Broadheath
Altrincham
Cheshire
WA14 5HE
Director Name | Mr Bradley John Sanders |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 1995(1 month after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Craven House Craven Road Broadheath Altrincham Cheshire WA14 5HE |
Director Name | Mr Peter David Anthony |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1995(1 month after company formation) |
Appointment Duration | 17 years, 2 months (resigned 14 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Craven House Craven Road Broadheath Altrincham Cheshire WA14 5HE |
Director Name | John Malcolm Kenneth MacDonald |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1995(1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 March 1996) |
Role | Company Director |
Correspondence Address | Ensor Woodland Drive East Horsley Surrey KT24 5AN |
Secretary Name | Mr Bradley John Sanders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1995(1 month after company formation) |
Appointment Duration | 13 years, 1 month (resigned 30 April 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Wentworth House Bexton Lane Knutsford WA16 9AE |
Director Name | Alan Mills |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 1996) |
Role | Manager |
Correspondence Address | Green End The Green Cavendish Sudbury Suffolk CO10 8BB |
Director Name | Robert Waddington |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 1996) |
Role | Banker |
Correspondence Address | 83 Bourne Street London SW1W 8HQ |
Director Name | Alan Mills |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 July 1998) |
Role | Company Director |
Correspondence Address | Green End The Green Cavendish Sudbury Suffolk CO10 8BB |
Director Name | Martin Christopher Weisselberg |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(3 years, 7 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 13 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Craven House Craven Road Broadheath Altrincham Cheshire WA14 5HE |
Director Name | Mr Keith Scholes |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2000(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 05 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Pheasant Close Worsley Manchester Lancashire M28 1LA |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1995(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1995(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1995(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Website | www.sebden.com |
---|---|
Telephone | 0161 9288548 |
Telephone region | Manchester |
Registered Address | Craven House Craven Road Broadheath Altrincham Cheshire WA14 5HE |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £4,120,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 24 February 2024 (2 months ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 2 weeks from now) |
30 September 1996 | Delivered on: 8 October 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
7 April 1995 | Delivered on: 25 April 1995 Satisfied on: 26 October 1996 Persons entitled: Hambros Bank Limited Classification: Composite guarantee and debenture Secured details: All monies due or to become due from each obligor as defined therein to the chargee on any account whatsoever under the terms of the finance documents. 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 February 2024 | Confirmation statement made on 24 February 2024 with updates (4 pages) |
---|---|
12 December 2023 | Accounts for a dormant company made up to 31 March 2023 (5 pages) |
10 March 2023 | Confirmation statement made on 24 February 2023 with updates (4 pages) |
30 December 2022 | Full accounts made up to 31 March 2022 (20 pages) |
30 August 2022 | Change of details for Sebden Holdings Limited as a person with significant control on 29 August 2022 (2 pages) |
22 April 2022 | Resolutions
|
30 March 2022 | Notification of Sebden Holdings Limited as a person with significant control on 30 March 2022 (2 pages) |
30 March 2022 | Cessation of The Sebden Group Ltd as a person with significant control on 30 March 2022 (1 page) |
29 March 2022 | Statement of capital on 29 March 2022
|
29 March 2022 | Solvency Statement dated 23/03/22 (1 page) |
29 March 2022 | Resolutions
|
29 March 2022 | Statement by Directors (1 page) |
28 March 2022 | Statement of capital following an allotment of shares on 28 March 2022
|
25 February 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
5 January 2022 | Full accounts made up to 31 March 2021 (20 pages) |
13 April 2021 | Termination of appointment of Martin Christopher Weisselberg as a director on 13 April 2021 (1 page) |
10 March 2021 | Full accounts made up to 31 March 2020 (17 pages) |
26 February 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
22 January 2021 | Previous accounting period shortened from 30 April 2020 to 31 March 2020 (1 page) |
10 March 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
29 January 2020 | Full accounts made up to 30 April 2019 (16 pages) |
8 March 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
28 January 2019 | Full accounts made up to 30 April 2018 (16 pages) |
6 March 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
1 February 2018 | Full accounts made up to 30 April 2017 (14 pages) |
16 December 2017 | Satisfaction of charge 2 in full (4 pages) |
16 December 2017 | Satisfaction of charge 2 in full (4 pages) |
2 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
30 January 2017 | Full accounts made up to 30 April 2016 (15 pages) |
30 January 2017 | Full accounts made up to 30 April 2016 (15 pages) |
21 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
5 February 2016 | Full accounts made up to 30 April 2015 (13 pages) |
5 February 2016 | Full accounts made up to 30 April 2015 (13 pages) |
23 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
2 February 2015 | Full accounts made up to 30 April 2014 (13 pages) |
2 February 2015 | Full accounts made up to 30 April 2014 (13 pages) |
29 August 2014 | Auditor's resignation (1 page) |
29 August 2014 | Auditor's resignation (1 page) |
20 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
4 February 2014 | Full accounts made up to 30 April 2013 (14 pages) |
4 February 2014 | Full accounts made up to 30 April 2013 (14 pages) |
14 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Full accounts made up to 30 April 2012 (10 pages) |
30 January 2013 | Full accounts made up to 30 April 2012 (10 pages) |
4 July 2012 | Termination of appointment of Peter Anthony as a director (1 page) |
4 July 2012 | Termination of appointment of Peter Anthony as a director (1 page) |
19 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Full accounts made up to 30 April 2011 (10 pages) |
27 January 2012 | Full accounts made up to 30 April 2011 (10 pages) |
15 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Accounts for a small company made up to 30 April 2010 (5 pages) |
24 January 2011 | Accounts for a small company made up to 30 April 2010 (5 pages) |
18 March 2010 | Director's details changed for Martin Christopher Weisselberg on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Ronald Edward Hill on 18 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Director's details changed for Bradley John Sanders on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Ronald Edward Hill on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Peter David Anthony on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Peter David Anthony on 18 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Director's details changed for Bradley John Sanders on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Martin Christopher Weisselberg on 18 March 2010 (2 pages) |
3 February 2010 | Full accounts made up to 30 April 2009 (12 pages) |
3 February 2010 | Full accounts made up to 30 April 2009 (12 pages) |
3 March 2009 | Accounts for a small company made up to 30 April 2008 (5 pages) |
3 March 2009 | Accounts for a small company made up to 30 April 2008 (5 pages) |
2 March 2009 | Return made up to 24/02/09; full list of members (4 pages) |
2 March 2009 | Return made up to 24/02/09; full list of members (4 pages) |
12 May 2008 | Appointment terminated secretary bradley sanders (1 page) |
12 May 2008 | Appointment terminated secretary bradley sanders (1 page) |
14 March 2008 | Appointment terminate, director jeremy craig hunt logged form (1 page) |
14 March 2008 | Appointment terminated director keith scholes (1 page) |
14 March 2008 | Appointment terminated director keith scholes (1 page) |
14 March 2008 | Appointment terminate, director jeremy craig hunt logged form (1 page) |
26 February 2008 | Return made up to 24/02/08; full list of members (5 pages) |
26 February 2008 | Return made up to 24/02/08; full list of members (5 pages) |
18 February 2008 | Accounts for a small company made up to 30 April 2007 (5 pages) |
18 February 2008 | Accounts for a small company made up to 30 April 2007 (5 pages) |
4 April 2007 | Return made up to 24/02/07; full list of members (8 pages) |
4 April 2007 | Return made up to 24/02/07; full list of members (8 pages) |
6 January 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
6 January 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
22 March 2006 | Return made up to 24/02/06; full list of members
|
22 March 2006 | Return made up to 24/02/06; full list of members
|
1 March 2006 | Full accounts made up to 30 April 2005 (12 pages) |
1 March 2006 | Full accounts made up to 30 April 2005 (12 pages) |
31 March 2005 | Return made up to 24/02/05; full list of members
|
31 March 2005 | Return made up to 24/02/05; full list of members
|
17 January 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
17 January 2005 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
17 January 2005 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
17 January 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
18 March 2004 | Return made up to 24/02/04; full list of members (8 pages) |
18 March 2004 | Return made up to 24/02/04; full list of members (8 pages) |
22 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
22 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
22 March 2003 | Return made up to 24/02/03; full list of members
|
22 March 2003 | Return made up to 24/02/03; full list of members
|
23 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
23 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
14 March 2002 | Return made up to 24/02/02; full list of members (8 pages) |
14 March 2002 | Return made up to 24/02/02; full list of members (8 pages) |
25 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
25 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
9 April 2001 | Auditor's resignation (1 page) |
9 April 2001 | Auditor's resignation (1 page) |
16 March 2001 | Return made up to 24/02/01; full list of members (8 pages) |
16 March 2001 | Return made up to 24/02/01; full list of members (8 pages) |
30 January 2001 | Full group accounts made up to 31 March 2000 (20 pages) |
30 January 2001 | Full group accounts made up to 31 March 2000 (20 pages) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | New director appointed (2 pages) |
21 March 2000 | Return made up to 24/02/00; full list of members (8 pages) |
21 March 2000 | Return made up to 24/02/00; full list of members (8 pages) |
28 January 2000 | Full group accounts made up to 31 March 1999 (18 pages) |
28 January 2000 | Full group accounts made up to 31 March 1999 (18 pages) |
28 May 1999 | Certificate of cancellation of share premium account (1 page) |
28 May 1999 | Cancel share premium account (2 pages) |
28 May 1999 | Certificate of cancellation of share premium account (1 page) |
28 May 1999 | Resolutions
|
28 May 1999 | Cancel share premium account (2 pages) |
28 May 1999 | Resolutions
|
26 February 1999 | Return made up to 24/02/99; no change of members (4 pages) |
26 February 1999 | Return made up to 24/02/99; no change of members (4 pages) |
22 January 1999 | Full group accounts made up to 31 March 1998 (18 pages) |
22 January 1999 | Full group accounts made up to 31 March 1998 (18 pages) |
19 November 1998 | New director appointed (2 pages) |
19 November 1998 | New director appointed (2 pages) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Director resigned (1 page) |
20 March 1998 | Return made up to 24/02/98; full list of members (7 pages) |
20 March 1998 | Return made up to 24/02/98; full list of members (7 pages) |
28 January 1998 | Full group accounts made up to 31 March 1997 (18 pages) |
28 January 1998 | Full group accounts made up to 31 March 1997 (18 pages) |
12 March 1997 | Return made up to 24/02/97; full list of members
|
12 March 1997 | Return made up to 24/02/97; full list of members
|
21 February 1997 | New director appointed (3 pages) |
21 February 1997 | Auditor's resignation (1 page) |
21 February 1997 | Auditor's resignation (1 page) |
21 February 1997 | New director appointed (3 pages) |
7 November 1996 | Memorandum and Articles of Association (7 pages) |
7 November 1996 | Memorandum and Articles of Association (7 pages) |
1 November 1996 | Full accounts made up to 31 March 1996 (22 pages) |
1 November 1996 | Full accounts made up to 31 March 1996 (22 pages) |
31 October 1996 | Memorandum and Articles of Association (7 pages) |
31 October 1996 | Memorandum and Articles of Association (7 pages) |
26 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 1996 | £ ic 5100000/2600000 30/09/96 £ sr 2500000@1=2500000 (1 page) |
24 October 1996 | £ ic 5100000/2600000 30/09/96 £ sr 2500000@1=2500000 (1 page) |
8 October 1996 | Particulars of mortgage/charge (3 pages) |
8 October 1996 | Particulars of mortgage/charge (3 pages) |
6 October 1996 | £ nc 2700000/5200000 30/09/96 (1 page) |
6 October 1996 | Resolutions
|
6 October 1996 | Resolutions
|
6 October 1996 | Resolutions
|
6 October 1996 | Director resigned (1 page) |
6 October 1996 | Resolutions
|
6 October 1996 | Director resigned (1 page) |
6 October 1996 | Resolutions
|
6 October 1996 | Recon 30/09/96 (1 page) |
6 October 1996 | Declaration of assistance for shares acquisition (7 pages) |
6 October 1996 | £ nc 2700000/5200000 30/09/96 (1 page) |
6 October 1996 | Resolutions
|
6 October 1996 | Declaration of assistance for shares acquisition (6 pages) |
6 October 1996 | Declaration of assistance for shares acquisition (7 pages) |
6 October 1996 | Director resigned (1 page) |
6 October 1996 | Ad 30/09/96--------- £ si 2500000@1=2500000 £ ic 2600000/5100000 (2 pages) |
6 October 1996 | Director resigned (1 page) |
6 October 1996 | Declaration of assistance for shares acquisition (6 pages) |
6 October 1996 | Resolutions
|
6 October 1996 | Resolutions
|
6 October 1996 | Resolutions
|
6 October 1996 | Ad 30/09/96--------- £ si 2500000@1=2500000 £ ic 2600000/5100000 (2 pages) |
6 October 1996 | Resolutions
|
6 October 1996 | Recon 30/09/96 (1 page) |
8 June 1996 | Declaration of mortgage charge released/ceased (2 pages) |
8 June 1996 | Declaration of mortgage charge released/ceased (2 pages) |
5 June 1996 | Director resigned (1 page) |
5 June 1996 | Director resigned (1 page) |
20 March 1996 | Return made up to 24/02/96; full list of members (13 pages) |
20 March 1996 | Return made up to 24/02/96; full list of members (13 pages) |
17 July 1995 | Memorandum and Articles of Association (14 pages) |
17 July 1995 | Memorandum and Articles of Association (14 pages) |
28 June 1995 | Company name changed de facto 394 LIMITED\certificate issued on 29/06/95 (2 pages) |
28 June 1995 | Company name changed de facto 394 LIMITED\certificate issued on 29/06/95 (2 pages) |
4 May 1995 | New director appointed (4 pages) |
4 May 1995 | New director appointed (4 pages) |
1 May 1995 | Memorandum and Articles of Association (60 pages) |
1 May 1995 | Ad 07/04/95--------- premium £ si 2585000@1=2585000 £ ic 15000/2600000 (2 pages) |
1 May 1995 | Ad 07/04/95--------- premium £ si 2585000@1=2585000 £ ic 15000/2600000 (2 pages) |
1 May 1995 | Resolutions
|
1 May 1995 | Resolutions
|
1 May 1995 | S-div 07/04/95 (1 page) |
1 May 1995 | Resolutions
|
1 May 1995 | Memorandum and Articles of Association (60 pages) |
1 May 1995 | S-div 07/04/95 (1 page) |
1 May 1995 | Resolutions
|
1 May 1995 | £ nc 15000/2700000 07/04/95 (1 page) |
1 May 1995 | Resolutions
|
1 May 1995 | £ nc 15000/2700000 07/04/95 (1 page) |
1 May 1995 | Resolutions
|
27 April 1995 | New director appointed (2 pages) |
27 April 1995 | New director appointed (2 pages) |
25 April 1995 | Particulars of mortgage/charge (18 pages) |
25 April 1995 | Particulars of mortgage/charge (18 pages) |
21 April 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
21 April 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
20 April 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
20 April 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
9 April 1995 | Registered office changed on 09/04/95 from: 10 snow hill london EC1A 2AL (1 page) |
9 April 1995 | Ad 29/03/95--------- £ si 14998@1=14998 £ ic 2/15000 (6 pages) |
9 April 1995 | Resolutions
|
9 April 1995 | Nc inc already adjusted 29/03/95 (1 page) |
9 April 1995 | Ad 29/03/95--------- £ si 14998@1=14998 £ ic 2/15000 (6 pages) |
9 April 1995 | Resolutions
|
9 April 1995 | New director appointed (6 pages) |
9 April 1995 | New director appointed (4 pages) |
9 April 1995 | New director appointed (4 pages) |
9 April 1995 | New director appointed (6 pages) |
9 April 1995 | Nc inc already adjusted 29/03/95 (1 page) |
9 April 1995 | Accounting reference date notified as 31/03 (1 page) |
9 April 1995 | Registered office changed on 09/04/95 from: 10 snow hill london EC1A 2AL (1 page) |
9 April 1995 | Accounting reference date notified as 31/03 (1 page) |
24 February 1995 | Incorporation (18 pages) |
24 February 1995 | Incorporation (18 pages) |