Background WavePink WaveYellow Wave

SERTEC GROUP LIMITED (08259929)

SERTEC GROUP LIMITED (08259929) is an active UK company. incorporated on 18 October 2012. with registered office in Birmingham. The company operates in the Manufacturing sector, engaged in unknown sic code (25500). SERTEC GROUP LIMITED has been registered for 13 years. Current directors include ADAMS, Grant Walter, HIGGINS, Benjamin Luke, SADLER, Richard Mark and 1 others.

Company Number
08259929
Status
active
Type
ltd
Incorporated
18 October 2012
Age
13 years
Address
Wincaster House Gorsey Lane, Birmingham, B46 1JU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25500)
Directors
ADAMS, Grant Walter, HIGGINS, Benjamin Luke, SADLER, Richard Mark, STEGGLES, David Gareth Charles
SIC Codes
25500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SERTEC GROUP LIMITED

SERTEC GROUP LIMITED is an active company incorporated on 18 October 2012 with the registered office located in Birmingham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25500). SERTEC GROUP LIMITED was registered 13 years ago.(SIC: 25500)

Status

active

Active since 13 years ago

Company No

08259929

LTD Company

Age

13 Years

Incorporated 18 October 2012

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 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026

Previous Company Names

SM 801666 LIMITED
From: 18 October 2012To: 26 November 2012
Contact
Address

Wincaster House Gorsey Lane Coleshill Birmingham, B46 1JU,

Previous Addresses

Gorsey Lane Coleshill Birmingham West Midlands B46 1JX
From: 18 October 2012To: 22 October 2014
Timeline

47 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Funding Round
Dec 12
Loan Secured
Jul 15
Loan Secured
Feb 16
Loan Cleared
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Oct 16
Director Left
Jun 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Director Left
Aug 19
Director Joined
Mar 20
Director Joined
Mar 20
Loan Secured
Jan 21
Director Left
Feb 21
Director Joined
Feb 21
Loan Secured
Apr 21
Director Left
Apr 21
Director Left
Mar 22
Loan Secured
Mar 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Director Joined
Jul 23
Director Joined
Aug 24
Director Left
Sept 25
1
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

ADAMS, Grant Walter

Active
Gorsey Lane, BirminghamB46 1JU
Born March 1961
Director
Appointed 09 Nov 2012

HIGGINS, Benjamin Luke

Active
Gorsey Lane, BirminghamB46 1JU
Born March 1983
Director
Appointed 11 Mar 2020

SADLER, Richard Mark

Active
Gorsey Lane, BirminghamB46 1JU
Born August 1986
Director
Appointed 19 Aug 2024

STEGGLES, David Gareth Charles

Active
Gorsey Lane, BirminghamB46 1JU
Born March 1971
Director
Appointed 09 Nov 2012

CROWE, Stuart

Resigned
Gorsey Lane, BirminghamB46 1JU
Born March 1966
Director
Appointed 07 Sept 2016
Resigned 10 Oct 2016

DANBY, Tim

Resigned
Gorsey Lane, BirminghamB46 1JU
Born July 1979
Director
Appointed 03 Jul 2023
Resigned 24 Sept 2025

HARLAND, John Robert

Resigned
Gorsey Lane, BirminghamB46 1JU
Born April 1963
Director
Appointed 07 Sept 2016
Resigned 30 Apr 2019

HUGHES, Martyn Allan

Resigned
Coleshill, BirminghamB46 1JX
Born March 1961
Director
Appointed 18 Oct 2012
Resigned 30 Jun 2019

JESSOP, Racheal Ann

Resigned
Gorsey Lane, BirminghamB46 1JU
Born September 1969
Director
Appointed 09 Nov 2012
Resigned 17 Feb 2016

MCKENNA, Susan

Resigned
Gorsey Lane, BirminghamB46 1JU
Born March 1965
Director
Appointed 01 Jan 2021
Resigned 14 Mar 2022

MOSEDALE, Graham Robert

Resigned
Gorsey Lane, BirminghamB46 1JU
Born April 1961
Director
Appointed 09 Nov 2012
Resigned 17 Feb 2016

PRICE, Paul

Resigned
Gorsey Lane, BirminghamB46 1JU
Born September 1973
Director
Appointed 11 Mar 2020
Resigned 31 Dec 2020

PUGH, Peter Jonathon

Resigned
Gorsey Lane, BirminghamB46 1JU
Born August 1970
Director
Appointed 07 Sept 2016
Resigned 01 Apr 2021

Persons with significant control

4

1 Active
3 Ceased

Mr Martyn Allan Hughes

Ceased
Gorsey Lane, BirminghamB46 1JU
Born March 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Grantham Walter Adams

Ceased
Gorsey Lane, BirminghamB46 1JU
Born March 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr David Gareth Charles Steggles

Ceased
Gorsey Lane, BirminghamB46 1JU
Born March 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Gorsey Lane, BirminghamB46 1JU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Audit Exemption Subsiduary
15 December 2025
AAAnnual Accounts
Legacy
15 December 2025
PARENT_ACCPARENT_ACC
Legacy
15 December 2025
GUARANTEE2GUARANTEE2
Legacy
15 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
3 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2024
AAAnnual Accounts
Legacy
20 October 2024
PARENT_ACCPARENT_ACC
Legacy
20 October 2024
GUARANTEE2GUARANTEE2
Legacy
20 October 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
8 October 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 August 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2023
AAAnnual Accounts
Legacy
30 December 2023
PARENT_ACCPARENT_ACC
Legacy
30 December 2023
GUARANTEE2GUARANTEE2
Legacy
30 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 April 2023
AAAnnual Accounts
Legacy
12 April 2023
PARENT_ACCPARENT_ACC
Legacy
12 April 2023
GUARANTEE2GUARANTEE2
Legacy
12 April 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 April 2022
AAAnnual Accounts
Legacy
13 April 2022
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
12 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2022
MR04Satisfaction of Charge
Legacy
5 April 2022
PARENT_ACCPARENT_ACC
Legacy
5 April 2022
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 April 2021
AAAnnual Accounts
Legacy
15 April 2021
PARENT_ACCPARENT_ACC
Legacy
15 April 2021
GUARANTEE2GUARANTEE2
Legacy
15 April 2021
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 December 2019
AAAnnual Accounts
Legacy
9 December 2019
PARENT_ACCPARENT_ACC
Legacy
9 December 2019
AGREEMENT2AGREEMENT2
Legacy
9 December 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 August 2019
TM01Termination of Director
Memorandum Articles
16 July 2019
MAMA
Resolution
16 July 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2017
AAAnnual Accounts
Accounts With Accounts Type Group
31 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2016
TM01Termination of Director
Resolution
15 March 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 March 2016
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
9 March 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2016
MR01Registration of a Charge
Legacy
13 January 2016
ANNOTATIONANNOTATION
Legacy
12 January 2016
ANNOTATIONANNOTATION
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Group
11 August 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2015
MR01Registration of a Charge
Accounts Amended With Accounts Type Group
22 October 2014
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Group
12 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Accounts With Accounts Type Group
23 October 2013
AAAnnual Accounts
Capital Allotment Shares
12 December 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
27 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
27 November 2012
AA01Change of Accounting Reference Date
Memorandum Articles
27 November 2012
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
26 November 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 November 2012
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
19 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2012
AP01Appointment of Director
Legacy
14 November 2012
MG01MG01
Legacy
14 November 2012
MG01MG01
Legacy
14 November 2012
MG01MG01
Incorporation Company
18 October 2012
NEWINCIncorporation