Dato Capital
Home
Log In
New User
Help
Pricing
Contact us
Español
Log In
New User
United Kingdom
Company reports and documents
Sanderson Design Group Brands LTD
View details as a director
Download Report
Watch this company
Reports
Financials
Details
Charts
Directors
Filings (100)
Similar name
Reports
Full Company Report
Includes
latest filed accounts (original document), financial statement with balance sheet, assets, etc...
(year ending Jul 2, 2013)
all other documents available
complete list of titles of filed documents
full registry information with list of directors and secretaries, addresses and available company phone numbers
Financials
Financial Statement (Annual Accounts)
Details
Company type
Private Limited Company
Company Number
01167325
Record last updated
Tuesday, June 27, 2023 9:02:23 AM UTC
Postal Code
UB9 4DX
Charts
Visits
SANDERSON DESIGN GROUP BRANDS LIMITED (United Kingdom)
Page visits ©2025 https://en.datocapital.com
2015-8
2024-10
0
1
2
3
4
Directors
Caroline Geary
, 21 companies
Michael David Gant
(born on Jan 19, 1969), 107 companies
Fiona Goldsmith
, 3 companies
John Duncan Sach
(born on Oct 2, 1955), 53 companies
Terry George Stannard
(born on May 20, 1950), 16 companies
Christopher Charles Bevan Rogers
(born on Apr 21, 1960), 67 companies
Lisa Kimberley Montague
(born on Aug 8, 1963), 29 companies
Fiona Claire Goldsmith
, 8 companies
Michael Frank Williamson
(born on Feb 24, 1937), 33 companies
Michael John Woodcock
(born on Jul 12, 1959), 43 companies
Danielle Gisbourne
Filings
Document Type
Publication date
Download link
Registry
Jun 23, 2023
Appointment of a woman as Secretary
Registry
Jun 22, 2023
Resignation of one Secretary (a woman)
Registry
Nov 1, 2021
Appointment of a man as Director
Registry
Oct 31, 2021
Resignation of one Director (a man)
Registry
Dec 18, 2019
Appointment of a man as Director
Registry
Dec 18, 2019
Resignation of one Director (a man)
Registry
Apr 30, 2019
Resignation of one Director (a man) 1167...
Registry
Apr 10, 2019
Resignation of one Director (a man)
Registry
Mar 11, 2019
Appointment of a woman as Director
Registry
Oct 10, 2018
Resignation of one Director (a man)
Registry
Oct 10, 2018
Appointment of a man as Company Director and Director
Registry
Jun 27, 2018
Resignation of one Director (a woman)
Registry
Apr 6, 2016
Appointment of a person as Shareholder (Above 75%)
Registry
Mar 3, 2014
Appointment of a man as Company Director and Director
Registry
Jul 15, 2013
Annual return
Financials
Jul 2, 2013
Annual accounts
Financials
Jul 27, 2012
Annual accounts 1167...
Registry
Jul 9, 2012
Annual return
Registry
Apr 26, 2012
Appointment of a woman as Secretary
Registry
Apr 26, 2012
Resignation of one Secretary
Registry
Apr 4, 2012
Appointment of a woman as Secretary
Registry
Feb 14, 2012
Resignation of one Secretary
Registry
Feb 14, 2012
Resignation of one Director
Registry
Feb 14, 2012
Appointment of a man as Secretary
Registry
Aug 3, 2011
Annual return
Financials
Jul 27, 2011
Annual accounts
Registry
Feb 18, 2011
Particulars of a mortgage or charge subject to which property has been acquired
Registry
Feb 18, 2011
Particulars of a mortgage or charge subject to which property has been acquired 1167...
Registry
Feb 5, 2011
Particulars of a mortgage or charge
Registry
Feb 5, 2011
Particulars of a mortgage or charge 1167...
Registry
Aug 11, 2010
Statement of companies objects
Registry
Aug 11, 2010
Alteration to memorandum and articles
Registry
Aug 10, 2010
Annual return
Registry
Aug 10, 2010
Change of particulars for director
Financials
Aug 5, 2010
Annual accounts
Registry
May 6, 2010
Change of particulars for director
Registry
Mar 31, 2010
Appointment of a woman as Director
Registry
Mar 24, 2010
Appointment of a woman as Director 1167...
Financials
Dec 7, 2009
Annual accounts
Registry
Nov 10, 2009
Change of particulars for director
Registry
Nov 10, 2009
Change of particulars for director 1167...
Registry
Nov 10, 2009
Change of particulars for director
Registry
Nov 9, 2009
Change of particulars for director 1167...
Registry
Nov 9, 2009
Change of particulars for secretary
Registry
Nov 9, 2009
Change of particulars for director
Registry
Aug 5, 2009
Annual return
Registry
Feb 13, 2009
Resignation of a director
Financials
Dec 27, 2008
Annual accounts
Registry
Nov 5, 2008
Alteration to memorandum and articles
Registry
Aug 1, 2008
Annual return
Registry
Mar 3, 2008
Notice of change of directors or secretaries or in their particulars
Registry
Feb 18, 2008
Appointment of a director
Registry
Feb 18, 2008
Appointment of a director 1167...
Registry
Jan 23, 2008
Appointment of a man as Consultant and Director
Financials
Dec 1, 2007
Annual accounts
Registry
Jul 25, 2007
Particulars of a mortgage or charge
Registry
Jul 19, 2007
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Jul 19, 2007
Declaration of satisfaction in full or in part of a mortgage or charge 1167...
Registry
Jul 19, 2007
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Jul 19, 2007
Declaration of satisfaction in full or in part of a mortgage or charge 1167...
Registry
Jul 19, 2007
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Jul 19, 2007
Declaration of satisfaction in full or in part of a mortgage or charge 1167...
Registry
Jul 11, 2007
Annual return
Registry
Feb 19, 2007
Change in situation or address of registered office
Financials
Nov 14, 2006
Annual accounts
Registry
Aug 14, 2006
Annual return
Financials
Jan 6, 2006
Annual accounts
Registry
Dec 8, 2005
Notice of increase in nominal capital
Registry
Dec 8, 2005
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Dec 8, 2005
£ nc 1000/1500000
Registry
Nov 28, 2005
Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry
Oct 25, 2005
Appointment of a director
Registry
Jul 7, 2005
Annual return
Registry
Apr 21, 2005
Particulars of a mortgage or charge
Registry
Apr 8, 2005
Appointment of a director
Financials
Mar 3, 2005
Annual accounts
Registry
Nov 29, 2004
Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry
Oct 4, 2004
Particulars of a mortgage or charge
Registry
Aug 11, 2004
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Jul 30, 2004
Particulars of a mortgage or charge
Registry
Jul 30, 2004
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Jul 29, 2004
Annual return
Registry
Dec 30, 2003
Resignation of a director
Financials
Dec 3, 2003
Annual accounts
Registry
Nov 7, 2003
Appointment of a director
Registry
Jul 22, 2003
Annual return
Registry
Jun 11, 2003
Declaration that part of the property or undertaking charges
Registry
Jun 11, 2003
Declaration that part of the property or undertaking charges 1167...
Financials
Dec 4, 2002
Annual accounts
Registry
Oct 16, 2002
Resignation of a director
Registry
Jul 21, 2002
Annual return
Registry
Jul 4, 2002
Particulars of a mortgage or charge
Registry
Jun 12, 2002
Particulars of a mortgage or charge 1167...
Registry
Apr 4, 2002
Notice of change of directors or secretaries or in their particulars
Registry
Mar 8, 2002
Change in situation or address of registered office
Financials
Nov 16, 2001
Annual accounts
Registry
Jul 25, 2001
Annual return
Registry
Jun 14, 2001
Resignation of a director
Registry
Apr 18, 2001
Appointment of a director
Registry
Apr 13, 2001
Resignation of a director
Companies with similar name
Sanderson Design Group Limited
Sanderson Design Limited
Sanderson Design Group Holdings Limited
Sanderson Group Limited
Sanderson Group Plc
Sanderson & Sanderson Ltd
Sanderson Smith Design Limited
Barnett Sanderson Design Limited
Sanderson Design Services Limited
Design Brands Limited
Back to Top
Dato Capital
About Us
Privacy Policy and GDPR
General Cookie Policy
Cookie management for this domain
Terms of Service
Contact us
Search companies and directors from
Worldwide
UK
Gibraltar
Luxembourg
Spain
Netherlands
Curaçao
Panama
Malta
Cayman Islands
British Virgin Islands
Venezuela
Bermuda
Mexico
Costa Rica
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)