SANDERS PLANT & WASTE MANAGEMENT LIMITED
NORTHUMBERLAND

Hellopages » Northumberland » Northumberland » NE61 6YE

Company number 06164726
Status Active
Incorporation Date 16 March 2007
Company Type Private Limited Company
Address 40 BUTTERWELL DRIVE, PEGSWOOD, MORPETH, NORTHUMBERLAND, NE61 6YE
Home Country United Kingdom
Nature of Business 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Full accounts made up to 31 May 2016; Confirmation statement made on 16 March 2017 with updates; Registration of charge 061647260005, created on 22 November 2016. The most likely internet sites of SANDERS PLANT & WASTE MANAGEMENT LIMITED are www.sandersplantwastemanagement.co.uk, and www.sanders-plant-waste-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. The distance to to Morpeth Rail Station is 1.6 miles; to Cramlington Rail Station is 6.7 miles; to Acklington Rail Station is 8.8 miles; to Newcastle Airport Metro is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sanders Plant Waste Management Limited is a Private Limited Company. The company registration number is 06164726. Sanders Plant Waste Management Limited has been working since 16 March 2007. The present status of the company is Active. The registered address of Sanders Plant Waste Management Limited is 40 Butterwell Drive Pegswood Morpeth Northumberland Ne61 6ye. . SANDERS, Lynne is a Secretary of the company. SANDERS, Carl Joseph is a Director of the company. SANDERS, Lynne is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Renting and leasing of construction and civil engineering machinery and equipment".


Current Directors

Secretary
SANDERS, Lynne
Appointed Date: 22 March 2007

Director
SANDERS, Carl Joseph
Appointed Date: 22 March 2007
65 years old

Director
SANDERS, Lynne
Appointed Date: 22 March 2007
65 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 16 March 2007
Appointed Date: 16 March 2007

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 16 March 2007
Appointed Date: 16 March 2007

Persons With Significant Control

Mr Carl Joseph Sanders
Notified on: 1 June 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Lynne Sanders
Notified on: 1 June 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SANDERS PLANT & WASTE MANAGEMENT LIMITED Events

12 Apr 2017
Full accounts made up to 31 May 2016
27 Mar 2017
Confirmation statement made on 16 March 2017 with updates
25 Nov 2016
Registration of charge 061647260005, created on 22 November 2016
17 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 10,000

04 Sep 2015
Total exemption small company accounts made up to 31 May 2015
...
... and 27 more events
01 Apr 2007
New director appointed
01 Apr 2007
New secretary appointed;new director appointed
01 Apr 2007
Secretary resigned
01 Apr 2007
Director resigned
16 Mar 2007
Incorporation

SANDERS PLANT & WASTE MANAGEMENT LIMITED Charges

22 November 2016
Charge code 0616 4726 0005
Delivered: 25 November 2016
Status: Outstanding
Persons entitled: James A. Jobling and Company Limited
Description: Contains fixed charge…
26 June 2013
Charge code 0616 4726 0004
Delivered: 29 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
10 January 2013
All assets debenture
Delivered: 14 January 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
19 June 2009
Fixed & floating charge
Delivered: 25 June 2009
Status: Satisfied on 6 February 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 June 2007
Debenture
Delivered: 16 June 2007
Status: Satisfied on 6 February 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…