Based in Lancashire, Sedco Ltd was setup in 1981, it has a status of "Active". There are 12 directors listed for Sedco Ltd in the Companies House registry. We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOLLOWAY, Colin | 01 September 2016 | - | 1 |
RILEY, Anthony Brian | 02 April 2001 | - | 1 |
RILEY, David Anthony | 01 September 2016 | - | 1 |
YOUNG, Martin | 01 September 2016 | - | 1 |
HORROCKS, Christopher John | N/A | 30 April 1997 | 1 |
MORTIMER, Ian | N/A | 02 April 2001 | 1 |
SAUNT, Stephen | 02 April 2001 | 23 August 2017 | 1 |
STEAD, Colin Hamill | N/A | 26 January 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RILEY, Angela Diane | 24 August 2017 | - | 1 |
HORROCKS, Mary | N/A | 03 April 1995 | 1 |
MORTIMER, Anne Christine | 03 April 1995 | 02 April 2001 | 1 |
RILEY, Anthony Brian | 27 January 2016 | 24 August 2017 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 03 September 2020 | |
CS01 - N/A | 03 June 2020 | |
AA - Annual Accounts | 08 August 2019 | |
CS01 - N/A | 30 May 2019 | |
AA - Annual Accounts | 06 September 2018 | |
CS01 - N/A | 01 June 2018 | |
AP03 - Appointment of secretary | 21 March 2018 | |
TM02 - Termination of appointment of secretary | 21 March 2018 | |
CH03 - Change of particulars for secretary | 20 March 2018 | |
PSC01 - N/A | 09 March 2018 | |
PSC04 - N/A | 09 March 2018 | |
MR04 - N/A | 16 September 2017 | |
MR04 - N/A | 16 September 2017 | |
CH03 - Change of particulars for secretary | 24 August 2017 | |
TM01 - Termination of appointment of director | 24 August 2017 | |
PSC07 - N/A | 24 August 2017 | |
AA - Annual Accounts | 15 August 2017 | |
SH03 - Return of purchase of own shares | 01 August 2017 | |
RESOLUTIONS - N/A | 25 July 2017 | |
RESOLUTIONS - N/A | 25 July 2017 | |
SH06 - Notice of cancellation of shares | 25 July 2017 | |
CS01 - N/A | 05 June 2017 | |
CH01 - Change of particulars for director | 21 October 2016 | |
AA - Annual Accounts | 23 September 2016 | |
AP01 - Appointment of director | 01 September 2016 | |
AP01 - Appointment of director | 01 September 2016 | |
AP01 - Appointment of director | 01 September 2016 | |
AR01 - Annual Return | 14 June 2016 | |
SH03 - Return of purchase of own shares | 22 March 2016 | |
AP03 - Appointment of secretary | 12 February 2016 | |
RESOLUTIONS - N/A | 11 February 2016 | |
SH06 - Notice of cancellation of shares | 11 February 2016 | |
TM01 - Termination of appointment of director | 26 January 2016 | |
TM02 - Termination of appointment of secretary | 26 January 2016 | |
AA - Annual Accounts | 01 December 2015 | |
AR01 - Annual Return | 02 June 2015 | |
AA - Annual Accounts | 14 November 2014 | |
AR01 - Annual Return | 28 May 2014 | |
AA - Annual Accounts | 17 December 2013 | |
AR01 - Annual Return | 09 July 2013 | |
AD01 - Change of registered office address | 14 June 2013 | |
AA - Annual Accounts | 14 December 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 November 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 November 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 November 2012 | |
AR01 - Annual Return | 11 June 2012 | |
AA - Annual Accounts | 18 August 2011 | |
AR01 - Annual Return | 11 July 2011 | |
AA - Annual Accounts | 21 July 2010 | |
AR01 - Annual Return | 26 May 2010 | |
AA - Annual Accounts | 01 October 2009 | |
363a - Annual Return | 04 June 2009 | |
AA - Annual Accounts | 11 August 2008 | |
363a - Annual Return | 04 June 2008 | |
AA - Annual Accounts | 15 November 2007 | |
363s - Annual Return | 03 August 2007 | |
AA - Annual Accounts | 25 January 2007 | |
363s - Annual Return | 24 May 2006 | |
AA - Annual Accounts | 18 October 2005 | |
363s - Annual Return | 10 July 2005 | |
AA - Annual Accounts | 23 September 2004 | |
363s - Annual Return | 15 June 2004 | |
AA - Annual Accounts | 18 August 2003 | |
363s - Annual Return | 23 May 2003 | |
AA - Annual Accounts | 06 September 2002 | |
363s - Annual Return | 06 June 2002 | |
AA - Annual Accounts | 23 August 2001 | |
363s - Annual Return | 21 June 2001 | |
AUD - Auditor's letter of resignation | 23 May 2001 | |
RESOLUTIONS - N/A | 03 May 2001 | |
RESOLUTIONS - N/A | 03 May 2001 | |
288a - Notice of appointment of directors or secretaries | 01 May 2001 | |
395 - Particulars of a mortgage or charge | 20 April 2001 | |
288b - Notice of resignation of directors or secretaries | 19 April 2001 | |
288a - Notice of appointment of directors or secretaries | 19 April 2001 | |
169 - Return by a company purchasing its own shares | 17 April 2001 | |
395 - Particulars of a mortgage or charge | 14 April 2001 | |
RESOLUTIONS - N/A | 11 April 2001 | |
RESOLUTIONS - N/A | 09 April 2001 | |
RESOLUTIONS - N/A | 09 April 2001 | |
288b - Notice of resignation of directors or secretaries | 09 April 2001 | |
288a - Notice of appointment of directors or secretaries | 09 April 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 April 2001 | |
395 - Particulars of a mortgage or charge | 05 April 2001 | |
363s - Annual Return | 06 October 2000 | |
AA - Annual Accounts | 18 August 2000 | |
AA - Annual Accounts | 02 March 2000 | |
363s - Annual Return | 15 July 1999 | |
AA - Annual Accounts | 03 February 1999 | |
363s - Annual Return | 03 July 1998 | |
AA - Annual Accounts | 22 January 1998 | |
363s - Annual Return | 17 September 1997 | |
169 - Return by a company purchasing its own shares | 26 June 1997 | |
288b - Notice of resignation of directors or secretaries | 26 June 1997 | |
RESOLUTIONS - N/A | 19 June 1997 | |
RESOLUTIONS - N/A | 19 June 1997 | |
RESOLUTIONS - N/A | 22 May 1997 | |
RESOLUTIONS - N/A | 22 May 1997 | |
AA - Annual Accounts | 31 January 1997 | |
363s - Annual Return | 24 June 1996 | |
AA - Annual Accounts | 09 November 1995 | |
363s - Annual Return | 13 June 1995 | |
288 - N/A | 18 May 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 14 July 1994 | |
363s - Annual Return | 20 May 1994 | |
AA - Annual Accounts | 09 September 1993 | |
363s - Annual Return | 07 July 1993 | |
AA - Annual Accounts | 24 August 1992 | |
363s - Annual Return | 17 July 1992 | |
395 - Particulars of a mortgage or charge | 11 March 1992 | |
AA - Annual Accounts | 16 August 1991 | |
363b - Annual Return | 11 July 1991 | |
AA - Annual Accounts | 05 September 1990 | |
363 - Annual Return | 05 September 1990 | |
AA - Annual Accounts | 13 July 1989 | |
363 - Annual Return | 13 July 1989 | |
395 - Particulars of a mortgage or charge | 03 November 1988 | |
AA - Annual Accounts | 22 August 1988 | |
363 - Annual Return | 22 August 1988 | |
AA - Annual Accounts | 21 September 1987 | |
363 - Annual Return | 21 September 1987 | |
AA - Annual Accounts | 25 June 1986 | |
363 - Annual Return | 25 June 1986 | |
NEWINC - New incorporation documents | 19 January 1981 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 19 April 2001 | Fully Satisfied |
N/A |
Fixed charge on purchased debts which fail to vest | 04 April 2001 | Fully Satisfied |
N/A |
Debenture | 29 March 2001 | Fully Satisfied |
N/A |
Guarantee and debenture | 25 February 1992 | Fully Satisfied |
N/A |
Legal charge | 01 November 1988 | Fully Satisfied |
N/A |