Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SANDERSON SOLUTIONS GROUP PLC
Company Information for

SANDERSON SOLUTIONS GROUP PLC

FIRST FLOOR, CLIFTON DOWN HOUSE 54A WHITELADIES ROAD, CLIFTON, BRISTOL, BS8 2NH,
Company Registration Number
01617971
Public Limited Company
Active

Company Overview

About Sanderson Solutions Group Plc
SANDERSON SOLUTIONS GROUP PLC was founded on 1982-03-01 and has its registered office in Bristol. The organisation's status is listed as "Active". Sanderson Solutions Group Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SANDERSON SOLUTIONS GROUP PLC
 
Legal Registered Office
FIRST FLOOR, CLIFTON DOWN HOUSE 54A WHITELADIES ROAD
CLIFTON
BRISTOL
BS8 2NH
Other companies in BS8
 
Previous Names
RESOURCE SOLUTIONS GROUP PLC22/11/2019
Filing Information
Company Number 01617971
Company ID Number 01617971
Date formed 1982-03-01
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/12/2024
Latest return 02/01/2016
Return next due 30/01/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB357912724  
Last Datalog update: 2024-03-06 16:35:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SANDERSON SOLUTIONS GROUP PLC
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 SANDERSON SOLUTIONS GROUP PLC

Current Directors
Officer Role Date Appointed
ANYA LOUISE BURTON
Company Secretary 2017-11-08
MICHAEL ADRIAN BEESLEY
Director 2009-12-01
JOANNA PATRICIA DAWE
Director 1998-01-01
KEITH WILLIAM DAWE
Director 1991-02-18
MARTIN WILLIAM GRIFFITHS
Director 2010-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
AMANDA MALLENDER
Company Secretary 2015-10-30 2017-11-08
NEIL MARTIN EDWARD POLLINGER
Company Secretary 2006-05-31 2015-10-30
STEPHEN HARVEY WHITE
Company Secretary 1991-02-18 2006-05-31
MICHAEL ADRIAN BEESLEY
Director 1991-02-18 2005-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ADRIAN BEESLEY THE CLIFTON CLUB COMPANY LIMITED Director 2018-04-30 CURRENT 1995-06-22 Active
MICHAEL ADRIAN BEESLEY SANDERSON SOLUTIONS INTERNATIONAL LIMITED Director 2017-03-21 CURRENT 2002-07-08 Active
MICHAEL ADRIAN BEESLEY MADE TALENT (BRISTOL) LIMITED Director 2016-12-21 CURRENT 2016-12-21 Active
MICHAEL ADRIAN BEESLEY BRISTOL FLYERS LIMITED Director 2016-07-27 CURRENT 2013-06-04 Active
MICHAEL ADRIAN BEESLEY CLIFTON COLLEGE SERVICES LIMITED Director 2015-02-13 CURRENT 1993-10-27 Active
MICHAEL ADRIAN BEESLEY ANGLO & WOLFF LIMITED Director 2014-01-10 CURRENT 2014-01-10 Dissolved 2016-01-05
MICHAEL ADRIAN BEESLEY CALL RESOURCING LIMITED Director 2010-09-28 CURRENT 2010-09-22 Dissolved 2014-09-09
MICHAEL ADRIAN BEESLEY THE HR WORLD LIMITED Director 2008-07-01 CURRENT 1992-05-08 Active
MICHAEL ADRIAN BEESLEY SANDERSON MANAGED SERVICES LIMITED Director 2005-06-28 CURRENT 1998-08-24 Active
KEITH WILLIAM DAWE SANDERSON PROJECTS LIMITED Director 2016-01-15 CURRENT 2007-03-09 Active
KEITH WILLIAM DAWE SANDERSON IT SERVICES LIMITED Director 2016-01-15 CURRENT 2000-06-27 Active - Proposal to Strike off
KEITH WILLIAM DAWE SANDERSON GOVERNMENT AND DEFENCE LIMITED Director 2016-01-15 CURRENT 2002-09-26 Active
KEITH WILLIAM DAWE SANDERSON SOLUTIONS INTERNATIONAL LIMITED Director 2011-09-06 CURRENT 2002-07-08 Active
KEITH WILLIAM DAWE VFM RESOURCE LIMITED Director 2008-01-11 CURRENT 2008-01-11 Active - Proposal to Strike off
KEITH WILLIAM DAWE SANDERSON EXECUTIVE LIMITED Director 2006-06-20 CURRENT 2006-03-21 Active
KEITH WILLIAM DAWE SANDERSON IR LIMITED Director 2001-11-09 CURRENT 2001-03-23 Active - Proposal to Strike off
KEITH WILLIAM DAWE SANDERSON COMPUTER RECRUITMENT LIMITED Director 1998-06-08 CURRENT 1997-05-20 Active
KEITH WILLIAM DAWE SANDERSON RECRUITMENT PLC Director 1994-05-23 CURRENT 1994-04-14 Active
KEITH WILLIAM DAWE THE HR WORLD LIMITED Director 1993-02-05 CURRENT 1992-05-08 Active
MARTIN WILLIAM GRIFFITHS RECRUITMENT PARTNERSHIP (BRISTOL) LIMITED Director 2017-10-24 CURRENT 2004-05-06 Active
MARTIN WILLIAM GRIFFITHS CRITICAL PATH (LONDON) LIMITED Director 2017-10-24 CURRENT 2013-05-22 Active
MARTIN WILLIAM GRIFFITHS MADE TALENT (BRISTOL) LIMITED Director 2016-12-21 CURRENT 2016-12-21 Active
MARTIN WILLIAM GRIFFITHS SANDERSON GOVERNMENT AND DEFENCE LIMITED Director 2016-01-15 CURRENT 2002-09-26 Active
MARTIN WILLIAM GRIFFITHS ESTEBAN INVESTMENTS LIMITED Director 2015-11-19 CURRENT 2013-10-07 Active
MARTIN WILLIAM GRIFFITHS SANDERSON SOLUTIONS INTERNATIONAL LIMITED Director 2015-06-30 CURRENT 2002-07-08 Active
MARTIN WILLIAM GRIFFITHS SMART ARENAS LIMITED Director 2015-04-13 CURRENT 2015-04-13 Dissolved 2016-04-26
MARTIN WILLIAM GRIFFITHS SANDERSON MANAGED SERVICES LIMITED Director 2015-02-01 CURRENT 1998-08-24 Active
MARTIN WILLIAM GRIFFITHS THE ANCHOR SOCIETY LIMITED Director 2013-12-12 CURRENT 2006-04-26 Active
MARTIN WILLIAM GRIFFITHS ANCHOR 2005 LIMITED Director 2013-12-12 CURRENT 2006-04-26 Active
MARTIN WILLIAM GRIFFITHS GGH CAPITAL LIMITED Director 2003-01-02 CURRENT 2003-01-02 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
IT & Business Change ConsultantLondonSanderson, part of the wider RSG group, was established 40 years ago, now operating from 10 offices across the UK and Europe, including a hub in central London2016-11-25
Recruitment Business PartnerLondonRecruitment Business Partner Dependent on experience, plus quarterly bonus London Permanent We are looking for a Recruitment Business Partner to work on2016-11-01
Client Relationship Manager - Government & DefenceBristolOur Client Relationship Managers not only represent our business and ensure we are providing the high quality service that we are renowned for, but also2016-10-27
Junior Executive Search ConsultantBristolJunior Executive Search Consultant Dependent on experience, plus uncapped commission Bristol Permanent We have a unique opportunity for an entry-level2016-10-27
Recruitment Consultant - IT & Business ChangeReadingSanderson, part of the wider RSG group, was established 40 years ago, now operating from 10 offices across the UK and Europe. The Reading office was opened2016-09-29
Client Relationship ManagerEdinburghSanderson Plc, part of the RSG Group, has gone from success to success since its establishment nearly 40 years ago, currently turning over in excess of 230...2016-09-26
On-Site Recruitment CoordinatorLondonOn-Site Recruitment Coordinator Dependent on experience, plus quarterly bonus London Permanent You: You have been working in recruitment as a permanent2016-09-06
Client Relationship Manager - Government & DefenceLondonClient Relationship Manager - Government & Defence Dependent on experience, plus quarterly bonus London Permanent Sanderson, part of the wider RSG group2016-09-06
Recruitment Business PartnerLondonWith our Head Quarters in Bristol, we have offices across the UK and Europe, including a hub in central London, a short walk from Bank....2016-08-24
Trainee Recruitment ConsultantBristolAre you ready to take the next step in your career, become a professional recruiter and see financial reward that directly reflects the hard work you put in?...2016-06-23
Recruitment Consultant - Experienced and TraineeSouthamptonThis is a fantastic opportunity to join a well-established and hugely successful firm, with industry expertise and a widely recognised brand, but also to be...2016-06-23
Trainee Recruitment Consultant - FUSEBristolWe are currently developing a new brand FUSE that will be associated with the Group, but operate as its own independent business....2016-06-23
Recruitment Consultant - Corporate ServicesBristolYou are an experienced recruitment consultant, having built your career to date in the Professionals Services arena, ideally with exposure to Financial Services...2016-06-23
Pre-Employment Administrator (Compliance)BristolPre-Employment Administrator (Compliance) Dependent on experience, plus biannual bonus Bristol Permanent About you: Do you have experience working in2016-04-20
Marketing AssistantBristolMost of our brands have various social media profiles. The quality of generated content (internal/external comms, blogs, social media etc.)....2016-04-20
Client Relationship ManagerLondonWith our Head Quarters in Bristol, we have offices across the UK and Europe, including a hub in central London, a short walk from Bank....2016-04-01
Client Relationship ManagerManchesterSanderson Plc, part of the RSG Group, has gone from success to success since its establishment nearly 40 years ago, currently turning over in excess of 230...2016-04-01
Operations Team LeaderBristolOperations Team Leader Dependent on experience, plus commission Bristol Permanent The Role: We are looking for an experienced Recruitment Manager to2016-03-01
Recruitment Consultant, Sales SectorBristolRecruitment Consultant, Sales Sector Dependent on experience, plus commission Bristol Permanent You: You are an experienced Recruitment Consultant,2016-03-01
Recruitment Consultant - Perm, Contract, Vertical Markets, Range of LevelsBristolRecruitment Consultant - Perm, Contract, Vertical Markets, Range of Levels Dependent on experience, plus commission Bristol Permanent With increasing2016-03-01

Jobs results powered by Indeed
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
2024-01-09GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23
2023-01-31REGISTRATION OF A CHARGE / CHARGE CODE 016179710007
2023-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 016179710007
2023-01-10CONFIRMATION STATEMENT MADE ON 02/01/23, WITH NO UPDATES
2023-01-10CS01CONFIRMATION STATEMENT MADE ON 02/01/23, WITH NO UPDATES
2023-01-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2023-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-04-07AAMDAmended group accounts made up to 2021-06-30
2022-01-13CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2022-01-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2022-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-10-20AP01DIRECTOR APPOINTED MR OLIVER MATTHEW DAWE
2021-04-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 02/01/21, WITH UPDATES
2020-07-01AP01DIRECTOR APPOINTED MR JONATHAN PETER BALL
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ADRIAN BEESLEY
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 02/01/20, WITH NO UPDATES
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 02/01/20, WITH NO UPDATES
2019-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2019-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2019-11-22RES15CHANGE OF COMPANY NAME 22/11/19
2019-11-22RES15CHANGE OF COMPANY NAME 22/11/19
2019-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 016179710006
2019-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 016179710006
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 02/01/19, WITH NO UPDATES
2018-12-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2018-01-16LATEST SOC16/01/18 STATEMENT OF CAPITAL;GBP 6051002.5
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES
2018-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-11-09AP03Appointment of Mrs Anya Louise Burton as company secretary on 2017-11-08
2017-11-08TM02APPOINTMENT TERMINATED, SECRETARY AMANDA MALLENDER
2017-11-08TM02APPOINTMENT TERMINATED, SECRETARY AMANDA MALLENDER
2017-09-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-09-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-07-31RES01ADOPT ARTICLES 31/07/17
2017-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 016179710005
2017-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 016179710005
2017-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 016179710004
2017-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 016179710004
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 6051002.5
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 6051002.5
2017-05-09SH0129/03/17 STATEMENT OF CAPITAL GBP 6051002.50
2017-05-09SH0129/03/17 STATEMENT OF CAPITAL GBP 6051002.50
2017-04-07RES01ADOPT ARTICLES 29/03/2017
2017-04-07RES01ADOPT ARTICLES 29/03/2017
2017-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 6051000
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES
2016-06-08SH10Particulars of variation of rights attached to shares
2016-06-08SH08Change of share class name or designation
2016-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/16 FROM 1st Floor Clifton Down House 54a Whiteladies Road Clifton Bristol Avon BS8 2NH
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 6051000
2016-06-07SH0113/05/16 STATEMENT OF CAPITAL GBP 6051000
2016-06-06RES12VARYING SHARE RIGHTS AND NAMES
2016-06-06RES01ADOPT ARTICLES 13/05/2016
2016-06-06RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of varying share rights or name
  • Resolution of adoption of Articles of Association
2016-03-11RP04Second filing of form AR01 previously delivered to Companies House made up to 2016-01-02
2016-03-11ANNOTATIONClarification
2016-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2016-01-05AR0102/01/16 ANNUAL RETURN FULL LIST
2015-12-18MISC88(3)
2015-11-30SH0130/06/99 STATEMENT OF CAPITAL GBP 6050000
2015-11-03AP03SECRETARY APPOINTED MRS AMANDA MALLENDER
2015-11-03TM02APPOINTMENT TERMINATED, SECRETARY NEIL POLLINGER
2015-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 6050000
2015-01-05AR0102/01/15 FULL LIST
2014-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 6050000
2014-01-02AR0102/01/14 FULL LIST
2014-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH WILLIAM DAWE / 01/12/2013
2014-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNA PATRICIA DAWE / 01/12/2013
2013-01-28AR0102/01/13 FULL LIST
2013-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-07-05SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-07-05SH0111/05/12 STATEMENT OF CAPITAL GBP 6050000
2012-07-04RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-07-04RES01ADOPT ARTICLES 11/05/2012
2012-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2012-01-05AR0102/01/12 FULL LIST
2012-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2012 FROM 474B BATH ROAD SALTFORD BRISTOL B A N E S BS31 3DJ
2012-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2012 FROM, 474B BATH ROAD, SALTFORD, BRISTOL, B A N E S, BS31 3DJ
2011-03-07AR0102/01/11 FULL LIST
2010-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-11-22AP01DIRECTOR APPOINTED MR MARTIN WILLIAM GRIFFITHS
2010-01-21AR0102/01/10 FULL LIST
2010-01-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-01-21AD02SAIL ADDRESS CREATED
2010-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-12-18AP01DIRECTOR APPOINTED MR MICHAEL ADRIAN BEESLEY
2009-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2009-01-05363aRETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS
2008-01-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2008-01-02363aRETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS
2007-07-0588(2)RAD 25/06/07--------- £ SI 2000000@1=2000000 £ IC 2050000/4050000
2007-06-2988(2)RAD 25/06/07--------- £ SI 2000000@1=2000000 £ IC 50000/2050000
2007-02-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06
2007-01-10287REGISTERED OFFICE CHANGED ON 10/01/07 FROM: FIRST FLOOR CLIFTON DOWN HOUSE 54 WHITELADIES ROAD CLIFTON BRISTOL AVON BS8 2NH
2007-01-10287REGISTERED OFFICE CHANGED ON 10/01/07 FROM: FIRST FLOOR CLIFTON DOWN HOUSE, 54 WHITELADIES ROAD CLIFTON, BRISTOL AVON BS8 2NH
2007-01-07287REGISTERED OFFICE CHANGED ON 07/01/07 FROM: 474B BATH ROAD, SALTFORD BRISTOL AVON BS31 3DJ
2007-01-07287REGISTERED OFFICE CHANGED ON 07/01/07 FROM: 474B BATH ROAD, SALTFORD, BRISTOL, AVON, BS31 3DJ
2007-01-04363aRETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS
2007-01-04190LOCATION OF DEBENTURE REGISTER
2007-01-04353LOCATION OF REGISTER OF MEMBERS
2007-01-04287REGISTERED OFFICE CHANGED ON 04/01/07 FROM: SOMERSET HOUSE 18,CANYNGE ROAD CLIFTON BRISTOL,BS8 3JX
2007-01-04287REGISTERED OFFICE CHANGED ON 04/01/07 FROM: SOMERSET HOUSE, 18,CANYNGE ROAD, CLIFTON, BRISTOL,BS8 3JX
2006-06-14123NC INC ALREADY ADJUSTED 07/06/06
2006-06-14RES04£ NC 50000/5000000 07/0
2006-06-14288aNEW SECRETARY APPOINTED
2006-06-14288bSECRETARY RESIGNED
2006-06-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-06-1488(2)RAD 07/06/06--------- £ SI 2000000@1=2000000 £ IC 50000/2050000
2006-03-16363aRETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS
2006-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05
2005-07-14288bDIRECTOR RESIGNED
2005-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04
2005-01-27363sRETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS
2004-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03
2004-01-11363sRETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS
2003-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02
2003-01-21363sRETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS
2002-02-08CERTNMCOMPANY NAME CHANGED RESOURCE MANAGEMENT BRISTOL PLC CERTIFICATE ISSUED ON 08/02/02
2002-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01
2002-01-08363sRETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS
2001-11-29395PARTICULARS OF MORTGAGE/CHARGE
2001-11-29RES13RE GUARANTEE 23/11/01
2001-01-30AAFULL GROUP ACCOUNTS MADE UP TO 30/06/00
2001-01-08363sRETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS
2000-02-18AAFULL GROUP ACCOUNTS MADE UP TO 30/06/99
2000-01-07363sRETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS
1999-08-2543(3)APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC
1999-08-25AUDSAUDITORS' STATEMENT
1999-08-25WRES01ADOPT MEM AND ARTS 30/06/99
1999-08-25MARREREGISTRATION MEMORANDUM AND ARTICLES
1999-08-25CERT7NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC
1999-08-25AUDRAUDITORS' REPORT
1999-08-25BSBALANCE SHEET
1999-08-2543(3)eDECLARATION ON REREGISTRATION FROM PRIVATE TO PLC
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies




Licences & Regulatory approval
We could not find any licences issued to SANDERSON SOLUTIONS GROUP PLC 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 SANDERSON SOLUTIONS GROUP PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-11 Outstanding LLOYDS BANK PLC
2017-05-11 Outstanding LLOYDS BANK PLC
THIRD PARTY CHARGE OF DEPOSIT 2001-11-29 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1998-05-07 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 1994-08-17 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30

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 SANDERSON SOLUTIONS GROUP PLC

Intangible Assets
Patents
We have not found any records of SANDERSON SOLUTIONS GROUP PLC registering or being granted any patents
Domain Names

SANDERSON SOLUTIONS GROUP PLC owns 9 domain names.

firstperson-rsg.co.uk   sandersondefence.co.uk   fusion-consulting.co.uk   star-careers.co.uk   star-jobs.co.uk   careers-bristol.co.uk   bristol-careers.co.uk   bristol-newjob.co.uk   critical-paths.co.uk  

Trademarks
We have not found any records of SANDERSON SOLUTIONS GROUP PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SANDERSON SOLUTIONS GROUP PLC. 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 (78109 - Other activities of employment placement agencies) as SANDERSON SOLUTIONS GROUP PLC are:

REED SPECIALIST RECRUITMENT LIMITED £ 1,413,937
MONSTER WORLDWIDE LIMITED £ 712,288
MARK EDUCATION LIMITED £ 588,628
CHRISTOPHER ASSOCIATES LIMITED £ 555,992
FAWKES & REECE LIMITED £ 541,817
BADENOCH AND CLARK LIMITED £ 472,625
LIQUID PERSONNEL LIMITED £ 448,842
TRI CONSULTING LIMITED £ 367,028
UNIVERSAL CARE LIMITED £ 319,925
CHALKFACE RECRUITMENT LTD £ 243,534
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
Outgoings
Business Rates/Property Tax
No properties were found where SANDERSON SOLUTIONS GROUP PLC 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 SANDERSON SOLUTIONS GROUP PLC 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 SANDERSON SOLUTIONS GROUP PLC 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.