About

Registered Number: 05750282
Date of Incorporation: 21/03/2006 (19 years and 1 month ago)
Company Status: Active
Registered Address: First Floor, Clifton Down House 54a Whiteladies Road, Clifton, Bristol, BS8 2NH,

 

Sanderson Executive Ltd was registered on 21 March 2006, it has a status of "Active". Sanderson Executive Ltd has 4 directors. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEESLEY, Michael Adrian 20 June 2006 01 July 2020 1
GRUBB, Charles Richard Waugh Watkins 22 June 2006 31 December 2012 1
Secretary Name Appointed Resigned Total Appointments
BURTON, Anya Louise 08 November 2017 - 1
MALLENDER, Amanda 30 October 2015 08 November 2017 1

Filing History

Document Type Date
AP01 - Appointment of director 01 July 2020
TM01 - Termination of appointment of director 01 July 2020
CS01 - N/A 30 March 2020
AA - Annual Accounts 27 March 2020
RESOLUTIONS - N/A 22 November 2019
MR01 - N/A 08 July 2019
CS01 - N/A 21 March 2019
PSC07 - N/A 21 March 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 02 January 2018
AP03 - Appointment of secretary 09 November 2017
TM02 - Termination of appointment of secretary 08 November 2017
MR04 - N/A 06 September 2017
MR01 - N/A 12 May 2017
AA - Annual Accounts 10 April 2017
CS01 - N/A 21 March 2017
AD01 - Change of registered office address 06 December 2016
RP04 - N/A 24 June 2016
AR01 - Annual Return 26 April 2016
CH03 - Change of particulars for secretary 26 April 2016
CH01 - Change of particulars for director 26 April 2016
AA - Annual Accounts 06 April 2016
AP03 - Appointment of secretary 30 October 2015
TM02 - Termination of appointment of secretary 30 October 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 11 April 2013
TM01 - Termination of appointment of director 11 April 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 29 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 30 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 April 2009
353 - Register of members 30 April 2009
AA - Annual Accounts 08 April 2009
AA - Annual Accounts 21 April 2008
363a - Annual Return 15 April 2008
287 - Change in situation or address of Registered Office 03 March 2008
287 - Change in situation or address of Registered Office 07 February 2008
363a - Annual Return 17 April 2007
395 - Particulars of a mortgage or charge 10 January 2007
225 - Change of Accounting Reference Date 13 September 2006
288a - Notice of appointment of directors or secretaries 13 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 2006
288b - Notice of resignation of directors or secretaries 01 September 2006
288b - Notice of resignation of directors or secretaries 01 September 2006
288a - Notice of appointment of directors or secretaries 31 August 2006
288a - Notice of appointment of directors or secretaries 31 August 2006
NEWINC - New incorporation documents 21 March 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 June 2019 Outstanding

N/A

A registered charge 11 May 2017 Outstanding

N/A

Debenture 08 January 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.