/03/2022
Notification of Mark Smith as a person with significant control on 2021-12-31
dot icon14/03/2022
Cessation of Edward Carberry as a person with significant control on 2021-12-31
dot icon04/03/2022
Confirmation statement made on 2022-03-03 with updates
dot icon20/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon08/03/2021
Confirmation statement made on 2021-03-03 with updates
dot icon08/03/2021
Notification of Craig Taylor as a person with significant control on 2020-03-03
dot icon27/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/03/2020
Cessation of Peter Curtis Davies as a person with significant control on 2020-02-17
dot icon03/03/2020
Confirmation statement made on 2020-03-03 with updates
dot icon03/03/2020
Appointment of Mr Craig Taylor as a director on 2020-03-01
dot icon19/12/2019
Confirmation statement made on 2019-12-07 with updates
dot icon04/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/06/2019
Change of details for Mr Andrew Christopher Sands as a person with significant control on 2019-06-13
dot icon12/12/2018
Confirmation statement made on 2018-12-07 with no updates
dot icon12/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/03/2018
Notification of Peter Curtis Davies as a person with significant control on 2016-04-06
dot icon23/03/2018
Notification of Edward Carberry as a person with significant control on 2016-04-06
dot icon19/12/2017
Confirmation statement made on 2017-12-07 with no updates
dot icon19/12/2017
Cessation of Peter Curtis Davies as a person with significant control on 2016-07-18
dot icon19/12/2017
Cessation of Edward Carberry as a person with significant control on 2016-07-06
dot icon22/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/01/2017
Confirmation statement made on 2016-12-07 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/08/2016
Termination of appointment of Peter Curtis Davies as a director on 2016-07-18
dot icon04/08/2016
Termination of appointment of Edward Carberry as a director on 2016-07-06
dot icon18/07/2016
Registered office address changed from Middlesex House 29-45 High Street Edgware Middlesex HA8 7LH to Global House 303 Ballards Lane London N12 8NP on 2016-07-18
dot icon17/12/2015
Annual return made up to 2015-12-07 with full list of shareholders
dot icon08/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/04/2015
Appointment of Mrs Vanessa Sands as a secretary on 2015-03-31
dot icon16/04/2015
Termination of appointment of Linda Joy Davies as a secretary on 2015-03-31
dot icon11/12/2014
Annual return made up to 2014-12-07 with full list of shareholders
dot icon02/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/12/2013
Annual return made up to 2013-12-07 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/12/2012
Annual return made up to 2012-12-07 with full list of shareholders
dot icon17/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/12/2011
Annual return made up to 2011-12-07 with full list of shareholders
dot icon17/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon15/12/2010
Annual return made up to 2010-12-07 with full list of shareholders
dot icon15/12/2010
Director's details changed for Mr Peter Curtis Davies on 2009-10-01
dot icon14/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon23/12/2009
Annual return made up to 2009-12-07 with full list of shareholders
dot icon22/12/2009
Director's details changed for Andrew Christopher Sands on 2009-10-01
dot icon22/12/2009
Secretary's details changed for Mrs Linda Joy Davies on 2009-10-01
dot icon22/12/2009
Director's details changed for Mr Edward Carberry on 2009-10-01
dot icon22/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon11/12/2008
Return made up to 07/12/08; full list of members
dot icon23/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon22/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon18/12/2007
Return made up to 07/12/07; full list of members
dot icon19/12/2006
Return made up to 07/12/06; full list of members
dot icon11/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon12/12/2005
Return made up to 07/12/05; full list of members
dot icon19/01/2005
Accounting reference date extended from 31/12/05 to 31/03/06
dot icon13/01/2005
New director appointed
dot icon06/01/2005
Ad 13/12/04--------- £ si 2@1=2 £ ic 1/3
dot icon06/01/2005
Registered office changed on 06/01/05 from: 8/10 stamford hill london N16 6XZ
dot icon06/01/2005
New director appointed
dot icon06/01/2005
New director appointed
dot icon06/01/2005
New secretary appointed
dot icon06/01/2005
Director resigned
dot icon06/01/2005
Secretary resigned
dot icon07/12/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon4 *

* during past year

Number of employees

6
2023
change arrow icon-21.47 % *

* during past year

Cash in Bank

£1,936,136.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
149.54K
-
0.00
2.40M
-
2022
2
295.92K
-
0.00
2.47M
-
2023
6
350.56K
-
0.00
1.94M
-
2023
6
350.56K
-
0.00
1.94M
-

Employees

2023

Employees

6 Ascended200 % *

Net Assets(GBP)

350.56K £Ascended18.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.94M £Descended-21.47 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sands, Andrew Christopher
Director
13/12/2004 - 01/04/2026
2
Taylor, Craig
Director
01/03/2020 - Present
7
Sands, Vanessa
Secretary
31/03/2015 - 01/01/2026
-
Mr Mautasimuddin Altamash Mohammed
Director
01/04/2026 - Present
5
Smith, Mark Andrew
Director
01/04/2022 - Present
4

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CARBERRY DAVIES SANDS LIMITED

CARBERRY DAVIES SANDS LIMITED is an(a) Active company incorporated on 07/12/2004 with the registered office located at C/O Aj Fleet And Co Limited Hyde Park House, Cartwright Street, Hyde, Cheshire SK14 4EH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CARBERRY DAVIES SANDS LIMITED?

toggle

CARBERRY DAVIES SANDS LIMITED is currently Active. It was registered on 07/12/2004 .

Where is CARBERRY DAVIES SANDS LIMITED located?

toggle

CARBERRY DAVIES SANDS LIMITED is registered at C/O Aj Fleet And Co Limited Hyde Park House, Cartwright Street, Hyde, Cheshire SK14 4EH.

What does CARBERRY DAVIES SANDS LIMITED do?

toggle

CARBERRY DAVIES SANDS LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

How many employees does CARBERRY DAVIES SANDS LIMITED have?

toggle

CARBERRY DAVIES SANDS LIMITED had 6 employees in 2023.

What is the latest filing for CARBERRY DAVIES SANDS LIMITED?

toggle

The latest filing was on 07/04/2026: Appointment of Mr Mautasimuddin Altamash Mohammed as a director on 2026-04-01.