Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RICHARD SANDERS LIMITED
Company Information for

RICHARD SANDERS LIMITED

BRUNEL CLOSE, NORTHFIELD AVENUE, KETTERING, NORTHAMPTONSHIRE, NN16 9HU,
Company Registration Number
04455141
Private Limited Company
Active

Company Overview

About Richard Sanders Ltd
RICHARD SANDERS LIMITED was founded on 2002-06-06 and has its registered office in Kettering. The organisation's status is listed as "Active". Richard Sanders Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RICHARD SANDERS LIMITED
 
Legal Registered Office
BRUNEL CLOSE
NORTHFIELD AVENUE
KETTERING
NORTHAMPTONSHIRE
NN16 9HU
Other companies in NN16
 
Telephone01536 512221
 
Filing Information
Company Number 04455141
Company ID Number 04455141
Date formed 2002-06-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 06/06/2016
Return next due 04/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB793089389  
Last Datalog update: 2024-07-05 19:17:45
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name RICHARD SANDERS LIMITED
The following companies were found which have the same name as RICHARD SANDERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RICHARD SANDERS, INC. 1603 NW 24TH STREET BOYNTON BEACH FL 33436 Inactive Company formed on the 2005-08-05
RICHARD SANDERS, LLC. 1603 NW 24TH STREET BOYNTON BEACH FL 33436 Inactive Company formed on the 2008-04-10
RICHARD SANDERS SPORTS INC Georgia Unknown
RICHARD SANDERS HOLDINGS LIMITED BRUNEL CLOSE NORTHFIELD AVENUE KETTERING NORTHAMPTONSHIRE NN16 9HU Active Company formed on the 2019-05-15
RICHARD SANDERS SPORTS INC Georgia Unknown

Company Officers of RICHARD SANDERS LIMITED

Current Directors
Officer Role Date Appointed
ALDBURY SECRETARIES LIMITED
Company Secretary 2015-05-18
JENNIFER DAWN SANDERS
Director 2002-06-07
MARK RICHARD SANDERS
Director 2003-11-01
NICHOLAS OWEN SANDERS
Director 2003-11-01
RICHARD OWEN COMPTON SANDERS
Director 2002-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
WHITE ROSE FORMATIONS LIMITED
Company Secretary 2005-05-31 2015-05-18
GEOFFREY ATKINSON
Company Secretary 2002-12-12 2005-05-31
JENNIFER DAWN SANDERS
Company Secretary 2002-06-07 2002-12-12
WHITE ROSE FORMATIONS LIMITED
Nominated Secretary 2002-06-06 2002-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALDBURY SECRETARIES LIMITED MARYLAND APARTMENTS LIMITED Company Secretary 2018-02-28 CURRENT 2017-02-13 Active
ALDBURY SECRETARIES LIMITED RAMBLERS GATE MANAGEMENT COMPANY LIMITED Company Secretary 2018-01-05 CURRENT 2017-08-04 Active
ALDBURY SECRETARIES LIMITED ASTON GLOBAL TECHNOLOGIES LIMITED Company Secretary 2017-11-29 CURRENT 2017-11-29 Active
ALDBURY SECRETARIES LIMITED NEWMANS COURT MANAGEMENT COMPANY LIMITED Company Secretary 2017-11-24 CURRENT 1992-11-10 Active
ALDBURY SECRETARIES LIMITED WAVENDON HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2017-11-24 CURRENT 1985-06-11 Active
ALDBURY SECRETARIES LIMITED VETERINARY POISONS INFORMATION SERVICE LIMITED Company Secretary 2017-07-21 CURRENT 2017-07-21 Active - Proposal to Strike off
ALDBURY SECRETARIES LIMITED ELMS MEWS MANAGEMENT COMPANY LIMITED Company Secretary 2017-06-05 CURRENT 2008-06-04 Active
ALDBURY SECRETARIES LIMITED MARYLAND (WOBURN) MANAGEMENT COMPANY LIMITED Company Secretary 2017-01-18 CURRENT 2012-02-01 Active
ALDBURY SECRETARIES LIMITED VISOLO CAPITAL LIMITED Company Secretary 2016-02-10 CURRENT 2015-09-25 Dissolved 2018-05-01
ALDBURY SECRETARIES LIMITED WEALTH DRAGONS GROUP PLC Company Secretary 2015-12-01 CURRENT 2015-12-01 Active
ALDBURY SECRETARIES LIMITED WEALTH DRAGONS MEDIA LIMITED Company Secretary 2015-11-30 CURRENT 2015-11-30 Active
ALDBURY SECRETARIES LIMITED STERLING BIO-SECURITY LIMITED Company Secretary 2015-11-24 CURRENT 2015-11-24 Active
ALDBURY SECRETARIES LIMITED WHISSENDINE TRAINING LIMITED Company Secretary 2015-05-20 CURRENT 2007-10-11 Active
ALDBURY SECRETARIES LIMITED FIRMO MANAGEMENT LIMITED Company Secretary 2015-04-30 CURRENT 2014-04-17 Active
ALDBURY SECRETARIES LIMITED EUROPEAN ACTIVE PROJECTS LIMITED Company Secretary 2015-04-30 CURRENT 2005-05-09 Active
ALDBURY SECRETARIES LIMITED BUSINESS AND TECHNOLOGY INTERNATIONAL CAMPUS UK LIMITED Company Secretary 2015-04-02 CURRENT 2015-04-02 Active
ALDBURY SECRETARIES LIMITED HUMAN RIGHTS LIMITED Company Secretary 2015-02-12 CURRENT 2015-02-12 Active - Proposal to Strike off
ALDBURY SECRETARIES LIMITED ALDBURY ASSOCIATES LIMITED Company Secretary 2015-01-12 CURRENT 1997-03-17 Active
ALDBURY SECRETARIES LIMITED DERWENT HOUSE RTM COMPANY LIMITED Company Secretary 2015-01-05 CURRENT 2012-05-10 Active
ALDBURY SECRETARIES LIMITED NDR FINANCE PLC Company Secretary 2014-12-15 CURRENT 2009-12-03 Dissolved 2016-01-12
ALDBURY SECRETARIES LIMITED BENSONWELL LIMITED Company Secretary 2014-10-13 CURRENT 2014-10-13 Active - Proposal to Strike off
ALDBURY SECRETARIES LIMITED TURNBROOK LIMITED Company Secretary 2014-10-13 CURRENT 2014-10-13 Active
ALDBURY SECRETARIES LIMITED ECOCOW LIMITED Company Secretary 2014-09-01 CURRENT 2014-09-01 Active - Proposal to Strike off
ALDBURY SECRETARIES LIMITED KIPRO COMMUNICATIONS LIMITED Company Secretary 2013-11-25 CURRENT 2013-11-25 Dissolved 2016-02-02
ALDBURY SECRETARIES LIMITED CITY VIEW SAFFRON HILL LIMITED Company Secretary 2013-10-29 CURRENT 2013-10-29 Active
ALDBURY SECRETARIES LIMITED 4FX LIMITED Company Secretary 2013-09-16 CURRENT 2013-09-16 Active
ALDBURY SECRETARIES LIMITED GREEN ENERGY GAS LIMITED Company Secretary 2013-08-14 CURRENT 2013-08-14 Active
ALDBURY SECRETARIES LIMITED FM2 (ALDBURY) LIMITED Company Secretary 2013-08-06 CURRENT 2013-08-06 Dissolved 2016-03-22
ALDBURY SECRETARIES LIMITED CHEAP CHEAP WEBSITES LIMITED Company Secretary 2013-08-02 CURRENT 2013-08-02 Dissolved 2016-03-15
ALDBURY SECRETARIES LIMITED DPL ASSOCIATES LTD Company Secretary 2013-07-01 CURRENT 2013-07-01 Active - Proposal to Strike off
ALDBURY SECRETARIES LIMITED HAZELEIGH HOUSE LIMITED Company Secretary 2013-06-11 CURRENT 2012-08-20 Dissolved 2017-01-24
ALDBURY SECRETARIES LIMITED STOCKBRIDGE ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2013-04-24 CURRENT 2012-04-24 Active
ALDBURY SECRETARIES LIMITED THE WORK ANYWHERE COMPANY LIMITED Company Secretary 2013-03-28 CURRENT 2013-03-28 Active
ALDBURY SECRETARIES LIMITED ALCIBALD MANAGEMENT COMPANY LIMITED Company Secretary 2013-02-01 CURRENT 2007-10-30 Active
ALDBURY SECRETARIES LIMITED DAWSON TALENT INTERNATIONAL LIMITED Company Secretary 2013-01-22 CURRENT 2001-09-11 Active - Proposal to Strike off
ALDBURY SECRETARIES LIMITED BLACK COMMERCIAL LIMITED Company Secretary 2012-10-11 CURRENT 2012-10-11 Active
ALDBURY SECRETARIES LIMITED BUCKLANDS CROFT MANAGEMENT LIMITED Company Secretary 2012-08-16 CURRENT 2001-09-05 Active
ALDBURY SECRETARIES LIMITED 8 FRANT ROAD LIMITED Company Secretary 2012-08-09 CURRENT 2000-03-28 Active
ALDBURY SECRETARIES LIMITED CLOVER MANSIONS MANAGEMENT COMPANY LIMITED Company Secretary 2012-08-07 CURRENT 2004-05-12 Active
ALDBURY SECRETARIES LIMITED INDIGO CONTRACTS LIMITED Company Secretary 2012-07-23 CURRENT 2012-07-23 Dissolved 2015-10-20
ALDBURY SECRETARIES LIMITED MY EFLEET LIMITED Company Secretary 2012-07-10 CURRENT 2012-07-10 Dissolved 2016-09-27
ALDBURY SECRETARIES LIMITED EDWARD QUARTER MANAGEMENT COMPANY LIMITED Company Secretary 2012-06-25 CURRENT 1997-06-26 Active
ALDBURY SECRETARIES LIMITED AERGEN LIMITED Company Secretary 2012-05-31 CURRENT 2012-05-31 Dissolved 2014-01-07
ALDBURY SECRETARIES LIMITED ACURUS SECURITY SERVICES LIMITED Company Secretary 2012-05-18 CURRENT 2012-05-18 Dissolved 2014-09-09
ALDBURY SECRETARIES LIMITED KHM PREPARATORY SCHOOLS MANAGEMENT LTD Company Secretary 2012-05-16 CURRENT 2010-08-13 Active
ALDBURY SECRETARIES LIMITED CAM LOCKS (MANAGEMENT COMPANY) LIMITED Company Secretary 2012-05-08 CURRENT 2009-09-08 Active
ALDBURY SECRETARIES LIMITED CAE MANAGEMENT LIMITED Company Secretary 2012-04-24 CURRENT 2012-04-24 Active
ALDBURY SECRETARIES LIMITED 104 ELGIN FREEHOLD LIMITED Company Secretary 2012-03-22 CURRENT 2011-02-16 Active
ALDBURY SECRETARIES LIMITED APLEY PARK MANAGEMENT LIMITED Company Secretary 2012-02-16 CURRENT 2005-03-01 Active
ALDBURY SECRETARIES LIMITED THE WHARF (LEIGHTON BUZZARD) MANAGEMENT LIMITED Company Secretary 2012-02-06 CURRENT 2006-08-08 Active
ALDBURY SECRETARIES LIMITED CARBONBALANCED LIMITED Company Secretary 2011-11-25 CURRENT 2011-11-25 Active - Proposal to Strike off
ALDBURY SECRETARIES LIMITED CARBONMATTERS LIMITED Company Secretary 2011-11-25 CURRENT 2011-11-25 Active - Proposal to Strike off
ALDBURY SECRETARIES LIMITED GREY CONSULTING LIMITED Company Secretary 2011-11-01 CURRENT 2011-11-01 Liquidation
ALDBURY SECRETARIES LIMITED GREEN ENERGY ELECTRICITY LIMITED Company Secretary 2011-09-27 CURRENT 2011-09-27 Active
ALDBURY SECRETARIES LIMITED ESMS GLOBAL LIMITED Company Secretary 2011-08-26 CURRENT 2011-08-26 Active
ALDBURY SECRETARIES LIMITED SELHAM COURT TWO (DARWIN CLOSE) RTM COMPANY LIMITED Company Secretary 2011-08-25 CURRENT 2010-08-26 Active
ALDBURY SECRETARIES LIMITED HORTON GREEN MANAGEMENT COMPANY LIMITED Company Secretary 2011-08-19 CURRENT 2003-12-02 Active
ALDBURY SECRETARIES LIMITED SELHAM COURT MANAGEMENT COMPANY (TWO) LIMITED Company Secretary 2011-07-12 CURRENT 2003-06-16 Active
ALDBURY SECRETARIES LIMITED SELHAM COURT TWO RTM (VERNIER CRESCENT) COMPANY LIMITED Company Secretary 2011-06-30 CURRENT 2009-07-01 Active - Proposal to Strike off
ALDBURY SECRETARIES LIMITED RICHMOND PLACE (GERRARDS CROSS) MANAGEMENT COMPANY LIMITED Company Secretary 2011-06-14 CURRENT 2007-10-15 Active - Proposal to Strike off
ALDBURY SECRETARIES LIMITED SEO GO LIMITED Company Secretary 2011-06-13 CURRENT 2010-04-27 Active - Proposal to Strike off
ALDBURY SECRETARIES LIMITED LAWTON COURT (LEIGH) MANAGEMENT COMPANY LIMITED Company Secretary 2011-04-19 CURRENT 2005-06-09 Active
ALDBURY SECRETARIES LIMITED 15 LYNTON TERRACE LIMITED Company Secretary 2011-03-24 CURRENT 2003-04-23 Active - Proposal to Strike off
ALDBURY SECRETARIES LIMITED EQUIVITAL LIMITED Company Secretary 2011-02-28 CURRENT 2007-01-29 Active
ALDBURY SECRETARIES LIMITED NEWTONBROOK LIMITED Company Secretary 2010-10-08 CURRENT 2010-10-08 Active
ALDBURY SECRETARIES LIMITED THE GARDENS (IRTHLINGBOROUGH) MANAGEMENT COMPANY LIMITED Company Secretary 2010-10-07 CURRENT 2004-10-15 Active
ALDBURY SECRETARIES LIMITED THE LOGICAL UTILITIES COMPANY LIMITED Company Secretary 2010-09-13 CURRENT 2009-06-08 Active
ALDBURY SECRETARIES LIMITED GREENBULL LIMITED Company Secretary 2010-09-06 CURRENT 2010-09-06 Active
ALDBURY SECRETARIES LIMITED G2G DEVELOPMENTS LIMITED Company Secretary 2010-07-28 CURRENT 2006-07-31 Liquidation
ALDBURY SECRETARIES LIMITED TYRELL CLOSE & FOX COVERT LANE MANAGEMENT COMPANY LIMITED Company Secretary 2010-07-27 CURRENT 2010-07-27 Active - Proposal to Strike off
ALDBURY SECRETARIES LIMITED RIVERSIDE (OLNEY) MANAGEMENT COMPANY LIMITED Company Secretary 2010-07-22 CURRENT 2005-04-15 Active
ALDBURY SECRETARIES LIMITED MONKFIELD LIMITED Company Secretary 2010-07-19 CURRENT 2010-07-19 Active
ALDBURY SECRETARIES LIMITED CAVEBROOK LIMITED Company Secretary 2010-07-19 CURRENT 2010-07-19 Active
ALDBURY SECRETARIES LIMITED CRABHAVEN LIMITED Company Secretary 2010-07-19 CURRENT 2010-07-19 Active
ALDBURY SECRETARIES LIMITED IVY PARTNERS LIMITED Company Secretary 2010-06-09 CURRENT 2010-06-09 Active
ALDBURY SECRETARIES LIMITED ALLINSONS OF NORTHAMPTON LIMITED Company Secretary 2010-04-13 CURRENT 2010-04-13 Dissolved 2014-05-06
ALDBURY SECRETARIES LIMITED BROCKWELL ASSOCIATES LIMITED Company Secretary 2010-03-05 CURRENT 2010-03-05 Active
ALDBURY SECRETARIES LIMITED THE HERB EXCHANGE LIMITED Company Secretary 2010-01-21 CURRENT 2010-01-21 Active - Proposal to Strike off
ALDBURY SECRETARIES LIMITED BUCKINGHAM COURT (NEWPORT PAGNELL) RESIDENTS ASSOCIATION LIMITED Company Secretary 2009-12-08 CURRENT 2003-07-01 Active
ALDBURY SECRETARIES LIMITED WOODCOTE (MILTON KEYNES) MANAGEMENT COMPANY LIMITED Company Secretary 2009-10-26 CURRENT 1991-08-28 Active
ALDBURY SECRETARIES LIMITED WORTH COURT (MONKSTON) RESIDENTS ASSOCIATION LIMITED Company Secretary 2009-10-26 CURRENT 2002-06-14 Active
ALDBURY SECRETARIES LIMITED WOODSIDE (MILTON KEYNES) MANAGEMENT COMPANY LIMITED Company Secretary 2009-10-26 CURRENT 2001-07-11 Active
ALDBURY SECRETARIES LIMITED YOUR COMPLIANCE MATTERS LIMITED Company Secretary 2009-10-15 CURRENT 2009-10-15 Active
ALDBURY SECRETARIES LIMITED LEAFORD LIMITED Company Secretary 2009-03-09 CURRENT 2009-03-09 Active
ALDBURY SECRETARIES LIMITED VECTURA CAPITAL LIMITED Company Secretary 2008-02-21 CURRENT 2008-02-21 Dissolved 2014-09-30
ALDBURY SECRETARIES LIMITED THE BEAUTY BUREAU LIMITED Company Secretary 2008-01-29 CURRENT 2008-01-29 Dissolved 2013-12-24
ALDBURY SECRETARIES LIMITED IRIS CONCEPT LIMITED Company Secretary 2008-01-22 CURRENT 2008-01-22 Dissolved 2014-07-15
ALDBURY SECRETARIES LIMITED AIRMAX PREPAID LIMITED Company Secretary 2007-08-14 CURRENT 2007-08-14 Dissolved 2016-03-29
ALDBURY SECRETARIES LIMITED MERRIDALE PROPERTY CONSULTANCY LIMITED Company Secretary 2007-06-28 CURRENT 2007-06-28 Dissolved 2014-02-04
ALDBURY SECRETARIES LIMITED CARDGIFT LIMITED Company Secretary 2007-04-30 CURRENT 2007-04-30 Dissolved 2016-10-11
ALDBURY SECRETARIES LIMITED SUZY K JEWELLERY LIMITED Company Secretary 2007-04-12 CURRENT 2007-04-12 Dissolved 2014-11-25

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Apprentice Vehicle TechnicianNorthamptonJoin us as an Apprentice Vehicle Technician and be an integral member of our team. If you are currently working towards a City in Guilds or NVQ in Motor2016-03-15
Car Sales ExecutiveKetteringPrevious Sales Experience Preferred:. We believe a good sales person is not someone who can just make a sale but generate repeat business....2015-12-18

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-12CONFIRMATION STATEMENT MADE ON 06/06/24, WITH NO UPDATES
2024-01-08FULL ACCOUNTS MADE UP TO 31/07/23
2023-06-12CONFIRMATION STATEMENT MADE ON 06/06/23, WITH NO UPDATES
2023-04-05FULL ACCOUNTS MADE UP TO 31/07/22
2022-07-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044551410014
2022-07-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2022-06-21CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES
2022-05-13AAFULL ACCOUNTS MADE UP TO 31/07/21
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 06/06/21, WITH NO UPDATES
2021-03-11AAFULL ACCOUNTS MADE UP TO 31/07/20
2020-09-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES
2020-02-26CH01Director's details changed for Mr Richard Owen Compton Sanders on 2020-01-01
2020-01-02AAFULL ACCOUNTS MADE UP TO 31/07/19
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES
2018-11-13AAFULL ACCOUNTS MADE UP TO 31/07/18
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH NO UPDATES
2018-01-17AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 175000
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 175000
2016-06-13AR0106/06/16 ANNUAL RETURN FULL LIST
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 175000
2015-06-16AR0106/06/15 ANNUAL RETURN FULL LIST
2015-05-18AP04Appointment of Aldbury Secretaries Limited as company secretary on 2015-05-18
2015-05-18TM02Termination of appointment of White Rose Formations Limited on 2015-05-18
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 175000
2014-06-16AR0106/06/14 ANNUAL RETURN FULL LIST
2013-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 044551410014
2013-11-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-11-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-11-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-11-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-11-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-11-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-11-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-10-14SH08Change of share class name or designation
2013-09-30RES12VARYING SHARE RIGHTS AND NAMES
2013-09-30RES01ADOPT ARTICLES 30/09/13
2013-06-20AR0106/06/13 ANNUAL RETURN FULL LIST
2012-06-18AR0106/06/12 FULL LIST
2012-01-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/11
2012-01-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS OWEN SANDERS / 21/11/2011
2011-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD SANDERS / 21/11/2011
2011-06-21AR0106/06/11 FULL LIST
2011-04-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/10
2010-06-24AR0106/06/10 FULL LIST
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD SANDERS / 01/06/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS OWEN SANDERS / 01/06/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS OWEN SANDERS / 01/06/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD SANDERS / 01/06/2010
2010-05-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-04-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-01-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/09
2009-11-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-11-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-06-30363aRETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS
2009-06-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-11-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/08
2008-10-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-06-24363aRETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS
2007-12-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/07
2007-06-13363aRETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS
2007-01-25395PARTICULARS OF MORTGAGE/CHARGE
2007-01-25395PARTICULARS OF MORTGAGE/CHARGE
2007-01-25395PARTICULARS OF MORTGAGE/CHARGE
2007-01-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/06
2006-06-19363sRETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS
2006-01-12287REGISTERED OFFICE CHANGED ON 12/01/06 FROM: SOVEREIGN HOUSE 7 STATION ROAD KETTERING NORTHAMPTONSHIRE NN15 7HH
2005-12-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/05
2005-08-10363aRETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS
2005-08-0488(2)RAD 31/05/05--------- £ SI 25000@1=25000 £ IC 75000/100000
2005-07-27RES04£ NC 250000/275000 31/05
2005-07-27123NC INC ALREADY ADJUSTED 31/05/05
2005-07-27288aNEW SECRETARY APPOINTED
2005-07-27122£ IC 175000/75000 30/06/04 £ SR 100000@1=100000
2005-07-27288bSECRETARY RESIGNED
2005-07-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-10-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/04
2004-06-18363sRETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS
2003-12-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03
2003-11-24288aNEW DIRECTOR APPOINTED
2003-11-24288aNEW DIRECTOR APPOINTED
2003-06-24363sRETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS
2002-12-30288aNEW SECRETARY APPOINTED
2002-12-30288bSECRETARY RESIGNED
2002-12-30123NC INC ALREADY ADJUSTED 25/07/02
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45320 - Retail trade of motor vehicle parts and accessories


Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Driver & Vehicle Standards Agency 5191BN MOT Vehicle Testing Station at BRUNEL CLOSE NORTHFIELD AVENUE NN16 9HU

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RICHARD SANDERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-05 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 2012-01-18 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 2010-05-20 Outstanding BANK OF SCOTLAND PLC
RENT DEPOSIT DEED 2009-11-05 Satisfied DARBY PROPERTIES LIMITED
RENT DEPOSIT DEED 2009-11-05 Satisfied DARBY PROPERTIES LIMITED
DEBENTURE 2009-06-11 Outstanding PSA WHOLESALE LTD
DEBENTURE 2008-10-04 Outstanding RCI FINANCIAL SERVICES LIMITED
RENT DEPOSIT DEED 2007-01-22 Satisfied DARBY PROPERTIES LIMITED
RENT DEPOSIT DEED 2007-01-22 Satisfied DARBY PROPERTIES LIMITED
RENT DEPOSIT DEED 2007-01-22 Satisfied DARBY PROPERTIES LIMITED
DEBENTURE 2002-08-06 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2002-08-02 Satisfied RFS LIMITED
RENT DEPOSIT DEED 2002-08-01 Satisfied DARBY PROPERTIES LIMITED
RENT DEPOSIT DEED 2002-08-01 Satisfied DARBY PROPERTIES LIMITED
Intangible Assets
Patents
We have not found any records of RICHARD SANDERS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

RICHARD SANDERS LIMITED owns 3 domain names.

citroennorthampton.co.uk   richardsanders.co.uk   richard-sanders.co.uk  

Trademarks
We have not found any records of RICHARD SANDERS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RICHARD SANDERS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Daventry District Council 2015-01-14 GBP £-1,000 RENAULT KANGOO VAN KS64 FPA DEPOSIT
Daventry District Council 2015-01-14 GBP £13,515 RENAULT KANGOO VAN KS64 FPA
Daventry District Council 2015-01-14 GBP £55 RENAULT KANGOO VAN KS64 FPA
Corby Borough Council 2014-11-06 GBP £11,473 ASSET PURCHASE
Corby Borough Council 2014-10-10 GBP £11,473 ASSET PURCHASE
Corby Borough Council 2014-10-10 GBP £11,473 ASSET PURCHASE
Corby Borough Council 2014-10-10 GBP £11,473 ASSET PURCHASE

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for RICHARD SANDERS LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Ketering Borough Council KETTERING HONDA NORTHFIELD AVENUE KETTERING NORTHAMPTONSHIRE NN16 8TB 52,50001/07/2009
Ketering Borough Council RICHARD SANDERS RENAULT NORTHFIELD AVENUE KETTERING NORTHANTS NN16 9HT 156,00001/08/2002

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RICHARD SANDERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RICHARD SANDERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode NN16 9HU