Sanderson Design Group Brands Limited DENHAM


Sanderson Design Group Brands started in year 1974 as Private Limited Company with registration number 01167325. The Sanderson Design Group Brands company has been functioning successfully for fifty years now and its status is active. The firm's office is based in Denham at Chalfont House. Postal code: UB9 4DX. Since Wednesday 2nd December 2020 Sanderson Design Group Brands Limited is no longer carrying the name Abaris Holdings.

Currently there are 2 directors in the the company, namely Michael W. and Lisa M.. In addition one secretary - Danielle G. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the LA1 3PA postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0295491 . It is located at Standfast & Barracks, Caton Road, Lancaster with a total of 1 cars.

Sanderson Design Group Brands Limited Address / Contact

Office Address Chalfont House
Office Address2 Oxford Road
Town Denham
Post code UB9 4DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01167325
Date of Incorporation Fri, 19th Apr 1974
Industry Finishing of textiles
Industry manufacture of household textiles
End of financial Year 31st January
Company age 50 years old
Account next due date Tue, 31st Oct 2023 (175 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Tue, 16th Jan 2024 (2024-01-16)
Last confirmation statement dated Mon, 2nd Jan 2023

Company staff

Danielle G.

Position: Secretary

Appointed: 23 June 2023

Michael W.

Position: Director

Appointed: 01 November 2021

Lisa M.

Position: Director

Appointed: 11 March 2019

Michael W.

Position: Director

Appointed: 18 December 2019

Resigned: 31 October 2021

Christopher R.

Position: Director

Appointed: 10 October 2018

Resigned: 30 April 2019

Fiona H.

Position: Director

Appointed: 31 October 2016

Resigned: 14 August 2017

Michael G.

Position: Director

Appointed: 03 March 2014

Resigned: 18 December 2019

Caroline G.

Position: Secretary

Appointed: 04 April 2012

Resigned: 22 June 2023

Alan D.

Position: Secretary

Appointed: 31 January 2012

Resigned: 04 April 2012

Fiona G.

Position: Director

Appointed: 24 March 2010

Resigned: 27 June 2018

Terry S.

Position: Director

Appointed: 23 January 2008

Resigned: 10 April 2019

Ian K.

Position: Director

Appointed: 23 January 2008

Resigned: 31 January 2009

Alan D.

Position: Director

Appointed: 17 October 2005

Resigned: 30 April 2014

David S.

Position: Director

Appointed: 24 March 2005

Resigned: 20 January 2017

Julian W.

Position: Director

Appointed: 03 November 2003

Resigned: 31 January 2012

David M.

Position: Director

Appointed: 29 March 2001

Resigned: 26 November 2003

Julian W.

Position: Secretary

Appointed: 02 October 2000

Resigned: 31 January 2012

John S.

Position: Secretary

Appointed: 15 January 2000

Resigned: 02 October 2000

Phillip B.

Position: Director

Appointed: 25 September 1998

Resigned: 31 May 2001

Philip C.

Position: Director

Appointed: 25 September 1998

Resigned: 30 September 2002

Anne T.

Position: Director

Appointed: 17 July 1998

Resigned: 14 January 2000

John S.

Position: Director

Appointed: 17 July 1998

Resigned: 10 October 2018

Aidan C.

Position: Director

Appointed: 09 June 1998

Resigned: 27 March 2001

Peter M.

Position: Director

Appointed: 21 June 1996

Resigned: 17 July 1998

Anne T.

Position: Secretary

Appointed: 28 August 1992

Resigned: 14 January 2000

Martin H.

Position: Director

Appointed: 04 July 1992

Resigned: 31 August 1996

Antony W.

Position: Director

Appointed: 04 July 1992

Resigned: 17 July 1998

Roger S.

Position: Director

Appointed: 04 July 1992

Resigned: 13 July 1998

Kenneth C.

Position: Secretary

Appointed: 04 July 1992

Resigned: 28 August 1992

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats identified, there is Sanderson Design Group Plc from Uxbridge, England. The abovementioned PSC is categorised as "a plc" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Sanderson Design Group Plc

Chalfont House Oxford Road, Denham, Uxbridge, Middlesex, UB9 4DX, England

Legal authority Uk Company Law
Legal form Plc
Country registered England
Place registered England & Wales
Registration number 61880
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Abaris Holdings December 2, 2020
Wallcoverings International June 20, 1994

Transport Operator Data

Standfast & Barracks
Address Caton Road
City Lancaster
Post code LA1 3PA
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Tuesday 31st January 2023
filed on: 3rd, November 2023
Free Download (45 pages)

Company search

Advertisements