Company NameSeasondune Limited
Company StatusActive
Company Number01907314
CategoryPrivate Limited Company
Incorporation Date22 April 1985(39 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Jean Rogerson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1991(6 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleDesigner/Sales Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Townscliffe Lane
Marple Bridge
Stockport
Cheshire
SK6 5AP
Director NameMiss Louise Rogerson
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2024(38 years, 10 months after company formation)
Appointment Duration1 month, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Townscliffe Lane Marple Bridge
Stockport
Cheshire
SK6 5AP
Director NameMiss Victoria Rogerson
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2024(38 years, 10 months after company formation)
Appointment Duration1 month, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Townscliffe Lane Marple Bridge
Stockport
Cheshire
SK6 5AP
Director NameIan Rogerson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(6 years, 3 months after company formation)
Appointment Duration32 years, 1 month (resigned 11 August 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Townscliffe Lane
Marple Bridge
Stockport
Cheshire
SK6 5AP
Secretary NameIan Rogerson
NationalityBritish
StatusResigned
Appointed20 July 1991(6 years, 3 months after company formation)
Appointment Duration32 years, 1 month (resigned 11 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Townscliffe Lane
Marple Bridge
Stockport
Cheshire
SK6 5AP

Location

Registered AddressBooth Street Chambers
Ashton Under Lyne
Lancashire
OL6 7LQ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Ian Rogerson
50.00%
Ordinary
50 at £1Mrs Jean Rogerson
50.00%
Ordinary

Financials

Year2014
Net Worth£1,927,062
Cash£269,705
Current Liabilities£158,564

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return20 July 2023 (9 months ago)
Next Return Due3 August 2024 (3 months, 2 weeks from now)

Charges

24 August 1995Delivered on: 5 September 1995
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: Champers club,cavendish st,barrow-in-furness,cumbria; cu 4602.
Outstanding

Filing History

24 July 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
30 June 2023Unaudited abridged accounts made up to 30 September 2022 (8 pages)
27 September 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
20 July 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
30 July 2021Unaudited abridged accounts made up to 30 September 2020 (8 pages)
26 July 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
30 September 2020Unaudited abridged accounts made up to 30 September 2019 (8 pages)
27 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
7 August 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
28 June 2019Unaudited abridged accounts made up to 30 September 2018 (8 pages)
27 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
29 June 2018Unaudited abridged accounts made up to 30 September 2017 (8 pages)
25 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
2 August 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
2 August 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
18 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(5 pages)
18 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
4 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
4 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
25 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
25 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
1 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
5 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
5 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
5 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
5 August 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
5 August 2010Director's details changed for Ian Rogerson on 1 October 2009 (2 pages)
5 August 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
5 August 2010Director's details changed for Ian Rogerson on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Ian Rogerson on 1 October 2009 (2 pages)
5 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
1 September 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
1 September 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
14 August 2009Return made up to 20/07/09; full list of members (4 pages)
14 August 2009Return made up to 20/07/09; full list of members (4 pages)
12 September 2008Return made up to 20/07/08; full list of members (4 pages)
12 September 2008Return made up to 20/07/08; full list of members (4 pages)
8 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
8 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
9 August 2007Return made up to 20/07/07; no change of members (7 pages)
9 August 2007Return made up to 20/07/07; no change of members (7 pages)
29 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
29 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
8 August 2006Return made up to 20/07/06; full list of members (7 pages)
8 August 2006Return made up to 20/07/06; full list of members (7 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
30 May 2006Registered office changed on 30/05/06 from: 42 44 old street ashton under lyne lancashire OL6 6LB (1 page)
30 May 2006Registered office changed on 30/05/06 from: 42 44 old street ashton under lyne lancashire OL6 6LB (1 page)
6 December 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
6 December 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
17 August 2005Return made up to 20/07/05; full list of members (7 pages)
17 August 2005Return made up to 20/07/05; full list of members (7 pages)
17 August 2004Return made up to 20/07/04; full list of members (7 pages)
17 August 2004Return made up to 20/07/04; full list of members (7 pages)
5 August 2004Accounts for a small company made up to 30 September 2003 (7 pages)
5 August 2004Accounts for a small company made up to 30 September 2003 (7 pages)
5 August 2003Accounts for a small company made up to 30 September 2002 (7 pages)
5 August 2003Accounts for a small company made up to 30 September 2002 (7 pages)
25 July 2003Return made up to 20/07/03; full list of members (7 pages)
25 July 2003Return made up to 20/07/03; full list of members (7 pages)
6 October 2002Accounts for a small company made up to 30 September 2001 (7 pages)
6 October 2002Accounts for a small company made up to 30 September 2001 (7 pages)
29 August 2002Return made up to 20/07/02; full list of members (7 pages)
29 August 2002Return made up to 20/07/02; full list of members (7 pages)
8 August 2001Return made up to 20/07/01; full list of members (6 pages)
8 August 2001Return made up to 20/07/01; full list of members (6 pages)
19 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
19 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
8 August 2000Return made up to 20/07/00; full list of members (6 pages)
8 August 2000Return made up to 20/07/00; full list of members (6 pages)
31 July 2000Full accounts made up to 30 September 1999 (13 pages)
31 July 2000Full accounts made up to 30 September 1999 (13 pages)
16 August 1999Return made up to 20/07/99; full list of members (6 pages)
16 August 1999Return made up to 20/07/99; full list of members (6 pages)
3 August 1999Full accounts made up to 30 September 1998 (16 pages)
3 August 1999Full accounts made up to 30 September 1998 (16 pages)
3 August 1998Return made up to 20/07/98; no change of members (4 pages)
3 August 1998Return made up to 20/07/98; no change of members (4 pages)
3 August 1998Full accounts made up to 30 September 1997 (16 pages)
3 August 1998Full accounts made up to 30 September 1997 (16 pages)
9 October 1997Full accounts made up to 30 September 1996 (17 pages)
9 October 1997Full accounts made up to 30 September 1996 (17 pages)
28 August 1997Return made up to 20/07/97; full list of members (6 pages)
28 August 1997Return made up to 20/07/97; full list of members (6 pages)
18 November 1996Registered office changed on 18/11/96 from: 25/25A, old street, ashton-under-lyne, lancs. OL6 6LA. (1 page)
18 November 1996Registered office changed on 18/11/96 from: 25/25A, old street, ashton-under-lyne, lancs. OL6 6LA. (1 page)
22 August 1996Return made up to 20/07/96; no change of members (4 pages)
22 August 1996Return made up to 20/07/96; no change of members (4 pages)
4 August 1996Full accounts made up to 30 September 1995 (17 pages)
4 August 1996Full accounts made up to 30 September 1995 (17 pages)
5 September 1995Particulars of mortgage/charge (4 pages)
5 September 1995Particulars of mortgage/charge (4 pages)
8 August 1995Return made up to 20/07/95; full list of members (6 pages)
8 August 1995Return made up to 20/07/95; full list of members (6 pages)
28 July 1995Full accounts made up to 30 September 1994 (15 pages)
28 July 1995Full accounts made up to 30 September 1994 (15 pages)
30 November 1987Registered office changed on 30/11/87 from: 24 cornwallis street barrow-in-furness cumbria (1 page)
30 November 1987Registered office changed on 30/11/87 from: 24 cornwallis street barrow-in-furness cumbria (1 page)
22 April 1985Certificate of incorporation (1 page)
22 April 1985Certificate of incorporation (1 page)