Background WavePink WaveYellow Wave

SANDERSON WEATHERALL MANAGEMENT LIMITED (04891690)

SANDERSON WEATHERALL MANAGEMENT LIMITED (04891690) is an active UK company. incorporated on 8 September 2003. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. SANDERSON WEATHERALL MANAGEMENT LIMITED has been registered for 22 years. Current directors include RASTRICK, David Haydn, SUTCLIFFE, Christopher John.

Company Number
04891690
Status
active
Type
ltd
Incorporated
8 September 2003
Age
22 years
Address
6th Floor, 29 Wellington Street, Leeds, LS1 4DL
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
RASTRICK, David Haydn, SUTCLIFFE, Christopher John
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDERSON WEATHERALL MANAGEMENT LIMITED

SANDERSON WEATHERALL MANAGEMENT LIMITED is an active company incorporated on 8 September 2003 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. SANDERSON WEATHERALL MANAGEMENT LIMITED was registered 22 years ago.(SIC: 68320)

Status

active

Active since 22 years ago

Company No

04891690

LTD Company

Age

22 Years

Incorporated 8 September 2003

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

5 months left

Last Filed

Made up to 8 September 2025 (7 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026

Previous Company Names

SANDERSON WEATHERALL FACILITIES MANAGEMENT LIMITED
From: 22 December 2004To: 28 October 2008
WEATHERALL SANDERSON LIMITED
From: 8 September 2003To: 22 December 2004
Contact
Address

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

Previous Addresses

25 Wellington Street Leeds West Yorkshire LS1 4WG
From: 8 September 2003To: 17 September 2019
Timeline

9 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Sept 03
Director Joined
Nov 09
Loan Cleared
Jul 13
Director Left
Sept 14
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

RASTRICK, David Haydn

Active
Wellington Street, LeedsLS1 4DL
Born December 1968
Director
Appointed 31 Dec 2020

SUTCLIFFE, Christopher John

Active
Wellington Street, LeedsLS1 4DL
Born March 1967
Director
Appointed 31 Dec 2020

BUTLER, Iain Hamish

Resigned
25 Gainsborough Drive, LeedsLS16 7PF
Secretary
Appointed 04 Mar 2004
Resigned 30 Apr 2007

MATTOCKS, David Edmund

Resigned
10 Abbey Mill View, KnaresboroughHG5 8ES
Secretary
Appointed 01 May 2007
Resigned 01 May 2008

ARCHERS (SECRETARIAL) LIMITED

Resigned
Barton House 24 Yarm Road, Stockton On TeesTS18 3NB
Corporate secretary
Appointed 08 Sept 2003
Resigned 04 Mar 2004

ARCHER, Martin Walker

Resigned
5 Slayleigh Lane, SheffieldS10 3RE
Born March 1957
Director
Appointed 01 May 2008
Resigned 31 Dec 2020

DIXON, Christopher

Resigned
25 Wellington Street, West YorkshireLS1 4WG
Born February 1955
Director
Appointed 27 Oct 2009
Resigned 01 Sept 2018

DUNLOP, Peter George

Resigned
The Orchards, KnaresboroughHG5 9EJ
Born October 1948
Director
Appointed 04 Mar 2004
Resigned 31 Mar 2014

MATTOCKS, David Edmund

Resigned
10 Abbey Mill View, KnaresboroughHG5 8ES
Born October 1961
Director
Appointed 04 Mar 2004
Resigned 30 Apr 2008

SWIERS, Mark

Resigned
Wellington Street, LeedsLS1 4WG
Born May 1957
Director
Appointed 17 Aug 2009
Resigned 01 Sept 2018

ARCHERS (INCORPORATIONS) LIMITED

Resigned
Barton House 24 Yarm Road, Stockton On TeesTS18 3NB
Corporate director
Appointed 08 Sept 2003
Resigned 04 Mar 2004
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Dormant
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
2 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Accounts With Accounts Type Dormant
11 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Accounts With Accounts Type Dormant
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Mortgage Satisfy Charge Full
30 July 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Change Person Director Company With Change Date
14 September 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
30 September 2011
AR01AR01
Change Account Reference Date Company Current Shortened
19 May 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
23 November 2009
AP01Appointment of Director
Accounts With Accounts Type Full
20 October 2009
AAAnnual Accounts
Legacy
29 September 2009
363aAnnual Return
Legacy
18 August 2009
288aAppointment of Director or Secretary
Legacy
10 July 2009
403b403b
Legacy
22 January 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 January 2009
AAAnnual Accounts
Certificate Change Of Name Company
22 October 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 September 2008
363aAnnual Return
Legacy
22 September 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
1 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 September 2007
AAAnnual Accounts
Legacy
12 September 2007
363aAnnual Return
Legacy
2 June 2007
288bResignation of Director or Secretary
Legacy
2 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 January 2007
AAAnnual Accounts
Legacy
12 September 2006
363aAnnual Return
Accounts With Accounts Type Full
4 January 2006
AAAnnual Accounts
Legacy
20 October 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
22 December 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
21 December 2004
AAAnnual Accounts
Legacy
16 September 2004
363sAnnual Return (shuttle)
Legacy
24 March 2004
287Change of Registered Office
Legacy
24 March 2004
225Change of Accounting Reference Date
Legacy
24 March 2004
288bResignation of Director or Secretary
Legacy
24 March 2004
288bResignation of Director or Secretary
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
288aAppointment of Director or Secretary
Incorporation Company
8 September 2003
NEWINCIncorporation