Background WavePink WaveYellow Wave

SANGERS (MAIDSTONE) LIMITED (01454322)

SANGERS (MAIDSTONE) LIMITED (01454322) is an active UK company. incorporated on 16 October 1979. with registered office in Maidstone. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460). SANGERS (MAIDSTONE) LIMITED has been registered for 46 years. Current directors include MCCONVILLE, John Patrick, PAY, Alexander George.

Company Number
01454322
Status
active
Type
ltd
Incorporated
16 October 1979
Age
46 years
Address
Parkwood, Maidstone, ME15 9NE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
MCCONVILLE, John Patrick, PAY, Alexander George
SIC Codes
46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANGERS (MAIDSTONE) LIMITED

SANGERS (MAIDSTONE) LIMITED is an active company incorporated on 16 October 1979 with the registered office located in Maidstone. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460). SANGERS (MAIDSTONE) LIMITED was registered 46 years ago.(SIC: 46460)

Status

active

Active since 46 years ago

Company No

01454322

LTD Company

Age

46 Years

Incorporated 16 October 1979

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 April 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

KURTGRADE LIMITED
From: 16 October 1979To: 20 April 1982
Contact
Address

Parkwood Sutton Road Maidstone, ME15 9NE,

Previous Addresses

Parkwood Sutton Road Maidstone Kent ME15 9NN
From: 16 October 1979To: 24 December 2012
Timeline

7 key events • 2016 - 2021

Funding Officers Ownership
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Cleared
Nov 16
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Sept 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MCCONVILLE, John Patrick

Active
Sutton Road, MaidstoneME15 9NE
Born March 1959
Director
Appointed 16 Oct 2017

PAY, Alexander George

Active
Sutton Road, MaidstoneME15 9NE
Born March 1984
Director
Appointed 16 Oct 2017

SEAL, John

Resigned
12 Orchard Drive, EdenbridgeTN8 5ES
Secretary
Appointed N/A
Resigned 16 Oct 2017

PAY, Dennis Charles

Resigned
Salcombe, SevenoaksTN13 3JU
Born September 1942
Director
Appointed N/A
Resigned 06 Sept 2021

PAY, Rosemary Elizabeth Ann

Resigned
Salcombe Linden Chase, SevenoaksTN13 3JU
Born January 1949
Director
Appointed N/A
Resigned 16 Oct 2017

Persons with significant control

1

Sutton Road, MaidstoneME15 9NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Full
4 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
7 February 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2018
AAAnnual Accounts
Accounts With Accounts Type Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 October 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 November 2016
MR04Satisfaction of Charge
Mortgage Create With Deed
23 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
18 November 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Full
15 December 2015
AAAnnual Accounts
Accounts With Accounts Type Full
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Full
29 October 2013
AAAnnual Accounts
Accounts With Accounts Type Full
5 January 2013
AAAnnual Accounts
Resolution
27 December 2012
RESOLUTIONSResolutions
Resolution
27 December 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
24 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Full
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2010
AR01AR01
Move Registers To Sail Company
24 December 2010
AD03Change of Location of Company Records
Change Sail Address Company
24 December 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
25 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Legacy
17 June 2009
403aParticulars of Charge Subject to s859A
Legacy
19 March 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 January 2009
AAAnnual Accounts
Legacy
31 December 2008
363aAnnual Return
Accounts With Accounts Type Full
17 January 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Legacy
25 September 2007
287Change of Registered Office
Accounts With Accounts Type Full
5 April 2007
AAAnnual Accounts
Legacy
14 December 2006
363aAnnual Return
Legacy
11 November 2006
287Change of Registered Office
Accounts With Accounts Type Full
4 May 2006
AAAnnual Accounts
Legacy
28 December 2005
363aAnnual Return
Accounts With Accounts Type Full
3 February 2005
AAAnnual Accounts
Legacy
31 January 2005
363sAnnual Return (shuttle)
Legacy
31 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Accounts With Accounts Type Full
3 April 2003
AAAnnual Accounts
Legacy
18 December 2002
363sAnnual Return (shuttle)
Legacy
11 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Accounts With Accounts Type Full
21 March 2001
AAAnnual Accounts
Legacy
2 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 April 2000
AAAnnual Accounts
Legacy
7 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1999
AAAnnual Accounts
Legacy
3 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 1998
AAAnnual Accounts
Legacy
5 January 1998
363sAnnual Return (shuttle)
Memorandum Articles
29 April 1997
MEM/ARTSMEM/ARTS
Resolution
11 April 1997
RESOLUTIONSResolutions
Legacy
11 April 1997
122122
Accounts With Accounts Type Full
28 January 1997
AAAnnual Accounts
Legacy
21 January 1997
363sAnnual Return (shuttle)
Legacy
21 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1996
AAAnnual Accounts
Legacy
5 September 1995
403aParticulars of Charge Subject to s859A
Legacy
5 September 1995
403aParticulars of Charge Subject to s859A
Legacy
5 September 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
10 February 1995
AAAnnual Accounts
Legacy
5 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 August 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 February 1994
AAAnnual Accounts
Legacy
19 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 1993
AAAnnual Accounts
Legacy
5 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 1992
AAAnnual Accounts
Legacy
30 January 1992
363b363b
Accounts With Accounts Type Full
4 June 1991
AAAnnual Accounts
Legacy
24 February 1991
363aAnnual Return
Legacy
31 January 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 January 1990
AAAnnual Accounts
Legacy
4 January 1990
363363
Legacy
23 May 1989
363363
Accounts With Accounts Type Full
5 February 1989
AAAnnual Accounts
Accounts With Accounts Type Full
12 February 1988
AAAnnual Accounts
Legacy
12 February 1988
363363
Legacy
13 July 1987
363363
Accounts Amended With Accounts Type Full
7 July 1987
AAAnnual Accounts
Accounts With Accounts Type Full
7 July 1987
AAAnnual Accounts
Accounts With Accounts Type Full
7 July 1987
AAAnnual Accounts
Accounts With Accounts Type Full
7 July 1987
AAAnnual Accounts
Legacy
19 June 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
27 December 1986
AAAnnual Accounts
Legacy
27 December 1986
363363
Legacy
30 May 1986
287Change of Registered Office
Memorandum Articles
26 April 1982
MEM/ARTSMEM/ARTS