logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 6
  • 1
    Mrs Jennifer Ann Gibbons
    Born in April 1948
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
  • 2
    Colyer, David Alan Douglas
    Born in May 1966
    Individual (11 offsprings)
    Officer
    icon of calendar 2010-11-12 ~ now
    OF - Director → CIF 0
    Mr David Alan Douglas Colyer
    Born in May 1966
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
  • 3
    Lewis, Barry James
    Individual (10 offsprings)
    Officer
    icon of calendar 2014-03-12 ~ now
    OF - Secretary → CIF 0
    Mr Barry James Lewis
    Born in September 1955
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
  • 4
    Gibbons, Paul
    Born in May 1947
    Individual (12 offsprings)
    Officer
    icon of calendar 1998-12-18 ~ now
    OF - Director → CIF 0
    Mr Paul Gibbons
    Born in May 1947
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 5
    Gibbons, Peter Joseph
    Born in October 1987
    Individual (11 offsprings)
    Officer
    icon of calendar 2017-01-09 ~ now
    OF - Director → CIF 0
    Mr Peter Joseph Gibbons
    Born in October 1987
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2017-01-09 ~ now
    PE - Has significant influence or controlCIF 0
  • 6
    icon of addressSandford Springs, Wolverton, Basingstoke, Hampshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    741,764 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-04-24 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 15
  • 1
    Gibbons, Jennifer Ann
    Company Director born in April 1948
    Individual (10 offsprings)
    Officer
    icon of calendar 1998-12-18 ~ 2025-08-07
    OF - Director → CIF 0
  • 2
    Foley, Christopher Leonard Michael
    Individual
    Officer
    icon of calendar 2004-02-12 ~ 2005-11-01
    OF - Secretary → CIF 0
  • 3
    Cox, Brian Ernest
    Business Consultant born in September 1943
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-04-01 ~ 2004-02-27
    OF - Director → CIF 0
    Cox, Brian Ernest
    Retired Banker born in September 1943
    Individual (3 offsprings)
    icon of calendar 2006-01-01 ~ 2010-10-22
    OF - Director → CIF 0
    Cox, Brian Ernest
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-11-01 ~ 2010-10-22
    OF - Secretary → CIF 0
  • 4
    Morita, Yasuko, Madame
    English Teacher born in February 1940
    Individual
    Officer
    icon of calendar ~ 1998-12-18
    OF - Director → CIF 0
  • 5
    Ohya, Toshiko, Madame
    Businesswoman born in August 1948
    Individual
    Officer
    icon of calendar ~ 1998-12-18
    OF - Director → CIF 0
  • 6
    Howarth, Robert Louis
    Pr Director born in February 1943
    Individual
    Officer
    icon of calendar 2000-01-01 ~ 2000-11-14
    OF - Director → CIF 0
  • 7
    Tipple, Graham Bernard
    Club Secretary born in December 1933
    Individual
    Officer
    icon of calendar 1994-10-08 ~ 1999-12-31
    OF - Director → CIF 0
    Tipple, Graham Bernard
    Individual
    Officer
    icon of calendar 1998-08-14 ~ 1999-12-31
    OF - Secretary → CIF 0
  • 8
    Brake, Kim
    Managing Director born in August 1954
    Individual
    Officer
    icon of calendar 1994-10-08 ~ 2000-11-14
    OF - Director → CIF 0
  • 9
    Brooks, Caroline
    Individual
    Officer
    icon of calendar 2000-01-27 ~ 2004-02-12
    OF - Secretary → CIF 0
  • 10
    Ohya, Masako, Madame
    Businesswoman born in October 1920
    Individual
    Officer
    icon of calendar ~ 1998-12-18
    OF - Director → CIF 0
  • 11
    Shimizu, Kohachi
    Golf Director born in February 1941
    Individual
    Officer
    icon of calendar ~ 1993-07-08
    OF - Director → CIF 0
    Shimizu, Kohachi
    Individual
    Officer
    icon of calendar ~ 1993-07-08
    OF - Secretary → CIF 0
  • 12
    Noda, Sajuro
    Manager Of Administration born in October 1946
    Individual
    Officer
    icon of calendar 1994-10-08 ~ 1998-12-18
    OF - Director → CIF 0
    Noda, Sajuro
    Individual
    Officer
    icon of calendar 1994-10-08 ~ 1998-08-24
    OF - Secretary → CIF 0
  • 13
    Smith, Gary Paul
    Company Director born in May 1943
    Individual (21 offsprings)
    Officer
    icon of calendar 1999-01-20 ~ 2005-09-30
    OF - Director → CIF 0
  • 14
    Shimada, Junsuke
    Company Director born in April 1935
    Individual
    Officer
    icon of calendar 1993-07-08 ~ 1994-10-08
    OF - Director → CIF 0
    Shimada, Junsuke
    Individual
    Officer
    icon of calendar 1993-07-08 ~ 1994-10-08
    OF - Secretary → CIF 0
  • 15
    icon of addressSandford Springs, Wolverton, Basingstoke, Hampshire, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Profit/Loss (Company account)
    387,714 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    2016-04-06 ~ 2017-04-24
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

SANDFORD SPRINGS LIMITED

Previous names
LOOKWHOLE LIMITED - 1990-10-05
KINKAN LIMITED - 1996-12-31
Standard Industrial Classification
93199 - Other Sports Activities
Brief company account
Average Number of Employees
832024-01-01 ~ 2024-12-31
832023-01-01 ~ 2023-12-31
Property, Plant & Equipment
869,417 GBP2024-12-31
724,803 GBP2023-12-31
Total Inventories
78,124 GBP2024-12-31
68,006 GBP2023-12-31
Debtors
Current
777,822 GBP2024-12-31
1,082,539 GBP2023-12-31
Cash at bank and in hand
118,282 GBP2024-12-31
114,350 GBP2023-12-31
Current Assets
974,228 GBP2024-12-31
1,264,895 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-1,834,772 GBP2024-12-31
Net Current Assets/Liabilities
-860,544 GBP2024-12-31
-602,555 GBP2023-12-31
Total Assets Less Current Liabilities
8,873 GBP2024-12-31
122,248 GBP2023-12-31
Creditors
Non-current, Amounts falling due after one year
-61,873 GBP2023-12-31
Net Assets/Liabilities
-30,741 GBP2024-12-31
60,375 GBP2023-12-31
Equity
Called up share capital
8,348,776 GBP2024-12-31
8,348,776 GBP2023-12-31
Retained earnings (accumulated losses)
-8,379,517 GBP2024-12-31
-8,288,401 GBP2023-12-31
Equity
-30,741 GBP2024-12-31
60,375 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Buildings
895,701 GBP2024-12-31
868,553 GBP2023-12-31
Plant and equipment
1,203,439 GBP2024-12-31
983,878 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
2,099,140 GBP2024-12-31
1,852,431 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Plant and equipment
683,250 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
1,127,628 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment, Owned/Freehold
45,155 GBP2024-01-01 ~ 2024-12-31
Owned/Freehold
73,995 GBP2024-01-01 ~ 2024-12-31
Plant and equipment, Under hire purchased contracts or finance leases
28,100 GBP2024-01-01 ~ 2024-12-31
Under hire purchased contracts or finance leases
28,100 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
756,505 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,229,723 GBP2024-12-31
Property, Plant & Equipment
Buildings
422,483 GBP2024-12-31
424,175 GBP2023-12-31
Plant and equipment
446,934 GBP2024-12-31
300,628 GBP2023-12-31
Plant and equipment, Under hire purchased contracts or finance leases
71,040 GBP2024-12-31
Under hire purchased contracts or finance leases, Plant and equipment
99,140 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
23,368 GBP2024-12-31
15,044 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
700,002 GBP2024-12-31
970,002 GBP2023-12-31
Other Debtors
Current
1,315 GBP2023-12-31
Prepayments/Accrued Income
Current
20,631 GBP2024-12-31
24,788 GBP2023-12-31
Debtors - Deferred Tax Asset
Current
33,821 GBP2024-12-31
71,390 GBP2023-12-31
Trade Creditors/Trade Payables
Current
150,093 GBP2024-12-31
102,981 GBP2023-12-31
Amounts owed to group undertakings
Current
1,129,632 GBP2024-12-31
1,205,490 GBP2023-12-31
Taxation/Social Security Payable
Current
48,522 GBP2024-12-31
70,407 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Current
30,362 GBP2024-12-31
27,021 GBP2023-12-31
Other Creditors
Current
17,014 GBP2024-12-31
13,247 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
459,149 GBP2024-12-31
448,304 GBP2023-12-31
Creditors
Current
1,834,772 GBP2024-12-31
1,867,450 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Non-current
29,127 GBP2024-12-31
56,148 GBP2023-12-31
Minimum gross finance lease payments owing
59,489 GBP2024-12-31
83,169 GBP2023-12-31
Net Deferred Tax Liability/Asset
33,821 GBP2024-12-31
71,390 GBP2023-12-31
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
-37,569 GBP2024-01-01 ~ 2024-12-31

  • SANDFORD SPRINGS LIMITED
    Info
    LOOKWHOLE LIMITED - 1990-10-05
    KINKAN LIMITED - 1990-10-05
    Registered number 02533899
    icon of addressSandford Springs, Wolverton, Basingstoke, Hampshire RG26 5RT
    PRIVATE LIMITED COMPANY incorporated on 1990-08-23 (35 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-08-01
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.