Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Royal Sanders Brands Limited
Royal Sanders Brands Limited is an active company incorporated on 20 April 2018 with the registered office located in Preston, Lancashire. Royal Sanders Brands Limited was registered 7 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
11321427
Private limited company
Age
7 years
Incorporated
20 April 2018
Size
Unreported
Confirmation
Submitted
Dated
18 September 2025
(1 month ago)
Next confirmation dated
18 September 2026
Due by
2 October 2026
(11 months remaining)
Last change occurred
5 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Group
Next accounts for period
31 March 2025
Due by
31 December 2025
(2 months remaining)
Learn more about Royal Sanders Brands Limited
Contact
Update Details
Address
Unit A4 Red Scar Industrial Estate
Longridge Road
Ribbleton
Preston, Lancashire
PR2 5NA
England
Address changed on
24 Jun 2024
(1 year 4 months ago)
Previous address was
17a Curzon Street London W1J 5HS United Kingdom
Companies in PR2 5NA
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
10
Shareholders
1
Controllers (PSC)
1
Lee Graham Gelderd
Director • British • Lives in England • Born in Jan 1974
John McDonald Green-Armytage
Director • British • Lives in England • Born in Jun 1945
Christopher John Smith
Director • British • Lives in England • Born in Nov 1971
Martin Stephen Northcote Wright
Director • Senior Partner • Lives in England • Born in May 1968
Benjamin David Hammersley
Director • British • Lives in England • Born in Aug 1970
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Karium Ltd
Martin Stephen Northcote Wright, Lee Graham Gelderd, and 3 more are mutual people.
Active
JZ International Limited
John McDonald Green-Armytage and James Anthony Benham-Hermetz are mutual people.
Active
Horatio Holdings Limited
Martin Stephen Northcote Wright and Guido Gasparini are mutual people.
Active
Steerboard Holdings Limited
Martin Stephen Northcote Wright and Guido Gasparini are mutual people.
Active
JZ Asset Management UK LLP
Martin Stephen Northcote Wright and James Anthony Benham-Hermetz are mutual people.
Active
Cosmetic, Toiletry And Perfumery Association Limited(The)
Lee Graham Gelderd is a mutual person.
Active
Mace Investments Limited
John McDonald Green-Armytage is a mutual person.
Active
Mace Management Services Limited
John McDonald Green-Armytage is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£2.32M
Increased by £2.28M (+5710%)
Turnover
£42.71M
Increased by £9.08M (+27%)
Employees
46
Decreased by 1 (-2%)
Total Assets
£39.27M
Increased by £34K (0%)
Total Liabilities
-£10.12M
Decreased by £3.09M (-23%)
Net Assets
£29.14M
Increased by £3.12M (+12%)
Debt Ratio (%)
26%
Decreased by 7.89% (-23%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
21 Days Ago on 1 Oct 2025
Benjamin David Hammersley Resigned
22 Days Ago on 30 Sep 2025
Confirmation Submitted
5 Months Ago on 20 May 2025
Group Accounts Submitted
10 Months Ago on 12 Dec 2024
New Charge Registered
1 Year Ago on 24 Sep 2024
Charge Satisfied
1 Year 1 Month Ago on 9 Sep 2024
Registered Address Changed
1 Year 4 Months Ago on 24 Jun 2024
Royal Sanders (Uk) Limited (PSC) Details Changed
1 Year 4 Months Ago on 19 Jun 2024
Royal Sanders (Uk) Limited (PSC) Appointed
1 Year 4 Months Ago on 19 Jun 2024
Mr Bart Otger Hullegie Appointed
1 Year 4 Months Ago on 19 Jun 2024
Get Alerts
Get Credit Report
Discover Royal Sanders Brands Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Benjamin David Hammersley as a director on 30 September 2025
Submitted on 2 Oct 2025
Confirmation statement made on 18 September 2025 with no updates
Submitted on 1 Oct 2025
Confirmation statement made on 18 September 2024 with updates
Submitted on 20 May 2025
Group of companies' accounts made up to 31 March 2024
Submitted on 12 Dec 2024
Resolutions
Submitted on 17 Oct 2024
Memorandum and Articles of Association
Submitted on 17 Oct 2024
Registration of charge 113214270002, created on 24 September 2024
Submitted on 26 Sep 2024
Change of details for Royal Sanders (Uk) Limited as a person with significant control on 19 June 2024
Submitted on 12 Sep 2024
Satisfaction of charge 113214270001 in full
Submitted on 9 Sep 2024
Change of name with request to seek comments from relevant body
Submitted on 7 Aug 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs