ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sandalwest Limited

Sandalwest Limited is an active company incorporated on 16 February 1990 with the registered office located in Warwick, Warwickshire. Sandalwest Limited was registered 35 years ago.
Status
Active
Active since incorporation
Company No
02471033
Private limited company
Age
35 years
Incorporated 16 February 1990
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 25 May 2025 (5 months ago)
Next confirmation dated 25 May 2026
Due by 8 June 2026 (7 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Small
Next accounts for period 30 June 2025
Due by 31 March 2026 (4 months remaining)
Address
Allen Ford
Tachbrook Park Drive
Warwick
CV34 6SY
United Kingdom
Address changed on 24 Jul 2023 (2 years 3 months ago)
Previous address was Amco Park Acanthus Road North Moons Moat Redditch B98 9EX England
Telephone
01614370248
Email
Available in Endole App
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1981
Director • South African • Lives in South Africa • Born in Jun 1969
Director • British • Lives in England • Born in Mar 1973
Director • British • Lives in England • Born in Jun 1961
Director • British • Lives in UK • Born in May 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
CBW Resources Limited
Higgs Secretarial Limited, Justin Lee Miller, and 4 more are mutual people.
Active
CBW Group Holdings Limited
Higgs Secretarial Limited, Justin Lee Miller, and 4 more are mutual people.
Active
CBW International Limited
Higgs Secretarial Limited, Justin Lee Miller, and 4 more are mutual people.
Active
CBW Packaging Limited
Higgs Secretarial Limited, Justin Lee Miller, and 3 more are mutual people.
Active
CBW Customs Limited
Higgs Secretarial Limited, Justin Lee Miller, and 3 more are mutual people.
Active
Rubery Owen Holdings Limited
Higgs Secretarial Limited is a mutual person.
Active
Firwood Paints Limited
Higgs Secretarial Limited is a mutual person.
Active
Swale Motors Limited
Higgs Secretarial Limited is a mutual person.
Active
Brands
TQ Express
TQ Express is a packaging service that handles and transports dangerous goods, providing packing solutions for hazardous materials.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£1.55M
Increased by £703.03K (+83%)
Turnover
Unreported
Same as previous period
Employees
15
Decreased by 1 (-6%)
Total Assets
£9.02M
Increased by £940.33K (+12%)
Total Liabilities
-£2.96M
Increased by £435.74K (+17%)
Net Assets
£6.06M
Increased by £504.59K (+9%)
Debt Ratio (%)
33%
Increased by 1.58% (+5%)
Latest Activity
Mr Justin Lee Miller Details Changed
4 Months Ago on 18 Jun 2025
Confirmation Submitted
5 Months Ago on 2 Jun 2025
Paul Richard Andrews Resigned
7 Months Ago on 17 Mar 2025
Mr Justin Lea Miller Appointed
7 Months Ago on 17 Mar 2025
Small Accounts Submitted
8 Months Ago on 12 Mar 2025
Charge Satisfied
10 Months Ago on 16 Dec 2024
New Charge Registered
1 Year 3 Months Ago on 1 Aug 2024
New Charge Registered
1 Year 3 Months Ago on 1 Aug 2024
New Charge Registered
1 Year 3 Months Ago on 16 Jul 2024
Mr Peter Mountford Details Changed
2 Years 3 Months Ago on 19 Jul 2023
Get Credit Report
Discover Sandalwest Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Justin Lee Miller on 18 June 2025
Submitted on 23 Jun 2025
Confirmation statement made on 25 May 2025 with no updates
Submitted on 2 Jun 2025
Termination of appointment of Paul Richard Andrews as a director on 17 March 2025
Submitted on 21 Mar 2025
Appointment of Mr Justin Lea Miller as a director on 17 March 2025
Submitted on 21 Mar 2025
Accounts for a small company made up to 30 June 2024
Submitted on 12 Mar 2025
Satisfaction of charge 024710330004 in full
Submitted on 16 Dec 2024
Director's details changed for Mr Peter Mountford on 19 July 2023
Submitted on 14 Nov 2024
Registration of charge 024710330007, created on 1 August 2024
Submitted on 2 Aug 2024
Registration of charge 024710330006, created on 1 August 2024
Submitted on 2 Aug 2024
Registration of charge 024710330005, created on 16 July 2024
Submitted on 16 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year