About

Registered Number: 01460407
Date of Incorporation: 09/11/1979 (45 years and 5 months ago)
Company Status: Active
Registered Address: 53 Heath Road Market Bosworth, Nuneaton, Warwickshire, CV13 0NX,

 

Having been setup in 1979, Saunders of Stapleton Ltd are based in Nuneaton in Warwickshire, it's status at Companies House is "Active". This business has 5 directors. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAUNDERS, Ian Gerald N/A - 1
SAUNDERS, Mark Clifford N/A - 1
SAUNDERS, Michael Peter 06 April 1993 - 1
SAUNDERS, Gerald Clifford N/A 19 January 2018 1
SAUNDERS, Vera Gladys N/A 18 November 2007 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AD01 - Change of registered office address 16 April 2020
PSC04 - N/A 03 October 2019
CS01 - N/A 16 September 2019
AA - Annual Accounts 19 July 2019
TM01 - Termination of appointment of director 31 May 2019
MR04 - N/A 22 November 2018
CS01 - N/A 20 September 2018
AA - Annual Accounts 09 August 2018
CS01 - N/A 14 September 2017
AA - Annual Accounts 11 September 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 21 September 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 02 September 2015
CH01 - Change of particulars for director 23 October 2014
CH01 - Change of particulars for director 23 October 2014
CH01 - Change of particulars for director 23 October 2014
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 13 September 2010
AA - Annual Accounts 10 June 2010
AR01 - Annual Return 13 October 2009
AA - Annual Accounts 04 July 2009
363a - Annual Return 22 September 2008
288b - Notice of resignation of directors or secretaries 19 September 2008
288a - Notice of appointment of directors or secretaries 19 September 2008
288b - Notice of resignation of directors or secretaries 19 September 2008
AA - Annual Accounts 02 September 2008
363a - Annual Return 10 October 2007
AA - Annual Accounts 04 June 2007
363a - Annual Return 20 September 2006
AA - Annual Accounts 08 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2005
RESOLUTIONS - N/A 31 October 2005
RESOLUTIONS - N/A 31 October 2005
123 - Notice of increase in nominal capital 31 October 2005
363s - Annual Return 19 September 2005
AA - Annual Accounts 15 August 2005
363s - Annual Return 13 September 2004
AA - Annual Accounts 11 August 2004
AA - Annual Accounts 26 September 2003
363s - Annual Return 15 September 2003
AA - Annual Accounts 17 October 2002
363s - Annual Return 04 October 2002
363s - Annual Return 18 September 2001
AA - Annual Accounts 10 September 2001
363s - Annual Return 09 October 2000
AA - Annual Accounts 25 September 2000
363s - Annual Return 04 February 2000
AA - Annual Accounts 18 August 1999
363s - Annual Return 28 September 1998
AA - Annual Accounts 07 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 1998
395 - Particulars of a mortgage or charge 13 December 1997
363s - Annual Return 01 October 1997
AA - Annual Accounts 12 August 1997
AA - Annual Accounts 28 October 1996
363s - Annual Return 01 October 1996
AA - Annual Accounts 03 October 1995
363s - Annual Return 03 October 1995
363s - Annual Return 04 October 1994
AA - Annual Accounts 07 September 1994
363s - Annual Return 06 October 1993
AA - Annual Accounts 07 September 1993
288 - N/A 20 April 1993
RESOLUTIONS - N/A 08 October 1992
RESOLUTIONS - N/A 08 October 1992
RESOLUTIONS - N/A 08 October 1992
363s - Annual Return 08 October 1992
AA - Annual Accounts 21 September 1992
AA - Annual Accounts 05 November 1991
363b - Annual Return 04 October 1991
AA - Annual Accounts 01 February 1991
363a - Annual Return 01 February 1991
288 - N/A 03 August 1990
363 - Annual Return 31 January 1990
AA - Annual Accounts 23 January 1990
AA - Annual Accounts 16 January 1989
363 - Annual Return 16 January 1989
AA - Annual Accounts 31 October 1987
363 - Annual Return 31 October 1987
AA - Annual Accounts 30 January 1987
363 - Annual Return 30 January 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 28 November 1997 Fully Satisfied

N/A

Charge 14 April 1983 Fully Satisfied

N/A

Floating charge 14 May 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.