ROYAL SANDERS BRANDS LIMITED

ROYAL SANDERS BRANDS LIMITED

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

    Company NameROYAL SANDERS BRANDS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11321427
    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 ROYAL SANDERS BRANDS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is ROYAL SANDERS BRANDS LIMITED located?

    Registered Office Address
    Unit A4 Red Scar Industrial Estate
    Longridge Road
    PR2 5NA Ribbleton
    Preston, Lancashire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ROYAL SANDERS BRANDS LIMITED?

    Previous Company Names
    Company NameFromUntil
    JZ CONSUMER BRANDS LIMITEDApr 20, 2018Apr 20, 2018

    What are the latest accounts for ROYAL SANDERS BRANDS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for ROYAL SANDERS BRANDS LIMITED?

    Last Confirmation Statement Made Up ToApr 19, 2025
    Next Confirmation Statement DueMay 03, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 19, 2024
    OverdueNo

    What are the latest filings for ROYAL SANDERS BRANDS LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Mar 31, 2024

    33 pagesAA
    ADHDJYUZ

    Memorandum and Articles of Association

    43 pagesMA
    ADDARMJA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company to enter into documents/agreements/directors authority/articles 28 and 32.2 disapplied 23/09/2024
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    ADDARMIY

    Registration of charge 113214270002, created on Sep 24, 2024

    42 pagesMR01
    XDCGGYVK

    Change of details for Royal Sanders (Uk) Limited as a person with significant control on Jun 19, 2024

    2 pagesPSC05
    XDBHM4LN

    Satisfaction of charge 113214270001 in full

    1 pagesMR04
    XDB99DDU

    Certificate of change of name

    Company name changed jz consumer brands LIMITED\certificate issued on 07/08/24
    6 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 20, 2024

    RES15
    AD8IEL63

    Change of name with request to seek comments from relevant body

    2 pagesNM06
    AD8IEL6B

    Change of name notice

    2 pagesCONNOT
    AD8IEL5V

    Registered office address changed from 17a Curzon Street London W1J 5HS United Kingdom to Unit a4 Red Scar Industrial Estate Longridge Road Ribbleton Preston, Lancashire PR2 5NA on Jun 24, 2024

    1 pagesAD01
    XD5Y1S8G

    Notification of Royal Sanders (Uk) Limited as a person with significant control on Jun 19, 2024

    2 pagesPSC02
    XD5Y1O9K

    Appointment of Mr Bart Otger Hullegie as a director on Jun 19, 2024

    2 pagesAP01
    XD5Y1KQQ

    Appointment of Mr Roel Henricus Wilhelmus Sleenhof as a director on Jun 19, 2024

    2 pagesAP01
    XD5Y1I9V

    Appointment of Mr Christopher John Smith as a director on Jun 19, 2024

    2 pagesAP01
    XD5Y1G2A

    Termination of appointment of Martin Stephen Northcote Wright as a director on Jun 19, 2024

    1 pagesTM01
    XD5Y1ARL

    Termination of appointment of Richard Reverdy Otley as a director on Jun 19, 2024

    1 pagesTM01
    XD5Y1A6O

    Cessation of David Wayne Zalaznick as a person with significant control on Jun 19, 2024

    1 pagesPSC07
    XD5Y19BK

    Termination of appointment of John Mcdonald Green-Armytage as a director on Jun 19, 2024

    1 pagesTM01
    XD5Y18O3

    Termination of appointment of Guido Gasparini as a director on Jun 19, 2024

    1 pagesTM01
    XD5Y18CP

    Termination of appointment of James Anthony Benham-Hermetz as a director on Jun 19, 2024

    1 pagesTM01
    XD5Y17WR

    Confirmation statement made on Apr 19, 2024 with updates

    7 pagesCS01
    XD2AR8DT

    Statement of capital following an allotment of shares on Jul 31, 2023

    • Capital: GBP 27,569,901.85
    4 pagesSH01
    XD1RJJQQ

    Group of companies' accounts made up to Mar 31, 2023

    27 pagesAA
    XCFHK5E1

    Director's details changed for Mr James Benham on Dec 19, 2019

    2 pagesCH01
    XCEI7OAZ

    Confirmation statement made on Apr 19, 2023 with updates

    7 pagesCS01
    XC44K6YX

    Who are the officers of ROYAL SANDERS BRANDS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GELDERD, Lee Graham
    Longridge Road
    PR2 5NA Ribbleton
    Unit A4 Red Scar Industrial Estate
    Preston, Lancashire
    England
    Director
    Longridge Road
    PR2 5NA Ribbleton
    Unit A4 Red Scar Industrial Estate
    Preston, Lancashire
    England
    EnglandBritishDirector186128760001
    HAMMERSLEY, Benjamin David
    Longridge Road
    PR2 5NA Ribbleton
    Unit A4 Red Scar Industrial Estate
    Preston, Lancashire
    England
    Director
    Longridge Road
    PR2 5NA Ribbleton
    Unit A4 Red Scar Industrial Estate
    Preston, Lancashire
    England
    EnglandBritishDirector250303570001
    HULLEGIE, Bart Otger
    Longridge Road
    PR2 5NA Ribbleton
    Unit A4 Red Scar Industrial Estate
    Preston, Lancashire
    England
    Director
    Longridge Road
    PR2 5NA Ribbleton
    Unit A4 Red Scar Industrial Estate
    Preston, Lancashire
    England
    NetherlandsDutchCompany Director324411330001
    SLEENHOF, Roel Henricus Wilhelmus
    Longridge Road
    PR2 5NA Ribbleton
    Unit A4 Red Scar Industrial Estate
    Preston, Lancashire
    England
    Director
    Longridge Road
    PR2 5NA Ribbleton
    Unit A4 Red Scar Industrial Estate
    Preston, Lancashire
    England
    NetherlandsDutchCompany Director324411030001
    SMITH, Christopher John
    Longridge Road
    PR2 5NA Ribbleton
    Unit A4 Red Scar Industrial Estate
    Preston, Lancashire
    England
    Director
    Longridge Road
    PR2 5NA Ribbleton
    Unit A4 Red Scar Industrial Estate
    Preston, Lancashire
    England
    EnglandBritishCompany Director189463230001
    BENHAM-HERMETZ, James Anthony
    Curzon Street
    W1J 5HS London
    17a
    United Kingdom
    Director
    Curzon Street
    W1J 5HS London
    17a
    United Kingdom
    EnglandBritishDirector265761920004
    GASPARINI, Guido
    Curzon Street
    W1J 5HS London
    17a
    United Kingdom
    Director
    Curzon Street
    W1J 5HS London
    17a
    United Kingdom
    EnglandItalianInvestment Principal293850650001
    GREEN-ARMYTAGE, John Mcdonald
    Curzon Street
    W1J 5HS London
    17a
    United Kingdom
    Director
    Curzon Street
    W1J 5HS London
    17a
    United Kingdom
    EnglandBritish,Director66382090002
    HERNANDO, Miguel Rueda
    Curzon Street
    W1J 5HS London
    17a
    United Kingdom
    Director
    Curzon Street
    W1J 5HS London
    17a
    United Kingdom
    United KingdomSpanishDirector157852950005
    LANGMUIR, Alexander James Macgillivray
    Curzon Street
    W1J 5HS London
    17a
    United Kingdom
    Director
    Curzon Street
    W1J 5HS London
    17a
    United Kingdom
    EnglandBritish,FrenchDirector250660860001
    OTLEY, Richard Reverdy
    Curzon Street
    W1J 5HS London
    17a
    United Kingdom
    Director
    Curzon Street
    W1J 5HS London
    17a
    United Kingdom
    United KingdomBritishDirector250303300001
    WRIGHT, Martin Stephen Northcote
    Curzon Street
    W1J 5HS London
    17a
    United Kingdom
    Director
    Curzon Street
    W1J 5HS London
    17a
    United Kingdom
    EnglandBritishSenior Partner103428580001

    Who are the persons with significant control of ROYAL SANDERS BRANDS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Longridge Road
    PR2 5NA Ribbleton
    Unit A4 Red Scar Industrial Estate
    Preston, Lancashire
    England
    Jun 19, 2024
    Longridge Road
    PR2 5NA Ribbleton
    Unit A4 Red Scar Industrial Estate
    Preston, Lancashire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06703227
    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.
    David Wayne Zalaznick
    33rd Floor
    9 West 57th Street
    NY 10019 New York
    C/O Jz Partners
    United States
    Apr 20, 2018
    33rd Floor
    9 West 57th Street
    NY 10019 New York
    C/O Jz Partners
    United States
    Yes
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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