ROYAL SANDERS BRANDS LIMITED
Overview
Company Name | ROYAL SANDERS BRANDS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 11321427 |
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 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 Address | No |
What were the previous names of ROYAL SANDERS BRANDS LIMITED?
Company Name | From | Until |
---|---|---|
JZ CONSUMER BRANDS LIMITED | Apr 20, 2018 | Apr 20, 2018 |
What are the latest accounts for ROYAL SANDERS BRANDS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for ROYAL SANDERS BRANDS LIMITED?
Last Confirmation Statement Made Up To | Apr 19, 2025 |
---|---|
Next Confirmation Statement Due | May 03, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 19, 2024 |
Overdue | No |
What are the latest filings for ROYAL SANDERS BRANDS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Mar 31, 2024 | 33 pages | AA | ||||||||||||||
Memorandum and Articles of Association | 43 pages | MA | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registration of charge 113214270002, created on Sep 24, 2024 | 42 pages | MR01 | ||||||||||||||
Change of details for Royal Sanders (Uk) Limited as a person with significant control on Jun 19, 2024 | 2 pages | PSC05 | ||||||||||||||
Satisfaction of charge 113214270001 in full | 1 pages | MR04 | ||||||||||||||
Certificate of change of name Company name changed jz consumer brands LIMITED\certificate issued on 07/08/24 | 6 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Change of name with request to seek comments from relevant body | 2 pages | NM06 | ||||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Notification of Royal Sanders (Uk) Limited as a person with significant control on Jun 19, 2024 | 2 pages | PSC02 | ||||||||||||||
Appointment of Mr Bart Otger Hullegie as a director on Jun 19, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Roel Henricus Wilhelmus Sleenhof as a director on Jun 19, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Christopher John Smith as a director on Jun 19, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Martin Stephen Northcote Wright as a director on Jun 19, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Richard Reverdy Otley as a director on Jun 19, 2024 | 1 pages | TM01 | ||||||||||||||
Cessation of David Wayne Zalaznick as a person with significant control on Jun 19, 2024 | 1 pages | PSC07 | ||||||||||||||
Termination of appointment of John Mcdonald Green-Armytage as a director on Jun 19, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Guido Gasparini as a director on Jun 19, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of James Anthony Benham-Hermetz as a director on Jun 19, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Apr 19, 2024 with updates | 7 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Jul 31, 2023
| 4 pages | SH01 | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 27 pages | AA | ||||||||||||||
Director's details changed for Mr James Benham on Dec 19, 2019 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Apr 19, 2023 with updates | 7 pages | CS01 | ||||||||||||||
Who are the officers of ROYAL SANDERS BRANDS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GELDERD, Lee Graham | Director | Longridge Road PR2 5NA Ribbleton Unit A4 Red Scar Industrial Estate Preston, Lancashire England | England | British | Director | 186128760001 | ||||
HAMMERSLEY, Benjamin David | Director | Longridge Road PR2 5NA Ribbleton Unit A4 Red Scar Industrial Estate Preston, Lancashire England | England | British | Director | 250303570001 | ||||
HULLEGIE, Bart Otger | Director | Longridge Road PR2 5NA Ribbleton Unit A4 Red Scar Industrial Estate Preston, Lancashire England | Netherlands | Dutch | Company Director | 324411330001 | ||||
SLEENHOF, Roel Henricus Wilhelmus | Director | Longridge Road PR2 5NA Ribbleton Unit A4 Red Scar Industrial Estate Preston, Lancashire England | Netherlands | Dutch | Company Director | 324411030001 | ||||
SMITH, Christopher John | Director | Longridge Road PR2 5NA Ribbleton Unit A4 Red Scar Industrial Estate Preston, Lancashire England | England | British | Company Director | 189463230001 | ||||
BENHAM-HERMETZ, James Anthony | Director | Curzon Street W1J 5HS London 17a United Kingdom | England | British | Director | 265761920004 | ||||
GASPARINI, Guido | Director | Curzon Street W1J 5HS London 17a United Kingdom | England | Italian | Investment Principal | 293850650001 | ||||
GREEN-ARMYTAGE, John Mcdonald | Director | Curzon Street W1J 5HS London 17a United Kingdom | England | British, | Director | 66382090002 | ||||
HERNANDO, Miguel Rueda | Director | Curzon Street W1J 5HS London 17a United Kingdom | United Kingdom | Spanish | Director | 157852950005 | ||||
LANGMUIR, Alexander James Macgillivray | Director | Curzon Street W1J 5HS London 17a United Kingdom | England | British,French | Director | 250660860001 | ||||
OTLEY, Richard Reverdy | Director | Curzon Street W1J 5HS London 17a United Kingdom | United Kingdom | British | Director | 250303300001 | ||||
WRIGHT, Martin Stephen Northcote | Director | Curzon Street W1J 5HS London 17a United Kingdom | England | British | Senior Partner | 103428580001 |
Who are the persons with significant control of ROYAL SANDERS BRANDS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Royal Sanders (Uk) Limited | Jun 19, 2024 | Longridge Road PR2 5NA Ribbleton Unit A4 Red Scar Industrial Estate Preston, Lancashire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
David Wayne Zalaznick | 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
|
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