Active
Company Information for SANDERSON EXECUTIVE LIMITED
FIRST FLOOR, CLIFTON DOWN HOUSE 54A WHITELADIES ROAD, CLIFTON, BRISTOL, BS8 2NH,
|
Company Registration Number
![]() Private Limited Company
Active |
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 | ||
|
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ANYA LOUISE BURTON |
||
MICHAEL ADRIAN BEESLEY |
||
KEITH WILLIAM DAWE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AMANDA MALLENDER |
Company Secretary | ||
MICHAEL ADRIAN BEESLEY |
Company Secretary | ||
CHARLES RICHARD WAUGH WATKINS GRUBB |
Director | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SANDERSON PROJECTS LIMITED | Director | 2016-01-15 | CURRENT | 2007-03-09 | Active | |
SANDERSON IT SERVICES LIMITED | Director | 2016-01-15 | CURRENT | 2000-06-27 | Active - Proposal to Strike off | |
SANDERSON GOVERNMENT AND DEFENCE LIMITED | Director | 2016-01-15 | CURRENT | 2002-09-26 | Active | |
SANDERSON SOLUTIONS INTERNATIONAL LIMITED | Director | 2011-09-06 | CURRENT | 2002-07-08 | Active | |
VFM RESOURCE LIMITED | Director | 2008-01-11 | CURRENT | 2008-01-11 | Active - Proposal to Strike off | |
SANDERSON IR LIMITED | Director | 2001-11-09 | CURRENT | 2001-03-23 | Active - Proposal to Strike off | |
SANDERSON COMPUTER RECRUITMENT LIMITED | Director | 1998-06-08 | CURRENT | 1997-05-20 | Active | |
SANDERSON RECRUITMENT PLC | Director | 1994-05-23 | CURRENT | 1994-04-14 | Active | |
THE HR WORLD LIMITED | Director | 1993-02-05 | CURRENT | 1992-05-08 | Active | |
SANDERSON SOLUTIONS GROUP PLC | Director | 1991-02-18 | CURRENT | 1982-03-01 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTRATION OF A CHARGE / CHARGE CODE 057502820005 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/06/23 | ||
Audit exemption statement of guarantee by parent company for period ending 30/06/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/23 | ||
Audit exemption subsidiary accounts made up to 2023-06-30 | ||
CONFIRMATION STATEMENT MADE ON 21/03/24, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 30/06/22 | ||
Audit exemption subsidiary accounts made up to 2022-06-30 | ||
CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 30/06/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/22 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 057502820004 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/06/21 | ||
Audit exemption subsidiary accounts made up to 2021-06-30 | ||
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/21, WITH UPDATES | |
PSC02 | Notification of Sanderson Solutions Group Plc as a person with significant control on 2018-06-30 | |
AP01 | DIRECTOR APPOINTED MR JONATHAN PETER BALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ADRIAN BEESLEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/19 | |
RES15 | CHANGE OF COMPANY NAME 22/11/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057502820003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES | |
PSC07 | CESSATION OF FUSSION LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AA | FULL ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/17 | |
AP03 | Appointment of Mrs Anya Louise Burton as company secretary on 2017-11-08 | |
TM02 | Termination of appointment of Amanda Mallender on 2017-11-08 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057502820002 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 21/03/17 STATEMENT OF CAPITAL;GBP 76 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/16 FROM The Sanctuary Unit 6, Eden Office Park 62 Macrae Road, Ham Green Bristol BS20 0DD | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2016-03-21 | |
ANNOTATION | Clarification | |
LATEST SOC | 26/04/16 STATEMENT OF CAPITAL;GBP 76 | |
AR01 | 21/03/16 FULL LIST | |
CH01 | Director's details changed for Mr Keith William Dawe on 2009-10-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS AMANDA MALLENDER on 2015-10-30 | |
LATEST SOC | 24/06/16 STATEMENT OF CAPITAL;GBP 78 | |
AR01 | 21/03/16 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
AP03 | Appointment of Mrs Amanda Mallender as company secretary on 2015-10-30 | |
TM02 | Termination of appointment of Michael Adrian Beesley on 2015-10-30 | |
LATEST SOC | 28/04/15 STATEMENT OF CAPITAL;GBP 76 | |
AR01 | 21/03/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 20/05/14 STATEMENT OF CAPITAL;GBP 76 | |
AR01 | 21/03/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
AR01 | 21/03/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES GRUBB | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 21/03/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 21/03/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 21/03/10 FULL LIST | |
AD03 | REGISTER(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 | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ADRIAN BEESLEY / 21/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES RICHARD WAUGH WATKINS GRUBB / 21/03/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/03/2008 FROM THE SANCTUARY UNIT 6 EDEN OFFICE PARK 62 MACRAE ROAD HAM GREEN BRISTOL BS2 0DD | |
287 | REGISTERED OFFICE CHANGED ON 03/03/2008 FROM, THE SANCTUARY UNIT 6, EDEN OFFICE PARK, 62 MACRAE ROAD HAM GREEN, BRISTOL, BS2 0DD | |
287 | REGISTERED OFFICE CHANGED ON 07/02/08 FROM: 2ND FLOOR, 58 ROYAL YORK CRESCENT, CLIFTON BRISTOL BS8 4JP | |
287 | REGISTERED OFFICE CHANGED ON 07/02/08 FROM: 2ND FLOOR, 58 ROYAL YORK, CRESCENT, CLIFTON, BRISTOL, BS8 4JP | |
363a | RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 20/06/06--------- £ SI 75@1=75 £ IC 1/76 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as SANDERSON EXECUTIVE LIMITED are:
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. |