Background WavePink WaveYellow Wave

SANDERSON GOVERNMENT AND DEFENCE LIMITED (04546820)

SANDERSON GOVERNMENT AND DEFENCE LIMITED (04546820) is an active UK company. incorporated on 26 September 2002. with registered office in Bristol. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies and 1 other business activities. SANDERSON GOVERNMENT AND DEFENCE LIMITED has been registered for 23 years. Current directors include GRIFFITHS, Martin William, WALROND, Nicholas.

Company Number
04546820
Status
active
Type
ltd
Incorporated
26 September 2002
Age
23 years
Address
First Floor, Clifton Down House 54a Whiteladies Road, Bristol, BS8 2NH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
GRIFFITHS, Martin William, WALROND, Nicholas
SIC Codes
78109, 78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDERSON GOVERNMENT AND DEFENCE LIMITED

SANDERSON GOVERNMENT AND DEFENCE LIMITED is an active company incorporated on 26 September 2002 with the registered office located in Bristol. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies and 1 other business activity. SANDERSON GOVERNMENT AND DEFENCE LIMITED was registered 23 years ago.(SIC: 78109, 78200)

Status

active

Active since 23 years ago

Company No

04546820

LTD Company

Age

23 Years

Incorporated 26 September 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 4 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026

Previous Company Names

SANDERSON ISS LIMITED
From: 12 July 2005To: 21 January 2014
INTELLIGENT SUPPORT SOLUTIONS LIMITED
From: 26 September 2002To: 12 July 2005
Contact
Address

First Floor, Clifton Down House 54a Whiteladies Road Clifton Bristol, BS8 2NH,

Previous Addresses

First Floor, Clifton Down House 54a Whiteladies Road Clfifton Bristol BS8 2NH England
From: 8 June 2016To: 8 October 2020
1st Floor Clifton Down House 54a Whiteladies Road Clifton Bristol BS8 2NH
From: 28 January 2010To: 8 June 2016
the Priory Long Street Dursley Gloucestershire GL11 4HR
From: 26 September 2002To: 28 January 2010
Timeline

15 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Sept 02
Director Left
Sept 10
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Funding Round
Jul 16
Loan Secured
May 17
Loan Cleared
Sept 17
Loan Secured
Jul 19
Funding Round
Oct 21
Loan Secured
Jan 23
Loan Secured
Oct 24
Loan Secured
Jul 25
Owner Exit
Jan 26
Director Left
Jan 26
2
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

BURTON, Anya Louise

Active
54a Whiteladies Road, BristolBS8 2NH
Secretary
Appointed 08 Nov 2017

GRIFFITHS, Martin William

Active
54a Whiteladies Road, BristolBS8 2NH
Born December 1960
Director
Appointed 15 Jan 2016

WALROND, Nicholas

Active
The Barrows, CheddarBS27 3BE
Born June 1971
Director
Appointed 11 Oct 2002

MALLENDER, Amanda

Resigned
54a Whiteladies Road, BristolBS8 2NH
Secretary
Appointed 30 Oct 2015
Resigned 08 Nov 2017

WALROND, Nicholas

Resigned
26 Lower Down Road, BristolBS20 6PF
Secretary
Appointed 11 Oct 2002
Resigned 30 Oct 2015

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 26 Sept 2002
Resigned 26 Sept 2002

DAWE, Keith William

Resigned
54a Whiteladies Road, BristolBS8 2NH
Born November 1950
Director
Appointed 15 Jan 2016
Resigned 31 Dec 2025

LEA, Kevin

Resigned
23 Orchard View, StroudGL5 3NG
Born December 1963
Director
Appointed 11 Oct 2002
Resigned 01 Nov 2004

REES, Richard Llewellyn

Resigned
6 Argyle Place, BristolBS8 4RH
Born August 1967
Director
Appointed 08 Nov 2007
Resigned 30 Jun 2010

YARHAM, Nicholas David

Resigned
2 Sparrow Close, StroudGL6 8FP
Born January 1969
Director
Appointed 08 Nov 2007
Resigned 15 Jan 2015

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 26 Sept 2002
Resigned 26 Sept 2002

Persons with significant control

2

1 Active
1 Ceased

Mr Keith William Dawe

Ceased
54a Whiteladies Road, BristolBS8 2NH
Born November 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Dec 2025
54a Whiteladies Road, BristolBS8 2NH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Cessation Of A Person With Significant Control
23 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
9 April 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2022
AAAnnual Accounts
Resolution
3 November 2021
RESOLUTIONSResolutions
Memorandum Articles
3 November 2021
MAMA
Confirmation Statement With Updates
20 October 2021
CS01Confirmation Statement
Capital Allotment Shares
20 October 2021
SH01Allotment of Shares
Change To A Person With Significant Control
7 October 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 November 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 September 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
10 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Capital Allotment Shares
22 July 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
11 July 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
11 July 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
8 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
24 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 October 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Full
7 April 2014
AAAnnual Accounts
Certificate Change Of Name Company
21 January 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
21 January 2014
NM06NM06
Change Of Name Notice
10 January 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Accounts With Accounts Type Full
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Termination Director Company With Name
27 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
31 March 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 January 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Accounts With Accounts Type Full
25 February 2009
AAAnnual Accounts
Legacy
26 September 2008
363aAnnual Return
Accounts With Accounts Type Full
23 April 2008
AAAnnual Accounts
Legacy
21 November 2007
288aAppointment of Director or Secretary
Legacy
21 November 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 2007
AAAnnual Accounts
Legacy
17 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 April 2006
AAAnnual Accounts
Legacy
21 November 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
12 July 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
24 February 2005
AAAnnual Accounts
Legacy
22 January 2005
395Particulars of Mortgage or Charge
Legacy
10 December 2004
363sAnnual Return (shuttle)
Legacy
8 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
20 February 2004
AAAnnual Accounts
Legacy
3 October 2003
363sAnnual Return (shuttle)
Legacy
18 March 2003
288bResignation of Director or Secretary
Legacy
18 March 2003
288bResignation of Director or Secretary
Legacy
17 October 2002
288aAppointment of Director or Secretary
Legacy
17 October 2002
288aAppointment of Director or Secretary
Legacy
17 October 2002
225Change of Accounting Reference Date
Legacy
17 October 2002
287Change of Registered Office
Incorporation Company
26 September 2002
NEWINCIncorporation