Background WavePink WaveYellow Wave

HENRY SANDERSON & CO LIMITED (07026094)

HENRY SANDERSON & CO LIMITED (07026094) is an active UK company. incorporated on 22 September 2009. with registered office in Marlow. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HENRY SANDERSON & CO LIMITED has been registered for 16 years. Current directors include TAYLOR, Andrew John, WILSON, Jayne Louise, WILSON, Timothy Sanderson.

Company Number
07026094
Status
active
Type
ltd
Incorporated
22 September 2009
Age
16 years
Address
The Clock House, Marlow, SL7 1NT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
TAYLOR, Andrew John, WILSON, Jayne Louise, WILSON, Timothy Sanderson
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HENRY SANDERSON & CO LIMITED

HENRY SANDERSON & CO LIMITED is an active company incorporated on 22 September 2009 with the registered office located in Marlow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HENRY SANDERSON & CO LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07026094

LTD Company

Age

16 Years

Incorporated 22 September 2009

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 28 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

WDL HOLDINGS LTD
From: 22 September 2009To: 29 November 2012
Contact
Address

The Clock House Station Approach Marlow, SL7 1NT,

Previous Addresses

23 West Street Marlow SL7 2LS England
From: 4 November 2023To: 16 December 2024
The Clock House Station Approach Marlow Buckinghamshire SL7 1NT England
From: 9 February 2021To: 4 November 2023
23 West Street Marlow SL7 2LS
From: 25 June 2016To: 9 February 2021
Ground Floor Belmont Place Belmont Road Maidenhead SL6 6TB
From: 30 March 2010To: 25 June 2016
14 Craufurd Rise Maidenhead Berkshire SL6 7LX
From: 22 September 2009To: 30 March 2010
Timeline

13 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Sept 09
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Feb 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Director Joined
Sept 21
New Owner
Oct 23
Owner Exit
Oct 23
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

TAYLOR, Andrew John

Active
Station Approach, MarlowSL7 1NT
Born February 1950
Director
Appointed 18 Feb 2021

WILSON, Jayne Louise

Active
Station Approach, MarlowSL7 1NT
Born April 1981
Director
Appointed 10 Sept 2021

WILSON, Timothy Sanderson

Active
Station Approach, MarlowSL7 1NT
Born March 1972
Director
Appointed 22 Sept 2009

PENNINGTON, Steve

Resigned
Dalmore Road, LondonSE21 8HB
Secretary
Appointed 23 Apr 2017
Resigned 11 May 2020

SWEET, Natalie

Resigned
West St, MarlowSL7 2LS
Secretary
Appointed 16 Jun 2016
Resigned 26 Nov 2016

DRAYTON, Jeremy Philip Hampden

Resigned
Blind Lane, Bourne EndSL8 5JY
Born October 1974
Director
Appointed 22 Sept 2009
Resigned 19 Oct 2012

LITTLE, Paul William

Resigned
Spittal Street, MarlowSL7 3HJ
Born October 1974
Director
Appointed 22 Sept 2009
Resigned 19 Oct 2012

SMEKEL, Jayne Louise

Resigned
West Street, MarlowSL7 2LS
Born April 1981
Director
Appointed 23 Mar 2020
Resigned 23 Mar 2020

WILSON, George Henry Allaway

Resigned
West Street, MarlowSL7 2LS
Born July 2002
Director
Appointed 23 Mar 2020
Resigned 23 Mar 2020

Persons with significant control

3

2 Active
1 Ceased

Mr Andrew John Taylor

Active
Station Approach, MarlowSL7 1NT
Born February 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Mar 2022
Bridle Lane, LondonW1F 9BZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Feb 2019
Ceased 22 Mar 2022

Mr Timothy Sanderson Wilson

Active
Station Approach, MarlowSL7 1NT
Born March 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Micro Entity
28 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 December 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 November 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
20 October 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
20 October 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
5 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
30 March 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
18 November 2021
AAAnnual Accounts
Change To A Person With Significant Control
9 November 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
30 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
30 September 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
16 September 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 February 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 May 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Change Person Director Company With Change Date
31 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 November 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts Amended With Accounts Type Total Exemption Full
14 February 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 April 2017
AP03Appointment of Secretary
Change Person Director Company With Change Date
22 April 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 November 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 June 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
24 June 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Change Person Director Company With Change Date
5 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2013
AAAnnual Accounts
Change Person Director Company With Change Date
15 February 2013
CH01Change of Director Details
Certificate Change Of Name Company
29 November 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Termination Director Company With Name
26 October 2012
TM01Termination of Director
Termination Director Company With Name
26 October 2012
TM01Termination of Director
Change Person Director Company With Change Date
3 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Change Person Director Company With Change Date
4 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 January 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 December 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
30 March 2010
AD01Change of Registered Office Address
Incorporation Company
22 September 2009
NEWINCIncorporation