Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SEDGESHIRE LIMITED
Company Information for

SEDGESHIRE LIMITED

D S House, 306 High Street, Croydon, SURREY, CR0 1NG,
Company Registration Number
01146283
Private Limited Company
Active

Company Overview

About Sedgeshire Ltd
SEDGESHIRE LIMITED was founded on 1973-11-19 and has its registered office in Croydon. The organisation's status is listed as "Active". Sedgeshire Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SEDGESHIRE LIMITED
 
Legal Registered Office
D S House
306 High Street
Croydon
SURREY
CR0 1NG
Other companies in CR0
 
Filing Information
Company Number 01146283
Company ID Number 01146283
Date formed 1973-11-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-05-31
Account next due 2025-02-28
Latest return 2023-07-27
Return next due 2024-08-10
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-09 15:41:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEDGESHIRE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   COPELAND ACCOUNTANCY & PAYROLL SERVICES LIMITED   HURSTCOURT LIMITED   MATMIC LTD   D S & CO. LIMITED
Is this data useful to you?
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.

Company Officers of SEDGESHIRE LIMITED

Current Directors
Officer Role Date Appointed
JOHN CAMPBELL WILKIE
Director 1992-07-27
Previous Officers
Officer Role Date Appointed Date Resigned
JANET ELIZABETH DEAN
Company Secretary 2005-06-10 2009-06-23
HELEN PATRICIA ANN BLACKMORE
Company Secretary 2005-07-08 2007-08-03
MICHAEL FLECTHER
Company Secretary 2001-10-05 2005-06-10
JOHN CAMPBELL WILKIE
Company Secretary 1992-07-27 2001-10-05
ELIZABETH MARY WILSON WILKIE
Director 1992-07-27 2001-08-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-29MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2024-02-28APPOINTMENT TERMINATED, DIRECTOR JOHN CAMPBELL WILKIE
2023-10-23DIRECTOR APPOINTED MR JAMES CAMPBELL WILKIE
2023-10-17FIRST GAZETTE notice for compulsory strike-off
2023-05-26MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-09-13CONFIRMATION STATEMENT MADE ON 27/07/22, WITH NO UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 27/07/22, WITH NO UPDATES
2022-02-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-09-09CS01CONFIRMATION STATEMENT MADE ON 27/07/21, WITH NO UPDATES
2021-05-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-09-03CS01CONFIRMATION STATEMENT MADE ON 27/07/20, WITH NO UPDATES
2020-08-13PSC04Change of details for Mr John Campbell Wilkie as a person with significant control on 2020-08-12
2020-07-29PSC04Change of details for Mr John Campbell Wilkie as a person with significant control on 2017-08-01
2020-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-10-23DISS40Compulsory strike-off action has been discontinued
2019-10-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 27/07/19, WITH NO UPDATES
2019-10-09CH01Director's details changed for Mr John Campbell Wilkie on 2019-10-09
2019-02-25AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-14LATEST SOC14/08/18 STATEMENT OF CAPITAL;GBP 1000
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES
2018-02-23AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-01LATEST SOC01/08/17 STATEMENT OF CAPITAL;GBP 1000
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES
2017-08-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CAMPBELL WILKIE
2017-02-28AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2016-02-26AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-02AR0127/07/15 ANNUAL RETURN FULL LIST
2015-02-23AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-13AR0127/07/14 ANNUAL RETURN FULL LIST
2014-02-14AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-11LATEST SOC11/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-11AR0127/07/13 ANNUAL RETURN FULL LIST
2013-01-21AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-20AR0127/07/12 ANNUAL RETURN FULL LIST
2011-10-24AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-23AR0127/07/11 ANNUAL RETURN FULL LIST
2011-02-24AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-31AR0127/07/10 ANNUAL RETURN FULL LIST
2010-08-31CH01Director's details changed for John Campbell Wilkie on 2010-07-01
2010-03-02AA31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-14AR0127/07/09 ANNUAL RETURN FULL LIST
2009-06-30288bAppointment terminated secretary janet dean
2009-04-03AA31/05/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-10-20363aReturn made up to 27/07/08; full list of members
2008-04-01AA31/05/07 TOTAL EXEMPTION SMALL
2007-08-06363aRETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS
2007-08-03288bSECRETARY RESIGNED
2007-08-03288cDIRECTOR'S PARTICULARS CHANGED
2007-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-08-09363aRETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS
2006-02-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-11-21288aNEW SECRETARY APPOINTED
2005-11-01363(288)SECRETARY'S PARTICULARS CHANGED
2005-11-01363sRETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS
2005-10-19288bSECRETARY RESIGNED
2005-10-19288aNEW SECRETARY APPOINTED
2005-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-05-31287REGISTERED OFFICE CHANGED ON 31/05/05 FROM: DEVONSHIRE HOUSE 1 DEVONSHIRE STREET LONDON W1W 5DR
2004-08-24363sRETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS
2003-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-08-04363sRETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS
2003-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-11-28363sRETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS
2002-02-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2001-10-29363sRETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS
2001-10-11288aNEW SECRETARY APPOINTED
2001-10-11288bDIRECTOR RESIGNED
2001-10-11288bSECRETARY RESIGNED
2000-11-23AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-11-23AAFULL ACCOUNTS MADE UP TO 31/05/99
2000-10-13287REGISTERED OFFICE CHANGED ON 13/10/00 FROM: BEVIS MARKS HOUSE 24 BEVIS MARKS LONDON EC3A 7NR
2000-10-12363sRETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS
1999-08-27363aRETURN MADE UP TO 27/07/99; FULL LIST OF MEMBERS
1998-12-10AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-12-10AAFULL ACCOUNTS MADE UP TO 31/05/97
1998-09-02363aRETURN MADE UP TO 27/07/98; FULL LIST OF MEMBERS
1997-10-15363aRETURN MADE UP TO 27/07/97; FULL LIST OF MEMBERS
1997-06-30AAFULL ACCOUNTS MADE UP TO 31/05/95
1997-06-30AAFULL ACCOUNTS MADE UP TO 31/05/96
1997-04-15DISS40STRIKE-OFF ACTION DISCONTINUED
1997-04-09363aRETURN MADE UP TO 27/07/96; FULL LIST OF MEMBERS
1997-02-14287REGISTERED OFFICE CHANGED ON 14/02/97 FROM: 246 BISHOPSGATE LONDON EC2M 4PB
1997-01-21GAZ1FIRST GAZETTE
1995-10-05363sRETURN MADE UP TO 27/07/95; FULL LIST OF MEMBERS
1995-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1995-02-07363sRETURN MADE UP TO 27/07/94; NO CHANGE OF MEMBERS
1994-04-29AAFULL ACCOUNTS MADE UP TO 31/05/93
1993-10-06363sRETURN MADE UP TO 27/07/93; NO CHANGE OF MEMBERS
1993-04-04AAFULL ACCOUNTS MADE UP TO 31/05/92
1993-01-05363aRETURN MADE UP TO 27/07/92; FULL LIST OF MEMBERS
1992-07-02AAFULL ACCOUNTS MADE UP TO 31/05/91
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to SEDGESHIRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off1997-01-21
Fines / Sanctions
No fines or sanctions have been issued against SEDGESHIRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 15
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1989-05-24 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 1989-01-17 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1988-08-16 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1987-04-24 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1986-06-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1986-05-08 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1986-03-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-09-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1985-07-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-07-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-06-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-01-09 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1984-10-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-09-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-07-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-01-12 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1983-12-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1982-06-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1980-09-10 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1979-07-05 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1979-07-05 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1978-09-28 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-05-31 £ 146,784
Creditors Due After One Year 2012-05-31 £ 146,784
Creditors Due After One Year 2012-05-31 £ 146,784
Creditors Due After One Year 2011-05-31 £ 146,784
Creditors Due Within One Year 2013-05-31 £ 3,293
Creditors Due Within One Year 2012-05-31 £ 3,385
Creditors Due Within One Year 2012-05-31 £ 3,385
Creditors Due Within One Year 2011-05-31 £ 2,612

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 SEDGESHIRE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 1,000
Called Up Share Capital 2012-05-31 £ 1,000
Called Up Share Capital 2012-05-31 £ 1,000
Called Up Share Capital 2011-05-31 £ 1,000
Cash Bank In Hand 2013-05-31 £ 0
Cash Bank In Hand 2012-05-31 £ 0
Current Assets 2013-05-31 £ 0
Current Assets 2012-05-31 £ 0
Debtors 2013-05-31 £ 0
Debtors 2012-05-31 £ 0
Stocks Inventory 2013-05-31 £ 0
Stocks Inventory 2012-05-31 £ 0
Tangible Fixed Assets 2012-05-31 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SEDGESHIRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SEDGESHIRE LIMITED
Trademarks
We have not found any records of SEDGESHIRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEDGESHIRE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as SEDGESHIRE LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where SEDGESHIRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySEDGESHIRE LIMITEDEvent Date1997-01-21
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SEDGESHIRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SEDGESHIRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3