SANDERSON DESIGN GROUP BRANDS LIMITED
Overview
| Company Name | SANDERSON DESIGN GROUP BRANDS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01167325 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SANDERSON DESIGN GROUP BRANDS LIMITED?
- Finishing of textiles (13300) / Manufacturing
- manufacture of household textiles (13923) / Manufacturing
- Manufacture of wallpaper (17240) / Manufacturing
Where is SANDERSON DESIGN GROUP BRANDS LIMITED located?
| Registered Office Address | Voysey House Sandersons Lane W4 4DS London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SANDERSON DESIGN GROUP BRANDS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ABARIS HOLDINGS LIMITED | Jun 20, 1994 | Jun 20, 1994 |
| WALLCOVERINGS INTERNATIONAL LIMITED | Feb 06, 1984 | Feb 06, 1984 |
| TEXTILE WALLCOVERINGS INTERNATIONAL LIMITED | Apr 19, 1974 | Apr 19, 1974 |
What are the latest accounts for SANDERSON DESIGN GROUP BRANDS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for SANDERSON DESIGN GROUP BRANDS LIMITED?
| Last Confirmation Statement Made Up To | Jan 15, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 29, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 15, 2026 |
| Overdue | No |
What are the latest filings for SANDERSON DESIGN GROUP BRANDS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 15, 2026 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jan 31, 2025 | 40 pages | AA | ||||||||||
Confirmation statement made on Jan 15, 2025 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jan 02, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jan 31, 2024 | 39 pages | AA | ||||||||||
Registered office address changed from Voysey House Voysey House Sandersons Lane London W4 4DS England to Voysey House Sandersons Lane London W4 4DS on May 02, 2024 | 1 pages | AD01 | ||||||||||
Registered office address changed from Chalfont House Oxford Road Denham UB9 4DX to Voysey House Voysey House Sandersons Lane London W4 4DS on May 02, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 02, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jan 31, 2023 | 45 pages | AA | ||||||||||
Appointment of Miss Danielle Gisbourne as a secretary on Jun 23, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Caroline Geary as a secretary on Jun 22, 2023 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jan 02, 2023 with updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jan 31, 2022 | 44 pages | AA | ||||||||||
Confirmation statement made on Jul 04, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Michael Frank Williamson as a director on Oct 31, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael John Woodcock as a director on Nov 01, 2021 | 2 pages | AP01 | ||||||||||
Full accounts made up to Jan 31, 2021 | 41 pages | AA | ||||||||||
Confirmation statement made on Jul 04, 2021 with updates | 4 pages | CS01 | ||||||||||
Change of details for Walker Greenbank Plc as a person with significant control on Dec 09, 2020 | 2 pages | PSC05 | ||||||||||
Memorandum and Articles of Association | 39 pages | MA | ||||||||||
Full accounts made up to Jan 31, 2020 | 43 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Confirmation statement made on Jul 04, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Michael Frank Williamson as a director on Dec 18, 2019 | 2 pages | AP01 | ||||||||||
Who are the officers of SANDERSON DESIGN GROUP BRANDS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GISBOURNE, Danielle | Secretary | Sandersons Lane W4 4DS London Voysey House United Kingdom | 310569470001 | |||||||
| MONTAGUE, Lisa Kimberley | Director | Sandersons Lane W4 4DS London Voysey House United Kingdom | England | British | 256908600001 | |||||
| WOODCOCK, Michael John | Director | Sandersons Lane W4 4DS London Voysey House United Kingdom | England | British | 203881120001 | |||||
| CONEY, Kenneth Harvey John | Secretary | Bank Farm,Bank Green Bellingdon HP5 2UT Chesham Bucks. | British | 1184470001 | ||||||
| DIX, Alan Nigel | Secretary | Chalfont House Oxford Road UB9 4DX Denham | British | 166713750001 | ||||||
| GEARY, Caroline | Secretary | Chalfont House Oxford Road UB9 4DX Denham | British | 168690080001 | ||||||
| SACH, John Duncan | Secretary | 41 Sibley Avenue AL5 1HF Harpenden Hertfordshire | British | 59951510001 | ||||||
| THOMAS, Anne Elizabeth | Secretary | Taullan Long Walk HP8 4AN Chalfont St Giles Buckinghamshire | British | 27233210001 | ||||||
| WILSON, Julian Bernard | Secretary | Chalfont House Oxford Road UB9 4DX Denham | British | 5485300001 | ||||||
| BILLINGTON, Phillip | Director | White House Farm 2 Church Street LC12 7LT Loughborough Leicestershire | British | 76791010001 | ||||||
| CADLE, Philip Leslie | Director | Penton House 64a High Street HA1 3LL Harrow On The Hill Middlesex | England | British | 87736480001 | |||||
| CONNOLLY, Aidan Joseph | Director | Ridgeways 18 Chiltern Hills Road HP9 1PL Beaconsfield Buckinghamshire | England | British | 100376210001 | |||||
| DIX, Alan Nigel | Director | Chalfont House Oxford Road UB9 4DX Denham | England | British | 56734530002 | |||||
| GANT, Michael David | Director | Chalfont House Oxford Road UB9 4DX Denham | England | British | 150469240001 | |||||
| GOLDSMITH, Fiona Claire | Director | Chalfont House Oxford Road UB9 4DX Denham | United Kingdom | British | 257696240001 | |||||
| HOLMES, Fiona Mary | Director | Chalfont House Oxford Road UB9 4DX Denham | England | British | 219438830001 | |||||
| HYNES, Martin Christopher | Director | 107 Wolsey Road Moor Park HA6 2EB Northwood Hertfordshire | United Kingdom | British | 71095300001 | |||||
| KIRKHAM, Ian | Director | 1 Barn Corner Collingtree NN4 0NF Northampton The Old Rectory | British | 34964530005 | ||||||
| MEDCALF, David | Director | Beckfield House Main Street East Keswick LS17 9DB Leeds West Yorkshire | British | 109949360001 | ||||||
| MOSTYN, Peter Frederick | Director | Pine Lodge Stocking Lane East Leake LE12 5RL Loughborough Leicestershire | England | English | 46812890002 | |||||
| ROGERS, Christopher Charles Bevan | Director | Chalfont House Oxford Road UB9 4DX Denham | United Kingdom | British | 34678510004 | |||||
| SACH, John Duncan | Director | Chalfont House Oxford Road UB9 4DX Denham | England | British | 59951510002 | |||||
| SMALLRIDGE, David Harold | Director | Chalfont House Oxford Road UB9 4DX Denham | England | British | 104339730001 | |||||
| SMURTHWAITE, Roger Charles | Director | Bull Baiters Bull Baiters Lane Hyde Heath HP6 5RS Amersham Buckinghamshire | British | 65170200001 | ||||||
| STANNARD, Terry George | Director | Chalfont House Oxford Road UB9 4DX Denham | United Kingdom | British | 140573740001 | |||||
| THOMAS, Anne Elizabeth | Director | Taullan Long Walk HP8 4AN Chalfont St Giles Buckinghamshire | British | 27233210001 | ||||||
| WIGHTMAN, Antony Charles | Director | 13 Birch Grove W3 9SW London | British | 110493470001 | ||||||
| WILLIAMSON, Michael Frank | Director | Chalfont House Oxford Road UB9 4DX Denham | England | British | 90174630003 | |||||
| WILSON, Julian Bernard | Director | Chalfont House Oxford Road UB9 4DX Denham | United Kingdom | British | 5485300001 |
Who are the persons with significant control of SANDERSON DESIGN GROUP BRANDS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sanderson Design Group Plc | Apr 06, 2016 | Oxford Road Denham UB9 4DX Uxbridge Chalfont House Middlesex England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0