About

Registered Number: 06083745
Date of Incorporation: 06/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: C/O Pm+M Greenbank Technology Park, Challenge Way, Blackburn, Lancashire, BB1 5QB

 

G & P Sanderson Ltd was established in 2007, it's status is listed as "Active". We don't know the number of employees at this organisation. There are 5 directors listed as Mitha, Rabia Yusuf, Mitha, Yusuf Hasan, Sanderson, Glyn, Sanderson, Patricia Mary, Sanderson, Rebecca Helen for G & P Sanderson Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MITHA, Rabia Yusuf 01 August 2020 - 1
MITHA, Yusuf Hasan 01 August 2020 - 1
SANDERSON, Glyn 06 February 2007 01 August 2020 1
SANDERSON, Patricia Mary 06 February 2007 01 August 2020 1
SANDERSON, Rebecca Helen 25 June 2018 01 July 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 13 August 2020
TM01 - Termination of appointment of director 13 August 2020
TM02 - Termination of appointment of secretary 13 August 2020
AP01 - Appointment of director 13 August 2020
AP01 - Appointment of director 13 August 2020
AA - Annual Accounts 17 June 2020
TM01 - Termination of appointment of director 11 May 2020
CS01 - N/A 24 February 2020
PSC07 - N/A 08 August 2019
PSC04 - N/A 08 August 2019
AA - Annual Accounts 23 May 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 18 October 2018
RESOLUTIONS - N/A 23 July 2018
CC04 - Statement of companies objects 23 July 2018
PSC01 - N/A 13 July 2018
SH01 - Return of Allotment of shares 13 July 2018
AP01 - Appointment of director 13 July 2018
MR01 - N/A 25 June 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 11 August 2017
CS01 - N/A 20 February 2017
RESOLUTIONS - N/A 11 November 2016
SH08 - Notice of name or other designation of class of shares 06 November 2016
AA - Annual Accounts 08 August 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 16 February 2011
CH01 - Change of particulars for director 20 October 2010
CH03 - Change of particulars for secretary 20 October 2010
AD01 - Change of registered office address 20 October 2010
CH01 - Change of particulars for director 20 October 2010
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH03 - Change of particulars for secretary 25 February 2010
AD01 - Change of registered office address 25 February 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 July 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 08 February 2008
225 - Change of Accounting Reference Date 27 November 2007
RESOLUTIONS - N/A 20 February 2007
RESOLUTIONS - N/A 20 February 2007
RESOLUTIONS - N/A 20 February 2007
RESOLUTIONS - N/A 20 February 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
353 - Register of members 20 February 2007
288b - Notice of resignation of directors or secretaries 06 February 2007
288b - Notice of resignation of directors or secretaries 06 February 2007
NEWINC - New incorporation documents 06 February 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 June 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.