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

SANDERS DEVELOPMENTS LIMITED

8 WESTWOOD, ST. MARGARETS ROAD, ALTRINCHAM, CHESHIRE, WA14 2AP,
Company Registration Number
04236573
Private Limited Company
Active

Company Overview

About Sanders Developments Ltd
SANDERS DEVELOPMENTS LIMITED was founded on 2001-06-18 and has its registered office in Altrincham. The organisation's status is listed as "Active". Sanders Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SANDERS DEVELOPMENTS LIMITED
 
Legal Registered Office
8 WESTWOOD
ST. MARGARETS ROAD
ALTRINCHAM
CHESHIRE
WA14 2AP
Other companies in WA14
 
Filing Information
Company Number 04236573
Company ID Number 04236573
Date formed 2001-06-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 18/06/2016
Return next due 16/07/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB781703718  
Last Datalog update: 2024-11-05 09:43:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SANDERS DEVELOPMENTS 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.

Company Officers of SANDERS DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
DESMOND ALEXANDER IRWIN
Company Secretary 2001-06-18
DESMOND ALEXANDER IRWIN
Director 2001-06-18
DIANE MAUREEN IRWIN
Director 2008-10-23
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT CHARLES EDWARDS
Director 2001-06-18 2008-09-25
NIGEL IAN JOHNSON
Director 2001-06-18 2008-09-25
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2001-06-18 2001-06-18
LONDON LAW SERVICES LIMITED
Nominated Director 2001-06-18 2001-06-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DESMOND ALEXANDER IRWIN LIMPET PRINTED TAPES LIMITED Company Secretary 2009-03-12 CURRENT 2009-02-06 Active - Proposal to Strike off
DESMOND ALEXANDER IRWIN PREMIER LIMPET LIMITED Company Secretary 2002-06-24 CURRENT 1992-07-16 Active
DESMOND ALEXANDER IRWIN LIMPET PRINTED TAPES LIMITED Director 2009-03-12 CURRENT 2009-02-06 Active - Proposal to Strike off
DESMOND ALEXANDER IRWIN PREMIER LIMPET LIMITED Director 2002-06-24 CURRENT 1992-07-16 Active

More director information

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
2024-09-23MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-07-01CONFIRMATION STATEMENT MADE ON 18/06/24, WITH UPDATES
2023-09-18MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-08-14CONFIRMATION STATEMENT MADE ON 18/06/23, WITH UPDATES
2022-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 18/06/22, WITH UPDATES
2021-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 18/06/21, WITH UPDATES
2020-11-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES
2018-07-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-07-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES
2017-07-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-07-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANE MAUREEN IRWIN
2017-07-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DESMOND ALEXANDER IRWIN
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 51000
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES
2016-08-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 51000
2016-06-24AR0118/06/16 ANNUAL RETURN FULL LIST
2015-08-13AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 51000
2015-07-02AR0118/06/15 ANNUAL RETURN FULL LIST
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 51000
2014-06-30AR0118/06/14 ANNUAL RETURN FULL LIST
2014-05-09AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-16AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-23AR0118/06/13 ANNUAL RETURN FULL LIST
2012-10-01AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-25AR0118/06/12 ANNUAL RETURN FULL LIST
2011-09-27AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-05AR0118/06/11 ANNUAL RETURN FULL LIST
2011-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DESMOND ALEXANDER IRWIN / 01/03/2011
2011-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANE MAUREEN IRWIN / 01/03/2011
2011-09-05CH03SECRETARY'S DETAILS CHNAGED FOR MR DESMOND ALEXANDER IRWIN on 2011-03-01
2011-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/11 FROM 5 Heald Close Bowdon Altrincham Cheshire WA14 2JB
2010-10-03AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-07AR0118/06/10 FULL LIST
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANE MAUREEN IRWIN / 18/06/2010
2009-10-23AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-07363aRETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS
2008-11-05225CURREXT FROM 30/06/2008 TO 31/12/2008
2008-11-04288aDIRECTOR APPOINTED DIANE MAUREEN IRWIN
2008-10-24363aRETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS
2008-09-29288bAPPOINTMENT TERMINATED DIRECTOR NIGEL JOHNSON
2008-09-29288bAPPOINTMENT TERMINATED DIRECTOR ROBERT EDWARDS
2008-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-08-24363sRETURN MADE UP TO 18/06/07; NO CHANGE OF MEMBERS
2007-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-11-16363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-16363sRETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS
2006-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-09-26363sRETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS
2005-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-09-23363sRETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS
2004-02-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-07-25363sRETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS
2003-04-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-08-20363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-20363sRETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS
2002-02-07395PARTICULARS OF MORTGAGE/CHARGE
2002-02-07395PARTICULARS OF MORTGAGE/CHARGE
2001-08-28288aNEW DIRECTOR APPOINTED
2001-07-19288aNEW DIRECTOR APPOINTED
2001-07-19288bSECRETARY RESIGNED
2001-07-19288bDIRECTOR RESIGNED
2001-07-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-07-19287REGISTERED OFFICE CHANGED ON 19/07/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2001-06-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to SANDERS DEVELOPMENTS 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 SANDERS DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT 2002-02-07 Outstanding NORWICH AND PETERBOROUGH BUILDING SOCIETY
MORTGAGE DEED 2002-02-07 Outstanding NORWICH AND PETERBOROUGH BUILDING SOCIETY
Creditors
Creditors Due After One Year 2011-12-31 £ 92,105
Creditors Due Within One Year 2012-12-31 £ 6,645
Creditors Due Within One Year 2011-12-31 £ 84,704

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SANDERS DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 51,000
Called Up Share Capital 2011-12-31 £ 51,000
Cash Bank In Hand 2012-12-31 £ 6,259
Cash Bank In Hand 2011-12-31 £ 1,592
Current Assets 2012-12-31 £ 169,969
Current Assets 2011-12-31 £ 3,674
Debtors 2012-12-31 £ 163,710
Debtors 2011-12-31 £ 2,082
Secured Debts 2011-12-31 £ 112,995
Shareholder Funds 2012-12-31 £ 464,369
Shareholder Funds 2011-12-31 £ 367,210
Tangible Fixed Assets 2012-12-31 £ 301,045
Tangible Fixed Assets 2011-12-31 £ 540,345

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SANDERS DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SANDERS DEVELOPMENTS LIMITED
Trademarks
We have not found any records of SANDERS DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SANDERS DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as SANDERS DEVELOPMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
Business rates information was found for SANDERS DEVELOPMENTS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Wellingborough Borough Council FACTORY AND PREMISES 1 SANDERS CLOSE FINEDON ROAD IND ESTATE WELLINGBOROUGH NN8 4HQ 10,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SANDERS DEVELOPMENTS 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 SANDERS DEVELOPMENTS 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.