SANDICLIFFE LIMITED
SANDICLIFFE LIMITED
Previous Company Names
Contact & Details
Contact
Registered Address
155-185 Derby Road Loughborough LE11 5HN England
Full company profile for SANDICLIFFE LIMITED (03193805), an active supply chain, manufacturing and commerce models company based in Loughborough, England. Incorporated 2 May 1996. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£2.11M
Net Assets
£26.56M
Total Liabilities
£78.11M
Turnover
£291.46M
Employees
455
Debt Ratio
75%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Nicholas William Thomas Woodhouse | Director | British | England | 3 Jun 1996 | Active |
| Richard Andrew Joseph Barton Woodhouse | Director | British | England | 3 Jun 1996 | Active |
See all 13 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Sandicliffe Garage Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent
Sandicliffe Motor Holdings Ltd
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Charles Warner, Outer Circle Road, Lincoln (LN2 4LD) LINCOLN | Freehold | - | 6 Sept 2024 |
Land at Outer Circle Road, Lincoln (LN2 4LD) LINCOLN | Freehold | - | 6 Sept 2024 |
land on the north side of Nottingham Road, Stapleford, Nottingham BROXTOWE | Freehold | - | 10 Jun 2024 |
Land on the north side of Nottingham Road, Stapleford, Nottingham (NG9 8AS) BROXTOWE | Leasehold | - | 29 Feb 2024 |
115 Aylestone Road, Leicester (LE2 7LN) LEICESTER | Freehold | £2,250,000 | 7 Aug 2023 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 5 Jan 2026 | Officers | Termination of Stephanie Asher as director on 31 Dec 2025 | |
| 5 Jan 2026 | Officers | Appointment of Mr Nicholas Angelo Pezzotta as director on 1 Jan 2026 | |
| 11 Jun 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 9 Jun 2025 | Accounts | Annual accounts made up to 31 Dec 2024 | |
| 14 May 2025 | Confirmation Statement | Confirmation statement made on 2 May 2025 with no updates |
Termination of Stephanie Asher as director on 31 Dec 2025
Appointment of Mr Nicholas Angelo Pezzotta as director on 1 Jan 2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Annual accounts made up to 31 Dec 2024
Confirmation statement made on 2 May 2025 with no updates
Recent Activity
Latest Activity
Termination of Stephanie Asher as director on 31 Dec 2025
3 months ago on 5 Jan 2026
Appointment of Mr Nicholas Angelo Pezzotta as director on 1 Jan 2026
3 months ago on 5 Jan 2026
Mortgage Create With Deed With Charge Number Charge Creation Date
10 months ago on 11 Jun 2025
Annual accounts made up to 31 Dec 2024
10 months ago on 9 Jun 2025
Confirmation statement made on 2 May 2025 with no updates
11 months ago on 14 May 2025
