Background WavePink WaveYellow Wave

SANDERSON TOWNEND & GILBERT LIMITED (04336130)

SANDERSON TOWNEND & GILBERT LIMITED (04336130) is an active UK company. incorporated on 7 December 2001. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in real estate agencies and 1 other business activities. SANDERSON TOWNEND & GILBERT LIMITED has been registered for 24 years. Current directors include SUTCLIFFE, Christopher John.

Company Number
04336130
Status
active
Type
ltd
Incorporated
7 December 2001
Age
24 years
Address
Central Square 6th Floor, Leeds, LS1 4DL
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
SUTCLIFFE, Christopher John
SIC Codes
68310, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDERSON TOWNEND & GILBERT LIMITED

SANDERSON TOWNEND & GILBERT LIMITED is an active company incorporated on 7 December 2001 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies and 1 other business activity. SANDERSON TOWNEND & GILBERT LIMITED was registered 24 years ago.(SIC: 68310, 68320)

Status

active

Active since 24 years ago

Company No

04336130

LTD Company

Age

24 Years

Incorporated 7 December 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026

Previous Company Names

BARTON HOUSE (NO 73) LIMITED
From: 7 December 2001To: 25 March 2002
Contact
Address

Central Square 6th Floor 29 Wellington Street Leeds, LS1 4DL,

Previous Addresses

25 Wellington Street Leeds LS1 4WG
From: 16 October 2009To: 19 December 2019
22-24 Grey Street Newcastle upon Tyne Tyne & Wear NE1 6AD
From: 7 December 2001To: 16 October 2009
Timeline

17 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Dec 01
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 14
Director Left
Dec 16
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jul 24
Director Left
Jul 24
Director Left
Sept 24
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

SUTCLIFFE, Christopher John

Active
6th Floor, LeedsLS1 4DL
Secretary
Appointed 31 Dec 2020

SUTCLIFFE, Christopher John

Active
6th Floor, LeedsLS1 4DL
Born March 1967
Director
Appointed 31 Dec 2020

ARCHER, Martin Walker

Resigned
5 Slayleigh Lane, SheffieldS10 3RE
Secretary
Appointed 01 Feb 2009
Resigned 31 Dec 2020

MATTOCKS, David Edmund

Resigned
10 Abbey Mill View, KnaresboroughHG5 8ES
Secretary
Appointed 04 Mar 2002
Resigned 16 Feb 2009

ARCHERS (SECRETARIAL) LIMITED

Resigned
Barton House 24 Yarm Road, Stockton On TeesTS18 3NB
Corporate secretary
Appointed 07 Dec 2001
Resigned 04 Mar 2002

ARCHER, Martin Walker

Resigned
Wellington Street, LeedsLS1 4WG
Born March 1957
Director
Appointed 16 Oct 2009
Resigned 09 Dec 2011

ARCHER, Martin Walker

Resigned
6th Floor, LeedsLS1 4DL
Born March 1957
Director
Appointed 16 Oct 2009
Resigned 31 Dec 2020

CATTERALL, Timothy James

Resigned
Pasture View, Croft On TeesDL2 2DT
Born February 1953
Director
Appointed 04 Mar 2002
Resigned 22 Oct 2013

CRAIG, John

Resigned
3 Millfield Road, NewcastleNE16 4QA
Born February 1955
Director
Appointed 04 Mar 2002
Resigned 01 Apr 2016

CUTHBERT, David Fairfield

Resigned
1 Three Mile Court, Newcastle Upon TyneNE3 2JP
Born March 1950
Director
Appointed 04 Mar 2002
Resigned 30 Apr 2007

DIXON, Christopher

Resigned
Sherwell Mount, Rowlands GillNE39 1DT
Born February 1955
Director
Appointed 04 Mar 2002
Resigned 31 Mar 2019

FARR, Richard Mcintosh

Resigned
Dalton House, RichmondDH11 7HU
Born January 1959
Director
Appointed 04 Mar 2002
Resigned 27 Sept 2024

FLETCHER, Robert Ian

Resigned
Dalla House, HexhamNE48 4BX
Born March 1959
Director
Appointed 04 Mar 2002
Resigned 11 Aug 2014

JACKSON, David Richard

Resigned
35 Wheatlands, MiddlesbroughTS9 6EB
Born January 1968
Director
Appointed 08 Apr 2002
Resigned 22 Oct 2013

MATTOCKS, David Edmund

Resigned
10 Abbey Mill View, KnaresboroughHG5 8ES
Born October 1961
Director
Appointed 08 Apr 2002
Resigned 30 Apr 2008

MORRELL, Alan James Lockley

Resigned
12 Hunters Green, DarlingtonDL2 1DZ
Born January 1959
Director
Appointed 04 Mar 2002
Resigned 22 Oct 2013

NOBLE, Christopher Harry

Resigned
30 The Green, DarlingtonDL2 2AA
Born July 1951
Director
Appointed 04 Mar 2002
Resigned 31 Mar 2019

PATTERSON, Robert

Resigned
Lockwood, WylamNE41 8DJ
Born May 1958
Director
Appointed 04 Mar 2002
Resigned 24 Jul 2024

PENRICE, George Mclean

Resigned
19 Elm Court, Newcastle Upon TyneNE16 4PS
Born February 1960
Director
Appointed 04 Mar 2002
Resigned 24 Jul 2024

REEVES, Stephen

Resigned
Richmond Cottage, AscotSL5 0NX
Born July 1970
Director
Appointed 08 Apr 2002
Resigned 09 Nov 2007

SHANNON, Jason

Resigned
1 Crusoe Road, MitchamCR4 3LJ
Born April 1963
Director
Appointed 04 Mar 2002
Resigned 24 Aug 2007

TAYLOR, Simon Anthony

Resigned
Burbage Road, Herne HillSE24 9HE
Born June 1956
Director
Appointed 04 Mar 2002
Resigned 06 Feb 2009

WESTWOOD, Nigel Alistair

Resigned
7 Fernville Road, Newcastle Upon TyneNE3 4HT
Born April 1950
Director
Appointed 04 Mar 2002
Resigned 30 Apr 2011

ARCHERS (INCORPORATIONS) LIMITED

Resigned
Barton House 24 Yarm Road, Stockton On TeesTS18 3NB
Corporate director
Appointed 07 Dec 2001
Resigned 04 Mar 2002
Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Dormant
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 April 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 January 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 January 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Accounts With Accounts Type Dormant
22 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Change Person Director Company With Change Date
12 December 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 December 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Change Person Director Company With Change Date
11 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Termination Director Company With Name
9 December 2011
TM01Termination of Director
Termination Director Company With Name
9 December 2011
TM01Termination of Director
Change Account Reference Date Company Current Shortened
19 May 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 October 2009
AAAnnual Accounts
Appoint Person Director Company With Name
16 October 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 October 2009
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 October 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 February 2009
AAAnnual Accounts
Legacy
20 February 2009
288aAppointment of Director or Secretary
Legacy
17 February 2009
363aAnnual Return
Legacy
17 February 2009
288bResignation of Director or Secretary
Legacy
17 February 2009
288bResignation of Director or Secretary
Legacy
1 May 2008
288bResignation of Director or Secretary
Legacy
13 December 2007
363aAnnual Return
Legacy
13 December 2007
288cChange of Particulars
Legacy
13 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 September 2007
AAAnnual Accounts
Legacy
6 September 2007
288bResignation of Director or Secretary
Legacy
2 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 January 2007
AAAnnual Accounts
Legacy
15 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 2006
AAAnnual Accounts
Legacy
16 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 2004
AAAnnual Accounts
Legacy
21 December 2004
363sAnnual Return (shuttle)
Legacy
29 March 2004
225Change of Accounting Reference Date
Legacy
16 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 2003
AAAnnual Accounts
Legacy
2 April 2003
395Particulars of Mortgage or Charge
Legacy
13 December 2002
363sAnnual Return (shuttle)
Memorandum Articles
18 October 2002
MEM/ARTSMEM/ARTS
Resolution
16 October 2002
RESOLUTIONSResolutions
Resolution
16 October 2002
RESOLUTIONSResolutions
Legacy
22 July 2002
88(2)R88(2)R
Legacy
17 July 2002
88(2)R88(2)R
Resolution
9 May 2002
RESOLUTIONSResolutions
Legacy
9 May 2002
123Notice of Increase in Nominal Capital
Resolution
9 May 2002
RESOLUTIONSResolutions
Resolution
9 May 2002
RESOLUTIONSResolutions
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
26 April 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
395Particulars of Mortgage or Charge
Legacy
8 April 2002
288aAppointment of Director or Secretary
Legacy
27 March 2002
288bResignation of Director or Secretary
Legacy
27 March 2002
288bResignation of Director or Secretary
Legacy
27 March 2002
288aAppointment of Director or Secretary
Legacy
27 March 2002
288aAppointment of Director or Secretary
Legacy
27 March 2002
288aAppointment of Director or Secretary
Legacy
27 March 2002
288aAppointment of Director or Secretary
Legacy
27 March 2002
288aAppointment of Director or Secretary
Legacy
27 March 2002
288aAppointment of Director or Secretary
Legacy
27 March 2002
288aAppointment of Director or Secretary
Legacy
27 March 2002
288aAppointment of Director or Secretary
Legacy
27 March 2002
288aAppointment of Director or Secretary
Legacy
27 March 2002
288aAppointment of Director or Secretary
Legacy
27 March 2002
288aAppointment of Director or Secretary
Legacy
27 March 2002
288aAppointment of Director or Secretary
Legacy
27 March 2002
287Change of Registered Office
Legacy
27 March 2002
225Change of Accounting Reference Date
Legacy
27 March 2002
88(2)R88(2)R
Legacy
27 March 2002
88(2)R88(2)R
Certificate Change Of Name Company
25 March 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 December 2001
NEWINCIncorporation