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

SANDERSON YOUNG (ALNWICK) LIMITED

BULMAN HOUSE, REGENT CENTRE, GOSFORTH, NEWCASTLE UPON TYNE, NE3 3LS,
Company Registration Number
04778174
Private Limited Company
Liquidation

Company Overview

About Sanderson Young (alnwick) Ltd
SANDERSON YOUNG (ALNWICK) LIMITED was founded on 2003-05-28 and has its registered office in Gosforth. The organisation's status is listed as "Liquidation". Sanderson Young (alnwick) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SANDERSON YOUNG (ALNWICK) LIMITED
 
Legal Registered Office
BULMAN HOUSE
REGENT CENTRE
GOSFORTH
NEWCASTLE UPON TYNE
NE3 3LS
Other companies in NE3
 
Previous Names
PINKPATCH LIMITED03/02/2004
Filing Information
Company Number 04778174
Company ID Number 04778174
Date formed 2003-05-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 28/05/2016
Return next due 25/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB836489091  
Last Datalog update: 2020-08-06 21:54:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SANDERSON YOUNG (ALNWICK) 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 SANDERSON YOUNG (ALNWICK) LIMITED

Current Directors
Officer Role Date Appointed
KEITH MICHAEL PROUDFOOT
Company Secretary 2005-06-30
DUNCAN GRAHAM YOUNG
Director 2003-09-17
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN PAUL GARDINER
Director 2004-01-30 2009-12-01
BRENDAN ALEXANDER HACKETT
Director 2003-09-17 2006-03-29
GRAHAM ANDREW MCINTOSH
Company Secretary 2003-09-17 2005-06-30
GRAHAM ANDREW MCINTOSH
Director 2003-09-17 2005-06-30
JL NOMINEES TWO LIMITED
Nominated Secretary 2003-05-28 2003-09-17
JL NOMINEES ONE LIMITED
Nominated Director 2003-05-28 2003-09-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH MICHAEL PROUDFOOT WARDS DO ART LIMITED Company Secretary 2007-09-03 CURRENT 2007-09-03 Active
KEITH MICHAEL PROUDFOOT SANDERSON YOUNG LTD Company Secretary 2005-07-29 CURRENT 1998-11-02 In Administration/Administrative Receiver
KEITH MICHAEL PROUDFOOT SANDERSON YOUNG GROUP LIMITED Company Secretary 2005-03-29 CURRENT 1998-12-17 Active - Proposal to Strike off
DUNCAN GRAHAM YOUNG SANDERSON YOUNG GROUP LIMITED Director 1998-12-17 CURRENT 1998-12-17 Active - Proposal to Strike off
DUNCAN GRAHAM YOUNG SANDERSON YOUNG LTD Director 1998-11-02 CURRENT 1998-11-02 In Administration/Administrative Receiver

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
2021-04-13GAZ2Final Gazette dissolved via compulsory strike-off
2021-01-13LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/20 FROM 1 st James' Gate Newcastle upon Tyne NE1 4AD
2020-01-16LIQ03Voluntary liquidation Statement of receipts and payments to 2019-11-20
2019-01-19LIQ02Voluntary liquidation Statement of affairs
2018-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/18 FROM 55 High Street Gosforth Newcastle upon Tyne NE3 4AA
2018-12-12600Appointment of a voluntary liquidator
2018-12-12LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-11-21
2018-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-10-08TM02Termination of appointment of Keith Michael Proudfoot on 2018-08-31
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 28/05/18, WITH NO UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 200
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 200
2016-06-21AR0128/05/16 ANNUAL RETURN FULL LIST
2015-09-16AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 200
2015-07-06AR0128/05/15 ANNUAL RETURN FULL LIST
2014-09-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 200
2014-07-18AR0128/05/14 ANNUAL RETURN FULL LIST
2013-09-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-19AR0128/05/13 ANNUAL RETURN FULL LIST
2012-09-27AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-15AR0128/05/12 ANNUAL RETURN FULL LIST
2012-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/12 FROM 55 High Street Gosforth Newcastle upon Tyne Tyne & Wear NE3 4AA
2011-10-05AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-15AR0128/05/11 ANNUAL RETURN FULL LIST
2011-07-15AD03Register(s) moved to registered inspection location
2011-07-15AD02Register inspection address has been changed
2010-09-30AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-09AR0128/05/10 ANNUAL RETURN FULL LIST
2009-12-15TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GARDINER
2009-10-25AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-19363aRETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS
2008-08-27AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-04363aRETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS
2008-06-04288cDIRECTOR'S CHANGE OF PARTICULARS / ALAN GARDINER / 20/05/2008
2007-08-23ELRESS369(4) SHT NOTICE MEET 27/07/07
2007-08-23ELRESS366A DISP HOLDING AGM 27/07/07
2007-08-17363aRETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS
2007-07-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-15288bDIRECTOR RESIGNED
2006-09-08363sRETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS
2006-06-14123NC INC ALREADY ADJUSTED 11/05/04
2006-06-14RES04£ NC 100/50000 11/05/
2006-06-1488(2)RAD 11/05/04-11/05/04 £ SI 100@1
2006-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-09-30288aNEW SECRETARY APPOINTED
2005-07-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-06-23363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-23363sRETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS
2004-10-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-10-28363sRETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS
2004-06-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-04-28395PARTICULARS OF MORTGAGE/CHARGE
2004-03-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-05288aNEW DIRECTOR APPOINTED
2004-03-05225ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/12/03
2004-02-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-1288(2)RAD 30/01/04--------- £ SI 99@1=99 £ IC 1/100
2004-02-03CERTNMCOMPANY NAME CHANGED PINKPATCH LIMITED CERTIFICATE ISSUED ON 03/02/04
2003-10-23288aNEW DIRECTOR APPOINTED
2003-10-14288aNEW DIRECTOR APPOINTED
2003-10-14288bSECRETARY RESIGNED
2003-10-14288aNEW SECRETARY APPOINTED
2003-10-14288bDIRECTOR RESIGNED
2003-10-14288aNEW DIRECTOR APPOINTED
2003-10-14287REGISTERED OFFICE CHANGED ON 14/10/03 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF
2003-05-28NEWINCINCORPORATION 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
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to SANDERSON YOUNG (ALNWICK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-11-30
Notices to2018-11-30
Resolution2018-11-30
Fines / Sanctions
No fines or sanctions have been issued against SANDERSON YOUNG (ALNWICK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2004-04-28 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 378,685
Creditors Due After One Year 2011-12-31 £ 379,736
Creditors Due Within One Year 2012-12-31 £ 41,380
Creditors Due Within One Year 2011-12-31 £ 34,270

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

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 SANDERSON YOUNG (ALNWICK) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 9,180
Cash Bank In Hand 2011-12-31 £ 1,878
Current Assets 2012-12-31 £ 28,904
Current Assets 2011-12-31 £ 16,558
Debtors 2012-12-31 £ 19,724
Debtors 2011-12-31 £ 14,680
Tangible Fixed Assets 2012-12-31 £ 29,638
Tangible Fixed Assets 2011-12-31 £ 32,692

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SANDERSON YOUNG (ALNWICK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SANDERSON YOUNG (ALNWICK) LIMITED
Trademarks
We have not found any records of SANDERSON YOUNG (ALNWICK) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SANDERSON YOUNG (ALNWICK) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Northumberland County Council 2015-05-05 GBP £6,000 Fees relating to Capital Receipts
Northumberland County Council 2015-01-28 GBP £6,000 Fees relating to Capital Receipts
Northumberland County Council 2014-09-23 GBP £345 Fees relating to Capital Receipts

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 YOUNG (ALNWICK) 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partySANDERSON YOUNG (ALNWICK) LIMITEDEvent Date2018-11-30
Name of Company: SANDERSON YOUNG (ALNWICK) LIMITED Company Number: 04778174 Trading Name: Sanderson Young Nature of Business: Real Estate Registered office: 1 St James’ Gate, Newcastle upon Tyne, NE1…
 
Initiating party Event TypeNotices to
Defending partySANDERSON YOUNG (ALNWICK) LIMITEDEvent Date2018-11-30
 
Initiating party Event TypeResolution
Defending partySANDERSON YOUNG (ALNWICK) LIMITEDEvent Date2018-11-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SANDERSON YOUNG (ALNWICK) 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 YOUNG (ALNWICK) 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.