SANDERSON LOGISTICS LIMITED
COVENTRY SANDERSON LIMITED SANDERSON SOFTWARE LIMITED

Hellopages » West Midlands » Coventry » CV1 2GF
Company number 02968972
Status Active
Incorporation Date 16 September 1994
Company Type Private Limited Company
Address SANDERSON HOUSE, MANOR ROAD, COVENTRY, CV1 2GF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 16 September 2016 with updates; Micro company accounts made up to 30 September 2015; Annual return made up to 16 September 2015 with full list of shareholders Statement of capital on 2015-10-21 GBP 1 . The most likely internet sites of SANDERSON LOGISTICS LIMITED are www.sandersonlogistics.co.uk, and www.sanderson-logistics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. Sanderson Logistics Limited is a Private Limited Company. The company registration number is 02968972. Sanderson Logistics Limited has been working since 16 September 1994. The present status of the company is Active. The registered address of Sanderson Logistics Limited is Sanderson House Manor Road Coventry Cv1 2gf. The company`s financial liabilities are £0k. It is £0k against last year. And the total assets are £0k, which is £0k against last year. ADAMSON, Mark is a Secretary of the company. FROST, Adrian David is a Director of the company. WINN, Christopher is a Director of the company. Secretary FROST, Adrian David has been resigned. 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. Director NEWNES SMITH, Suzanne Gabrielle has been resigned. Director NODEN, Philip Thomas has been resigned. Director O BYRNE, David Andrew has been resigned. Director PAWSON, Roger Stewart has been resigned. Director STODDARD, Michael has been resigned. Director THOMPSON, Paul has been resigned. Director WINN, Christopher has been resigned. Director WOOD, Deborah has been resigned. The company operates in "Dormant Company".


sanderson logistics Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS £0k
All Financial Figures

Current Directors

Secretary
ADAMSON, Mark
Appointed Date: 13 July 2011

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

Director
WINN, Christopher
Appointed Date: 11 February 2003
75 years old

Resigned Directors

Secretary
FROST, Adrian David
Resigned: 13 July 2011
Appointed Date: 03 May 2005

Secretary
FROST, Adrian David
Resigned: 30 September 2002
Appointed Date: 19 March 2001

Secretary
NAYLOR, Stephen
Resigned: 23 March 2000
Appointed Date: 16 September 1994

Secretary
STEWART, Caroline Elizabeth
Resigned: 15 September 2000
Appointed Date: 23 March 2000

Secretary
STODDARD, Michael
Resigned: 19 March 2001
Appointed Date: 15 September 2000

Secretary
WOOD, Deborah
Resigned: 03 May 2005
Appointed Date: 30 September 2002

Director
NEWNES SMITH, Suzanne Gabrielle
Resigned: 30 April 2002
Appointed Date: 20 February 2002
59 years old

Director
NODEN, Philip Thomas
Resigned: 30 September 1996
Appointed Date: 16 September 1994
83 years old

Director
O BYRNE, David Andrew
Resigned: 11 March 2010
Appointed Date: 30 September 2002
72 years old

Director
PAWSON, Roger Stewart
Resigned: 30 September 1998
Appointed Date: 30 October 1996
81 years old

Director
STODDARD, Michael
Resigned: 30 September 2002
Appointed Date: 01 October 1998
68 years old

Director
THOMPSON, Paul
Resigned: 18 September 1995
Appointed Date: 16 September 1994
74 years old

Director
WINN, Christopher
Resigned: 30 September 2002
Appointed Date: 18 September 1995
75 years old

Director
WOOD, Deborah
Resigned: 23 December 2003
Appointed Date: 30 September 2002
61 years old

Persons With Significant Control

Sanderson Group Plc
Notified on: 6 April 2016
Nature of control: Has significant influence or control

SANDERSON LOGISTICS LIMITED Events

22 Sep 2016
Confirmation statement made on 16 September 2016 with updates
10 Jun 2016
Micro company accounts made up to 30 September 2015
21 Oct 2015
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1

03 Jul 2015
Accounts for a dormant company made up to 30 September 2014
20 Oct 2014
Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1

...
... and 102 more events
18 Mar 1996
Full accounts made up to 30 September 1995
13 Dec 1995
Return made up to 16/09/95; full list of members
16 Oct 1995
Director resigned;new director appointed
09 May 1995
Accounting reference date notified as 30/09
16 Sep 1994
Incorporation

SANDERSON LOGISTICS LIMITED 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…
23 December 2003
Debenture
Delivered: 7 January 2004
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
Debenture
Delivered: 20 April 2002
Status: Satisfied on 13 July 2005
Persons entitled: Dresdner Bank Ag London Branch
Description: First fixed and floating charge over all the assets and…
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…