About

Registered Number: 04107494
Date of Incorporation: 14/11/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: Century House, 100 Chapel Lane, Wigan, Lancashire, WN3 4HG

 

Sanderson Watts Associates Ltd was founded on 14 November 2000 and are based in Wigan in Lancashire. The companies directors are listed as Webb, Edward Craig, Bousfield, Christine, Harris, Christine Mary, Snowcroft, Michael in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOUSFIELD, Christine 16 July 2008 20 August 2010 1
HARRIS, Christine Mary 16 July 2008 20 August 2010 1
SNOWCROFT, Michael 14 November 2000 31 May 2001 1
Secretary Name Appointed Resigned Total Appointments
WEBB, Edward Craig 20 August 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 October 2019
CS01 - N/A 30 October 2019
TM01 - Termination of appointment of director 02 July 2019
CS01 - N/A 06 November 2018
AA - Annual Accounts 17 October 2018
MR01 - N/A 28 August 2018
AP01 - Appointment of director 10 July 2018
AP01 - Appointment of director 10 July 2018
AP01 - Appointment of director 10 July 2018
PSC07 - N/A 20 June 2018
PSC02 - N/A 20 June 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 08 November 2017
CS01 - N/A 24 November 2016
AA - Annual Accounts 10 November 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 15 December 2014
CH01 - Change of particulars for director 15 December 2014
CH03 - Change of particulars for secretary 15 December 2014
CH01 - Change of particulars for director 15 December 2014
MR04 - N/A 30 May 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 06 December 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 10 October 2012
TM01 - Termination of appointment of director 31 August 2012
TM01 - Termination of appointment of director 31 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 December 2011
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 24 November 2010
AP03 - Appointment of secretary 16 September 2010
AP01 - Appointment of director 16 September 2010
TM02 - Termination of appointment of secretary 14 September 2010
TM01 - Termination of appointment of director 14 September 2010
TM01 - Termination of appointment of director 14 September 2010
MG01 - Particulars of a mortgage or charge 02 September 2010
AA - Annual Accounts 26 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 August 2010
AA - Annual Accounts 11 November 2009
AR01 - Annual Return 02 November 2009
AD01 - Change of registered office address 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
363a - Annual Return 27 November 2008
AA - Annual Accounts 30 October 2008
288a - Notice of appointment of directors or secretaries 03 October 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
288b - Notice of resignation of directors or secretaries 17 July 2008
AA - Annual Accounts 16 November 2007
363a - Annual Return 13 November 2007
363s - Annual Return 07 December 2006
AA - Annual Accounts 30 October 2006
169 - Return by a company purchasing its own shares 04 July 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
288b - Notice of resignation of directors or secretaries 14 June 2006
395 - Particulars of a mortgage or charge 10 June 2006
AA - Annual Accounts 28 December 2005
363s - Annual Return 10 November 2005
288a - Notice of appointment of directors or secretaries 23 July 2005
363s - Annual Return 17 December 2004
AA - Annual Accounts 14 December 2004
AA - Annual Accounts 10 February 2004
363s - Annual Return 10 November 2003
395 - Particulars of a mortgage or charge 07 July 2003
AA - Annual Accounts 29 January 2003
363a - Annual Return 22 November 2002
CERTNM - Change of name certificate 02 January 2002
AA - Annual Accounts 13 December 2001
363a - Annual Return 21 November 2001
225 - Change of Accounting Reference Date 27 September 2001
RESOLUTIONS - N/A 08 August 2001
169 - Return by a company purchasing its own shares 07 August 2001
288b - Notice of resignation of directors or secretaries 18 July 2001
287 - Change in situation or address of Registered Office 11 April 2001
RESOLUTIONS - N/A 08 January 2001
RESOLUTIONS - N/A 08 January 2001
RESOLUTIONS - N/A 08 January 2001
RESOLUTIONS - N/A 08 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 2001
123 - Notice of increase in nominal capital 08 January 2001
288a - Notice of appointment of directors or secretaries 27 December 2000
395 - Particulars of a mortgage or charge 22 December 2000
395 - Particulars of a mortgage or charge 22 December 2000
288b - Notice of resignation of directors or secretaries 19 December 2000
288b - Notice of resignation of directors or secretaries 19 December 2000
287 - Change in situation or address of Registered Office 19 December 2000
288a - Notice of appointment of directors or secretaries 19 December 2000
288a - Notice of appointment of directors or secretaries 19 December 2000
288a - Notice of appointment of directors or secretaries 19 December 2000
NEWINC - New incorporation documents 14 November 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 August 2018 Outstanding

N/A

Composite guarantee and debentures 20 August 2010 Fully Satisfied

N/A

Debenture 26 May 2006 Fully Satisfied

N/A

Legal charge 04 July 2003 Outstanding

N/A

Charge of deposit 21 December 2000 Fully Satisfied

N/A

Debenture 21 December 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.