RICHARD SANDERS LIMITED
KETTERING

Hellopages » Northamptonshire » Kettering » NN16 9HU

Company number 04455141
Status Active
Incorporation Date 6 June 2002
Company Type Private Limited Company
Address BRUNEL CLOSE, NORTHFIELD AVENUE, KETTERING, NORTHAMPTONSHIRE, NN16 9HU
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Accounts for a medium company made up to 31 July 2016; Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 175,000 ; Accounts for a medium company made up to 31 July 2015. The most likely internet sites of RICHARD SANDERS LIMITED are www.richardsanders.co.uk, and www.richard-sanders.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. The distance to to Corby Rail Station is 5.8 miles; to Wellingborough Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Richard Sanders Limited is a Private Limited Company. The company registration number is 04455141. Richard Sanders Limited has been working since 06 June 2002. The present status of the company is Active. The registered address of Richard Sanders Limited is Brunel Close Northfield Avenue Kettering Northamptonshire Nn16 9hu. . ALDBURY SECRETARIES LIMITED is a Secretary of the company. SANDERS, Jennifer Dawn is a Director of the company. SANDERS, Mark Richard is a Director of the company. SANDERS, Nicholas Owen is a Director of the company. SANDERS, Richard Owen Compton is a Director of the company. Secretary ATKINSON, Geoffrey has been resigned. Secretary SANDERS, Jennifer Dawn has been resigned. Secretary WHITE ROSE FORMATIONS LIMITED has been resigned. Nominee Secretary WHITE ROSE FORMATIONS LIMITED has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
ALDBURY SECRETARIES LIMITED
Appointed Date: 18 May 2015

Director
SANDERS, Jennifer Dawn
Appointed Date: 07 June 2002
78 years old

Director
SANDERS, Mark Richard
Appointed Date: 01 November 2003
52 years old

Director
SANDERS, Nicholas Owen
Appointed Date: 01 November 2003
49 years old

Director
SANDERS, Richard Owen Compton
Appointed Date: 06 June 2002
77 years old

Resigned Directors

Secretary
ATKINSON, Geoffrey
Resigned: 31 May 2005
Appointed Date: 12 December 2002

Secretary
SANDERS, Jennifer Dawn
Resigned: 12 December 2002
Appointed Date: 07 June 2002

Secretary
WHITE ROSE FORMATIONS LIMITED
Resigned: 18 May 2015
Appointed Date: 31 May 2005

Nominee Secretary
WHITE ROSE FORMATIONS LIMITED
Resigned: 07 June 2002
Appointed Date: 06 June 2002

RICHARD SANDERS LIMITED Events

10 Feb 2017
Accounts for a medium company made up to 31 July 2016
13 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 175,000

02 Dec 2015
Accounts for a medium company made up to 31 July 2015
16 Jun 2015
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 175,000

18 May 2015
Appointment of Aldbury Secretaries Limited as a secretary on 18 May 2015
...
... and 70 more events
07 Aug 2002
Particulars of mortgage/charge
06 Aug 2002
Particulars of mortgage/charge
12 Jul 2002
New secretary appointed;new director appointed
20 Jun 2002
Secretary resigned
06 Jun 2002
Incorporation

RICHARD SANDERS LIMITED Charges

4 December 2013
Charge code 0445 5141 0014
Delivered: 5 December 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Units 1-4 (and adjoining land) northfield avenue kettering…
6 January 2012
Legal charge
Delivered: 18 January 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: F/H property known as land and buildings on the west side…
18 May 2010
Legal charge
Delivered: 20 May 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Honda dealer site, northfield avenue, kettering…
5 November 2009
Rent deposit deed
Delivered: 7 November 2009
Status: Satisfied on 7 November 2013
Persons entitled: Darby Properties Limited
Description: The sum of £5,000.00 see image for full details.
5 November 2009
Rent deposit deed
Delivered: 7 November 2009
Status: Satisfied on 7 November 2013
Persons entitled: Darby Properties Limited
Description: The sum of £5,000.00 see image for full details.
5 June 2009
Debenture
Delivered: 11 June 2009
Status: Outstanding
Persons entitled: Psa Wholesale LTD
Description: Fixed and floating charge over the undertaking and all…
1 October 2008
Debenture
Delivered: 4 October 2008
Status: Outstanding
Persons entitled: Rci Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…
22 January 2007
Rent deposit deed
Delivered: 25 January 2007
Status: Satisfied on 7 November 2013
Persons entitled: Darby Properties Limited
Description: The sum of £9,106.25 paid into an interest bearing account…
22 January 2007
Rent deposit deed
Delivered: 25 January 2007
Status: Satisfied on 7 November 2013
Persons entitled: Darby Properties Limited
Description: The sum of £10,721.88 paid into an interest bearing…
22 January 2007
Rent deposit deed
Delivered: 25 January 2007
Status: Satisfied on 7 November 2013
Persons entitled: Darby Properties Limited
Description: The sum of £4,406.25 paid into an interest bearing account…
4 August 2002
Debenture
Delivered: 6 August 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
2 August 2002
Debenture
Delivered: 7 August 2002
Status: Satisfied on 1 July 2009
Persons entitled: Rfs Limited
Description: Fixed and floating charges over the undertaking and all…
1 August 2002
Rent deposit deed
Delivered: 10 August 2002
Status: Satisfied on 7 November 2013
Persons entitled: Darby Properties Limited
Description: £12,000 or such greater sum which is equal to three months…
1 August 2002
Rent deposit deed
Delivered: 10 August 2002
Status: Satisfied on 7 November 2013
Persons entitled: Darby Properties Limited
Description: £20,500 or such greated sum which is equal to three months…