Company NameP.W. Saunderson Ltd
DirectorPeter William Saunderson
Company StatusActive
Company Number03449357
CategoryPrivate Limited Company
Incorporation Date14 October 1997(26 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Peter William Saunderson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1997(same day as company formation)
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address22 Mill Road
Burnham-On-Crouch
Essex
CM0 8PZ
Secretary NameMartine Saunderson
NationalityBritish
StatusResigned
Appointed14 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address26 Leslie Park
Burnham-On-Crouch
Essex
CM0 8SZ
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed14 October 1997(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed14 October 1997(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Contact

Telephone07 525901628
Telephone regionMobile

Location

Registered Address22 Mill Road
Burnham-On-Crouch
Essex
CM0 8PZ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch North
Built Up AreaBurnham-on-Crouch

Shareholders

2 at £1Peter William Saunderson
100.00%
Ordinary

Financials

Year2014
Net Worth£16,397
Cash£47,163
Current Liabilities£121,343

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 October 2023 (7 months, 1 week ago)
Next Return Due28 October 2024 (5 months, 1 week from now)

Charges

11 May 1998Delivered on: 13 May 1998
Satisfied on: 24 April 2004
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

16 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
19 November 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
5 August 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
19 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
27 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
18 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
25 May 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
25 May 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
17 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
11 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
11 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
28 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(4 pages)
28 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(4 pages)
28 October 2015Register(s) moved to registered inspection location Office 1 Riverside Court Lower Southend Road Wickford Essex SS11 8AW (1 page)
28 October 2015Register(s) moved to registered inspection location Office 1 Riverside Court Lower Southend Road Wickford Essex SS11 8AW (1 page)
27 October 2015Register inspection address has been changed to Office 1 Riverside Court Lower Southend Road Wickford Essex SS11 8AW (1 page)
27 October 2015Register inspection address has been changed to Office 1 Riverside Court Lower Southend Road Wickford Essex SS11 8AW (1 page)
19 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
19 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
29 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(3 pages)
29 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(3 pages)
27 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
27 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
16 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(3 pages)
16 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(3 pages)
25 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
25 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
16 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
16 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
20 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
20 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
16 May 2012Director's details changed for Peter William Saunderson on 5 February 2012 (2 pages)
16 May 2012Director's details changed for Peter William Saunderson on 5 February 2012 (2 pages)
16 May 2012Director's details changed for Peter William Saunderson on 5 February 2012 (2 pages)
16 May 2012Registered office address changed from 26 Leslie Park Burnham-on-Crouch Essex CM0 8SZ United Kingdom on 16 May 2012 (1 page)
16 May 2012Registered office address changed from 26 Leslie Park Burnham-on-Crouch Essex CM0 8SZ United Kingdom on 16 May 2012 (1 page)
21 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
21 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
26 August 2011Termination of appointment of Martine Saunderson as a secretary (1 page)
26 August 2011Termination of appointment of Martine Saunderson as a secretary (1 page)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
9 February 2011Compulsory strike-off action has been discontinued (1 page)
9 February 2011Compulsory strike-off action has been discontinued (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
3 February 2011Registered office address changed from 1a Bouvel Drive Burnham on Crouch Essex CM0 8TW on 3 February 2011 (1 page)
3 February 2011Secretary's details changed for Martine Saunderson on 2 February 2010 (2 pages)
3 February 2011Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
3 February 2011Director's details changed for Peter William Saunderson on 2 February 2010 (2 pages)
3 February 2011Secretary's details changed for Martine Saunderson on 2 February 2010 (2 pages)
3 February 2011Secretary's details changed for Martine Saunderson on 2 February 2010 (2 pages)
3 February 2011Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
3 February 2011Registered office address changed from 1a Bouvel Drive Burnham on Crouch Essex CM0 8TW on 3 February 2011 (1 page)
3 February 2011Director's details changed for Peter William Saunderson on 2 February 2010 (2 pages)
3 February 2011Director's details changed for Peter William Saunderson on 2 February 2010 (2 pages)
3 February 2011Registered office address changed from 1a Bouvel Drive Burnham on Crouch Essex CM0 8TW on 3 February 2011 (1 page)
18 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
18 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
11 January 2010Director's details changed for Peter William Saunderson on 8 October 2009 (2 pages)
11 January 2010Director's details changed for Peter William Saunderson on 8 October 2009 (2 pages)
11 January 2010Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for Peter William Saunderson on 8 October 2009 (2 pages)
11 January 2010Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
26 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
26 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
25 March 2009Return made up to 14/10/08; full list of members (3 pages)
25 March 2009Return made up to 14/10/08; full list of members (3 pages)
24 March 2009Director's change of particulars / peter saunderson / 10/03/2008 (1 page)
24 March 2009Return made up to 14/10/07; full list of members (3 pages)
24 March 2009Return made up to 14/10/07; full list of members (3 pages)
24 March 2009Secretary's change of particulars / martine saunderson / 10/03/2008 (1 page)
24 March 2009Director's change of particulars / peter saunderson / 10/03/2008 (1 page)
24 March 2009Secretary's change of particulars / martine saunderson / 10/03/2008 (1 page)
20 March 2009Registered office changed on 20/03/2009 from 1A bouvel drive burnham on crouch essex CM0 8TW (1 page)
20 March 2009Registered office changed on 20/03/2009 from 1A bouvel drive burnham on crouch essex CM0 8TW (1 page)
5 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
5 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
5 August 2008Registered office changed on 05/08/2008 from 11 sheerwater close burnham on crouch essex CM0 8EN (1 page)
5 August 2008Registered office changed on 05/08/2008 from 11 sheerwater close burnham on crouch essex CM0 8EN (1 page)
20 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
20 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
10 February 2007Return made up to 14/10/06; full list of members (6 pages)
10 February 2007Return made up to 14/10/06; full list of members (6 pages)
23 March 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
23 March 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
26 January 2006Return made up to 14/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 2006Return made up to 14/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
28 January 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
3 November 2004Return made up to 14/10/04; full list of members
  • 363(287) ‐ Registered office changed on 03/11/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 November 2004Return made up to 14/10/04; full list of members
  • 363(287) ‐ Registered office changed on 03/11/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 April 2004Declaration of satisfaction of mortgage/charge (1 page)
24 April 2004Declaration of satisfaction of mortgage/charge (1 page)
12 March 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
12 March 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
23 December 2003Return made up to 14/10/03; full list of members (6 pages)
23 December 2003Return made up to 14/10/03; full list of members (6 pages)
27 January 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
27 January 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
14 January 2003Return made up to 14/10/02; full list of members (6 pages)
14 January 2003Return made up to 14/10/02; full list of members (6 pages)
17 May 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
17 May 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
25 March 2002Return made up to 14/10/01; full list of members (6 pages)
25 March 2002Return made up to 14/10/01; full list of members (6 pages)
6 February 2001Accounts for a small company made up to 31 October 2000 (8 pages)
6 February 2001Accounts for a small company made up to 31 October 2000 (8 pages)
18 January 2001Return made up to 14/10/00; full list of members (6 pages)
18 January 2001Return made up to 14/10/00; full list of members (6 pages)
19 April 2000Accounts for a small company made up to 31 October 1999 (7 pages)
19 April 2000Accounts for a small company made up to 31 October 1999 (7 pages)
14 October 1999Return made up to 14/10/99; full list of members (6 pages)
14 October 1999Return made up to 14/10/99; full list of members (6 pages)
23 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
23 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
27 October 1998Registered office changed on 27/10/98 from: 16 hunter drive wickford essex SS12 9QR (1 page)
27 October 1998Director's particulars changed (1 page)
27 October 1998Return made up to 14/10/98; full list of members
  • 363(287) ‐ Registered office changed on 27/10/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
27 October 1998Director's particulars changed (1 page)
27 October 1998Return made up to 14/10/98; full list of members
  • 363(287) ‐ Registered office changed on 27/10/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
27 October 1998Registered office changed on 27/10/98 from: 16 hunter drive wickford essex SS12 9QR (1 page)
13 May 1998Particulars of mortgage/charge (3 pages)
13 May 1998Particulars of mortgage/charge (3 pages)
10 November 1997New director appointed (2 pages)
10 November 1997New secretary appointed (2 pages)
10 November 1997New secretary appointed (2 pages)
10 November 1997New director appointed (2 pages)
20 October 1997Secretary resigned (1 page)
20 October 1997Director resigned (1 page)
20 October 1997Director resigned (1 page)
20 October 1997Secretary resigned (1 page)
14 October 1997Incorporation (16 pages)
14 October 1997Incorporation (16 pages)