Craven Road 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 | 16 June 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Craven House Craven Road Broadheath Altrincham Cheshire WA14 5HE |
Secretary Name | Mr Bradley John Sanders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 April 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Wentworth House Bexton Lane Knutsford WA16 9AE |
Director Name | Mr Mark Philip Whitby |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2016(18 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Craven House Craven Road Broadheath Altrincham Cheshire WA14 5HE |
Director Name | Cobbetts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1998(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Secretary Name | Cobbetts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1998(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Website | 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 |
120 at £1 | Cobco 939 LTD 80.00% Ordinary A |
---|---|
30 at £1 | Cobco 939 LTD 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £2,394,000 |
Cash | £1,000 |
Current Liabilities | £2,946,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 1 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 15 May 2024 (3 weeks, 3 days from now) |
27 January 2021 | Delivered on: 9 February 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as. Land on the east side of thorns road, quarry bank, brierley hill. Hm land registry title number(s) WM106916 and SF84793. Outstanding |
---|---|
12 September 2014 | Delivered on: 16 September 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H unit 7 langthwaite road langthwaite grange industrial estate t/no WYK758930 and WYK263816. Outstanding |
22 August 2014 | Delivered on: 22 August 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
8 January 2003 | Delivered on: 10 January 2003 Persons entitled: National Westminster 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: Land and buildings at 2 albion road, sandwell, west bromwich t/n SF15699. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
22 February 2001 | Delivered on: 23 February 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land and buildings on the south side of barlow road broadheath and units 5 and 6 barlow road broadheath altrincham t/n gm 292862 and gm 439102. and the proceeds of sale thereof 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. Outstanding |
22 January 2001 | Delivered on: 24 January 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land at stephenson industrial estate - WA144437 and WA267011. And the proceeds of sale thereof 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. Outstanding |
22 January 2001 | Delivered on: 24 January 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as land on the east side of thorns road quarry bank; t/nos WM106916 and SF84793. And the proceeds of sale thereof 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. Outstanding |
22 January 2001 | Delivered on: 24 January 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as land and buildings on the south side of barlow road broadheath; GM292862. And the proceeds of sale thereof 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. Outstanding |
27 January 2021 | Delivered on: 12 February 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as. Units 5 and 6 barlow road and land and buildings. On the south side of barlow road, broadheath, altrincham. Hm land registry title number(s) GM439102 and GM292862. Outstanding |
22 January 2001 | Delivered on: 24 January 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as land on the south east side of barracks road stourport on severn; HW15407. And the proceeds of sale thereof 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. Outstanding |
16 May 2023 | Confirmation statement made on 1 May 2023 with updates (5 pages) |
---|---|
30 December 2022 | Accounts for a small company made up to 31 March 2022 (11 pages) |
30 August 2022 | Change of details for Sebden Holdings Limited as a person with significant control on 29 August 2022 (2 pages) |
3 May 2022 | Confirmation statement made on 1 May 2022 with updates (4 pages) |
22 April 2022 | Resolutions
|
30 March 2022 | Statement of capital on 30 March 2022
|
30 March 2022 | Cessation of The Sebden Group Limited as a person with significant control on 30 March 2022 (1 page) |
30 March 2022 | Statement by Directors (1 page) |
30 March 2022 | Cessation of Cobco 939 Ltd as a person with significant control on 30 March 2022 (1 page) |
30 March 2022 | Notification of Sebden Holdings Limited as a person with significant control on 30 March 2022 (2 pages) |
30 March 2022 | Statement of capital following an allotment of shares on 30 March 2022
|
30 March 2022 | Resolutions
|
30 March 2022 | Solvency Statement dated 30/03/22 (1 page) |
30 March 2022 | Notification of The Sebden Group Limited as a person with significant control on 30 March 2022 (2 pages) |
4 January 2022 | Accounts for a small company made up to 31 March 2021 (11 pages) |
19 August 2021 | Termination of appointment of Mark Philip Whitby as a director on 30 June 2021 (1 page) |
4 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
5 March 2021 | Accounts for a small company made up to 31 March 2020 (11 pages) |
12 February 2021 | Registration of charge 035571400010, created on 27 January 2021 (7 pages) |
9 February 2021 | Registration of charge 035571400009, created on 27 January 2021 (7 pages) |
22 January 2021 | Previous accounting period shortened from 30 April 2020 to 31 March 2020 (1 page) |
21 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
27 January 2020 | Accounts for a small company made up to 30 April 2019 (11 pages) |
3 June 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
28 January 2019 | Accounts for a small company made up to 30 April 2018 (10 pages) |
2 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
2 February 2018 | Satisfaction of charge 6 in full (4 pages) |
2 February 2018 | Satisfaction of charge 4 in full (4 pages) |
2 February 2018 | Satisfaction of charge 5 in full (4 pages) |
31 January 2018 | Accounts for a small company made up to 30 April 2017 (11 pages) |
16 December 2017 | Satisfaction of charge 3 in full (4 pages) |
16 December 2017 | Satisfaction of charge 2 in full (4 pages) |
16 December 2017 | Satisfaction of charge 1 in full (4 pages) |
5 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
30 January 2017 | Accounts for a small company made up to 30 April 2016 (12 pages) |
30 January 2017 | Accounts for a small company made up to 30 April 2016 (12 pages) |
12 May 2016 | Appointment of Mr Mark Philip Whitby as a director on 11 May 2016 (2 pages) |
12 May 2016 | Appointment of Mr Mark Philip Whitby as a director on 11 May 2016 (2 pages) |
9 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
2 February 2016 | Accounts for a small company made up to 30 April 2015 (6 pages) |
2 February 2016 | Accounts for a small company made up to 30 April 2015 (6 pages) |
27 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
2 February 2015 | Accounts for a small company made up to 30 April 2014 (8 pages) |
2 February 2015 | Accounts for a small company made up to 30 April 2014 (8 pages) |
16 September 2014 | Registration of charge 035571400008, created on 12 September 2014 (8 pages) |
16 September 2014 | Registration of charge 035571400008, created on 12 September 2014 (8 pages) |
29 August 2014 | Auditor's resignation (1 page) |
29 August 2014 | Auditor's resignation (1 page) |
22 August 2014 | Registration of charge 035571400007, created on 22 August 2014 (23 pages) |
22 August 2014 | Registration of charge 035571400007, created on 22 August 2014 (23 pages) |
29 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
15 January 2014 | Accounts for a small company made up to 30 April 2013 (8 pages) |
15 January 2014 | Accounts for a small company made up to 30 April 2013 (8 pages) |
11 December 2013 | Previous accounting period extended from 29 March 2013 to 30 April 2013 (1 page) |
11 December 2013 | Previous accounting period extended from 29 March 2013 to 30 April 2013 (1 page) |
31 July 2013 | Accounts for a small company made up to 29 March 2012 (8 pages) |
31 July 2013 | Accounts for a small company made up to 29 March 2012 (8 pages) |
24 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
24 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
24 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page) |
15 March 2013 | Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page) |
21 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
21 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
25 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
19 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
6 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
25 May 2010 | Director's details changed for Bradley John Sanders on 1 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Bradley John Sanders on 1 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (7 pages) |
25 May 2010 | Director's details changed for Ronald Edward Hill on 1 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (7 pages) |
25 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (7 pages) |
25 May 2010 | Director's details changed for Ronald Edward Hill on 1 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Ronald Edward Hill on 1 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Bradley John Sanders on 1 May 2010 (2 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
5 May 2009 | Return made up to 01/05/09; full list of members (7 pages) |
5 May 2009 | Return made up to 01/05/09; full list of members (7 pages) |
31 January 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
31 January 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
15 May 2008 | Return made up to 01/05/08; no change of members (7 pages) |
15 May 2008 | Return made up to 01/05/08; no change of members (7 pages) |
12 May 2008 | Appointment terminated secretary bradley sanders (1 page) |
12 May 2008 | Appointment terminated secretary bradley sanders (1 page) |
29 January 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
29 January 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
12 June 2007 | Return made up to 01/05/07; no change of members (7 pages) |
12 June 2007 | Return made up to 01/05/07; no change of members (7 pages) |
6 January 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
6 January 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
9 June 2006 | Return made up to 01/05/06; full list of members (10 pages) |
9 June 2006 | Return made up to 01/05/06; full list of members (10 pages) |
31 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
31 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
7 June 2005 | Return made up to 01/05/05; full list of members
|
7 June 2005 | Return made up to 01/05/05; full list of members
|
14 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
14 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
27 May 2004 | Return made up to 01/05/04; full list of members (10 pages) |
27 May 2004 | Return made up to 01/05/04; full list of members (10 pages) |
22 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
22 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
16 May 2003 | Return made up to 01/05/03; full list of members
|
16 May 2003 | Return made up to 01/05/03; full list of members
|
23 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
23 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
10 January 2003 | Particulars of mortgage/charge (3 pages) |
10 January 2003 | Particulars of mortgage/charge (3 pages) |
21 October 2002 | Resolutions
|
21 October 2002 | Resolutions
|
1 June 2002 | Return made up to 01/05/02; full list of members (8 pages) |
1 June 2002 | Return made up to 01/05/02; full list of members (8 pages) |
25 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
25 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
16 May 2001 | Return made up to 01/05/01; full list of members (7 pages) |
16 May 2001 | Return made up to 01/05/01; full list of members (7 pages) |
9 April 2001 | Auditor's resignation (1 page) |
9 April 2001 | Auditor's resignation (1 page) |
23 February 2001 | Particulars of mortgage/charge (3 pages) |
23 February 2001 | Particulars of mortgage/charge (3 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
24 January 2001 | Particulars of mortgage/charge (3 pages) |
24 January 2001 | Particulars of mortgage/charge (3 pages) |
24 January 2001 | Particulars of mortgage/charge (3 pages) |
24 January 2001 | Particulars of mortgage/charge (3 pages) |
24 January 2001 | Particulars of mortgage/charge (3 pages) |
24 January 2001 | Particulars of mortgage/charge (3 pages) |
24 January 2001 | Particulars of mortgage/charge (3 pages) |
24 January 2001 | Particulars of mortgage/charge (3 pages) |
30 May 2000 | Return made up to 01/05/00; full list of members (7 pages) |
30 May 2000 | Return made up to 01/05/00; full list of members (7 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
12 May 1999 | Return made up to 01/05/99; full list of members (6 pages) |
12 May 1999 | Return made up to 01/05/99; full list of members (6 pages) |
8 March 1999 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
8 March 1999 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
26 August 1998 | Resolutions
|
26 August 1998 | Memorandum and Articles of Association (6 pages) |
26 August 1998 | Memorandum and Articles of Association (6 pages) |
26 August 1998 | Resolutions
|
29 June 1998 | Registered office changed on 29/06/98 from: ship canal house king street manchester M2 4WB (1 page) |
29 June 1998 | Ad 16/06/98--------- £ si 148@1=148 £ ic 2/150 (4 pages) |
29 June 1998 | New secretary appointed;new director appointed (2 pages) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | Registered office changed on 29/06/98 from: ship canal house king street manchester M2 4WB (1 page) |
29 June 1998 | Ad 16/06/98--------- £ si 148@1=148 £ ic 2/150 (4 pages) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | Secretary resigned (1 page) |
29 June 1998 | Director resigned (1 page) |
29 June 1998 | New secretary appointed;new director appointed (2 pages) |
29 June 1998 | Secretary resigned (1 page) |
29 June 1998 | Director resigned (1 page) |
1 May 1998 | Incorporation (17 pages) |
1 May 1998 | Incorporation (17 pages) |