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

SANDERSON EXECUTIVE LIMITED

FIRST FLOOR, CLIFTON DOWN HOUSE 54A WHITELADIES ROAD, CLIFTON, BRISTOL, BS8 2NH,
Company Registration Number
05750282
Private Limited Company
Active

Company Overview

About Sanderson Executive Ltd
SANDERSON EXECUTIVE LIMITED was founded on 2006-03-21 and has its registered office in Bristol. The organisation's status is listed as "Active". Sanderson Executive Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SANDERSON EXECUTIVE LIMITED
 
Legal Registered Office
FIRST FLOOR, CLIFTON DOWN HOUSE 54A WHITELADIES ROAD
CLIFTON
BRISTOL
BS8 2NH
Other companies in BS20
 
Previous Names
FIRST PERSON SEARCH AND SELECTION LIMITED22/11/2019
Filing Information
Company Number 05750282
Company ID Number 05750282
Date formed 2006-03-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 21/03/2016
Return next due 18/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB879438656  
Last Datalog update: 2024-12-05 07:19:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SANDERSON EXECUTIVE 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 EXECUTIVE LIMITED

Current Directors
Officer Role Date Appointed
ANYA LOUISE BURTON
Company Secretary 2017-11-08
MICHAEL ADRIAN BEESLEY
Director 2006-06-20
KEITH WILLIAM DAWE
Director 2006-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
AMANDA MALLENDER
Company Secretary 2015-10-30 2017-11-08
MICHAEL ADRIAN BEESLEY
Company Secretary 2006-06-20 2015-10-30
CHARLES RICHARD WAUGH WATKINS GRUBB
Director 2006-06-22 2012-12-31
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2006-03-21 2006-03-21
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2006-03-21 2006-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH WILLIAM DAWE SANDERSON PROJECTS LIMITED Director 2016-01-15 CURRENT 2007-03-09 Active
KEITH WILLIAM DAWE SANDERSON IT SERVICES LIMITED Director 2016-01-15 CURRENT 2000-06-27 Active - Proposal to Strike off
KEITH WILLIAM DAWE SANDERSON GOVERNMENT AND DEFENCE LIMITED Director 2016-01-15 CURRENT 2002-09-26 Active
KEITH WILLIAM DAWE SANDERSON SOLUTIONS INTERNATIONAL LIMITED Director 2011-09-06 CURRENT 2002-07-08 Active
KEITH WILLIAM DAWE VFM RESOURCE LIMITED Director 2008-01-11 CURRENT 2008-01-11 Active - Proposal to Strike off
KEITH WILLIAM DAWE SANDERSON IR LIMITED Director 2001-11-09 CURRENT 2001-03-23 Active - Proposal to Strike off
KEITH WILLIAM DAWE SANDERSON COMPUTER RECRUITMENT LIMITED Director 1998-06-08 CURRENT 1997-05-20 Active
KEITH WILLIAM DAWE SANDERSON RECRUITMENT PLC Director 1994-05-23 CURRENT 1994-04-14 Active
KEITH WILLIAM DAWE THE HR WORLD LIMITED Director 1993-02-05 CURRENT 1992-05-08 Active
KEITH WILLIAM DAWE SANDERSON SOLUTIONS GROUP PLC Director 1991-02-18 CURRENT 1982-03-01 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
2024-10-31REGISTRATION OF A CHARGE / CHARGE CODE 057502820005
2024-04-07Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2024-04-07Audit exemption statement of guarantee by parent company for period ending 30/06/23
2024-04-07Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2024-04-07Audit exemption subsidiary accounts made up to 2023-06-30
2024-03-28CONFIRMATION STATEMENT MADE ON 21/03/24, WITH NO UPDATES
2023-05-15Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2023-05-15Audit exemption subsidiary accounts made up to 2022-06-30
2023-04-03CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES
2023-03-31Audit exemption statement of guarantee by parent company for period ending 30/06/22
2023-03-31Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-01-31REGISTRATION OF A CHARGE / CHARGE CODE 057502820004
2022-05-03Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2022-05-03Audit exemption subsidiary accounts made up to 2021-06-30
2022-05-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2022-04-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-04-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 21/03/22, WITH NO UPDATES
2021-04-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 21/03/21, WITH UPDATES
2021-03-29PSC02Notification of Sanderson Solutions Group Plc as a person with significant control on 2018-06-30
2020-07-01AP01DIRECTOR APPOINTED MR JONATHAN PETER BALL
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ADRIAN BEESLEY
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH NO UPDATES
2020-03-27AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-11-22RES15CHANGE OF COMPANY NAME 22/11/19
2019-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 057502820003
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES
2019-03-21PSC07CESSATION OF FUSSION LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-12-27AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH NO UPDATES
2018-01-02AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-11-09AP03Appointment of Mrs Anya Louise Burton as company secretary on 2017-11-08
2017-11-08TM02Termination of appointment of Amanda Mallender on 2017-11-08
2017-09-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 057502820002
2017-04-10AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 76
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2016-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/16 FROM The Sanctuary Unit 6, Eden Office Park 62 Macrae Road, Ham Green Bristol BS20 0DD
2016-06-24RP04Second filing of form AR01 previously delivered to Companies House made up to 2016-03-21
2016-06-24ANNOTATIONClarification
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 76
2016-04-26AR0121/03/16 FULL LIST
2016-04-26CH01Director's details changed for Mr Keith William Dawe on 2009-10-01
2016-04-26CH03SECRETARY'S DETAILS CHNAGED FOR MRS AMANDA MALLENDER on 2015-10-30
2016-04-26LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 78
2016-04-26AR0121/03/16 FULL LIST
2016-04-06AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-10-30AP03Appointment of Mrs Amanda Mallender as company secretary on 2015-10-30
2015-10-30TM02Termination of appointment of Michael Adrian Beesley on 2015-10-30
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 76
2015-04-28AR0121/03/15 ANNUAL RETURN FULL LIST
2015-04-15AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 76
2014-05-20AR0121/03/14 ANNUAL RETURN FULL LIST
2014-04-07AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-04-11AR0121/03/13 ANNUAL RETURN FULL LIST
2013-04-11TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES GRUBB
2013-01-03AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-04-18AR0121/03/12 ANNUAL RETURN FULL LIST
2012-04-03AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-04-26AR0121/03/11 FULL LIST
2011-04-05AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-04-29AR0121/03/10 FULL LIST
2010-04-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-04-29AD02SAIL ADDRESS CREATED
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ADRIAN BEESLEY / 21/03/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES RICHARD WAUGH WATKINS GRUBB / 21/03/2010
2010-03-30AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-04-30363aRETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS
2009-04-30190LOCATION OF DEBENTURE REGISTER
2009-04-30353LOCATION OF REGISTER OF MEMBERS
2009-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-04-15363aRETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS
2008-03-03287REGISTERED OFFICE CHANGED ON 03/03/2008 FROM THE SANCTUARY UNIT 6 EDEN OFFICE PARK 62 MACRAE ROAD HAM GREEN BRISTOL BS2 0DD
2008-03-03287REGISTERED OFFICE CHANGED ON 03/03/2008 FROM, THE SANCTUARY UNIT 6, EDEN OFFICE PARK, 62 MACRAE ROAD HAM GREEN, BRISTOL, BS2 0DD
2008-02-07287REGISTERED OFFICE CHANGED ON 07/02/08 FROM: 2ND FLOOR, 58 ROYAL YORK CRESCENT, CLIFTON BRISTOL BS8 4JP
2008-02-07287REGISTERED OFFICE CHANGED ON 07/02/08 FROM: 2ND FLOOR, 58 ROYAL YORK, CRESCENT, CLIFTON, BRISTOL, BS8 4JP
2007-04-17363aRETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS
2007-01-10395PARTICULARS OF MORTGAGE/CHARGE
2006-09-13225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07
2006-09-13288aNEW DIRECTOR APPOINTED
2006-09-1388(2)RAD 20/06/06--------- £ SI 75@1=75 £ IC 1/76
2006-09-01288bSECRETARY RESIGNED
2006-09-01288bDIRECTOR RESIGNED
2006-08-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-08-31288aNEW DIRECTOR APPOINTED
2006-03-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies




Licences & Regulatory approval
We could not find any licences issued to SANDERSON EXECUTIVE 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 EXECUTIVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-11 Outstanding LLOYDS BANK PLC
DEBENTURE 2007-01-10 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of SANDERSON EXECUTIVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SANDERSON EXECUTIVE LIMITED
Trademarks
We have not found any records of SANDERSON EXECUTIVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SANDERSON EXECUTIVE 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 (78109 - Other activities of employment placement agencies) as SANDERSON EXECUTIVE LIMITED are:

REED SPECIALIST RECRUITMENT LIMITED £ 1,413,937
MONSTER WORLDWIDE LIMITED £ 712,288
MARK EDUCATION LIMITED £ 588,628
CHRISTOPHER ASSOCIATES LIMITED £ 555,992
FAWKES & REECE LIMITED £ 541,817
BADENOCH AND CLARK LIMITED £ 472,625
LIQUID PERSONNEL LIMITED £ 448,842
TRI CONSULTING LIMITED £ 367,028
UNIVERSAL CARE LIMITED £ 319,925
CHALKFACE RECRUITMENT LTD £ 243,534
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
Outgoings
Business Rates/Property Tax
No properties were found where SANDERSON EXECUTIVE 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 EXECUTIVE 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 EXECUTIVE 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.