UKBizDB.co.uk

SEDGEMILL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sedgemill Limited. The company was founded 33 years ago and was given the registration number 02531833. The firm's registered office is in SCUNTHORPE. You can find them at 38 Manlake Avenue, Winterton, Scunthorpe, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:SEDGEMILL LIMITED
Company Number:02531833
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 1990
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:38 Manlake Avenue, Winterton, Scunthorpe, DN15 9TA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stanley Bett House, 15-23 Tentercroft Street, Lincoln, England, LN5 7DB

Secretary01 February 2023Active
Stanley Bett House, 15-23 Tentercroft Street, Lincoln, England, LN5 7DB

Director01 February 2023Active
Stanley Bett House, 15-23 Tentercroft Street, Lincoln, England, LN5 7DB

Director01 February 2023Active
19 Manor Garth, Keyingham, Hull, HU12 9SQ

Secretary12 July 1995Active
10 Sheffield Street, Scunthorpe, DN15 6DJ

Secretary-Active
Roxby End Brackenholme, Roxby, Scunthorpe, DN15 0BT

Secretary10 July 1996Active
The Red House, The Red House, Burton On Stather, England, DN15 9HP

Secretary01 May 2006Active
Stanley Bett House, 15-23 Tentercroft Street, Lincoln, England, LN5 7DB

Secretary01 May 2018Active
Stanley Bett House, 15-23 Tentercroft Street, Lincoln, England, LN5 7DB

Director01 February 2023Active
Roxby End Brackenholme, Roxby, Scunthorpe, DN15 0BT

Director10 July 1996Active
Roxby End Brackenholmes, Roxby, Scunthorpe, DN15 0BT

Director-Active
The Red House, Burton On Stather, Scunthorpe, DN15 9EZ

Director-Active
The Red House, The Red House, Burton On Stather, England, DN15 9HP

Director20 February 1997Active
Butt Hills Front Street, Alkborough, Scunthorpe, DN15 9JD

Director-Active
66 Baldwin Avenue, Scunthorpe, DN16 3TF

Director01 November 2004Active
Tamworth House, 56 Boston Road, Horncastle, United Kingdom, LN9 6EL

Director-Active
35 Tee Lane, Burton Upon Stather, Scunthorpe, DN15 9ED

Director26 February 2002Active
8 North Street, Roxby, Scunthorpe, DN15 0BL

Director-Active

People with Significant Control

Lincolnshire Co-Operative Limited
Notified on:01 February 2023
Status:Active
Country of residence:England
Address:Stanley Bett House, 15-23 Tentercroft Street, Lincoln, England, LN5 7DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Wendy Lakin Mitchell
Notified on:06 April 2016
Status:Active
Date of birth:July 1944
Nationality:British
Country of residence:England
Address:The Red House, Burton On Stather, England, DN15 9EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Russell John Walshaw
Notified on:06 April 2016
Status:Active
Date of birth:April 1941
Nationality:British
Country of residence:England
Address:14, King Street, Scunthorpe, England, DN15 9TP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
David Alan Webster
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:British
Address:35, Tee Lane, Burton On Stather, DN15 9ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-09-19Officers

Termination director company with name termination date.

Download
2023-08-25Confirmation statement

Confirmation statement with updates.

Download
2023-07-03Accounts

Change account reference date company previous shortened.

Download
2023-05-02Officers

Termination secretary company with name termination date.

Download
2023-02-07Address

Change registered office address company with date old address new address.

Download
2023-02-07Persons with significant control

Cessation of a person with significant control.

Download
2023-02-07Persons with significant control

Cessation of a person with significant control.

Download
2023-02-07Persons with significant control

Cessation of a person with significant control.

Download
2023-02-07Persons with significant control

Notification of a person with significant control.

Download
2023-02-07Officers

Termination director company with name termination date.

Download
2023-02-07Officers

Termination director company with name termination date.

Download
2023-02-07Officers

Termination director company with name termination date.

Download
2023-02-07Officers

Appoint person secretary company with name date.

Download
2023-02-07Officers

Appoint person director company with name date.

Download
2023-02-07Officers

Appoint person director company with name date.

Download
2023-02-07Officers

Appoint person director company with name date.

Download
2022-09-08Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Accounts

Accounts with accounts type total exemption full.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Accounts

Accounts with accounts type total exemption full.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Accounts

Accounts with accounts type total exemption full.

Download
2020-01-31Mortgage

Mortgage satisfy charge full.

Download
2020-01-30Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.