Company NameSevenoaks Enterprises Limited
DirectorHarry Gorse
Company StatusActive
Company Number04553287
CategoryPrivate Limited Company
Incorporation Date3 October 2002(21 years, 6 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0142Animal husbandry services, not vets
SIC 01629Support activities for animal production (other than farm animal boarding and care) n.e.c.

Directors

Director NameMr Harry Gorse
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Lodge Sugar Lane
Manley
Warrington
Cheshire
CW6 9HS
Secretary NameChristopher Geoffrey Higginson
NationalityBritish
StatusResigned
Appointed03 October 2002(same day as company formation)
RoleCompany Director
Correspondence AddressStation House
Norton Station Road Norton
Runcorn
Cheshire
WA7 6PY
Secretary NameSol Frances Mary Bennett
NationalityBritish
StatusResigned
Appointed02 December 2002(2 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 29 June 2003)
RoleSolicitor
Correspondence AddressStation House
Norton Station Road Norton
Runcorn
Cheshire
WA7 6PY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressSycamore House Sutton Quays Business Park
Sutton Weaver
Runcorn
Cheshire
WA7 3EH
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHeath
Built Up AreaRuncorn
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£85,586
Cash£2,741
Current Liabilities£195,393

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return3 October 2023 (5 months, 4 weeks ago)
Next Return Due17 October 2024 (6 months, 3 weeks from now)

Filing History

16 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
8 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
3 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
5 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
3 June 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
23 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
25 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
15 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
15 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
10 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
16 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
18 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
13 October 2016Registered office address changed from 112-114 Witton Street Northwich Cheshire CW9 5NW to Sycamore House Sutton Quays Business Park Sutton Weaver Runcorn Cheshire WA7 3EH on 13 October 2016 (1 page)
13 October 2016Registered office address changed from 112-114 Witton Street Northwich Cheshire CW9 5NW to Sycamore House Sutton Quays Business Park Sutton Weaver Runcorn Cheshire WA7 3EH on 13 October 2016 (1 page)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
6 January 2016Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(3 pages)
6 January 2016Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(3 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
8 December 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(3 pages)
8 December 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(3 pages)
8 December 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(3 pages)
7 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
7 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
28 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(3 pages)
28 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(3 pages)
28 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(3 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
30 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
30 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
30 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
31 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
31 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
31 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
18 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (3 pages)
18 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (3 pages)
18 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (3 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
17 March 2010Registered office address changed from the Dowery 22 Barker Street Nantwich Cheshire CW5 5TE on 17 March 2010 (2 pages)
17 March 2010Registered office address changed from the Dowery 22 Barker Street Nantwich Cheshire CW5 5TE on 17 March 2010 (2 pages)
5 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
5 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
5 November 2009Director's details changed for Harry Gorse on 3 October 2009 (2 pages)
5 November 2009Director's details changed for Harry Gorse on 3 October 2009 (2 pages)
5 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
5 November 2009Director's details changed for Harry Gorse on 3 October 2009 (2 pages)
9 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
9 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
24 October 2008Location of register of members (1 page)
24 October 2008Return made up to 03/10/08; full list of members (3 pages)
24 October 2008Location of register of members (1 page)
24 October 2008Return made up to 03/10/08; full list of members (3 pages)
19 June 2008Return made up to 03/10/07; full list of members (4 pages)
19 June 2008Return made up to 03/10/07; full list of members (4 pages)
15 May 2008Appointment terminated secretary christopher higginson (1 page)
15 May 2008Appointment terminated secretary christopher higginson (1 page)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
8 January 2007Return made up to 03/10/06; full list of members (3 pages)
8 January 2007Return made up to 03/10/06; full list of members (3 pages)
3 November 2006Registered office changed on 03/11/06 from: ebenezer house, ryecroft newcastle under lyme staffordshire ST5 2BE (1 page)
3 November 2006Registered office changed on 03/11/06 from: ebenezer house, ryecroft newcastle under lyme staffordshire ST5 2BE (1 page)
9 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
9 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
21 October 2005Return made up to 03/10/05; full list of members (3 pages)
21 October 2005Return made up to 03/10/05; full list of members (3 pages)
7 March 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
7 March 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
7 October 2004Return made up to 03/10/04; full list of members (6 pages)
7 October 2004Return made up to 03/10/04; full list of members (6 pages)
12 July 2004Ad 03/12/03--------- £ si 1@1=1 £ ic 100/101 (2 pages)
12 July 2004Ad 03/12/03--------- £ si 1@1=1 £ ic 100/101 (2 pages)
29 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 April 2004Nc inc already adjusted 03/12/03 (1 page)
29 April 2004Nc inc already adjusted 03/12/03 (1 page)
9 December 2003Total exemption small company accounts made up to 30 June 2003 (8 pages)
9 December 2003Return made up to 03/10/03; full list of members (8 pages)
9 December 2003Total exemption small company accounts made up to 30 June 2003 (8 pages)
9 December 2003Return made up to 03/10/03; full list of members (8 pages)
7 November 2003Secretary resigned (1 page)
7 November 2003Secretary resigned (1 page)
7 November 2003New secretary appointed (2 pages)
7 November 2003New secretary appointed (2 pages)
23 October 2003Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page)
23 October 2003Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page)
10 December 2002New secretary appointed (2 pages)
10 December 2002New secretary appointed (2 pages)
21 October 2002Ad 03/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 October 2002Ad 03/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 October 2002New secretary appointed (2 pages)
21 October 2002New director appointed (2 pages)
21 October 2002New secretary appointed (2 pages)
21 October 2002New director appointed (2 pages)
8 October 2002Director resigned (1 page)
8 October 2002Secretary resigned (1 page)
8 October 2002Director resigned (1 page)
8 October 2002Secretary resigned (1 page)
3 October 2002Incorporation (9 pages)
3 October 2002Incorporation (9 pages)