Company NameSanders Plant & Waste Management Limited
DirectorsCarl Joseph Sanders and Lynne Sanders
Company StatusLiquidation
Company Number06164726
CategoryPrivate Limited Company
Incorporation Date16 March 2007(17 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Carl Joseph Sanders
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2007(6 days after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Butterwell Drive
Pegswood
Morpeth
Northumberland
NE61 6YE
Director NameLynne Sanders
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2007(6 days after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Butterwell Drive
Pegswood
Morpeth
Northumberland
NE61 6YE
Secretary NameLynne Sanders
NationalityBritish
StatusCurrent
Appointed22 March 2007(6 days after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Butterwell Drive
Pegswood
Morpeth
Northumberland
NE61 6YE
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed16 March 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed16 March 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitesandersplantandwaste.co.uk
Email address[email protected]
Telephone01670 518866
Telephone regionMorpeth

Location

Registered AddressBegbies Traynor
Ground Floor Portland House 54 New Bridge Street West
Newcastle Upon Tyne
NE1 8AP
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2013
Net Worth£327,051
Cash£6,753
Current Liabilities£2,134,382

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 May

Returns

Latest Return16 March 2023 (1 year, 1 month ago)
Next Return Due30 March 2024 (overdue)

Charges

26 September 2022Delivered on: 26 September 2022
Persons entitled: Ecapital Commercial Finance (North) Limited

Classification: A registered charge
Particulars: All assets of company by way of a first fixed and floating charge.. Note: the company is precluded without the consent in writing of ecapital commercial finance (north) limited from creating any further charge upon all or any of the book and other debts due to it ranking either in priority to or pari passu with this charge.
Outstanding
10 June 2019Delivered on: 13 June 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
25 October 2018Delivered on: 26 October 2018
Persons entitled: Pulse Cashflow Finance Limited

Classification: A registered charge
Particulars: 1. by way of legal mortgage:. 1.1 on the properties (if any) specified in schedule 2 to the debenture;. 1.2 on all properties (other than any properties specified in schedule 2 to the debenture) now owned by the company or in which the company has an interest;. 2. by way of fixed charge on all of the following assets, whether now or in future belonging to the company:. 2.1 the freehold and leasehold properties of the company not effectively mortgaged under paragraphs 1.1 and 1.2 including such as may thereafter be acquired;. 2.2 all fixtures in, on or attached to the property subject to the legal mortgages under paragraphs 1.1 and 1.2 and all spare parts, replacements, modifications and additions for or to the same;. 2.3 any other freehold and leasehold property which the company shall own together with all fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to such property and all spare parts, replacements, modifications and additions for or to the same;. 2.4 all the company’s intellectual property - all patents (including applications, improvements, prolongations, extensions and right to apply therefor) designs (whether registered or unregistered) copyrights, design rights, trademarks and service marks (whether registered or unregistered) utility models, trade and business names, know-how, formulae, inventions, confidential information, trade secrets and computer software programs and systems (including the benefit of any licences or consents relating to any of the above) and all fees, royalties or other rights derived therefrom or incidental thereto in any part of the world.
Outstanding
27 July 2017Delivered on: 31 July 2017
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
22 November 2016Delivered on: 25 November 2016
Persons entitled: James A. Jobling and Company Limited

Classification: A registered charge
Outstanding
26 June 2013Delivered on: 29 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
10 January 2013Delivered on: 14 January 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
19 June 2009Delivered on: 25 June 2009
Satisfied on: 6 February 2015
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
4 June 2007Delivered on: 16 June 2007
Satisfied on: 6 February 2015
Persons entitled: Barclays 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.
Fully Satisfied

Filing History

23 October 2023Registered office address changed from 40 Butterwell Drive, Pegswood Morpeth Northumberland NE61 6YE to Ground Floor Portland House 54 New Bridge Street West Newcastle upon Tyne NE1 8AP on 23 October 2023 (2 pages)
23 October 2023Statement of affairs (10 pages)
23 October 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-10-12
(1 page)
23 October 2023Appointment of a voluntary liquidator (3 pages)
23 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
2 March 2023Total exemption full accounts made up to 31 May 2022 (12 pages)
26 September 2022Registration of charge 061647260009, created on 26 September 2022 (13 pages)
22 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
21 March 2022Total exemption full accounts made up to 31 May 2021 (12 pages)
26 March 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
14 January 2021Satisfaction of charge 061647260008 in full (1 page)
14 January 2021Satisfaction of charge 061647260006 in full (1 page)
21 August 2020Total exemption full accounts made up to 31 May 2020 (12 pages)
16 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
24 October 2019Total exemption full accounts made up to 31 May 2019 (13 pages)
13 June 2019Registration of charge 061647260008, created on 10 June 2019 (39 pages)
18 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
20 November 2018Satisfaction of charge 061647260007 in full (1 page)
26 October 2018Registration of charge 061647260007, created on 25 October 2018 (35 pages)
8 August 2018Satisfaction of charge 061647260005 in full (1 page)
27 July 2018Total exemption full accounts made up to 31 May 2017 (12 pages)
27 July 2018Total exemption full accounts made up to 31 May 2018 (12 pages)
24 May 2018Previous accounting period shortened from 30 May 2017 to 29 May 2017 (1 page)
16 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
26 February 2018Previous accounting period shortened from 31 May 2017 to 30 May 2017 (1 page)
26 September 2017Satisfaction of charge 061647260004 in full (1 page)
26 September 2017Satisfaction of charge 3 in full (1 page)
26 September 2017Satisfaction of charge 061647260004 in full (1 page)
26 September 2017Satisfaction of charge 3 in full (1 page)
31 July 2017Registration of charge 061647260006, created on 27 July 2017 (25 pages)
31 July 2017Registration of charge 061647260006, created on 27 July 2017 (25 pages)
23 June 2017Auditor's resignation (1 page)
23 June 2017Auditor's resignation (1 page)
12 April 2017Full accounts made up to 31 May 2016 (30 pages)
12 April 2017Full accounts made up to 31 May 2016 (30 pages)
27 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
25 November 2016Registration of charge 061647260005, created on 22 November 2016 (14 pages)
25 November 2016Registration of charge 061647260005, created on 22 November 2016 (14 pages)
17 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 10,000
(5 pages)
17 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 10,000
(5 pages)
4 September 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
4 September 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
20 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 10,000
(5 pages)
20 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 10,000
(5 pages)
6 February 2015Satisfaction of charge 2 in full (1 page)
6 February 2015Satisfaction of charge 1 in full (1 page)
6 February 2015Satisfaction of charge 1 in full (1 page)
6 February 2015Satisfaction of charge 2 in full (1 page)
9 September 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
9 September 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
1 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 10,000
(5 pages)
1 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 10,000
(5 pages)
29 October 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
29 October 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
29 June 2013Registration of charge 061647260004 (36 pages)
29 June 2013Registration of charge 061647260004 (36 pages)
15 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
14 January 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
14 January 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
25 September 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
25 September 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
9 May 2012Director's details changed for Lynne Sanders on 16 March 2012 (2 pages)
9 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
9 May 2012Director's details changed for Carl Joseph Sanders on 16 March 2012 (2 pages)
9 May 2012Director's details changed for Carl Joseph Sanders on 16 March 2012 (2 pages)
9 May 2012Director's details changed for Lynne Sanders on 16 March 2012 (2 pages)
26 September 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
26 September 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
24 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (14 pages)
24 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (14 pages)
27 January 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
27 January 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
21 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (14 pages)
21 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (14 pages)
7 August 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
7 August 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
25 June 2009Particulars of a mortgage or charge / charge no: 2 (10 pages)
25 June 2009Particulars of a mortgage or charge / charge no: 2 (10 pages)
7 May 2009Return made up to 16/03/09; full list of members (5 pages)
7 May 2009Return made up to 16/03/09; full list of members (5 pages)
29 April 2009Director's change of particulars / carl sanders / 01/01/2009 (1 page)
29 April 2009Director's change of particulars / carl sanders / 01/01/2009 (1 page)
9 January 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
9 January 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
7 May 2008Return made up to 16/03/08; full list of members (4 pages)
7 May 2008Return made up to 16/03/08; full list of members (4 pages)
9 April 2008Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page)
9 April 2008Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page)
24 September 2007Ad 01/06/07--------- £ si 9999@1=9999 £ ic 1/10000 (1 page)
24 September 2007Ad 01/06/07--------- £ si 9999@1=9999 £ ic 1/10000 (1 page)
22 June 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(2 pages)
22 June 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(2 pages)
16 June 2007Particulars of mortgage/charge (9 pages)
16 June 2007Particulars of mortgage/charge (9 pages)
1 April 2007New director appointed (2 pages)
1 April 2007Director resigned (1 page)
1 April 2007New secretary appointed;new director appointed (2 pages)
1 April 2007Secretary resigned (1 page)
1 April 2007Director resigned (1 page)
1 April 2007New director appointed (2 pages)
1 April 2007Secretary resigned (1 page)
1 April 2007New secretary appointed;new director appointed (2 pages)
16 March 2007Incorporation (12 pages)
16 March 2007Incorporation (12 pages)