Seden Clarke Limited SIDCUP


Founded in 1978, Seden Clarke, classified under reg no. 01386831 is an active company. Currently registered at Numeric House DA15 7BY, Sidcup the company has been in the business for 46 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Saturday 31st December 2022.

There is a single director in the company at the moment - Nigel M., appointed on 1 February 2019. In addition, a secretary was appointed - Nigel M., appointed on 31 January 2019. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Pamela W. who worked with the the company until 31 January 2019.

Seden Clarke Limited Address / Contact

Office Address Numeric House
Office Address2 98 Station Road
Town Sidcup
Post code DA15 7BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01386831
Date of Incorporation Mon, 4th Sep 1978
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 46 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Nigel M.

Position: Director

Appointed: 01 February 2019

Nigel M.

Position: Secretary

Appointed: 31 January 2019

Rodney D.

Position: Director

Appointed: 01 February 2019

Resigned: 10 July 2023

Eirian W.

Position: Director

Appointed: 01 February 2019

Resigned: 31 March 2022

Pamela W.

Position: Director

Appointed: 23 June 2008

Resigned: 31 January 2019

Roger J.

Position: Director

Appointed: 23 June 2008

Resigned: 31 January 2019

Patricia K.

Position: Director

Appointed: 01 January 2001

Resigned: 19 September 2007

Pamela W.

Position: Secretary

Appointed: 01 January 2001

Resigned: 31 January 2019

Peter K.

Position: Director

Appointed: 01 July 2000

Resigned: 31 January 2019

Thomas S.

Position: Director

Appointed: 23 June 1991

Resigned: 07 May 1992

John C.

Position: Director

Appointed: 23 June 1991

Resigned: 01 January 2001

Elizabeth C.

Position: Director

Appointed: 23 June 1991

Resigned: 01 January 2001

People with significant control

The register of PSCs who own or have control over the company includes 4 names. As BizStats identified, there is Nigel M. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Rodney D. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Eirian W., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Nigel M.

Notified on 31 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Rodney D.

Notified on 31 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Eirian W.

Notified on 31 January 2019
Ceased on 1 September 2022
Nature of control: 25-50% voting rights
25-50% shares

Peter K.

Notified on 6 April 2016
Ceased on 31 January 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets114 475146 398106 905201 965329 519
Net Assets Liabilities 82 59681 829  
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal8 6002 5002 5002 5002 500
Average Number Employees During Period55566
Creditors21 79366 52126 59080 768103 182
Fixed Assets1 1703 7952 9462 2942 682
Net Current Assets Liabilities96 46581 30181 383121 197226 337
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal3 7831 4241 068  
Total Assets Less Current Liabilities97 63585 09684 329123 491229 019

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Previous accounting period shortened from Sunday 31st March 2024 to Sunday 31st December 2023
filed on: 8th, May 2024
Free Download (1 page)

Company search