Company number 03743507
Status Active
Incorporation Date 30 March 1999
Company Type Private Limited Company
Address SANDERSON HOUSE, MANOR ROAD, COVENTRY, CV1 2GF
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc
Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Full accounts made up to 30 September 2015; Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
GBP 2,100,002
. The most likely internet sites of SANDERSON LIMITED are www.sanderson.co.uk, and www.sanderson.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Sanderson Limited is a Private Limited Company.
The company registration number is 03743507. Sanderson Limited has been working since 30 March 1999.
The present status of the company is Active. The registered address of Sanderson Limited is Sanderson House Manor Road Coventry Cv1 2gf. . FROST, Adrian David is a Secretary of the company. ADAMSON, Mark Andrew is a Director of the company. FROST, Adrian David is a Director of the company. NEWCOMBE, Ian is a Director of the company. Secretary FROST, Adrian David has been resigned. Secretary NAYLOR, Stephen has been resigned. Secretary STEWART, Caroline Elizabeth has been resigned. Secretary STODDARD, Michael has been resigned. Secretary WOOD, Deborah has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Director ADAMSON, Mark Andrew has been resigned. Director BYWATER, Christopher Paul has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director O'BYRNE, David Andrew has been resigned. Director STODDARD, Michael has been resigned. Director WINN, Christopher has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other information technology service activities".
Current Directors
Resigned Directors
Secretary
WOOD, Deborah
Resigned: 03 May 2005
Appointed Date: 23 December 2003
Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 18 May 1999
Appointed Date: 30 March 1999
Nominee Director
DLA NOMINEES LIMITED
Resigned: 18 May 1999
Appointed Date: 30 March 1999
Director
STODDARD, Michael
Resigned: 23 December 2003
Appointed Date: 18 May 1999
68 years old
Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 18 May 1999
Appointed Date: 30 March 1999
Persons With Significant Control
Sanderson Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
SANDERSON LIMITED Events
21 Mar 2017
Confirmation statement made on 13 March 2017 with updates
05 Jul 2016
Full accounts made up to 30 September 2015
23 Mar 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
03 Jul 2015
Full accounts made up to 30 September 2014
09 Apr 2015
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
...
... and 93 more events
04 Jun 1999
Director resigned
04 Jun 1999
Registered office changed on 04/06/99 from: fountain precinct balm green sheffield S1 1RZ
04 Jun 1999
Accounting reference date shortened from 31/03/00 to 30/09/99
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
18 May 1999
Company name changed broomco (1829) LIMITED\certificate issued on 18/05/99
30 Mar 1999
Incorporation
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…
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…
31 August 2005
Security accession deed
Delivered: 14 September 2005
Status: Satisfied
on 7 December 2005
Persons entitled: Barclays Bank PLC as Security Trustee for Itself and the Other Secured Parties (The "Securityagent")
Description: Fixed and floating charges over the undertaking and all…
11 July 2000
Third guarantee & debenture between the chargor company and others and the dresdner bank ag, london branch
Delivered: 12 July 2000
Status: Satisfied
on 30 December 2003
Persons entitled: Dresdner Bank Ag, London Branch (As Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
10 March 2000
A second guarantee and debenture between, amongst others the company (being the chargor) and dresdner bank ag, london branch (as security trustee)
Delivered: 21 March 2000
Status: Satisfied
on 30 December 2003
Persons entitled: Dresdner Bank Ag, London Branch (As Security Trustee)
Description: Fixed and floating charges over the undertaking and all…