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

SANDERSON PARTNERS LIMITED

C/O BDO LLP, TWO SNOWHILL, 7TH FLOOR, BIRMINGHAM, B4 6GA,
Company Registration Number
04071755
Private Limited Company
Active

Company Overview

About Sanderson Partners Ltd
SANDERSON PARTNERS LIMITED was founded on 2000-09-14 and has its registered office in Birmingham. The organisation's status is listed as "Active". Sanderson Partners Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SANDERSON PARTNERS LIMITED
 
Legal Registered Office
C/O BDO LLP
TWO SNOWHILL, 7TH FLOOR
BIRMINGHAM
B4 6GA
Other companies in W1S
 
Previous Names
SANDERSON ASSET MANAGEMENT LIMITED28/03/2013
Filing Information
Company Number 04071755
Company ID Number 04071755
Date formed 2000-09-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/05/2016
Return next due 14/06/2017
Type of accounts FULL
Last Datalog update: 2024-06-07 15:43:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SANDERSON PARTNERS 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.
Companies with same name SANDERSON PARTNERS LIMITED
The following companies were found which have the same name as SANDERSON PARTNERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SANDERSON PARTNERS, LP NV Permanently Revoked Company formed on the 2002-08-15
SANDERSON PARTNERS, INC 4461 FOX GLOVE LANE WESTON FL 33331 Active Company formed on the 2014-08-12
SANDERSON PARTNERSHIP, LLC. 10401 GREEN LINKS DRIVE TAMPA FL 33626 Active Company formed on the 2007-04-24

Company Officers of SANDERSON PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD PHILIP SAUNDERS
Company Secretary 2013-03-31
PAUL SIMON CARTER
Director 2016-05-11
HOLLY HARDY HARRALSON
Director 2014-01-22
TIMOTHY JOHN LINEHAN
Director 2006-05-01
CATHERINE DE VEAUX RAINEY
Director 2016-05-11
TIMOTHY WILLIAM SANDERSON
Director 2000-10-26
MASAKI SUGANUMA
Director 2016-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD ARTHUR CAWDRON
Director 2000-10-26 2016-05-11
RICHARD ARTHUR CAWDRON
Company Secretary 2000-10-26 2013-03-31
ANDREW JOHN SIBBALD SUMMERS
Director 2000-10-26 2006-04-30
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 2000-09-14 2000-10-26
MATTHEW ROBERT LAYTON
Nominated Director 2000-09-14 2000-10-26
MARTIN EDGAR RICHARDS
Nominated Director 2000-09-14 2000-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY JOHN LINEHAN VELANNE ASSET MANAGEMENT LIMITED Director 2017-07-10 CURRENT 2017-05-19 Liquidation
TIMOTHY JOHN LINEHAN SILCHESTER CONTINUATION LIMITED Director 2016-05-19 CURRENT 2015-12-18 Active
TIMOTHY JOHN LINEHAN CAPE ANN ASSET MANAGEMENT LTD Director 2015-09-10 CURRENT 2015-09-10 Active
TIMOTHY JOHN LINEHAN SILCHESTER PARTNERS LIMITED Director 2011-04-01 CURRENT 1994-12-12 Active
TIMOTHY JOHN LINEHAN KILTEARN LIMITED Director 2011-01-07 CURRENT 2011-01-07 Active
TIMOTHY JOHN LINEHAN HIGHCLERE INVESTMENT MANAGEMENT LIMITED Director 2006-01-12 CURRENT 2005-10-06 Active
CATHERINE DE VEAUX RAINEY SIXTEEN CHELSEA EMBANKMENT LIMITED Director 2012-07-31 CURRENT 2000-05-08 Active
TIMOTHY WILLIAM SANDERSON THE HOLBURNE MUSEUM TRUST COMPANY Director 2018-02-23 CURRENT 2000-11-08 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
2024-04-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2024-04-24REGISTERED OFFICE CHANGED ON 24/04/24 FROM 38 Princes House, Unit 4C 38 Jermyn Street, St James's London SW1Y 6DN England
2023-12-15APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN EGTVED PAASKESEN
2023-12-15CESSATION OF CHRISTIAN EGTVED PAASKESEN AS A PERSON OF SIGNIFICANT CONTROL
2023-06-26Resolutions passed:<ul><li>Resolution Re: audited annual accounts hereby approved / company business 25/05/2023</ul>
2023-06-19FULL ACCOUNTS MADE UP TO 31/03/23
2023-05-26CONFIRMATION STATEMENT MADE ON 15/05/23, WITH UPDATES
2023-05-13Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-04-27SECRETARY'S DETAILS CHNAGED FOR MR RICHARD PHILIP SAUNDERS on 2023-03-24
2023-03-13REGISTERED OFFICE CHANGED ON 13/03/23 FROM Heathcoat House 20 Savile Row London W1S 3PR
2022-11-03PSC07CESSATION OF CATHERINE RAINEY AS A PERSON OF SIGNIFICANT CONTROL
2022-11-03TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE DE VEAUX RAINEY
2022-06-27RES13Resolutions passed:
  • Company business 14/06/2022
2022-06-24AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 15/05/22, WITH NO UPDATES
2022-03-30MEM/ARTSARTICLES OF ASSOCIATION
2022-03-30RES01ADOPT ARTICLES 30/03/22
2021-07-24AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-06-14CH01Director's details changed for Mr Timothy William Sanderson on 2021-06-14
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 15/05/21, WITH UPDATES
2021-04-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTIAN EGTVED PAASKESEN
2021-04-01AP01DIRECTOR APPOINTED MR CHRISTIAN EGTVED PAASKESEN
2020-11-24AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-24CH01Director's details changed for Mr Paul Simon Carter on 2020-11-18
2020-11-24PSC04Change of details for Mr Paul Simon Carter as a person with significant control on 2020-11-18
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES
2019-09-02TM01APPOINTMENT TERMINATED, DIRECTOR HOLLY HARDY HARRALSON
2019-09-02PSC07CESSATION OF HOLLY HARDY HARRALSON AS A PERSON OF SIGNIFICANT CONTROL
2019-06-06AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-05-17CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH NO UPDATES
2019-04-01PSC07CESSATION OF MASAKI SUGANUMA AS A PERSON OF SIGNIFICANT CONTROL
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR MASAKI SUGANUMA
2019-02-18RES01ADOPT ARTICLES 18/02/19
2019-02-15SH10Particulars of variation of rights attached to shares
2018-05-31AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES
2017-05-23AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 1000000
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2016-05-24AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 1000000
2016-05-19AR0117/05/16 ANNUAL RETURN FULL LIST
2016-05-18AP01DIRECTOR APPOINTED MS CATHERINE DE VEAUX RAINEY
2016-05-17AP01DIRECTOR APPOINTED MR MASAKI SUGANUMA
2016-05-17AP01DIRECTOR APPOINTED MR PAUL SIMON CARTER
2016-05-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ARTHUR CAWDRON
2015-05-30AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 1000000
2015-05-18AR0117/05/15 ANNUAL RETURN FULL LIST
2014-06-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 1000000
2014-05-21AR0117/05/14 ANNUAL RETURN FULL LIST
2014-01-23AP01DIRECTOR APPOINTED MS HOLLY HARDY HARRALSON
2013-05-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-05-21AR0117/05/13 ANNUAL RETURN FULL LIST
2013-04-10RES01ADOPT ARTICLES 10/04/13
2013-04-10CC04Statement of company's objects
2013-04-02AP03SECRETARY APPOINTED MR RICHARD PHILIP SAUNDERS
2013-04-02TM02APPOINTMENT TERMINATED, SECRETARY RICHARD CAWDRON
2013-03-28RES15CHANGE OF NAME 25/03/2013
2013-03-28CERTNMCOMPANY NAME CHANGED SANDERSON ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 28/03/13
2013-03-28CONNOTNOTICE OF CHANGE OF NAME NM02 - CONDITIONAL RESOLUTION
2013-03-07AA01CURRSHO FROM 30/04/2013 TO 31/03/2013
2013-01-21AUDAUDITOR'S RESIGNATION
2012-09-17AR0114/09/12 FULL LIST
2012-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12
2011-09-19AR0114/09/11 FULL LIST
2011-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2010-09-15AR0114/09/10 FULL LIST
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WILLIAM SANDERSON / 14/09/2010
2010-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN LINEHAN / 23/03/2010
2009-09-17363aRETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS
2009-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2008-09-16363aRETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS
2008-07-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08
2007-09-14363aRETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS
2007-09-12169£ IC 1000000/940000 21/08/07 £ SR 60000@1=60000
2007-09-1288(2)RAD 21/08/07--------- £ SI 60000@1=60000 £ IC 940000/1000000
2007-09-04RES13DISTRIB TO SH INC SHARE 21/08/07
2007-09-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07
2006-09-14363aRETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS
2006-09-11RES13RE RED SH RATIFIED CANC 28/07/06
2006-09-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06
2006-05-23288aNEW DIRECTOR APPOINTED
2006-05-10288bDIRECTOR RESIGNED
2005-09-23122£ IC 1000000/999000 16/09/05 £ SR 1000@1=1000
2005-09-19363aRETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS
2005-09-19287REGISTERED OFFICE CHANGED ON 19/09/05 FROM: HEATHCOAT HOUSE 20 SAVILE ROW LONDON W1S 3PR
2005-09-19353LOCATION OF REGISTER OF MEMBERS
2005-09-19190LOCATION OF DEBENTURE REGISTER
2005-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05
2004-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04
2004-09-21363sRETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS
2003-09-22363sRETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS
2003-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03
2003-09-22363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-24395PARTICULARS OF MORTGAGE/CHARGE
2002-09-19363sRETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS
2002-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02
2002-09-19363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-10288cDIRECTOR'S PARTICULARS CHANGED
2002-07-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-09-2188(2)RAD 18/09/01--------- £ SI 300000@1=300000 £ IC 701000/1001000
2001-09-18AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-09-18363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-18363sRETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS
2001-03-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2001-03-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-02-05SRES01ALTER ARTICLES 15/01/01
2001-02-05SRES01ALTER ARTICLES 15/01/01
2001-02-05SRES01ADOPT ARTICLES 15/01/01
2000-11-09ORES04£ NC 100/1001000 02/1
2000-11-09ELRESS366A DISP HOLDING AGM 02/11/00
2000-11-09288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64304 - Activities of open-ended investment companies




Licences & Regulatory approval
We could not find any licences issued to SANDERSON PARTNERS 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 SANDERSON PARTNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2003-01-24 Outstanding CROWN ESTATE COMMISSIONER
Intangible Assets
Patents
We have not found any records of SANDERSON PARTNERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SANDERSON PARTNERS LIMITED
Trademarks
We have not found any records of SANDERSON PARTNERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SANDERSON PARTNERS 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 (64304 - Activities of open-ended investment companies) as SANDERSON PARTNERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SANDERSON PARTNERS 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 SANDERSON PARTNERS 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 SANDERSON PARTNERS 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.