UKBizDB.co.uk

SEVENTREES SECURITIES LIMITED

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

This company is commonly known as Seventrees Securities Limited. The company was founded 49 years ago and was given the registration number 01201262. The firm's registered office is in HALE. You can find them at The White House, Shay Lane, Hale, Altrincham,. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:SEVENTREES SECURITIES LIMITED
Company Number:01201262
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 1975
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:The White House, Shay Lane, Hale, Altrincham,, WA15 8UE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
White House Shay Lane, Hale, Altrincham, WA15 8UE

Secretary28 January 1994Active
Sandale, Rosslyn Lane, Cuddington, Northwich, England, CW8 2JZ

Director07 January 2002Active
Barlaston Hall, Queen Marys Drive, Barlaston, Stoke-On-Trent, England, ST12 9AT

Director03 March 2004Active
White House Shay Lane, Hale, Altrincham, WA15 8UE

Director-Active
The White House, Shay Lane, Hale, WA15 8UE

Director08 January 2001Active
The White House, Shay Lane, Hale, WA15 8UE

Secretary-Active
12, 22 Kassandras Kastella, Piraeus, Athens, Greece, FOREIGN

Director-Active

People with Significant Control

Mr Warren Gilchrist Dick
Notified on:30 June 2016
Status:Active
Date of birth:June 1938
Nationality:British
Address:The White House, Hale, WA15 8UE
Nature of control:
  • Significant influence or control
Mrs Glenda Ann Dick
Notified on:30 June 2016
Status:Active
Date of birth:September 1940
Nationality:British
Address:The White House, Hale, WA15 8UE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Fiona Gilchrist Cochrane
Notified on:30 June 2016
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:England
Address:Sandale, Rosslyn Lane, Northwich, England, CW8 2JZ
Nature of control:
  • Significant influence or control
Mr Andrew Cameron Gilchrist Dick
Notified on:30 June 2016
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:England
Address:Barlaston Hall, Queen Marys Drive, Stoke-On-Trent, England, ST12 9AT
Nature of control:
  • Significant influence or control

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
2023-09-13Confirmation statement

Confirmation statement with updates.

Download
2023-08-03Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-09Confirmation statement

Confirmation statement with updates.

Download
2022-09-09Persons with significant control

Change to a person with significant control.

Download
2022-08-02Accounts

Accounts with accounts type total exemption full.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Persons with significant control

Change to a person with significant control.

Download
2022-07-07Officers

Change person director company with change date.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Confirmation statement

Confirmation statement with updates.

Download
2020-07-21Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Confirmation statement

Confirmation statement with updates.

Download
2019-08-08Accounts

Accounts with accounts type total exemption full.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2018-08-07Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-09Officers

Change person director company with change date.

Download
2018-07-06Persons with significant control

Change to a person with significant control.

Download
2018-07-06Officers

Change person director company with change date.

Download
2018-07-06Confirmation statement

Confirmation statement with no updates.

Download
2017-09-05Accounts

Accounts with accounts type total exemption full.

Download
2017-07-03Confirmation statement

Confirmation statement with no updates.

Download
2016-08-02Confirmation statement

Confirmation statement with updates.

Download
2016-08-02Accounts

Accounts with accounts type total exemption small.

Download
2015-08-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.