Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > G. SANDERS (BUILDER) LIMITED
Company Information for

G. SANDERS (BUILDER) LIMITED

ANSTON HOUSE 73 RYTON ROAD, NORTH ANSTON, SHEFFIELD, SOUTH YORKSHIRE, S25 4DL,
Company Registration Number
01281035
Private Limited Company
Active

Company Overview

About G. Sanders (builder) Ltd
G. SANDERS (BUILDER) LIMITED was founded on 1976-10-11 and has its registered office in Sheffield. The organisation's status is listed as "Active". G. Sanders (builder) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
G. SANDERS (BUILDER) LIMITED
 
Legal Registered Office
ANSTON HOUSE 73 RYTON ROAD
NORTH ANSTON
SHEFFIELD
SOUTH YORKSHIRE
S25 4DL
Other companies in S25
 
Filing Information
Company Number 01281035
Company ID Number 01281035
Date formed 1976-10-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/04/2016
Return next due 30/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 15:04:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for G. SANDERS (BUILDER) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of G. SANDERS (BUILDER) LIMITED

Current Directors
Officer Role Date Appointed
DIANE THOMPSON
Company Secretary 2005-04-13
MARTIN DAVIES
Director 2017-06-20
BEN THOMAS SANDERS
Director 2016-06-08
JOANNE SANDERS
Director 2017-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
DIANE THOMPSON
Director 2016-06-08 2017-06-20
DAVID SANDERS
Director 2000-09-22 2016-06-06
JANET SANDERS
Company Secretary 1991-04-02 2005-04-12
GERALD SANDERS
Director 1991-04-02 2005-04-12
JANET SANDERS
Director 1991-04-02 2005-04-12
DAVID SANDERS
Director 1995-04-03 1995-12-31
GERALD SANDERS
Director 1991-04-02 1993-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DIANE THOMPSON G & D SANDERS HOLDING COMPANY LIMITED Company Secretary 2005-04-15 CURRENT 1994-10-06 Active
DIANE THOMPSON NORWOOD FISHERIES LIMITED Company Secretary 2005-04-13 CURRENT 1994-10-06 Active - Proposal to Strike off
MARTIN DAVIES NORWOOD FISHERIES LIMITED Director 2017-06-20 CURRENT 1994-10-06 Active - Proposal to Strike off
MARTIN DAVIES G & D SANDERS HOLDING COMPANY LIMITED Director 2017-06-20 CURRENT 1994-10-06 Active
BEN THOMAS SANDERS NORWOOD FISHERIES LIMITED Director 2016-09-01 CURRENT 1994-10-06 Active - Proposal to Strike off
BEN THOMAS SANDERS G & D SANDERS HOLDING COMPANY LIMITED Director 2016-09-01 CURRENT 1994-10-06 Active
JOANNE SANDERS NORWOOD FISHERIES LIMITED Director 2017-06-20 CURRENT 1994-10-06 Active - Proposal to Strike off
JOANNE SANDERS G & D SANDERS HOLDING COMPANY LIMITED Director 2017-06-20 CURRENT 1994-10-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-05CONFIRMATION STATEMENT MADE ON 02/04/24, WITH NO UPDATES
2023-06-01REGISTRATION OF A CHARGE / CHARGE CODE 012810350011
2023-04-0831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-05CONFIRMATION STATEMENT MADE ON 02/04/23, WITH NO UPDATES
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 02/04/22, WITH NO UPDATES
2022-03-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-13AP01DIRECTOR APPOINTED MRS JESSICA LUCY SANDERS
2021-08-31AAMDAmended account full exemption
2021-06-08AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 02/04/21, WITH NO UPDATES
2020-06-25AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 02/04/20, WITH NO UPDATES
2019-08-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-06MR05All of the property or undertaking has been released from charge for charge number 7
2019-08-06MR05All of the property or undertaking has been released from charge for charge number 7
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 02/04/19, WITH NO UPDATES
2019-02-05TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DAVIES
2018-08-02AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 02/04/18, WITH NO UPDATES
2017-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 012810350010
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-20AP01DIRECTOR APPOINTED MR MARTIN DAVIES
2017-06-20AP01DIRECTOR APPOINTED MRS JOANNE SANDERS
2017-06-20TM01APPOINTMENT TERMINATED, DIRECTOR DIANE THOMPSON
2017-06-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SANDERS
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2016-09-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-08AP01DIRECTOR APPOINTED MR BEN THOMAS SANDERS
2016-06-08AP01DIRECTOR APPOINTED MISS DIANE THOMPSON
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-11AR0102/04/16 ANNUAL RETURN FULL LIST
2015-06-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 012810350009
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-01AR0102/04/15 ANNUAL RETURN FULL LIST
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-30AR0102/04/14 ANNUAL RETURN FULL LIST
2014-04-25AA31/12/13 TOTAL EXEMPTION SMALL
2013-06-13AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-29AR0102/04/13 FULL LIST
2013-03-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-09-18AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-26AR0102/04/12 FULL LIST
2011-07-25AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-27AR0102/04/11 FULL LIST
2010-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-04-21AR0102/04/10 FULL LIST
2009-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-04-17363aRETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2008-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-04-04363aRETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS
2007-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-05-16363sRETURN MADE UP TO 02/04/07; NO CHANGE OF MEMBERS
2007-01-25395PARTICULARS OF MORTGAGE/CHARGE
2006-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-04-12363sRETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS
2005-10-19395PARTICULARS OF MORTGAGE/CHARGE
2005-10-13395PARTICULARS OF MORTGAGE/CHARGE
2005-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-09-08287REGISTERED OFFICE CHANGED ON 08/09/05 FROM: OFFICE 1 ANSTON HOUSE 73 RYTON ROAD NORTH ANSTON SHEFFIELD SOUTH YORKSHIRE S25 4DL
2005-05-19288aNEW SECRETARY APPOINTED
2005-05-19288bDIRECTOR RESIGNED
2005-05-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-05-04363sRETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS
2004-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-04-19363sRETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS
2003-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-04-11363sRETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS
2002-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-04-10363sRETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS
2001-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-06-15225ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01
2001-05-03363sRETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS
2001-01-30225ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/01/01
2000-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-10-16288aNEW DIRECTOR APPOINTED
2000-08-24287REGISTERED OFFICE CHANGED ON 24/08/00 FROM: THE MILL,NORWOOD LOCKS NORWOOD,KILLAMARSH SHEFFIELD YORKSHIRE S21 2DS
2000-04-12363sRETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS
1999-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-05-28395PARTICULARS OF MORTGAGE/CHARGE
1999-04-27363(287)REGISTERED OFFICE CHANGED ON 27/04/99
1999-04-27363sRETURN MADE UP TO 02/04/99; NO CHANGE OF MEMBERS
1998-04-29363sRETURN MADE UP TO 02/04/98; FULL LIST OF MEMBERS
1998-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-04-23363sRETURN MADE UP TO 02/04/97; NO CHANGE OF MEMBERS
1996-10-07AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-06-21288DIRECTOR RESIGNED
1996-05-14363(288)DIRECTOR'S PARTICULARS CHANGED
1996-05-14363sRETURN MADE UP TO 02/04/96; FULL LIST OF MEMBERS
1995-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-05-12288NEW DIRECTOR APPOINTED
1995-04-24363sRETURN MADE UP TO 02/04/95; NO CHANGE OF MEMBERS
1995-04-24ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/11/94
1995-04-24ORES04NC INC ALREADY ADJUSTED
1995-04-24123NC INC ALREADY ADJUSTED 01/11/94
1995-04-2488(2)RAD 10/11/94--------- £ SI 150@1
1994-09-20AUDAUDITOR'S RESIGNATION
1994-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-06-28363sRETURN MADE UP TO 02/04/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings



Licences & Regulatory approval
We could not find any licences issued to G. SANDERS (BUILDER) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against G. SANDERS (BUILDER) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-08 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-05-18 Outstanding SHAWBROOK BANK LIMITED
DEED OF LEGAL CHARGE 2013-03-07 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2007-01-25 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-10-19 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-10-13 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1999-05-28 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1984-06-26 Satisfied WILLIAMS & GLYNS BANK PLC
Creditors
Creditors Due Within One Year 2013-12-31 £ 973,470
Creditors Due Within One Year 2012-12-31 £ 1,173,498
Creditors Due Within One Year 2012-12-31 £ 1,173,498
Creditors Due Within One Year 2011-12-31 £ 872,449
Provisions For Liabilities Charges 2013-12-31 £ 7,234
Provisions For Liabilities Charges 2012-12-31 £ 6,557
Provisions For Liabilities Charges 2012-12-31 £ 6,557
Provisions For Liabilities Charges 2011-12-31 £ 10,544

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on G. SANDERS (BUILDER) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 1,000
Called Up Share Capital 2012-12-31 £ 1,000
Called Up Share Capital 2012-12-31 £ 1,000
Called Up Share Capital 2011-12-31 £ 1,000
Cash Bank In Hand 2013-12-31 £ 70,942
Cash Bank In Hand 2012-12-31 £ 73,021
Cash Bank In Hand 2012-12-31 £ 73,021
Cash Bank In Hand 2011-12-31 £ 2,404
Current Assets 2013-12-31 £ 1,088,799
Current Assets 2012-12-31 £ 863,462
Current Assets 2012-12-31 £ 863,462
Current Assets 2011-12-31 £ 539,659
Debtors 2013-12-31 £ 29,398
Debtors 2012-12-31 £ 25,795
Debtors 2012-12-31 £ 25,795
Debtors 2011-12-31 £ 85,189
Secured Debts 2013-12-31 £ 150,000
Secured Debts 2012-12-31 £ 400,000
Secured Debts 2012-12-31 £ 400,000
Secured Debts 2011-12-31 £ 400,000
Shareholder Funds 2013-12-31 £ 400,852
Shareholder Funds 2012-12-31 £ 474,427
Shareholder Funds 2012-12-31 £ 474,427
Shareholder Funds 2011-12-31 £ 465,542
Stocks Inventory 2013-12-31 £ 988,459
Stocks Inventory 2012-12-31 £ 764,646
Stocks Inventory 2012-12-31 £ 764,646
Stocks Inventory 2011-12-31 £ 452,066
Tangible Fixed Assets 2013-12-31 £ 292,757
Tangible Fixed Assets 2012-12-31 £ 791,020
Tangible Fixed Assets 2012-12-31 £ 791,020
Tangible Fixed Assets 2011-12-31 £ 808,876

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of G. SANDERS (BUILDER) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for G. SANDERS (BUILDER) LIMITED
Trademarks
We have not found any records of G. SANDERS (BUILDER) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G. SANDERS (BUILDER) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as G. SANDERS (BUILDER) LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where G. SANDERS (BUILDER) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded G. SANDERS (BUILDER) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded G. SANDERS (BUILDER) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.