Background WavePink WaveYellow Wave

SANDNER (UK) LIMITED (06901113)

SANDNER (UK) LIMITED (06901113) is an active UK company. incorporated on 11 May 2009. with registered office in Tunbridge Wells. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46491). SANDNER (UK) LIMITED has been registered for 16 years. Current directors include COLLINS, Andrew James, COLLINS, Lyanne Irene.

Company Number
06901113
Status
active
Type
ltd
Incorporated
11 May 2009
Age
16 years
Address
Russell House, Tunbridge Wells, TN1 1RZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46491)
Directors
COLLINS, Andrew James, COLLINS, Lyanne Irene
SIC Codes
46491

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDNER (UK) LIMITED

SANDNER (UK) LIMITED is an active company incorporated on 11 May 2009 with the registered office located in Tunbridge Wells. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46491). SANDNER (UK) LIMITED was registered 16 years ago.(SIC: 46491)

Status

active

Active since 16 years ago

Company No

06901113

LTD Company

Age

16 Years

Incorporated 11 May 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

2 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 30 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

Russell House Grove Hill Road Tunbridge Wells, TN1 1RZ,

Previous Addresses

Bramlea Greenfield Road Etchingham East Sussex TN19 7BX
From: 8 June 2015To: 26 February 2016
Mendip Court, Bath Road Wells Somerset BA5 3DG
From: 4 January 2015To: 8 June 2015
1 North Lodge South Horrington Village Wells Somerset BA5 3DZ United Kingdom
From: 19 June 2014To: 4 January 2015
1 North Lodge South Horrington Village Wells Somerset BA5 3DZ
From: 16 June 2014To: 19 June 2014
Dairy House Farm Bristol Hill Wells Somerset BA5 3AA
From: 11 May 2009To: 16 June 2014
Timeline

8 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
May 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Jun 15
Director Joined
Jan 18
New Owner
May 18
New Owner
May 24
Owner Exit
May 25
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

COLLINS, Andrew James

Active
Burwash, EtchinghamTN19 7BN
Born September 1956
Director
Appointed 01 Jun 2009

COLLINS, Lyanne Irene

Active
Burwash, EtchinghamTN19 7BN
Born May 1956
Director
Appointed 01 Jan 2018

WHITE, David John

Resigned
Bath Road, WellsBA5 3DG
Secretary
Appointed 01 Oct 2009
Resigned 31 Jan 2015

OCS CORPORATE SECRETARIES LIMITED

Resigned
67 Wellington Road North, StockportSK4 2LP
Corporate secretary
Appointed 11 May 2009
Resigned 11 May 2009

GILBURT, Lee Christopher

Resigned
67 Wellington Road North, CheshireSK4 2LP
Born April 1974
Director
Appointed 11 May 2009
Resigned 11 May 2009

WHITE, David John

Resigned
Farm, WellsBA5 3AA
Born September 1955
Director
Appointed 01 Jun 2009
Resigned 31 Jan 2015

Persons with significant control

3

2 Active
1 Ceased

Mr Andrew James Collins

Ceased
17 Greenfield Road, EtchinghamTN19 7BX
Born September 1956

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 29 May 2025

Mr Andrew James Collins

Active
Grove Hill Road, Tunbridge WellsTN1 1RZ
Born September 1956

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016

Mrs Lyanne Irene Collins

Active
Grove Hill Road, Tunbridge WellsTN1 1RZ
Born May 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Cessation Of A Person With Significant Control
29 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
29 May 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
15 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 April 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
17 May 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
16 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 May 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
1 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2021
CH01Change of Director Details
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 May 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Change Account Reference Date Company Current Shortened
26 February 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Termination Secretary Company With Name Termination Date
8 June 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 June 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 March 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
19 January 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 January 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 January 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
16 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
25 September 2011
AR01AR01
Gazette Notice Compulsory
13 September 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
13 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Appoint Person Secretary Company With Name
6 July 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2009
AP01Appointment of Director
Legacy
20 May 2009
287Change of Registered Office
Resolution
20 May 2009
RESOLUTIONSResolutions
Legacy
20 May 2009
288bResignation of Director or Secretary
Legacy
20 May 2009
88(2)Return of Allotment of Shares
Legacy
20 May 2009
88(2)Return of Allotment of Shares
Legacy
20 May 2009
288bResignation of Director or Secretary
Incorporation Company
11 May 2009
NEWINCIncorporation