SANDERSON WEATHERALL GROUP LIMITED
Overview
Company Name | SANDERSON WEATHERALL GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04870380 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SANDERSON WEATHERALL GROUP LIMITED?
- Real estate agencies (68310) / Real estate activities
Where is SANDERSON WEATHERALL GROUP LIMITED located?
Registered Office Address | 6th Floor Central Square 29 Wellington Street LS1 4DL Leeds United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SANDERSON WEATHERALL GROUP LIMITED?
Company Name | From | Until |
---|---|---|
SANDERSON WEATHERALL LIMITED | Sep 08, 2003 | Sep 08, 2003 |
BARTON HOUSE (NO 97) LIMITED | Aug 19, 2003 | Aug 19, 2003 |
What are the latest accounts for SANDERSON WEATHERALL GROUP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 30, 2025 |
Next Accounts Due On | Dec 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for SANDERSON WEATHERALL GROUP LIMITED?
Last Confirmation Statement Made Up To | Aug 19, 2025 |
---|---|
Next Confirmation Statement Due | Sep 02, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 19, 2024 |
Overdue | No |
What are the latest filings for SANDERSON WEATHERALL GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Mar 31, 2024 | 51 pages | AA | ||||||||||
Confirmation statement made on Aug 19, 2024 with updates | 7 pages | CS01 | ||||||||||
Appointment of Mr Timothy Linthorn Simmons as a director on Apr 03, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Peter John Cambray Loveday as a director on Apr 03, 2023 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 49 pages | AA | ||||||||||
Confirmation statement made on Aug 19, 2023 with updates | 7 pages | CS01 | ||||||||||
Notification of Peter John Cambray Loveday as a person with significant control on Apr 03, 2023 | 2 pages | PSC01 | ||||||||||
Notification of Timothy Linthorn Simmons as a person with significant control on Apr 03, 2023 | 2 pages | PSC01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2022 | 48 pages | AA | ||||||||||
Confirmation statement made on Aug 19, 2022 with updates | 7 pages | CS01 | ||||||||||
Notification of Andrew Jonathan Mazin as a person with significant control on Jun 22, 2022 | 2 pages | PSC01 | ||||||||||
Notification of Christopher John Sutcliffe as a person with significant control on Jun 22, 2022 | 2 pages | PSC01 | ||||||||||
Appointment of Mr Andrew Jonathan Mazin as a director on Jun 01, 2022 | 2 pages | AP01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Group of companies' accounts made up to Mar 31, 2021 | 40 pages | AA | ||||||||||
Termination of appointment of Philip Bernard Kenny as a director on Sep 30, 2021 | 1 pages | TM01 | ||||||||||
Cessation of Philip Bernard Kenny as a person with significant control on Sep 30, 2021 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Aug 19, 2021 with updates | 7 pages | CS01 | ||||||||||
Director's details changed for Paul William Moody on Apr 07, 2021 | 2 pages | CH01 | ||||||||||
Termination of appointment of George Mclean Penrice as a director on Sep 30, 2020 | 1 pages | TM01 | ||||||||||
Cessation of George Mclean Penrice as a person with significant control on Sep 30, 2020 | 1 pages | PSC07 | ||||||||||
Change of details for Ian Charles Vivian as a person with significant control on Apr 07, 2021 | 2 pages | PSC04 | ||||||||||
Director's details changed for Ian Charles Vivian on Apr 07, 2021 | 2 pages | CH01 | ||||||||||
Who are the officers of SANDERSON WEATHERALL GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SUTCLIFFE, Christopher John | Secretary | Central Square 29 Wellington Street LS1 4DL Leeds 6th Floor United Kingdom | 278190600001 | |||||||
BELL, Ian James | Director | Central Square 29 Wellington Street LS1 4DL Leeds 6th Floor United Kingdom | United Kingdom | British | Surveyor | 257014720001 | ||||
BESTWICK, Neil Charles William | Director | Central Square 29 Wellington Street LS1 4DL Leeds 6th Floor United Kingdom | United Kingdom | British | Chartered Surveyor | 245179360001 | ||||
BURKINSHAW, Adam Lee | Director | Central Square 29 Wellington Street LS1 4DL Leeds 6th Floor United Kingdom | United Kingdom | British | Chartered Surveyor | 207320340001 | ||||
CLARKE, Matthew Benedict | Director | Central Square 29 Wellington Street LS1 4DL Leeds 6th Floor United Kingdom | United Kingdom | British | Chartered Surveyor | 245179260001 | ||||
COHEN, Robert Henry | Director | Central Square 29 Wellington Street LS1 4DL Leeds 6th Floor United Kingdom | United Kingdom | British | Chartered Surveyor | 271481560001 | ||||
DOWNING, David | Director | Central Square 29 Wellington Street LS1 4DL Leeds 6th Floor United Kingdom | United Kingdom | British | Chartered Surveyor | 146466570001 | ||||
DUNN, Richard William | Director | Central Square 29 Wellington Street LS1 4DL Leeds 6th Floor United Kingdom | United Kingdom | British | Partner | 149605120001 | ||||
ELLIS, Andrew Warwick | Director | Central Square 29 Wellington Street LS1 4DL Leeds 6th Floor United Kingdom | United Kingdom | British | Chartered Surveyor | 76344840002 | ||||
FARR, Richard Mcintosh | Director | Central Square 29 Wellington Street LS1 4DL Leeds 6th Floor United Kingdom | United Kingdom | British | Chartered Surveyor | 96558470001 | ||||
HARDY, Michael Daniel Worsley | Director | Central Square 29 Wellington Street LS1 4DL Leeds 6th Floor United Kingdom | United Kingdom | British | Director | 100103980006 | ||||
HEATHER, Simon Peter | Director | Central Square 29 Wellington Street LS1 4DL Leeds 6th Floor United Kingdom | United Kingdom | British | Chartered Surveyor | 105674350003 | ||||
HUMPHREYS, Christian Robert | Director | Central Square 29 Wellington Street LS1 4DL Leeds 6th Floor United Kingdom | United Kingdom | British | Chartered Surveyor | 231653190001 | ||||
JENNINGS, Colin | Director | Central Square 29 Wellington Street LS1 4DL Leeds 6th Floor United Kingdom | United Kingdom | British | Chartered Surveyor | 130158150001 | ||||
LAWRENCE, Matthew John | Director | Central Square 29 Wellington Street LS1 4DL Leeds 6th Floor United Kingdom | United Kingdom | British | Chartered Surveyor | 237512410001 | ||||
LOVEDAY, Peter John Cambray | Director | Central Square 29 Wellington Street LS1 4DL Leeds 6th Floor United Kingdom | United Kingdom | British | Chartered Surveyor | 260649830001 | ||||
MAZIN, Andrew Jonathan | Director | Central Square 29 Wellington Street LS1 4DL Leeds 6th Floor United Kingdom | United Kingdom | British | Chartered Building Surveyor | 40649880001 | ||||
MCGORIE, Kevin Michael | Director | Central Square 29 Wellington Street LS1 4DL Leeds 6th Floor United Kingdom | United Kingdom | British | Chartered Surveyor | 245179230001 | ||||
MCLOUGHLIN, Elizabeth Tanya | Director | Central Square 29 Wellington Street LS1 4DL Leeds 6th Floor United Kingdom | United Kingdom | British | Chartered Surveyor | 187143480001 | ||||
MIDWINTER, Matthew | Director | Central Square 29 Wellington Street LS1 4DL Leeds 6th Floor United Kingdom | United Kingdom | British | Partner | 193608630001 | ||||
MOODY, Paul William | Director | Central Square 29 Wellington Street LS1 4DL Leeds 6th Floor United Kingdom | United Kingdom | British | Surveyor | 187143460001 | ||||
MURRAY, David Neilson | Director | Central Square 29 Wellington Street LS1 4DL Leeds 6th Floor United Kingdom | United Kingdom | British | Partner | 160566450001 | ||||
NAYLOR, Ian Robert | Director | Central Square 29 Wellington Street LS1 4DL Leeds 6th Floor United Kingdom | United Kingdom | British | Chartered Surveyor | 64226120001 | ||||
RASTRICK, David Haydn | Director | Central Square 29 Wellington Street LS1 4DL Leeds 6th Floor United Kingdom | England | British | Chartered Surveyor | 117417780001 | ||||
SHERIDAN, Mark | Director | Central Square 29 Wellington Street LS1 4DL Leeds 6th Floor United Kingdom | United Kingdom | British | None | 237520740001 | ||||
SIMMONS, Timothy Linthorn | Director | Central Square 29 Wellington Street LS1 4DL Leeds 6th Floor United Kingdom | United Kingdom | British | Chartered Surveyor | 307745540001 | ||||
SIMPSON, Neil | Director | Central Square 29 Wellington Street LS1 4DL Leeds 6th Floor United Kingdom | United Kingdom | British | Partner | 146468900003 | ||||
SKINNER, Stephen | Director | Central Square 29 Wellington Street LS1 4DL Leeds 6th Floor United Kingdom | England | British | Chartered Surveyor | 220394410001 | ||||
SUTCLIFFE, Christopher John | Director | Central Square 29 Wellington Street LS1 4DL Leeds 6th Floor United Kingdom | United Kingdom | British | Accountant | 278189630001 | ||||
VIVIAN, Ian Charles | Director | Central Square 29 Wellington Street LS1 4DL Leeds 6th Floor United Kingdom | United Kingdom | British | Surveyor | 222043370001 | ||||
WESTON, Mark | Director | Central Square 29 Wellington Street LS1 4DL Leeds 6th Floor United Kingdom | England | British | Director | 131877120002 | ||||
ARCHER, Martin Walker | Secretary | Central Square 29 Wellington Street LS1 4DL Leeds 6th Floor United Kingdom | British | Finance Director | 142769610001 | |||||
BUTLER, Iain Hamish | Secretary | 25 Gainsborough Drive Adel LS16 7PF Leeds West Yorkshire | British | Chartered Accountant | 54860310001 | |||||
MATTOCKS, David Edmund | Secretary | 10 Abbey Mill View HG5 8ES Knaresborough North Yorkshire | British | 41848240003 | ||||||
ARCHERS (SECRETARIAL) LIMITED | Secretary | Barton House 24 Yarm Road TS18 3NB Stockton On Tees Cleveland | 45935490002 |
Who are the persons with significant control of SANDERSON WEATHERALL GROUP LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Peter John Cambray Loveday | Apr 03, 2023 | Central Square 29 Wellington Street LS1 4DL Leeds 6th Floor United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Timothy Linthorn Simmons | Apr 03, 2023 | Central Square 29 Wellington Street LS1 4DL Leeds 6th Floor United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Andrew Jonathan Mazin | Jun 22, 2022 | Central Square 29 Wellington Street LS1 4DL Leeds 6th Floor United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Christopher John Sutcliffe | Jun 22, 2022 | Central Square 29 Wellington Street LS1 4DL Leeds 6th Floor United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Robert Henry Cohen | Jul 01, 2020 | Central Square 29 Wellington Street LS1 4DL Leeds 6th Floor United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Colin Jennings | Jun 01, 2020 | Central Square 29 Wellington Street LS1 4DL Leeds 6th Floor United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Stephen Skinner | Jun 01, 2020 | Central Square 29 Wellington Street LS1 4DL Leeds 6th Floor United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Ian James Bell | Apr 01, 2019 | Central Square 29 Wellington Street LS1 4DL Leeds 6th Floor United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Neil Charles William Bestwick | Apr 06, 2018 | Central Square 29 Wellington Street LS1 4DL Leeds 6th Floor United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Matthew Benedict Clarke | Apr 06, 2018 | Central Square 29 Wellington Street LS1 4DL Leeds 6th Floor United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Kevin Michael Mcgorie | Apr 06, 2018 | Central Square 29 Wellington Street LS1 4DL Leeds 6th Floor United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Elizabeth Tanya Mcloughlin | Apr 06, 2018 | Central Square 29 Wellington Street LS1 4DL Leeds 6th Floor United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Christian Robert Humphreys | May 24, 2017 | Central Square 29 Wellington Street LS1 4DL Leeds 6th Floor United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Matthew John Lawrence | Apr 10, 2017 | Central Square 29 Wellington Street LS1 4DL Leeds 6th Floor United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mark Sheridan | Apr 05, 2017 | Central Square 29 Wellington Street LS1 4DL Leeds 6th Floor United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Paul William Moody | Jan 01, 2017 | Central Square 29 Wellington Street LS1 4DL Leeds 6th Floor United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Ian Charles Vivian | Jan 01, 2017 | Central Square 29 Wellington Street LS1 4DL Leeds 6th Floor United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Philip Bernard Kenny | Apr 06, 2016 | Central Square 29 Wellington Street LS1 4DL Leeds 6th Floor United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Martin Walker Archer | Apr 06, 2016 | Central Square 29 Wellington Street LS1 4DL Leeds 6th Floor United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr George Mclean Penrice | Apr 06, 2016 | Central Square 29 Wellington Street LS1 4DL Leeds 6th Floor United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Mark Swiers | Apr 06, 2016 | Central Square 29 Wellington Street LS1 4DL Leeds 6th Floor United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Peter Nicholas Fowles | Apr 06, 2016 | Central Square 29 Wellington Street LS1 4DL Leeds 6th Floor United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Thomas Anthony Kelly | Apr 06, 2016 | Central Square 29 Wellington Street LS1 4DL Leeds 6th Floor United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Robert Patterson | Apr 06, 2016 | Central Square 29 Wellington Street LS1 4DL Leeds 6th Floor United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Tucker Christopher Morris Tucker | Apr 06, 2016 | Central Square 29 Wellington Street LS1 4DL Leeds 6th Floor United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0