UKBizDB.co.uk

HENRY SANDERSON & CO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Henry Sanderson & Co Limited. The company was founded 14 years ago and was given the registration number 07026094. The firm's registered office is in MARLOW. You can find them at 23 West Street, , Marlow, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HENRY SANDERSON & CO LIMITED
Company Number:07026094
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:23 West Street, Marlow, SL7 2LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, West Street, Marlow, England, SL7 2LS

Director18 February 2021Active
The Clock House, Station Approach, Marlow, England, SL7 1NT

Director10 September 2021Active
23, West Street, Marlow, England, SL7 2LS

Director22 September 2009Active
16, Dalmore Road, London, England, SE21 8HB

Secretary23 April 2017Active
23, West St, Marlow, SL7 2LS

Secretary16 June 2016Active
30, Blind Lane, Bourne End, Uk, SL8 5JY

Director22 September 2009Active
13a, Spittal Street, Marlow, United Kingdom, SL7 3HJ

Director22 September 2009Active
23, West Street, Marlow, SL7 2LS

Director23 March 2020Active
23, West Street, Marlow, SL7 2LS

Director23 March 2020Active

People with Significant Control

Mr Andrew John Taylor
Notified on:30 March 2022
Status:Active
Date of birth:February 1950
Nationality:British
Country of residence:England
Address:The Clock House, Station Approach, Marlow, England, SL7 1NT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sphere Entertainment Limited
Notified on:28 February 2019
Status:Active
Country of residence:England
Address:36, Bridle Lane, London, England, W1F 9BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy Sanderson Wilson
Notified on:01 September 2016
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:England
Address:23, West Street, Marlow, England, SL7 2LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-04Address

Change registered office address company with date old address new address.

Download
2023-10-20Persons with significant control

Change to a person with significant control.

Download
2023-10-20Persons with significant control

Notification of a person with significant control.

Download
2023-10-20Persons with significant control

Cessation of a person with significant control.

Download
2023-10-05Accounts

Accounts with accounts type micro entity.

Download
2023-09-14Confirmation statement

Confirmation statement with updates.

Download
2022-09-20Confirmation statement

Confirmation statement with updates.

Download
2022-08-23Accounts

Accounts with accounts type micro entity.

Download
2022-03-30Officers

Change person director company with change date.

Download
2021-11-18Accounts

Accounts with accounts type micro entity.

Download
2021-11-09Persons with significant control

Change to a person with significant control.

Download
2021-09-30Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Officers

Change person director company with change date.

Download
2021-09-30Officers

Change person director company with change date.

Download
2021-09-30Persons with significant control

Change to a person with significant control.

Download
2021-09-16Officers

Appoint person director company with name date.

Download
2021-04-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-19Officers

Appoint person director company with name date.

Download
2021-02-09Address

Change registered office address company with date old address new address.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-08-07Accounts

Accounts with accounts type micro entity.

Download
2020-05-12Officers

Termination secretary company with name termination date.

Download
2020-04-14Officers

Termination director company with name termination date.

Download
2020-04-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.