Background WavePink WaveYellow Wave

SOUTH SEFTON DEVELOPMENT TRUST (05147976)

SOUTH SEFTON DEVELOPMENT TRUST (05147976) is an active UK company. incorporated on 8 June 2004. with registered office in Bootle. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c. and 1 other business activities. SOUTH SEFTON DEVELOPMENT TRUST has been registered for 21 years. Current directors include BELLAMY, Nigel Edmund, DINNING, Track, Dr, FAIRCLOUGH, John Ronald and 4 others.

Company Number
05147976
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 June 2004
Age
21 years
Address
The Investment Centre, Bootle, L20 3EF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BELLAMY, Nigel Edmund, DINNING, Track, Dr, FAIRCLOUGH, John Ronald, HICKEY, Colin Bernard, JONES, Lynne, STANCOMBE, Jeanette, WALKER, Greg Alec
SIC Codes
82990, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH SEFTON DEVELOPMENT TRUST

SOUTH SEFTON DEVELOPMENT TRUST is an active company incorporated on 8 June 2004 with the registered office located in Bootle. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c. and 1 other business activity. SOUTH SEFTON DEVELOPMENT TRUST was registered 21 years ago.(SIC: 82990, 85590)

Status

active

Active since 21 years ago

Company No

05147976

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

21 Years

Incorporated 8 June 2004

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 17 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

The Investment Centre 375 Stanley Road Bootle, L20 3EF,

Timeline

23 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Jun 04
Director Joined
Feb 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Nov 15
Director Joined
Jan 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Apr 16
Director Left
May 17
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Mar 21
Director Left
Oct 22
Director Left
Dec 23
Director Joined
Jun 24
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

8 Active
16 Resigned

DUTTON, Donna

Active
375 Stanley Road, BootleL20 3EF
Secretary
Appointed 01 Dec 2019

BELLAMY, Nigel Edmund

Active
10 Lesley Road, SouthportPR8 6AZ
Born May 1952
Director
Appointed 08 Jun 2004

DINNING, Track, Dr

Active
375 Stanley Road, BootleL20 3EF
Born December 1967
Director
Appointed 10 Jun 2024

FAIRCLOUGH, John Ronald

Active
34 Queens Road, BootleL20 7BS
Born April 1956
Director
Appointed 18 Jun 2007

HICKEY, Colin Bernard

Active
The Investment Centre, BootleL20 3EF
Born August 1956
Director
Appointed 20 Oct 2020

JONES, Lynne

Active
375 Stanley Road, BootleL20 3EF
Born October 1958
Director
Appointed 19 Jan 2016

STANCOMBE, Jeanette

Active
375 Stanley Road, BootleL20 3EF
Born August 1939
Director
Appointed 20 Oct 2020

WALKER, Greg Alec

Active
375 Stanley Road, BootleL20 3EF
Born November 1948
Director
Appointed 24 Nov 2015

MURPHY, Catherine Anne Mary

Resigned
5 North Sudley Road, LiverpoolL17 0BE
Secretary
Appointed 12 Dec 2006
Resigned 28 Feb 2017

YEOMAN, Roderick William

Resigned
4 Coronation Drive, LiverpoolL23 3BN
Secretary
Appointed 08 Jun 2004
Resigned 13 Nov 2006

APPLETON, Colin

Resigned
17 Piercefield Road, LiverpoolL37 7DG
Born March 1942
Director
Appointed 08 Jun 2004
Resigned 25 Mar 2015

BROWN, James

Resigned
375 Stanley Road, BootleL20 3EF
Born May 1955
Director
Appointed 30 Oct 2013
Resigned 10 Feb 2015

CANNON, Marion

Resigned
52 Salisbury House, BootleL20 4EQ
Born May 1936
Director
Appointed 08 Jun 2004
Resigned 09 Apr 2007

CROPPER, David William

Resigned
234 Ford Lane, LitherlandL21 0HP
Born July 1965
Director
Appointed 08 Jun 2004
Resigned 11 Oct 2022

DORAN, Kevin Thomas

Resigned
375 Stanley Road, BootleL20 3EF
Born May 1972
Director
Appointed 20 Apr 2015
Resigned 22 Sept 2015

DORAN, Kevin Thomas

Resigned
375 Stanley Road, BootleL20 3EF
Born May 1972
Director
Appointed 30 Oct 2013
Resigned 10 Feb 2015

GOLLOCK, Maire Elizabeth

Resigned
375 Stanley Road, BootleL20 3EF
Born May 1954
Director
Appointed 19 Jan 2016
Resigned 02 May 2017

HARDWICK, Barbara

Resigned
35 Peel Road 35 Peel Road, BootleL20 4RL
Born March 1940
Director
Appointed 22 May 2007
Resigned 22 Nov 2023

KING, William James

Resigned
375 Stanley Road, BootleL20 3EF
Born October 1967
Director
Appointed 20 Oct 2020
Resigned 31 Mar 2021

MAHONEY, Frederick, Dr

Resigned
19 The Paddock, RuffordL40 1UL
Born March 1951
Director
Appointed 08 Jun 2004
Resigned 07 Nov 2007

MCGUIGAN, John Watson

Resigned
375 Stanley Road, BootleL20 3EF
Born May 1957
Director
Appointed 20 Apr 2015
Resigned 22 Feb 2016

MCGUIGAN, Watson John

Resigned
2nd Floor, The Investment Centre, BootleL20 3EF
Born May 1957
Director
Appointed 14 Aug 2012
Resigned 10 Feb 2015

MONCUR, Ian George

Resigned
13 Manor Drive, NethertonL30 8RG
Born April 1961
Director
Appointed 08 Jun 2004
Resigned 22 May 2007

SMITH, Alex

Resigned
49 Worsley Mill, ManchesterMI5 4LQ
Born July 1972
Director
Appointed 07 Nov 2007
Resigned 15 Jan 2009
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Resolution
9 February 2021
RESOLUTIONSResolutions
Memorandum Articles
9 February 2021
MAMA
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 December 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
25 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 March 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 March 2017
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
9 June 2016
AR01AR01
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Resolution
18 February 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2016
AP01Appointment of Director
Change Person Director Company With Change Date
17 December 2015
CH01Change of Director Details
Accounts With Accounts Type Full
15 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2015
TM01Termination of Director
Memorandum Articles
9 June 2015
MAMA
Annual Return Company With Made Up Date No Member List
8 June 2015
AR01AR01
Resolution
22 May 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 June 2014
AR01AR01
Dissolution Withdrawal Application Strike Off Company
10 June 2014
DS02DS02
Gazette Notice Voluntary
10 June 2014
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
28 May 2014
DS01DS01
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Accounts With Accounts Type Group
13 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 June 2013
AR01AR01
Appoint Person Director Company With Name
8 February 2013
AP01Appointment of Director
Accounts With Accounts Type Group
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 July 2012
AR01AR01
Accounts With Accounts Type Group
16 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 June 2011
AR01AR01
Accounts With Accounts Type Group
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 July 2010
AR01AR01
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
18 December 2009
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Legacy
8 June 2009
190190
Legacy
8 June 2009
353353
Legacy
8 June 2009
287Change of Registered Office
Legacy
8 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 January 2009
AAAnnual Accounts
Legacy
18 November 2008
287Change of Registered Office
Legacy
10 June 2008
363aAnnual Return
Legacy
9 June 2008
190190
Legacy
9 June 2008
287Change of Registered Office
Legacy
9 June 2008
353353
Legacy
21 February 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 January 2008
AAAnnual Accounts
Legacy
30 July 2007
363aAnnual Return
Legacy
30 July 2007
288aAppointment of Director or Secretary
Legacy
5 June 2007
287Change of Registered Office
Legacy
5 June 2007
288bResignation of Director or Secretary
Legacy
5 June 2007
288aAppointment of Director or Secretary
Legacy
30 May 2007
288bResignation of Director or Secretary
Legacy
22 December 2006
288aAppointment of Director or Secretary
Legacy
22 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 July 2006
AAAnnual Accounts
Legacy
27 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
29 September 2005
AAAnnual Accounts
Legacy
15 June 2005
363sAnnual Return (shuttle)
Legacy
14 July 2004
225Change of Accounting Reference Date
Incorporation Company
8 June 2004
NEWINCIncorporation