About

Registered Number: 02384060
Date of Incorporation: 15/05/1989 (35 years and 1 month ago)
Company Status: Active
Registered Address: 62 Park Road, Faringdon, Oxfordshire, SN7 7BZ

 

Founded in 1989, Clive Sephton Ltd has its registered office in Faringdon in Oxfordshire. There are 4 directors listed as Sephton, Clive Alan, Sephton, Debra, Sephton, Janet May, Sephton, Alan Frederick for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SEPHTON, Clive Alan 01 April 1999 - 1
SEPHTON, Alan Frederick N/A 25 April 2002 1
Secretary Name Appointed Resigned Total Appointments
SEPHTON, Debra 25 April 2002 07 January 2011 1
SEPHTON, Janet May N/A 25 April 2002 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AA - Annual Accounts 06 November 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 13 August 2018
CS01 - N/A 07 March 2018
AAMD - Amended Accounts 18 January 2018
AA - Annual Accounts 04 September 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 14 November 2016
AR01 - Annual Return 22 March 2016
CH01 - Change of particulars for director 22 March 2016
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 09 March 2015
CH01 - Change of particulars for director 09 March 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 03 April 2014
AD01 - Change of registered office address 30 October 2013
AA - Annual Accounts 12 October 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 07 September 2012
AA01 - Change of accounting reference date 24 August 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 28 November 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 17 March 2011
AA01 - Change of accounting reference date 04 March 2011
AD01 - Change of registered office address 04 March 2011
CERTNM - Change of name certificate 14 February 2011
RESOLUTIONS - N/A 02 February 2011
RESOLUTIONS - N/A 18 January 2011
CONNOT - N/A 18 January 2011
TM02 - Termination of appointment of secretary 07 January 2011
AA - Annual Accounts 09 July 2010
AR01 - Annual Return 26 March 2010
AA - Annual Accounts 28 July 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 14 August 2008
363a - Annual Return 20 March 2008
AA - Annual Accounts 29 August 2007
363a - Annual Return 19 March 2007
287 - Change in situation or address of Registered Office 20 September 2006
288c - Notice of change of directors or secretaries or in their particulars 20 September 2006
288c - Notice of change of directors or secretaries or in their particulars 20 September 2006
363a - Annual Return 07 March 2006
AA - Annual Accounts 21 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2005
363a - Annual Return 24 March 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 13 March 2004
AA - Annual Accounts 02 March 2004
395 - Particulars of a mortgage or charge 20 March 2003
363s - Annual Return 13 March 2003
AA - Annual Accounts 08 March 2003
288a - Notice of appointment of directors or secretaries 17 May 2002
288b - Notice of resignation of directors or secretaries 17 May 2002
288b - Notice of resignation of directors or secretaries 17 May 2002
288c - Notice of change of directors or secretaries or in their particulars 17 May 2002
363s - Annual Return 14 March 2002
288a - Notice of appointment of directors or secretaries 14 March 2002
AA - Annual Accounts 18 February 2002
353 - Register of members 15 November 2001
363s - Annual Return 13 June 2001
AA - Annual Accounts 19 March 2001
AA - Annual Accounts 14 April 2000
363s - Annual Return 14 April 2000
CERTNM - Change of name certificate 30 September 1999
CERTNM - Change of name certificate 18 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 1999
363a - Annual Return 15 April 1999
AA - Annual Accounts 23 February 1999
363s - Annual Return 10 May 1998
AA - Annual Accounts 01 May 1998
363s - Annual Return 09 June 1997
AA - Annual Accounts 14 February 1997
363s - Annual Return 03 April 1996
AA - Annual Accounts 25 March 1996
AA - Annual Accounts 10 May 1995
363s - Annual Return 15 March 1995
AA - Annual Accounts 25 March 1994
363s - Annual Return 17 March 1994
AA - Annual Accounts 23 August 1993
363s - Annual Return 04 April 1993
AA - Annual Accounts 04 August 1992
363b - Annual Return 24 March 1992
288 - N/A 11 December 1991
363a - Annual Return 08 April 1991
AA - Annual Accounts 08 April 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 April 1991
288 - N/A 08 September 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 August 1989
288 - N/A 24 May 1989
NEWINC - New incorporation documents 15 May 1989

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 March 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.