Company NameSebden Steel Quest Limited
DirectorsBradley John Sanders and Ron Hill
Company StatusActive
Company Number03567524
CategoryPrivate Limited Company
Incorporation Date20 May 1998(25 years, 11 months ago)
Previous NameCapital Strategies (Quest 104) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Bradley John Sanders
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1999(10 months, 1 week after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCraven House
Craven Road Broadheath
Altrincham
Cheshire
WA14 5HE
Director NameMr Ron Hill
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2024(25 years, 9 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraven House
Craven Road Broadheath
Altrincham
Cheshire
WA14 5HE
Secretary NameRobert Michael Postlethwaite
NationalityBritish
StatusResigned
Appointed20 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Park Road
New Barnet
Hertfordshire
EN4 9QA
Director NameMr Ronald Edward Hill
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(9 months, 3 weeks after company formation)
Appointment Duration2 weeks, 4 days (resigned 26 March 1999)
RoleCompany Director
Correspondence Address5 Dam Lane
Croft
Warrington
Cheshire
WA3 7HE
Secretary NameBradley John Sanders
NationalityAustralian
StatusResigned
Appointed08 March 1999(9 months, 3 weeks after company formation)
Appointment Duration2 weeks, 4 days (resigned 26 March 1999)
RoleCompany Director
Correspondence Address42 Fir Tree Avenue
Knutsford
Cheshire
WA16 8NF
Director NameRobert Michael Postlethwaite
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(10 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 22 August 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14 Park Road
New Barnet
Hertfordshire
EN4 9QA
Director NameMr Anthony David Thomas Smith
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(10 months, 1 week after company formation)
Appointment Duration24 years, 11 months (resigned 14 February 2024)
RoleGroup Purchasing Co Ordinator
Country of ResidenceEngland
Correspondence AddressCraven House
Craven Road Broadheath
Altrincham
Cheshire
WA14 5HE
Secretary NameMr Ronald Edward Hill
NationalityBritish
StatusResigned
Appointed26 March 1999(10 months, 1 week after company formation)
Appointment Duration9 years, 1 month (resigned 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInwood House
Inwood
All Stretton
Shropshire
SY6 6LA
Wales
Director NameMiss Ruth Anna Wooffindin
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2001(3 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 08 February 2002)
RoleSolicitor
Correspondence Address246 Corfield Street
Bethnal Green
London
E2 0DP
Director NameGraeme John Nuttall
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2002(3 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 21 June 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCraven House
Craven Road Broadheath
Altrincham
Cheshire
WA14 5HE

Contact

Websitewww.sebden.com
Telephone0161 9288548
Telephone regionManchester

Location

Registered AddressCraven House
Craven Road Broadheath
Altrincham
Cheshire
WA14 5HE
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Filing History

27 February 2024Termination of appointment of Anthony David Thomas Smith as a director on 14 February 2024 (1 page)
9 December 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
29 May 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
3 January 2023Accounts for a dormant company made up to 31 March 2022 (4 pages)
12 December 2022Notification of Sebden Holdings Ltd as a person with significant control on 1 December 2022 (2 pages)
12 December 2022Cessation of The Sebden Group Ltd as a person with significant control on 1 December 2022 (1 page)
26 May 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
14 December 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
20 May 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
24 February 2021Accounts for a dormant company made up to 31 March 2020 (6 pages)
21 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
12 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
3 June 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
6 December 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
1 June 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
26 October 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
26 October 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
25 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
18 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
18 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
14 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(3 pages)
14 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(3 pages)
14 October 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
14 October 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
17 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(3 pages)
17 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(3 pages)
4 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
4 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
5 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(3 pages)
5 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(3 pages)
2 January 2014Accounts for a dormant company made up to 31 March 2013 (4 pages)
2 January 2014Accounts for a dormant company made up to 31 March 2013 (4 pages)
14 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
14 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
18 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (3 pages)
18 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (3 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
2 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (3 pages)
2 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (3 pages)
21 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
21 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
5 July 2010Termination of appointment of Graeme Nuttall as a director (2 pages)
5 July 2010Termination of appointment of Graeme Nuttall as a director (2 pages)
30 June 2010Director's details changed for Graeme John Nuttall on 20 May 2010 (2 pages)
30 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Anthony David Thomas Smith on 20 May 2010 (2 pages)
30 June 2010Director's details changed for Anthony David Thomas Smith on 20 May 2010 (2 pages)
30 June 2010Director's details changed for Bradley John Sanders on 20 May 2010 (2 pages)
30 June 2010Director's details changed for Graeme John Nuttall on 20 May 2010 (2 pages)
30 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Bradley John Sanders on 20 May 2010 (2 pages)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
21 May 2009Return made up to 20/05/09; full list of members (3 pages)
21 May 2009Return made up to 20/05/09; full list of members (3 pages)
2 February 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
2 February 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
22 May 2008Return made up to 20/05/08; full list of members (3 pages)
22 May 2008Return made up to 20/05/08; full list of members (3 pages)
12 May 2008Appointment terminated secretary ronald hill (1 page)
12 May 2008Appointment terminated secretary ronald hill (1 page)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
16 June 2007Return made up to 20/05/07; no change of members (7 pages)
16 June 2007Return made up to 20/05/07; no change of members (7 pages)
30 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
30 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
31 May 2006Return made up to 20/05/06; full list of members (7 pages)
31 May 2006Return made up to 20/05/06; full list of members (7 pages)
1 February 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
1 February 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
23 June 2005Return made up to 20/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 June 2005Return made up to 20/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 January 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
14 January 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
26 May 2004Return made up to 20/05/04; full list of members (7 pages)
26 May 2004Return made up to 20/05/04; full list of members (7 pages)
22 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
22 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
28 May 2003Return made up to 20/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 May 2003Return made up to 20/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 March 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
19 March 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
1 June 2002Return made up to 20/05/02; full list of members (7 pages)
1 June 2002Return made up to 20/05/02; full list of members (7 pages)
5 March 2002New director appointed (2 pages)
5 March 2002New director appointed (2 pages)
5 March 2002Director resigned (1 page)
5 March 2002Director resigned (1 page)
25 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
25 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
6 September 2001Director resigned (1 page)
6 September 2001Director resigned (1 page)
6 September 2001New director appointed (2 pages)
6 September 2001New director appointed (2 pages)
13 June 2001Return made up to 20/05/01; full list of members (7 pages)
13 June 2001Return made up to 20/05/01; full list of members (7 pages)
9 April 2001Auditor's resignation (1 page)
9 April 2001Auditor's resignation (1 page)
15 December 2000Full accounts made up to 31 March 2000 (6 pages)
15 December 2000Full accounts made up to 31 March 2000 (6 pages)
5 June 2000Return made up to 20/05/00; full list of members (7 pages)
5 June 2000Return made up to 20/05/00; full list of members (7 pages)
10 April 2000Full accounts made up to 31 March 1999 (5 pages)
10 April 2000Full accounts made up to 31 March 1999 (5 pages)
23 March 2000Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
23 March 2000Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
2 July 1999Return made up to 20/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 1999Return made up to 20/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 March 1999Memorandum and Articles of Association (15 pages)
24 March 1999Memorandum and Articles of Association (15 pages)
22 March 1999Company name changed capital strategies (quest 104) l imited\certificate issued on 23/03/99 (2 pages)
22 March 1999Company name changed capital strategies (quest 104) l imited\certificate issued on 23/03/99 (2 pages)
19 March 1999Secretary resigned (1 page)
19 March 1999Secretary resigned (1 page)
19 March 1999Director resigned (1 page)
19 March 1999New director appointed (2 pages)
19 March 1999New secretary appointed (2 pages)
19 March 1999New director appointed (2 pages)
19 March 1999Director resigned (1 page)
19 March 1999New secretary appointed (2 pages)
16 March 1999Registered office changed on 16/03/99 from: michael house 3RD floor 35 chiswell street, london EC1Y 4SE (1 page)
16 March 1999Registered office changed on 16/03/99 from: michael house 3RD floor 35 chiswell street, london EC1Y 4SE (1 page)
13 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 May 1998Incorporation (21 pages)
20 May 1998Incorporation (21 pages)