Company NameHarry Sanders Limited
DirectorsPatricia Ann Sanders and Peter Harry Sanders
Company StatusActive
Company Number00549984
CategoryPrivate Limited Company
Incorporation Date31 May 1955(68 years, 11 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38210Treatment and disposal of non-hazardous waste

Directors

Director NameMs Patricia Ann Sanders
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(36 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address284 Pudsey Road
Leeds
West Yorkshire
LS13 4HX
Director NameMr Peter Harry Sanders
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(36 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed House Farm
Harrogate Road, Harewood
Leeds
West Yorkshire
LS17 9LW
Secretary NameMs Patricia Ann Sanders
NationalityBritish
StatusCurrent
Appointed10 August 1995(40 years, 2 months after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address284 Pudsey Road
Leeds
West Yorkshire
LS13 4HX
Director NameKathleen Mary Sanders
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(36 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 August 1995)
RoleCompany Director
Correspondence Address284 Pudsey Road
Leeds
West Yorkshire
LS13 4HX
Secretary NameKathleen Mary Sanders
NationalityBritish
StatusResigned
Appointed31 December 1991(36 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 August 1995)
RoleCompany Director
Correspondence Address284 Pudsey Road
Leeds
West Yorkshire
LS13 4HX

Location

Registered Address480a Roundhay Road
Leeds
West Yorkshire
LS8 2HU
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardRoundhay
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Patricia Ann Sanders
50.00%
Ordinary
1000 at £1Peter Harry Sanders
50.00%
Ordinary

Financials

Year2014
Turnover£15,000
Gross Profit£12,548
Net Worth£732,957
Cash£96,369
Current Liabilities£315,370

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

15 September 1995Delivered on: 4 October 1995
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at ingham works wortley moor road leeds. By way of fixed charge the equipment and goods (if any) and all other fixtures, fittings, plant and machinery which may from time to time be erected on or affixed to the property, and by way of floating charge all other moveable plant, machinery, furniture, equipment, goods and other effects which are from time to time on the property. See the mortgage charge document for full details.
Outstanding
15 September 1995Delivered on: 4 October 1995
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-property at peace street bradford t/n-WYK498444 and l/h-land at peace street bradford t/n-WYK499630. By way of fixed charge the equipment and goods (if any) and all other fixtures, fittings, plant and machinery which may from time to time be erected on or affixed to the property, and by way of floating charge all other moveable plant, machinery, furniture, equipment, goods and other effects which are from time to time on the property. See the mortgage charge document for full details.
Outstanding
30 August 1995Delivered on: 8 September 1995
Persons entitled: Yorkshire 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.
Outstanding
27 September 1991Delivered on: 4 October 1991
Satisfied on: 18 July 1995
Persons entitled: Lombard North Central PLC.

Classification: Mortgage 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

2 April 2024Unaudited abridged accounts made up to 30 June 2023 (9 pages)
4 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
31 March 2023Unaudited abridged accounts made up to 30 June 2022 (8 pages)
7 February 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
31 March 2022Unaudited abridged accounts made up to 30 June 2021 (8 pages)
10 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
25 June 2021Unaudited abridged accounts made up to 30 June 2020 (8 pages)
21 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
1 April 2020Unaudited abridged accounts made up to 30 June 2019 (7 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
31 March 2019Unaudited abridged accounts made up to 30 June 2018 (7 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
31 March 2018Unaudited abridged accounts made up to 30 June 2017 (7 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2,000
(5 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2,000
(5 pages)
31 March 2015Total exemption full accounts made up to 30 June 2014 (16 pages)
31 March 2015Total exemption full accounts made up to 30 June 2014 (16 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2,000
(5 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2,000
(5 pages)
18 November 2014All of the property or undertaking has been released from charge 3 (2 pages)
18 November 2014All of the property or undertaking has been released from charge 2 (2 pages)
18 November 2014All of the property or undertaking has been released from charge 4 (2 pages)
18 November 2014All of the property or undertaking has been released from charge 3 (2 pages)
18 November 2014All of the property or undertaking has been released from charge 2 (2 pages)
18 November 2014All of the property or undertaking has been released from charge 4 (2 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2,000
(5 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2,000
(5 pages)
15 November 2013Total exemption full accounts made up to 30 June 2013 (19 pages)
15 November 2013Total exemption full accounts made up to 30 June 2013 (19 pages)
30 March 2013Total exemption full accounts made up to 30 June 2012 (19 pages)
30 March 2013Total exemption full accounts made up to 30 June 2012 (19 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption full accounts made up to 30 June 2011 (18 pages)
30 April 2012Total exemption full accounts made up to 30 June 2011 (18 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
28 April 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
28 April 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Peter Harry Sanders on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Peter Harry Sanders on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Peter Harry Sanders on 4 January 2010 (2 pages)
28 October 2009Amended accounts made up to 30 June 2008 (12 pages)
28 October 2009Amended accounts made up to 30 June 2008 (12 pages)
25 September 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
25 September 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
25 March 2009Registered office changed on 25/03/2009 from 284 pudsey road leeds west yorkshire LS13 4HX (1 page)
25 March 2009Registered office changed on 25/03/2009 from 284 pudsey road leeds west yorkshire LS13 4HX (1 page)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
23 July 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
23 July 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
3 June 2008Total exemption full accounts made up to 30 June 2006 (12 pages)
3 June 2008Total exemption full accounts made up to 30 June 2006 (12 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
4 July 2007Return made up to 31/12/06; full list of members (2 pages)
4 July 2007Return made up to 31/12/06; full list of members (2 pages)
3 August 2006Total exemption full accounts made up to 30 June 2005 (13 pages)
3 August 2006Total exemption full accounts made up to 30 June 2005 (13 pages)
19 June 2006Return made up to 31/12/05; full list of members (2 pages)
19 June 2006Return made up to 31/12/05; full list of members (2 pages)
8 November 2005Total exemption full accounts made up to 30 June 2004 (13 pages)
8 November 2005Total exemption full accounts made up to 30 June 2004 (13 pages)
1 August 2005Return made up to 31/12/04; full list of members (3 pages)
1 August 2005Return made up to 31/12/04; full list of members (3 pages)
21 July 2004Return made up to 31/12/03; full list of members (7 pages)
21 July 2004Return made up to 31/12/03; full list of members (7 pages)
7 May 2004Total exemption full accounts made up to 30 June 2003 (13 pages)
7 May 2004Total exemption full accounts made up to 30 June 2003 (13 pages)
17 January 2003Return made up to 31/12/02; full list of members (7 pages)
17 January 2003Return made up to 31/12/02; full list of members (7 pages)
23 December 2002Total exemption full accounts made up to 30 June 2002 (13 pages)
23 December 2002Total exemption full accounts made up to 30 June 2002 (13 pages)
9 March 2002Total exemption full accounts made up to 30 June 2001 (13 pages)
9 March 2002Total exemption full accounts made up to 30 June 2001 (13 pages)
2 February 2002Return made up to 31/12/01; full list of members (6 pages)
2 February 2002Return made up to 31/12/01; full list of members (6 pages)
23 August 2001Total exemption full accounts made up to 30 June 2000 (13 pages)
23 August 2001Total exemption full accounts made up to 30 June 2000 (13 pages)
21 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 September 2000Registered office changed on 22/09/00 from: ingham works wortley moor road leeds LS12 4NF (1 page)
22 September 2000Registered office changed on 22/09/00 from: ingham works wortley moor road leeds LS12 4NF (1 page)
6 September 2000Director's particulars changed (1 page)
6 September 2000Director's particulars changed (1 page)
22 May 2000Full accounts made up to 30 June 1999 (13 pages)
22 May 2000Return made up to 31/12/99; full list of members (6 pages)
22 May 2000Full accounts made up to 30 June 1999 (13 pages)
22 May 2000Return made up to 31/12/99; full list of members (6 pages)
5 May 1999Full accounts made up to 30 June 1998 (12 pages)
5 May 1999Full accounts made up to 30 June 1998 (12 pages)
22 March 1999Return made up to 31/12/98; full list of members (6 pages)
22 March 1999Return made up to 31/12/98; full list of members (6 pages)
16 December 1998Full accounts made up to 30 June 1997 (12 pages)
16 December 1998Full accounts made up to 30 June 1997 (12 pages)
3 March 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
3 March 1998Secretary resigned (1 page)
3 March 1998New secretary appointed (2 pages)
3 March 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
3 March 1998New secretary appointed (2 pages)
3 March 1998Secretary resigned (1 page)
3 May 1997Full accounts made up to 30 June 1996 (12 pages)
3 May 1997Full accounts made up to 30 June 1996 (12 pages)
5 February 1997Director resigned (1 page)
5 February 1997Director resigned (1 page)
23 December 1996Full accounts made up to 30 June 1995 (28 pages)
23 December 1996Full accounts made up to 30 June 1995 (28 pages)
4 October 1995Particulars of mortgage/charge (10 pages)
4 October 1995Particulars of mortgage/charge (10 pages)
4 October 1995Particulars of mortgage/charge (10 pages)
4 October 1995Particulars of mortgage/charge (10 pages)
8 September 1995Particulars of mortgage/charge (10 pages)
8 September 1995Particulars of mortgage/charge (10 pages)
6 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
6 September 1995Memorandum and Articles of Association (8 pages)
6 September 1995Memorandum and Articles of Association (8 pages)
6 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
1 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
1 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
18 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 May 1995Full accounts made up to 30 June 1994 (13 pages)
3 May 1995Full accounts made up to 30 June 1994 (13 pages)
24 March 1995Return made up to 31/12/94; full list of members (6 pages)
24 March 1995Return made up to 31/12/94; full list of members (6 pages)