Craven Road Broadheath
Altrincham
Cheshire
WA14 5HE
Director Name | Mr Ron Hill |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2024(25 years after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Craven House Craven Road Broadheath Altrincham Cheshire WA14 5HE |
Director Name | Andrew Michael Joseph Mills |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat C, 6 Alderbrook Road London SW12 8AG |
Secretary Name | Miss Ruth Anna Wooffindin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 246 Corfield Street Bethnal Green London E2 0DP |
Director Name | Mr Ronald Edward Hill |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(1 week, 3 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 23 April 1999) |
Role | Company Director |
Correspondence Address | 5 Dam Lane Croft Warrington Cheshire WA3 7HE |
Secretary Name | Bradley John Sanders |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 08 March 1999(1 week, 3 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 23 April 1999) |
Role | Finance Director |
Correspondence Address | 42 Fir Tree Avenue Knutsford Cheshire WA16 8NF |
Director Name | Mr Keith Scholes |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(1 week, 4 days after company formation) |
Appointment Duration | 3 weeks (resigned 31 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Pheasant Close Worsley Manchester Lancashire M28 1LA |
Director Name | Robert Michael Postlethwaite |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 August 2001) |
Role | Solicitor |
Correspondence Address | 14 Park Road New Barnet Barnet Hertfordshire EN4 9QA |
Director Name | Mr Anthony David Thomas Smith |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 24 years, 10 months (resigned 14 February 2024) |
Role | Group Purchasing |
Country of Residence | England |
Correspondence Address | Craven House Craven Road Broadheath Altrincham Cheshire WA14 5HE |
Secretary Name | Mr Ronald Edward Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years (resigned 30 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Inwood House Inwood All Stretton Shropshire SY6 6LA Wales |
Director Name | Miss Ruth Anna Wooffindin |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2001(2 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 08 February 2002) |
Role | Solicitor |
Correspondence Address | 246 Corfield Street Bethnal Green London E2 0DP |
Director Name | Graeme John Nuttall |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2002(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 21 June 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Craven House Craven Road Broadheath Altrincham Cheshire WA14 5HE |
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 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 26 February 2024 (1 month ago) |
---|---|
Next Return Due | 12 March 2025 (11 months, 2 weeks from now) |
27 February 2024 | Termination of appointment of Anthony David Thomas Smith as a director on 14 February 2024 (1 page) |
---|---|
27 February 2024 | Confirmation statement made on 26 February 2024 with no updates (3 pages) |
9 December 2023 | Accounts for a dormant company made up to 31 March 2023 (5 pages) |
10 March 2023 | Confirmation statement made on 26 February 2023 with no updates (3 pages) |
3 January 2023 | Accounts for a dormant company made up to 31 March 2022 (4 pages) |
12 December 2022 | Cessation of The Sebden Group Ltd as a person with significant control on 1 December 2022 (1 page) |
12 December 2022 | Notification of Sebden Holdings Ltd as a person with significant control on 1 December 2022 (2 pages) |
2 March 2022 | Confirmation statement made on 26 February 2022 with no updates (3 pages) |
14 December 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
26 February 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
24 February 2021 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
10 March 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
12 December 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
8 March 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
5 December 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
6 March 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
26 October 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
26 October 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
2 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
18 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
18 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
21 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
14 October 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
14 October 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
23 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
4 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
4 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
20 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
2 January 2014 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
2 January 2014 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
14 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (3 pages) |
14 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (3 pages) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
19 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (3 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
15 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (3 pages) |
15 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (3 pages) |
21 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
21 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
5 July 2010 | Termination of appointment of Graeme Nuttall as a director (2 pages) |
5 July 2010 | Termination of appointment of Graeme Nuttall as a director (2 pages) |
18 March 2010 | Director's details changed for Bradley John Sanders on 18 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Director's details changed for Anthony David Thomas Smith on 18 March 2010 (2 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 Graeme John Nuttall on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Anthony David Thomas Smith on 18 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Director's details changed for Graeme John Nuttall on 18 March 2010 (2 pages) |
26 January 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
26 January 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
2 March 2009 | Return made up to 26/02/09; full list of members (3 pages) |
2 March 2009 | Return made up to 26/02/09; full list of members (3 pages) |
2 February 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
2 February 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
12 May 2008 | Appointment terminated secretary ronald hill (1 page) |
12 May 2008 | Appointment terminated secretary ronald hill (1 page) |
28 February 2008 | Return made up to 26/02/08; full list of members (4 pages) |
28 February 2008 | Return made up to 26/02/08; full list of members (4 pages) |
29 January 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
29 January 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
4 April 2007 | Return made up to 26/02/07; full list of members (7 pages) |
4 April 2007 | Return made up to 26/02/07; full list of members (7 pages) |
30 January 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
30 January 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
22 March 2006 | Return made up to 26/02/06; full list of members
|
22 March 2006 | Return made up to 26/02/06; full list of members
|
1 February 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
1 February 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
31 March 2005 | Return made up to 26/02/05; full list of members (7 pages) |
31 March 2005 | Return made up to 26/02/05; full list of members (7 pages) |
14 January 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
14 January 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
18 March 2004 | Return made up to 26/02/04; full list of members (7 pages) |
18 March 2004 | Return made up to 26/02/04; full list of members (7 pages) |
22 January 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
22 January 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
8 April 2003 | Return made up to 26/02/03; full list of members
|
8 April 2003 | Return made up to 26/02/03; full list of members
|
19 March 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
19 March 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
14 March 2002 | Return made up to 26/02/02; full list of members (7 pages) |
14 March 2002 | Return made up to 26/02/02; full list of members (7 pages) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | Director resigned (1 page) |
25 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
25 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | Director resigned (1 page) |
9 April 2001 | Auditor's resignation (1 page) |
9 April 2001 | Auditor's resignation (1 page) |
16 March 2001 | Return made up to 26/02/01; full list of members (7 pages) |
16 March 2001 | Return made up to 26/02/01; full list of members (7 pages) |
15 December 2000 | Full accounts made up to 31 March 2000 (6 pages) |
15 December 2000 | Full accounts made up to 31 March 2000 (6 pages) |
28 March 2000 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
28 March 2000 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
27 March 2000 | Return made up to 26/02/00; full list of members (7 pages) |
27 March 2000 | Return made up to 26/02/00; full list of members (7 pages) |
23 March 1999 | Company name changed capital strategies ebt (102) lim ited\certificate issued on 23/03/99 (2 pages) |
23 March 1999 | Company name changed capital strategies ebt (102) lim ited\certificate issued on 23/03/99 (2 pages) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | Secretary resigned (1 page) |
19 March 1999 | Secretary resigned (1 page) |
19 March 1999 | New secretary appointed;new director appointed (2 pages) |
19 March 1999 | New secretary appointed;new director appointed (2 pages) |
16 March 1999 | Registered office changed on 16/03/99 from: michael house 35 chiswell street london EC1Y 4SE (1 page) |
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | Registered office changed on 16/03/99 from: michael house 35 chiswell street london EC1Y 4SE (1 page) |
16 March 1999 | New director appointed (2 pages) |
26 February 1999 | Incorporation (21 pages) |
26 February 1999 | Incorporation (21 pages) |