SANDERSON WATTS ASSOCIATES LIMITED
WIGAN LEANBEAN LIMITED

Hellopages » Greater Manchester » Wigan » WN3 4HG

Company number 04107494
Status Active
Incorporation Date 14 November 2000
Company Type Private Limited Company
Address CENTURY HOUSE, 100 CHAPEL LANE, WIGAN, LANCASHIRE, WN3 4HG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Total exemption small company accounts made up to 30 June 2016; Accounts for a small company made up to 30 June 2015. The most likely internet sites of SANDERSON WATTS ASSOCIATES LIMITED are www.sandersonwattsassociates.co.uk, and www.sanderson-watts-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Sanderson Watts Associates Limited is a Private Limited Company. The company registration number is 04107494. Sanderson Watts Associates Limited has been working since 14 November 2000. The present status of the company is Active. The registered address of Sanderson Watts Associates Limited is Century House 100 Chapel Lane Wigan Lancashire Wn3 4hg. . WEBB, Edward Craig is a Secretary of the company. ADEYEFA, Bodunrin Adegboyega is a Director of the company. WEBB, Edward Craig is a Director of the company. Secretary BOUSFIELD, John Patrick has been resigned. Secretary NORRIS, John has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BOUSFIELD, Christine has been resigned. Director BOUSFIELD, John Patrick has been resigned. Director HARRIS, Christine Mary has been resigned. Director HARRIS, Michael has been resigned. Director NORRIS, John has been resigned. Director SNOWCROFT, Michael has been resigned. Director TYRER, Stephen Thomas has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
WEBB, Edward Craig
Appointed Date: 20 August 2010

Director
ADEYEFA, Bodunrin Adegboyega
Appointed Date: 17 September 2008
74 years old

Director
WEBB, Edward Craig
Appointed Date: 20 August 2010
53 years old

Resigned Directors

Secretary
BOUSFIELD, John Patrick
Resigned: 20 August 2010
Appointed Date: 02 June 2006

Secretary
NORRIS, John
Resigned: 02 June 2006
Appointed Date: 14 November 2000

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 14 November 2000
Appointed Date: 14 November 2000

Director
BOUSFIELD, Christine
Resigned: 20 August 2010
Appointed Date: 16 July 2008
74 years old

Director
BOUSFIELD, John Patrick
Resigned: 31 August 2012
Appointed Date: 14 December 2000
73 years old

Director
HARRIS, Christine Mary
Resigned: 20 August 2010
Appointed Date: 16 July 2008
73 years old

Director
HARRIS, Michael
Resigned: 31 August 2012
Appointed Date: 14 November 2000
76 years old

Director
NORRIS, John
Resigned: 02 June 2006
Appointed Date: 14 November 2000
70 years old

Director
SNOWCROFT, Michael
Resigned: 31 May 2001
Appointed Date: 14 November 2000
70 years old

Director
TYRER, Stephen Thomas
Resigned: 04 July 2008
Appointed Date: 01 July 2005
65 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 14 November 2000
Appointed Date: 14 November 2000

Persons With Significant Control

Swa Consultants Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SANDERSON WATTS ASSOCIATES LIMITED Events

24 Nov 2016
Confirmation statement made on 30 October 2016 with updates
10 Nov 2016
Total exemption small company accounts made up to 30 June 2016
23 Mar 2016
Accounts for a small company made up to 30 June 2015
03 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 47,922

31 Dec 2014
Accounts for a small company made up to 30 June 2014
...
... and 75 more events
19 Dec 2000
Registered office changed on 19/12/00 from: 12 york place leeds west yorkshire LS1 2DS
19 Dec 2000
New director appointed
19 Dec 2000
New director appointed
19 Dec 2000
New secretary appointed;new director appointed
14 Nov 2000
Incorporation

SANDERSON WATTS ASSOCIATES LIMITED Charges

20 August 2010
Composite guarantee and debentures
Delivered: 2 September 2010
Status: Satisfied on 30 May 2014
Persons entitled: John Bousfield, Christine Bousfield, Michael Harris and Christine Harris
Description: Fixed and floating charge over the undertaking and all…
26 May 2006
Debenture
Delivered: 10 June 2006
Status: Satisfied on 7 August 2010
Persons entitled: John Norris
Description: Fixed and floating charges over the undertaking and all…
4 July 2003
Legal charge
Delivered: 7 July 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 100 chapel lane wigan WN3 4HG GM911358. By way of fixed…
21 December 2000
Charge of deposit
Delivered: 22 December 2000
Status: Satisfied on 29 November 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit of £745,000 credited to account designation…
21 December 2000
Debenture
Delivered: 22 December 2000
Status: Satisfied on 29 November 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…