THOMAS SANDERSON LIMITED

THOMAS SANDERSON LIMITED

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

    Company NameTHOMAS SANDERSON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04626841
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of THOMAS SANDERSON LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is THOMAS SANDERSON LIMITED located?

    Registered Office Address
    Unit 2 Churchill Park Private Road Number 2
    Colwick Industrial Estate
    NG4 2JR Nottingham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of THOMAS SANDERSON LIMITED?

    Previous Company Names
    Company NameFromUntil
    EVER 2027 LIMITEDJan 02, 2003Jan 02, 2003

    What are the latest accounts for THOMAS SANDERSON LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for THOMAS SANDERSON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2019

    33 pagesAA

    Confirmation statement made on Jan 02, 2021 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Clause 5 of the memorandum of association setting out the share capital is now part of the articles 11/12/2020
    RES13

    legacy

    1 pagesSH20

    Statement of capital on Dec 14, 2020

    • Capital: GBP 0.999883
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share premium 11/12/2020
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Dec 11, 2020

    • Capital: GBP 7,501,000
    3 pagesSH01

    Cessation of Hillarys Blinds (Holdings) Limited as a person with significant control on Dec 11, 2020

    1 pagesPSC07

    Notification of Hillarys Blinds Limited as a person with significant control on Dec 11, 2020

    2 pagesPSC02

    Confirmation statement made on Jan 02, 2020 with updates

    4 pagesCS01

    Appointment of Mr Craig Edwards as a director on Sep 24, 2019

    2 pagesAP01

    Termination of appointment of Adrianus Kuiper as a director on Sep 23, 2019

    1 pagesTM01

    Full accounts made up to Dec 31, 2018

    27 pagesAA

    Notification of Hillarys Blinds (Holdings) Limited as a person with significant control on Mar 13, 2019

    2 pagesPSC02

    Cessation of Hunter Douglas (Uk) Limited as a person with significant control on Mar 13, 2019

    1 pagesPSC07

    Registered office address changed from 7 Waterberry Drive Waterlooville Hampshire PO7 7UW to Unit 2 Churchill Park Private Road Number 2 Colwick Industrial Estate Nottingham NG4 2JR on May 08, 2019

    1 pagesAD01

    Confirmation statement made on Jan 02, 2019 with no updates

    3 pagesCS01

    Who are the officers of THOMAS SANDERSON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDWARDS, Craig Keith Andrew
    Private Road Number 2
    Colwick Industrial Estate
    NG4 2JR Nottingham
    Unit 2 Churchill Park
    England
    Director
    Private Road Number 2
    Colwick Industrial Estate
    NG4 2JR Nottingham
    Unit 2 Churchill Park
    England
    EnglandBritish194623300001
    RISMAN, John Matthew
    Private Road 2
    Colwick Industrial Estate
    NG4 2JR Nottingham
    Unit 2 Churchill Park
    England
    Director
    Private Road 2
    Colwick Industrial Estate
    NG4 2JR Nottingham
    Unit 2 Churchill Park
    England
    United KingdomBritish107350020002
    THOMAS, Andrew Richard
    Private Road 2
    Colwick Industrial Estate
    NG4 2JR Nottingham
    Unit 2 Churchill Park
    England
    Director
    Private Road 2
    Colwick Industrial Estate
    NG4 2JR Nottingham
    Unit 2 Churchill Park
    England
    EnglandBritish154618250004
    CURLEY, James
    Millstream House The Paddock
    Gussage All Saints
    BH21 5ET Wimborne
    Dorset
    Secretary
    Millstream House The Paddock
    Gussage All Saints
    BH21 5ET Wimborne
    Dorset
    British101315180002
    SMITH, Colin David
    71 Portsmouth Road
    PO8 9LH Horndean
    Hampshire
    Secretary
    71 Portsmouth Road
    PO8 9LH Horndean
    Hampshire
    British86619730001
    VAN ES DE MOREE, Marijke Louise
    Amerbachstraat 13
    FOREIGN Rotterdam
    3045re
    Netherlands
    Secretary
    Amerbachstraat 13
    FOREIGN Rotterdam
    3045re
    Netherlands
    British89745820001
    EVERSECRETARY LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Nominee Secretary
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    900023530001
    CAMPKIN, Nigel John
    4 The Cedars
    PO16 7AJ Fareham
    Hampshire
    Director
    4 The Cedars
    PO16 7AJ Fareham
    Hampshire
    EnglandBritish64475980002
    CHAMBERS, Gary David
    9 Chestnut Grove
    Penkridge
    ST19 5LX Stafford
    Staffordshire
    Director
    9 Chestnut Grove
    Penkridge
    ST19 5LX Stafford
    Staffordshire
    United KingdomBritish102563130001
    COOKE, Laurance William James
    5 The Wardens
    CV8 2UH Kenilworth
    Warwickshire
    Director
    5 The Wardens
    CV8 2UH Kenilworth
    Warwickshire
    United KingdomBritish66775480001
    CURLEY, James
    Millstream House The Paddock
    Gussage All Saints
    BH21 5ET Wimborne
    Dorset
    Director
    Millstream House The Paddock
    Gussage All Saints
    BH21 5ET Wimborne
    Dorset
    EnglandBritish101315180002
    KING, Christopher Carlson
    Unter Alstadt 8
    Ch 6300 Zug
    Switzerland
    Director
    Unter Alstadt 8
    Ch 6300 Zug
    Switzerland
    British90066670001
    KUIPER, Adrianus
    Private Road Number 2
    Colwick Industrial Estate
    NG4 2JR Nottingham
    Unit 2 Churchill Park
    England
    Director
    Private Road Number 2
    Colwick Industrial Estate
    NG4 2JR Nottingham
    Unit 2 Churchill Park
    England
    NetherlandsDutch147096460001
    RILEY, Stephen
    28 Hornton Street
    W8 4NR London
    Director
    28 Hornton Street
    W8 4NR London
    EnglandBritish80604480001
    WHISTON, Teresa
    2 Turnberry
    Amington
    B77 4NR Tamworth
    Staffordshire
    Director
    2 Turnberry
    Amington
    B77 4NR Tamworth
    Staffordshire
    British74693960001
    EVERDIRECTOR LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Nominee Director
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    900023520001

    Who are the persons with significant control of THOMAS SANDERSON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Private Road No 2 Colwick
    NG4 2JR Nottingham
    Unit 2 Churchill Park
    Nottinghamshire
    United Kingdom
    Dec 11, 2020
    Private Road No 2 Colwick
    NG4 2JR Nottingham
    Unit 2 Churchill Park
    Nottinghamshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number01196432
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Private Road 2
    Colwick Industrial Estate
    NG4 2JR Nottingham
    Unit 2 Churchill Park
    England
    Mar 13, 2019
    Private Road 2
    Colwick Industrial Estate
    NG4 2JR Nottingham
    Unit 2 Churchill Park
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02692951
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Hunter Douglas (Uk) Limited
    Battersea Road
    Heaton Mersey
    SK4 3EQ Stockport
    Hunter Douglas Limited
    Cheshire
    England
    Apr 06, 2016
    Battersea Road
    Heaton Mersey
    SK4 3EQ Stockport
    Hunter Douglas Limited
    Cheshire
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityThe Companies Act
    Place RegisteredEngland
    Registration Number00955278
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does THOMAS SANDERSON LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    An omnibus letter of set-off
    Created On Apr 08, 2010
    Delivered On Apr 10, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 10, 2010Registration of a charge (MG01)
    • Sep 08, 2021Satisfaction of a charge (MR04)
    A deed of admission to an omnibus letter of set-off dated 26 june 2003
    Created On Jun 07, 2004
    Delivered On Jun 16, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums standing to the credit of any accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the names of the companies or any of them) whether such accounts be denominated in sterling or other currency.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 16, 2004Registration of a charge (395)
    • Sep 08, 2021Satisfaction of a charge (MR04)
    A deed of admission to an omnibus letter of set-off dated 26 june 2003
    Created On Mar 15, 2004
    Delivered On Mar 31, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums standing to the credit of any accounts of the companies or any of them. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 31, 2004Registration of a charge (395)
    • Sep 08, 2021Satisfaction of a charge (MR04)

    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