SANDERSON DESIGN GROUP BRANDS LIMITED

SANDERSON DESIGN GROUP BRANDS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSANDERSON DESIGN GROUP BRANDS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01167325
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SANDERSON DESIGN GROUP BRANDS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ABARIS HOLDINGS LIMITEDJun 20, 1994Jun 20, 1994
    WALLCOVERINGS INTERNATIONAL LIMITEDFeb 06, 1984Feb 06, 1984
    TEXTILE WALLCOVERINGS INTERNATIONAL LIMITEDApr 19, 1974Apr 19, 1974

    What are the latest accounts for SANDERSON DESIGN GROUP BRANDS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2026
    Next Accounts Due OnOct 31, 2026
    Last Accounts
    Last Accounts Made Up ToJan 31, 2025

    What is the status of the latest confirmation statement for SANDERSON DESIGN GROUP BRANDS LIMITED?

    Last Confirmation Statement Made Up ToJan 15, 2026
    Next Confirmation Statement DueJan 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 15, 2025
    OverdueNo

    What are the latest filings for SANDERSON DESIGN GROUP BRANDS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Jan 31, 2025

    40 pagesAA

    Confirmation statement made on Jan 15, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 02, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Jan 31, 2024

    39 pagesAA

    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 pagesAD01

    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 pagesAD01

    Confirmation statement made on Jan 02, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jan 31, 2023

    45 pagesAA

    Appointment of Miss Danielle Gisbourne as a secretary on Jun 23, 2023

    2 pagesAP03

    Termination of appointment of Caroline Geary as a secretary on Jun 22, 2023

    1 pagesTM02

    Confirmation statement made on Jan 02, 2023 with updates

    3 pagesCS01

    Full accounts made up to Jan 31, 2022

    44 pagesAA

    Confirmation statement made on Jul 04, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Michael Frank Williamson as a director on Oct 31, 2021

    1 pagesTM01

    Appointment of Mr Michael John Woodcock as a director on Nov 01, 2021

    2 pagesAP01

    Full accounts made up to Jan 31, 2021

    41 pagesAA

    Confirmation statement made on Jul 04, 2021 with updates

    4 pagesCS01

    Change of details for Walker Greenbank Plc as a person with significant control on Dec 09, 2020

    2 pagesPSC05

    Memorandum and Articles of Association

    39 pagesMA

    Full accounts made up to Jan 31, 2020

    43 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 06, 2020

    RES15

    Change of name notice

    2 pagesCONNOT

    Confirmation statement made on Jul 04, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Michael Frank Williamson as a director on Dec 18, 2019

    2 pagesAP01

    Termination of appointment of Michael David Gant as a director on Dec 18, 2019

    1 pagesTM01

    Who are the officers of SANDERSON DESIGN GROUP BRANDS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GISBOURNE, Danielle
    Sandersons Lane
    W4 4DS London
    Voysey House
    United Kingdom
    Secretary
    Sandersons Lane
    W4 4DS London
    Voysey House
    United Kingdom
    310569470001
    MONTAGUE, Lisa Kimberley
    Sandersons Lane
    W4 4DS London
    Voysey House
    United Kingdom
    Director
    Sandersons Lane
    W4 4DS London
    Voysey House
    United Kingdom
    United KingdomBritishDirector256908600001
    WOODCOCK, Michael John
    Sandersons Lane
    W4 4DS London
    Voysey House
    United Kingdom
    Director
    Sandersons Lane
    W4 4DS London
    Voysey House
    United Kingdom
    EnglandBritishDirector203881120001
    CONEY, Kenneth Harvey John
    Bank Farm,Bank Green
    Bellingdon
    HP5 2UT Chesham
    Bucks.
    Secretary
    Bank Farm,Bank Green
    Bellingdon
    HP5 2UT Chesham
    Bucks.
    British1184470001
    DIX, Alan Nigel
    Chalfont House
    Oxford Road
    UB9 4DX Denham
    Secretary
    Chalfont House
    Oxford Road
    UB9 4DX Denham
    British166713750001
    GEARY, Caroline
    Chalfont House
    Oxford Road
    UB9 4DX Denham
    Secretary
    Chalfont House
    Oxford Road
    UB9 4DX Denham
    British168690080001
    SACH, John Duncan
    41 Sibley Avenue
    AL5 1HF Harpenden
    Hertfordshire
    Secretary
    41 Sibley Avenue
    AL5 1HF Harpenden
    Hertfordshire
    British59951510001
    THOMAS, Anne Elizabeth
    Taullan
    Long Walk
    HP8 4AN Chalfont St Giles
    Buckinghamshire
    Secretary
    Taullan
    Long Walk
    HP8 4AN Chalfont St Giles
    Buckinghamshire
    BritishCompany Secretary27233210001
    WILSON, Julian Bernard
    Chalfont House
    Oxford Road
    UB9 4DX Denham
    Secretary
    Chalfont House
    Oxford Road
    UB9 4DX Denham
    British5485300001
    BILLINGTON, Phillip
    White House Farm
    2 Church Street
    LC12 7LT Loughborough
    Leicestershire
    Director
    White House Farm
    2 Church Street
    LC12 7LT Loughborough
    Leicestershire
    BritishCompany Director76791010001
    CADLE, Philip Leslie
    Penton House
    64a High Street
    HA1 3LL Harrow On The Hill
    Middlesex
    Director
    Penton House
    64a High Street
    HA1 3LL Harrow On The Hill
    Middlesex
    EnglandBritishManaging Director87736480001
    CONNOLLY, Aidan Joseph
    Ridgeways 18 Chiltern Hills Road
    HP9 1PL Beaconsfield
    Buckinghamshire
    Director
    Ridgeways 18 Chiltern Hills Road
    HP9 1PL Beaconsfield
    Buckinghamshire
    EnglandBritishChief Executive Officer100376210001
    DIX, Alan Nigel
    Chalfont House
    Oxford Road
    UB9 4DX Denham
    Director
    Chalfont House
    Oxford Road
    UB9 4DX Denham
    EnglandBritishAccountant56734530002
    GANT, Michael David
    Chalfont House
    Oxford Road
    UB9 4DX Denham
    Director
    Chalfont House
    Oxford Road
    UB9 4DX Denham
    EnglandBritishCompany Director150469240001
    GOLDSMITH, Fiona Claire
    Chalfont House
    Oxford Road
    UB9 4DX Denham
    Director
    Chalfont House
    Oxford Road
    UB9 4DX Denham
    United KingdomBritishDirector257696240001
    HOLMES, Fiona Mary
    Chalfont House
    Oxford Road
    UB9 4DX Denham
    Director
    Chalfont House
    Oxford Road
    UB9 4DX Denham
    EnglandBritishManaging Director219438830001
    HYNES, Martin Christopher
    107 Wolsey Road
    Moor Park
    HA6 2EB Northwood
    Hertfordshire
    Director
    107 Wolsey Road
    Moor Park
    HA6 2EB Northwood
    Hertfordshire
    United KingdomBritishCompany Director71095300001
    KIRKHAM, Ian
    1 Barn Corner
    Collingtree
    NN4 0NF Northampton
    The Old Rectory
    Director
    1 Barn Corner
    Collingtree
    NN4 0NF Northampton
    The Old Rectory
    BritishDirector34964530005
    MEDCALF, David
    Beckfield House
    Main Street East Keswick
    LS17 9DB Leeds
    West Yorkshire
    Director
    Beckfield House
    Main Street East Keswick
    LS17 9DB Leeds
    West Yorkshire
    BritishDirector109949360001
    MOSTYN, Peter Frederick
    Pine Lodge Stocking Lane
    East Leake
    LE12 5RL Loughborough
    Leicestershire
    Director
    Pine Lodge Stocking Lane
    East Leake
    LE12 5RL Loughborough
    Leicestershire
    EnglandEnglishCompany Director46812890002
    ROGERS, Christopher Charles Bevan
    Chalfont House
    Oxford Road
    UB9 4DX Denham
    Director
    Chalfont House
    Oxford Road
    UB9 4DX Denham
    United KingdomBritishCompany Director34678510004
    SACH, John Duncan
    Chalfont House
    Oxford Road
    UB9 4DX Denham
    Director
    Chalfont House
    Oxford Road
    UB9 4DX Denham
    EnglandBritishGroup Finance Director59951510002
    SMALLRIDGE, David Harold
    Chalfont House
    Oxford Road
    UB9 4DX Denham
    Director
    Chalfont House
    Oxford Road
    UB9 4DX Denham
    EnglandBritishDirector104339730001
    SMURTHWAITE, Roger Charles
    Bull Baiters Bull Baiters Lane
    Hyde Heath
    HP6 5RS Amersham
    Buckinghamshire
    Director
    Bull Baiters Bull Baiters Lane
    Hyde Heath
    HP6 5RS Amersham
    Buckinghamshire
    BritishCompany Director65170200001
    STANNARD, Terry George
    Chalfont House
    Oxford Road
    UB9 4DX Denham
    Director
    Chalfont House
    Oxford Road
    UB9 4DX Denham
    United KingdomBritishConsultant140573740001
    THOMAS, Anne Elizabeth
    Taullan
    Long Walk
    HP8 4AN Chalfont St Giles
    Buckinghamshire
    Director
    Taullan
    Long Walk
    HP8 4AN Chalfont St Giles
    Buckinghamshire
    BritishCompany Secretary27233210001
    WIGHTMAN, Antony Charles
    13 Birch Grove
    W3 9SW London
    Director
    13 Birch Grove
    W3 9SW London
    BritishCompany Director110493470001
    WILLIAMSON, Michael Frank
    Chalfont House
    Oxford Road
    UB9 4DX Denham
    Director
    Chalfont House
    Oxford Road
    UB9 4DX Denham
    EnglandBritishDirector90174630003
    WILSON, Julian Bernard
    Chalfont House
    Oxford Road
    UB9 4DX Denham
    Director
    Chalfont House
    Oxford Road
    UB9 4DX Denham
    United KingdomBritishLegal Adviser5485300001

    Who are the persons with significant control of SANDERSON DESIGN GROUP BRANDS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sanderson Design Group Plc
    Oxford Road
    Denham
    UB9 4DX Uxbridge
    Chalfont House
    Middlesex
    England
    Apr 06, 2016
    Oxford Road
    Denham
    UB9 4DX Uxbridge
    Chalfont House
    Middlesex
    England
    No
    Legal FormPlc
    Country RegisteredEngland
    Legal AuthorityUk Company Law
    Place RegisteredEngland & Wales
    Registration Number61880
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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