Company Information for RICHARD SANDERS LIMITED
BRUNEL CLOSE, NORTHFIELD AVENUE, KETTERING, NORTHAMPTONSHIRE, NN16 9HU,
|
Company Registration Number
04455141
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
RICHARD SANDERS LIMITED | |||
Legal Registered Office | |||
BRUNEL CLOSE NORTHFIELD AVENUE KETTERING NORTHAMPTONSHIRE NN16 9HU Other companies in NN16 | |||
| |||
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
ALDBURY SECRETARIES LIMITED |
||
JENNIFER DAWN SANDERS |
||
MARK RICHARD SANDERS |
||
NICHOLAS OWEN SANDERS |
||
RICHARD OWEN COMPTON SANDERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WHITE ROSE FORMATIONS LIMITED |
Company Secretary | ||
GEOFFREY ATKINSON |
Company Secretary | ||
JENNIFER DAWN SANDERS |
Company Secretary | ||
WHITE ROSE FORMATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MARYLAND APARTMENTS LIMITED | Company Secretary | 2018-02-28 | CURRENT | 2017-02-13 | Active | |
RAMBLERS GATE MANAGEMENT COMPANY LIMITED | Company Secretary | 2018-01-05 | CURRENT | 2017-08-04 | Active | |
ASTON GLOBAL TECHNOLOGIES LIMITED | Company Secretary | 2017-11-29 | CURRENT | 2017-11-29 | Active | |
NEWMANS COURT MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-11-24 | CURRENT | 1992-11-10 | Active | |
WAVENDON HOUSE MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-11-24 | CURRENT | 1985-06-11 | Active | |
VETERINARY POISONS INFORMATION SERVICE LIMITED | Company Secretary | 2017-07-21 | CURRENT | 2017-07-21 | Active - Proposal to Strike off | |
ELMS MEWS MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-06-05 | CURRENT | 2008-06-04 | Active | |
MARYLAND (WOBURN) MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-01-18 | CURRENT | 2012-02-01 | Active | |
VISOLO CAPITAL LIMITED | Company Secretary | 2016-02-10 | CURRENT | 2015-09-25 | Dissolved 2018-05-01 | |
WEALTH DRAGONS GROUP PLC | Company Secretary | 2015-12-01 | CURRENT | 2015-12-01 | Active | |
WEALTH DRAGONS MEDIA LIMITED | Company Secretary | 2015-11-30 | CURRENT | 2015-11-30 | Active | |
STERLING BIO-SECURITY LIMITED | Company Secretary | 2015-11-24 | CURRENT | 2015-11-24 | Active | |
WHISSENDINE TRAINING LIMITED | Company Secretary | 2015-05-20 | CURRENT | 2007-10-11 | Active | |
FIRMO MANAGEMENT LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2014-04-17 | Active | |
EUROPEAN ACTIVE PROJECTS LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2005-05-09 | Active | |
BUSINESS AND TECHNOLOGY INTERNATIONAL CAMPUS UK LIMITED | Company Secretary | 2015-04-02 | CURRENT | 2015-04-02 | Active | |
HUMAN RIGHTS LIMITED | Company Secretary | 2015-02-12 | CURRENT | 2015-02-12 | Active - Proposal to Strike off | |
ALDBURY ASSOCIATES LIMITED | Company Secretary | 2015-01-12 | CURRENT | 1997-03-17 | Active | |
DERWENT HOUSE RTM COMPANY LIMITED | Company Secretary | 2015-01-05 | CURRENT | 2012-05-10 | Active | |
NDR FINANCE PLC | Company Secretary | 2014-12-15 | CURRENT | 2009-12-03 | Dissolved 2016-01-12 | |
BENSONWELL LIMITED | Company Secretary | 2014-10-13 | CURRENT | 2014-10-13 | Active - Proposal to Strike off | |
TURNBROOK LIMITED | Company Secretary | 2014-10-13 | CURRENT | 2014-10-13 | Active | |
ECOCOW LIMITED | Company Secretary | 2014-09-01 | CURRENT | 2014-09-01 | Active - Proposal to Strike off | |
KIPRO COMMUNICATIONS LIMITED | Company Secretary | 2013-11-25 | CURRENT | 2013-11-25 | Dissolved 2016-02-02 | |
CITY VIEW SAFFRON HILL LIMITED | Company Secretary | 2013-10-29 | CURRENT | 2013-10-29 | Active | |
4FX LIMITED | Company Secretary | 2013-09-16 | CURRENT | 2013-09-16 | Active | |
GREEN ENERGY GAS LIMITED | Company Secretary | 2013-08-14 | CURRENT | 2013-08-14 | Active | |
FM2 (ALDBURY) LIMITED | Company Secretary | 2013-08-06 | CURRENT | 2013-08-06 | Dissolved 2016-03-22 | |
CHEAP CHEAP WEBSITES LIMITED | Company Secretary | 2013-08-02 | CURRENT | 2013-08-02 | Dissolved 2016-03-15 | |
DPL ASSOCIATES LTD | Company Secretary | 2013-07-01 | CURRENT | 2013-07-01 | Active - Proposal to Strike off | |
HAZELEIGH HOUSE LIMITED | Company Secretary | 2013-06-11 | CURRENT | 2012-08-20 | Dissolved 2017-01-24 | |
STOCKBRIDGE ROAD MANAGEMENT COMPANY LIMITED | Company Secretary | 2013-04-24 | CURRENT | 2012-04-24 | Active | |
THE WORK ANYWHERE COMPANY LIMITED | Company Secretary | 2013-03-28 | CURRENT | 2013-03-28 | Active | |
ALCIBALD MANAGEMENT COMPANY LIMITED | Company Secretary | 2013-02-01 | CURRENT | 2007-10-30 | Active | |
DAWSON TALENT INTERNATIONAL LIMITED | Company Secretary | 2013-01-22 | CURRENT | 2001-09-11 | Active - Proposal to Strike off | |
BLACK COMMERCIAL LIMITED | Company Secretary | 2012-10-11 | CURRENT | 2012-10-11 | Active | |
BUCKLANDS CROFT MANAGEMENT LIMITED | Company Secretary | 2012-08-16 | CURRENT | 2001-09-05 | Active | |
8 FRANT ROAD LIMITED | Company Secretary | 2012-08-09 | CURRENT | 2000-03-28 | Active | |
CLOVER MANSIONS MANAGEMENT COMPANY LIMITED | Company Secretary | 2012-08-07 | CURRENT | 2004-05-12 | Active | |
INDIGO CONTRACTS LIMITED | Company Secretary | 2012-07-23 | CURRENT | 2012-07-23 | Dissolved 2015-10-20 | |
MY EFLEET LIMITED | Company Secretary | 2012-07-10 | CURRENT | 2012-07-10 | Dissolved 2016-09-27 | |
EDWARD QUARTER MANAGEMENT COMPANY LIMITED | Company Secretary | 2012-06-25 | CURRENT | 1997-06-26 | Active | |
AERGEN LIMITED | Company Secretary | 2012-05-31 | CURRENT | 2012-05-31 | Dissolved 2014-01-07 | |
ACURUS SECURITY SERVICES LIMITED | Company Secretary | 2012-05-18 | CURRENT | 2012-05-18 | Dissolved 2014-09-09 | |
KHM PREPARATORY SCHOOLS MANAGEMENT LTD | Company Secretary | 2012-05-16 | CURRENT | 2010-08-13 | Active | |
CAM LOCKS (MANAGEMENT COMPANY) LIMITED | Company Secretary | 2012-05-08 | CURRENT | 2009-09-08 | Active | |
CAE MANAGEMENT LIMITED | Company Secretary | 2012-04-24 | CURRENT | 2012-04-24 | Active | |
104 ELGIN FREEHOLD LIMITED | Company Secretary | 2012-03-22 | CURRENT | 2011-02-16 | Active | |
APLEY PARK MANAGEMENT LIMITED | Company Secretary | 2012-02-16 | CURRENT | 2005-03-01 | Active | |
THE WHARF (LEIGHTON BUZZARD) MANAGEMENT LIMITED | Company Secretary | 2012-02-06 | CURRENT | 2006-08-08 | Active | |
CARBONBALANCED LIMITED | Company Secretary | 2011-11-25 | CURRENT | 2011-11-25 | Active - Proposal to Strike off | |
CARBONMATTERS LIMITED | Company Secretary | 2011-11-25 | CURRENT | 2011-11-25 | Active - Proposal to Strike off | |
GREY CONSULTING LIMITED | Company Secretary | 2011-11-01 | CURRENT | 2011-11-01 | Liquidation | |
GREEN ENERGY ELECTRICITY LIMITED | Company Secretary | 2011-09-27 | CURRENT | 2011-09-27 | Active | |
ESMS GLOBAL LIMITED | Company Secretary | 2011-08-26 | CURRENT | 2011-08-26 | Active | |
SELHAM COURT TWO (DARWIN CLOSE) RTM COMPANY LIMITED | Company Secretary | 2011-08-25 | CURRENT | 2010-08-26 | Active | |
HORTON GREEN MANAGEMENT COMPANY LIMITED | Company Secretary | 2011-08-19 | CURRENT | 2003-12-02 | Active | |
SELHAM COURT MANAGEMENT COMPANY (TWO) LIMITED | Company Secretary | 2011-07-12 | CURRENT | 2003-06-16 | Active | |
SELHAM COURT TWO RTM (VERNIER CRESCENT) COMPANY LIMITED | Company Secretary | 2011-06-30 | CURRENT | 2009-07-01 | Active - Proposal to Strike off | |
RICHMOND PLACE (GERRARDS CROSS) MANAGEMENT COMPANY LIMITED | Company Secretary | 2011-06-14 | CURRENT | 2007-10-15 | Active - Proposal to Strike off | |
SEO GO LIMITED | Company Secretary | 2011-06-13 | CURRENT | 2010-04-27 | Active - Proposal to Strike off | |
LAWTON COURT (LEIGH) MANAGEMENT COMPANY LIMITED | Company Secretary | 2011-04-19 | CURRENT | 2005-06-09 | Active | |
15 LYNTON TERRACE LIMITED | Company Secretary | 2011-03-24 | CURRENT | 2003-04-23 | Active - Proposal to Strike off | |
EQUIVITAL LIMITED | Company Secretary | 2011-02-28 | CURRENT | 2007-01-29 | Active | |
NEWTONBROOK LIMITED | Company Secretary | 2010-10-08 | CURRENT | 2010-10-08 | Active | |
THE GARDENS (IRTHLINGBOROUGH) MANAGEMENT COMPANY LIMITED | Company Secretary | 2010-10-07 | CURRENT | 2004-10-15 | Active | |
THE LOGICAL UTILITIES COMPANY LIMITED | Company Secretary | 2010-09-13 | CURRENT | 2009-06-08 | Active | |
GREENBULL LIMITED | Company Secretary | 2010-09-06 | CURRENT | 2010-09-06 | Active | |
G2G DEVELOPMENTS LIMITED | Company Secretary | 2010-07-28 | CURRENT | 2006-07-31 | Liquidation | |
TYRELL CLOSE & FOX COVERT LANE MANAGEMENT COMPANY LIMITED | Company Secretary | 2010-07-27 | CURRENT | 2010-07-27 | Active - Proposal to Strike off | |
RIVERSIDE (OLNEY) MANAGEMENT COMPANY LIMITED | Company Secretary | 2010-07-22 | CURRENT | 2005-04-15 | Active | |
MONKFIELD LIMITED | Company Secretary | 2010-07-19 | CURRENT | 2010-07-19 | Active | |
CAVEBROOK LIMITED | Company Secretary | 2010-07-19 | CURRENT | 2010-07-19 | Active | |
CRABHAVEN LIMITED | Company Secretary | 2010-07-19 | CURRENT | 2010-07-19 | Active | |
IVY PARTNERS LIMITED | Company Secretary | 2010-06-09 | CURRENT | 2010-06-09 | Active | |
ALLINSONS OF NORTHAMPTON LIMITED | Company Secretary | 2010-04-13 | CURRENT | 2010-04-13 | Dissolved 2014-05-06 | |
BROCKWELL ASSOCIATES LIMITED | Company Secretary | 2010-03-05 | CURRENT | 2010-03-05 | Active | |
THE HERB EXCHANGE LIMITED | Company Secretary | 2010-01-21 | CURRENT | 2010-01-21 | Active - Proposal to Strike off | |
BUCKINGHAM COURT (NEWPORT PAGNELL) RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2009-12-08 | CURRENT | 2003-07-01 | Active | |
WOODCOTE (MILTON KEYNES) MANAGEMENT COMPANY LIMITED | Company Secretary | 2009-10-26 | CURRENT | 1991-08-28 | Active | |
WORTH COURT (MONKSTON) RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2009-10-26 | CURRENT | 2002-06-14 | Active | |
WOODSIDE (MILTON KEYNES) MANAGEMENT COMPANY LIMITED | Company Secretary | 2009-10-26 | CURRENT | 2001-07-11 | Active | |
YOUR COMPLIANCE MATTERS LIMITED | Company Secretary | 2009-10-15 | CURRENT | 2009-10-15 | Active | |
LEAFORD LIMITED | Company Secretary | 2009-03-09 | CURRENT | 2009-03-09 | Active | |
VECTURA CAPITAL LIMITED | Company Secretary | 2008-02-21 | CURRENT | 2008-02-21 | Dissolved 2014-09-30 | |
THE BEAUTY BUREAU LIMITED | Company Secretary | 2008-01-29 | CURRENT | 2008-01-29 | Dissolved 2013-12-24 | |
IRIS CONCEPT LIMITED | Company Secretary | 2008-01-22 | CURRENT | 2008-01-22 | Dissolved 2014-07-15 | |
AIRMAX PREPAID LIMITED | Company Secretary | 2007-08-14 | CURRENT | 2007-08-14 | Dissolved 2016-03-29 | |
MERRIDALE PROPERTY CONSULTANCY LIMITED | Company Secretary | 2007-06-28 | CURRENT | 2007-06-28 | Dissolved 2014-02-04 | |
CARDGIFT LIMITED | Company Secretary | 2007-04-30 | CURRENT | 2007-04-30 | Dissolved 2016-10-11 | |
SUZY K JEWELLERY LIMITED | Company Secretary | 2007-04-12 | CURRENT | 2007-04-12 | Dissolved 2014-11-25 |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Apprentice Vehicle Technician | Northampton | Join 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 Motor | |
Car Sales Executive | Kettering | Previous Sales Experience Preferred:. We believe a good sales person is not someone who can just make a sale but generate repeat business.... |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 06/06/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/07/23 | ||
CONFIRMATION STATEMENT MADE ON 06/06/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/07/22 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044551410014 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13 | |
CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/07/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/07/20 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Richard Owen Compton Sanders on 2020-01-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/07/17 | |
LATEST SOC | 16/06/17 STATEMENT OF CAPITAL;GBP 175000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES | |
LATEST SOC | 13/06/16 STATEMENT OF CAPITAL;GBP 175000 | |
AR01 | 06/06/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 16/06/15 STATEMENT OF CAPITAL;GBP 175000 | |
AR01 | 06/06/15 ANNUAL RETURN FULL LIST | |
AP04 | Appointment of Aldbury Secretaries Limited as company secretary on 2015-05-18 | |
TM02 | Termination of appointment of White Rose Formations Limited on 2015-05-18 | |
LATEST SOC | 16/06/14 STATEMENT OF CAPITAL;GBP 175000 | |
AR01 | 06/06/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044551410014 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
SH08 | Change of share class name or designation | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 30/09/13 | |
AR01 | 06/06/13 ANNUAL RETURN FULL LIST | |
AR01 | 06/06/12 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS OWEN SANDERS / 21/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD SANDERS / 21/11/2011 | |
AR01 | 06/06/11 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/10 | |
AR01 | 06/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD SANDERS / 01/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS OWEN SANDERS / 01/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS OWEN SANDERS / 01/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD SANDERS / 01/06/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/09 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
363a | RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/08 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
363a | RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/01/06 FROM: SOVEREIGN HOUSE 7 STATION ROAD KETTERING NORTHAMPTONSHIRE NN15 7HH | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS | |
88(2)R | AD 31/05/05--------- £ SI 25000@1=25000 £ IC 75000/100000 | |
RES04 | £ NC 250000/275000 31/05 | |
123 | NC INC ALREADY ADJUSTED 31/05/05 | |
288a | NEW SECRETARY APPOINTED | |
122 | £ IC 175000/75000 30/06/04 £ SR 100000@1=100000 | |
288b | SECRETARY RESIGNED | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
123 | NC INC ALREADY ADJUSTED 25/07/02 |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Driver & Vehicle Standards Agency | 5191BN | MOT Vehicle Testing Station at BRUNEL CLOSE NORTHFIELD AVENUE NN16 9HU |
Total # Mortgages/Charges | 14 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 11 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BANK OF SCOTLAND PLC | ||
LEGAL CHARGE | Outstanding | BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | BANK OF SCOTLAND PLC | |
RENT DEPOSIT DEED | Satisfied | DARBY PROPERTIES LIMITED | |
RENT DEPOSIT DEED | Satisfied | DARBY PROPERTIES LIMITED | |
DEBENTURE | Outstanding | PSA WHOLESALE LTD | |
DEBENTURE | Outstanding | RCI FINANCIAL SERVICES LIMITED | |
RENT DEPOSIT DEED | Satisfied | DARBY PROPERTIES LIMITED | |
RENT DEPOSIT DEED | Satisfied | DARBY PROPERTIES LIMITED | |
RENT DEPOSIT DEED | Satisfied | DARBY PROPERTIES LIMITED | |
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | RFS LIMITED | |
RENT DEPOSIT DEED | Satisfied | DARBY PROPERTIES LIMITED | |
RENT DEPOSIT DEED | Satisfied | DARBY PROPERTIES LIMITED |
RICHARD SANDERS LIMITED owns 3 domain names.
citroennorthampton.co.uk richardsanders.co.uk richard-sanders.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Daventry District Council | |
|
RENAULT KANGOO VAN KS64 FPA DEPOSIT |
Daventry District Council | |
|
RENAULT KANGOO VAN KS64 FPA |
Daventry District Council | |
|
RENAULT KANGOO VAN KS64 FPA |
Corby Borough Council | |
|
ASSET PURCHASE |
Corby Borough Council | |
|
ASSET PURCHASE |
Corby Borough Council | |
|
ASSET PURCHASE |
Corby Borough Council | |
|
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.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Ketering Borough Council | KETTERING HONDA NORTHFIELD AVENUE KETTERING NORTHAMPTONSHIRE NN16 8TB | 52,500 | 01/07/2009 | |
Ketering Borough Council | RICHARD SANDERS RENAULT NORTHFIELD AVENUE KETTERING NORTHANTS NN16 9HT | 156,000 | 01/08/2002 |
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.
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. |