SANDERSON GROUP PLC
COVENTRY BROOMCO (3343) LIMITED

Hellopages » West Midlands » Coventry » CV1 2GF

Company number 04968444
Status Active
Incorporation Date 18 November 2003
Company Type Public Limited Company
Address SANDERSON HOUSE, MANOR ROAD, COVENTRY, CV1 2GF
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration one hundred and sixty-two events have happened. The last three records are Group of companies' accounts made up to 30 September 2016; Resolutions RES12 ‐ Resolution of varying share rights or name RES10 ‐ Resolution of allotment of securities ; Statement of capital following an allotment of shares on 12 January 2016 GBP 5,468,198.615579 . The most likely internet sites of SANDERSON GROUP PLC are www.sandersongroup.co.uk, and www.sanderson-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Sanderson Group Plc is a Public Limited Company. The company registration number is 04968444. Sanderson Group Plc has been working since 18 November 2003. The present status of the company is Active. The registered address of Sanderson Group Plc is Sanderson House Manor Road Coventry Cv1 2gf. . FROST, Adrian David is a Secretary of the company. FROST, Adrian David is a Director of the company. GUTTERIDGE, David James is a Director of the company. NEWCOMBE, Ian is a Director of the company. PATERSON, John Clement Mackenzie is a Director of the company. WINN, Christopher is a Director of the company. Secretary ADAMSON, Mark has been resigned. Secretary O'BYRNE, David Andrew has been resigned. Secretary WOOD, Deborah has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Director BRIDGES, Paul Malcolm has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director GUTTERIDGE, David James has been resigned. Director KELLY, Philip Edward has been resigned. Director O'BYRNE, David Andrew has been resigned. Director WOOD, Deborah has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
FROST, Adrian David
Appointed Date: 03 May 2005

Director
FROST, Adrian David
Appointed Date: 03 May 2005
58 years old

Director
GUTTERIDGE, David James
Appointed Date: 09 June 2015
74 years old

Director
NEWCOMBE, Ian
Appointed Date: 03 January 2013
70 years old

Director
PATERSON, John Clement Mackenzie
Appointed Date: 23 November 2004
79 years old

Director
WINN, Christopher
Appointed Date: 22 December 2003
75 years old

Resigned Directors

Secretary
ADAMSON, Mark
Resigned: 31 December 2012
Appointed Date: 13 July 2011

Secretary
O'BYRNE, David Andrew
Resigned: 23 November 2004
Appointed Date: 22 December 2003

Secretary
WOOD, Deborah
Resigned: 03 May 2005
Appointed Date: 23 November 2004

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 22 December 2003
Appointed Date: 18 November 2003

Director
BRIDGES, Paul Malcolm
Resigned: 23 November 2004
Appointed Date: 23 December 2003
67 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 22 December 2003
Appointed Date: 18 November 2003

Director
GUTTERIDGE, David James
Resigned: 03 January 2013
Appointed Date: 23 November 2004
74 years old

Director
KELLY, Philip Edward
Resigned: 08 June 2016
Appointed Date: 23 November 2004
73 years old

Director
O'BYRNE, David Andrew
Resigned: 01 March 2009
Appointed Date: 22 December 2003
71 years old

Director
WOOD, Deborah
Resigned: 03 May 2005
Appointed Date: 22 November 2004
61 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 22 December 2003
Appointed Date: 18 November 2003

SANDERSON GROUP PLC Events

20 Mar 2017
Group of companies' accounts made up to 30 September 2016
16 Mar 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities

25 Nov 2016
Statement of capital following an allotment of shares on 12 January 2016
  • GBP 5,468,198.615579

25 Nov 2016
Statement of capital following an allotment of shares on 21 April 2016
  • GBP 5,485,198.615579

25 Nov 2016
Confirmation statement made on 18 November 2016 with updates
...
... and 152 more events
14 Jan 2004
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

14 Jan 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

07 Jan 2004
Particulars of mortgage/charge
23 Dec 2003
Company name changed broomco (3343) LIMITED\certificate issued on 23/12/03
18 Nov 2003
Incorporation

SANDERSON GROUP PLC Charges

29 July 2011
Debenture
Delivered: 30 July 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 September 2007
Assignment
Delivered: 21 September 2007
Status: Satisfied on 11 August 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: All rights titles benefits and interests of the company…
30 November 2005
Debenture
Delivered: 3 December 2005
Status: Satisfied on 11 August 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
23 December 2003
Security accession deed
Delivered: 7 January 2004
Status: Satisfied on 7 December 2005
Persons entitled: Barclays Bank PLC (The Security Agent)
Description: Fixed and floating charges over the undertaking and all…