You are here: bizstats.co.uk > a-z index > G list

G. Sanders (builder) Limited SHEFFIELD


G. Sanders (builder) started in year 1976 as Private Limited Company with registration number 01281035. The G. Sanders (builder) company has been functioning successfully for fourty eight years now and its status is active. The firm's office is based in Sheffield at Anston House 73 Ryton Road. Postal code: S25 4DL.

At present there are 3 directors in the the company, namely Jessica S., Joanne S. and Ben S.. In addition one secretary - Diane T. - is with the firm. As of 30 April 2024, there were 7 ex directors - Gerald S., Martin D. and others listed below. There were no ex secretaries.

G. Sanders (builder) Limited Address / Contact

Office Address Anston House 73 Ryton Road
Office Address2 North Anston
Town Sheffield
Post code S25 4DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01281035
Date of Incorporation Mon, 11th Oct 1976
Industry Construction of domestic buildings
Industry Construction of commercial buildings
End of financial Year 31st December
Company age 48 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Jessica S.

Position: Director

Appointed: 13 September 2021

Joanne S.

Position: Director

Appointed: 20 June 2017

Ben S.

Position: Director

Appointed: 08 June 2016

Diane T.

Position: Secretary

Appointed: 13 April 2005

Gerald S.

Position: Director

Resigned: 11 June 1993

Martin D.

Position: Director

Appointed: 20 June 2017

Resigned: 05 February 2019

Diane T.

Position: Director

Appointed: 08 June 2016

Resigned: 20 June 2017

David S.

Position: Director

Appointed: 22 September 2000

Resigned: 06 June 2016

David S.

Position: Director

Appointed: 03 April 1995

Resigned: 31 December 1995

Janet S.

Position: Director

Appointed: 02 April 1991

Resigned: 12 April 2005

Gerald S.

Position: Director

Appointed: 02 April 1991

Resigned: 12 April 2005

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we identified, there is Joanne S. This PSC has significiant influence or control over this company,.

Joanne S.

Notified on 2 April 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth465 542474 427400 852488 558569 815       
Balance Sheet
Cash Bank In Hand2 40473 02170 94229 536-9 555       
Cash Bank On Hand    -9 55516 314149 676264 191570 580436 214453 724181 104
Current Assets539 659863 4621 088 7991 106 8161 535 8581 017 9321 180 6211 161 4761 417 0101 544 9541 653 4431 685 294
Debtors85 18925 79529 39846 95358 235604 908167 066205 279227 779174 522498 683541 932
Net Assets Liabilities    518 727770 003773 089798 209910 746946 7311 011 8901 292 216
Net Assets Liabilities Including Pension Asset Liability465 542474 427400 852488 558569 815       
Other Debtors    9 09544 9248 1836 5057 88210 264135 972128 611
Property Plant Equipment    323 926290 704268 726271 175146 948192 829197 486271 866
Stocks Inventory452 066764 646988 4591 030 3271 487 178       
Tangible Fixed Assets808 876791 020292 757280 715323 926       
Total Inventories    1 487 178396 710863 879692 006618 651934 218701 036962 258
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 000       
Profit Loss Account Reserve464 542473 427399 852487 558568 815       
Shareholder Funds465 542474 427400 852488 558569 815       
Other
Accumulated Depreciation Impairment Property Plant Equipment    220 897235 110242 288258 762249 480261 255286 195312 175
Amounts Owed To Group Undertakings    28 77028 77028 77028 77028 77028 77028 77028 837
Average Number Employees During Period     66678109
Bank Borrowings Overdrafts    668 169 298 368276 694265 499244 309225 514 
Creditors    693 9498 879298 368276 694265 499274 368324 970111 656
Creditors Due After One Year    693 949       
Creditors Due Within One Year872 4491 173 498973 470894 033582 323       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     6 29611 963 20 344  5 000
Disposals Property Plant Equipment     28 62219 800 133 509  5 000
Finance Lease Liabilities Present Value Total    25 7808 8796 151  22 10720 60573 106
Increase From Depreciation Charge For Year Property Plant Equipment     20 50919 14116 47411 06211 77524 94030 980
Net Current Assets Liabilities-332 790-310 036115 329212 783953 535546 319853 789855 2511 043 384912 5801 176 8961 183 661
Number Shares Allotted 1 0001 0001 0001 000       
Other Creditors    386 7214 44980 34264 42164 1777 95278 85138 550
Other Taxation Social Security Payable    89 728138 21040 245149 02464 925113 14635 23158 782
Par Value Share 1111       
Property Plant Equipment Gross Cost    544 823525 814511 014529 937396 428454 084483 681584 041
Provisions For Liabilities Balance Sheet Subtotal    64 78558 14151 05851 52314 08724 31037 52251 655
Provisions For Liabilities Charges10 5446 5577 2344 94013 697       
Secured Debts400 000400 000150 000150 000668 169       
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 000       
Tangible Fixed Assets Additions 93912 25035063 200       
Tangible Fixed Assets Cost Or Valuation1 086 5341 000 252515 073515 423544 823       
Tangible Fixed Assets Depreciation277 658209 232222 316234 708220 897       
Tangible Fixed Assets Depreciation Charged In Period 13 25313 08412 39215 489       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 81 679  29 300       
Tangible Fixed Assets Disposals 87 221497 429 33 800       
Total Additions Including From Business Combinations Property Plant Equipment     9 6135 00018 923 57 65629 597105 360
Total Assets Less Current Liabilities476 086480 984408 086493 4981 277 461837 0231 122 5151 126 4261 190 3321 245 4091 374 3821 455 527
Trade Creditors Trade Payables    61 348283 284171 32452 826204 564318 194343 425258 538
Trade Debtors Trade Receivables    49 140559 984158 883198 774219 897164 258362 711413 321

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 8th, April 2023
Free Download (9 pages)

Company search

Advertisements