G. SANDERS (BUILDER) LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Rotherham » S25 4DL

Company number 01281035
Status Active
Incorporation Date 11 October 1976
Company Type Private Limited Company
Address ANSTON HOUSE 73 RYTON ROAD, NORTH ANSTON, SHEFFIELD, SOUTH YORKSHIRE, S25 4DL
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Appointment of Mr Ben Thomas Sanders as a director on 8 June 2016; Appointment of Miss Diane Thompson as a director on 8 June 2016. The most likely internet sites of G. SANDERS (BUILDER) LIMITED are www.gsandersbuilder.co.uk, and www.g-sanders-builder.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and twelve months. G Sanders Builder Limited is a Private Limited Company. The company registration number is 01281035. G Sanders Builder Limited has been working since 11 October 1976. The present status of the company is Active. The registered address of G Sanders Builder Limited is Anston House 73 Ryton Road North Anston Sheffield South Yorkshire S25 4dl. . THOMPSON, Diane is a Secretary of the company. SANDERS, Ben Thomas is a Director of the company. SANDERS, David is a Director of the company. THOMPSON, Diane is a Director of the company. Secretary SANDERS, Janet has been resigned. Director SANDERS, David has been resigned. Director SANDERS, Gerald has been resigned. Director SANDERS, Gerald has been resigned. Director SANDERS, Janet has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
THOMPSON, Diane
Appointed Date: 13 April 2005

Director
SANDERS, Ben Thomas
Appointed Date: 08 June 2016
33 years old

Director
SANDERS, David
Appointed Date: 22 September 2000
64 years old

Director
THOMPSON, Diane
Appointed Date: 08 June 2016
60 years old

Resigned Directors

Secretary
SANDERS, Janet
Resigned: 12 April 2005

Director
SANDERS, David
Resigned: 31 December 1995
Appointed Date: 03 April 1995
64 years old

Director
SANDERS, Gerald
Resigned: 12 April 2005
Appointed Date: 02 April 1991
81 years old

Director
SANDERS, Gerald
Resigned: 11 June 1993
81 years old

Director
SANDERS, Janet
Resigned: 12 April 2005
83 years old

G. SANDERS (BUILDER) LIMITED Events

23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Jun 2016
Appointment of Mr Ben Thomas Sanders as a director on 8 June 2016
08 Jun 2016
Appointment of Miss Diane Thompson as a director on 8 June 2016
11 May 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,000

09 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 86 more events
08 Jan 1988
Accounts for a small company made up to 31 December 1985

08 Jan 1988
Return made up to 31/03/86; full list of members

08 Jan 1988
Return made up to 31/03/86; full list of members

11 Oct 1976
Certificate of incorporation
11 Oct 1976
Incorporation

G. SANDERS (BUILDER) LIMITED Charges

15 May 2015
Charge code 0128 1035 0009
Delivered: 18 May 2015
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 1, 2 and 3 rackford farm, north…
5 March 2013
Deed of legal charge
Delivered: 7 March 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Plots 1,2 and 3 rackford farm rackford road north anston…
22 January 2007
Legal charge
Delivered: 25 January 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the south west side of common road north anston…
30 September 2005
Legal charge
Delivered: 19 October 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on north side of claylands avenue worksop notts. By…
30 September 2005
Legal charge
Delivered: 13 October 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property land k/a rachford farm and land to the north side…
20 May 1999
Mortgage debenture
Delivered: 28 May 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
26 June 1984
Legal charge
Delivered: 29 June 1984
Status: Satisfied on 17 September 1991
Persons entitled: Williams & Glyns Bank PLC
Description: F/H land and buildings lying to north of clowne…