ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sanderson Design Group Plc

Sanderson Design Group Plc is an active company incorporated on 3 May 1899 with the registered office located in London, Greater London. Sanderson Design Group Plc was registered 126 years ago.
Status
Active
Active since incorporation
Company No
00061880
Public limited company
Age
126 years
Incorporated 3 May 1899
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 4 July 2025 (2 months ago)
Next confirmation dated 4 July 2026
Due by 18 July 2026 (10 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Feb31 Jan 2025 (1 year)
Accounts type is Group
Next accounts for period 31 January 2026
Due by 31 July 2026 (10 months remaining)
Contact
Address
Voysey House
Sandersons Lane
London
W4 4DS
United Kingdom
Address changed on 8 May 2024 (1 year 4 months ago)
Previous address was Chalfont House Oxford Road Denham UB9 4DX
Telephone
08708300365
Email
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Chief Financial Officer • British • Lives in England • Born in Aug 1973
Director • British • Lives in UK • Born in Aug 1963
Director • British • Lives in England • Born in Jul 1965
Director • British • Lives in UK • Born in Dec 1950
Director • British • Lives in UK • Born in Apr 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Harlequin Fabrics & Wallcoverings Limited
Lisa Kimberley Montague and Michael John Woodcock are mutual people.
Active
Sanderson Design Group Brands Limited
Lisa Kimberley Montague and Michael John Woodcock are mutual people.
Active
Anstey Wallpaper Company Limited
Lisa Kimberley Montague and Michael John Woodcock are mutual people.
Active
Scion Fabrics And Wallcoverings Limited
Lisa Kimberley Montague and Michael John Woodcock are mutual people.
Active
Morris & Co. (Artworkers) Limited
Lisa Kimberley Montague and Michael John Woodcock are mutual people.
Active
William Morris Wallpapers Limited
Lisa Kimberley Montague and Michael John Woodcock are mutual people.
Active
Zoffany Limited
Lisa Kimberley Montague and Michael John Woodcock are mutual people.
Active
Walker Greenbank Distribution Limited
Lisa Kimberley Montague and Michael John Woodcock are mutual people.
Active
Brands
Sanderson Design Group
Sanderson Design Group is a British manufacturer of textiles and wallpapers.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Jan 2025
For period 31 Jan31 Jan 2025
Traded for 12 months
Cash in Bank
£5.81M
Decreased by £10.53M (-64%)
Turnover
£100.39M
Decreased by £8.25M (-8%)
Employees
580
Decreased by 51 (-8%)
Total Assets
£97.2M
Decreased by £13.44M (-12%)
Total Liabilities
-£28.47M
Increased by £4.36M (+18%)
Net Assets
£68.73M
Decreased by £17.8M (-21%)
Debt Ratio (%)
29%
Increased by 7.5% (+34%)
Latest Activity
Group Accounts Submitted
2 Months Ago on 8 Jul 2025
Confirmation Submitted
2 Months Ago on 5 Jul 2025
Indigo Corporate Secretary Limited Details Changed
6 Months Ago on 27 Feb 2025
Christopher Charles Bevan Rogers Resigned
7 Months Ago on 1 Feb 2025
Group Accounts Submitted
1 Year 1 Month Ago on 11 Jul 2024
Confirmation Submitted
1 Year 1 Month Ago on 9 Jul 2024
Dame Ila Dianne Thompson Details Changed
1 Year 4 Months Ago on 8 May 2024
Mr Christopher Charles Bevan Rogers Details Changed
1 Year 4 Months Ago on 8 May 2024
Registered Address Changed
1 Year 4 Months Ago on 8 May 2024
Dame Ila Dianne Thompson Details Changed
5 Years Ago on 19 Nov 2019
Get Credit Report
Discover Sanderson Design Group Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Group of companies' accounts made up to 31 January 2025
Submitted on 8 Jul 2025
Confirmation statement made on 4 July 2025 with updates
Submitted on 5 Jul 2025
Resolutions
Submitted on 1 Jul 2025
Statement of capital following an allotment of shares on 13 June 2025
Submitted on 20 Jun 2025
Statement of capital following an allotment of shares on 30 May 2025
Submitted on 3 Jun 2025
Secretary's details changed for Indigo Corporate Secretary Limited on 27 February 2025
Submitted on 5 Mar 2025
Termination of appointment of Christopher Charles Bevan Rogers as a director on 1 February 2025
Submitted on 3 Feb 2025
Director's details changed for Dame Ila Dianne Thompson on 19 November 2019
Submitted on 8 Jan 2025
Statement of capital following an allotment of shares on 8 November 2024
Submitted on 14 Nov 2024
Group of companies' accounts made up to 31 January 2024
Submitted on 11 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year