Background WavePink WaveYellow Wave

SEBDEN STEEL SERVICE CENTRES LIMITED (02553464)

SEBDEN STEEL SERVICE CENTRES LIMITED (02553464) is an active UK company. incorporated on 30 October 1990. with registered office in Altrincham. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of metals and metal ores. SEBDEN STEEL SERVICE CENTRES LIMITED has been registered for 35 years. Current directors include HILL, Ronald Edward, HILL, Steven James, MCCAUSLAND, Mark Edward and 1 others.

Company Number
02553464
Status
active
Type
ltd
Incorporated
30 October 1990
Age
35 years
Address
Craven House Craven Road, Altrincham, WA14 5HE
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of metals and metal ores
Directors
HILL, Ronald Edward, HILL, Steven James, MCCAUSLAND, Mark Edward, SANDERS, Bradley John
SIC Codes
46720

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEBDEN STEEL SERVICE CENTRES LIMITED

SEBDEN STEEL SERVICE CENTRES LIMITED is an active company incorporated on 30 October 1990 with the registered office located in Altrincham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of metals and metal ores. SEBDEN STEEL SERVICE CENTRES LIMITED was registered 35 years ago.(SIC: 46720)

Status

active

Active since 35 years ago

Company No

02553464

LTD Company

Age

35 Years

Incorporated 30 October 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

B & D STEEL (NORTH EAST) LIMITED
From: 15 February 1991To: 27 February 1996
B & D (NORTH EAST) LIMITED
From: 2 January 1991To: 15 February 1991
URGENTJOIN LIMITED
From: 30 October 1990To: 2 January 1991
Contact
Address

Craven House Craven Road Broadheath Altrincham, WA14 5HE,

Timeline

22 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Oct 90
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Jul 12
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Secured
May 14
Loan Secured
May 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Jun 21
Director Left
Aug 21
Owner Exit
Mar 22
Owner Exit
Mar 22
Loan Secured
Oct 23
Loan Secured
Oct 23
Director Left
Feb 24
Director Left
Dec 24
Loan Cleared
Apr 25
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

HILL, Ronald Edward

Active
Craven House Craven Road, AltrinchamWA14 5HE
Born September 1948
Director
Appointed 25 May 1995

HILL, Steven James

Active
Craven House Craven Road, AltrinchamWA14 5HE
Born August 1971
Director
Appointed 01 Feb 2012

MCCAUSLAND, Mark Edward

Active
Craven House Craven Road, AltrinchamWA14 5HE
Born April 1969
Director
Appointed 01 Feb 2012

SANDERS, Bradley John

Active
Craven House Craven Road, AltrinchamWA14 5HE
Born May 1963
Director
Appointed 25 May 1995

BADDELEY, Robert Gregory

Resigned
Hendre 31 Stamford Road, AltrinchamWA14 2JT
Secretary
Appointed N/A
Resigned 02 Feb 1995

SANDERS, Bradley John

Resigned
Wentworth House, KnutsfordWA16 9AE
Secretary
Appointed 28 Mar 1995
Resigned 30 Apr 2008

SWAN STEEL CO LIMITED

Resigned
Barlow Road, AltrinchamWA14 5HG
Corporate secretary
Appointed 02 Feb 1995
Resigned 28 Mar 1995

ANTHONY, Peter David

Resigned
Craven House Craven Road, AltrinchamWA14 5HE
Born February 1960
Director
Appointed 15 May 1996
Resigned 14 Jun 2012

BADDELEY, Robert Gregory

Resigned
Hendre 31 Stamford Road, AltrinchamWA14 2JT
Born November 1953
Director
Appointed N/A
Resigned 02 Feb 1995

HODSON, Craig

Resigned
Craven House Craven Road, AltrinchamWA14 5HE
Born August 1969
Director
Appointed 01 Feb 2012
Resigned 23 Dec 2024

HUNT, Jeremy C, Cllr

Resigned
Frenchmans Cove 3 Brandy Hole Lane, ChichesterPO19 4RL
Born June 1948
Director
Appointed 15 May 1996
Resigned 05 Mar 2008

MACDONALD, John Malcolm Kenneth

Resigned
Ensor, East HorsleyKT24 5AN
Born July 1941
Director
Appointed N/A
Resigned 25 May 1995

SCHOLES, Keith

Resigned
1 Pheasant Close, ManchesterM28 1LA
Born February 1947
Director
Appointed 15 May 1996
Resigned 05 Mar 2008

SMITH, Anthony David Thomas

Resigned
Craven House Craven Road, AltrinchamWA14 5HE
Born December 1960
Director
Appointed 21 Jul 1999
Resigned 10 Feb 2024

THOMPSON, Michael

Resigned
Trafford, EpplebyDL11 7AR
Born July 1950
Director
Appointed 15 May 1996
Resigned 17 Nov 1997

WHITBY, Mark Philip

Resigned
Craven House Craven Road, AltrinchamWA14 5HE
Born May 1958
Director
Appointed 15 May 1996
Resigned 30 Jun 2021

Persons with significant control

3

1 Active
2 Ceased
Craven Road, AltrinchamWA14 5HE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Mar 2022
Craven Road, AltrinchamWA14 5HE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Mar 2022
Ceased 30 Mar 2022
Craven Road, AltrinchamWA14 5HE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Mar 2022
Fundings
Financials
Latest Activities

Filing History

173

Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 April 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
1 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
30 August 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
13 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 June 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Full
2 February 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2014
MR01Registration of a Charge
Auditors Resignation Company
29 August 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Mortgage Create With Deed With Charge Number
27 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
27 May 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
15 January 2014
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
31 August 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
31 August 2013
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Mortgage Create With Deed With Charge Number
27 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 July 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Termination Director Company With Name
4 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 February 2012
AP01Appointment of Director
Accounts With Accounts Type Full
27 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Accounts With Accounts Type Full
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
14 November 2009
AAAnnual Accounts
Legacy
7 August 2009
363aAnnual Return
Accounts With Accounts Type Full
27 February 2009
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Legacy
4 August 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
14 March 2008
288bResignation of Director or Secretary
Legacy
14 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 February 2008
AAAnnual Accounts
Legacy
12 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 2007
AAAnnual Accounts
Legacy
21 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2006
AAAnnual Accounts
Legacy
11 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2005
AAAnnual Accounts
Legacy
17 January 2005
225Change of Accounting Reference Date
Legacy
2 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
2 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
23 October 2002
AAAnnual Accounts
Legacy
30 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 January 2002
AAAnnual Accounts
Legacy
21 August 2001
363sAnnual Return (shuttle)
Auditors Resignation Company
9 April 2001
AUDAUD
Accounts With Accounts Type Full Group
30 January 2001
AAAnnual Accounts
Legacy
11 August 2000
363sAnnual Return (shuttle)
Legacy
15 September 1999
363sAnnual Return (shuttle)
Legacy
12 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
30 July 1999
AAAnnual Accounts
Legacy
26 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 June 1998
AAAnnual Accounts
Legacy
10 December 1997
288bResignation of Director or Secretary
Legacy
4 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 1997
AAAnnual Accounts
Resolution
8 June 1997
RESOLUTIONSResolutions
Resolution
8 June 1997
RESOLUTIONSResolutions
Resolution
8 June 1997
RESOLUTIONSResolutions
Resolution
8 June 1997
RESOLUTIONSResolutions
Resolution
8 June 1997
RESOLUTIONSResolutions
Legacy
1 November 1996
395Particulars of Mortgage or Charge
Legacy
31 October 1996
363sAnnual Return (shuttle)
Legacy
26 October 1996
403aParticulars of Charge Subject to s859A
Legacy
7 October 1996
395Particulars of Mortgage or Charge
Legacy
7 October 1996
155(6)a155(6)a
Legacy
2 October 1996
403aParticulars of Charge Subject to s859A
Legacy
2 October 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
16 July 1996
AAAnnual Accounts
Legacy
11 June 1996
288288
Legacy
11 June 1996
288288
Legacy
11 June 1996
288288
Legacy
11 June 1996
288288
Legacy
11 June 1996
288288
Legacy
31 May 1996
395Particulars of Mortgage or Charge
Statement Of Affairs
30 May 1996
SASA
Legacy
30 May 1996
88(2)O88(2)O
Legacy
15 May 1996
88(2)P88(2)P
Legacy
13 April 1996
395Particulars of Mortgage or Charge
Legacy
11 April 1996
155(6)a155(6)a
Memorandum Articles
22 March 1996
MEM/ARTSMEM/ARTS
Resolution
22 March 1996
RESOLUTIONSResolutions
Resolution
22 March 1996
RESOLUTIONSResolutions
Legacy
22 March 1996
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
26 February 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 November 1995
AAAnnual Accounts
Legacy
8 June 1995
288288
Legacy
8 June 1995
288288
Legacy
8 June 1995
288288
Legacy
5 April 1995
288288
Legacy
15 February 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 December 1994
225(1)225(1)
Legacy
10 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 October 1994
AAAnnual Accounts
Legacy
15 March 1994
363sAnnual Return (shuttle)
Resolution
20 February 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 November 1993
AAAnnual Accounts
Resolution
3 March 1993
RESOLUTIONSResolutions
Resolution
3 March 1993
RESOLUTIONSResolutions
Resolution
3 March 1993
RESOLUTIONSResolutions
Resolution
3 March 1993
RESOLUTIONSResolutions
Resolution
3 March 1993
RESOLUTIONSResolutions
Legacy
12 November 1992
363b363b
Accounts With Accounts Type Full
3 November 1992
AAAnnual Accounts
Legacy
28 September 1992
288288
Legacy
17 June 1992
288288
Legacy
9 June 1992
287Change of Registered Office
Legacy
9 June 1992
288288
Legacy
10 April 1992
395Particulars of Mortgage or Charge
Legacy
29 November 1991
363b363b
Legacy
8 October 1991
288288
Legacy
4 October 1991
288288
Legacy
18 September 1991
395Particulars of Mortgage or Charge
Resolution
17 September 1991
RESOLUTIONSResolutions
Legacy
15 June 1991
287Change of Registered Office
Legacy
15 June 1991
288288
Memorandum Articles
26 February 1991
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 February 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 January 1991
224224
Legacy
11 January 1991
288288
Legacy
11 January 1991
288288
Memorandum Articles
11 January 1991
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 January 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 December 1990
287Change of Registered Office
Resolution
18 December 1990
RESOLUTIONSResolutions
Incorporation Company
30 October 1990
NEWINCIncorporation