Background WavePink WaveYellow Wave

STEPHEN SANDERSON TRANSPORT HOLDINGS LIMITED (08716169)

STEPHEN SANDERSON TRANSPORT HOLDINGS LIMITED (08716169) is an active UK company. incorporated on 3 October 2013. with registered office in Market Harborough. The company operates in the Financial and Insurance Activities sector, engaged in activities of distribution holding companies. STEPHEN SANDERSON TRANSPORT HOLDINGS LIMITED has been registered for 12 years. Current directors include SANDERSON, Janice Angela, SANDERSON, Stephen.

Company Number
08716169
Status
active
Type
ltd
Incorporated
3 October 2013
Age
12 years
Address
Units 1 & 2 Riverside Industrial Estate, Market Harborough, LE16 7PT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of distribution holding companies
Directors
SANDERSON, Janice Angela, SANDERSON, Stephen
SIC Codes
64204

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEPHEN SANDERSON TRANSPORT HOLDINGS LIMITED

STEPHEN SANDERSON TRANSPORT HOLDINGS LIMITED is an active company incorporated on 3 October 2013 with the registered office located in Market Harborough. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of distribution holding companies. STEPHEN SANDERSON TRANSPORT HOLDINGS LIMITED was registered 12 years ago.(SIC: 64204)

Status

active

Active since 12 years ago

Company No

08716169

LTD Company

Age

12 Years

Incorporated 3 October 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

Units 1 & 2 Riverside Industrial Estate Market Harborough, LE16 7PT,

Previous Addresses

Bowden House 36 Northampton Road Market Harborough Leicestershire LE16 9HE
From: 3 October 2013To: 17 April 2024
Timeline

21 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Oct 13
Funding Round
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Funding Round
Jan 14
Funding Round
Mar 14
Loan Secured
May 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Sept 14
Director Left
Sept 14
Loan Secured
Sept 17
Loan Secured
Oct 21
Loan Cleared
Aug 25
Loan Cleared
Aug 25
3
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SANDERSON, Janice Angela

Active
Medbourne, Market HarboroughLE16 8DS
Born July 1961
Director
Appointed 03 Oct 2013

SANDERSON, Stephen

Active
Medbourne, Market HarboroughLE16 8DS
Born November 1953
Director
Appointed 03 Oct 2013

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 03 Oct 2013
Resigned 03 Oct 2013

SANDERSON, Christopher Charles

Resigned
KibworthLE8 0RZ
Born June 1983
Director
Appointed 06 Aug 2014
Resigned 07 Aug 2014

SANDERSON, Edward Herrick

Resigned
Market HarboroughLE16 7US
Born February 1988
Director
Appointed 06 Aug 2014
Resigned 07 Aug 2014

Persons with significant control

1

Mr Stephen Sanderson

Active
Riverside Industrial Estate, Market HarboroughLE16 7PT
Born November 1953

Nature of Control

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

Filing History

48

Confirmation Statement With Updates
16 October 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
15 August 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Group
19 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
2 September 2024
AAMDAAMD
Accounts With Accounts Type Group
12 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 April 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
17 April 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
10 May 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
9 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
4 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
9 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
23 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Group
29 June 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
29 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Termination Director Company With Name Termination Date
22 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
1 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
1 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
23 May 2014
MR01Registration of a Charge
Capital Allotment Shares
28 March 2014
SH01Allotment of Shares
Capital Allotment Shares
17 January 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Capital Allotment Shares
4 October 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
4 October 2013
AP01Appointment of Director
Termination Director Company With Name
4 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 October 2013
AP01Appointment of Director
Incorporation Company
3 October 2013
NEWINCIncorporation