Company NameSanderson Law Limited
DirectorsMichael Garry Boore and Deborah Jane Rivera
Company StatusActive
Company Number06180666
CategoryPrivate Limited Company
Incorporation Date23 March 2007(17 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMr Michael Garry Boore
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2007(same day as company formation)
RoleActuary
Country of ResidenceEngland
Correspondence AddressLodge Park Lodge Lane
Langham
Colchester
Essex
CO4 5NE
Director NameDeborah Jane Rivera
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2007(same day as company formation)
RolePensions Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressLodge Park Lodge Lane
Langham
Colchester
Essex
CO4 5NE
Secretary NameMr Michael Garry Boore
NationalityBritish
StatusCurrent
Appointed23 March 2007(same day as company formation)
RoleActuary
Country of ResidenceEngland
Correspondence AddressLodge Park Lodge Lane
Langham
Colchester
Essex
CO4 5NE
Director NameMr John Ronald Fox
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(10 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 12 August 2011)
RoleActuary
Country of ResidenceEngland
Correspondence AddressGraber House
Field Lane, Normanby By Spital
Market Rasen
Lincolnshire
LN8 2HB
Director NameBarrie Howard Skinner
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(10 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 12 August 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSingleton Mill Barn
Singleton
Poulton Le Fylde
Lancashire
FY6 8NQ
Director NameChristine Helen Wigglesworth
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(1 year after company formation)
Appointment Duration14 years (resigned 31 March 2022)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressLodge Park Lodge Lane
Langham
Colchester
Essex
CO4 5NE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 March 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitematthews-yates.co.uk
Telephone01206 543311
Telephone regionColchester

Location

Registered AddressLodge Park Lodge Lane
Langham
Colchester
Essex
CO4 5NE
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLangham
WardRural North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Michael Boore
40.00%
Ordinary
1 at £1Christine Wigglesworth
20.00%
Ordinary
1 at £1Deborah Rivera
20.00%
Ordinary
1 at £1Tamara Howard
20.00%
Ordinary

Financials

Year2014
Net Worth-£5,135
Cash£3
Current Liabilities£11,807

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 March 2023 (1 year ago)
Next Return Due6 April 2024 (1 week, 1 day from now)

Filing History

15 December 2023Micro company accounts made up to 31 March 2023 (8 pages)
23 March 2023Confirmation statement made on 23 March 2023 with updates (5 pages)
14 December 2022Micro company accounts made up to 31 March 2022 (8 pages)
9 December 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
24 June 2022Termination of appointment of Christine Helen Wigglesworth as a director on 31 March 2022 (1 page)
23 March 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
8 December 2021Micro company accounts made up to 31 March 2021 (8 pages)
23 March 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
21 February 2021Micro company accounts made up to 31 March 2020 (8 pages)
23 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
3 December 2019Amended micro company accounts made up to 31 March 2019 (6 pages)
24 November 2019Micro company accounts made up to 31 March 2019 (7 pages)
29 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
28 February 2019Director's details changed for Mr Michael Garry Boore on 28 February 2019 (2 pages)
28 February 2019Director's details changed for Christine Helen Wigglesworth on 28 February 2019 (2 pages)
28 February 2019Secretary's details changed for Mr Michael Garry Boore on 28 February 2019 (1 page)
28 February 2019Director's details changed for Deborah Jane Rivera on 28 February 2019 (2 pages)
4 October 2018Micro company accounts made up to 31 March 2018 (6 pages)
4 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
4 July 2017Micro company accounts made up to 31 March 2017 (6 pages)
4 July 2017Micro company accounts made up to 31 March 2017 (6 pages)
28 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
15 November 2016Micro company accounts made up to 31 March 2016 (4 pages)
15 November 2016Micro company accounts made up to 31 March 2016 (4 pages)
24 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 5
(6 pages)
24 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 5
(6 pages)
7 December 2015Micro company accounts made up to 31 March 2015 (4 pages)
7 December 2015Micro company accounts made up to 31 March 2015 (4 pages)
17 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 5
(6 pages)
17 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 5
(6 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 5
(6 pages)
8 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 5
(6 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
9 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (6 pages)
9 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 June 2012Registered office address changed from 7 the Centre Colchester Business Park Colchester Essex CO4 9QQ United Kingdom on 20 June 2012 (1 page)
20 June 2012Registered office address changed from 7 the Centre Colchester Business Park Colchester Essex CO4 9QQ United Kingdom on 20 June 2012 (1 page)
3 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (7 pages)
3 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (7 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 August 2011Termination of appointment of Barrie Skinner as a director (1 page)
12 August 2011Termination of appointment of John Fox as a director (1 page)
12 August 2011Termination of appointment of John Fox as a director (1 page)
12 August 2011Termination of appointment of Barrie Skinner as a director (1 page)
1 August 2011Purchase of own shares. (3 pages)
1 August 2011Purchase of own shares. (3 pages)
5 July 2011Statement of capital following an allotment of shares on 5 July 2011
  • GBP 7
(3 pages)
5 July 2011Statement of capital following an allotment of shares on 5 July 2011
  • GBP 7
(3 pages)
5 July 2011Statement of capital following an allotment of shares on 5 July 2011
  • GBP 7
(3 pages)
8 June 2011Registered office address changed from 287 Fleetwood Road South Thorton-Cleveleys FY5 5EA on 8 June 2011 (1 page)
8 June 2011Registered office address changed from 287 Fleetwood Road South Thorton-Cleveleys FY5 5EA on 8 June 2011 (1 page)
8 June 2011Registered office address changed from 287 Fleetwood Road South Thorton-Cleveleys FY5 5EA on 8 June 2011 (1 page)
1 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (8 pages)
1 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (8 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 May 2010Annual return made up to 23 March 2010 with a full list of shareholders (6 pages)
14 May 2010Director's details changed for Deborah Jane Rivera on 1 October 2009 (2 pages)
14 May 2010Annual return made up to 23 March 2010 with a full list of shareholders (6 pages)
14 May 2010Director's details changed for Deborah Jane Rivera on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Deborah Jane Rivera on 1 October 2009 (2 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 June 2009Return made up to 23/03/09; no change of members (6 pages)
8 June 2009Return made up to 23/03/09; no change of members (6 pages)
10 November 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
10 November 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
23 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
23 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
23 October 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
23 October 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
24 April 2008Return made up to 23/03/08; full list of members (4 pages)
24 April 2008Return made up to 23/03/08; full list of members (4 pages)
3 April 2008Director appointed christine helen wigglesworth (1 page)
3 April 2008Director appointed christine helen wigglesworth (1 page)
11 February 2008New director appointed (3 pages)
11 February 2008New director appointed (3 pages)
7 February 2008New director appointed (2 pages)
7 February 2008Ad 01/02/08--------- £ si 2@1=2 £ ic 1/3 (2 pages)
7 February 2008Ad 01/02/08--------- £ si 2@1=2 £ ic 1/3 (2 pages)
7 February 2008New director appointed (2 pages)
14 April 2007New secretary appointed;new director appointed (2 pages)
14 April 2007Director resigned (1 page)
14 April 2007Secretary resigned (1 page)
14 April 2007New director appointed (2 pages)
14 April 2007New director appointed (2 pages)
14 April 2007Director resigned (1 page)
14 April 2007Secretary resigned (1 page)
14 April 2007New secretary appointed;new director appointed (2 pages)
23 March 2007Incorporation (20 pages)
23 March 2007Incorporation (20 pages)