SANDERSON CONTRACT MANAGEMENT LIMITED
FIRST FLOOR, CLIFTON DOWN HOUSE 54A WHITELADIES ROAD, CLIFTON, BRISTOL  BS8 2NH- Active - Proposal to Strike off
- Private Limited Company
- Company No. 03101729
- Last Updated: 19 Jun 2021
Company Profile
SANDERSON CONTRACT MANAGEMENT LIMITED was incorporated on Wednesday, September 13, 1995 as a Private Limited Company with registered address in BRISTOL. SANDERSON CONTRACT MANAGEMENT LIMITED has the status: Active - Proposal to Strike off and it's listed in the following category: Other activities of employment placement agencies. This Private Limited Company has been operating for 29 years 5 months and 10 days.
Name | SANDERSON CONTRACT MANAGEMENT LIMITED |
---|---|
Company number | 03101729 |
Company type | Private Limited Company |
Incorporation date | 13 Sep 1995 |
Status | Active - Proposal to Strike off |
Industry (SIC 2007) |
Address
Registered Address |
FIRST FLOOR, CLIFTON DOWN HOUSE 54A WHITELADIES ROAD CLIFTON BRISTOL BS8 2NH |
---|---|
Country Of Origin | ENGLAND |
Map based on PostCode
Ownership Information
Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.
Name | Nature of Control |
---|---|
Sanderson Solutions Group Plc Clifton Down House, 54a Whiteladies Road, BS8 2NH |
Dates: Saturday, June 30, 2018 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Keith William Dawe Nationality: British |
Dates: Wednesday, April 6, 2016 - present
ownership of shares 25 to 50 percent as trust
voting rights 25 to 50 percent as trust
right to appoint and remove directors
significant influence or control
|
Mr Michael Adrian Beesley Nationality: British |
Dates: Wednesday, April 6, 2016 - Saturday, June 30, 2018
ownership of shares 25 to 50 percent as trust
voting rights 25 to 50 percent as trust
|
Mrs Joanna Patricia Dawe Nationality: British |
Dates: Wednesday, April 6, 2016 - Saturday, June 30, 2018
ownership of shares 25 to 50 percent as trust
voting rights 25 to 50 percent as trust
|
Brunel Trustees Limited Temple Back, BS1 6EZ |
Dates: Wednesday, April 6, 2016 - Saturday, June 30, 2018
ownership of shares 25 to 50 percent as trust
voting rights 50 to 75 percent as trust
|
Ips Pensions Ltd Part Of James Hay Partnership Anderson Road, Swavesey, CB24 4UQ |
Dates: Wednesday, April 6, 2016 - Monday, March 20, 2017
ownership of shares 25 to 50 percent as trust
voting rights 25 to 50 percent as trust
|
Accounts and Confirmation
Type of accounts | FULL |
---|---|
End of financial Year | 30 June |
Next annual accounts due | 30 June 2021, (-1334 days left) |
Latest accounts | 30 June 2019 |
Next confirmation statement due | 11 October 2016 |
Last confirmation statement dated | 13 September 2015 |
Mortgages
Total of Mortgages | 4 |
---|---|
Mortgages Outstanding | 2 |
Mortgages Partially Satisfied | 0 |
Mortgages Satisfied/Paid | 2 |
Previous Names
Name | Change Date |
---|---|
SANDERSON CONTRACT MANAGEMENT LIMITED | 13 Sep 1995 |
SANDERSON CONTRACT MANAGEMENT LIMITED | 18 Jun 2019 |
SANDERSON EXECUTIVE LIMITED | 22 Nov 2019 |