About

Registered Number: 04186197
Date of Incorporation: 23/03/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: First Floor Clifton Down House, 54 Whiteladies Road Clifton, Bristol Avon, BS8 2NH

 

Established in 2001, Sanderson Ir Ltd are based in Bristol Avon, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. The current directors of Sanderson Ir Ltd are listed as Burton, Anya Louise, Mallender, Amanda, Bennett, Sally Ann at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Sally Ann 30 September 2002 01 July 2003 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
CS01 - N/A 30 March 2020
AA - Annual Accounts 27 March 2020
RESOLUTIONS - N/A 22 November 2019
RESOLUTIONS - N/A 24 October 2019
RESOLUTIONS - N/A 27 September 2019
MR01 - N/A 08 July 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 03 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 24 March 2017
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 30 March 2016
CH01 - Change of particulars for director 30 March 2016
AP03 - Appointment of secretary 03 November 2015
TM02 - Termination of appointment of secretary 03 November 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 24 March 2014
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 03 January 2013
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 23 March 2012
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 05 April 2011
AA - Annual Accounts 31 March 2010
AR01 - Annual Return 23 March 2010
363a - Annual Return 23 March 2009
AA - Annual Accounts 11 February 2009
363a - Annual Return 30 April 2008
AA - Annual Accounts 23 April 2008
363a - Annual Return 10 May 2007
AA - Annual Accounts 13 February 2007
287 - Change in situation or address of Registered Office 07 January 2007
AA - Annual Accounts 05 April 2006
363a - Annual Return 23 March 2006
363s - Annual Return 22 March 2005
AA - Annual Accounts 17 February 2005
395 - Particulars of a mortgage or charge 22 January 2005
363s - Annual Return 31 March 2004
AA - Annual Accounts 20 February 2004
288b - Notice of resignation of directors or secretaries 15 August 2003
288a - Notice of appointment of directors or secretaries 15 August 2003
363s - Annual Return 09 May 2003
AA - Annual Accounts 24 January 2003
363s - Annual Return 25 March 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
225 - Change of Accounting Reference Date 19 November 2001
288a - Notice of appointment of directors or secretaries 19 November 2001
288a - Notice of appointment of directors or secretaries 19 November 2001
NEWINC - New incorporation documents 23 March 2001

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 04 January 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.