Sedis Company Limited HIGHAM FERRERS


Founded in 1970, Sedis Company, classified under reg no. 00988897 is an active company. Currently registered at Carlton House NN10 8BW, Higham Ferrers the company has been in the business for fifty four years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has 2 directors, namely Fabien S., Lilian N.. Of them, Fabien S., Lilian N. have been with the company the longest, being appointed on 25 September 2020. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sedis Company Limited Address / Contact

Office Address Carlton House
Office Address2 High Street
Town Higham Ferrers
Post code NN10 8BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00988897
Date of Incorporation Wed, 9th Sep 1970
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 54 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Fabien S.

Position: Director

Appointed: 25 September 2020

Lilian N.

Position: Director

Appointed: 25 September 2020

Jean-Hugues B.

Position: Director

Appointed: 01 September 2014

Resigned: 25 September 2020

Sandra M.

Position: Secretary

Appointed: 12 July 2014

Resigned: 24 May 2019

Pattabiraman R.

Position: Director

Appointed: 12 February 2013

Resigned: 18 September 2019

Lionel P.

Position: Director

Appointed: 12 February 2013

Resigned: 08 March 2019

Krishna R.

Position: Secretary

Appointed: 01 January 2012

Resigned: 12 July 2014

Jean-Paul R.

Position: Director

Appointed: 29 January 2007

Resigned: 31 October 2014

Maureen C.

Position: Secretary

Appointed: 27 August 2001

Resigned: 31 December 2011

Jean-Georges B.

Position: Director

Appointed: 04 February 2000

Resigned: 29 January 2007

Robert A.

Position: Secretary

Appointed: 20 July 1999

Resigned: 27 August 2001

Robert A.

Position: Director

Appointed: 26 March 1993

Resigned: 12 February 2013

Brian C.

Position: Director

Appointed: 01 February 1993

Resigned: 22 March 1995

Alain D.

Position: Director

Appointed: 05 January 1993

Resigned: 27 April 1994

Thierry B.

Position: Director

Appointed: 05 January 1993

Resigned: 04 February 2000

Claude M.

Position: Director

Appointed: 05 January 1993

Resigned: 04 February 2000

Edward H.

Position: Secretary

Appointed: 13 July 1991

Resigned: 02 July 1999

Edward R.

Position: Director

Appointed: 13 July 1991

Resigned: 01 February 1993

Luc F.

Position: Director

Appointed: 13 July 1991

Resigned: 28 October 1991

Marc S.

Position: Director

Appointed: 13 July 1991

Resigned: 26 March 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand3 000234 573167 376149 592258 239
Current Assets710 226624 659555 022581 561633 906
Debtors560 556287 482358 904407 145341 911
Other Debtors    15 000
Property Plant Equipment33 55528 330   
Total Inventories146 670102 60428 74224 82433 756
Other
Accrued Liabilities20 86410 5037 00053 6707 000
Accumulated Depreciation Impairment Property Plant Equipment8 24313 468   
Amounts Owed By Group Undertakings249 86678 838185 88694 428101 347
Amounts Owed To Group Undertakings 102 35498 993 3 728
Average Number Employees During Period33111
Bank Borrowings Overdrafts108 499 14 037  
Bank Overdrafts108 499 14 037  
Corporation Tax Payable   20 16723 501
Creditors443 882337 945158 16788 34440 456
Disposals Decrease In Depreciation Impairment Property Plant Equipment  15 690  
Disposals Property Plant Equipment  41 798  
Future Minimum Lease Payments Under Non-cancellable Operating Leases13 9746 3072 6286 4626 462
Increase From Depreciation Charge For Year Property Plant Equipment 5 2252 222  
Net Current Assets Liabilities266 344286 714396 855493 217593 450
Other Creditors252 863211 436   
Other Taxation Social Security Payable2 2902 4368681 0311 002
Prepayments Accrued Income2 0963 6093 8654 3214 682
Property Plant Equipment Gross Cost41 79841 798   
Recoverable Value-added Tax   28 17367 838
Total Assets Less Current Liabilities299 899315 044396 855493 217593 450
Trade Creditors Trade Payables11 5216 6147 19413 4765 225
Trade Debtors Trade Receivables308 594205 035169 153280 223153 044

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Miscellaneous Mortgage Officers Resolution
Accounts for a small company made up to 2022-12-31
filed on: 20th, July 2023
Free Download (8 pages)

Company search

Advertisements