SEBDEN STEEL SERVICE CENTRES LIMITED



Company Documents

DateDescription
22/02/2422 February 2024 NewTermination of appointment of Anthony David Thomas Smith as a director on 2024-02-10

View Document

22/12/2322 December 2023 Full accounts made up to 2023-03-31

View Document

24/10/2324 October 2023 Registration of charge 025534640014, created on 2023-10-18

View Document

03/10/233 October 2023 Registration of charge 025534640013, created on 2023-09-30

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

15/12/2215 December 2022 Full accounts made up to 2022-03-31

View Document

30/03/2230 March 2022 Notification of Sebden Holdings Limited as a person with significant control on 2022-03-30

View Document

30/03/2230 March 2022 Cessation of The Sebden Group Limited as a person with significant control on 2022-03-30

View Document

29/03/2229 March 2022 Notification of The Sebden Group Limited as a person with significant control on 2022-03-29

View Document

29/03/2229 March 2022 Cessation of Sebden Steel Ltd as a person with significant control on 2022-03-29

View Document

04/01/224 January 2022 Full accounts made up to 2021-03-31

View Document

15/06/2115 June 2021 Satisfaction of charge 025534640011 in full

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

30/04/1930 April 2019 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

30/04/1830 April 2018 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

16/12/1716 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

16/12/1716 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

30/04/1730 April 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

17/08/1517 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

19/09/1419 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 025534640012

View Document

16/09/1416 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 025534640011

View Document

29/08/1429 August 2014 AUDITOR'S RESIGNATION

View Document

28/08/1428 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

27/05/1427 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 025534640010

View Document

27/05/1427 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 025534640009

View Document

30/04/1430 April 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

31/08/1331 August 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 6

View Document

31/08/1331 August 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5

View Document

07/08/137 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

30/07/1330 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 025534640008

View Document

27/07/1327 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 025534640008

View Document

26/07/1326 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 025534640007

View Document

24/07/1324 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 025534640007

View Document

30/04/1330 April 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

23/08/1223 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

04/07/124 July 2012 APPOINTMENT TERMINATED, DIRECTOR PETER ANTHONY

View Document

30/04/1230 April 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

16/02/1216 February 2012 DIRECTOR APPOINTED MR MARK MCCAUSLAND

View Document

16/02/1216 February 2012 DIRECTOR APPOINTED MR CRAIG HODSON

View Document

16/02/1216 February 2012 DIRECTOR APPOINTED MR STEVEN HILL

View Document

18/08/1118 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

30/04/1130 April 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

23/08/1023 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD EDWARD HILL / 31/07/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID ANTHONY / 31/07/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY JOHN SANDERS / 31/07/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK PHILIP WHITBY / 31/07/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID THOMAS SMITH / 31/07/2010

View Document

30/04/1030 April 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

07/08/097 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED DIRECTOR KEITH SCHOLES

View Document

04/08/084 August 2008 DIRECTOR RESIGNED KEITH SCHOLES

View Document

04/08/084 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED SECRETARY BRADLEY SANDERS

View Document

12/05/0812 May 2008 SECRETARY RESIGNED BRADLEY SANDERS

View Document

30/04/0830 April 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED DIRECTOR JEREMY HUNT

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATE, DIRECTOR KEITH GEORGE SCHOLES LOGGED FORM

View Document

14/03/0814 March 2008 DIRECTOR RESIGNED JEREMY HUNT

View Document

14/03/0814 March 2008 Appointment Terminate, Director Keith George Scholes Logged Form

View Document

12/08/0712 August 2007 RETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS

View Document

30/04/0730 April 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

21/08/0621 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

30/04/0630 April 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

11/08/0511 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0530 April 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

17/01/0517 January 2005 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/04/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

02/09/032 September 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0331 March 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/08/0230 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

31/03/0231 March 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

21/08/0121 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

09/04/019 April 2001 AUDITOR'S RESIGNATION

View Document



31/03/0131 March 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

11/08/0011 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

15/09/9915 September 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

15/09/9915 September 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/9912 August 1999 NEW DIRECTOR APPOINTED

View Document

31/03/9931 March 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

26/08/9826 August 1998 RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS

View Document

31/03/9831 March 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

10/12/9710 December 1997 DIRECTOR RESIGNED

View Document

04/08/974 August 1997 RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS

View Document

08/06/978 June 1997 S386 DISP APP AUDS 14/05/97

View Document

08/06/978 June 1997 S369(4) SHT NOTICE MEET 14/05/97

View Document

08/06/978 June 1997 S80A AUTH TO ALLOT SEC 14/05/97

View Document

08/06/978 June 1997 S252 DISP LAYING ACC 14/05/97

View Document

08/06/978 June 1997 S366A DISP HOLDING AGM 14/05/97

View Document

08/06/978 June 1997 S80A AUTH TO ALLOT SEC 14/05/97 S366A DISP HOLDING AGM 14/05/97 S252 DISP LAYING ACC 14/05/97 S386 DISP APP AUDS 14/05/97 S369(4) SHT NOTICE MEET 14/05/97

View Document

31/03/9731 March 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

01/11/961 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/9631 October 1996 RETURN MADE UP TO 29/10/96; FULL LIST OF MEMBERS

View Document

31/10/9631 October 1996 RETURN MADE UP TO 29/10/96; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9626 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/967 October 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/10/967 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/962 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/962 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/06/9611 June 1996 NEW DIRECTOR APPOINTED

View Document

11/06/9611 June 1996 NEW DIRECTOR APPOINTED

View Document

11/06/9611 June 1996 NEW DIRECTOR APPOINTED

View Document

11/06/9611 June 1996 NEW DIRECTOR APPOINTED

View Document

11/06/9611 June 1996 NEW DIRECTOR APPOINTED

View Document

31/05/9631 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/9630 May 1996 SHARES AGREEMENT OTC

View Document

13/04/9613 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/9611 April 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/03/9631 March 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

22/03/9622 March 1996 £ NC 1000/2600000 14/03/96

View Document

22/03/9622 March 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/03/9622 March 1996 NC INC ALREADY ADJUSTED 14/03/96

View Document

22/03/9622 March 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/03/96

View Document

22/03/9622 March 1996 NC INC ALREADY ADJUSTED 14/03/96 AUTH ALLOT OF SECURITY 14/03/96

View Document

26/02/9626 February 1996 COMPANY NAME CHANGED B & D STEEL (NORTH EAST) LIMITED CERTIFICATE ISSUED ON 27/02/96

View Document

22/12/9522 December 1995 RETURN MADE UP TO 30/10/95; NO CHANGE OF MEMBERS

View Document

08/06/958 June 1995 NEW DIRECTOR APPOINTED

View Document

08/06/958 June 1995 DIRECTOR RESIGNED

View Document

05/04/955 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/03/9531 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

15/02/9515 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

21/12/9421 December 1994 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

10/11/9410 November 1994 RETURN MADE UP TO 30/10/94; FULL LIST OF MEMBERS

View Document

15/03/9415 March 1994 RETURN MADE UP TO 30/10/93; FULL LIST OF MEMBERS

View Document

20/02/9420 February 1994 EXEMPTION FROM APPOINTING AUDITORS 13/12/93

View Document

31/12/9331 December 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

03/03/933 March 1993 S369(4) SHT NOTICE MEET 14/12/92

View Document

03/03/933 March 1993 EXEMPTION FROM APPOINTING AUDITORS 14/12/92

View Document

31/12/9231 December 1992 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

12/11/9212 November 1992 RETURN MADE UP TO 30/10/92; NO CHANGE OF MEMBERS

View Document

28/09/9228 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/06/9217 June 1992 DIRECTOR RESIGNED

View Document

09/06/929 June 1992 REGISTERED OFFICE CHANGED ON 09/06/92 FROM: ALPERTON HOUSE BRIDGWATER ROAD WEMBLEY MIDDLESEX HA0 1EN

View Document

09/06/929 June 1992 REGISTERED OFFICE CHANGED ON 09/06/92 FROM: G OFFICE CHANGED 09/06/92 ALPERTON HOUSE BRIDGWATER ROAD WEMBLEY MIDDLESEX HA0 1EN

View Document

09/06/929 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/04/9210 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/9131 December 1991 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

29/11/9129 November 1991 RETURN MADE UP TO 30/10/91; FULL LIST OF MEMBERS

View Document

08/10/918 October 1991 NEW DIRECTOR APPOINTED

View Document

04/10/914 October 1991 NEW DIRECTOR APPOINTED

View Document

18/09/9118 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/9117 September 1991 ADOPT MEM AND ARTS 05/09/91

View Document

15/06/9115 June 1991 REGISTERED OFFICE CHANGED ON 15/06/91 FROM: UNIT 3 BARLOW ROAD CRAVEN HOUSE. BROADHEATH ALTRINCHAM CHESHIRE WA14 5HE

View Document

15/06/9115 June 1991 REGISTERED OFFICE CHANGED ON 15/06/91 FROM: G OFFICE CHANGED 15/06/91 UNIT 3 BARLOW ROAD CRAVEN HOUSE. BROADHEATH ALTRINCHAM CHESHIRE WA14 5HE

View Document

15/06/9115 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/02/9126 February 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/02/9114 February 1991 COMPANY NAME CHANGED B & D (NORTH EAST) LIMITED CERTIFICATE ISSUED ON 15/02/91

View Document

22/01/9122 January 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

11/01/9111 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/01/9111 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/01/9111 January 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/01/913 January 1991 COMPANY NAME CHANGED URGENTJOIN LIMITED CERTIFICATE ISSUED ON 02/01/91

View Document

18/12/9018 December 1990 REGISTERED OFFICE CHANGED ON 18/12/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

18/12/9018 December 1990 REGISTERED OFFICE CHANGED ON 18/12/90 FROM: G OFFICE CHANGED 18/12/90 2 BACHES STREET LONDON N1 6UB

View Document

18/12/9018 December 1990 ALTER MEM AND ARTS 14/11/90

View Document

30/10/9030 October 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company