Company Information for WEATHERALL SANDERSON LIMITED
29 6TH FLOOR, CENTRAL SQUARE, WELLINGTON STREET, LEEDS, LS1 4DL,
|
Company Registration Number
03437841
Private Limited Company
Active |
Company Name | ||
---|---|---|
WEATHERALL SANDERSON LIMITED | ||
Legal Registered Office | ||
29 6TH FLOOR, CENTRAL SQUARE WELLINGTON STREET LEEDS LS1 4DL Other companies in LS1 | ||
Previous Names | ||
|
Company Number | 03437841 | |
---|---|---|
Company ID Number | 03437841 | |
Date formed | 1997-09-22 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 22/09/2015 | |
Return next due | 20/10/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-12-06 11:49:18 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MARTIN WALKER ARCHER |
||
MARTIN WALKER ARCHER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER GEORGE DUNLOP |
Director | ||
DAVID EDMUND MATTOCKS |
Company Secretary | ||
IAIN HAMISH BUTLER |
Company Secretary | ||
MICHAEL BRENDAN FOODY |
Director | ||
DAVID WILLIAM RICHARDSON |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SANDERSON TOWNEND LIMITED | Company Secretary | 2009-02-28 | CURRENT | 1994-03-01 | Active | |
SANDERSON TOWNEND & GILBERT (RESIDENTIAL) LIMITED | Company Secretary | 2009-02-28 | CURRENT | 1994-03-10 | Active | |
WEATHERALL GREEN & SMITH NORTH LIMITED | Company Secretary | 2009-02-01 | CURRENT | 1998-02-17 | Active | |
SANDERSON TOWNEND & GILBERT LIMITED | Company Secretary | 2009-02-01 | CURRENT | 2001-12-07 | Active | |
SANDERSON WEATHERALL GROUP LIMITED | Company Secretary | 2008-06-12 | CURRENT | 2003-08-19 | Active | |
WEATHERALL GREEN & SMITH PLANT & MACHINERY LIMITED | Company Secretary | 2008-05-01 | CURRENT | 1998-07-06 | Active | |
WEATHERALLS PLANT & MACHINERY LIMITED | Company Secretary | 2008-05-01 | CURRENT | 1998-07-06 | Active | |
WEATHERALLS PLANT & MACHINERY LIMITED | Director | 2016-01-18 | CURRENT | 1998-07-06 | Active | |
PNF SURVEYORS LIMITED | Director | 2015-11-30 | CURRENT | 2009-11-12 | Active | |
HUNTER COWIE LIMITED | Director | 2014-05-23 | CURRENT | 2008-03-07 | Dissolved 2016-12-06 | |
WEATHERALL GREEN & SMITH PLANT & MACHINERY LIMITED | Director | 2010-04-30 | CURRENT | 1998-07-06 | Active | |
WEATHERALL GREEN & SMITH NORTH LIMITED | Director | 2010-03-25 | CURRENT | 1998-02-17 | Active | |
DIXON RANKIN LIMITED | Director | 2009-10-16 | CURRENT | 1991-04-25 | Active | |
SANDERSON TOWNEND & GILBERT LIMITED | Director | 2009-10-16 | CURRENT | 2001-12-07 | Active | |
SANDERSON TOWNEND LIMITED | Director | 2009-02-28 | CURRENT | 1994-03-01 | Active | |
SANDERSON TOWNEND & GILBERT (RESIDENTIAL) LIMITED | Director | 2009-02-28 | CURRENT | 1994-03-10 | Active | |
SANDERSON WEATHERALL GROUP LIMITED | Director | 2008-05-01 | CURRENT | 2003-08-19 | Active | |
SANDERSON WEATHERALL MANAGEMENT LIMITED | Director | 2008-05-01 | CURRENT | 2003-09-08 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 22/09/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 22/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/22, WITH NO UPDATES | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER JOHN SUTCLIFFE | |
AP03 | Appointment of Christopher John Sutcliffe as company secretary on 2020-12-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN WALKER ARCHER | |
TM02 | Termination of appointment of Martin Walker Archer on 2020-12-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/19 FROM 25 Wellington Street Leeds West Yorkshire LS1 4WG | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
LATEST SOC | 23/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR MARTIN WALKER ARCHER | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 02/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/09/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER GEORGE DUNLOP | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 23/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/09/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 22/09/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 22/09/12 ANNUAL RETURN FULL LIST | |
AR01 | 22/09/11 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/10/11 TO 31/03/12 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/10 | |
AR01 | 22/09/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/09 | |
363a | Return made up to 22/09/09; full list of members | |
AA | 31/10/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 22/09/08; full list of members | |
288a | Secretary appointed mr martin walker archer | |
288b | APPOINTMENT TERMINATED SECRETARY DAVID MATTOCKS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 | |
363a | RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED W G & S NORTH LIMITED CERTIFICATE ISSUED ON 22/12/04 | |
363s | RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/02 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/01 | |
MISC | AUD RES REP | |
363s | RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/00 | |
287 | REGISTERED OFFICE CHANGED ON 14/02/01 FROM: 29 KING STREET LEEDS WEST YORKSHIRE LS1 2HP | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/99 | |
363s | RETURN MADE UP TO 22/09/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/98 | |
363s | RETURN MADE UP TO 22/09/98; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/10/98 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 25/09/97 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
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 WEATHERALL SANDERSON LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as WEATHERALL SANDERSON LIMITED are:
SERCO PUBLIC SERVICES LIMITED | £ 9,957,398 |
APOLLO MAINTAIN LIMITED | £ 8,090,732 |
CHARTWELLS LIMITED | £ 4,475,978 |
DHAND HATCHARD DAVIES LIMITED | £ 2,559,192 |
BRITISH GAS ENERGY PROCUREMENT LIMITED | £ 2,192,685 |
CONNEXIONS WEST OF ENGLAND LIMITED | £ 2,051,292 |
BLUE MENU LIMITED | £ 1,957,210 |
HAYS PERSONNEL SERVICES LIMITED | £ 1,393,139 |
KIER SOUTHERN LIMITED | £ 1,191,889 |
DISSOLVEIT LIMITED | £ 1,172,991 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
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. |