Company NameM.G. Saunders & Sons (Sawdust & Woodchips) Limited
DirectorPaul Saunders
Company StatusActive
Company Number00876891
CategoryPrivate Limited Company
Incorporation Date14 April 1966(58 years ago)
Previous NameW.H. Saunders & Sons(Sawdust & Woodchips)Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Paul Saunders
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2023(57 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks
RoleManager
Country of ResidenceEngland
Correspondence AddressC/O McBrides Accountants Llp Nexus House
2 Cray Road
Sidcup
Kent
DA14 5DA
Director NameJean Rebecca Saunders
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(26 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 04 September 2001)
RoleSecretary
Correspondence AddressAshtree Farm
Treston Road
West Malling
Kent
ME19 6PG
Director NameMr Michael George Saunders
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(26 years, 8 months after company formation)
Appointment Duration30 years, 10 months (resigned 06 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeadles Forge Forge Farm
Tonbridge Road
Mereworth
Kent
ME18 5JF
Secretary NameMichael George Saunders
NationalityBritish
StatusResigned
Appointed31 December 1992(26 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 04 September 2001)
RoleCompany Director
Correspondence AddressAshtree Farm
Teston Road
West Malling
Kent
ME19 5RL
Secretary NameCaroline Saunders
NationalityBritish
StatusResigned
Appointed04 September 2001(35 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 2002)
RoleCompany Director
Correspondence AddressAshtree Farm
Teston Road
West Malling
Kent
ME19 5RL
Secretary NameJean Rebecca Saunders
NationalityBritish
StatusResigned
Appointed01 December 2002(36 years, 8 months after company formation)
Appointment Duration20 years, 11 months (resigned 06 November 2023)
RoleCompany Director
Correspondence AddressBeadles Forge Forge Farm
Tonbridge Road
Mereworth
Kent
ME18 5JF

Location

Registered AddressC/O McBrides Accountants Llp Nexus House
2 Cray Road
Sidcup
Kent
DA14 5DA
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

499 at £1Mr Michael George Saunders
99.80%
Ordinary
1 at £1Ms Jean Rebecca Saunders
0.20%
Ordinary

Financials

Year2014
Net Worth£38,056
Cash£12,230
Current Liabilities£16,094

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

9 March 1993Delivered on: 13 March 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 8 tunnel avenue ind: est: greenwich london and/or the proceeds of sale thereof goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

17 January 2024Confirmation statement made on 31 December 2023 with updates (4 pages)
20 December 2023Cessation of Michael George Saunders as a person with significant control on 6 November 2023 (1 page)
20 December 2023Appointment of Mr Paul Saunders as a director on 6 November 2023 (2 pages)
20 December 2023Termination of appointment of Jean Rebecca Saunders as a secretary on 6 November 2023 (1 page)
20 December 2023Termination of appointment of Michael George Saunders as a director on 6 November 2023 (1 page)
20 December 2023Notification of Paul Saunders as a person with significant control on 6 November 2023 (2 pages)
30 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
3 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
11 January 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
16 December 2021Total exemption full accounts made up to 30 June 2021 (8 pages)
25 March 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
4 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
20 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
2 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
18 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
2 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
27 February 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
1 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
1 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
26 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
26 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 500
(4 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 500
(4 pages)
7 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
7 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 500
(4 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 500
(4 pages)
17 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
17 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
5 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
5 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 500
(4 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 500
(4 pages)
8 May 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
8 May 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
16 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
26 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
26 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
6 July 2010Registered office address changed from C/O Vantis, Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 6 July 2010 (1 page)
6 July 2010Registered office address changed from C/O Vantis, Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 6 July 2010 (1 page)
6 July 2010Registered office address changed from C/O Vantis, Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 6 July 2010 (1 page)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
14 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
14 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 February 2009Return made up to 31/12/08; full list of members (3 pages)
6 February 2009Return made up to 31/12/08; full list of members (3 pages)
16 January 2009Director's change of particulars / michael saunders / 23/01/2008 (1 page)
16 January 2009Secretary's change of particulars / jean saunders / 23/01/2008 (1 page)
16 January 2009Director's change of particulars / michael saunders / 23/01/2008 (1 page)
16 January 2009Secretary's change of particulars / jean saunders / 23/01/2008 (1 page)
26 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
26 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
17 January 2008Registered office changed on 17/01/08 from: c/o vantis mcbrides nexus house 2 cray road sidcup kent DA14 5DA (1 page)
17 January 2008Registered office changed on 17/01/08 from: c/o vantis mcbrides nexus house 2 cray road sidcup kent DA14 5DA (1 page)
11 January 2008Return made up to 31/12/07; full list of members (3 pages)
11 January 2008Return made up to 31/12/07; full list of members (3 pages)
12 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
12 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
5 January 2007Return made up to 31/12/06; full list of members (3 pages)
5 January 2007Return made up to 31/12/06; full list of members (3 pages)
21 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
21 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
20 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
17 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
9 June 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
9 June 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
25 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 25/01/05
(6 pages)
25 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 25/01/05
(6 pages)
23 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 January 2004Director's particulars changed (1 page)
7 January 2004Director's particulars changed (1 page)
7 January 2004Secretary's particulars changed (1 page)
7 January 2004Secretary's particulars changed (1 page)
6 January 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
6 January 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
28 January 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
28 January 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
10 January 2003New secretary appointed (3 pages)
10 January 2003Secretary resigned (1 page)
10 January 2003Return made up to 31/12/02; full list of members (6 pages)
10 January 2003Secretary resigned (1 page)
10 January 2003Return made up to 31/12/02; full list of members (6 pages)
10 January 2003New secretary appointed (3 pages)
14 March 2002Return made up to 31/12/01; full list of members (6 pages)
14 March 2002Return made up to 31/12/01; full list of members (6 pages)
9 March 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
9 March 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
17 September 2001New secretary appointed (3 pages)
17 September 2001New secretary appointed (3 pages)
17 September 2001Secretary resigned (1 page)
17 September 2001Director resigned (1 page)
17 September 2001Secretary resigned (1 page)
17 September 2001Director resigned (1 page)
28 February 2001Return made up to 31/12/00; full list of members (8 pages)
28 February 2001Return made up to 31/12/00; full list of members (8 pages)
27 February 2001Accounts for a small company made up to 30 June 2000 (6 pages)
27 February 2001Accounts for a small company made up to 30 June 2000 (6 pages)
20 June 2000Accounts for a small company made up to 30 June 1999 (6 pages)
20 June 2000Accounts for a small company made up to 30 June 1999 (6 pages)
13 January 2000Return made up to 31/12/99; full list of members (6 pages)
13 January 2000Return made up to 31/12/99; full list of members (6 pages)
22 April 1999Registered office changed on 22/04/99 from: ashtree farm teston road west malling kent ME19 6PG (1 page)
22 April 1999Registered office changed on 22/04/99 from: ashtree farm teston road west malling kent ME19 6PG (1 page)
17 March 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 March 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
8 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
15 January 1998Return made up to 31/12/97; no change of members (4 pages)
15 January 1998Registered office changed on 15/01/98 from: 146-148 eltham hill eltham london SE9 5DZ (1 page)
15 January 1998Return made up to 31/12/97; no change of members (4 pages)
15 January 1998Registered office changed on 15/01/98 from: 146-148 eltham hill eltham london SE9 5DZ (1 page)
5 November 1997Accounts for a small company made up to 30 June 1997 (5 pages)
5 November 1997Accounts for a small company made up to 30 June 1997 (5 pages)
10 February 1997Accounts for a small company made up to 30 June 1996 (8 pages)
10 February 1997Accounts for a small company made up to 30 June 1996 (8 pages)
8 January 1997Return made up to 31/12/96; full list of members (5 pages)
8 January 1997Return made up to 31/12/96; full list of members (5 pages)
11 February 1996Accounts for a small company made up to 30 June 1995 (7 pages)
11 February 1996Accounts for a small company made up to 30 June 1995 (7 pages)
9 January 1996Return made up to 31/12/95; full list of members (6 pages)
9 January 1996Return made up to 31/12/95; full list of members (6 pages)
24 March 1995Accounts for a small company made up to 30 June 1994 (7 pages)
24 March 1995Accounts for a small company made up to 30 June 1994 (7 pages)
14 April 1966Incorporation (13 pages)
14 April 1966Incorporation (13 pages)