Sedgeford Developments Limited PLYMOUTH


Sedgeford Developments started in year 1986 as Private Limited Company with registration number 02021491. The Sedgeford Developments company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Plymouth at Abacus House. Postal code: PL4 8JY.

Currently there are 2 directors in the the company, namely Steven C. and Rene L.. In addition one secretary - Steven C. - is with the firm. As of 9 May 2024, there were 4 ex directors - Steven C., James R. and others listed below. There were no ex secretaries.

Sedgeford Developments Limited Address / Contact

Office Address Abacus House
Office Address2 129 North Hill
Town Plymouth
Post code PL4 8JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02021491
Date of Incorporation Tue, 20th May 1986
Industry Construction of domestic buildings
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 27th Nov 2023 (2023-11-27)
Last confirmation statement dated Sun, 13th Nov 2022

Company staff

Steven C.

Position: Director

Appointed: 01 April 2008

Rene L.

Position: Director

Appointed: 15 January 2001

Steven C.

Position: Secretary

Appointed: 24 January 2000

Rene L.

Position: Secretary

Resigned: 13 November 2007

Steven C.

Position: Director

Appointed: 01 April 2007

Resigned: 13 November 2010

James R.

Position: Director

Appointed: 13 November 1991

Resigned: 01 October 1999

Rene L.

Position: Director

Appointed: 13 November 1991

Resigned: 24 January 2000

Steven C.

Position: Director

Appointed: 13 November 1991

Resigned: 08 October 1997

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats found, there is Rene L. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Beaverford Ltd that put Plymouth, England as the address. This PSC has a legal form of "a ltd", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Rene L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Beaverford Ltd

Abacus House 129 North Hill, Plymouth, Devon, PL4 8JY, England

Legal authority English
Legal form Ltd
Country registered England
Place registered England And Wales
Registration number 01948576
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth365 788385 389        
Balance Sheet
Cash Bank On Hand  74 46857 94410 59131 686191 146147 61281 79074 077
Current Assets776 997782 92889 645101 88427 42138 181200 015184 142153 632169 459
Debtors3 0254 51215 17743 94016 8306 4958 8698 9887 64011 160
Net Assets Liabilities  403 9321 191 8421 139 0141 121 2001 051 2581 029 952995 020993 400
Other Debtors  9969059295 4977 8717 6167 6408 529
Property Plant Equipment  806 016805 94416012090685138
Cash Bank In Hand7 81412 258        
Net Assets Liabilities Including Pension Asset Liability365 788385 389        
Stocks Inventory766 158766 158        
Tangible Fixed Assets210 239237 678        
Reserves/Capital
Called Up Share Capital22        
Profit Loss Account Reserve365 786385 387        
Shareholder Funds365 788385 389        
Other
Accumulated Depreciation Impairment Property Plant Equipment  15 73615 80815 86215 90215 93215 95415 97115 984
Additional Provisions Increase From New Provisions Recognised     6 445-18 34711 241-852 
Amounts Owed By Group Undertakings  12 64543 03515 535998998998  
Amounts Owed To Group Undertakings        24 00224 002
Average Number Employees During Period     22244
Bank Borrowings  486 942444 602425 810401 517352 779324 003306 623267 166
Bank Borrowings Overdrafts  471 942424 602405 810381 517332 779304 003286 623249 166
Creditors  471 942424 602405 810381 517332 779304 003286 623249 166
Current Asset Investments       27 54264 20284 222
Fixed Assets210 239237 678 1 680 2141 680 1601 632 2081 335 0901 335 0681 335 0511 290 038
Increase From Depreciation Charge For Year Property Plant Equipment   72544030221713
Investment Property   1 680 0001 680 0001 632 0881 335 0001 335 0001 335 0001 290 000
Net Current Assets Liabilities758 289758 27069 85843 680-27 886-15 596144 495105 67652 52958 465
Number Shares Issued Fully Paid   2222222
Other Creditors  2 28732 18332 23232 60734 56254 79656 02967 628
Other Taxation Social Security Payable  2 5005 3003 0751 1709583 6701 0721 364
Par Value Share 1 1111111
Property Plant Equipment Gross Cost  821 75216 02216 02216 02216 02216 02216 022 
Provisions   107 450107 450113 89595 548106 789105 937105 937
Provisions For Liabilities Balance Sheet Subtotal   107 450107 450113 89595 548106 789105 937105 937
Total Assets Less Current Liabilities968 528995 948875 8741 723 8941 652 2741 616 6121 479 5851 440 7441 387 5801 348 503
Trade Creditors Trade Payables   721      
Trade Debtors Trade Receivables  1 536 366  374 2 631
Creditors Due After One Year602 740610 559        
Creditors Due Within One Year18 70824 658        
Number Shares Allotted 2        
Share Capital Allotted Called Up Paid22        
Tangible Fixed Assets Additions 27 566        
Tangible Fixed Assets Cost Or Valuation225 752253 318        
Tangible Fixed Assets Depreciation15 51315 640        
Tangible Fixed Assets Depreciation Charged In Period 127        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 22nd, December 2023
Free Download (11 pages)

Company search

Advertisements