Active
Company Information for SANDERSON MULTI-CHANNEL RETAIL SOLUTIONS LIMITED
LINCOLN HOUSE, WELLINGTON CRESCENT, FRADLEY PARK, LICHFIELD, WS13 8RZ,
|
Company Registration Number
05684599
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
SANDERSON MULTI-CHANNEL RETAIL SOLUTIONS LIMITED | ||||
Legal Registered Office | ||||
LINCOLN HOUSE WELLINGTON CRESCENT FRADLEY PARK LICHFIELD WS13 8RZ Other companies in CV1 | ||||
Previous Names | ||||
|
Company Number | 05684599 | |
---|---|---|
Company ID Number | 05684599 | |
Date formed | 2006-01-23 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 23/01/2016 | |
Return next due | 20/02/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2025-01-05 07:23:05 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD MOGG |
||
MARK ANDREW ADAMSON |
||
RICHARD DAVID MOGG |
||
IAN NEWCOMBE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ADRIAN DAVID FROST |
Company Secretary | ||
ADRIAN DAVID FROST |
Director | ||
MARK ANDREW ADAMSON |
Director | ||
DAVID ANDREW O'BYRNE |
Director | ||
CHRISTOPHER WINN |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EVOGENIC LIMITED | Director | 2015-06-08 | CURRENT | 2000-07-31 | Active - Proposal to Strike off | |
SANDERSON LIMITED | Director | 2015-04-01 | CURRENT | 1999-03-30 | Active | |
SANDERSON MULTI-CHANNEL SOLUTIONS LIMITED | Director | 2015-02-18 | CURRENT | 2015-02-18 | Active | |
PROTEUS SOFTWARE LIMITED | Director | 2014-12-05 | CURRENT | 2002-03-26 | Active | |
ONE IOTA LIMITED | Director | 2013-10-07 | CURRENT | 2010-01-07 | Active | |
GLEEN LIMITED | Director | 2013-10-07 | CURRENT | 2012-04-18 | Active | |
PRIAM RETAIL SOLUTIONS LIMITED | Director | 2013-08-12 | CURRENT | 1996-11-21 | Active - Proposal to Strike off | |
SANDERSON RETAIL SYSTEMS LIMITED | Director | 2012-01-18 | CURRENT | 1976-01-16 | Active - Proposal to Strike off | |
SANDERSON COMMERCIAL SERVICES LIMITED | Director | 2011-05-01 | CURRENT | 1994-05-04 | Active - Proposal to Strike off | |
ANISA CONSOLIDATED HOLDINGS LIMITED | Director | 2017-11-23 | CURRENT | 2016-03-04 | Active - Proposal to Strike off | |
OBS LOGISTICS LIMITED | Director | 2017-11-23 | CURRENT | 1989-11-02 | Active | |
IN2GRATE BUSINESS SOLUTIONS LIMITED | Director | 2017-11-23 | CURRENT | 2003-03-12 | Active | |
ANISANET LIMITED | Director | 2017-11-23 | CURRENT | 2003-03-19 | Active - Proposal to Strike off | |
ANISA GROUP HOLDINGS LIMITED | Director | 2017-11-23 | CURRENT | 2011-06-21 | Active - Proposal to Strike off | |
SIA ANISA LIMITED | Director | 2017-11-23 | CURRENT | 1987-10-23 | Active - Proposal to Strike off | |
ANISA SUPPLY CHAIN SOLUTIONS LIMITED | Director | 2017-11-23 | CURRENT | 1998-01-15 | Active | |
PIVOTPOINT EUROPE LIMITED | Director | 2017-11-23 | CURRENT | 1998-11-10 | Active - Proposal to Strike off | |
ANISA GROUP LIMITED | Director | 2017-10-31 | CURRENT | 2016-12-15 | Active - Proposal to Strike off | |
EVOGENIC LIMITED | Director | 2017-10-02 | CURRENT | 2000-07-31 | Active - Proposal to Strike off | |
SANDERSON COMMERCIAL SERVICES LIMITED | Director | 2017-10-02 | CURRENT | 1994-05-04 | Active - Proposal to Strike off | |
SANDERSON SUPPORT LIMITED | Director | 2017-10-02 | CURRENT | 1994-09-16 | Active - Proposal to Strike off | |
SANDERSON LOGISTICS LIMITED | Director | 2017-10-02 | CURRENT | 1994-09-16 | Active - Proposal to Strike off | |
SANDERSON LIMITED | Director | 2017-10-02 | CURRENT | 1999-03-30 | Active | |
SONARSEND LIMITED | Director | 2017-10-02 | CURRENT | 1999-10-18 | Active - Proposal to Strike off | |
SANDERSON GROUP LIMITED | Director | 2017-10-02 | CURRENT | 2003-11-18 | Active | |
ONE IOTA LIMITED | Director | 2017-10-02 | CURRENT | 2010-01-07 | Active | |
PRIAM RETAIL SOLUTIONS LIMITED | Director | 2017-10-02 | CURRENT | 1996-11-21 | Active - Proposal to Strike off | |
POPLAR 600 LIMITED | Director | 2017-10-02 | CURRENT | 1999-02-26 | Active - Proposal to Strike off | |
PROTEUS SOFTWARE LIMITED | Director | 2017-10-02 | CURRENT | 2002-03-26 | Active | |
GLEEN LIMITED | Director | 2017-10-02 | CURRENT | 2012-04-18 | Active | |
SANDERSON RETAIL SYSTEMS LIMITED | Director | 2017-10-02 | CURRENT | 1976-01-16 | Active - Proposal to Strike off | |
SANDERSON MULTI-CHANNEL SOLUTIONS LIMITED | Director | 2017-10-02 | CURRENT | 2015-02-18 | Active | |
ANISA CONSOLIDATED HOLDINGS LIMITED | Director | 2017-11-23 | CURRENT | 2016-03-04 | Active - Proposal to Strike off | |
OBS LOGISTICS LIMITED | Director | 2017-11-23 | CURRENT | 1989-11-02 | Active | |
IN2GRATE BUSINESS SOLUTIONS LIMITED | Director | 2017-11-23 | CURRENT | 2003-03-12 | Active | |
ANISANET LIMITED | Director | 2017-11-23 | CURRENT | 2003-03-19 | Active - Proposal to Strike off | |
ANISA GROUP HOLDINGS LIMITED | Director | 2017-11-23 | CURRENT | 2011-06-21 | Active - Proposal to Strike off | |
SIA ANISA LIMITED | Director | 2017-11-23 | CURRENT | 1987-10-23 | Active - Proposal to Strike off | |
ANISA SUPPLY CHAIN SOLUTIONS LIMITED | Director | 2017-11-23 | CURRENT | 1998-01-15 | Active | |
PIVOTPOINT EUROPE LIMITED | Director | 2017-11-23 | CURRENT | 1998-11-10 | Active - Proposal to Strike off | |
EVOGENIC LIMITED | Director | 2015-06-08 | CURRENT | 2000-07-31 | Active - Proposal to Strike off | |
SANDERSON LIMITED | Director | 2015-04-01 | CURRENT | 1999-03-30 | Active | |
SANDERSON MULTI-CHANNEL SOLUTIONS LIMITED | Director | 2015-02-18 | CURRENT | 2015-02-18 | Active | |
PROTEUS SOFTWARE LIMITED | Director | 2014-12-05 | CURRENT | 2002-03-26 | Active | |
ONE IOTA LIMITED | Director | 2013-10-07 | CURRENT | 2010-01-07 | Active | |
GLEEN LIMITED | Director | 2013-10-07 | CURRENT | 2012-04-18 | Active | |
PRIAM RETAIL SOLUTIONS LIMITED | Director | 2013-08-12 | CURRENT | 1996-11-21 | Active - Proposal to Strike off | |
SANDERSON GROUP LIMITED | Director | 2013-01-03 | CURRENT | 2003-11-18 | Active | |
POPLAR 600 LIMITED | Director | 2012-12-31 | CURRENT | 1999-02-26 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
CONFIRMATION STATEMENT MADE ON 30/07/24, WITH NO UPDATES | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056845990006 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056845990005 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056845990004 | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
REGISTRATION OF A CHARGE / CHARGE CODE 056845990007 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES | |
PSC05 | Change of details for Sanderson Group Limited as a person with significant control on 2022-07-25 | |
REGISTERED OFFICE CHANGED ON 25/07/22 FROM Sanderson House Poplar Way Sheffield South Yorkshire S60 5TR England | ||
AD01 | REGISTERED OFFICE CHANGED ON 25/07/22 FROM Sanderson House Poplar Way Sheffield South Yorkshire S60 5TR England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN JAMES MCADAMS | |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/20 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/20 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | ||
Audit exemption subsidiary accounts made up to 2020-12-31 | ||
Audit exemption subsidiary accounts made up to 2020-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/21 FROM 7 Rushmills Northampton NN4 7YB England | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN LOUISE CHALMERS | |
AP01 | DIRECTOR APPOINTED MRS NICOLA MARRISON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SANDRA ANN CUMMINGS | |
PSC05 | Change of details for Sanderson Group Limited as a person with significant control on 2016-04-06 | |
PSC05 | Change of details for Sanderson Group Limited as a person with significant control on 2020-05-04 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES | |
PSC05 | Change of details for Sanderson Group Plc as a person with significant control on 2019-11-13 | |
RES01 | ADOPT ARTICLES 06/07/20 | |
CC04 | Statement of company's objects | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 24/06/20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056845990005 | |
AP01 | DIRECTOR APPOINTED MS. KAREN LOUISE CHALMERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN NEWCOMBE | |
AD01 | REGISTERED OFFICE CHANGED ON 04/05/20 FROM Sanderson House Manor Road Coventry West Midlands CV1 2GF | |
TM02 | Termination of appointment of Richard Mogg on 2019-12-13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVID MOGG | |
AA01 | Current accounting period extended from 30/09/19 TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/17 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR RICHARD MOGG on 2018-03-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/18, WITH NO UPDATES | |
AP03 | Appointment of Mr Richard Mogg as company secretary on 2018-01-23 | |
AP01 | DIRECTOR APPOINTED MR RICHARD DAVID MOGG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN DAVID FROST | |
TM02 | Termination of appointment of Adrian David Frost on 2017-08-31 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 01/02/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/15 | |
AR01 | 23/01/16 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 02/10/2015 | |
CERTNM | Company name changed sanderson multi-channel solutions LIMITED\certificate issued on 05/10/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | FULL ACCOUNTS MADE UP TO 30/09/14 | |
LATEST SOC | 05/02/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 23/01/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 06/02/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 23/01/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MARK ANDREW ADAMSON | |
AR01 | 23/01/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ADAMSON | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 23/01/12 FULL LIST | |
MG04 | STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AP01 | DIRECTOR APPOINTED MR MARK ANDREW ADAMSON | |
AP01 | DIRECTOR APPOINTED MR IAN NEWCOMBE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID O'BYRNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WINN | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
AR01 | 23/01/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 23/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WINN / 10/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW O'BYRNE / 10/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN DAVID FROST / 10/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ADRIAN DAVID FROST / 10/03/2010 | |
RES13 | FACILITY AGREEMENT DIRECTOR EMPOWERED TO DELIVER 28/07/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/07 TO 30/09/06 | |
RES13 | ACCESSION AGREEMENT 28/03/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED CORPORATE REQUEST LIMITED CERTIFICATE ISSUED ON 10/03/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 20/02/06 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
New incorporation |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | PART of the property or undertaking has been released and no longer forms part of the charge | HSBC BANK PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
SANDERSON MULTI-CHANNEL RETAIL SOLUTIONS LIMITED owns 1 domain names.
elucid.co.uk
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as SANDERSON MULTI-CHANNEL RETAIL SOLUTIONS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |