Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SEF HOLDINGS LIMITED
Company Information for

SEF HOLDINGS LIMITED

UNIT 24 MERRYLEES INDUSTRIAL ESTATE, LEESIDE, DESFORD, LEICESTERSHIRE, LE9 9FS,
Company Registration Number
05204144
Private Limited Company
Active

Company Overview

About Sef Holdings Ltd
SEF HOLDINGS LIMITED was founded on 2004-08-12 and has its registered office in Desford. The organisation's status is listed as "Active". Sef Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SEF HOLDINGS LIMITED
 
Legal Registered Office
UNIT 24 MERRYLEES INDUSTRIAL ESTATE
LEESIDE
DESFORD
LEICESTERSHIRE
LE9 9FS
Other companies in DE5
 
Previous Names
EVER 2472 LIMITED27/10/2004
Filing Information
Company Number 05204144
Company ID Number 05204144
Date formed 2004-08-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/08/2015
Return next due 26/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 06:52:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEF HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SEF HOLDINGS LIMITED
The following companies were found which have the same name as SEF HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SEF HOLDINGS, LLC 22 NEW SEASON IRVINE CA 92602 ACTIVE Company formed on the 2012-04-30
SEF HOLDINGS CORPORATION 60 HUBER ROAD DUTCHESS CASTLE POINT NEW YORK 12590 Active Company formed on the 2015-09-09
SEF HOLDINGS, LTD. 5600 GLENBROOK CIR PLANO TX 75093 ACTIVE Company formed on the 2014-11-19
SEF HOLDINGS, LLC 5605 RIGGINS CT STE 200 RENO NV 89502 Dissolved Company formed on the 2012-01-19
SEF HOLDINGS PTE. LTD. CROSS STREET Singapore 048424 Active Company formed on the 2013-02-09
SEF HOLDINGS LLC Delaware Unknown
SEF HOLDINGS LLC Michigan UNKNOWN
SEF HOLDINGS LTD. Active Company formed on the 2007-07-27
SEF HOLDINGS (NEWQUAY) LTD 2 KING MARK HOUSE STRET CONSTANTINE NEWQUAY TR7 1GF Active Company formed on the 2021-07-09

Company Officers of SEF HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
NINA HUGHES
Company Secretary 2015-02-01
CHRISTOPHER MARICE HUGHES
Director 2015-02-01
PATRICK JOSEPH HUGHES
Director 2015-02-01
THOMAS HUGHES
Director 2015-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE JOSEPHINE HUGHES
Company Secretary 2004-10-19 2015-02-01
ANNE JOSEPHINE HUGHES
Director 2004-10-19 2015-02-01
MAURICE JAMES HUGHES
Director 2004-10-19 2015-02-01
EVERSECRETARY LIMITED
Nominated Secretary 2004-08-12 2004-10-19
EVERDIRECTOR LIMITED
Nominated Director 2004-08-12 2004-10-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER MARICE HUGHES SEF LIMITED Director 2010-08-12 CURRENT 1990-06-11 Active
CHRISTOPHER MARICE HUGHES MERRIMAN PLANT LIMITED Director 2007-02-01 CURRENT 1991-12-10 Active
PATRICK JOSEPH HUGHES MERRIMAN PLANT LIMITED Director 2015-09-01 CURRENT 1991-12-10 Active
THOMAS HUGHES SEF LIMITED Director 2015-02-01 CURRENT 1990-06-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-15MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-09-13CONFIRMATION STATEMENT MADE ON 29/08/23, WITH UPDATES
2023-05-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052041440001
2023-05-25REGISTRATION OF A CHARGE / CHARGE CODE 052041440002
2022-12-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-22CS01CONFIRMATION STATEMENT MADE ON 29/08/22, WITH UPDATES
2021-12-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-09-09CS01CONFIRMATION STATEMENT MADE ON 29/08/21, WITH UPDATES
2021-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/21 FROM 10 Beechcroft Road Stoneygate Leicester Leicestershire LE2 3DA United Kingdom
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 29/08/20, WITH UPDATES
2019-10-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-09-19CH01Director's details changed for Christopher Maurice Hughes on 2019-09-17
2019-09-18PSC04Change of details for person with significant control
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES
2019-09-17PSC04Change of details for Mr Patrick Joseph Hughes as a person with significant control on 2019-08-29
2019-09-17CH03SECRETARY'S DETAILS CHNAGED FOR NINA HUGHES on 2019-08-29
2019-09-17CH01Director's details changed for Mr Patrick Joseph Hughes on 2019-08-29
2018-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 052041440001
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES
2018-03-13CH01Director's details changed for Christopher Marice Hughes on 2018-03-12
2018-03-12PSC04PSC'S CHANGE OF PARTICULARS / MR THOMAS KEVIN HUGHES / 12/03/2018
2018-03-12PSC04PSC'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH HUGHES / 12/03/2018
2018-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HUGHES / 12/03/2018
2018-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HUGHES / 12/03/2018
2018-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH HUGHES / 12/03/2018
2018-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/18 FROM Merriman Plant Building Whiteley Road Ripley Derbyshire DE5 3QL
2018-03-12AA01Current accounting period extended from 31/12/17 TO 31/03/18
2017-09-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-09-07LATEST SOC07/09/17 STATEMENT OF CAPITAL;GBP 100
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 29/08/17, WITH UPDATES
2016-09-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-13AR0129/08/15 ANNUAL RETURN FULL LIST
2015-09-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-22SH08Change of share class name or designation
2015-04-22RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
  • Resolution of adoption of Articles of Association
2015-04-22RES01ADOPT ARTICLES 12/01/2015
2015-03-30TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE HUGHES
2015-03-30TM01APPOINTMENT TERMINATED, DIRECTOR ANNE HUGHES
2015-03-30AP03Appointment of Nina Hughes as company secretary on 2015-02-01
2015-03-30TM02Termination of appointment of Anne Josephine Hughes on 2015-02-01
2015-03-30AP01DIRECTOR APPOINTED THOMAS HUGHES
2015-03-30AP01DIRECTOR APPOINTED CHRISTOPHER MARICE HUGHES
2015-03-30AP01DIRECTOR APPOINTED PATRICK JOSEPH HUGHES
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-15AR0129/08/14 FULL LIST
2014-09-23AA31/12/13 TOTAL EXEMPTION SMALL
2013-10-09AR0129/08/13 FULL LIST
2013-09-23AA31/12/12 TOTAL EXEMPTION SMALL
2012-09-25AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-29AR0129/08/12 FULL LIST
2012-08-28AD02SAIL ADDRESS CREATED
2012-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/2012 FROM 10 BEECHCROFT ROAD LEICESTER LEICESTERSHIRE LE2 3DA UNITED KINGDOM
2012-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/2012 FROM 12 FERNELEY RISE THRUSSINGTON LEICESTERSHIRE LE7 4UA
2011-08-20AR0112/08/11 FULL LIST
2011-07-07AA31/12/10 TOTAL EXEMPTION SMALL
2010-09-15AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-19AR0112/08/10 FULL LIST
2009-09-23AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-24363aRETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS
2008-10-08363aRETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS
2008-09-09AA31/12/07 TOTAL EXEMPTION SMALL
2007-09-27363aRETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS
2007-08-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-23363aRETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS
2005-12-0688(2)RAD 28/10/04--------- £ SI 99@1
2005-11-07225ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/12/04
2005-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-26363sRETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS
2004-11-18RES13SECT 320 28/10/04
2004-11-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-11-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-11-08288aNEW DIRECTOR APPOINTED
2004-11-04287REGISTERED OFFICE CHANGED ON 04/11/04 FROM: 1 ROYAL STANDARD PLACE NOTTINGHAM NG1 6FZ
2004-11-03288bDIRECTOR RESIGNED
2004-11-03288bSECRETARY RESIGNED
2004-10-27CERTNMCOMPANY NAME CHANGED EVER 2472 LIMITED CERTIFICATE ISSUED ON 27/10/04
2004-10-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-08-27287REGISTERED OFFICE CHANGED ON 27/08/04 FROM: CLOTH HALL COURT INFIRMARY STREET LEEDS YORKSHIRE LS1 2JB
2004-08-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to SEF HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SEF HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of SEF HOLDINGS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SEF HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of SEF HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SEF HOLDINGS LIMITED
Trademarks
We have not found any records of SEF HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEF HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as SEF HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where SEF HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SEF HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SEF HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.