Company NameSanderson Design Group Brands Limited
DirectorsLisa Kimberley Montague and Michael Frank Williamson
Company StatusActive
Company Number01167325
CategoryPrivate Limited Company
Incorporation Date19 April 1974(50 years ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles
SIC 13923manufacture of household textiles
SIC 2124Manufacture of wallpaper
SIC 17240Manufacture of wallpaper

Directors

Secretary NameCaroline Geary
NationalityBritish
StatusCurrent
Appointed04 April 2012(37 years, 12 months after company formation)
Appointment Duration12 years
RoleCompany Director
Correspondence AddressChalfont House
Oxford Road
Denham
UB9 4DX
Director NameMrs Lisa Kimberley Montague
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2019(44 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChalfont House
Oxford Road
Denham
UB9 4DX
Director NameMr Michael Frank Williamson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2019(45 years, 8 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChalfont House
Oxford Road
Denham
UB9 4DX
Director NameAntony Charles Wightman
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(18 years, 2 months after company formation)
Appointment Duration6 years (resigned 17 July 1998)
RoleCompany Director
Correspondence Address13 Birch Grove
London
W3 9SW
Director NameMr Roger Charles Smurthwaite
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(18 years, 2 months after company formation)
Appointment Duration6 years (resigned 13 July 1998)
RoleCompany Director
Correspondence AddressBull Baiters Bull Baiters Lane
Hyde Heath
Amersham
Buckinghamshire
HP6 5RS
Director NameMartin Christopher Hynes
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(18 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Wolsey Road
Moor Park
Northwood
Hertfordshire
HA6 2EB
Secretary NameKenneth Harvey John Coney
NationalityBritish
StatusResigned
Appointed04 July 1992(18 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 28 August 1992)
RoleCompany Director
Correspondence AddressBank Farm,Bank Green
Bellingdon
Chesham
Bucks.
HP5 2UT
Secretary NameAnne Elizabeth Thomas
NationalityBritish
StatusResigned
Appointed28 August 1992(18 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 14 January 2000)
RoleSecretary
Correspondence AddressTaullan
Long Walk
Chalfont St Giles
Buckinghamshire
HP8 4AN
Director NameMr Peter Frederick Mostyn
Date of BirthJune 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed21 June 1996(22 years, 2 months after company formation)
Appointment Duration2 years (resigned 17 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPine Lodge Stocking Lane
East Leake
Loughborough
Leicestershire
LE12 5RL
Director NameMr Aidan Joseph Connolly
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(24 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 27 March 2001)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressRidgeways 18 Chiltern Hills Road
Beaconsfield
Buckinghamshire
HP9 1PL
Director NameAnne Elizabeth Thomas
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1998(24 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 January 2000)
RoleSecretary
Correspondence AddressTaullan
Long Walk
Chalfont St Giles
Buckinghamshire
HP8 4AN
Director NameMr John Duncan Sach
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1998(24 years, 3 months after company formation)
Appointment Duration20 years, 3 months (resigned 10 October 2018)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressChalfont House
Oxford Road
Denham
UB9 4DX
Director NamePhilip Leslie Cadle
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1998(24 years, 5 months after company formation)
Appointment Duration4 years (resigned 30 September 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPenton House
64a High Street
Harrow On The Hill
Middlesex
HA1 3LL
Director NamePhillip Billington
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1998(24 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 2001)
RoleCompany Director
Correspondence AddressWhite House Farm
2 Church Street
Loughborough
Leicestershire
LC12 7LT
Secretary NameJohn Duncan Sach
NationalityBritish
StatusResigned
Appointed15 January 2000(25 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 02 October 2000)
RoleCompany Director
Correspondence Address41 Sibley Avenue
Harpenden
Hertfordshire
AL5 1HF
Secretary NameJulian Bernard Wilson
NationalityBritish
StatusResigned
Appointed02 October 2000(26 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChalfont House
Oxford Road
Denham
UB9 4DX
Director NameDavid Medcalf
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(26 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 November 2003)
RoleCompany Director
Correspondence AddressBeckfield House
Main Street East Keswick
Leeds
West Yorkshire
LS17 9DB
Director NameJulian Bernard Wilson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(29 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 January 2012)
RoleLegal Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressChalfont House
Oxford Road
Denham
UB9 4DX
Director NameMr David Harold Smallridge
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(30 years, 11 months after company formation)
Appointment Duration11 years, 10 months (resigned 20 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChalfont House
Oxford Road
Denham
UB9 4DX
Director NameMr Alan Nigel Dix
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2005(31 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 April 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressChalfont House
Oxford Road
Denham
UB9 4DX
Director NameMr Ian Kirkham
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2008(33 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 January 2009)
RoleCompany Director
Correspondence AddressThe Old Rectory 1 Barn Corner
Collingtree
Northampton
NN4 0NF
Director NameMr Terry George Stannard
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2008(33 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 10 April 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressChalfont House
Oxford Road
Denham
UB9 4DX
Director NameMrs Fiona Claire Goldsmith
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(35 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 27 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChalfont House
Oxford Road
Denham
UB9 4DX
Secretary NameAlan Nigel Dix
NationalityBritish
StatusResigned
Appointed31 January 2012(37 years, 9 months after company formation)
Appointment Duration2 months (resigned 04 April 2012)
RoleCompany Director
Correspondence AddressChalfont House
Oxford Road
Denham
UB9 4DX
Director NameMr Michael David Gant
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2014(39 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 18 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChalfont House
Oxford Road
Denham
UB9 4DX
Director NameMrs Fiona Mary Holmes
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2016(42 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 August 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressChalfont House
Oxford Road
Denham
UB9 4DX
Director NameMr Christopher Charles Bevan Rogers
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2018(44 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChalfont House
Oxford Road
Denham
UB9 4DX

Contact

Websitewww.harlequincontract.com

Location

Registered AddressChalfont House
Oxford Road
Denham
UB9 4DX
RegionSouth East
ConstituencyBeaconsfield
CountyBuckinghamshire
ParishDenham
WardDenham
Built Up AreaDenham
Address Matches8 other UK companies use this postal address

Shareholders

17m at £1Walker Greenbank PLC
100.00%
Ordinary

Financials

Year2014
Turnover£77,394,000
Net Worth£10,648,000
Cash£2,201,000
Current Liabilities£27,387,000

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return2 January 2024 (3 months, 2 weeks ago)
Next Return Due16 January 2025 (9 months from now)

Charges

12 April 2005Delivered on: 21 April 2005
Satisfied on: 19 July 2007
Persons entitled: Burdale Financial Limited

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The company charges to burdale all of its right, title and interest in and to a) the additional specified equipment (as defined in the supplemental debenture and form 395); b) all spare parts and replacements for and all modifications and additions to be the additional specified equipment;. See the mortgage charge document for full details.
Fully Satisfied
14 September 2004Delivered on: 4 October 2004
Satisfied on: 19 July 2007
Persons entitled: Burdale Financial Limited

Classification: Pledge and security agreement
Secured details: All monies due or to become due from any pledgor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledged securities, together with all cash dividends, stock dividends, interests, profits. See the mortgage charge document for full details.
Fully Satisfied
23 July 2004Delivered on: 30 July 2004
Satisfied on: 19 July 2007
Persons entitled: Burdale Financial Limited

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
27 June 2002Delivered on: 4 July 2002
Satisfied on: 11 August 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
11 June 2002Delivered on: 12 June 2002
Satisfied on: 30 July 2004
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including the associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Fully Satisfied
20 March 1998Delivered on: 26 March 1998
Satisfied on: 19 July 2007
Persons entitled: Chelsea Harbour Limited

Classification: Deed of deposit
Secured details: The rents reserved by and other sums due to the chargee from the company under the terms of a lease dated 18TH march 1994.
Particulars: The deposit of £4,935 deposited by abaris holdings limited with chelsea harbour limited.
Fully Satisfied
23 February 1994Delivered on: 28 February 1994
Satisfied on: 19 July 2007
Persons entitled: Chelsea Harbour Limited

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under a lease of even date.
Particulars: The deposit of £8,610 deposited by the company with chelsea harbour limited.
Fully Satisfied
23 February 1994Delivered on: 28 February 1994
Satisfied on: 19 July 2007
Persons entitled: Chelsea Harbour Limited

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under a lease of even date.
Particulars: The deposit of £3,384 deposited by the company with chelsea harbour limited.
Fully Satisfied
22 April 1996Delivered on: 25 April 1996
Persons entitled: Chelsea Harbour Limited

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 14TH july 1993.
Particulars: The deposit sum of £13,465.00.
Outstanding
3 October 2019Delivered on: 9 October 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The intellectual property charged by the chargor included a trademark of the words 'designed for life', which was registered at the UK intellectual property office on 28 september 2018. for further details of intellectual property charged please refer to schedule 1 of the debenture.
Outstanding
17 July 2007Delivered on: 18 February 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the north side of beeches road loughborough t/no LT318371.
Outstanding
17 July 2007Delivered on: 18 February 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the west and east sides of caton road lancaster t/no LA866019.
Outstanding
31 January 2011Delivered on: 5 February 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the west and east sides of caton road lancaster t/n LA866019.
Outstanding
31 January 2011Delivered on: 5 February 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the north side of beeches road loughborough t/n LT318371.
Outstanding
17 July 2007Delivered on: 25 July 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or walker greenbank PLC to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

20 February 2021Full accounts made up to 31 January 2020 (43 pages)
2 December 2020Change of name notice (2 pages)
2 December 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-11-06
(2 pages)
3 August 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
24 December 2019Termination of appointment of Michael David Gant as a director on 18 December 2019 (1 page)
24 December 2019Appointment of Mr Michael Frank Williamson as a director on 18 December 2019 (2 pages)
9 October 2019Registration of charge 011673250015, created on 3 October 2019 (38 pages)
14 August 2019Full accounts made up to 31 January 2019 (44 pages)
5 August 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
25 June 2019Termination of appointment of Christopher Charles Bevan Rogers as a director on 30 April 2019 (1 page)
30 May 2019Termination of appointment of Terry George Stannard as a director on 10 April 2019 (1 page)
1 April 2019Appointment of Mrs Lisa Kimberley Montague as a director on 11 March 2019 (2 pages)
17 October 2018Appointment of Mr Christopher Charles Bevan Rogers as a director on 10 October 2018 (2 pages)
17 October 2018Termination of appointment of John Duncan Sach as a director on 10 October 2018 (1 page)
6 October 2018Full accounts made up to 31 January 2018 (41 pages)
17 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
10 July 2018Termination of appointment of Fiona Goldsmith as a director on 27 June 2018 (1 page)
15 August 2017Termination of appointment of Fiona Mary Holmes as a director on 14 August 2017 (1 page)
15 August 2017Termination of appointment of Fiona Mary Holmes as a director on 14 August 2017 (1 page)
7 August 2017Full accounts made up to 31 January 2017 (41 pages)
7 August 2017Full accounts made up to 31 January 2017 (41 pages)
12 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
30 January 2017Resolutions
  • RES13 ‐ Reduce share prem a/c 30/01/2017
(1 page)
30 January 2017Solvency Statement dated 30/01/17 (1 page)
30 January 2017Solvency Statement dated 30/01/17 (1 page)
30 January 2017Statement of capital on 30 January 2017
  • GBP 19,400,000
(3 pages)
30 January 2017Resolutions
  • RES13 ‐ Reduce share prem a/c 30/01/2017
(1 page)
30 January 2017Statement by Directors (1 page)
30 January 2017Statement by Directors (1 page)
30 January 2017Statement of capital on 30 January 2017
  • GBP 19,400,000
(3 pages)
25 January 2017Termination of appointment of David Harold Smallridge as a director on 20 January 2017 (2 pages)
25 January 2017Termination of appointment of David Harold Smallridge as a director on 20 January 2017 (2 pages)
14 December 2016Appointment of Mrs Fiona Mary Holmes as a director on 31 October 2016 (3 pages)
14 December 2016Appointment of Mrs Fiona Mary Holmes as a director on 31 October 2016 (3 pages)
8 August 2016Full accounts made up to 31 January 2016 (43 pages)
8 August 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
8 August 2016Full accounts made up to 31 January 2016 (43 pages)
8 August 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
25 May 2016Statement of capital following an allotment of shares on 11 May 2016
  • GBP 19,400,000
(4 pages)
25 May 2016Statement of capital following an allotment of shares on 11 May 2016
  • GBP 19,400,000
(4 pages)
23 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 July 2015Full accounts made up to 31 January 2015 (33 pages)
31 July 2015Full accounts made up to 31 January 2015 (33 pages)
10 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 17,000,000
(5 pages)
10 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 17,000,000
(5 pages)
10 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 17,000,000
(5 pages)
16 September 2014Full accounts made up to 31 January 2014 (34 pages)
16 September 2014Full accounts made up to 31 January 2014 (34 pages)
10 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 17,000,000
(5 pages)
10 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 17,000,000
(5 pages)
16 May 2014Termination of appointment of Alan Dix as a director (2 pages)
16 May 2014Termination of appointment of Alan Dix as a director (2 pages)
7 March 2014Appointment of Michael David Gant as a director (3 pages)
7 March 2014Appointment of Michael David Gant as a director (3 pages)
15 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (5 pages)
15 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (5 pages)
15 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (5 pages)
2 July 2013Full accounts made up to 31 January 2013 (33 pages)
2 July 2013Full accounts made up to 31 January 2013 (33 pages)
27 July 2012Full accounts made up to 31 January 2012 (33 pages)
27 July 2012Full accounts made up to 31 January 2012 (33 pages)
9 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
26 April 2012Termination of appointment of Alan Dix as a secretary (2 pages)
26 April 2012Appointment of Caroline Geary as a secretary (3 pages)
26 April 2012Appointment of Caroline Geary as a secretary (3 pages)
26 April 2012Termination of appointment of Alan Dix as a secretary (2 pages)
14 February 2012Appointment of Alan Nigel Dix as a secretary (3 pages)
14 February 2012Termination of appointment of Julian Wilson as a secretary (2 pages)
14 February 2012Appointment of Alan Nigel Dix as a secretary (3 pages)
14 February 2012Termination of appointment of Julian Wilson as a secretary (2 pages)
14 February 2012Termination of appointment of Julian Wilson as a director (2 pages)
14 February 2012Termination of appointment of Julian Wilson as a director (2 pages)
3 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (19 pages)
3 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (19 pages)
27 July 2011Full accounts made up to 31 January 2011 (34 pages)
27 July 2011Full accounts made up to 31 January 2011 (34 pages)
18 February 2011Particulars of a charge subject to which a property has been acquired / charge no: 14 (5 pages)
18 February 2011Particulars of a charge subject to which a property has been acquired / charge no: 14 (5 pages)
18 February 2011Particulars of a charge subject to which a property has been acquired / charge no: 13 (5 pages)
18 February 2011Particulars of a charge subject to which a property has been acquired / charge no: 13 (5 pages)
5 February 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
5 February 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
5 February 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
5 February 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
11 August 2010Statement of company's objects (2 pages)
11 August 2010Statement of company's objects (2 pages)
11 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
11 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
10 August 2010Director's details changed for Alan Nigel Dix on 1 October 2009 (2 pages)
10 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
10 August 2010Director's details changed for Alan Nigel Dix on 1 October 2009 (2 pages)
10 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
10 August 2010Director's details changed for Alan Nigel Dix on 1 October 2009 (2 pages)
5 August 2010Full accounts made up to 31 January 2010 (37 pages)
5 August 2010Full accounts made up to 31 January 2010 (37 pages)
6 May 2010Director's details changed for Fiona Goldsmith on 29 April 2010 (3 pages)
6 May 2010Director's details changed for Fiona Goldsmith on 29 April 2010 (3 pages)
31 March 2010Appointment of Fiona Goldsmith as a director (3 pages)
31 March 2010Appointment of Fiona Goldsmith as a director (3 pages)
7 December 2009Full accounts made up to 31 January 2009 (40 pages)
7 December 2009Full accounts made up to 31 January 2009 (40 pages)
10 November 2009Director's details changed for John Duncan Sach on 29 October 2009 (3 pages)
10 November 2009Director's details changed for Alan Nigel Dix on 29 October 2009 (3 pages)
10 November 2009Director's details changed for Alan Nigel Dix on 29 October 2009 (3 pages)
10 November 2009Director's details changed for Terry George Stannard on 29 October 2009 (3 pages)
10 November 2009Director's details changed for John Duncan Sach on 29 October 2009 (3 pages)
10 November 2009Director's details changed for Terry George Stannard on 29 October 2009 (3 pages)
9 November 2009Director's details changed for Julian Bernard Wilson on 29 October 2009 (3 pages)
9 November 2009Director's details changed for David Harold Smallridge on 29 October 2009 (3 pages)
9 November 2009Secretary's details changed for Julian Bernard Wilson on 29 October 2009 (3 pages)
9 November 2009Secretary's details changed for Julian Bernard Wilson on 29 October 2009 (3 pages)
9 November 2009Director's details changed for David Harold Smallridge on 29 October 2009 (3 pages)
9 November 2009Director's details changed for Julian Bernard Wilson on 29 October 2009 (3 pages)
5 August 2009Return made up to 04/07/09; full list of members (4 pages)
5 August 2009Return made up to 04/07/09; full list of members (4 pages)
13 February 2009Appointment terminated director ian kirkham (1 page)
13 February 2009Appointment terminated director ian kirkham (1 page)
27 December 2008Full accounts made up to 31 January 2008 (36 pages)
27 December 2008Full accounts made up to 31 January 2008 (36 pages)
5 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 directors have power to authorise matters 17/10/2008
(12 pages)
5 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 directors have power to authorise matters 17/10/2008
(12 pages)
1 August 2008Return made up to 04/07/08; full list of members (5 pages)
1 August 2008Return made up to 04/07/08; full list of members (5 pages)
3 March 2008Director's change of particulars / ian kirkham / 20/02/2008 (1 page)
3 March 2008Director's change of particulars / ian kirkham / 20/02/2008 (1 page)
18 February 2008New director appointed (3 pages)
18 February 2008New director appointed (2 pages)
18 February 2008New director appointed (2 pages)
18 February 2008New director appointed (3 pages)
1 December 2007Group of companies' accounts made up to 31 January 2007 (29 pages)
1 December 2007Group of companies' accounts made up to 31 January 2007 (29 pages)
25 July 2007Particulars of mortgage/charge (15 pages)
25 July 2007Particulars of mortgage/charge (15 pages)
19 July 2007Declaration of satisfaction of mortgage/charge (1 page)
19 July 2007Declaration of satisfaction of mortgage/charge (1 page)
19 July 2007Declaration of satisfaction of mortgage/charge (1 page)
19 July 2007Declaration of satisfaction of mortgage/charge (1 page)
19 July 2007Declaration of satisfaction of mortgage/charge (1 page)
19 July 2007Declaration of satisfaction of mortgage/charge (1 page)
19 July 2007Declaration of satisfaction of mortgage/charge (1 page)
19 July 2007Declaration of satisfaction of mortgage/charge (1 page)
19 July 2007Declaration of satisfaction of mortgage/charge (1 page)
19 July 2007Declaration of satisfaction of mortgage/charge (1 page)
19 July 2007Declaration of satisfaction of mortgage/charge (1 page)
19 July 2007Declaration of satisfaction of mortgage/charge (1 page)
11 July 2007Return made up to 04/07/07; full list of members (3 pages)
11 July 2007Return made up to 04/07/07; full list of members (3 pages)
19 February 2007Registered office changed on 19/02/07 from: c/o walker greenbank PLC bradbourne drive, tilbrook milton keynes buckinghamshire MK7 8BE (1 page)
19 February 2007Registered office changed on 19/02/07 from: c/o walker greenbank PLC bradbourne drive, tilbrook milton keynes buckinghamshire MK7 8BE (1 page)
14 November 2006Group of companies' accounts made up to 31 January 2006 (28 pages)
14 November 2006Group of companies' accounts made up to 31 January 2006 (28 pages)
14 August 2006Return made up to 04/07/06; full list of members (3 pages)
14 August 2006Return made up to 04/07/06; full list of members (3 pages)
6 January 2006Group of companies' accounts made up to 31 January 2005 (31 pages)
6 January 2006Group of companies' accounts made up to 31 January 2005 (31 pages)
8 December 2005Ad 23/11/05--------- £ si 500000@1=500000 £ ic 16500000/17000000 (2 pages)
8 December 2005Nc inc already adjusted 23/11/05 (1 page)
8 December 2005Ad 23/11/05--------- £ si 500000@1=500000 £ ic 16500000/17000000 (2 pages)
8 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 December 2005Nc inc already adjusted 23/11/05 (1 page)
8 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 November 2005Delivery ext'd 3 mth 31/01/05 (1 page)
28 November 2005Delivery ext'd 3 mth 31/01/05 (1 page)
25 October 2005New director appointed (3 pages)
25 October 2005New director appointed (3 pages)
7 July 2005Return made up to 04/07/05; full list of members (3 pages)
7 July 2005Return made up to 04/07/05; full list of members (3 pages)
21 April 2005Particulars of mortgage/charge (31 pages)
21 April 2005Particulars of mortgage/charge (31 pages)
8 April 2005New director appointed (3 pages)
8 April 2005New director appointed (3 pages)
3 March 2005Group of companies' accounts made up to 31 January 2004 (34 pages)
3 March 2005Group of companies' accounts made up to 31 January 2004 (34 pages)
29 November 2004Delivery ext'd 3 mth 31/01/04 (2 pages)
29 November 2004Delivery ext'd 3 mth 31/01/04 (2 pages)
4 October 2004Particulars of mortgage/charge (4 pages)
4 October 2004Particulars of mortgage/charge (4 pages)
11 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2004Declaration of satisfaction of mortgage/charge (1 page)
30 July 2004Declaration of satisfaction of mortgage/charge (1 page)
30 July 2004Particulars of mortgage/charge (17 pages)
30 July 2004Particulars of mortgage/charge (17 pages)
29 July 2004Return made up to 04/07/04; full list of members (7 pages)
29 July 2004Return made up to 04/07/04; full list of members (7 pages)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
3 December 2003Group of companies' accounts made up to 31 January 2003 (26 pages)
3 December 2003Group of companies' accounts made up to 31 January 2003 (26 pages)
7 November 2003New director appointed (2 pages)
7 November 2003New director appointed (2 pages)
22 July 2003Return made up to 04/07/03; full list of members (8 pages)
22 July 2003Return made up to 04/07/03; full list of members (8 pages)
11 June 2003Declaration of mortgage charge released/ceased (2 pages)
11 June 2003Declaration of mortgage charge released/ceased (2 pages)
11 June 2003Declaration of mortgage charge released/ceased (2 pages)
11 June 2003Declaration of mortgage charge released/ceased (2 pages)
4 December 2002Group of companies' accounts made up to 31 January 2002 (27 pages)
4 December 2002Group of companies' accounts made up to 31 January 2002 (27 pages)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
21 July 2002Return made up to 04/07/02; full list of members (7 pages)
21 July 2002Return made up to 04/07/02; full list of members (7 pages)
4 July 2002Particulars of mortgage/charge (3 pages)
4 July 2002Particulars of mortgage/charge (3 pages)
12 June 2002Particulars of mortgage/charge (3 pages)
12 June 2002Particulars of mortgage/charge (3 pages)
4 April 2002Director's particulars changed (1 page)
4 April 2002Director's particulars changed (1 page)
8 March 2002Registered office changed on 08/03/02 from: 4,brunel court, cornerhall, hemel hempstead, hertfordshire. HP3 9XX (1 page)
8 March 2002Registered office changed on 08/03/02 from: 4,brunel court, cornerhall, hemel hempstead, hertfordshire. HP3 9XX (1 page)
16 November 2001Group of companies' accounts made up to 31 January 2001 (27 pages)
16 November 2001Group of companies' accounts made up to 31 January 2001 (27 pages)
25 July 2001Return made up to 04/07/01; full list of members (7 pages)
25 July 2001Return made up to 04/07/01; full list of members (7 pages)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
13 April 2001Director resigned (1 page)
13 April 2001Director resigned (1 page)
14 February 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
14 February 2001Nc inc already adjusted 31/01/01 (2 pages)
14 February 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
14 February 2001Ad 31/01/01--------- £ si 16000000@1=16000000 £ ic 500000/16500000 (2 pages)
14 February 2001Nc inc already adjusted 31/01/01 (2 pages)
14 February 2001Ad 31/01/01--------- £ si 16000000@1=16000000 £ ic 500000/16500000 (2 pages)
30 November 2000Full group accounts made up to 31 January 2000 (28 pages)
30 November 2000Full group accounts made up to 31 January 2000 (28 pages)
30 October 2000Secretary resigned (1 page)
30 October 2000Secretary resigned (1 page)
16 October 2000New secretary appointed (2 pages)
16 October 2000New secretary appointed (2 pages)
13 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 July 2000Return made up to 04/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2000Return made up to 04/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 February 2000Director resigned (1 page)
15 February 2000Director resigned (1 page)
31 January 2000New secretary appointed (1 page)
31 January 2000Secretary resigned (1 page)
31 January 2000New secretary appointed (1 page)
31 January 2000Secretary resigned (1 page)
28 July 1999Director's particulars changed (1 page)
28 July 1999Return made up to 04/07/99; full list of members (11 pages)
28 July 1999Return made up to 04/07/99; full list of members (11 pages)
28 July 1999Director's particulars changed (1 page)
12 July 1999Full group accounts made up to 31 January 1999 (28 pages)
12 July 1999Full group accounts made up to 31 January 1999 (28 pages)
5 February 1999Full group accounts made up to 31 January 1998 (27 pages)
5 February 1999Full group accounts made up to 31 January 1998 (27 pages)
1 December 1998Delivery ext'd 3 mth 31/01/98 (1 page)
1 December 1998Delivery ext'd 3 mth 31/01/98 (1 page)
8 October 1998New director appointed (2 pages)
8 October 1998New director appointed (2 pages)
2 September 1998Auditor's resignation (1 page)
2 September 1998Auditor's resignation (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998New director appointed (3 pages)
11 August 1998Director resigned (1 page)
11 August 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
11 August 1998Director resigned (1 page)
11 August 1998New director appointed (3 pages)
21 July 1998Return made up to 04/07/98; full list of members (9 pages)
21 July 1998Return made up to 04/07/98; full list of members (9 pages)
2 July 1998New director appointed (2 pages)
2 July 1998New director appointed (2 pages)
26 March 1998Particulars of mortgage/charge (3 pages)
26 March 1998Particulars of mortgage/charge (3 pages)
30 December 1997Accounting reference date extended from 30/01/98 to 31/01/98 (2 pages)
30 December 1997Accounting reference date extended from 30/01/98 to 31/01/98 (2 pages)
4 December 1997Full group accounts made up to 31 January 1997 (26 pages)
4 December 1997Full group accounts made up to 31 January 1997 (26 pages)
3 December 1996Full group accounts made up to 31 January 1996 (28 pages)
3 December 1996Full group accounts made up to 31 January 1996 (28 pages)
11 September 1996Director resigned (1 page)
11 September 1996Director resigned (1 page)
20 August 1996Director's particulars changed (1 page)
20 August 1996Director's particulars changed (1 page)
29 July 1996Return made up to 04/07/96; full list of members (8 pages)
29 July 1996Return made up to 04/07/96; full list of members (8 pages)
9 July 1996New director appointed (2 pages)
9 July 1996New director appointed (2 pages)
25 April 1996Particulars of mortgage/charge (3 pages)
25 April 1996Particulars of mortgage/charge (3 pages)
20 September 1995Full group accounts made up to 31 January 1995 (28 pages)
20 September 1995Full group accounts made up to 31 January 1995 (28 pages)
25 July 1995Return made up to 04/07/95; no change of members (14 pages)
25 July 1995Return made up to 04/07/95; no change of members (14 pages)
21 November 1994Full group accounts made up to 31 January 1994 (28 pages)
21 November 1994Full group accounts made up to 31 January 1994 (28 pages)
17 June 1994Company name changed wallcoverings international limi ted\certificate issued on 20/06/94 (2 pages)
17 June 1994Company name changed wallcoverings international limi ted\certificate issued on 20/06/94 (2 pages)
28 February 1994Particulars of mortgage/charge (3 pages)
28 February 1994Particulars of mortgage/charge (3 pages)
22 November 1993Full group accounts made up to 31 January 1993 (25 pages)
22 November 1993Full group accounts made up to 31 January 1993 (25 pages)
3 November 1992Full group accounts made up to 31 January 1992 (26 pages)
3 November 1992Full group accounts made up to 31 January 1992 (26 pages)
25 July 1991Full group accounts made up to 2 February 1991 (25 pages)
25 July 1991Full group accounts made up to 2 February 1991 (25 pages)
25 July 1991Full group accounts made up to 2 February 1991 (25 pages)
23 August 1990Registered office changed on 23/08/90 from: zoffany house 74/78 wood lane end hemel hempstead hertfordshire HP2 4RF (1 page)
23 August 1990Registered office changed on 23/08/90 from: zoffany house 74/78 wood lane end hemel hempstead hertfordshire HP2 4RF (1 page)
16 August 1990Full group accounts made up to 3 February 1990 (24 pages)
16 August 1990Full group accounts made up to 3 February 1990 (24 pages)
16 August 1990Full group accounts made up to 3 February 1990 (24 pages)
22 September 1989Full group accounts made up to 28 January 1989 (24 pages)
22 September 1989Full group accounts made up to 28 January 1989 (24 pages)
18 May 1989Registered office changed on 18/05/89 from: station road kings langley herts W04 8LH (1 page)
18 May 1989Registered office changed on 18/05/89 from: station road kings langley herts W04 8LH (1 page)
25 August 1988Full group accounts made up to 30 January 1988 (25 pages)
25 August 1988Full group accounts made up to 30 January 1988 (25 pages)
24 November 1987Accounts made up to 1 May 1987 (24 pages)
24 November 1987Accounts made up to 1 May 1987 (24 pages)
24 November 1987Accounts made up to 1 May 1987 (24 pages)
12 September 1987Resolution passed on (8 pages)
12 September 1987Resolution passed on (8 pages)
6 February 1987Group of companies' accounts made up to 30 April 1986 (23 pages)
6 February 1987Group of companies' accounts made up to 30 April 1986 (23 pages)
6 February 1984Company name changed\certificate issued on 06/02/84 (2 pages)
6 February 1984Company name changed\certificate issued on 06/02/84 (2 pages)
26 January 1976Memorandum and Articles of Association (21 pages)
26 January 1976Memorandum and Articles of Association (21 pages)
23 January 1975Company name changed\certificate issued on 23/01/75 (4 pages)
23 January 1975Company name changed\certificate issued on 23/01/75 (2 pages)
23 January 1975Company name changed\certificate issued on 23/01/75 (2 pages)
23 January 1975Company name changed\certificate issued on 23/01/75 (4 pages)
19 April 1974Certificate of incorporation (1 page)
19 April 1974Certificate of incorporation (1 page)