Craven Road, Broadheath
Altrincham
Cheshire
WA14 5HE
Director Name | Mr Peter Thomas Chilton |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1995(2 weeks, 2 days after company formation) |
Appointment Duration | 7 years (resigned 26 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Sunningdale Close Pedmore Stourbridge West Midlands DY8 2LS |
Director Name | Anthony John Gale |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1995(2 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 April 2000) |
Role | Company Director |
Correspondence Address | 11 Castle Hills Drive Castle Bromwich Birmingham B36 9BP |
Director Name | John Thomas Moore |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1995(2 weeks, 2 days after company formation) |
Appointment Duration | 7 years (resigned 26 November 2002) |
Role | Company Director |
Correspondence Address | The Stables Summerhill Grey Green Lane Bewdley Hereford & Worcester DY12 1LZ |
Director Name | Mr Albert Derry Nicklin |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1995(2 weeks, 2 days after company formation) |
Appointment Duration | 7 years (resigned 26 November 2002) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Llwyncwtrych Glangrwyney Crickhowell Powys NP8 1EE Wales |
Secretary Name | Mr Peter Thomas Chilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1995(2 weeks, 2 days after company formation) |
Appointment Duration | 12 years, 5 months (resigned 30 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Sunningdale Close Pedmore Stourbridge West Midlands DY8 2LS |
Director Name | Mr Ronald Edward Hill |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2002(7 years after company formation) |
Appointment Duration | 19 years, 4 months (resigned 25 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Sebden Steel, Craven House Craven Road, Broadheath Altrincham Cheshire WA14 5HE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | sebden.com |
---|---|
Telephone | 0161 9288548 |
Telephone region | Manchester |
Registered Address | C/O Sebden Steel, 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 |
100 at £1 | Cobco (236) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
25 June 1996 | Delivered on: 25 June 1996 Satisfied on: 4 August 2000 Persons entitled: Highbury Investments Limited Classification: Legal charge Secured details: £145,000.00 due or to become due from the company to the chargee. Particulars: F/H premises k/a 2 albion road, west bromwich, west midlands t/no. SF15699. Fully Satisfied |
---|---|
5 June 1996 | Delivered on: 18 June 1996 Satisfied on: 25 March 2003 Persons entitled: Bank of Wales PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Insurance policy on the life of albert derry nicklin policy no 008334214-7. see the mortgage charge document for full details. Fully Satisfied |
5 June 1996 | Delivered on: 18 June 1996 Satisfied on: 25 March 2003 Persons entitled: Bank of Wales PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Insurance policy on the life of anthony john gale policy no 2801799LJ. See the mortgage charge document for full details. Fully Satisfied |
5 June 1996 | Delivered on: 18 June 1996 Satisfied on: 25 March 2003 Persons entitled: Bank of Wales PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Insurance policy on the life of john thomas moore policy no a 12563603N. see the mortgage charge document for full details. Fully Satisfied |
5 June 1996 | Delivered on: 18 June 1996 Satisfied on: 25 March 2003 Persons entitled: Bank of Wales PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Insurance policy on the life of peter thomas chilton dated 16/2/96 issued by general accident life assurnace limited numbered 2801792LT. Fully Satisfied |
5 June 1996 | Delivered on: 12 June 1996 Satisfied on: 25 March 2003 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 albion road sandwell west midlands t/no SF15699 and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
24 February 2021 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
---|---|
22 January 2021 | Previous accounting period shortened from 30 April 2020 to 31 March 2020 (1 page) |
17 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
12 December 2019 | Accounts for a dormant company made up to 30 April 2019 (6 pages) |
15 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
5 December 2018 | Accounts for a dormant company made up to 30 April 2018 (6 pages) |
8 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
27 October 2017 | Accounts for a dormant company made up to 30 April 2017 (6 pages) |
27 October 2017 | Accounts for a dormant company made up to 30 April 2017 (6 pages) |
18 December 2016 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
18 December 2016 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
8 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
2 February 2016 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
2 February 2016 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
18 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
2 February 2015 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
2 February 2015 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
27 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
29 August 2014 | Auditor's resignation (1 page) |
29 August 2014 | Auditor's resignation (1 page) |
15 January 2014 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
15 January 2014 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
11 December 2013 | Previous accounting period extended from 31 March 2013 to 30 April 2013 (1 page) |
11 December 2013 | Previous accounting period extended from 31 March 2013 to 30 April 2013 (1 page) |
25 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
2 January 2013 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
2 January 2013 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
23 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (3 pages) |
23 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (3 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
9 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (3 pages) |
9 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (3 pages) |
6 January 2011 | Accounts for a small company made up to 31 March 2010 (4 pages) |
6 January 2011 | Accounts for a small company made up to 31 March 2010 (4 pages) |
16 November 2010 | Director's details changed for Ronald Edward Hill on 16 November 2010 (2 pages) |
16 November 2010 | Director's details changed for Bradley John Sanders on 16 November 2010 (2 pages) |
16 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (3 pages) |
16 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (3 pages) |
16 November 2010 | Director's details changed for Ronald Edward Hill on 16 November 2010 (2 pages) |
16 November 2010 | Director's details changed for Bradley John Sanders on 16 November 2010 (2 pages) |
26 January 2010 | Full accounts made up to 31 March 2009 (10 pages) |
26 January 2010 | Full accounts made up to 31 March 2009 (10 pages) |
6 November 2009 | Director's details changed for Bradley John Sanders on 6 November 2009 (2 pages) |
6 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
6 November 2009 | Director's details changed for Bradley John Sanders on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Ronald Edward Hill on 6 November 2009 (2 pages) |
6 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
6 November 2009 | Director's details changed for Bradley John Sanders on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Ronald Edward Hill on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Ronald Edward Hill on 6 November 2009 (2 pages) |
28 January 2009 | Full accounts made up to 31 March 2008 (10 pages) |
28 January 2009 | Full accounts made up to 31 March 2008 (10 pages) |
31 October 2008 | Return made up to 30/10/08; full list of members (3 pages) |
31 October 2008 | Return made up to 30/10/08; full list of members (3 pages) |
12 May 2008 | Appointment terminated secretary peter chilton (1 page) |
12 May 2008 | Appointment terminated secretary peter chilton (1 page) |
29 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
29 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
3 December 2007 | Return made up to 30/10/07; full list of members (2 pages) |
3 December 2007 | Registered office changed on 03/12/07 from: c/o sebden stell craven house craven road broadheath cheshire WA14 5HE (1 page) |
3 December 2007 | Return made up to 30/10/07; full list of members (2 pages) |
3 December 2007 | Registered office changed on 03/12/07 from: c/o sebden stell craven house craven road broadheath cheshire WA14 5HE (1 page) |
6 January 2007 | Accounts for a small company made up to 31 March 2006 (4 pages) |
6 January 2007 | Accounts for a small company made up to 31 March 2006 (4 pages) |
8 December 2006 | Return made up to 30/10/06; full list of members
|
8 December 2006 | Return made up to 30/10/06; full list of members
|
31 January 2006 | Accounts for a small company made up to 31 March 2005 (4 pages) |
31 January 2006 | Accounts for a small company made up to 31 March 2005 (4 pages) |
12 December 2005 | Return made up to 30/10/05; full list of members
|
12 December 2005 | Return made up to 30/10/05; full list of members
|
19 January 2005 | Accounts for a small company made up to 31 March 2004 (4 pages) |
19 January 2005 | Accounts for a small company made up to 31 March 2004 (4 pages) |
17 December 2004 | Return made up to 30/10/04; full list of members (7 pages) |
17 December 2004 | Return made up to 30/10/04; full list of members (7 pages) |
22 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
22 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
29 November 2003 | Return made up to 30/10/03; full list of members
|
29 November 2003 | Return made up to 30/10/03; full list of members
|
25 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2002 | Return made up to 30/10/02; full list of members (7 pages) |
5 December 2002 | Return made up to 30/10/02; full list of members (7 pages) |
1 December 2002 | Director resigned (1 page) |
1 December 2002 | Director resigned (1 page) |
1 December 2002 | New director appointed (2 pages) |
1 December 2002 | New director appointed (2 pages) |
1 December 2002 | Director resigned (1 page) |
1 December 2002 | Director resigned (1 page) |
1 December 2002 | Director resigned (1 page) |
1 December 2002 | New director appointed (2 pages) |
1 December 2002 | New director appointed (2 pages) |
1 December 2002 | Director resigned (1 page) |
5 August 2002 | Full accounts made up to 31 March 2002 (13 pages) |
5 August 2002 | Full accounts made up to 31 March 2002 (13 pages) |
6 November 2001 | Return made up to 30/10/01; full list of members (6 pages) |
6 November 2001 | Return made up to 30/10/01; full list of members (6 pages) |
26 October 2001 | Full accounts made up to 31 March 2001 (13 pages) |
26 October 2001 | Full accounts made up to 31 March 2001 (13 pages) |
11 December 2000 | Return made up to 30/10/00; full list of members (7 pages) |
11 December 2000 | Return made up to 30/10/00; full list of members (7 pages) |
28 September 2000 | Resolutions
|
28 September 2000 | Full accounts made up to 31 March 2000 (13 pages) |
28 September 2000 | Full accounts made up to 31 March 2000 (13 pages) |
28 September 2000 | Resolutions
|
4 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
15 November 1999 | Return made up to 30/10/99; full list of members (6 pages) |
15 November 1999 | Return made up to 30/10/99; full list of members (6 pages) |
14 September 1999 | Full accounts made up to 31 March 1999 (13 pages) |
14 September 1999 | Full accounts made up to 31 March 1999 (13 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
30 December 1998 | Return made up to 30/10/98; full list of members (6 pages) |
30 December 1998 | Return made up to 30/10/98; full list of members (6 pages) |
27 November 1997 | Return made up to 30/10/97; no change of members (5 pages) |
27 November 1997 | Return made up to 30/10/97; no change of members (5 pages) |
27 November 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
27 November 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
28 July 1997 | Full accounts made up to 31 March 1997 (12 pages) |
28 July 1997 | Full accounts made up to 31 March 1997 (12 pages) |
22 November 1996 | Return made up to 30/10/96; full list of members (6 pages) |
22 November 1996 | Return made up to 30/10/96; full list of members (6 pages) |
1 August 1996 | Ad 05/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 August 1996 | Ad 05/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 August 1996 | Accounting reference date notified as 31/03 (1 page) |
1 August 1996 | Accounting reference date notified as 31/03 (1 page) |
8 July 1996 | Registered office changed on 08/07/96 from: dartmouth house sandwell road west bromwich west midlands B70 8TH (1 page) |
8 July 1996 | Registered office changed on 08/07/96 from: dartmouth house sandwell road west bromwich west midlands B70 8TH (1 page) |
25 June 1996 | Particulars of mortgage/charge (3 pages) |
25 June 1996 | Particulars of mortgage/charge (3 pages) |
18 June 1996 | Particulars of mortgage/charge (3 pages) |
18 June 1996 | Particulars of mortgage/charge (3 pages) |
18 June 1996 | Particulars of mortgage/charge (3 pages) |
18 June 1996 | Particulars of mortgage/charge (3 pages) |
18 June 1996 | Particulars of mortgage/charge (3 pages) |
18 June 1996 | Particulars of mortgage/charge (3 pages) |
18 June 1996 | Particulars of mortgage/charge (3 pages) |
18 June 1996 | Particulars of mortgage/charge (3 pages) |
12 June 1996 | Particulars of mortgage/charge (3 pages) |
12 June 1996 | Particulars of mortgage/charge (3 pages) |
5 December 1995 | New director appointed (2 pages) |
5 December 1995 | New director appointed (2 pages) |
5 December 1995 | New director appointed (2 pages) |
5 December 1995 | New director appointed (2 pages) |
28 November 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
28 November 1995 | Registered office changed on 28/11/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
28 November 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
28 November 1995 | Registered office changed on 28/11/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
28 November 1995 | Director resigned;new director appointed (2 pages) |
28 November 1995 | Director resigned;new director appointed (2 pages) |
30 October 1995 | Incorporation (9 pages) |
30 October 1995 | Incorporation (9 pages) |