ROYAL SANDERS (UK) LIMITED
PRESTON B3 INTERNATIONAL LIMITED HAMSARD 3137 LIMITED

Hellopages » Lancashire » Preston » PR2 5NA
Company number 06703227
Status Active
Incorporation Date 19 September 2008
Company Type Private Limited Company
Address UNIT A4 RED SCAR INDUSTRIAL ESTATE, LONGRIDGE ROAD, RIBBLETON, PRESTON, LANCASHIRE, PR2 5NA
Home Country United Kingdom
Nature of Business 20411 - Manufacture of soap and detergents
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Statement of capital on 26 April 2017 GBP 16,885.05 ; Termination of appointment of Denis Anthony Duggan as a director on 24 April 2017; Statement by Directors. The most likely internet sites of ROYAL SANDERS (UK) LIMITED are www.royalsandersuk.co.uk, and www.royal-sanders-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five months. Royal Sanders Uk Limited is a Private Limited Company. The company registration number is 06703227. Royal Sanders Uk Limited has been working since 19 September 2008. The present status of the company is Active. The registered address of Royal Sanders Uk Limited is Unit A4 Red Scar Industrial Estate Longridge Road Ribbleton Preston Lancashire Pr2 5na. . DE LANGE, Mark Christiaan is a Director of the company. HULLEGIE, Bart Otger is a Director of the company. MCNALLY, Gavin Patrick is a Director of the company. Secretary HAMMONDS SECRETARIES LIMITED has been resigned. Director BARNES, Bradley Christopher has been resigned. Director CARRINGTON, John Andrew has been resigned. Director COBURN, Paul Michael has been resigned. Director CROSSLEY, Peter Mortimer has been resigned. Director DUGGAN, Denis Anthony has been resigned. Director SELLARS, Paul has been resigned. Director SMYTH, Philip Jonathan has been resigned. Director HAMMONDS DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of soap and detergents".


Current Directors

Director
DE LANGE, Mark Christiaan
Appointed Date: 20 February 2017
59 years old

Director
HULLEGIE, Bart Otger
Appointed Date: 20 December 2011
55 years old

Director
MCNALLY, Gavin Patrick
Appointed Date: 04 January 2016
63 years old

Resigned Directors

Secretary
HAMMONDS SECRETARIES LIMITED
Resigned: 22 September 2008
Appointed Date: 19 September 2008

Director
BARNES, Bradley Christopher
Resigned: 31 October 2015
Appointed Date: 30 July 2014
50 years old

Director
CARRINGTON, John Andrew
Resigned: 13 April 2012
Appointed Date: 22 September 2008
63 years old

Director
COBURN, Paul Michael
Resigned: 18 October 2011
Appointed Date: 20 November 2008
61 years old

Director
CROSSLEY, Peter Mortimer
Resigned: 22 September 2008
Appointed Date: 19 September 2008
69 years old

Director
DUGGAN, Denis Anthony
Resigned: 24 April 2017
Appointed Date: 20 December 2011
69 years old

Director
SELLARS, Paul
Resigned: 18 July 2014
Appointed Date: 23 May 2011
57 years old

Director
SMYTH, Philip Jonathan
Resigned: 20 December 2011
Appointed Date: 22 September 2009
71 years old

Director
HAMMONDS DIRECTORS LIMITED
Resigned: 22 September 2008
Appointed Date: 19 September 2008

Persons With Significant Control

Ukpc B.V.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROYAL SANDERS (UK) LIMITED Events

26 Apr 2017
Statement of capital on 26 April 2017
  • GBP 16,885.05

25 Apr 2017
Termination of appointment of Denis Anthony Duggan as a director on 24 April 2017
07 Apr 2017
Statement by Directors
07 Apr 2017
Solvency Statement dated 22/03/17
07 Apr 2017
Resolutions
  • RES13 ‐ Reduction of share premium account 23/03/2017

...
... and 89 more events
22 Sep 2008
Accounting reference date extended from 30/09/2009 to 31/12/2009
22 Sep 2008
Appointment terminated director peter crossley
22 Sep 2008
Appointment terminated secretary hammonds secretaries LIMITED
22 Sep 2008
Director appointed mr john andrew carrington
19 Sep 2008
Incorporation

ROYAL SANDERS (UK) LIMITED Charges

5 January 2015
Charge code 0670 3227 0012
Delivered: 12 January 2015
Status: Outstanding
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A.
Description: Contains fixed charge.
5 January 2015
Charge code 0670 3227 0011
Delivered: 7 January 2015
Status: Outstanding
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A.
Description: Contains fixed charge…
2 July 2014
Charge code 0670 3227 0010
Delivered: 15 July 2014
Status: Satisfied on 12 January 2015
Persons entitled: Deutsche Bank Luxembourg S.A.
Description: Contains fixed charge.
2 July 2014
Charge code 0670 3227 0009
Delivered: 11 July 2014
Status: Satisfied on 12 January 2015
Persons entitled: Deutsche Bank Luxembourg S.A. (The Security Agent)
Description: Contains fixed charge…
22 March 2012
Chattel mortgage
Delivered: 4 April 2012
Status: Satisfied on 23 December 2014
Persons entitled: Ge Commercial Distribution Finance Europe Limited
Description: Schedule of assets. Boge S50-2 air compressor serial no…
22 March 2012
Composite all assets guarantee and indemnity and debenture
Delivered: 24 March 2012
Status: Satisfied on 23 December 2014
Persons entitled: Ge Commercial Distribution Finance Europe Limited
Description: Fixed and floating charge over the undertaking and all…
23 May 2011
Security document
Delivered: 28 May 2011
Status: Satisfied on 13 February 2014
Persons entitled: Qib (UK) PLC
Description: Fixed charge on all accounts and all monies at any time…
16 August 2010
Debenture
Delivered: 21 August 2010
Status: Satisfied on 25 May 2011
Persons entitled: Qib (UK) PLC
Description: Fixed and floating charge over the undertaking and all…
16 February 2009
Debenture
Delivered: 3 March 2009
Status: Satisfied on 25 May 2011
Persons entitled: Barclays Converted Investments Limited
Description: Fixed and floating charge over the undertaking and all…
3 October 2008
Debenture
Delivered: 9 October 2008
Status: Satisfied on 25 May 2011
Persons entitled: Barclays Converted Investments Limited
Description: Fixed and floating charge over the undertaking and all…
2 October 2008
Chattel mortgage
Delivered: 15 October 2008
Status: Satisfied on 24 April 2012
Persons entitled: Venture Finance PLC
Description: Schedule floor tiling - carpets- mixed room refit for…
2 October 2008
Guarantee & debenture
Delivered: 15 October 2008
Status: Satisfied on 24 April 2012
Persons entitled: Venture Finance PLC
Description: Fixed and floating charge over the undertaking and all…