D G SANDERSON GROUNDWORKS LIMITED

Register to unlock more data on OkredoRegister

D G SANDERSON GROUNDWORKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06084897

Incorporation date

06/02/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

21 Rosemount Drive Normanton, Wakefield, West Yorkshire WF6 1WGCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2007)
dot icon09/02/2026
Confirmation statement made on 2026-02-06 with no updates
dot icon29/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/02/2025
Confirmation statement made on 2025-02-06 with no updates
dot icon22/12/2024
Registered office address changed from 73 Queen Street Normanton WF6 1AF England to 21 Rosemount Drive Normanton Wakefield West Yorkshire WF6 1WG on 2024-12-22
dot icon21/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/07/2024
Registered office address changed from 18 Lakeside Park Normanton Wakefield West Yorkshire WF6 1WN to 73 Queen Street Normanton WF6 1AF on 2024-07-23
dot icon06/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon30/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon07/02/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon31/12/2022
Previous accounting period shortened from 2022-03-31 to 2022-03-30
dot icon07/02/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon31/03/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon06/02/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/10/2019
Termination of appointment of Sarah Jane Tate as a secretary on 2019-10-08
dot icon12/02/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon23/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/02/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon23/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/03/2017
Confirmation statement made on 2017-02-06 with updates
dot icon27/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/02/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/02/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/02/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/03/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/02/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/03/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon24/03/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon24/03/2010
Director's details changed for David Graham Sanderson on 2010-02-06
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon20/02/2009
Return made up to 06/02/09; full list of members
dot icon24/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon19/03/2008
Return made up to 06/02/08; full list of members
dot icon19/03/2008
Director's change of particulars / david sanderson / 01/01/2008
dot icon03/03/2008
Director's change of particulars / david sanderson / 01/01/2008
dot icon12/11/2007
Registered office changed on 12/11/07 from: 4 dalefield way normanton wakefield west yorkshire WF6 1BS
dot icon05/06/2007
Accounting reference date extended from 29/02/08 to 31/03/08
dot icon15/03/2007
New director appointed
dot icon15/03/2007
New secretary appointed
dot icon15/03/2007
Secretary resigned
dot icon15/03/2007
Director resigned
dot icon15/03/2007
Registered office changed on 15/03/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
dot icon06/02/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
9.38K
-
0.00
4.59K
-
2022
1
16.32K
-
0.00
9.82K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D G SANDERSON GROUNDWORKS LIMITED

D G SANDERSON GROUNDWORKS LIMITED is an(a) Active company incorporated on 06/02/2007 with the registered office located at 21 Rosemount Drive Normanton, Wakefield, West Yorkshire WF6 1WG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D G SANDERSON GROUNDWORKS LIMITED?

toggle

D G SANDERSON GROUNDWORKS LIMITED is currently Active. It was registered on 06/02/2007 .

Where is D G SANDERSON GROUNDWORKS LIMITED located?

toggle

D G SANDERSON GROUNDWORKS LIMITED is registered at 21 Rosemount Drive Normanton, Wakefield, West Yorkshire WF6 1WG.

What does D G SANDERSON GROUNDWORKS LIMITED do?

toggle

D G SANDERSON GROUNDWORKS LIMITED operates in the Site preparation (43.12 - SIC 2007) sector.

What is the latest filing for D G SANDERSON GROUNDWORKS LIMITED?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-02-06 with no updates.