Company Information for SANDERSON LIMITED
LINCOLN HOUSE, WELLINGTON CRESCENT, FRADLEY PARK, LICHFIELD, WS13 8RZ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |||
---|---|---|---|
SANDERSON LIMITED | |||
Legal Registered Office | |||
LINCOLN HOUSE WELLINGTON CRESCENT FRADLEY PARK LICHFIELD WS13 8RZ Other companies in CV1 | |||
| |||
Previous Names | |||
|
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
RICHARD MOGG |
||
MARK ANDREW ADAMSON |
||
RICHARD DAVID MOGG |
||
IAN NEWCOMBE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ADRIAN DAVID FROST |
Company Secretary | ||
ADRIAN DAVID FROST |
Director | ||
CHRISTOPHER PAUL BYWATER |
Director | ||
MARK ANDREW ADAMSON |
Director | ||
DAVID ANDREW O'BYRNE |
Director | ||
CHRISTOPHER WINN |
Director | ||
DEBORAH WOOD |
Company Secretary | ||
ADRIAN DAVID FROST |
Company Secretary | ||
MICHAEL STODDARD |
Director | ||
MICHAEL STODDARD |
Company Secretary | ||
CAROLINE ELIZABETH STEWART |
Company Secretary | ||
STEPHEN NAYLOR |
Company Secretary | ||
DLA SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
DLA NOMINEES LIMITED |
Nominated Director | ||
DLA SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EVOGENIC LIMITED | Director | 2015-06-08 | CURRENT | 2000-07-31 | Active - Proposal to Strike off | |
SANDERSON MULTI-CHANNEL SOLUTIONS LIMITED | Director | 2015-02-18 | CURRENT | 2015-02-18 | Active | |
PROTEUS SOFTWARE LIMITED | Director | 2014-12-05 | CURRENT | 2002-03-26 | Active | |
ONE IOTA LIMITED | Director | 2013-10-07 | CURRENT | 2010-01-07 | Active | |
GLEEN LIMITED | Director | 2013-10-07 | CURRENT | 2012-04-18 | Active | |
PRIAM RETAIL SOLUTIONS LIMITED | Director | 2013-08-12 | CURRENT | 1996-11-21 | Active - Proposal to Strike off | |
SANDERSON MULTI-CHANNEL RETAIL SOLUTIONS LIMITED | Director | 2013-08-01 | CURRENT | 2006-01-23 | Active | |
SANDERSON RETAIL SYSTEMS LIMITED | Director | 2012-01-18 | CURRENT | 1976-01-16 | Active - Proposal to Strike off | |
SANDERSON COMMERCIAL SERVICES LIMITED | Director | 2011-05-01 | CURRENT | 1994-05-04 | Active - Proposal to Strike off | |
ANISA CONSOLIDATED HOLDINGS LIMITED | Director | 2017-11-23 | CURRENT | 2016-03-04 | Active - Proposal to Strike off | |
OBS LOGISTICS LIMITED | Director | 2017-11-23 | CURRENT | 1989-11-02 | Active | |
IN2GRATE BUSINESS SOLUTIONS LIMITED | Director | 2017-11-23 | CURRENT | 2003-03-12 | Active | |
ANISANET LIMITED | Director | 2017-11-23 | CURRENT | 2003-03-19 | Active - Proposal to Strike off | |
ANISA GROUP HOLDINGS LIMITED | Director | 2017-11-23 | CURRENT | 2011-06-21 | Active - Proposal to Strike off | |
SIA ANISA LIMITED | Director | 2017-11-23 | CURRENT | 1987-10-23 | Active - Proposal to Strike off | |
ANISA SUPPLY CHAIN SOLUTIONS LIMITED | Director | 2017-11-23 | CURRENT | 1998-01-15 | Active | |
PIVOTPOINT EUROPE LIMITED | Director | 2017-11-23 | CURRENT | 1998-11-10 | Active - Proposal to Strike off | |
ANISA GROUP LIMITED | Director | 2017-10-31 | CURRENT | 2016-12-15 | Active - Proposal to Strike off | |
EVOGENIC LIMITED | Director | 2017-10-02 | CURRENT | 2000-07-31 | Active - Proposal to Strike off | |
SANDERSON COMMERCIAL SERVICES LIMITED | Director | 2017-10-02 | CURRENT | 1994-05-04 | Active - Proposal to Strike off | |
SANDERSON SUPPORT LIMITED | Director | 2017-10-02 | CURRENT | 1994-09-16 | Active - Proposal to Strike off | |
SANDERSON LOGISTICS LIMITED | Director | 2017-10-02 | CURRENT | 1994-09-16 | Active - Proposal to Strike off | |
SONARSEND LIMITED | Director | 2017-10-02 | CURRENT | 1999-10-18 | Active - Proposal to Strike off | |
SANDERSON GROUP LIMITED | Director | 2017-10-02 | CURRENT | 2003-11-18 | Active | |
SANDERSON MULTI-CHANNEL RETAIL SOLUTIONS LIMITED | Director | 2017-10-02 | CURRENT | 2006-01-23 | Active | |
ONE IOTA LIMITED | Director | 2017-10-02 | CURRENT | 2010-01-07 | Active | |
PRIAM RETAIL SOLUTIONS LIMITED | Director | 2017-10-02 | CURRENT | 1996-11-21 | Active - Proposal to Strike off | |
POPLAR 600 LIMITED | Director | 2017-10-02 | CURRENT | 1999-02-26 | Active - Proposal to Strike off | |
PROTEUS SOFTWARE LIMITED | Director | 2017-10-02 | CURRENT | 2002-03-26 | Active | |
GLEEN LIMITED | Director | 2017-10-02 | CURRENT | 2012-04-18 | Active | |
SANDERSON RETAIL SYSTEMS LIMITED | Director | 2017-10-02 | CURRENT | 1976-01-16 | Active - Proposal to Strike off | |
SANDERSON MULTI-CHANNEL SOLUTIONS LIMITED | Director | 2017-10-02 | CURRENT | 2015-02-18 | Active | |
ANISA CONSOLIDATED HOLDINGS LIMITED | Director | 2017-11-23 | CURRENT | 2016-03-04 | Active - Proposal to Strike off | |
OBS LOGISTICS LIMITED | Director | 2017-11-23 | CURRENT | 1989-11-02 | Active | |
IN2GRATE BUSINESS SOLUTIONS LIMITED | Director | 2017-11-23 | CURRENT | 2003-03-12 | Active | |
ANISANET LIMITED | Director | 2017-11-23 | CURRENT | 2003-03-19 | Active - Proposal to Strike off | |
ANISA GROUP HOLDINGS LIMITED | Director | 2017-11-23 | CURRENT | 2011-06-21 | Active - Proposal to Strike off | |
SIA ANISA LIMITED | Director | 2017-11-23 | CURRENT | 1987-10-23 | Active - Proposal to Strike off | |
ANISA SUPPLY CHAIN SOLUTIONS LIMITED | Director | 2017-11-23 | CURRENT | 1998-01-15 | Active | |
PIVOTPOINT EUROPE LIMITED | Director | 2017-11-23 | CURRENT | 1998-11-10 | Active - Proposal to Strike off | |
EVOGENIC LIMITED | Director | 2015-06-08 | CURRENT | 2000-07-31 | Active - Proposal to Strike off | |
SANDERSON MULTI-CHANNEL SOLUTIONS LIMITED | Director | 2015-02-18 | CURRENT | 2015-02-18 | Active | |
PROTEUS SOFTWARE LIMITED | Director | 2014-12-05 | CURRENT | 2002-03-26 | Active | |
ONE IOTA LIMITED | Director | 2013-10-07 | CURRENT | 2010-01-07 | Active | |
GLEEN LIMITED | Director | 2013-10-07 | CURRENT | 2012-04-18 | Active | |
PRIAM RETAIL SOLUTIONS LIMITED | Director | 2013-08-12 | CURRENT | 1996-11-21 | Active - Proposal to Strike off | |
SANDERSON GROUP LIMITED | Director | 2013-01-03 | CURRENT | 2003-11-18 | Active | |
POPLAR 600 LIMITED | Director | 2012-12-31 | CURRENT | 1999-02-26 | Active - Proposal to Strike off | |
SANDERSON MULTI-CHANNEL RETAIL SOLUTIONS LIMITED | Director | 2011-05-01 | CURRENT | 2006-01-23 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
General Labourer | London | We 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.... | |
London | London | We 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 the |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
CONFIRMATION STATEMENT MADE ON 30/07/24, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES | |
PSC05 | Change of details for Sanderson Group Limited as a person with significant control on 2022-07-25 | |
REGISTERED OFFICE CHANGED ON 25/07/22 FROM Sanderson House Poplar Way Sheffield South Yorkshire S60 5TR England | ||
AD01 | REGISTERED OFFICE CHANGED ON 25/07/22 FROM Sanderson House Poplar Way Sheffield South Yorkshire S60 5TR England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN JAMES MCADAMS | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/21 FROM 7 Rushmills Northampton NN4 7YB England | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN LOUISE CHALMERS | |
AP01 | DIRECTOR APPOINTED MRS NICOLA MARRISON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SANDRA ANN CUMMINGS | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES | |
PSC05 | Change of details for Sanderson Group Plc as a person with significant control on 2019-11-13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW ADAMSON | |
AD01 | REGISTERED OFFICE CHANGED ON 04/05/20 FROM Sanderson House Manor Road Coventry CV1 2GF | |
AP01 | DIRECTOR APPOINTED SANDRA ANN CUMMINGS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVID MOGG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVID MOGG | |
TM02 | Termination of appointment of Richard Mogg on 2019-12-13 | |
TM02 | Termination of appointment of Richard Mogg on 2019-12-13 | |
AA01 | Current accounting period extended from 30/09/19 TO 31/12/19 | |
AA01 | Current accounting period extended from 30/09/19 TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/18 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/18, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR RICHARD MOGG on 2018-03-06 | |
AP03 | Appointment of Mr Richard Mogg as company secretary on 2018-01-23 | |
AP01 | DIRECTOR APPOINTED MR RICHARD DAVID MOGG | |
TM02 | Termination of appointment of Adrian David Frost on 2017-08-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN DAVID FROST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 21/03/17 STATEMENT OF CAPITAL;GBP 2100002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/15 | |
AR01 | 13/03/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/14 | |
LATEST SOC | 09/04/15 STATEMENT OF CAPITAL;GBP 2100002 | |
AR01 | 13/03/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR IAN NEWCOMBE | |
AP01 | DIRECTOR APPOINTED MR MARK ANDREW ADAMSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAUL BYWATER | |
AA | FULL ACCOUNTS MADE UP TO 30/09/13 | |
LATEST SOC | 29/04/14 STATEMENT OF CAPITAL;GBP 2100002 | |
AR01 | 13/03/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
AR01 | 13/03/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ADAMSON | |
ANNOTATION | Clarification | |
RP04 |
| |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
SH01 | 30/09/10 STATEMENT OF CAPITAL GBP 3100002 | |
AR01 | 13/03/12 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER PAUL BYWATER | |
AP01 | DIRECTOR APPOINTED MR MARK ANDREW ADAMSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WINN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID O'BYRNE | |
AR01 | 13/03/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
AR01 | 13/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW O BYRNE / 06/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN DAVID FROST / 06/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WINN / 06/04/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ADRIAN DAVID FROST / 06/04/2010 | |
RES13 | FACILITY AGREEMENT DIRECTOR EMPOWERED TO DELIVER 28/07/2009 | |
288a | DIRECTOR APPOINTED ADRIAN DAVID FROST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
287 | REGISTERED OFFICE CHANGED ON 25/06/07 FROM: SANDERSON HOUSE POPLAR WAY SHEFFIELD SOUTH YORKSHIRE S60 5TR | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS | |
RES13 | PROVISION OF DOCUMENTS 29/11/05 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 31/08/05 | |
SA | SHARES AGREEMENT OTC | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
88(2)R | AD 31/08/05--------- £ SI 100000@1=100000 £ IC 2/100002 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 1000/100002 31/08 | |
CERTNM | COMPANY NAME CHANGED SANDERSON LOGISTICS LIMITED CERTIFICATE ISSUED ON 01/09/05 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS | |
MISC | SECTION 394 RES AUDITORS | |
CERTNM | COMPANY NAME CHANGED SANDERSON GROUP LIMITED CERTIFICATE ISSUED ON 23/11/04 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 15/01/04 FROM: SANDERSON HOUSE MANOR ROAD COVENTRY CV1 2GF | |
288a | NEW DIRECTOR APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
SECURITY ACCESSION DEED | 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 | 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) | Satisfied | DRESDNER BANK AG, LONDON BRANCH (AS SECURITY TRUSTEE) |
SANDERSON LIMITED owns 3 domain names.
mailbrain.co.uk themultichannelpeople.co.uk sanderson.com
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Torridge District Council | |
|
Computer Software |
Torridge District Council | |
|
Computer Software |
Swale Borough Council | |
|
|
Torridge District Council | |
|
|
Torridge District Council | |
|
Computer Software |
Swale Borough Council | |
|
|
Torridge District Council | |
|
|
Torridge District Council | |
|
COMPUTER SOFTWARE |
Swale Borough Council | |
|
|
North West Leicestershire District Council | |
|
|
Royal Borough of Greenwich | |
|
|
Torridge District Council | |
|
|
Torridge District Council | |
|
Computer Software |
Swale Borough Council | |
|
|
North West Leicestershire District Council | |
|
IT - Software Licenses - Database Management System |
Torridge District Council | |
|
|
Torridge District Council | |
|
Equipment Repairs And Mtce |
Torridge District Council | |
|
|
Torridge District Council | |
|
Computer Software |
Swale Borough Council | |
|
|
North West Leicestershire District Council | |
|
|
Torridge District Council | |
|
|
Torridge District Council | |
|
Equipment Repairs And Mtce |
Torridge District Council | |
|
|
Torridge District Council | |
|
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.
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. |