Company NameSeden Clarke Limited
DirectorsNigel Michael Midwood and Rodney Leslie Thomas Davis
Company StatusActive
Company Number01386831
CategoryPrivate Limited Company
Incorporation Date4 September 1978(45 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameNigel Michael Midwood
StatusCurrent
Appointed31 January 2019(40 years, 5 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence AddressNumeric House 98 Station Road
Sidcup
DA15 7BY
Director NameNigel Michael Midwood
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(40 years, 5 months after company formation)
Appointment Duration5 years, 2 months
RoleLoss Adjustor/Surveyor
Country of ResidenceEngland
Correspondence AddressNumeric House 98 Station Road
Sidcup
DA15 7BY
Director NameRodney Leslie Thomas Davis
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(40 years, 5 months after company formation)
Appointment Duration5 years, 2 months
RoleLoss Adjustor/Surveyor
Country of ResidenceEngland
Correspondence AddressNumeric House 98 Station Road
Sidcup
DA15 7BY
Director NameElizabeth Joy Clarke
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(12 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 January 2001)
RoleSecretary
Correspondence Address162 High Road
Trimley
Ipswich
Suffolk
IP10 0ST
Director NameMr John Frederick Clarke
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(12 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address162 High Road
Trimley St Mary
Felixstowe
Suffolk
IP11 0ST
Director NameThomas Henry Percy Seden
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(12 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 07 May 1992)
RoleRetired
Correspondence Address53 Church Road
Three Legged Cross
Wimborne
Dorset
BH21 6RQ
Secretary NameElizabeth Joy Clarke
NationalityBritish
StatusResigned
Appointed23 June 1991(12 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 January 2001)
RoleCompany Director
Correspondence Address162 High Road
Trimley
Ipswich
Suffolk
IP10 0ST
Director NameCapt Peter Henry King
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(21 years, 10 months after company formation)
Appointment Duration18 years, 7 months (resigned 31 January 2019)
RoleMaster Mariner
Country of ResidenceUnited Kingdom
Correspondence AddressNumeric House 98 Station Road
Sidcup
DA15 7BY
Director NamePatricia King
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(22 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 19 September 2007)
RoleArchivist
Correspondence AddressJasmine Cottage
Chapel Road
Beaumont Cum Moze
Essex
CO16 0AR
Secretary NameMiss Pamela Hazel Welham
NationalityBritish
StatusResigned
Appointed01 January 2001(22 years, 4 months after company formation)
Appointment Duration18 years, 1 month (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNumeric House 98 Station Road
Sidcup
DA15 7BY
Director NameMr Roger Martin Jarrett
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2008(29 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 January 2019)
RoleMarine Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressNumeric House 98 Station Road
Sidcup
DA15 7BY
Director NameMiss Pamela Hazel Welham
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2008(29 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 January 2019)
RoleOps Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNumeric House 98 Station Road
Sidcup
DA15 7BY
Director NameEirian Wyn Williams
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(40 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2022)
RoleLoss Adjustor/Surveyor
Country of ResidenceEngland
Correspondence AddressNumeric House 98 Station Road
Sidcup
DA15 7BY

Contact

Websitesedenclarke.co.uk
Telephone07 720599736
Telephone regionMobile

Location

Registered AddressNumeric House
98 Station Road
Sidcup
DA15 7BY
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£136,820
Cash£26,724
Current Liabilities£16,186

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Charges

27 February 2020Delivered on: 3 March 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

11 November 2020Micro company accounts made up to 31 December 2019 (4 pages)
19 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
3 March 2020Registration of charge 013868310001, created on 27 February 2020 (10 pages)
19 June 2019Change of details for Rodney Davis as a person with significant control on 12 June 2019 (2 pages)
19 June 2019Director's details changed for Rodney Davis on 12 June 2019 (2 pages)
19 June 2019Confirmation statement made on 6 June 2019 with updates (4 pages)
19 June 2019Change of details for Eirian Wyn Williams as a person with significant control on 19 June 2019 (2 pages)
19 June 2019Change of details for Nigel Michael Midwood as a person with significant control on 19 June 2019 (2 pages)
12 June 2019Notification of Rodney Davis as a person with significant control on 31 January 2019 (2 pages)
12 June 2019Director's details changed for Erian Wyn Williams on 6 June 2019 (2 pages)
12 June 2019Notification of Nigel Midwood as a person with significant control on 31 January 2019 (2 pages)
12 June 2019Notification of Eirian Wyn Williams as a person with significant control on 31 January 2019 (2 pages)
12 June 2019Cessation of Peter Henry King as a person with significant control on 31 January 2019 (1 page)
23 April 2019Micro company accounts made up to 31 December 2018 (2 pages)
25 February 2019Termination of appointment of Pamela Hazel Welham as a secretary on 31 January 2019 (1 page)
25 February 2019Termination of appointment of Roger Martin Jarrett as a director on 31 January 2019 (1 page)
25 February 2019Termination of appointment of Pamela Hazel Welham as a director on 31 January 2019 (1 page)
25 February 2019Appointment of Nigel Midwood as a secretary on 31 January 2019 (2 pages)
25 February 2019Termination of appointment of Peter Henry King as a director on 31 January 2019 (1 page)
7 February 2019Appointment of Erian Wyn Williams as a director on 1 February 2019 (2 pages)
7 February 2019Appointment of Nigel Michael Midwood as a director on 1 February 2019 (2 pages)
7 February 2019Appointment of Rodney Davis as a director on 1 February 2019 (2 pages)
4 February 2019Registered office address changed from No2 Building Parker Avenue Felixstowe Suffolk IP11 4BE to Numeric House 98 Station Road Sidcup DA15 7BY on 4 February 2019 (1 page)
13 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
19 April 2018Micro company accounts made up to 31 December 2017 (3 pages)
29 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
22 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 5,000
(4 pages)
21 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 5,000
(4 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 July 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
23 July 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
26 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 5,000
(4 pages)
26 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 5,000
(4 pages)
26 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 5,000
(4 pages)
17 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 5,000
(4 pages)
17 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 5,000
(4 pages)
17 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 5,000
(4 pages)
5 January 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
5 January 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
15 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
15 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
15 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
19 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
21 June 2011Secretary's details changed for Miss Pamela Hazel Welham on 21 April 2011 (1 page)
21 June 2011Secretary's details changed for Miss Pamela Hazel Welham on 21 April 2011 (1 page)
21 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
28 June 2010Director's details changed for Miss Pamela Hazel Welham on 6 June 2010 (2 pages)
28 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Mr Roger Martin Jarrett on 6 June 2010 (2 pages)
28 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Captain Peter Henry King on 6 June 2010 (2 pages)
28 June 2010Director's details changed for Captain Peter Henry King on 6 June 2010 (2 pages)
28 June 2010Director's details changed for Miss Pamela Hazel Welham on 6 June 2010 (2 pages)
28 June 2010Director's details changed for Miss Pamela Hazel Welham on 6 June 2010 (2 pages)
28 June 2010Director's details changed for Mr Roger Martin Jarrett on 6 June 2010 (2 pages)
28 June 2010Director's details changed for Mr Roger Martin Jarrett on 6 June 2010 (2 pages)
28 June 2010Director's details changed for Captain Peter Henry King on 6 June 2010 (2 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
20 July 2009Return made up to 06/06/09; full list of members (4 pages)
20 July 2009Return made up to 06/06/09; full list of members (4 pages)
22 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
22 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
25 June 2008Return made up to 06/06/08; full list of members (3 pages)
25 June 2008Director appointed mr roger martin jarrett (1 page)
25 June 2008Director appointed mr roger martin jarrett (1 page)
25 June 2008Return made up to 06/06/08; full list of members (3 pages)
23 June 2008Director appointed miss pamela hazel welham (1 page)
23 June 2008Director appointed miss pamela hazel welham (1 page)
3 November 2007Director resigned (2 pages)
3 November 2007Director resigned (2 pages)
18 August 2007Return made up to 06/06/07; full list of members (7 pages)
18 August 2007Return made up to 06/06/07; full list of members (7 pages)
17 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
17 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
6 July 2006Return made up to 06/06/06; full list of members (9 pages)
6 July 2006Return made up to 06/06/06; full list of members (9 pages)
25 June 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
25 June 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
15 June 2005Return made up to 06/06/05; full list of members (7 pages)
15 June 2005Return made up to 06/06/05; full list of members (7 pages)
1 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
1 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
24 June 2004Return made up to 06/06/04; full list of members (7 pages)
24 June 2004Return made up to 06/06/04; full list of members (7 pages)
5 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
5 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
5 July 2003Return made up to 06/06/03; full list of members (7 pages)
5 July 2003Return made up to 06/06/03; full list of members (7 pages)
12 July 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
12 July 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
21 June 2002Return made up to 06/06/02; full list of members (7 pages)
21 June 2002Return made up to 06/06/02; full list of members (7 pages)
16 July 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
16 July 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
4 July 2001Return made up to 06/06/01; full list of members
  • 363(287) ‐ Registered office changed on 04/07/01
(6 pages)
4 July 2001Return made up to 06/06/01; full list of members
  • 363(287) ‐ Registered office changed on 04/07/01
(6 pages)
31 January 2001Secretary resigned;director resigned (1 page)
31 January 2001Secretary resigned;director resigned (1 page)
31 January 2001Director resigned (1 page)
31 January 2001Director resigned (1 page)
16 January 2001New secretary appointed (2 pages)
16 January 2001New director appointed (2 pages)
16 January 2001New secretary appointed (2 pages)
16 January 2001New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
19 June 2000Return made up to 06/06/00; full list of members (6 pages)
19 June 2000Return made up to 06/06/00; full list of members (6 pages)
12 June 2000Full accounts made up to 31 October 1999 (11 pages)
12 June 2000Full accounts made up to 31 October 1999 (11 pages)
3 June 1999Return made up to 06/06/99; full list of members (6 pages)
3 June 1999Return made up to 06/06/99; full list of members (6 pages)
6 April 1999Full accounts made up to 31 October 1998 (14 pages)
6 April 1999Full accounts made up to 31 October 1998 (14 pages)
30 July 1998Full accounts made up to 31 October 1997 (11 pages)
30 July 1998Full accounts made up to 31 October 1997 (11 pages)
21 June 1998Return made up to 06/06/98; no change of members (4 pages)
21 June 1998Return made up to 06/06/98; no change of members (4 pages)
23 June 1997Return made up to 06/06/97; no change of members (4 pages)
23 June 1997Return made up to 06/06/97; no change of members (4 pages)
27 April 1997Full accounts made up to 31 October 1996 (12 pages)
27 April 1997Full accounts made up to 31 October 1996 (12 pages)
22 June 1996Return made up to 06/06/96; full list of members (6 pages)
22 June 1996Return made up to 06/06/96; full list of members (6 pages)
28 March 1996Full accounts made up to 31 October 1995 (15 pages)
28 March 1996Full accounts made up to 31 October 1995 (15 pages)
8 June 1995Return made up to 10/06/95; no change of members (4 pages)
8 June 1995Return made up to 10/06/95; no change of members (4 pages)