Background WavePink WaveYellow Wave

SEBDEN STEEL LIMITED (03026288)

SEBDEN STEEL LIMITED (03026288) is an active UK company. incorporated on 24 February 1995. with registered office in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SEBDEN STEEL LIMITED has been registered for 31 years. Current directors include HILL, Ronald Edward, SANDERS, Bradley John.

Company Number
03026288
Status
active
Type
ltd
Incorporated
24 February 1995
Age
31 years
Address
Craven House Craven Road, Altrincham, WA14 5HE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HILL, Ronald Edward, SANDERS, Bradley John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEBDEN STEEL LIMITED

SEBDEN STEEL LIMITED is an active company incorporated on 24 February 1995 with the registered office located in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SEBDEN STEEL LIMITED was registered 31 years ago.(SIC: 70100)

Status

active

Active since 31 years ago

Company No

03026288

LTD Company

Age

31 Years

Incorporated 24 February 1995

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 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

DE FACTO 394 LIMITED
From: 24 February 1995To: 29 June 1995
Contact
Address

Craven House Craven Road Broadheath Altrincham, WA14 5HE,

Timeline

7 key events • 1995 - 2022

Funding Officers Ownership
Company Founded
Feb 95
Director Left
Jul 12
Loan Cleared
Dec 17
Director Left
Apr 21
Funding Round
Mar 22
Capital Update
Mar 22
Owner Exit
Mar 22
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

HILL, Ronald Edward

Active
Craven House Craven Road, AltrinchamWA14 5HE
Born September 1948
Director
Appointed 29 Mar 1995

SANDERS, Bradley John

Active
Craven House Craven Road, AltrinchamWA14 5HE
Born May 1963
Director
Appointed 29 Mar 1995

SANDERS, Bradley John

Resigned
Wentworth House, KnutsfordWA16 9AE
Secretary
Appointed 29 Mar 1995
Resigned 30 Apr 2008

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate nominee secretary
Appointed 24 Feb 1995
Resigned 29 Mar 1995

ANTHONY, Peter David

Resigned
Craven House Craven Road, AltrinchamWA14 5HE
Born February 1960
Director
Appointed 29 Mar 1995
Resigned 14 Jun 2012

MACDONALD, John Malcolm Kenneth

Resigned
Ensor, East HorsleyKT24 5AN
Born July 1941
Director
Appointed 29 Mar 1995
Resigned 15 Mar 1996

MILLS, Alan

Resigned
Green End The Green, SudburyCO10 8BB
Born February 1933
Director
Appointed 01 Oct 1996
Resigned 28 Jul 1998

MILLS, Alan

Resigned
Green End The Green, SudburyCO10 8BB
Born February 1938
Director
Appointed 07 Apr 1995
Resigned 30 Sept 1996

SCHOLES, Keith

Resigned
1 Pheasant Close, ManchesterM28 1LA
Born February 1947
Director
Appointed 07 Dec 2000
Resigned 05 Mar 2008

WADDINGTON, Robert

Resigned
83 Bourne Street, LondonSW1W 8HQ
Born January 1942
Director
Appointed 07 Apr 1995
Resigned 30 Sept 1996

WEISSELBERG, Martin Christopher

Resigned
Craven House Craven Road, AltrinchamWA14 5HE
Born September 1942
Director
Appointed 01 Oct 1998
Resigned 13 Apr 2021

TRAVERS SMITH LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate nominee director
Appointed 24 Feb 1995
Resigned 29 Mar 1995

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate nominee director
Appointed 24 Feb 1995
Resigned 29 Mar 1995

Persons with significant control

2

1 Active
1 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 06 Apr 2016
Ceased 30 Mar 2022
Fundings
Financials
Latest Activities

Filing History

136

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
30 August 2022
PSC05Notification that PSC Information has been Withdrawn
Resolution
22 April 2022
RESOLUTIONSResolutions
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
Capital Statement Capital Company With Date Currency Figure
29 March 2022
SH19Statement of Capital
Legacy
29 March 2022
SH20SH20
Legacy
29 March 2022
CAP-SSCAP-SS
Resolution
29 March 2022
RESOLUTIONSResolutions
Capital Allotment Shares
28 March 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
10 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 December 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Full
5 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Full
2 February 2015
AAAnnual Accounts
Auditors Resignation Company
29 August 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Accounts With Accounts Type Full
4 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Accounts With Accounts Type Full
30 January 2013
AAAnnual Accounts
Termination Director Company With Name
4 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Full
27 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Accounts With Accounts Type Small
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Accounts With Accounts Type Small
3 March 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
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
Legacy
26 February 2008
363aAnnual Return
Accounts With Accounts Type Small
18 February 2008
AAAnnual Accounts
Legacy
4 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 2007
AAAnnual Accounts
Legacy
22 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2006
AAAnnual Accounts
Legacy
31 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 2005
AAAnnual Accounts
Legacy
17 January 2005
225Change of Accounting Reference Date
Legacy
18 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 2004
AAAnnual Accounts
Legacy
22 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2003
AAAnnual Accounts
Legacy
14 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2002
AAAnnual Accounts
Auditors Resignation Company
9 April 2001
AUDAUD
Legacy
16 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 January 2001
AAAnnual Accounts
Legacy
11 January 2001
288aAppointment of Director or Secretary
Legacy
21 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 January 2000
AAAnnual Accounts
Certificate Capital Cancellation Share Premium Account
28 May 1999
CERT21CERT21
Court Order
28 May 1999
OCOC
Resolution
28 May 1999
RESOLUTIONSResolutions
Legacy
26 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 January 1999
AAAnnual Accounts
Legacy
19 November 1998
288aAppointment of Director or Secretary
Legacy
3 August 1998
288bResignation of Director or Secretary
Legacy
20 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 January 1998
AAAnnual Accounts
Legacy
12 March 1997
363sAnnual Return (shuttle)
Legacy
21 February 1997
288aAppointment of Director or Secretary
Auditors Resignation Company
21 February 1997
AUDAUD
Memorandum Articles
7 November 1996
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
1 November 1996
AAAnnual Accounts
Memorandum Articles
31 October 1996
MEM/ARTSMEM/ARTS
Legacy
26 October 1996
403aParticulars of Charge Subject to s859A
Legacy
24 October 1996
122122
Legacy
8 October 1996
395Particulars of Mortgage or Charge
Resolution
6 October 1996
RESOLUTIONSResolutions
Resolution
6 October 1996
RESOLUTIONSResolutions
Resolution
6 October 1996
RESOLUTIONSResolutions
Legacy
6 October 1996
88(2)R88(2)R
Legacy
6 October 1996
122122
Resolution
6 October 1996
RESOLUTIONSResolutions
Resolution
6 October 1996
RESOLUTIONSResolutions
Legacy
6 October 1996
123Notice of Increase in Nominal Capital
Resolution
6 October 1996
RESOLUTIONSResolutions
Legacy
6 October 1996
155(6)b155(6)b
Legacy
6 October 1996
155(6)a155(6)a
Legacy
6 October 1996
288bResignation of Director or Secretary
Legacy
6 October 1996
288bResignation of Director or Secretary
Legacy
8 June 1996
403b403b
Legacy
5 June 1996
288288
Legacy
20 March 1996
363sAnnual Return (shuttle)
Memorandum Articles
17 July 1995
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
28 June 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 May 1995
288288
Legacy
1 May 1995
88(2)R88(2)R
Legacy
1 May 1995
122122
Memorandum Articles
1 May 1995
MEM/ARTSMEM/ARTS
Resolution
1 May 1995
RESOLUTIONSResolutions
Resolution
1 May 1995
RESOLUTIONSResolutions
Resolution
1 May 1995
RESOLUTIONSResolutions
Resolution
1 May 1995
RESOLUTIONSResolutions
Resolution
1 May 1995
RESOLUTIONSResolutions
Legacy
1 May 1995
123Notice of Increase in Nominal Capital
Legacy
27 April 1995
288288
Legacy
25 April 1995
395Particulars of Mortgage or Charge
Legacy
21 April 1995
288288
Legacy
20 April 1995
288288
Legacy
9 April 1995
288288
Legacy
9 April 1995
88(2)R88(2)R
Legacy
9 April 1995
123Notice of Increase in Nominal Capital
Legacy
9 April 1995
224224
Legacy
9 April 1995
287Change of Registered Office
Resolution
9 April 1995
RESOLUTIONSResolutions
Legacy
9 April 1995
288288
Incorporation Company
24 February 1995
NEWINCIncorporation