Background WavePink WaveYellow Wave

SANDERS GEESON LIMITED (04604256)

SANDERS GEESON LIMITED (04604256) is an active UK company. incorporated on 29 November 2002. with registered office in Wakefield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. SANDERS GEESON LIMITED has been registered for 23 years. Current directors include SZCZEPANSKI, Jan, SZCZEPANSKI, Marie Catherine, SZCZEPANSKI, Thomas Stefan.

Company Number
04604256
Status
active
Type
ltd
Incorporated
29 November 2002
Age
23 years
Address
19 King Street, Wakefield, WF1 2SQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
SZCZEPANSKI, Jan, SZCZEPANSKI, Marie Catherine, SZCZEPANSKI, Thomas Stefan
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDERS GEESON LIMITED

SANDERS GEESON LIMITED is an active company incorporated on 29 November 2002 with the registered office located in Wakefield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. SANDERS GEESON LIMITED was registered 23 years ago.(SIC: 69201)

Status

active

Active since 23 years ago

Company No

04604256

LTD Company

Age

23 Years

Incorporated 29 November 2002

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026

Previous Company Names

SFB SANDERS GEESON LTD
From: 26 June 2014To: 31 March 2021
SANDERS GEESON LIMITED
From: 29 November 2002To: 26 June 2014
Contact
Address

19 King Street Wakefield, WF1 2SQ,

Previous Addresses

Raines House, Denby Dale Road Wakefield West Yorkshire WF1 1HR
From: 29 November 2002To: 11 December 2012
Timeline

14 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Nov 02
Director Left
Jul 11
Funding Round
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
May 19
Owner Exit
Jul 20
Owner Exit
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Owner Exit
Mar 22
New Owner
Mar 22
New Owner
Mar 22
1
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

SZCZEPANSKI, Christine Ann

Active
WakefieldWF1 2SQ
Secretary
Appointed 29 Nov 2002

SZCZEPANSKI, Jan

Active
WakefieldWF1 2SQ
Born September 1956
Director
Appointed 29 Nov 2002

SZCZEPANSKI, Marie Catherine

Active
King Street, WakefieldWF1 2SQ
Born October 1985
Director
Appointed 31 Mar 2021

SZCZEPANSKI, Thomas Stefan

Active
King Street, WakefieldWF1 2SQ
Born June 1988
Director
Appointed 31 Mar 2021

EXCHEQUER SECRETARIES LIMITED

Resigned
42 Crosby Road North, MerseysideL22 4QQ
Corporate nominee secretary
Appointed 29 Nov 2002
Resigned 29 Nov 2002

CARVELL, Paul

Resigned
Townsend Drive, NuneatonCV11 6RU
Born April 1960
Director
Appointed 03 Jun 2014
Resigned 22 Mar 2021

SZCZEPANSKI, Christine Ann

Resigned
16 Durkar Rise, WakefieldWF4 3QB
Born October 1956
Director
Appointed 16 Jan 2006
Resigned 06 Jul 2011

WHITE, Peter Richard

Resigned
Townsend Drive, NuneatonCV11 6RU
Born December 1979
Director
Appointed 03 Jun 2014
Resigned 17 May 2019

EXCHEQUER DIRECTORS LIMITED

Resigned
42 Crosby Road North, CrosbyL22 4QQ
Corporate nominee director
Appointed 29 Nov 2002
Resigned 29 Nov 2002

Persons with significant control

6

3 Active
3 Ceased

Mr Thomas Stefan Szczepanski

Active
King Street, WakefieldWF1 2SQ
Born June 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Feb 2022

Miss Marie Catherine Szczepanski

Active
King Street, WakefieldWF1 2SQ
Born October 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Feb 2022

Mrs Christine Ann Szczepanski

Ceased
King Street, WakefieldWF1 2SQ
Born October 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Feb 2022

Mr Paul Carvell

Ceased
Townsend Drive, NuneatonCV11 6RU
Born April 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Mar 2021

Mr Peter Richard White

Ceased
Manor Court Road, NuneatonCV11 5HL
Born December 1979

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 May 2019

Mr Jan Szczepanski

Active
King Street, WakefieldWF1 2SQ
Born September 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
31 March 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
21 October 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 October 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
10 August 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
10 August 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 July 2022
AAAnnual Accounts
Change To A Person With Significant Control
2 March 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
2 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 March 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 March 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 October 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
13 October 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Resolution
31 March 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
23 March 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
23 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 August 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
21 May 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
31 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
31 December 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 July 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 May 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2018
CH01Change of Director Details
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
30 November 2017
CH03Change of Secretary Details
Change To A Person With Significant Control
9 August 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Capital Allotment Shares
18 January 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
25 November 2014
AAAnnual Accounts
Certificate Change Of Name Company
26 June 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 June 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 November 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2011
AAAnnual Accounts
Termination Director Company With Name
6 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 September 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 September 2008
AAAnnual Accounts
Legacy
6 February 2008
287Change of Registered Office
Legacy
17 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 September 2007
AAAnnual Accounts
Legacy
30 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 September 2006
AAAnnual Accounts
Legacy
22 February 2006
288aAppointment of Director or Secretary
Legacy
29 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 October 2005
AAAnnual Accounts
Legacy
16 December 2004
363sAnnual Return (shuttle)
Legacy
7 December 2004
88(2)R88(2)R
Accounts With Accounts Type Dormant
17 December 2003
AAAnnual Accounts
Legacy
17 December 2003
363sAnnual Return (shuttle)
Legacy
20 December 2002
288aAppointment of Director or Secretary
Legacy
20 December 2002
288aAppointment of Director or Secretary
Legacy
7 December 2002
288bResignation of Director or Secretary
Legacy
7 December 2002
288bResignation of Director or Secretary
Incorporation Company
29 November 2002
NEWINCIncorporation