SANDERSON DESIGN GROUP BRANDS LIMITED - DENHAM
Company Profile | Company Filings |
Overview
SANDERSON DESIGN GROUP BRANDS LIMITED is a Private Limited Company from DENHAM and has the status: Active.
SANDERSON DESIGN GROUP BRANDS LIMITED was incorporated 50 years ago on 19/04/1974 and has the registered number: 01167325. The accounts status is FULL and accounts are next due on 31/10/2024.
SANDERSON DESIGN GROUP BRANDS LIMITED was incorporated 50 years ago on 19/04/1974 and has the registered number: 01167325. The accounts status is FULL and accounts are next due on 31/10/2024.
SANDERSON DESIGN GROUP BRANDS LIMITED - DENHAM
This company is listed in the following categories:
13300 - Finishing of textiles
13300 - Finishing of textiles
13923 - manufacture of household textiles
17240 - Manufacture of wallpaper
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2023 | 31/10/2024 |
Registered Office
CHALFONT HOUSE
DENHAM
UB9 4DX
This Company Originates in : United Kingdom
Previous trading names include:
ABARIS HOLDINGS LIMITED (until 02/12/2020)
ABARIS HOLDINGS LIMITED (until 02/12/2020)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/01/2024 | 16/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MICHAEL JOHN WOODCOCK | Aug 1973 | British | Director | 2021-11-01 | CURRENT |
MISS DANIELLE GISBOURNE | Secretary | 2023-06-23 | CURRENT | ||
MRS LISA KIMBERLEY MONTAGUE | Aug 1963 | British | Director | 2019-03-11 | CURRENT |
MR ROGER CHARLES SMURTHWAITE | Dec 1945 | British | Director | RESIGNED | |
JULIAN BERNARD WILSON | Jun 1949 | Director | 2003-11-03 UNTIL 2012-01-31 | RESIGNED | |
CAROLINE GEARY | British | Secretary | 2012-04-04 UNTIL 2023-06-22 | RESIGNED | |
ANNE ELIZABETH THOMAS | Mar 1953 | British | Secretary | 1992-08-28 UNTIL 2000-01-14 | RESIGNED |
JULIAN BERNARD WILSON | Jun 1949 | Secretary | 2000-10-02 UNTIL 2012-01-31 | RESIGNED | |
MR JOHN DUNCAN SACH | Oct 1955 | British | Secretary | 2000-01-15 UNTIL 2000-10-02 | RESIGNED |
ALAN NIGEL DIX | British | Secretary | 2012-01-31 UNTIL 2012-04-04 | RESIGNED | |
DAVID MEDCALF | Jun 1949 | British | Director | 2001-03-29 UNTIL 2003-11-26 | RESIGNED |
ANTONY CHARLES WIGHTMAN | Aug 1951 | British | Director | RESIGNED | |
ANNE ELIZABETH THOMAS | Mar 1953 | British | Director | 1998-07-17 UNTIL 2000-01-14 | RESIGNED |
MICHAEL WILLIAMSON | Jul 1957 | British | Director | 2019-12-18 UNTIL 2021-10-31 | RESIGNED |
KENNETH HARVEY JOHN CONEY | Feb 1925 | Secretary | RESIGNED | ||
MR TERRY GEORGE STANNARD | May 1950 | British | Director | 2008-01-23 UNTIL 2019-04-10 | RESIGNED |
PHILIP LESLIE CADLE | Jan 1960 | British | Director | 1998-09-25 UNTIL 2002-09-30 | RESIGNED |
MR DAVID HAROLD SMALLRIDGE | Aug 1955 | British | Director | 2005-03-24 UNTIL 2017-01-20 | RESIGNED |
MR JOHN DUNCAN SACH | Oct 1955 | British | Director | 1998-07-17 UNTIL 2018-10-10 | RESIGNED |
MR CHRISTOPHER CHARLES BEVAN ROGERS | Apr 1960 | British | Director | 2018-10-10 UNTIL 2019-04-30 | RESIGNED |
MR PETER FREDERICK MOSTYN | Jun 1945 | English | Director | 1996-06-21 UNTIL 1998-07-17 | RESIGNED |
MRS FIONA CLAIRE GOLDSMITH | Oct 1966 | British | Director | 2010-03-24 UNTIL 2018-06-27 | RESIGNED |
MR IAN KIRKHAM | Mar 1950 | British | Director | 2008-01-23 UNTIL 2009-01-31 | RESIGNED |
MARTIN CHRISTOPHER HYNES | Jun 1957 | British | Director | RESIGNED | |
MRS FIONA MARY HOLMES | Feb 1963 | British | Director | 2016-10-31 UNTIL 2017-08-14 | RESIGNED |
PHILLIP BILLINGTON | Jul 1949 | British | Director | 1998-09-25 UNTIL 2001-05-31 | RESIGNED |
MR MICHAEL DAVID GANT | Jan 1969 | British | Director | 2014-03-03 UNTIL 2019-12-18 | RESIGNED |
ALAN NIGEL DIX | Jan 1959 | British | Director | 2005-10-17 UNTIL 2014-04-30 | RESIGNED |
MR AIDAN JOSEPH CONNOLLY | Aug 1957 | British | Director | 1998-06-09 UNTIL 2001-03-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Sanderson Design Group Plc | 2016-04-06 | Uxbridge Middlesex | Ownership of shares 75 to 100 percent |