Sedgemoor Limited GUILDFORD


Founded in 1934, Sedgemoor, classified under reg no. 00288011 is an active company. Currently registered at 2 Chancellor Court GU2 7AH, Guildford the company has been in the business for ninety years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023. Since 12th January 1998 Sedgemoor Limited is no longer carrying the name M.l. Holdings Public Company.

At the moment there are 2 directors in the the firm, namely Simon G. and Nicholas J.. In addition one secretary - Gregory D. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sedgemoor Limited Address / Contact

Office Address 2 Chancellor Court
Office Address2 Occam Road Surrey Research Park
Town Guildford
Post code GU2 7AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00288011
Date of Incorporation Fri, 11th May 1934
Industry Activities of head offices
End of financial Year 31st March
Company age 90 years old
Account next due date Tue, 31st Dec 2024 (242 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Gregory D.

Position: Secretary

Appointed: 04 December 2019

Simon G.

Position: Director

Appointed: 01 September 2010

Nicholas J.

Position: Director

Appointed: 05 June 2009

Nicholas R.

Position: Secretary

Appointed: 02 September 2019

Resigned: 04 December 2019

Joanna H.

Position: Secretary

Appointed: 01 April 2017

Resigned: 02 September 2019

Gary S.

Position: Secretary

Appointed: 29 August 2008

Resigned: 31 March 2017

Malcolm C.

Position: Director

Appointed: 27 August 2008

Resigned: 02 February 2010

Stephen S.

Position: Director

Appointed: 27 August 2008

Resigned: 05 June 2009

Nicholas R.

Position: Secretary

Appointed: 26 January 2005

Resigned: 29 August 2008

John P.

Position: Secretary

Appointed: 05 December 2003

Resigned: 10 January 2005

Charles B.

Position: Secretary

Appointed: 17 June 2003

Resigned: 05 December 2003

John P.

Position: Secretary

Appointed: 01 June 2000

Resigned: 16 June 2003

Jagjit V.

Position: Director

Appointed: 29 June 1999

Resigned: 17 October 2008

Anthony L.

Position: Director

Appointed: 27 June 1999

Resigned: 17 October 2008

Keith P.

Position: Director

Appointed: 03 June 1998

Resigned: 24 June 1999

Michael J.

Position: Director

Appointed: 26 October 1994

Resigned: 08 October 1996

Derek C.

Position: Director

Appointed: 26 October 1994

Resigned: 04 February 2000

Shaun D.

Position: Director

Appointed: 25 January 1993

Resigned: 29 June 1999

David T.

Position: Director

Appointed: 25 January 1993

Resigned: 24 June 1999

Howard G.

Position: Director

Appointed: 01 October 1992

Resigned: 29 November 1996

David S.

Position: Director

Appointed: 21 September 1992

Resigned: 18 January 1993

Timothy S.

Position: Director

Appointed: 21 September 1992

Resigned: 25 November 1998

John G.

Position: Director

Appointed: 21 September 1992

Resigned: 02 September 1997

John B.

Position: Director

Appointed: 21 September 1992

Resigned: 28 June 1999

James L.

Position: Secretary

Appointed: 21 September 1992

Resigned: 31 May 2000

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we discovered, there is Discoverie Group Plc from Guildford, England. This PSC is categorised as "a public limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Discoverie Holdings Limited that entered Guildford, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Discoverie Group Plc

2 Occam Road, Surrey Research Park, Guildford, GU2 7AH, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England
Place registered England
Registration number 02008246
Notified on 28 June 2022
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Discoverie Holdings Limited

2 Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey, GU2 7AH, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 01618416
Notified on 6 April 2016
Ceased on 28 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

M.l. Holdings Public Company January 12, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Full accounts for the period ending 31st March 2023
filed on: 23rd, October 2023
Free Download (30 pages)

Company search

Advertisements