About

Registered Number: 01272384
Date of Incorporation: 09/08/1976 (47 years and 9 months ago)
Company Status: Active
Registered Address: Fourth Floor D Mill, Dean Clough, Halifax, HX3 5AX,

 

Sectornet Ltd was founded on 09 August 1976 and has its registered office in Halifax, it's status at Companies House is "Active". Forrest, Neil Andrew, Forrest, Richard Charles, Ames, Madeline Ann, Kirkland, Michael John, Knapp, Richard Saunders Van Der, Porter, Dominic James Briggs, Sharp, James Spencer are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMES, Madeline Ann N/A 30 November 2001 1
KIRKLAND, Michael John 01 June 1998 25 November 2002 1
KNAPP, Richard Saunders Van Der N/A 30 November 2001 1
PORTER, Dominic James Briggs 01 December 2001 03 October 2003 1
SHARP, James Spencer 01 June 1998 30 June 2003 1
Secretary Name Appointed Resigned Total Appointments
FORREST, Neil Andrew 01 October 2020 - 1
FORREST, Richard Charles 27 October 2011 30 September 2020 1

Filing History

Document Type Date
AP03 - Appointment of secretary 01 October 2020
TM02 - Termination of appointment of secretary 30 September 2020
AA01 - Change of accounting reference date 28 September 2020
AD01 - Change of registered office address 03 June 2020
CS01 - N/A 13 January 2020
AA01 - Change of accounting reference date 30 December 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 31 December 2018
AP01 - Appointment of director 12 September 2018
TM01 - Termination of appointment of director 21 June 2018
TM01 - Termination of appointment of director 15 May 2018
CH01 - Change of particulars for director 18 January 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 28 December 2017
AP01 - Appointment of director 03 October 2017
AA - Annual Accounts 10 January 2017
CS01 - N/A 05 January 2017
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 24 December 2014
AP01 - Appointment of director 15 December 2014
TM01 - Termination of appointment of director 15 December 2014
AD01 - Change of registered office address 07 January 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 03 January 2014
AD01 - Change of registered office address 13 May 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 21 December 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 December 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 December 2011
AP01 - Appointment of director 18 November 2011
AP03 - Appointment of secretary 14 November 2011
TM02 - Termination of appointment of secretary 14 November 2011
TM01 - Termination of appointment of director 14 November 2011
TM01 - Termination of appointment of director 31 March 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 30 December 2010
CH01 - Change of particulars for director 19 October 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH03 - Change of particulars for secretary 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 31 December 2009
363a - Annual Return 19 March 2009
288c - Notice of change of directors or secretaries or in their particulars 18 March 2009
AA - Annual Accounts 04 February 2009
288c - Notice of change of directors or secretaries or in their particulars 20 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2008
288b - Notice of resignation of directors or secretaries 12 March 2008
363a - Annual Return 25 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
AA - Annual Accounts 02 February 2008
AA - Annual Accounts 06 February 2007
363a - Annual Return 24 January 2007
288c - Notice of change of directors or secretaries or in their particulars 24 January 2007
288c - Notice of change of directors or secretaries or in their particulars 24 January 2007
RESOLUTIONS - N/A 09 December 2006
AUD - Auditor's letter of resignation 11 October 2006
AA - Annual Accounts 10 August 2006
363a - Annual Return 01 August 2006
288c - Notice of change of directors or secretaries or in their particulars 21 April 2006
225 - Change of Accounting Reference Date 10 April 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 2005
RESOLUTIONS - N/A 19 December 2005
287 - Change in situation or address of Registered Office 19 December 2005
288b - Notice of resignation of directors or secretaries 19 December 2005
288b - Notice of resignation of directors or secretaries 19 December 2005
288b - Notice of resignation of directors or secretaries 19 December 2005
288b - Notice of resignation of directors or secretaries 19 December 2005
288b - Notice of resignation of directors or secretaries 19 December 2005
288b - Notice of resignation of directors or secretaries 19 December 2005
288a - Notice of appointment of directors or secretaries 19 December 2005
288a - Notice of appointment of directors or secretaries 19 December 2005
288a - Notice of appointment of directors or secretaries 19 December 2005
RESOLUTIONS - N/A 15 December 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 December 2005
395 - Particulars of a mortgage or charge 13 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 December 2005
AA - Annual Accounts 16 May 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
288a - Notice of appointment of directors or secretaries 23 February 2005
363s - Annual Return 13 January 2005
288c - Notice of change of directors or secretaries or in their particulars 30 October 2004
287 - Change in situation or address of Registered Office 09 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 April 2004
363a - Annual Return 08 April 2004
AA - Annual Accounts 30 March 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
288b - Notice of resignation of directors or secretaries 17 March 2004
288b - Notice of resignation of directors or secretaries 10 October 2003
288b - Notice of resignation of directors or secretaries 13 July 2003
AA - Annual Accounts 27 May 2003
363a - Annual Return 19 March 2003
395 - Particulars of a mortgage or charge 08 February 2003
RESOLUTIONS - N/A 17 December 2002
CERTNM - Change of name certificate 17 December 2002
288c - Notice of change of directors or secretaries or in their particulars 06 December 2002
288b - Notice of resignation of directors or secretaries 29 November 2002
AA - Annual Accounts 21 June 2002
363a - Annual Return 22 March 2002
288a - Notice of appointment of directors or secretaries 21 January 2002
395 - Particulars of a mortgage or charge 20 December 2001
288a - Notice of appointment of directors or secretaries 18 December 2001
225 - Change of Accounting Reference Date 13 December 2001
288a - Notice of appointment of directors or secretaries 11 December 2001
288b - Notice of resignation of directors or secretaries 11 December 2001
288b - Notice of resignation of directors or secretaries 11 December 2001
RESOLUTIONS - N/A 10 December 2001
RESOLUTIONS - N/A 10 December 2001
395 - Particulars of a mortgage or charge 10 December 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 December 2001
RESOLUTIONS - N/A 20 August 2001
169 - Return by a company purchasing its own shares 20 August 2001
AA - Annual Accounts 04 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 2001
363a - Annual Return 27 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 2000
RESOLUTIONS - N/A 29 February 2000
169 - Return by a company purchasing its own shares 29 February 2000
AA - Annual Accounts 11 February 2000
363a - Annual Return 11 January 2000
AA - Annual Accounts 12 January 1999
363a - Annual Return 24 December 1998
288a - Notice of appointment of directors or secretaries 08 June 1998
288a - Notice of appointment of directors or secretaries 08 June 1998
AA - Annual Accounts 09 January 1998
363a - Annual Return 07 January 1998
288c - Notice of change of directors or secretaries or in their particulars 11 November 1997
AA - Annual Accounts 09 January 1997
363a - Annual Return 24 December 1996
288 - N/A 19 September 1996
AA - Annual Accounts 10 January 1996
363x - Annual Return 05 January 1996
MEM/ARTS - N/A 07 July 1995
RESOLUTIONS - N/A 27 June 1995
AA - Annual Accounts 12 January 1995
363x - Annual Return 04 January 1995
PRE95M - N/A 01 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 1994
AA - Annual Accounts 27 January 1994
363x - Annual Return 07 January 1994
AA - Annual Accounts 25 April 1993
363x - Annual Return 23 December 1992
AA - Annual Accounts 26 April 1992
363x - Annual Return 20 March 1992
363x - Annual Return 09 July 1991
AA - Annual Accounts 14 June 1991
288 - N/A 29 April 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 1990
395 - Particulars of a mortgage or charge 02 August 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 1990
AA - Annual Accounts 04 May 1990
363 - Annual Return 04 May 1990
395 - Particulars of a mortgage or charge 05 July 1989
363 - Annual Return 13 March 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 February 1989
AA - Annual Accounts 31 January 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 December 1988
PUC 2 - N/A 25 November 1988
363 - Annual Return 04 July 1988
AA - Annual Accounts 17 June 1988
PUC 2 - N/A 12 January 1988
AA - Annual Accounts 27 December 1986
363 - Annual Return 27 December 1986
288 - N/A 04 July 1986
AA - Annual Accounts 20 January 1983
AA - Annual Accounts 22 January 1982
MISC - Miscellaneous document 09 August 1976
NEWINC - New incorporation documents 09 August 1976

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 02 December 2005 Fully Satisfied

N/A

Debenture 21 January 2003 Fully Satisfied

N/A

Floating charge 30 November 2001 Fully Satisfied

N/A

Debenture 30 November 2001 Fully Satisfied

N/A

Mortgage debenture 17 July 1990 Fully Satisfied

N/A

Charge over book debts 19 June 1989 Fully Satisfied

N/A

Mortgage debenture 21 August 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.