About

Registered Number: 01539798
Date of Incorporation: 19/01/1981 (44 years and 2 months ago)
Company Status: Active
Registered Address: Unit 1 Commonwealth Close, Leigh, Lancashire, WN7 3BD

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.