Company Information for SEFTONS LIMITED
C/O SEFTONS, 135 - 143 UNION STREET, OLDHAM, LANCASHIRE, OL1 1TE,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
SEFTONS LIMITED | ||||
Legal Registered Office | ||||
C/O SEFTONS 135 - 143 UNION STREET OLDHAM LANCASHIRE OL1 1TE Other companies in OL1 | ||||
Previous Names | ||||
|
Company Number | 05759784 | |
---|---|---|
Company ID Number | 05759784 | |
Date formed | 2006-03-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 27/03/2025 | |
Latest return | 28/03/2016 | |
Return next due | 25/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB896193862 |
Last Datalog update: | 2025-01-05 07:15:31 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SEFTONS (ASHTON) LIMITED | 141 - 143 UNION STREET OLDHAM OL1 1TE | Active | Company formed on the 2014-10-07 | |
SEFTONS ACCOUNTANTS LTD | C/O SEFTONS 135 - 143 UNION STREET OLDHAM LANCASHIRE OL1 1TE | Active - Proposal to Strike off | Company formed on the 2014-10-07 | |
SEFTONS HOLDINGS LIMITED | C/O SEFTONS 135 - 143 UNION STREET OLDHAM LANCASHIRE OL1 1TE | Active | Company formed on the 2021-12-30 | |
![]() |
SEFTONS SUBWAY SHOP INCORPORATED | Michigan | UNKNOWN | |
SEFTONSSECURESOLUTIONS LIMITED | 172 MIDDLETON ROAD LEEDS LS10 3JH | Active - Proposal to Strike off | Company formed on the 2018-03-15 |
Officer | Role | Date Appointed |
---|---|---|
D R SEFTON & CO (SECRETARIAL) LTD. |
||
DAVID RUSSELL SEFTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
D R SEFTON & CO SECRETARIES LTD |
Company Secretary | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WILSON CHAN LIMITED | Company Secretary | 2007-11-15 | CURRENT | 2007-11-15 | Active | |
LAGAN RESTAURANT LIMITED | Company Secretary | 2007-11-02 | CURRENT | 2007-11-02 | Dissolved 2015-10-20 | |
BULLS HEAD (GLOSSOP) LIMITED | Company Secretary | 2007-10-08 | CURRENT | 2007-10-08 | Dissolved 2015-11-17 | |
FALLON J J ENGINEERS LIMITED | Company Secretary | 2007-08-06 | CURRENT | 2007-08-06 | Dissolved 2014-09-30 | |
MJI ENGINEERS LIMITED | Company Secretary | 2007-07-11 | CURRENT | 2007-07-11 | Active - Proposal to Strike off | |
THE PRACHEE LIMITED | Company Secretary | 2007-07-10 | CURRENT | 2007-07-10 | Active | |
SILVER FOUNTAIN ENTERPRISES LIMITED | Company Secretary | 2007-07-01 | CURRENT | 2007-06-19 | Dissolved 2017-03-14 | |
TTX WAREHOUSING & DISTRIBUTION LIMITED | Company Secretary | 2007-06-08 | CURRENT | 2007-06-08 | Active | |
THE PALATINE (HADFIELD) LIMITED | Company Secretary | 2007-06-01 | CURRENT | 2007-06-01 | Active | |
MERRYFAIR LTD | Company Secretary | 2007-04-01 | CURRENT | 2007-03-12 | Dissolved 2014-09-23 | |
BARSON LIFT COMPANY LIMITED | Company Secretary | 2006-12-05 | CURRENT | 2006-12-05 | Dissolved 2015-08-21 | |
M E P HEALTH & SAFETY SERVICES LIMITED | Company Secretary | 2006-10-18 | CURRENT | 2006-10-18 | Active - Proposal to Strike off | |
EXOTIC FOOD LIMITED | Company Secretary | 2006-08-31 | CURRENT | 2006-04-28 | Dissolved 2014-06-07 | |
MAPLE PROJECTS (NW) LTD | Company Secretary | 2006-08-31 | CURRENT | 2005-05-09 | Dissolved 2014-08-19 | |
GOLDFIELD INVESTMENTS LTD | Company Secretary | 2006-08-31 | CURRENT | 2005-10-06 | Dissolved 2013-10-15 | |
BARMAINE LTD | Company Secretary | 2006-08-31 | CURRENT | 2006-05-31 | Dissolved 2014-02-25 | |
GLOBAL ASSETS (NW) LIMITED | Company Secretary | 2006-08-31 | CURRENT | 2005-09-28 | Dissolved 2013-10-29 | |
LAWPICK LTD | Company Secretary | 2006-08-31 | CURRENT | 2005-01-21 | Dissolved 2015-09-01 | |
COMPLETE (N/W) LTD | Company Secretary | 2006-08-31 | CURRENT | 2005-04-12 | Active - Proposal to Strike off | |
P & J MEMORIALS LTD | Company Secretary | 2006-08-31 | CURRENT | 2006-06-30 | Active | |
PENMORE DEVELOPMENTS LTD | Company Secretary | 2006-08-31 | CURRENT | 2005-09-01 | Active | |
CLEARCOAT (NORTH WEST) LIMITED | Company Secretary | 2006-08-31 | CURRENT | 2006-07-10 | Active | |
MACDONALD DEVELOPMENTS LTD | Company Secretary | 2006-08-24 | CURRENT | 2003-11-06 | Active - Proposal to Strike off | |
NEXT CAR 4U LIMITED | Company Secretary | 2006-08-21 | CURRENT | 2006-08-21 | Dissolved 2015-08-21 | |
HEYROD VILLAGE STORE LIMITED | Company Secretary | 2006-08-01 | CURRENT | 2004-06-23 | Dissolved 2014-05-13 | |
J & J ACCIDENT REPAIR CENTRE LTD | Company Secretary | 2006-08-01 | CURRENT | 1999-02-11 | Dissolved 2013-08-16 | |
NORTH WEST DIRECT FREIGHT LTD | Company Secretary | 2006-08-01 | CURRENT | 2003-12-19 | Dissolved 2017-12-27 | |
FIELDMASTERS LTD | Company Secretary | 2006-08-01 | CURRENT | 1997-05-30 | Active | |
HUNTER INTERNATIONAL LIMITED | Company Secretary | 2006-08-01 | CURRENT | 1999-12-17 | Liquidation | |
ESTATE MAINTENANCE SERVICES (NORTH WEST) LTD | Company Secretary | 2006-08-01 | CURRENT | 2004-03-02 | Active - Proposal to Strike off | |
MAINLINK COMPUTER CONSULTANTS LIMITED | Company Secretary | 2006-08-01 | CURRENT | 1995-06-02 | Active - Proposal to Strike off | |
STECON LTD | Company Secretary | 2006-08-01 | CURRENT | 1999-04-28 | Active - Proposal to Strike off | |
WESTEAST N/W LIMITED | Company Secretary | 2006-08-01 | CURRENT | 2002-07-11 | Active - Proposal to Strike off | |
LANSDOWNE TRADING SERVICES LIMITED | Company Secretary | 2006-08-01 | CURRENT | 1996-11-14 | Active | |
JAYSURE MANUFACTURING LIMITED | Company Secretary | 2006-08-01 | CURRENT | 1980-11-18 | Active | |
CHESHIRE WEST PROPERTIES LTD | Director | 2017-12-18 | CURRENT | 2015-03-10 | Active | |
VKG ASSETS LTD | Director | 2017-11-20 | CURRENT | 2017-08-11 | Active - Proposal to Strike off | |
RIDE OUT ATTRACTIONS LTD | Director | 2017-03-20 | CURRENT | 2002-01-22 | Active | |
FOTOTASTIC LTD | Director | 2016-11-01 | CURRENT | 2015-07-31 | Active - Proposal to Strike off | |
JACKSON BRI ADVISORY LTD | Director | 2016-08-23 | CURRENT | 2016-08-23 | Active - Proposal to Strike off | |
MORGAN STONECRAFT LTD | Director | 2016-04-10 | CURRENT | 2014-01-24 | Active - Proposal to Strike off | |
HORNER AND TAYLOR LIMITED | Director | 2015-09-23 | CURRENT | 2009-09-16 | Dissolved 2018-05-22 | |
VKG SUPPLIES LTD | Director | 2015-05-18 | CURRENT | 2015-03-05 | Active | |
BELLS MARKETING LIMITED | Director | 2015-05-18 | CURRENT | 2015-03-10 | Active | |
NEWBELL ASSET LTD | Director | 2015-05-18 | CURRENT | 2015-03-10 | Active | |
QUECOM TRADING LTD | Director | 2015-04-10 | CURRENT | 2008-06-20 | Active - Proposal to Strike off | |
KENNETH BUCKLEY LTD | Director | 2014-10-07 | CURRENT | 2014-10-07 | Active - Proposal to Strike off | |
NEW ERA DEVELOPMENTS AND SONS LIMITED | Director | 2014-02-01 | CURRENT | 2013-10-22 | Active | |
BRAKELY ASSET LTD | Director | 2012-12-02 | CURRENT | 2012-05-30 | Active - Proposal to Strike off | |
FPB SERVICES LTD | Director | 2012-05-30 | CURRENT | 2012-05-30 | Active | |
DRS BUSINESS ADVISORS LTD | Director | 2009-09-29 | CURRENT | 2009-09-29 | Active - Proposal to Strike off | |
DRS ADVISING LTD | Director | 2009-09-29 | CURRENT | 2009-09-29 | Active | |
DRS CONSULTANTS LTD | Director | 2009-09-29 | CURRENT | 2009-09-29 | Active - Proposal to Strike off | |
D R SEFTON & CO (SECRETARIAL) LTD | Director | 2006-08-21 | CURRENT | 2006-08-21 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR PETER LEO SAWRIJ | ||
CONFIRMATION STATEMENT MADE ON 16/09/24, WITH NO UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Previous accounting period shortened from 28/03/23 TO 27/03/23 | ||
CONFIRMATION STATEMENT MADE ON 16/09/23, WITH NO UPDATES | ||
30/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTERED OFFICE CHANGED ON 22/06/23 FROM 139-143 Union Street Oldham OL1 1TE United Kingdom | ||
Current accounting period shortened from 30/03/22 TO 29/03/22 | ||
Previous accounting period shortened from 31/03/22 TO 30/03/22 | ||
AA01 | Previous accounting period shortened from 31/03/22 TO 30/03/22 | |
DIRECTOR APPOINTED MRS RACHEL JANE SEFTON | ||
AP01 | DIRECTOR APPOINTED MRS RACHEL JANE SEFTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/22, WITH NO UPDATES | |
Unaudited abridged accounts made up to 2021-03-31 | ||
Previous accounting period extended from 28/03/21 TO 31/03/21 | ||
AA01 | Previous accounting period extended from 28/03/21 TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/21, WITH NO UPDATES | |
TM02 | Termination of appointment of D R Sefton & Co (Secretarial) Ltd. on 2021-06-15 | |
AA | 28/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
SH06 | Cancellation of shares. Statement of capital on 2020-03-31 GBP 100 | |
SH03 | Purchase of own shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/20, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL JANE SEFTON | |
PSC04 | Change of details for Mr David Russell Sefton as a person with significant control on 2020-03-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES | |
AA | 28/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 29/03/19 TO 28/03/19 | |
AA | 29/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/19, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 30/03/18 TO 29/03/18 | |
AA01 | Previous accounting period shortened from 31/03/18 TO 30/03/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057597840003 | |
LATEST SOC | 11/04/18 STATEMENT OF CAPITAL;GBP 105 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/18 FROM 141 Union Street Oldham Lancashire OL1 1TE | |
LATEST SOC | 18/04/17 STATEMENT OF CAPITAL;GBP 101 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended account small company full exemption | |
AR01 | 28/03/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057597840002 | |
LATEST SOC | 07/04/15 STATEMENT OF CAPITAL;GBP 101 | |
AR01 | 28/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/04/14 STATEMENT OF CAPITAL;GBP 105 | |
AR01 | 28/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/03/12 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 28/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 28/03/10 ANNUAL RETURN FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / D R SEFTON & CO (SECRETARIAL) LTD. / 28/03/2010 | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
88(2) | CAPITALS NOT ROLLED UP | |
88(2) | CAPITALS NOT ROLLED UP | |
88(2) | CAPITALS NOT ROLLED UP | |
88(2) | CAPITALS NOT ROLLED UP | |
88(2) | CAPITALS NOT ROLLED UP | |
363a | RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363s | RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS | |
88(2)R | AD 28/03/06-13/07/07 £ SI 100@1 | |
363s | RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED E.C.P ACCOUNTING LTD CERTIFICATE ISSUED ON 04/06/07 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED AXINGWELL LTD CERTIFICATE ISSUED ON 28/06/06 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 08/06/06 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2012-04-10 |
Proposal to Strike Off | 2010-07-27 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE ROYAL BANK OF SCOTLAND PLC | ||
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2012-04-01 | £ 224,357 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 274,234 |
Creditors and other liabilities
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 SEFTONS LIMITED
Called Up Share Capital | 2012-04-01 | £ 105 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 22,379 |
Current Assets | 2012-04-01 | £ 191,425 |
Debtors | 2012-04-01 | £ 113,782 |
Fixed Assets | 2012-04-01 | £ 688,305 |
Shareholder Funds | 2012-04-01 | £ 381,139 |
Stocks Inventory | 2012-04-01 | £ 55,264 |
Tangible Fixed Assets | 2012-04-01 | £ 174,585 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as SEFTONS LIMITED are:
GRESFER TRADING LIMITED | £ 110,305 |
ASATER CONSULTANCY SERVICES LIMITED | £ 72,793 |
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED | £ 72,080 |
CG ACCOUNTANTS LIMITED | £ 69,180 |
HCSS EDUCATION LTD | £ 68,569 |
SHANTI FINANCE SERVICES LTD | £ 52,325 |
PHILLIPS LTD | £ 27,583 |
DISTAN LIMITED | £ 18,200 |
M & L ASSOCIATES LIMITED | £ 16,285 |
EQUALS LTD | £ 13,728 |
HOOPLE LTD | £ 35,844,556 |
VERITAU LTD | £ 2,222,962 |
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED | £ 1,779,893 |
ARUNDEL HOUSE LIMITED | £ 1,685,401 |
LITTLE GEMS SWIM SCHOOL LIMITED | £ 1,685,095 |
HCSS EDUCATION LTD | £ 1,520,932 |
WYNTAX CONSULTANCY SERVICES LIMITED | £ 920,415 |
ASPENS LTD | £ 903,089 |
WILLIAMS ASSOCIATES LIMITED | £ 890,946 |
ACCURO LIMITED | £ 846,101 |
HOOPLE LTD | £ 35,844,556 |
VERITAU LTD | £ 2,222,962 |
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED | £ 1,779,893 |
ARUNDEL HOUSE LIMITED | £ 1,685,401 |
LITTLE GEMS SWIM SCHOOL LIMITED | £ 1,685,095 |
HCSS EDUCATION LTD | £ 1,520,932 |
WYNTAX CONSULTANCY SERVICES LIMITED | £ 920,415 |
ASPENS LTD | £ 903,089 |
WILLIAMS ASSOCIATES LIMITED | £ 890,946 |
ACCURO LIMITED | £ 846,101 |
HOOPLE LTD | £ 35,844,556 |
VERITAU LTD | £ 2,222,962 |
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED | £ 1,779,893 |
ARUNDEL HOUSE LIMITED | £ 1,685,401 |
LITTLE GEMS SWIM SCHOOL LIMITED | £ 1,685,095 |
HCSS EDUCATION LTD | £ 1,520,932 |
WYNTAX CONSULTANCY SERVICES LIMITED | £ 920,415 |
ASPENS LTD | £ 903,089 |
WILLIAMS ASSOCIATES LIMITED | £ 890,946 |
ACCURO LIMITED | £ 846,101 |
Initiating party | SEFTONS LTD | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | THE NORTHEAST LAKE COMPANY LIMITED | Event Date | 2013-07-17 |
In the High Court of Justice (Chancery Division) Manchester District Registry case number 3698 A Petition to wind up the above named Company of Registered Office 1 Telford Rd, Ellesmere Port, South Wirral, Merseyside, CH65 5EU , presented on 17 July 2013 by SEFTONS LTD whose registered office is 141 Union Street, Oldham, OL1 1TE claiming to be a Creditor of the Company, will be heard at Manchester District Registry, Manchester Civil Justice Centre, 1 Bridge Street West, Manchester, M60 9DJ on Monday 2 September 2013 , at 10.00 am (or as soon as thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether in support or oppose it) must give notice of intention to do so to the Petitioner in accordance with Rule 4.16 by 1600 hours on 30 August 2013 . The Petitioner can be contacted at 141 Union Street, Oldham, OL1 1TE , telephone 0161 665 0507 . (Ref DRS/RC/NEL.) : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | SEFTONS LIMITED | Event Date | 2012-04-10 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | SEFTONS LIMITED | Event Date | 2010-07-27 |
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. |