About

Registered Number: 06054153
Date of Incorporation: 16/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Boston House 214 High Street, Boston Spa, Wetherby, LS23 6AD,

 

Having been setup in 2007, Sanders Melber Ltd are based in Wetherby, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Sanders Melber Ltd. There is one director listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANDERS, Richard Anthony 16 January 2007 - 1

Filing History

Document Type Date
CS01 - N/A 16 January 2020
AD01 - Change of registered office address 06 January 2020
AA - Annual Accounts 04 December 2019
MR01 - N/A 29 March 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 22 December 2017
AA01 - Change of accounting reference date 27 October 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 18 February 2016
CH01 - Change of particulars for director 18 February 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 February 2016
AD01 - Change of registered office address 18 February 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 19 January 2015
CH01 - Change of particulars for director 19 January 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 16 January 2014
CH01 - Change of particulars for director 16 January 2014
CH03 - Change of particulars for secretary 16 January 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 13 February 2013
CH01 - Change of particulars for director 13 February 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 February 2013
CH01 - Change of particulars for director 13 February 2013
CH03 - Change of particulars for secretary 13 February 2013
AD01 - Change of registered office address 13 February 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 16 February 2012
CH03 - Change of particulars for secretary 16 February 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 February 2012
CH01 - Change of particulars for director 16 February 2012
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 18 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 16 December 2009
287 - Change in situation or address of Registered Office 13 September 2009
363a - Annual Return 26 January 2009
288c - Notice of change of directors or secretaries or in their particulars 08 January 2009
AA - Annual Accounts 14 November 2008
363a - Annual Return 19 February 2008
353 - Register of members 19 February 2008
395 - Particulars of a mortgage or charge 23 February 2007
288b - Notice of resignation of directors or secretaries 16 January 2007
288b - Notice of resignation of directors or secretaries 16 January 2007
288a - Notice of appointment of directors or secretaries 16 January 2007
288a - Notice of appointment of directors or secretaries 16 January 2007
288a - Notice of appointment of directors or secretaries 16 January 2007
NEWINC - New incorporation documents 16 January 2007

Mortgages & Charges

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

N/A

Legal charge 12 February 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.