SANDSFIELD GRAVEL COMPANY LIMITED

Register to unlock more data on OkredoRegister

SANDSFIELD GRAVEL COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00873555

Incorporation date

10/03/1966

Size

Small

Contacts

Registered address

Registered address

Sandsfield Farm, Catwick Lane,Brandesburton, Driffield, East Yorkshire. YO25 8SBCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/1987)
dot icon15/01/2026
Change of details for Sandsfield Limited as a person with significant control on 2025-12-30
dot icon15/01/2026
Confirmation statement made on 2025-12-30 with no updates
dot icon28/03/2025
Accounts for a small company made up to 2024-06-29
dot icon26/03/2025
Secretary's details changed for Mrs Susanna Louise Mewburn on 2025-03-26
dot icon25/03/2025
Appointment of Mrs Susanna Louise Mewburn as a secretary on 2025-03-17
dot icon10/01/2025
Confirmation statement made on 2024-12-30 with no updates
dot icon21/03/2024
Accounts for a small company made up to 2023-06-29
dot icon10/01/2024
Confirmation statement made on 2023-12-30 with no updates
dot icon03/04/2023
Accounts for a small company made up to 2022-06-29
dot icon04/01/2023
Confirmation statement made on 2022-12-30 with no updates
dot icon22/03/2022
Accounts for a small company made up to 2021-06-29
dot icon12/01/2022
Confirmation statement made on 2021-12-30 with no updates
dot icon16/08/2021
Director's details changed for Mr Mark Wilson Mewburn on 2021-05-05
dot icon12/04/2021
Registration of charge 008735550016, created on 2021-04-08
dot icon25/03/2021
Accounts for a small company made up to 2020-06-29
dot icon01/03/2021
Confirmation statement made on 2020-12-30 with no updates
dot icon25/06/2020
Registration of charge 008735550015, created on 2020-06-23
dot icon30/12/2019
Confirmation statement made on 2019-12-30 with no updates
dot icon12/12/2019
Accounts for a small company made up to 2019-06-29
dot icon05/12/2019
Director's details changed for Mr Mark Wilson Mewburn on 2019-12-05
dot icon02/04/2019
Full accounts made up to 2018-06-29
dot icon07/02/2019
Confirmation statement made on 2019-01-01 with updates
dot icon03/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon06/07/2018
Satisfaction of charge 13 in full
dot icon29/06/2018
Group of companies' accounts made up to 2017-06-29
dot icon15/06/2018
Particulars of variation of rights attached to shares
dot icon15/06/2018
Change of share class name or designation
dot icon15/06/2018
Change of share class name or designation
dot icon06/06/2018
Resolutions
dot icon30/05/2018
Notification of Sandsfield Limited as a person with significant control on 2018-03-09
dot icon30/05/2018
Cessation of Mark Wilson Mewburn as a person with significant control on 2018-03-09
dot icon30/05/2018
Cessation of James Heppell Mewburn as a person with significant control on 2018-03-09
dot icon23/05/2018
Satisfaction of charge 10 in full
dot icon28/03/2018
Previous accounting period shortened from 2017-06-30 to 2017-06-29
dot icon03/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon04/04/2017
Group of companies' accounts made up to 2016-06-30
dot icon13/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon05/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon22/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon07/07/2015
Registration of charge 008735550014, created on 2015-07-01
dot icon12/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon07/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon04/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon27/01/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-12-31
dot icon08/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon08/07/2013
Particulars of variation of rights attached to shares
dot icon08/07/2013
Change of share class name or designation
dot icon08/07/2013
Statement of company's objects
dot icon08/07/2013
Resolutions
dot icon08/04/2013
Accounts for a small company made up to 2012-06-30
dot icon30/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon30/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon30/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon30/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon30/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon07/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon14/11/2012
Particulars of a mortgage or charge / charge no: 13
dot icon08/11/2012
Particulars of a mortgage or charge / charge no: 12
dot icon28/09/2012
Termination of appointment of Keith Dobbie as a director
dot icon02/04/2012
Accounts for a small company made up to 2011-06-30
dot icon15/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon02/02/2011
Accounts for a small company made up to 2010-06-30
dot icon10/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon21/12/2010
Particulars of a mortgage or charge / charge no: 11
dot icon21/09/2010
Previous accounting period extended from 2010-05-31 to 2010-06-30
dot icon23/02/2010
Director's details changed for Mr Keith James Dobbie on 2010-01-01
dot icon18/02/2010
Particulars of a mortgage or charge / charge no: 10
dot icon03/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon03/02/2010
Director's details changed for James Heppell Mewburn on 2009-12-31
dot icon03/02/2010
Director's details changed for Mark Wilson Mewburn on 2009-12-31
dot icon03/02/2010
Director's details changed for Mrs Dianne Mary Mewburn on 2009-12-31
dot icon27/01/2010
Particulars of a mortgage or charge / charge no: 9
dot icon03/01/2010
Accounts for a small company made up to 2009-05-31
dot icon10/09/2009
Particulars of a mortgage or charge / charge no: 8
dot icon06/02/2009
Return made up to 31/12/08; full list of members
dot icon26/01/2009
Accounts for a small company made up to 2008-05-31
dot icon04/03/2008
Accounts for a small company made up to 2007-05-31
dot icon21/01/2008
Return made up to 31/12/07; no change of members
dot icon05/03/2007
Accounts for a small company made up to 2006-05-31
dot icon25/01/2007
Return made up to 31/12/06; full list of members
dot icon18/01/2006
Return made up to 31/12/05; full list of members
dot icon25/11/2005
Accounts for a small company made up to 2005-05-31
dot icon16/06/2005
Particulars of mortgage/charge
dot icon14/01/2005
Return made up to 31/12/04; full list of members
dot icon22/11/2004
Accounts for a small company made up to 2004-05-31
dot icon31/03/2004
Accounts for a small company made up to 2003-05-31
dot icon22/01/2004
Return made up to 31/12/03; full list of members
dot icon04/03/2003
Accounts for a small company made up to 2002-05-31
dot icon13/01/2003
Return made up to 31/12/02; full list of members
dot icon19/03/2002
Accounts for a small company made up to 2001-05-31
dot icon22/01/2002
Return made up to 31/12/01; full list of members
dot icon24/12/2001
Conve 10/12/01
dot icon24/12/2001
Resolutions
dot icon24/12/2001
Resolutions
dot icon30/03/2001
Accounts for a small company made up to 2000-05-31
dot icon24/01/2001
Return made up to 31/12/00; full list of members
dot icon31/03/2000
Particulars of mortgage/charge
dot icon28/03/2000
Accounts for a small company made up to 1999-05-31
dot icon25/01/2000
Return made up to 31/12/99; full list of members
dot icon18/03/1999
Accounts for a small company made up to 1998-05-31
dot icon14/01/1999
Return made up to 31/12/98; full list of members
dot icon08/04/1998
New director appointed
dot icon08/04/1998
New director appointed
dot icon30/03/1998
Accounts for a small company made up to 1997-05-31
dot icon16/01/1998
Return made up to 31/12/97; full list of members
dot icon27/03/1997
Accounts for a small company made up to 1996-05-31
dot icon24/01/1997
Return made up to 31/12/96; full list of members
dot icon31/03/1996
Accounts for a small company made up to 1995-05-31
dot icon24/01/1996
Return made up to 31/12/95; full list of members
dot icon09/10/1995
Declaration of mortgage charge released/ceased
dot icon07/02/1995
Accounts for a small company made up to 1994-05-31
dot icon15/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/03/1994
Accounts for a small company made up to 1993-05-31
dot icon01/02/1994
Return made up to 31/12/93; full list of members
dot icon27/01/1993
Accounts for a small company made up to 1992-05-31
dot icon19/01/1993
Return made up to 31/12/92; full list of members
dot icon01/06/1992
Accounts for a small company made up to 1991-05-31
dot icon15/01/1992
Return made up to 31/12/91; no change of members
dot icon15/01/1992
Registered office changed on 15/01/92
dot icon01/06/1991
Group accounts for a small company made up to 1990-05-31
dot icon24/01/1991
Return made up to 31/12/90; full list of members
dot icon23/06/1990
Declaration of satisfaction of mortgage/charge
dot icon23/06/1990
Declaration of satisfaction of mortgage/charge
dot icon30/05/1990
Group accounts for a small company made up to 1989-05-31
dot icon19/02/1990
Return made up to 29/12/89; full list of members
dot icon14/06/1989
Accounts for a small company made up to 1988-05-31
dot icon02/03/1989
Return made up to 30/12/88; full list of members
dot icon22/08/1988
Particulars of mortgage/charge
dot icon26/04/1988
Group accounts for a small company made up to 1987-05-31
dot icon15/02/1988
Return made up to 31/12/87; full list of members
dot icon06/07/1987
Particulars of mortgage/charge
dot icon06/07/1987
Particulars of mortgage/charge
dot icon06/07/1987
Particulars of mortgage/charge
dot icon06/07/1987
Particulars of mortgage/charge
dot icon06/03/1987
Group of companies' accounts made up to 1986-05-31
dot icon05/02/1987
Return made up to 31/12/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

28
2023
change arrow icon0 % *

* during past year

Cash in Bank

£1,959.00

Confirmation

dot iconLast made up date
29/06/2024
dot iconNext confirmation date
30/12/2026
dot iconLast change occurred
29/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/06/2024
dot iconNext account date
29/06/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
4.61M
-
0.00
3.03K
-
2023
28
4.55M
-
0.00
1.96K
-
2023
28
4.55M
-
0.00
1.96K
-

Employees

2023

Employees

28 Ascended- *

Net Assets(GBP)

4.55M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.96K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dobbie, Keith James
Director
10/03/1998 - 28/09/2012
6
Mewburn, Mark Wilson
Director
10/03/1998 - Present
9
Mewburn, Suzanne Louise
Secretary
17/03/2025 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About SANDSFIELD GRAVEL COMPANY LIMITED

SANDSFIELD GRAVEL COMPANY LIMITED is an(a) Active company incorporated on 10/03/1966 with the registered office located at Sandsfield Farm, Catwick Lane,Brandesburton, Driffield, East Yorkshire. YO25 8SB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 28 according to last financial statements.

Frequently Asked Questions

What is the current status of SANDSFIELD GRAVEL COMPANY LIMITED?

toggle

SANDSFIELD GRAVEL COMPANY LIMITED is currently Active. It was registered on 10/03/1966 .

Where is SANDSFIELD GRAVEL COMPANY LIMITED located?

toggle

SANDSFIELD GRAVEL COMPANY LIMITED is registered at Sandsfield Farm, Catwick Lane,Brandesburton, Driffield, East Yorkshire. YO25 8SB.

What does SANDSFIELD GRAVEL COMPANY LIMITED do?

toggle

SANDSFIELD GRAVEL COMPANY LIMITED operates in the Treatment and disposal of non-hazardous waste (38.21 - SIC 2007) sector.

How many employees does SANDSFIELD GRAVEL COMPANY LIMITED have?

toggle

SANDSFIELD GRAVEL COMPANY LIMITED had 28 employees in 2023.

What is the latest filing for SANDSFIELD GRAVEL COMPANY LIMITED?

toggle

The latest filing was on 15/01/2026: Change of details for Sandsfield Limited as a person with significant control on 2025-12-30.