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

SEFTONS LIMITED

C/O SEFTONS, 135 - 143 UNION STREET, OLDHAM, LANCASHIRE, OL1 1TE,
Company Registration Number
05759784
Private Limited Company
Active

Company Overview

About Seftons Ltd
SEFTONS LIMITED was founded on 2006-03-28 and has its registered office in Oldham. The organisation's status is listed as "Active". Seftons Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SEFTONS LIMITED
 
Legal Registered Office
C/O SEFTONS
135 - 143 UNION STREET
OLDHAM
LANCASHIRE
OL1 1TE
Other companies in OL1
 
Previous Names
E.C.P ACCOUNTING LTD04/06/2007
AXINGWELL LTD28/06/2006
Filing Information
Company Number 05759784
Company ID Number 05759784
Date formed 2006-03-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/03/2022
Account next due 20/06/2024
Latest return 28/03/2016
Return next due 25/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB896193862  
Last Datalog update: 2024-04-07 04:11:23
Primary Source:Companies House
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.
Companies with same name SEFTONS LIMITED
The following companies were found which have the same name as SEFTONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SEFTONS (ASHTON) LIMITED 141 - 143 UNION STREET OLDHAM OL1 1TE Active Company formed on the 2014-10-07
SEFTONS ACCOUNTANTS LTD C/O SEFTONS 135 - 143 UNION STREET OLDHAM LANCASHIRE OL1 1TE Active Company formed on the 2014-10-07
SEFTONS HOLDINGS LIMITED C/O SEFTONS 135 - 143 UNION STREET OLDHAM LANCASHIRE OL1 1TE Active Company formed on the 2021-12-30
SEFTONS SUBWAY SHOP INCORPORATED Michigan UNKNOWN
SEFTONSSECURESOLUTIONS LIMITED 172 MIDDLETON ROAD LEEDS LS10 3JH Active - Proposal to Strike off Company formed on the 2018-03-15

Company Officers of SEFTONS LIMITED

Current Directors
Officer Role Date Appointed
D R SEFTON & CO (SECRETARIAL) LTD.
Company Secretary 2006-08-31
DAVID RUSSELL SEFTON
Director 2006-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
D R SEFTON & CO SECRETARIES LTD
Company Secretary 2006-03-28 2006-08-31
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2006-03-28 2006-06-08
FORM 10 DIRECTORS FD LTD
Nominated Director 2006-03-28 2006-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
D R SEFTON & CO (SECRETARIAL) LTD. WILSON CHAN LIMITED Company Secretary 2007-11-15 CURRENT 2007-11-15 Active
D R SEFTON & CO (SECRETARIAL) LTD. LAGAN RESTAURANT LIMITED Company Secretary 2007-11-02 CURRENT 2007-11-02 Dissolved 2015-10-20
D R SEFTON & CO (SECRETARIAL) LTD. BULLS HEAD (GLOSSOP) LIMITED Company Secretary 2007-10-08 CURRENT 2007-10-08 Dissolved 2015-11-17
D R SEFTON & CO (SECRETARIAL) LTD. FALLON J J ENGINEERS LIMITED Company Secretary 2007-08-06 CURRENT 2007-08-06 Dissolved 2014-09-30
D R SEFTON & CO (SECRETARIAL) LTD. MJI ENGINEERS LIMITED Company Secretary 2007-07-11 CURRENT 2007-07-11 Active - Proposal to Strike off
D R SEFTON & CO (SECRETARIAL) LTD. THE PRACHEE LIMITED Company Secretary 2007-07-10 CURRENT 2007-07-10 Active
D R SEFTON & CO (SECRETARIAL) LTD. SILVER FOUNTAIN ENTERPRISES LIMITED Company Secretary 2007-07-01 CURRENT 2007-06-19 Dissolved 2017-03-14
D R SEFTON & CO (SECRETARIAL) LTD. TTX WAREHOUSING & DISTRIBUTION LIMITED Company Secretary 2007-06-08 CURRENT 2007-06-08 Active
D R SEFTON & CO (SECRETARIAL) LTD. THE PALATINE (HADFIELD) LIMITED Company Secretary 2007-06-01 CURRENT 2007-06-01 Active
D R SEFTON & CO (SECRETARIAL) LTD. MERRYFAIR LTD Company Secretary 2007-04-01 CURRENT 2007-03-12 Dissolved 2014-09-23
D R SEFTON & CO (SECRETARIAL) LTD. BARSON LIFT COMPANY LIMITED Company Secretary 2006-12-05 CURRENT 2006-12-05 Dissolved 2015-08-21
D R SEFTON & CO (SECRETARIAL) LTD. M E P HEALTH & SAFETY SERVICES LIMITED Company Secretary 2006-10-18 CURRENT 2006-10-18 Active - Proposal to Strike off
D R SEFTON & CO (SECRETARIAL) LTD. EXOTIC FOOD LIMITED Company Secretary 2006-08-31 CURRENT 2006-04-28 Dissolved 2014-06-07
D R SEFTON & CO (SECRETARIAL) LTD. MAPLE PROJECTS (NW) LTD Company Secretary 2006-08-31 CURRENT 2005-05-09 Dissolved 2014-08-19
D R SEFTON & CO (SECRETARIAL) LTD. GOLDFIELD INVESTMENTS LTD Company Secretary 2006-08-31 CURRENT 2005-10-06 Dissolved 2013-10-15
D R SEFTON & CO (SECRETARIAL) LTD. BARMAINE LTD Company Secretary 2006-08-31 CURRENT 2006-05-31 Dissolved 2014-02-25
D R SEFTON & CO (SECRETARIAL) LTD. GLOBAL ASSETS (NW) LIMITED Company Secretary 2006-08-31 CURRENT 2005-09-28 Dissolved 2013-10-29
D R SEFTON & CO (SECRETARIAL) LTD. LAWPICK LTD Company Secretary 2006-08-31 CURRENT 2005-01-21 Dissolved 2015-09-01
D R SEFTON & CO (SECRETARIAL) LTD. COMPLETE (N/W) LTD Company Secretary 2006-08-31 CURRENT 2005-04-12 Active - Proposal to Strike off
D R SEFTON & CO (SECRETARIAL) LTD. P & J MEMORIALS LTD Company Secretary 2006-08-31 CURRENT 2006-06-30 Active
D R SEFTON & CO (SECRETARIAL) LTD. PENMORE DEVELOPMENTS LTD Company Secretary 2006-08-31 CURRENT 2005-09-01 Active
D R SEFTON & CO (SECRETARIAL) LTD. CLEARCOAT (NORTH WEST) LIMITED Company Secretary 2006-08-31 CURRENT 2006-07-10 Active
D R SEFTON & CO (SECRETARIAL) LTD. MACDONALD DEVELOPMENTS LTD Company Secretary 2006-08-24 CURRENT 2003-11-06 Active - Proposal to Strike off
D R SEFTON & CO (SECRETARIAL) LTD. NEXT CAR 4U LIMITED Company Secretary 2006-08-21 CURRENT 2006-08-21 Dissolved 2015-08-21
D R SEFTON & CO (SECRETARIAL) LTD. HEYROD VILLAGE STORE LIMITED Company Secretary 2006-08-01 CURRENT 2004-06-23 Dissolved 2014-05-13
D R SEFTON & CO (SECRETARIAL) LTD. J & J ACCIDENT REPAIR CENTRE LTD Company Secretary 2006-08-01 CURRENT 1999-02-11 Dissolved 2013-08-16
D R SEFTON & CO (SECRETARIAL) LTD. NORTH WEST DIRECT FREIGHT LTD Company Secretary 2006-08-01 CURRENT 2003-12-19 Dissolved 2017-12-27
D R SEFTON & CO (SECRETARIAL) LTD. FIELDMASTERS LTD Company Secretary 2006-08-01 CURRENT 1997-05-30 Active
D R SEFTON & CO (SECRETARIAL) LTD. HUNTER INTERNATIONAL LIMITED Company Secretary 2006-08-01 CURRENT 1999-12-17 Liquidation
D R SEFTON & CO (SECRETARIAL) LTD. ESTATE MAINTENANCE SERVICES (NORTH WEST) LTD Company Secretary 2006-08-01 CURRENT 2004-03-02 Active - Proposal to Strike off
D R SEFTON & CO (SECRETARIAL) LTD. MAINLINK COMPUTER CONSULTANTS LIMITED Company Secretary 2006-08-01 CURRENT 1995-06-02 Active - Proposal to Strike off
D R SEFTON & CO (SECRETARIAL) LTD. STECON LTD Company Secretary 2006-08-01 CURRENT 1999-04-28 Active
D R SEFTON & CO (SECRETARIAL) LTD. WESTEAST N/W LIMITED Company Secretary 2006-08-01 CURRENT 2002-07-11 Active - Proposal to Strike off
D R SEFTON & CO (SECRETARIAL) LTD. LANSDOWNE TRADING SERVICES LIMITED Company Secretary 2006-08-01 CURRENT 1996-11-14 Active
D R SEFTON & CO (SECRETARIAL) LTD. JAYSURE MANUFACTURING LIMITED Company Secretary 2006-08-01 CURRENT 1980-11-18 Active
DAVID RUSSELL SEFTON CHESHIRE WEST PROPERTIES LTD Director 2017-12-18 CURRENT 2015-03-10 Active
DAVID RUSSELL SEFTON VKG ASSETS LTD Director 2017-11-20 CURRENT 2017-08-11 Active - Proposal to Strike off
DAVID RUSSELL SEFTON RIDE OUT ATTRACTIONS LTD Director 2017-03-20 CURRENT 2002-01-22 Active
DAVID RUSSELL SEFTON FOTOTASTIC LTD Director 2016-11-01 CURRENT 2015-07-31 Active - Proposal to Strike off
DAVID RUSSELL SEFTON JACKSON BRI ADVISORY LTD Director 2016-08-23 CURRENT 2016-08-23 Active - Proposal to Strike off
DAVID RUSSELL SEFTON MORGAN STONECRAFT LTD Director 2016-04-10 CURRENT 2014-01-24 Active - Proposal to Strike off
DAVID RUSSELL SEFTON HORNER AND TAYLOR LIMITED Director 2015-09-23 CURRENT 2009-09-16 Dissolved 2018-05-22
DAVID RUSSELL SEFTON VKG SUPPLIES LTD Director 2015-05-18 CURRENT 2015-03-05 Active
DAVID RUSSELL SEFTON BELLS MARKETING LIMITED Director 2015-05-18 CURRENT 2015-03-10 Active
DAVID RUSSELL SEFTON NEWBELL ASSET LTD Director 2015-05-18 CURRENT 2015-03-10 Active
DAVID RUSSELL SEFTON QUECOM TRADING LTD Director 2015-04-10 CURRENT 2008-06-20 Active
DAVID RUSSELL SEFTON KENNETH BUCKLEY LTD Director 2014-10-07 CURRENT 2014-10-07 Active
DAVID RUSSELL SEFTON NEW ERA DEVELOPMENTS AND SONS LIMITED Director 2014-02-01 CURRENT 2013-10-22 Active
DAVID RUSSELL SEFTON BRAKELY ASSET LTD Director 2012-12-02 CURRENT 2012-05-30 Active - Proposal to Strike off
DAVID RUSSELL SEFTON FPB SERVICES LTD Director 2012-05-30 CURRENT 2012-05-30 Active
DAVID RUSSELL SEFTON DRS BUSINESS ADVISORS LTD Director 2009-09-29 CURRENT 2009-09-29 Active
DAVID RUSSELL SEFTON DRS ADVISING LTD Director 2009-09-29 CURRENT 2009-09-29 Active
DAVID RUSSELL SEFTON DRS CONSULTANTS LTD Director 2009-09-29 CURRENT 2009-09-29 Active
DAVID RUSSELL SEFTON D R SEFTON & CO (SECRETARIAL) LTD Director 2006-08-21 CURRENT 2006-08-21 Active - Proposal to Strike off

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
2024-03-20Previous accounting period shortened from 28/03/23 TO 27/03/23
2023-09-20CONFIRMATION STATEMENT MADE ON 16/09/23, WITH NO UPDATES
2023-06-2830/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-22REGISTERED OFFICE CHANGED ON 22/06/23 FROM 139-143 Union Street Oldham OL1 1TE United Kingdom
2023-03-29Current accounting period shortened from 30/03/22 TO 29/03/22
2022-12-31Previous accounting period shortened from 31/03/22 TO 30/03/22
2022-12-31AA01Previous accounting period shortened from 31/03/22 TO 30/03/22
2022-10-11DIRECTOR APPOINTED MRS RACHEL JANE SEFTON
2022-10-11AP01DIRECTOR APPOINTED MRS RACHEL JANE SEFTON
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 16/09/22, WITH NO UPDATES
2022-01-31Unaudited abridged accounts made up to 2021-03-31
2021-12-27Previous accounting period extended from 28/03/21 TO 31/03/21
2021-12-27AA01Previous accounting period extended from 28/03/21 TO 31/03/21
2021-09-17CS01CONFIRMATION STATEMENT MADE ON 16/09/21, WITH NO UPDATES
2021-06-15TM02Termination of appointment of D R Sefton & Co (Secretarial) Ltd. on 2021-06-15
2021-04-13AA28/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-17SH06Cancellation of shares. Statement of capital on 2020-03-31 GBP 100
2020-09-24SH03Purchase of own shares
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 16/09/20, WITH UPDATES
2020-09-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL JANE SEFTON
2020-09-16PSC04Change of details for Mr David Russell Sefton as a person with significant control on 2020-03-31
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES
2020-02-03AA28/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-20AA01Previous accounting period shortened from 29/03/19 TO 28/03/19
2019-06-28AA29/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH NO UPDATES
2019-03-28AA01Previous accounting period shortened from 30/03/18 TO 29/03/18
2018-12-29AA01Previous accounting period shortened from 31/03/18 TO 30/03/18
2018-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 057597840003
2018-04-11LATEST SOC11/04/18 STATEMENT OF CAPITAL;GBP 105
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES
2018-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/18 FROM 141 Union Street Oldham Lancashire OL1 1TE
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 101
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2016-12-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-08AAMDAmended account small company full exemption
2016-06-03AR0128/03/16 ANNUAL RETURN FULL LIST
2016-02-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 057597840002
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 101
2015-04-07AR0128/03/15 ANNUAL RETURN FULL LIST
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 105
2014-04-11AR0128/03/14 ANNUAL RETURN FULL LIST
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-08AR0128/03/13 ANNUAL RETURN FULL LIST
2012-12-30AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-12DISS40Compulsory strike-off action has been discontinued
2012-05-11AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-10AR0128/03/12 ANNUAL RETURN FULL LIST
2012-04-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-04-06AR0128/03/11 ANNUAL RETURN FULL LIST
2011-03-31AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-17DISS40Compulsory strike-off action has been discontinued
2010-08-16AR0128/03/10 ANNUAL RETURN FULL LIST
2010-08-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / D R SEFTON & CO (SECRETARIAL) LTD. / 28/03/2010
2010-07-27GAZ1FIRST GAZETTE
2009-06-15AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-15AA31/03/08 TOTAL EXEMPTION SMALL
2009-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2009-05-1988(2)CAPITALS NOT ROLLED UP
2009-05-1988(2)CAPITALS NOT ROLLED UP
2009-05-1988(2)CAPITALS NOT ROLLED UP
2009-05-1988(2)CAPITALS NOT ROLLED UP
2009-05-1988(2)CAPITALS NOT ROLLED UP
2009-04-15363aRETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS
2008-09-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-05-06363sRETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS
2007-08-0688(2)RAD 28/03/06-13/07/07 £ SI 100@1
2007-07-13363sRETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS
2007-06-04CERTNMCOMPANY NAME CHANGED E.C.P ACCOUNTING LTD CERTIFICATE ISSUED ON 04/06/07
2006-12-09288aNEW SECRETARY APPOINTED
2006-12-08288bSECRETARY RESIGNED
2006-07-11288aNEW SECRETARY APPOINTED
2006-07-11288aNEW DIRECTOR APPOINTED
2006-06-28CERTNMCOMPANY NAME CHANGED AXINGWELL LTD CERTIFICATE ISSUED ON 28/06/06
2006-06-08288bDIRECTOR RESIGNED
2006-06-08288bSECRETARY RESIGNED
2006-06-08287REGISTERED OFFICE CHANGED ON 08/06/06 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS
2006-03-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to SEFTONS 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 Off2012-04-10
Proposal to Strike Off2010-07-27
Fines / Sanctions
No fines or sanctions have been issued against SEFTONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2008-09-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 224,357
Creditors Due Within One Year 2012-04-01 £ 274,234

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-29
Annual Accounts
2019-03-28
Annual Accounts
2021-03-31

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 SEFTONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 105
Cash Bank In Hand 2012-04-01 £ 22,379
Current Assets 2012-04-01 £ 191,425
Debtors 2012-04-01 £ 113,782
Fixed Assets 2012-04-01 £ 688,305
Shareholder Funds 2012-04-01 £ 381,139
Stocks Inventory 2012-04-01 £ 55,264
Tangible Fixed Assets 2012-04-01 £ 174,585

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SEFTONS LIMITED registering or being granted any patents
Domain Names

SEFTONS LIMITED owns 1 domain names.

seftonandco.co.uk  

Trademarks
We have not found any records of SEFTONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEFTONS 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 (69201 - Accounting and auditing activities) as SEFTONS LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where SEFTONS 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 SEFTONS LTDEvent TypePetitions to Wind Up (Companies)
Defending partyTHE NORTHEAST LAKE COMPANY LIMITEDEvent Date2013-07-17
In the High Court of Justice (Chancery Division) Manchester District Registry case number 3698 A Petition to wind up the above named Company of Registered Office 1 Telford Rd, Ellesmere Port, South Wirral, Merseyside, CH65 5EU , presented on 17 July 2013 by SEFTONS LTD whose registered office is 141 Union Street, Oldham, OL1 1TE claiming to be a Creditor of the Company, will be heard at Manchester District Registry, Manchester Civil Justice Centre, 1 Bridge Street West, Manchester, M60 9DJ on Monday 2 September 2013 , at 10.00 am (or as soon as thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether in support or oppose it) must give notice of intention to do so to the Petitioner in accordance with Rule 4.16 by 1600 hours on 30 August 2013 . The Petitioner can be contacted at 141 Union Street, Oldham, OL1 1TE , telephone 0161 665 0507 . (Ref DRS/RC/NEL.) :
 
Initiating party Event TypeProposal to Strike Off
Defending partySEFTONS LIMITEDEvent Date2012-04-10
 
Initiating party Event TypeProposal to Strike Off
Defending partySEFTONS LIMITEDEvent Date2010-07-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SEFTONS 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 SEFTONS 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.