Background WavePink WaveYellow Wave

SANDERSONS DEPARTMENT STORES LIMITED (09739190)

SANDERSONS DEPARTMENT STORES LIMITED (09739190) is an active UK company. incorporated on 19 August 2015. with registered office in Sheffield. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. SANDERSONS DEPARTMENT STORES LIMITED has been registered for 10 years. Current directors include DRANSFIELD, Mark.

Company Number
09739190
Status
active
Type
ltd
Incorporated
19 August 2015
Age
10 years
Address
Dransfield House Fox Valley Way, Sheffield, S36 2AB
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
DRANSFIELD, Mark
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDERSONS DEPARTMENT STORES LIMITED

SANDERSONS DEPARTMENT STORES LIMITED is an active company incorporated on 19 August 2015 with the registered office located in Sheffield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. SANDERSONS DEPARTMENT STORES LIMITED was registered 10 years ago.(SIC: 47190)

Status

active

Active since 10 years ago

Company No

09739190

LTD Company

Age

10 Years

Incorporated 19 August 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 8 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 1 April 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 15 April 2027
For period ending 1 April 2027
Contact
Address

Dransfield House Fox Valley Way Stocksbridge Sheffield, S36 2AB,

Previous Addresses

14 Joseph Hayward House 2 Fox Valley Way Sheffield S36 2AB
From: 18 March 2016To: 1 April 2025
Sunnybank House More Hall Lane Bolsterstone Sheffield S36 3st England
From: 24 September 2015To: 18 March 2016
Penistone 1 Regent Court St. Mary's Street Penistone S36 6DT United Kingdom
From: 19 August 2015To: 24 September 2015
Timeline

10 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Aug 15
Funding Round
Oct 18
Director Left
May 19
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
May 21
Director Left
Mar 22
Director Left
Jun 23
Loan Secured
Jul 25
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BURGESS, Steven

Active
Fox Valley Way, SheffieldS36 2AB
Secretary
Appointed 19 Aug 2015

DRANSFIELD, Mark

Active
Fox Valley Way, SheffieldS36 2AB
Born October 1962
Director
Appointed 19 Aug 2015

STEAD, Emma Louise

Resigned
Green Brook Place, PenstoneS36 6EQ
Secretary
Appointed 15 May 2018
Resigned 10 Jul 2019

STEAD, Steven John

Resigned
Regent Court, PenistoneS36 6DT
Secretary
Appointed 19 Aug 2015
Resigned 15 May 2016

FOX, Lisa

Resigned
2 Fox Valley Way, SheffieldS36 2AB
Born October 1976
Director
Appointed 07 Dec 2020
Resigned 17 Nov 2021

HOLMES, Deborah

Resigned
Regent Court, PenistoneS36 6DT
Born May 1962
Director
Appointed 19 Aug 2015
Resigned 02 Jan 2019

MEIGHAN, Philippa

Resigned
2 Fox Valley Way, SheffieldS36 2AB
Born February 1973
Director
Appointed 07 Dec 2020
Resigned 29 Apr 2021

O'CONNELL, Frances

Resigned
2 Fox Valley Way, SheffieldS36 2AB
Born November 1996
Director
Appointed 07 Dec 2020
Resigned 17 May 2023

Persons with significant control

3

1 Active
2 Ceased

Mrs Deborah Holmes

Ceased
2 Fox Valley Way, SheffieldS36 2AB
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Mark Dransfield

Ceased
2 Fox Valley Way, SheffieldS36 2AB
Born October 1962

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fox Valley Way, SheffieldS36 2AB

Nature of Control

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

Filing History

41

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
30 March 2026
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
8 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 August 2023
CH01Change of Director Details
Accounts With Accounts Type Small
13 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2022
TM01Termination of Director
Accounts With Accounts Type Small
10 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Accounts With Accounts Type Small
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 February 2020
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
10 July 2019
TM02Termination of Secretary
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Accounts With Accounts Type Small
1 May 2019
AAAnnual Accounts
Capital Allotment Shares
26 October 2018
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
1 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 June 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
15 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
18 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 March 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 September 2015
AD01Change of Registered Office Address
Incorporation Company
19 August 2015
NEWINCIncorporation