Company NameMichael Sehgal & Sons Limited
Company StatusActive
Company Number02508926
CategoryPrivate Limited Company
Incorporation Date5 June 1990(33 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Jai Deip Sehgal
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1992(2 years after company formation)
Appointment Duration31 years, 11 months
RoleDraper
Country of ResidenceUnited Kingdom
Correspondence Address28 - 40 Scotswood Road
Newcastle Upon Tyne
NE4 7JB
Director NameMr Robin Sehgal
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1992(2 years after company formation)
Appointment Duration31 years, 11 months
RoleDraper
Country of ResidenceUnited Kingdom
Correspondence Address28 - 40 Scotswood Road
Newcastle Upon Tyne
NE4 7JB
Director NameVeena Sehgal
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1992(2 years after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 - 40 Scotswood Road
Newcastle Upon Tyne
NE4 7JB
Secretary NameMr Robin Sehgal
NationalityBritish
StatusCurrent
Appointed05 June 1992(2 years after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 - 40 Scotswood Road
Newcastle Upon Tyne
NE4 7JB
Director NameMrs Kiran Sehgal
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1993(2 years, 8 months after company formation)
Appointment Duration31 years, 2 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address28 - 40 Scotswood Road
Newcastle Upon Tyne
NE4 7JB
Director NameMrs Purnima Sehgal
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2006(16 years after company formation)
Appointment Duration17 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address28 - 40 Scotswood Road
Newcastle Upon Tyne
NE4 7JB
Director NameManohar Lal Sehgal M.B.E.
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(2 years after company formation)
Appointment Duration21 years, 3 months (resigned 19 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 - 40 Scotswood Road
Newcastle Upon Tyne
NE4 7JB

Contact

Websitemichaelsehgal.co.uk
Telephone0191 2302320
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address17 Unit 17
Airport Industrial Estate
Newcastle Upon Tyne
NE3 2EF
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardCastle
Built Up AreaTyneside

Shareholders

8k at £1Sehgal Family Trust No 1
8.00%
Ordinary
8k at £1Sehgal Family Trust No 2
8.00%
Ordinary
32.7k at £1Veena Sehgal
32.70%
Ordinary
25k at £1Jai Deip Sehgal
25.00%
Ordinary
25k at £1Robin Sehgal
25.00%
Ordinary
650 at £1Kiran Sehgal
0.65%
Ordinary
650 at £1Purnima Sehgal
0.65%
Ordinary

Financials

Year2014
Net Worth£2,305,413
Cash£40,321
Current Liabilities£972,066

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 April 2024 (2 weeks, 1 day ago)
Next Return Due27 April 2025 (12 months from now)

Charges

31 May 2006Delivered on: 6 June 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re michael sehgal & sons limited and numbered 06595338 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Outstanding
23 November 1995Delivered on: 29 November 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 36-40 (even) scotswood road newcastle upon tyne & wear t/no TY245915.
Outstanding
5 March 1993Delivered on: 16 March 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32 scotswood road newcastle upon tyne tyne & wear title no TY63083.
Outstanding
25 June 1990Delivered on: 5 July 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 36-40 (even nos) scotswood road newcastle upon tyne tyne & wear.
Outstanding
25 June 1990Delivered on: 3 July 1990
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

18 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
20 September 2017Satisfaction of charge 1 in full (1 page)
11 April 2017Confirmation statement made on 11 April 2017 with updates (4 pages)
21 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 October 2016Confirmation statement made on 15 October 2016 with updates (7 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100,000
(7 pages)
20 May 2015Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
13 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
19 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100,000
(6 pages)
19 November 2014Termination of appointment of Manohar Lal Sehgal M.B.E. as a director on 19 September 2013 (1 page)
17 December 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
19 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100,000
(6 pages)
4 September 2013Annual return made up to 3 September 2013 with a full list of shareholders (6 pages)
4 September 2013Annual return made up to 3 September 2013 with a full list of shareholders (6 pages)
27 February 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
26 July 2012Director's details changed for Mr Jai Deip Sehgal on 26 July 2012 (2 pages)
24 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (6 pages)
23 July 2012Director's details changed for Purnima Sehgal on 23 July 2012 (2 pages)
23 July 2012Director's details changed for Veena Sehgal on 23 July 2012 (2 pages)
23 July 2012Secretary's details changed for Mr Robin Sehgal on 23 July 2012 (1 page)
23 July 2012Director's details changed for Kiran Sehgal on 23 July 2012 (2 pages)
23 July 2012Director's details changed for Manohar Lal Sehgal M.B.E. on 23 July 2012 (2 pages)
23 July 2012Director's details changed for Mr Robin Sehgal on 23 July 2012 (2 pages)
19 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
8 November 2011Previous accounting period extended from 28 February 2011 to 31 August 2011 (3 pages)
19 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (9 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
18 October 2010Annual return made up to 17 July 2010 with a full list of shareholders (9 pages)
22 July 2010Director's details changed for Mr Jai Deip Sehgal on 17 July 2010 (2 pages)
22 July 2010Register inspection address has been changed (1 page)
30 December 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
20 July 2009Return made up to 17/07/09; full list of members (5 pages)
24 November 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
6 June 2008Return made up to 05/06/08; full list of members (5 pages)
6 June 2008Director's change of particulars / manohar sehgal / 01/06/2008 (1 page)
28 November 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
11 June 2007Return made up to 05/06/07; full list of members (4 pages)
11 June 2007Director's particulars changed (1 page)
5 June 2007New director appointed (2 pages)
30 October 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
23 August 2006Return made up to 05/06/06; full list of members (3 pages)
23 August 2006Location of register of members (1 page)
23 August 2006Director's particulars changed (1 page)
6 June 2006Particulars of mortgage/charge (4 pages)
16 September 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
30 June 2005Director's particulars changed (1 page)
30 June 2005Return made up to 05/06/05; full list of members
  • 363(287) ‐ Registered office changed on 30/06/05
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 November 2004Accounts for a medium company made up to 28 February 2004 (17 pages)
23 June 2004Return made up to 05/06/04; full list of members (9 pages)
18 December 2003Accounts for a small company made up to 28 February 2003 (7 pages)
19 June 2003Return made up to 05/06/03; full list of members (9 pages)
12 July 2002Full accounts made up to 28 February 2002 (16 pages)
4 July 2002Return made up to 05/06/02; full list of members (9 pages)
5 October 2001Accounts for a medium company made up to 28 February 2001 (16 pages)
6 July 2001Return made up to 05/06/01; full list of members (8 pages)
19 December 2000Accounts for a small company made up to 29 February 2000 (8 pages)
27 June 2000Return made up to 05/06/00; full list of members (8 pages)
18 June 1999Accounts for a small company made up to 28 February 1999 (6 pages)
16 June 1999Return made up to 05/06/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 July 1998Accounts for a small company made up to 28 February 1998 (7 pages)
19 June 1998Return made up to 05/06/98; no change of members (6 pages)
13 August 1997Accounts for a small company made up to 28 February 1997 (8 pages)
25 July 1997Return made up to 05/06/97; full list of members (8 pages)
4 July 1996Return made up to 05/06/96; no change of members (6 pages)
7 June 1996Accounts for a small company made up to 29 February 1996 (8 pages)
29 November 1995Particulars of mortgage/charge (3 pages)
14 June 1995Return made up to 05/06/95; no change of members (6 pages)
18 May 1995Accounts for a small company made up to 28 February 1995 (8 pages)
5 June 1990Incorporation (14 pages)