UKBizDB.co.uk

SANDERSON LIMITED

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

This company is commonly known as Sanderson Limited. The company was founded 25 years ago and was given the registration number 03743507. The firm's registered office is in NORTHAMPTON. You can find them at 7 Rushmills, , Northampton, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:SANDERSON LIMITED
Company Number:03743507
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:7 Rushmills, Northampton, England, NN4 7YB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lincoln House, Wellington Crescent, Fradley Park, United Kingdom, WS13 8RZ

Director11 December 2020Active
Lincoln House, Wellington Crescent, Fradley Park, United Kingdom, WS13 8RZ

Director15 March 2020Active
Sanderson House, Manor Road, Coventry, CV1 2GF

Secretary03 May 2005Active
2 Edwards Road, Sutton Coldfield, B75 5NG

Secretary03 April 2001Active
Sanderson House, Manor Road, Coventry, CV1 2GF

Secretary23 January 2018Active
68 Dobcroft Road, Sheffield, S7 2LS

Secretary18 May 1999Active
5 Plainview Close, Aldridge, Walsall, WS9 0YY

Secretary23 March 2000Active
Walnut Cottage, Main Street Hanwell, Banbury, OX17 1HN

Secretary15 September 2000Active
18 Totley Hall Drive, Sheffield, S17 4BB

Secretary23 December 2003Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Secretary30 March 1999Active
Sanderson House, Manor Road, Coventry, CV1 2GF

Director01 April 2015Active
Sanderson House, Manor Road, Coventry, CV1 2GF

Director01 May 2011Active
Sanderson House, Manor Road, Coventry, CV1 2GF

Director01 May 2011Active
7, Rushmills, Northampton, England, NN4 7YB

Director15 March 2020Active
7, Rushmills, Northampton, England, NN4 7YB

Director15 March 2020Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director30 March 1999Active
Sanderson House, Manor Road, Coventry, CV1 2GF

Director28 July 2009Active
Sanderson House, Poplar Way, Sheffield, England, S60 5TR

Director11 December 2020Active
Sanderson House, Manor Road, Coventry, CV1 2GF

Director02 October 2017Active
Sanderson House, Manor Road, Coventry, CV1 2GF

Director01 April 2015Active
Sanderson House, Manor Road, Coventry, CV1 2GF

Director23 December 2003Active
Walnut Cottage, Main Street Hanwell, Banbury, OX17 1HN

Director18 May 1999Active
Sanderson House, Manor Road, Coventry, CV1 2GF

Director18 May 1999Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Director30 March 1999Active

People with Significant Control

Sanderson Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Lincoln House, Wellington Crescent, Fradley Park, United Kingdom, WS13 8RZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-16Other

Legacy.

Download
2023-11-07Other

Legacy.

Download
2023-10-20Accounts

Legacy.

Download
2023-10-20Other

Legacy.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-01Other

Legacy.

Download
2022-10-01Other

Legacy.

Download
2022-10-01Accounts

Legacy.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Persons with significant control

Change to a person with significant control.

Download
2022-07-25Address

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

Download
2022-06-10Officers

Termination director company with name termination date.

Download
2022-02-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-02-23Accounts

Legacy.

Download
2022-02-23Other

Legacy.

Download
2022-02-23Other

Legacy.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-02-16Accounts

Legacy.

Download
2021-01-22Address

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

Download
2021-01-10Other

Legacy.

Download
2021-01-10Other

Legacy.

Download
2020-12-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.