Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SANDERSON LIMITED
Company Information for

SANDERSON LIMITED

LINCOLN HOUSE, WELLINGTON CRESCENT, FRADLEY PARK, LICHFIELD, WS13 8RZ,
Company Registration Number
03743507
Private Limited Company
Active

Company Overview

About Sanderson Ltd
SANDERSON LIMITED was founded on 1999-03-30 and has its registered office in Fradley Park. The organisation's status is listed as "Active". Sanderson Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SANDERSON LIMITED
 
Legal Registered Office
LINCOLN HOUSE
WELLINGTON CRESCENT
FRADLEY PARK
LICHFIELD
WS13 8RZ
Other companies in CV1
 
Telephone024 7655 5466
 
Previous Names
SANDERSON LOGISTICS LIMITED01/09/2005
Filing Information
Company Number 03743507
Company ID Number 03743507
Date formed 1999-03-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 13/03/2016
Return next due 10/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB792403720  
Last Datalog update: 2025-02-05 07:40:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SANDERSON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SANDERSON LIMITED
The following companies were found which have the same name as SANDERSON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SANDERSON DESIGN GROUP BRANDS LIMITED VOYSEY HOUSE SANDERSONS LANE LONDON W4 4DS Active Company formed on the 1974-04-19
SANDERSON LEIGH ASSOCIATES LIMITED 46-54 HIGH STREET INGATESTONE ESSEX CM4 9DW Dissolved Company formed on the 2009-02-19
SANDERSON EXECUTIVE LIMITED FIRST FLOOR, CLIFTON DOWN HOUSE 54A WHITELADIES ROAD CLIFTON BRISTOL BS8 2NH Active Company formed on the 2006-03-21
SANDERSON CAPITAL PARTNERS LIMITED C/O ABBEY & CO ASSOCIATES FIRST FLOOR, ABBEY HOUSE 270-272 LEVER STREET BOLTON BL3 6PD Active Company formed on the 2012-09-05
SANDERSON PROJECTS LIMITED FIRST FLOOR, CLIFTON DOWN HOUSE 54A WHITELADIES ROAD CLIFTON BRISTOL BS8 2NH Active Company formed on the 2007-03-09
SANDERSON IR LIMITED FIRST FLOOR CLIFTON DOWN HOUSE 54 WHITELADIES ROAD CLIFTON BRISTOL AVON BS8 2NH Active - Proposal to Strike off Company formed on the 2001-03-23
SANDERSON ACCOUNTANTS LTD 1ST FLOOR 38 LANSDOWN ROAD BUDE CORNWALL EX23 8BN Active Company formed on the 2009-10-29
SANDERSON MANAGED SERVICES LIMITED FIRST FLOOR, CLIFTON DOWN HOUSE 54A WHITELADIES ROAD BRISTOL BS8 2NH Active Company formed on the 1998-08-24
SANDERSON SOLUTIONS GROUP PLC FIRST FLOOR, CLIFTON DOWN HOUSE 54A WHITELADIES ROAD CLIFTON BRISTOL BS8 2NH Active Company formed on the 1982-03-01
SANDERSON SOLUTIONS INTERNATIONAL LIMITED FIRST FLOOR, CLIFTON DOWN HOUSE 54A WHITELADIES ROAD CLIFTON BRISTOL BS8 2NH Active Company formed on the 2002-07-08
SANDERSON & CLIFF LIMITED 458 LEYMOOR ROAD GOLCAR HUDDERSFIELD HD7 4QF Active - Proposal to Strike off Company formed on the 2013-03-28
SANDERSON & SANDERSON LTD 28 DITTON GREEN WOODDITTON NEWMARKET SUFFOLK CB8 9SQ Active Company formed on the 2003-02-06
SANDERSON & SON FINE WATCHES LIMITED ORION HOUSE BARN HILL STAMFORD LINCOLNSHIRE PE9 2AE Active Company formed on the 2004-04-21
SANDERSON & SONS (GREENGROCERS) LIMITED 57A BROADWAY LEIGH ON SEA ESSEX UNITED KINGDOM SS9 1PE Dissolved Company formed on the 2012-09-25
SANDERSON & SONS LTD TASC 82 CHURCH STREET EASTBOURNE EAST SUSSEX BN21 1QJ Dissolved Company formed on the 2008-04-15
SANDERSON & YOUNG CONSULTANCY CO. FOURTH FLOOR QUEENS HOUSE 55-56 LINCOLN'S INN FIELDS LONDON WC2A 3LJ Active Company formed on the 1999-02-09
SANDERSON (CAMBRIDGE) LIMITED RICHMOND HOUSE POND CLOSE, WALKERN ROAD STEVENAGE HERTFORDSHIRE SG1 3QP Active Company formed on the 2004-09-13
SANDERSON (HARLEY) LIMITED 2 Banner Place Edington Nr Westbury WILTSHIRE BA13 4PR Active - Proposal to Strike off Company formed on the 2013-07-31
SANDERSON (HOLDINGS) LIMITED SANDERSON LONDON ROAD SUNNINGDALE BERKSHIRE SL5 0JN Active Company formed on the 2011-09-08
SANDERSON (LABORATORY SYSTEMS) LIMITED 19 PEEL STREET MARSDEN HUDDERSFIELD WEST YORKSHIRE HD7 6BW Active Company formed on the 1971-01-12

Company Officers of SANDERSON LIMITED

Current Directors
Officer Role Date Appointed
RICHARD MOGG
Company Secretary 2018-01-23
MARK ANDREW ADAMSON
Director 2015-04-01
RICHARD DAVID MOGG
Director 2017-10-02
IAN NEWCOMBE
Director 2015-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN DAVID FROST
Company Secretary 2005-05-03 2017-08-31
ADRIAN DAVID FROST
Director 2009-07-28 2017-08-31
CHRISTOPHER PAUL BYWATER
Director 2011-05-01 2015-03-31
MARK ANDREW ADAMSON
Director 2011-05-01 2012-12-31
DAVID ANDREW O'BYRNE
Director 2003-12-23 2011-05-01
CHRISTOPHER WINN
Director 1999-05-18 2011-05-01
DEBORAH WOOD
Company Secretary 2003-12-23 2005-05-03
ADRIAN DAVID FROST
Company Secretary 2001-04-03 2003-12-23
MICHAEL STODDARD
Director 1999-05-18 2003-12-23
MICHAEL STODDARD
Company Secretary 2000-09-15 2001-04-03
CAROLINE ELIZABETH STEWART
Company Secretary 2000-03-23 2000-09-15
STEPHEN NAYLOR
Company Secretary 1999-05-18 2000-03-23
DLA SECRETARIAL SERVICES LIMITED
Nominated Secretary 1999-03-30 1999-05-18
DLA NOMINEES LIMITED
Nominated Director 1999-03-30 1999-05-18
DLA SECRETARIAL SERVICES LIMITED
Nominated Director 1999-03-30 1999-05-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ANDREW ADAMSON EVOGENIC LIMITED Director 2015-06-08 CURRENT 2000-07-31 Active - Proposal to Strike off
MARK ANDREW ADAMSON SANDERSON MULTI-CHANNEL SOLUTIONS LIMITED Director 2015-02-18 CURRENT 2015-02-18 Active
MARK ANDREW ADAMSON PROTEUS SOFTWARE LIMITED Director 2014-12-05 CURRENT 2002-03-26 Active
MARK ANDREW ADAMSON ONE IOTA LIMITED Director 2013-10-07 CURRENT 2010-01-07 Active
MARK ANDREW ADAMSON GLEEN LIMITED Director 2013-10-07 CURRENT 2012-04-18 Active
MARK ANDREW ADAMSON PRIAM RETAIL SOLUTIONS LIMITED Director 2013-08-12 CURRENT 1996-11-21 Active - Proposal to Strike off
MARK ANDREW ADAMSON SANDERSON MULTI-CHANNEL RETAIL SOLUTIONS LIMITED Director 2013-08-01 CURRENT 2006-01-23 Active
MARK ANDREW ADAMSON SANDERSON RETAIL SYSTEMS LIMITED Director 2012-01-18 CURRENT 1976-01-16 Active - Proposal to Strike off
MARK ANDREW ADAMSON SANDERSON COMMERCIAL SERVICES LIMITED Director 2011-05-01 CURRENT 1994-05-04 Active - Proposal to Strike off
RICHARD DAVID MOGG ANISA CONSOLIDATED HOLDINGS LIMITED Director 2017-11-23 CURRENT 2016-03-04 Active - Proposal to Strike off
RICHARD DAVID MOGG OBS LOGISTICS LIMITED Director 2017-11-23 CURRENT 1989-11-02 Active
RICHARD DAVID MOGG IN2GRATE BUSINESS SOLUTIONS LIMITED Director 2017-11-23 CURRENT 2003-03-12 Active
RICHARD DAVID MOGG ANISANET LIMITED Director 2017-11-23 CURRENT 2003-03-19 Active - Proposal to Strike off
RICHARD DAVID MOGG ANISA GROUP HOLDINGS LIMITED Director 2017-11-23 CURRENT 2011-06-21 Active - Proposal to Strike off
RICHARD DAVID MOGG SIA ANISA LIMITED Director 2017-11-23 CURRENT 1987-10-23 Active - Proposal to Strike off
RICHARD DAVID MOGG ANISA SUPPLY CHAIN SOLUTIONS LIMITED Director 2017-11-23 CURRENT 1998-01-15 Active
RICHARD DAVID MOGG PIVOTPOINT EUROPE LIMITED Director 2017-11-23 CURRENT 1998-11-10 Active - Proposal to Strike off
RICHARD DAVID MOGG ANISA GROUP LIMITED Director 2017-10-31 CURRENT 2016-12-15 Active - Proposal to Strike off
RICHARD DAVID MOGG EVOGENIC LIMITED Director 2017-10-02 CURRENT 2000-07-31 Active - Proposal to Strike off
RICHARD DAVID MOGG SANDERSON COMMERCIAL SERVICES LIMITED Director 2017-10-02 CURRENT 1994-05-04 Active - Proposal to Strike off
RICHARD DAVID MOGG SANDERSON SUPPORT LIMITED Director 2017-10-02 CURRENT 1994-09-16 Active - Proposal to Strike off
RICHARD DAVID MOGG SANDERSON LOGISTICS LIMITED Director 2017-10-02 CURRENT 1994-09-16 Active - Proposal to Strike off
RICHARD DAVID MOGG SONARSEND LIMITED Director 2017-10-02 CURRENT 1999-10-18 Active - Proposal to Strike off
RICHARD DAVID MOGG SANDERSON GROUP LIMITED Director 2017-10-02 CURRENT 2003-11-18 Active
RICHARD DAVID MOGG SANDERSON MULTI-CHANNEL RETAIL SOLUTIONS LIMITED Director 2017-10-02 CURRENT 2006-01-23 Active
RICHARD DAVID MOGG ONE IOTA LIMITED Director 2017-10-02 CURRENT 2010-01-07 Active
RICHARD DAVID MOGG PRIAM RETAIL SOLUTIONS LIMITED Director 2017-10-02 CURRENT 1996-11-21 Active - Proposal to Strike off
RICHARD DAVID MOGG POPLAR 600 LIMITED Director 2017-10-02 CURRENT 1999-02-26 Active - Proposal to Strike off
RICHARD DAVID MOGG PROTEUS SOFTWARE LIMITED Director 2017-10-02 CURRENT 2002-03-26 Active
RICHARD DAVID MOGG GLEEN LIMITED Director 2017-10-02 CURRENT 2012-04-18 Active
RICHARD DAVID MOGG SANDERSON RETAIL SYSTEMS LIMITED Director 2017-10-02 CURRENT 1976-01-16 Active - Proposal to Strike off
RICHARD DAVID MOGG SANDERSON MULTI-CHANNEL SOLUTIONS LIMITED Director 2017-10-02 CURRENT 2015-02-18 Active
IAN NEWCOMBE ANISA CONSOLIDATED HOLDINGS LIMITED Director 2017-11-23 CURRENT 2016-03-04 Active - Proposal to Strike off
IAN NEWCOMBE OBS LOGISTICS LIMITED Director 2017-11-23 CURRENT 1989-11-02 Active
IAN NEWCOMBE IN2GRATE BUSINESS SOLUTIONS LIMITED Director 2017-11-23 CURRENT 2003-03-12 Active
IAN NEWCOMBE ANISANET LIMITED Director 2017-11-23 CURRENT 2003-03-19 Active - Proposal to Strike off
IAN NEWCOMBE ANISA GROUP HOLDINGS LIMITED Director 2017-11-23 CURRENT 2011-06-21 Active - Proposal to Strike off
IAN NEWCOMBE SIA ANISA LIMITED Director 2017-11-23 CURRENT 1987-10-23 Active - Proposal to Strike off
IAN NEWCOMBE ANISA SUPPLY CHAIN SOLUTIONS LIMITED Director 2017-11-23 CURRENT 1998-01-15 Active
IAN NEWCOMBE PIVOTPOINT EUROPE LIMITED Director 2017-11-23 CURRENT 1998-11-10 Active - Proposal to Strike off
IAN NEWCOMBE EVOGENIC LIMITED Director 2015-06-08 CURRENT 2000-07-31 Active - Proposal to Strike off
IAN NEWCOMBE SANDERSON MULTI-CHANNEL SOLUTIONS LIMITED Director 2015-02-18 CURRENT 2015-02-18 Active
IAN NEWCOMBE PROTEUS SOFTWARE LIMITED Director 2014-12-05 CURRENT 2002-03-26 Active
IAN NEWCOMBE ONE IOTA LIMITED Director 2013-10-07 CURRENT 2010-01-07 Active
IAN NEWCOMBE GLEEN LIMITED Director 2013-10-07 CURRENT 2012-04-18 Active
IAN NEWCOMBE PRIAM RETAIL SOLUTIONS LIMITED Director 2013-08-12 CURRENT 1996-11-21 Active - Proposal to Strike off
IAN NEWCOMBE SANDERSON GROUP LIMITED Director 2013-01-03 CURRENT 2003-11-18 Active
IAN NEWCOMBE POPLAR 600 LIMITED Director 2012-12-31 CURRENT 1999-02-26 Active - Proposal to Strike off
IAN NEWCOMBE SANDERSON MULTI-CHANNEL RETAIL SOLUTIONS LIMITED Director 2011-05-01 CURRENT 2006-01-23 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
General LabourerLondonWe are looking for general labourers to work on a variety of projects in the South East, primarily in the hospitality industry, on behalf of Sanderson Ltd....2015-11-25
LondonLondonWe are looking for experienced joiners to work on a number of projects in the South East on behalf of Sanderson Ltd.We require candidates to have the2015-11-25

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-07Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2025-01-07Audit exemption statement of guarantee by parent company for period ending 31/12/23
2025-01-07Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2025-01-07Audit exemption subsidiary accounts made up to 2023-12-31
2024-07-30CONFIRMATION STATEMENT MADE ON 30/07/24, WITH NO UPDATES
2023-10-20Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-20Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-08-14CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES
2022-10-01Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-01Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-01Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-01Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-08-23CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2022-08-23CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2022-08-18PSC05Change of details for Sanderson Group Limited as a person with significant control on 2022-07-25
2022-07-25REGISTERED OFFICE CHANGED ON 25/07/22 FROM Sanderson House Poplar Way Sheffield South Yorkshire S60 5TR England
2022-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/22 FROM Sanderson House Poplar Way Sheffield South Yorkshire S60 5TR England
2022-06-10TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JAMES MCADAMS
2022-02-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-02-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-02-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES
2021-02-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/21 FROM 7 Rushmills Northampton NN4 7YB England
2021-01-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-01-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-12-18TM01APPOINTMENT TERMINATED, DIRECTOR KAREN LOUISE CHALMERS
2020-12-17AP01DIRECTOR APPOINTED MRS NICOLA MARRISON
2020-12-17TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA ANN CUMMINGS
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES
2020-09-02PSC05Change of details for Sanderson Group Plc as a person with significant control on 2019-11-13
2020-05-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW ADAMSON
2020-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/20 FROM Sanderson House Manor Road Coventry CV1 2GF
2020-05-04AP01DIRECTOR APPOINTED SANDRA ANN CUMMINGS
2019-12-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVID MOGG
2019-12-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVID MOGG
2019-12-20TM02Termination of appointment of Richard Mogg on 2019-12-13
2019-12-20TM02Termination of appointment of Richard Mogg on 2019-12-13
2019-10-23AA01Current accounting period extended from 30/09/19 TO 31/12/19
2019-10-23AA01Current accounting period extended from 30/09/19 TO 31/12/19
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2019-07-10AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-07-10AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2018-06-29AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH NO UPDATES
2018-03-06CH03SECRETARY'S DETAILS CHNAGED FOR MR RICHARD MOGG on 2018-03-06
2018-01-23AP03Appointment of Mr Richard Mogg as company secretary on 2018-01-23
2017-10-16AP01DIRECTOR APPOINTED MR RICHARD DAVID MOGG
2017-09-01TM02Termination of appointment of Adrian David Frost on 2017-08-31
2017-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN DAVID FROST
2017-06-26AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 2100002
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2016-07-05AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-03-23AR0113/03/16 ANNUAL RETURN FULL LIST
2015-07-03AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 2100002
2015-04-09AR0113/03/15 ANNUAL RETURN FULL LIST
2015-04-09AP01DIRECTOR APPOINTED MR IAN NEWCOMBE
2015-04-09AP01DIRECTOR APPOINTED MR MARK ANDREW ADAMSON
2015-04-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAUL BYWATER
2014-07-03AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 2100002
2014-04-29AR0113/03/14 ANNUAL RETURN FULL LIST
2013-07-05AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-04-10AR0113/03/13 ANNUAL RETURN FULL LIST
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK ADAMSON
2012-10-23ANNOTATIONClarification
2012-10-23RP04
2012-06-26AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-04-10SH0130/09/10 STATEMENT OF CAPITAL GBP 3100002
2012-03-23AR0113/03/12 FULL LIST
2011-08-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-07-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-06-17AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-05-20AP01DIRECTOR APPOINTED MR CHRISTOPHER PAUL BYWATER
2011-05-20AP01DIRECTOR APPOINTED MR MARK ANDREW ADAMSON
2011-05-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WINN
2011-05-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID O'BYRNE
2011-04-08AR0113/03/11 FULL LIST
2010-07-01AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-04-07AR0113/03/10 FULL LIST
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW O BYRNE / 06/04/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN DAVID FROST / 06/04/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WINN / 06/04/2010
2010-04-06CH03SECRETARY'S CHANGE OF PARTICULARS / ADRIAN DAVID FROST / 06/04/2010
2009-08-06RES13FACILITY AGREEMENT DIRECTOR EMPOWERED TO DELIVER 28/07/2009
2009-08-06288aDIRECTOR APPOINTED ADRIAN DAVID FROST
2009-07-31AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-04-14363aRETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2008-07-29AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-03-31363aRETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS
2007-11-30363aRETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS
2007-08-13AUDAUDITOR'S RESIGNATION
2007-06-25287REGISTERED OFFICE CHANGED ON 25/06/07 FROM: SANDERSON HOUSE POPLAR WAY SHEFFIELD SOUTH YORKSHIRE S60 5TR
2007-05-17AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-07-27AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-03-13363aRETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS
2005-12-23RES13PROVISION OF DOCUMENTS 29/11/05
2005-12-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-03395PARTICULARS OF MORTGAGE/CHARGE
2005-10-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-07123NC INC ALREADY ADJUSTED 31/08/05
2005-10-07SASHARES AGREEMENT OTC
2005-10-07MEM/ARTSMEMORANDUM OF ASSOCIATION
2005-10-0788(2)RAD 31/08/05--------- £ SI 100000@1=100000 £ IC 2/100002
2005-09-14395PARTICULARS OF MORTGAGE/CHARGE
2005-09-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-13MEM/ARTSMEMORANDUM OF ASSOCIATION
2005-09-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-09-13RES04£ NC 1000/100002 31/08
2005-09-01CERTNMCOMPANY NAME CHANGED SANDERSON LOGISTICS LIMITED CERTIFICATE ISSUED ON 01/09/05
2005-08-08AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-07-01288bSECRETARY RESIGNED
2005-07-01288aNEW SECRETARY APPOINTED
2005-05-23363sRETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS
2005-04-09MISCSECTION 394 RES AUDITORS
2004-11-23CERTNMCOMPANY NAME CHANGED SANDERSON GROUP LIMITED CERTIFICATE ISSUED ON 23/11/04
2004-07-06AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-06-25363sRETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS
2004-02-12288aNEW SECRETARY APPOINTED
2004-02-12288bSECRETARY RESIGNED
2004-01-15288bDIRECTOR RESIGNED
2004-01-15287REGISTERED OFFICE CHANGED ON 15/01/04 FROM: SANDERSON HOUSE MANOR ROAD COVENTRY CV1 2GF
2004-01-15288aNEW DIRECTOR APPOINTED
2003-12-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to SANDERSON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SANDERSON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-07-30 Outstanding HSBC BANK PLC
DEBENTURE 2005-11-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
SECURITY ACCESSION DEED 2005-08-31 Satisfied BARCLAYS BANK PLC AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES (THE "SECURITYAGENT")
THIRD GUARANTEE & DEBENTURE BETWEEN THE CHARGOR COMPANY AND OTHERS AND THE DRESDNER BANK AG, LONDON BRANCH 2000-07-11 Satisfied DRESDNER BANK AG, LONDON BRANCH (AS SECURITY TRUSTEE)
A SECOND GUARANTEE AND DEBENTURE BETWEEN, AMONGST OTHERS THE COMPANY (BEING THE CHARGOR) AND DRESDNER BANK AG, LONDON BRANCH (AS SECURITY TRUSTEE) 2000-03-10 Satisfied DRESDNER BANK AG, LONDON BRANCH (AS SECURITY TRUSTEE)
Intangible Assets
Patents

Intellectual Property Patents Registered by SANDERSON LIMITED

SANDERSON LIMITED has registered 1 patents

GB2422026 ,

Domain Names
We could not find the registrant information for the domain

SANDERSON LIMITED owns 3 domain names.

mailbrain.co.uk   themultichannelpeople.co.uk   sanderson.com  

Trademarks
We have not found any records of SANDERSON LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SANDERSON LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Torridge District Council 2016-08-04 GBP £3,149 Computer Software
Torridge District Council 2015-08-06 GBP £3,108 Computer Software
Swale Borough Council 2015-05-27 GBP £1,472
Torridge District Council 2014-07-17 GBP £3,080
Torridge District Council 2014-07-17 GBP £3,080 Computer Software
Swale Borough Council 2014-06-04 GBP £1,454
Torridge District Council 2013-07-04 GBP £3,002
Torridge District Council 2013-07-04 GBP £3,002 COMPUTER SOFTWARE
Swale Borough Council 2013-07-03 GBP £1,415
North West Leicestershire District Council 2013-02-13 GBP £592
Royal Borough of Greenwich 2012-08-10 GBP £11,520
Torridge District Council 2012-06-14 GBP £2,918
Torridge District Council 2012-06-14 GBP £2,918 Computer Software
Swale Borough Council 2012-04-11 GBP £1,369
North West Leicestershire District Council 2012-02-22 GBP £574 IT - Software Licenses - Database Management System
Torridge District Council 2011-09-22 GBP £974
Torridge District Council 2011-09-22 GBP £974 Equipment Repairs And Mtce
Torridge District Council 2011-06-16 GBP £2,819
Torridge District Council 2011-06-16 GBP £2,819 Computer Software
Swale Borough Council 2011-03-16 GBP £1,319
North West Leicestershire District Council 2011-03-04 GBP £547
Torridge District Council 2010-09-23 GBP £928
Torridge District Council 2010-09-23 GBP £928 Equipment Repairs And Mtce
Torridge District Council 2010-08-05 GBP £2,677
Torridge District Council 2010-08-05 GBP £2,677 Computer Software

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SANDERSON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SANDERSON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SANDERSON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.