Background WavePink WaveYellow Wave

ROYAL SANDERS (UK) LIMITED (06703227)

ROYAL SANDERS (UK) LIMITED (06703227) is an active UK company. incorporated on 19 September 2008. with registered office in Preston. The company operates in the Manufacturing sector, engaged in unknown sic code (20411). ROYAL SANDERS (UK) LIMITED has been registered for 17 years. Current directors include HULLEGIE, Bart Otger, MCNALLY, Gavin Patrick, SMITH, Christopher John.

Company Number
06703227
Status
active
Type
ltd
Incorporated
19 September 2008
Age
17 years
Address
Unit A4 Red Scar Industrial Estate, Longridge Road, Preston, PR2 5NA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20411)
Directors
HULLEGIE, Bart Otger, MCNALLY, Gavin Patrick, SMITH, Christopher John
SIC Codes
20411

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROYAL SANDERS (UK) LIMITED

ROYAL SANDERS (UK) LIMITED is an active company incorporated on 19 September 2008 with the registered office located in Preston. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20411). ROYAL SANDERS (UK) LIMITED was registered 17 years ago.(SIC: 20411)

Status

active

Active since 17 years ago

Company No

06703227

LTD Company

Age

17 Years

Incorporated 19 September 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (6 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026

Previous Company Names

B3 INTERNATIONAL LIMITED
From: 13 October 2008To: 1 April 2014
HAMSARD 3137 LIMITED
From: 19 September 2008To: 13 October 2008
Contact
Address

Unit A4 Red Scar Industrial Estate, Longridge Road Ribbleton Preston, PR2 5NA,

Previous Addresses

B3 International Limited Redscar Business Park Longridge Road, Ribbleton Preston Lancashire PR2 5NA United Kingdom
From: 12 August 2010To: 23 September 2014
C/O Bodycare Toiletries Limited Redscar Industrial Estate Longridge Road Ribbleton Preston PR2 5NA Uk
From: 19 September 2008To: 12 August 2010
Timeline

40 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Sept 08
Funding Round
May 11
Director Joined
Jun 11
Share Buyback
Oct 11
Capital Reduction
Nov 11
Director Left
Nov 11
Capital Reduction
Dec 11
Funding Round
Dec 11
Share Buyback
Dec 11
Director Left
Jan 12
Director Joined
Feb 12
Director Joined
Feb 12
Funding Round
Feb 12
Director Left
Apr 12
Share Issue
Jul 12
Loan Cleared
Feb 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Secured
Jan 15
Loan Secured
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Director Left
Nov 15
Director Joined
Jan 16
Director Joined
Feb 17
Director Left
Apr 17
Capital Update
Apr 17
Loan Secured
Jan 18
Loan Secured
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Director Left
Apr 19
Director Joined
Mar 22
Owner Exit
Dec 22
Loan Secured
Sept 24
9
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

HULLEGIE, Bart Otger

Active
Vliedberg 12, Vlijmen5251RG
Born January 1971
Director
Appointed 20 Dec 2011

MCNALLY, Gavin Patrick

Active
Red Scar Industrial Estate, Longridge Road, PrestonPR2 5NA
Born October 1962
Director
Appointed 04 Jan 2016

SMITH, Christopher John

Active
Red Scar Industrial Estate, Longridge Road, PrestonPR2 5NA
Born November 1971
Director
Appointed 01 Apr 2022

HAMMONDS SECRETARIES LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 19 Sept 2008
Resigned 22 Sept 2008

BARNES, Bradley Christopher

Resigned
Red Scar Industrial Estate, Longridge Road, PrestonPR2 5NA
Born May 1975
Director
Appointed 30 Jul 2014
Resigned 31 Oct 2015

CARRINGTON, John Andrew

Resigned
6 Little Mere, ChesterCH3 7AA
Born January 1963
Director
Appointed 22 Sept 2008
Resigned 13 Apr 2012

COBURN, Paul Michael

Resigned
Old Pines, 103, Oldfield Drive, HeswallCH60 9LQ
Born October 1964
Director
Appointed 20 Nov 2008
Resigned 18 Oct 2011

CROSSLEY, Peter Mortimer

Resigned
Devonshire Square, LondonEC2M 4YH
Born February 1957
Director
Appointed 19 Sept 2008
Resigned 22 Sept 2008

DE LANGE, Mark Christiaan

Resigned
Industriepark Vliedberg 12, Vlijmen5251RG
Born February 1967
Director
Appointed 20 Feb 2017
Resigned 19 Apr 2019

DUGGAN, Denis Anthony

Resigned
Vliedberg 12, Vlijmen5251RG
Born February 1957
Director
Appointed 20 Dec 2011
Resigned 24 Apr 2017

SELLARS, Paul

Resigned
Redscar Business Park, PrestonPR2 5NA
Born July 1968
Director
Appointed 23 May 2011
Resigned 18 Jul 2014

SMYTH, Philip Jonathan

Resigned
Easdale Rosehill, AltrinchamWA14 2LB
Born May 1954
Director
Appointed 22 Sept 2009
Resigned 20 Dec 2011

HAMMONDS DIRECTORS LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 19 Sept 2008
Resigned 22 Sept 2008

Persons with significant control

3

2 Active
1 Ceased

3i Group Plc

Active
Palace Street, LondonSW1E 5JD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Dec 2023

3i Gp 2016 Limited

Active
Palace Street, LondonSW1E 5JD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Dec 2023

Ukpc B.V.

Ceased
Industriepark Vliedberg, Vlijmen5251 RG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 05 Dec 2022
Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Group
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
23 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
5 December 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 December 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 December 2023
PSC09Update to PSC Statements
Confirmation Statement With Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
19 December 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Accounts With Accounts Type Full
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
26 April 2017
SH19Statement of Capital
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Legacy
7 April 2017
SH20SH20
Legacy
7 April 2017
CAP-SSCAP-SS
Resolution
7 April 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 February 2017
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Resolution
4 October 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Resolution
20 February 2015
RESOLUTIONSResolutions
Resolution
26 January 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 September 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2014
MR01Registration of a Charge
Certificate Change Of Name Company
1 April 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
1 April 2014
NM06NM06
Change Of Name Notice
1 April 2014
CONNOTConfirmation Statement Notification
Mortgage Satisfy Charge Full
13 February 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Accounts With Accounts Type Full
4 June 2013
AAAnnual Accounts
Accounts With Accounts Type Full
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Capital Alter Shares Consolidation
13 July 2012
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name
26 April 2012
TM01Termination of Director
Legacy
26 April 2012
MG02MG02
Legacy
26 April 2012
MG02MG02
Resolution
5 April 2012
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
5 April 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 April 2012
SH08Notice of Name/Rights of Class of Shares
Legacy
4 April 2012
MG01MG01
Legacy
24 March 2012
MG01MG01
Accounts With Accounts Type Full
12 March 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
7 February 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
7 February 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
2 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 February 2012
AP01Appointment of Director
Termination Director Company With Name
18 January 2012
TM01Termination of Director
Resolution
9 January 2012
RESOLUTIONSResolutions
Capital Cancellation Shares
16 December 2011
SH06Cancellation of Shares
Resolution
16 December 2011
RESOLUTIONSResolutions
Capital Allotment Shares
16 December 2011
SH01Allotment of Shares
Capital Return Purchase Own Shares
16 December 2011
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Termination Director Company With Name
4 November 2011
TM01Termination of Director
Capital Cancellation Shares
2 November 2011
SH06Cancellation of Shares
Resolution
27 October 2011
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
27 October 2011
SH03Return of Purchase of Own Shares
Memorandum Articles
12 July 2011
MEM/ARTSMEM/ARTS
Change Account Reference Date Company Current Extended
28 June 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Legacy
1 June 2011
MG01MG01
Legacy
28 May 2011
MG01MG01
Capital Allotment Shares
27 May 2011
SH01Allotment of Shares
Resolution
27 May 2011
RESOLUTIONSResolutions
Legacy
26 May 2011
MG02MG02
Legacy
26 May 2011
MG02MG02
Legacy
26 May 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Change Person Director Company With Change Date
16 December 2010
CH01Change of Director Details
Legacy
21 August 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
12 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Legacy
30 September 2009
288aAppointment of Director or Secretary
Resolution
25 September 2009
RESOLUTIONSResolutions
Resolution
6 March 2009
RESOLUTIONSResolutions
Legacy
3 March 2009
395Particulars of Mortgage or Charge
Legacy
8 January 2009
288aAppointment of Director or Secretary
Legacy
15 December 2008
88(2)Return of Allotment of Shares
Legacy
15 October 2008
395Particulars of Mortgage or Charge
Legacy
15 October 2008
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
11 October 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 October 2008
122122
Legacy
9 October 2008
88(2)Return of Allotment of Shares
Legacy
9 October 2008
123Notice of Increase in Nominal Capital
Resolution
9 October 2008
RESOLUTIONSResolutions
Legacy
9 October 2008
395Particulars of Mortgage or Charge
Legacy
23 September 2008
287Change of Registered Office
Legacy
22 September 2008
287Change of Registered Office
Legacy
22 September 2008
288bResignation of Director or Secretary
Legacy
22 September 2008
225Change of Accounting Reference Date
Legacy
22 September 2008
288bResignation of Director or Secretary
Legacy
22 September 2008
288bResignation of Director or Secretary
Legacy
22 September 2008
288aAppointment of Director or Secretary
Incorporation Company
19 September 2008
NEWINCIncorporation