Broadheath
Altrincham
Cheshire
WA14 5HE
Director Name | Mr Ronald Edward Hill |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1996(5 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Craven House Craven Road Broadheath Altrincham Cheshire WA14 5HE |
Director Name | Mr Steven James Hill |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Craven House Craven Road Broadheath Altrincham Cheshire WA14 5HE |
Director Name | Mr Mark McCausland |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Company Director |
Country of Residence | Northern Ireland |
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 | 30 September 1996(5 months after company formation) |
Appointment Duration | 15 years, 8 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 | Mr Keith Scholes |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(5 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 05 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Pheasant Close Worsley Manchester Lancashire M28 1LA |
Director Name | Michael Thompson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 November 1997) |
Role | Company Director |
Correspondence Address | Trafford West Garth Eppleby North Yorkshire DL11 7AR |
Director Name | Cllr Jeremy C Hunt |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(5 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 05 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Frenchmans Cove 3 Brandy Hole Lane Chichester West Sussex PO19 4RL |
Director Name | Mr Mark Philip Whitby |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(5 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Craven House Craven Road Broadheath Altrincham Cheshire WA14 5HE |
Secretary Name | Mr Bradley John Sanders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(5 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 30 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wentworth House Bexton Lane Knutsford WA16 9AE |
Director Name | Mr Martin Christopher Weisselberg |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2003(7 years, 3 months after company formation) |
Appointment Duration | 17 years (resigned 03 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Craven House Craven Road Broadheath Altrincham Cheshire WA14 5HE |
Director Name | Mr Anthony David Thomas Smith |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2021(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Craven House Craven Road Broadheath Altrincham Cheshire WA14 5HE |
Director Name | Cobbetts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1996(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Secretary Name | Cobbetts (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1996(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
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 | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £87,099,000 |
Gross Profit | £6,274,000 |
Net Worth | £10,155,000 |
Cash | £492,000 |
Current Liabilities | £33,637,000 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 20 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 4 May 2024 (1 month from now) |
22 July 2013 | Delivered on: 24 July 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
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 |
19 February 2021 | Statement of capital following an allotment of shares on 18 February 2021
|
---|---|
10 February 2021 | Statement of capital following an allotment of shares on 9 February 2021
|
22 January 2021 | Previous accounting period shortened from 30 April 2020 to 31 March 2020 (1 page) |
25 November 2020 | Termination of appointment of Martin Christopher Weisselberg as a director on 3 September 2020 (1 page) |
21 May 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
29 January 2020 | Group of companies' accounts made up to 30 April 2019 (30 pages) |
17 May 2019 | Confirmation statement made on 20 April 2019 with updates (5 pages) |
23 January 2019 | Group of companies' accounts made up to 30 April 2018 (30 pages) |
26 April 2018 | Confirmation statement made on 20 April 2018 with updates (5 pages) |
16 April 2018 | Notification of a person with significant control statement (2 pages) |
29 March 2018 | Cessation of Ron Hill as a person with significant control on 13 May 2017 (1 page) |
31 January 2018 | Group of companies' accounts made up to 30 April 2017 (30 pages) |
3 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
31 March 2017 | Satisfaction of charge 1 in full (4 pages) |
31 March 2017 | Satisfaction of charge 1 in full (4 pages) |
30 January 2017 | Group of companies' accounts made up to 30 April 2016 (31 pages) |
30 January 2017 | Group of companies' accounts made up to 30 April 2016 (31 pages) |
9 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
5 February 2016 | Group of companies' accounts made up to 30 April 2015 (27 pages) |
5 February 2016 | Group of companies' accounts made up to 30 April 2015 (27 pages) |
19 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
2 February 2015 | Group of companies' accounts made up to 30 April 2014 (26 pages) |
2 February 2015 | Group of companies' accounts made up to 30 April 2014 (26 pages) |
29 August 2014 | Auditor's resignation (1 page) |
29 August 2014 | Auditor's resignation (1 page) |
21 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
25 March 2014 | Statement of capital following an allotment of shares on 25 February 2014
|
25 March 2014 | Statement of capital following an allotment of shares on 25 February 2014
|
15 January 2014 | Group of companies' accounts made up to 30 April 2013 (24 pages) |
15 January 2014 | Group of companies' accounts made up to 30 April 2013 (24 pages) |
31 August 2013 | All of the property or undertaking has been released from charge 1 (3 pages) |
31 August 2013 | All of the property or undertaking has been released from charge 1 (3 pages) |
24 July 2013 | Registration of charge 031923270002 (27 pages) |
24 July 2013 | Registration of charge 031923270002 (27 pages) |
23 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (16 pages) |
23 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (16 pages) |
30 January 2013 | Group of companies' accounts made up to 30 April 2012 (24 pages) |
30 January 2013 | Group of companies' accounts made up to 30 April 2012 (24 pages) |
10 July 2012 | Termination of appointment of Peter Anthony as a director (1 page) |
10 July 2012 | Termination of appointment of Peter Anthony as a director (1 page) |
2 July 2012 | Purchase of own shares. (3 pages) |
2 July 2012 | Resolutions
|
2 July 2012 | Cancellation of shares. Statement of capital on 2 July 2012
|
2 July 2012 | Cancellation of shares. Statement of capital on 2 July 2012
|
2 July 2012 | Purchase of own shares. (3 pages) |
2 July 2012 | Resolutions
|
2 July 2012 | Cancellation of shares. Statement of capital on 2 July 2012
|
22 June 2012 | Resolutions
|
22 June 2012 | Statement of capital following an allotment of shares on 12 June 2012
|
22 June 2012 | Statement of capital following an allotment of shares on 12 June 2012
|
22 June 2012 | Resolutions
|
24 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (17 pages) |
24 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (17 pages) |
27 January 2012 | Group of companies' accounts made up to 30 April 2011 (24 pages) |
27 January 2012 | Group of companies' accounts made up to 30 April 2011 (24 pages) |
25 January 2012 | Statement of company's objects (2 pages) |
25 January 2012 | Resolutions
|
25 January 2012 | Statement of capital following an allotment of shares on 20 December 2011
|
25 January 2012 | Statement of capital following an allotment of shares on 20 December 2011
|
25 January 2012 | Resolutions
|
25 January 2012 | Statement of company's objects (2 pages) |
29 June 2011 | Director's details changed for Bradley John Sanders on 20 April 2010 (3 pages) |
29 June 2011 | Annual return made up to 20 April 2011. List of shareholders has changed (17 pages) |
29 June 2011 | Director's details changed for Mark Philip Whitby on 20 April 2010 (3 pages) |
29 June 2011 | Director's details changed for Ronald Edward Hill on 20 April 2010 (3 pages) |
29 June 2011 | Director's details changed for Martin Christopher Weisselberg on 20 April 2010 (3 pages) |
29 June 2011 | Director's details changed for Mark Philip Whitby on 20 April 2010 (3 pages) |
29 June 2011 | Director's details changed for Peter David Anthony on 20 April 2010 (3 pages) |
29 June 2011 | Annual return made up to 20 April 2011. List of shareholders has changed (17 pages) |
29 June 2011 | Director's details changed for Bradley John Sanders on 20 April 2010 (3 pages) |
29 June 2011 | Director's details changed for Peter David Anthony on 20 April 2010 (3 pages) |
29 June 2011 | Director's details changed for Martin Christopher Weisselberg on 20 April 2010 (3 pages) |
29 June 2011 | Director's details changed for Ronald Edward Hill on 20 April 2010 (3 pages) |
27 January 2011 | Group of companies' accounts made up to 30 April 2010 (24 pages) |
27 January 2011 | Group of companies' accounts made up to 30 April 2010 (24 pages) |
19 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (15 pages) |
19 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (15 pages) |
27 January 2010 | Group of companies' accounts made up to 30 April 2009 (24 pages) |
27 January 2010 | Group of companies' accounts made up to 30 April 2009 (24 pages) |
29 May 2009 | Return made up to 20/04/09; full list of members (8 pages) |
29 May 2009 | Appointment terminated director keith scholes (1 page) |
29 May 2009 | Appointment terminated director keith scholes (1 page) |
29 May 2009 | Return made up to 20/04/09; full list of members (8 pages) |
27 February 2009 | Group of companies' accounts made up to 30 April 2008 (23 pages) |
27 February 2009 | Group of companies' accounts made up to 30 April 2008 (23 pages) |
17 July 2008 | Resolutions
|
17 July 2008 | Resolutions
|
14 May 2008 | Return made up to 20/04/08; change of members (9 pages) |
14 May 2008 | Return made up to 20/04/08; change of members (9 pages) |
12 May 2008 | Appointment terminated secretary bradley sanders (1 page) |
12 May 2008 | Appointment terminated secretary bradley sanders (1 page) |
14 March 2008 | Gbp ic 31418/23703.57\05/03/08\gbp sr [email protected]=7714.43\ (1 page) |
14 March 2008 | Appointment terminated director jeremy hunt (1 page) |
14 March 2008 | Gbp ic 31418/23703.57\05/03/08\gbp sr [email protected]=7714.43\ (1 page) |
14 March 2008 | Resolutions
|
14 March 2008 | Resolutions
|
14 March 2008 | Appointment terminate, director keith george scholes logged form (1 page) |
14 March 2008 | Appointment terminated director jeremy hunt (1 page) |
14 March 2008 | Appointment terminate, director keith george scholes logged form (1 page) |
18 February 2008 | Group of companies' accounts made up to 30 April 2007 (23 pages) |
18 February 2008 | Group of companies' accounts made up to 30 April 2007 (23 pages) |
31 May 2007 | Return made up to 20/04/07; change of members (9 pages) |
31 May 2007 | Return made up to 20/04/07; change of members (9 pages) |
15 February 2007 | Resolutions
|
15 February 2007 | Resolutions
|
23 January 2007 | Group of companies' accounts made up to 30 April 2006 (23 pages) |
23 January 2007 | Group of companies' accounts made up to 30 April 2006 (23 pages) |
23 May 2006 | Return made up to 20/04/06; full list of members (14 pages) |
23 May 2006 | Return made up to 20/04/06; full list of members (14 pages) |
1 March 2006 | Group of companies' accounts made up to 30 April 2005 (21 pages) |
1 March 2006 | Group of companies' accounts made up to 30 April 2005 (21 pages) |
26 May 2005 | Return made up to 20/04/05; full list of members
|
26 May 2005 | Return made up to 20/04/05; full list of members
|
25 January 2005 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
25 January 2005 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
25 January 2005 | Group of companies' accounts made up to 30 April 2004 (25 pages) |
25 January 2005 | Group of companies' accounts made up to 30 April 2004 (25 pages) |
21 May 2004 | Return made up to 20/04/04; full list of members (13 pages) |
21 May 2004 | Return made up to 20/04/04; full list of members (13 pages) |
13 March 2004 | Resolutions
|
13 March 2004 | £ nc 200000/202400 24/02/04 (1 page) |
13 March 2004 | Resolutions
|
13 March 2004 | £ nc 200000/202400 24/02/04 (1 page) |
20 November 2003 | New director appointed (2 pages) |
20 November 2003 | New director appointed (2 pages) |
30 October 2003 | Group of companies' accounts made up to 31 March 2003 (22 pages) |
30 October 2003 | Group of companies' accounts made up to 31 March 2003 (22 pages) |
27 May 2003 | Return made up to 20/04/03; change of members
|
27 May 2003 | Return made up to 20/04/03; change of members
|
23 January 2003 | Group of companies' accounts made up to 31 March 2002 (23 pages) |
23 January 2003 | Group of companies' accounts made up to 31 March 2002 (23 pages) |
8 July 2002 | Resolutions
|
8 July 2002 | Resolutions
|
27 May 2002 | Return made up to 20/04/02; no change of members (8 pages) |
27 May 2002 | Return made up to 20/04/02; no change of members (8 pages) |
25 January 2002 | Group of companies' accounts made up to 31 March 2001 (22 pages) |
25 January 2002 | Group of companies' accounts made up to 31 March 2001 (22 pages) |
16 May 2001 | Return made up to 20/04/01; full list of members (12 pages) |
16 May 2001 | Return made up to 20/04/01; full list of members (12 pages) |
20 April 2001 | Auditor's resignation (1 page) |
20 April 2001 | Auditor's resignation (1 page) |
30 March 2001 | Company name changed cobco (198) LIMITED\certificate issued on 30/03/01 (2 pages) |
30 March 2001 | Company name changed cobco (198) LIMITED\certificate issued on 30/03/01 (2 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) |
22 May 2000 | Return made up to 20/04/00; full list of members
|
22 May 2000 | Return made up to 20/04/00; full list of members
|
28 January 2000 | Full group accounts made up to 31 March 1999 (21 pages) |
28 January 2000 | Full group accounts made up to 31 March 1999 (21 pages) |
9 May 1999 | Resolutions
|
9 May 1999 | Resolutions
|
9 May 1999 | S-div 23/04/98 (2 pages) |
9 May 1999 | S-div 23/04/98 (2 pages) |
22 January 1999 | Full group accounts made up to 31 March 1998 (19 pages) |
22 January 1999 | Full group accounts made up to 31 March 1998 (19 pages) |
24 September 1998 | Ad 22/09/98--------- £ si 93@1=93 £ ic 31325/31418 (2 pages) |
24 September 1998 | Ad 22/09/98--------- £ si 93@1=93 £ ic 31325/31418 (2 pages) |
8 July 1998 | Resolutions
|
8 July 1998 | Resolutions
|
6 May 1998 | Return made up to 30/04/98; change of members (8 pages) |
6 May 1998 | Return made up to 30/04/98; change of members (8 pages) |
28 January 1998 | Full group accounts made up to 31 March 1997 (22 pages) |
28 January 1998 | Full group accounts made up to 31 March 1997 (22 pages) |
20 January 1998 | £ ic 35502/31325 07/01/98 £ sr 4177@1=4177 (1 page) |
20 January 1998 | £ ic 35502/31325 07/01/98 £ sr 4177@1=4177 (1 page) |
11 January 1998 | Resolutions
|
11 January 1998 | Resolutions
|
10 December 1997 | Director resigned (1 page) |
10 December 1997 | Director resigned (1 page) |
6 June 1997 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
6 June 1997 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
13 May 1997 | Return made up to 30/04/97; full list of members
|
13 May 1997 | Return made up to 30/04/97; full list of members
|
3 November 1996 | Statement of affairs (7 pages) |
3 November 1996 | Ad 30/09/96--------- £ si 14250@1 (4 pages) |
3 November 1996 | Ad 30/09/96--------- £ si 14250@1 (4 pages) |
3 November 1996 | Statement of affairs (7 pages) |
18 October 1996 | Ad 30/09/96--------- £ si 14250@1=14250 £ ic 21252/35502 (2 pages) |
18 October 1996 | Ad 30/09/96--------- £ si 14250@1=14250 £ ic 21252/35502 (2 pages) |
8 October 1996 | Ad 30/09/96--------- £ si 21250@1=21250 £ ic 2/21252 (3 pages) |
8 October 1996 | Ad 30/09/96--------- £ si 21250@1=21250 £ ic 2/21252 (3 pages) |
8 October 1996 | Particulars of mortgage/charge (3 pages) |
8 October 1996 | Particulars of mortgage/charge (3 pages) |
7 October 1996 | New director appointed (2 pages) |
7 October 1996 | New director appointed (2 pages) |
7 October 1996 | New director appointed (2 pages) |
7 October 1996 | Secretary resigned (1 page) |
7 October 1996 | £ nc 1000/200000 30/09/96 (1 page) |
7 October 1996 | Director resigned (1 page) |
7 October 1996 | Director resigned (1 page) |
7 October 1996 | Secretary resigned (1 page) |
7 October 1996 | New director appointed (3 pages) |
7 October 1996 | New director appointed (2 pages) |
7 October 1996 | New director appointed (2 pages) |
7 October 1996 | New director appointed (3 pages) |
7 October 1996 | Registered office changed on 07/10/96 from: ship canal house king street manchester M2 4WB (1 page) |
7 October 1996 | New director appointed (2 pages) |
7 October 1996 | New director appointed (2 pages) |
7 October 1996 | New secretary appointed;new director appointed (3 pages) |
7 October 1996 | Memorandum and Articles of Association (6 pages) |
7 October 1996 | Registered office changed on 07/10/96 from: ship canal house king street manchester M2 4WB (1 page) |
7 October 1996 | Resolutions
|
7 October 1996 | Resolutions
|
7 October 1996 | £ nc 1000/200000 30/09/96 (1 page) |
7 October 1996 | New secretary appointed;new director appointed (3 pages) |
7 October 1996 | New director appointed (2 pages) |
7 October 1996 | New director appointed (2 pages) |
7 October 1996 | Resolutions
|
7 October 1996 | New director appointed (2 pages) |
7 October 1996 | Memorandum and Articles of Association (6 pages) |
7 October 1996 | Resolutions
|
30 April 1996 | Incorporation (17 pages) |
30 April 1996 | Incorporation (17 pages) |