Company NameSedgefield Development Trust Limited
Company StatusActive
Company Number04312745
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 October 2001(22 years, 6 months ago)
Previous NameSedgefield Development Partnership Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRoger Clubley
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2001(same day as company formation)
RoleChartered Town Planner
Country of ResidenceEngland
Correspondence Address55 White House Drive
Sedgefield
County Durham
TS21 3BU
Director NameMichael Ashwell
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2005(3 years, 6 months after company formation)
Appointment Duration18 years, 12 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Mitford Court
Sedgefield
Cleveland
TS21 2JE
Director NameMrs Sandra June Clubley
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2015(13 years, 3 months after company formation)
Appointment Duration9 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address55 White House Drive
Sedgefield
Stockton-On-Tees
Cleveland
TS21 3BU
Director NameDr Tamzin Amanda Lafford
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2017(16 years, 1 month after company formation)
Appointment Duration6 years, 5 months
RoleSenior Applications Scientist
Country of ResidenceEngland
Correspondence Address3a Front Street
Sedgefield
Stockton-On-Tees
TS21 3AT
Director NameMrs Melissa Kate Hinton
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2019(17 years, 3 months after company formation)
Appointment Duration5 years, 2 months
RoleLearning Support Assistant
Country of ResidenceEngland
Correspondence Address29 Chestnut Road
Sedgefield
Stockton-On-Tees
TS21 3DB
Director NameMs Cathryn Ann Gathercole
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2020(18 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleCharity Manager
Country of ResidenceEngland
Correspondence Address3a Front Street
Sedgefield
Stockton-On-Tees
TS21 3AT
Director NameMr Andrew Mark Darling
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2020(18 years, 11 months after company formation)
Appointment Duration3 years, 7 months
RoleDeputy Hrad Teacher
Country of ResidenceEngland
Correspondence Address50 Saddler Drive
Sedgefield
Stockton-On-Tees
TS21 2BF
Director NameMrs Janette Cheryl Savage
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2021(19 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleIntelligence Analyst
Country of ResidenceEngland
Correspondence Address35 St. Lukes Crescent
Sedgefield
Stockton-On-Tees
TS21 3NL
Director NameMrs Lesley Victoria Edmenson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2022(20 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleManager
Country of ResidenceEngland
Correspondence Address6 Durham Road
Sedgefield
Stockton-On-Tees
TS21 3DW
Director NameMr Nicholas Ian Haberfield
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2001(same day as company formation)
RoleLecturer
Country of ResidenceEngland
Correspondence Address3 Bridge House Estate
Ferryhill
County Durham
DL17 8EY
Director NameJohn Tomlinson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2001(same day as company formation)
RoleSchoolteacher
Correspondence Address5 Shire Chase
Durham
DH1 5GP
Director NameRebecca Louise Rowe
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2001(same day as company formation)
RoleCommunity And Yoith Worker
Correspondence Address1 South View
Sedgefield
Durhan
TS21 2AA
Director NameMaxine Robinson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2001(same day as company formation)
RoleRetired Nurse (Nhs)
Correspondence Address28 White House Drive
Sedgefield
Durham
TS21 3BX
Director NameMr John Robinson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2001(same day as company formation)
RoleRetired NHS Director/Nurse
Country of ResidenceEngland
Correspondence Address28 White House Drive
Sedgefield
Cleveland
TS21 3BX
Director NameDaniel Frederick Mold
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2001(same day as company formation)
RoleLecturer
Correspondence Address29 The Leas
Sedgefield
Stockton On Tees
County Durham
TS21 2DS
Secretary NameMr Nicholas Ian Haberfield
NationalityBritish
StatusResigned
Appointed29 October 2001(same day as company formation)
RoleLecturer
Country of ResidenceEngland
Correspondence Address3 Bridge House Estate
Ferryhill
County Durham
DL17 8EY
Director NameSimon David Nott
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(6 months, 3 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 02 February 2009)
RoleLocal Government Officer
Correspondence Address46 Whitehouse Drive
Sedgefield
Stockton On Tees
Durham
Director NameJohn Parkinson
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(1 year, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 September 2006)
RoleRetired
Correspondence AddressHillside House
Mordon
Sedgefield
Stockton On Tees
TS21 2EY
Director NameMs Clare Hammond
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(1 year, 11 months after company formation)
Appointment Duration5 years (resigned 20 October 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address46 Cunningham Court
Sedgefield
Stockton-On-Tees
Cleveland
TS21 3BP
Director NamePaul Elwell
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2003(2 years after company formation)
Appointment Duration5 years, 2 months (resigned 02 February 2009)
RoleChartered Civil Engineer
Country of ResidenceEngland
Correspondence Address30 Station Road
Sedgefield
Stockton On Tees
TS21 2DA
Director NameGloria Wills
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2003(2 years after company formation)
Appointment Duration18 years, 11 months (resigned 26 October 2022)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarehills Lodge
Sedgefield
Durham
TS21 2EG
Director NameJohn Henry Fitzpatrick
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(4 years after company formation)
Appointment Duration15 years, 11 months (resigned 04 November 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Melgrove Way
Sedgefield
Stockton On Tees
Cleveland
TS21 2JN
Secretary NameJohn Henry Fitzpatrick
NationalityBritish
StatusResigned
Appointed14 November 2005(4 years after company formation)
Appointment Duration15 years, 11 months (resigned 04 November 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Melgrove Way
Sedgefield
Stockton On Tees
Cleveland
TS21 2JN
Director NameMr Melvyn Douglas Broadbelt
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2013(11 years, 3 months after company formation)
Appointment Duration6 years (resigned 11 February 2019)
RoleRetired (Education)
Country of ResidenceEngland
Correspondence Address7 Melgrove Way
Sedgefield
Stockton-On-Tees
Cleveland
TS21 2JN
Director NameMrs Olwen Downs
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2015(13 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 24 May 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address2a Durham Road
Sedgefield
Stockton-On-Tees
Cleveland
TS21 3DW
Director NameMrs Dawn Seymour
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2016(14 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 11 February 2019)
RoleHousewife
Country of ResidenceEngland
Correspondence Address7 Melgrove Way
Sedgefield
Stockton-On-Tees
Cleveland
TS21 2JN

Contact

Websitesedgefieldweb.co.uk
Telephone01740 629574
Telephone regionSedgefield

Location

Registered Address3a Front Street
Sedgefield
Stockton-On-Tees
TS21 3AT
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishSedgefield
WardSedgefield
Built Up AreaSedgefield
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth£12,234
Cash£7,132
Current Liabilities£896

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return29 October 2023 (6 months ago)
Next Return Due12 November 2024 (6 months, 2 weeks from now)

Filing History

30 October 2023Confirmation statement made on 29 October 2023 with no updates (3 pages)
28 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
9 November 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
8 November 2022Termination of appointment of Gloria Wills as a director on 26 October 2022 (1 page)
24 July 2022Appointment of Mrs Lesley Edmenson as a director on 21 July 2022 (2 pages)
29 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
10 November 2021Termination of appointment of John Henry Fitzpatrick as a director on 4 November 2021 (1 page)
10 November 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
4 November 2021Registered office address changed from C/O Mr J H Fitzpatrick 7 Melgrove Way Sedgefield Stockton-on-Tees Cleveland TS21 2JN to 3a Front Street Sedgefield Stockton-on-Tees TS21 3AT on 4 November 2021 (1 page)
4 November 2021Termination of appointment of John Henry Fitzpatrick as a secretary on 4 November 2021 (1 page)
29 June 2021Termination of appointment of Olwen Downs as a director on 24 May 2021 (1 page)
29 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
24 February 2021Appointment of Mrs Janette Cheryl Savage as a director on 22 February 2021 (2 pages)
11 November 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
27 October 2020Appointment of Mr Andrew Mark Darling as a director on 28 September 2020 (2 pages)
24 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
29 February 2020Appointment of Ms Cathryn Ann Gathercole as a director on 10 February 2020 (2 pages)
30 October 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
25 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
12 February 2019Termination of appointment of Melvyn Douglas Broadbelt as a director on 11 February 2019 (1 page)
12 February 2019Termination of appointment of Dawn Seymour as a director on 11 February 2019 (1 page)
12 February 2019Appointment of Mrs Melissa Kate Hinton as a director on 11 February 2019 (2 pages)
29 October 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
26 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
11 March 2018Notification of a person with significant control statement (2 pages)
6 March 2018Withdrawal of a person with significant control statement on 6 March 2018 (2 pages)
3 March 2018Withdrawal of a person with significant control statement on 3 March 2018 (2 pages)
15 December 2017Appointment of Dr Tamzin Amanda Lafford as a director on 27 November 2017 (2 pages)
15 December 2017Appointment of Dr Tamzin Amanda Lafford as a director on 27 November 2017 (2 pages)
9 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
9 November 2016Confirmation statement made on 29 October 2016 with updates (4 pages)
9 November 2016Confirmation statement made on 29 October 2016 with updates (4 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
18 February 2016Appointment of Mrs Dawn Seymour as a director on 15 February 2016 (2 pages)
18 February 2016Appointment of Mrs Dawn Seymour as a director on 15 February 2016 (2 pages)
29 October 2015Annual return made up to 29 October 2015 no member list (9 pages)
29 October 2015Annual return made up to 29 October 2015 no member list (9 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
25 February 2015Appointment of Mrs Sandra June Clubley as a director on 16 February 2015 (2 pages)
25 February 2015Appointment of Mrs Sandra June Clubley as a director on 16 February 2015 (2 pages)
20 February 2015Appointment of Mrs Olwen Downs as a director on 16 February 2015 (2 pages)
20 February 2015Appointment of Mrs Olwen Downs as a director on 16 February 2015 (2 pages)
21 November 2014Annual return made up to 29 October 2014 no member list (7 pages)
21 November 2014Annual return made up to 29 October 2014 no member list (7 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
23 November 2013Annual return made up to 29 October 2013 no member list (7 pages)
23 November 2013Annual return made up to 29 October 2013 no member list (7 pages)
2 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
2 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 June 2013Appointment of Mr Melvyn Douglas Broadbelt as a director (2 pages)
27 June 2013Appointment of Mr Melvyn Douglas Broadbelt as a director (2 pages)
31 October 2012Annual return made up to 29 October 2012 no member list (6 pages)
31 October 2012Annual return made up to 29 October 2012 no member list (6 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
4 November 2011Annual return made up to 29 October 2011 no member list (6 pages)
4 November 2011Annual return made up to 29 October 2011 no member list (6 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
1 March 2011Registered office address changed from 58 Front Street Sedgefield Stockton on Tees Co Durham TS21 2AQ on 1 March 2011 (1 page)
1 March 2011Registered office address changed from 58 Front Street Sedgefield Stockton on Tees Co Durham TS21 2AQ on 1 March 2011 (1 page)
1 March 2011Registered office address changed from 58 Front Street Sedgefield Stockton on Tees Co Durham TS21 2AQ on 1 March 2011 (1 page)
13 November 2010Annual return made up to 29 October 2010 no member list (6 pages)
13 November 2010Annual return made up to 29 October 2010 no member list (6 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
15 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 08/02/2010
(1 page)
15 February 2010Memorandum and Articles of Association (30 pages)
15 February 2010Memorandum and Articles of Association (30 pages)
15 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 08/02/2010
(1 page)
29 October 2009Director's details changed for Roger Clubley on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Gloria Wills on 29 October 2009 (2 pages)
29 October 2009Annual return made up to 29 October 2009 no member list (5 pages)
29 October 2009Director's details changed for Michael Ashwell on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Roger Clubley on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Michael Ashwell on 29 October 2009 (2 pages)
29 October 2009Annual return made up to 29 October 2009 no member list (5 pages)
29 October 2009Director's details changed for Gloria Wills on 29 October 2009 (2 pages)
23 September 2009Memorandum and Articles of Association (9 pages)
23 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 September 2009Memorandum and Articles of Association (9 pages)
23 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
22 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
22 July 2009Appointment terminated director paul elwell (1 page)
22 July 2009Appointment terminated director simon nott (1 page)
22 July 2009Appointment terminated director simon nott (1 page)
22 July 2009Appointment terminated director paul elwell (1 page)
31 October 2008Annual return made up to 29/10/08 (4 pages)
31 October 2008Appointment terminated director clare hammond (1 page)
31 October 2008Appointment terminated director john tomlinson (1 page)
31 October 2008Annual return made up to 29/10/08 (4 pages)
31 October 2008Appointment terminated director rebecca rowe (1 page)
31 October 2008Appointment terminated director john tomlinson (1 page)
31 October 2008Appointment terminated director rebecca rowe (1 page)
31 October 2008Appointment terminated director clare hammond (1 page)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
13 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 May 2008Memorandum and Articles of Association (21 pages)
13 May 2008Memorandum and Articles of Association (21 pages)
6 February 2008Total exemption small company accounts made up to 30 September 2006 (3 pages)
6 February 2008Total exemption small company accounts made up to 30 September 2006 (3 pages)
17 December 2007Annual return made up to 29/10/07 (3 pages)
17 December 2007Annual return made up to 29/10/07 (3 pages)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
23 February 2007Memorandum and Articles of Association (29 pages)
23 February 2007Memorandum and Articles of Association (29 pages)
5 January 2007Annual return made up to 29/10/06 (3 pages)
5 January 2007Annual return made up to 29/10/06 (3 pages)
23 October 2006Director resigned (1 page)
23 October 2006Director resigned (1 page)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
23 December 2005Annual return made up to 29/10/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 December 2005Annual return made up to 29/10/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 December 2005Secretary resigned;director resigned (2 pages)
1 December 2005New secretary appointed;new director appointed (2 pages)
1 December 2005New secretary appointed;new director appointed (2 pages)
1 December 2005Secretary resigned;director resigned (2 pages)
29 November 2005Company name changed sedgefield development partnersh ip LIMITED\certificate issued on 29/11/05 (2 pages)
29 November 2005Company name changed sedgefield development partnersh ip LIMITED\certificate issued on 29/11/05 (2 pages)
2 August 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
2 August 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
20 May 2005New director appointed (1 page)
20 May 2005New director appointed (1 page)
13 December 2004Registered office changed on 13/12/04 from: 58 front street sedgefield county durham TS21 2AQ (1 page)
13 December 2004Registered office changed on 13/12/04 from: 58 front street sedgefield county durham TS21 2AQ (1 page)
3 December 2004Annual return made up to 29/10/04
  • 363(287) ‐ Registered office changed on 03/12/04
(7 pages)
3 December 2004Annual return made up to 29/10/04
  • 363(287) ‐ Registered office changed on 03/12/04
(7 pages)
1 December 2004New director appointed (2 pages)
1 December 2004New director appointed (2 pages)
8 November 2004New director appointed (1 page)
8 November 2004New director appointed (1 page)
23 September 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
23 September 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
12 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 October 2003New director appointed (2 pages)
29 October 2003New director appointed (2 pages)
29 October 2003New director appointed (2 pages)
29 October 2003New director appointed (2 pages)
25 October 2003Annual return made up to 29/10/03
  • 363(287) ‐ Registered office changed on 25/10/03
(6 pages)
25 October 2003Annual return made up to 29/10/03
  • 363(287) ‐ Registered office changed on 25/10/03
(6 pages)
23 July 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
23 July 2003Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page)
23 July 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
23 July 2003Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page)
30 October 2002Annual return made up to 29/10/02 (6 pages)
30 October 2002Annual return made up to 29/10/02 (6 pages)
25 July 2002New director appointed (1 page)
25 July 2002New director appointed (1 page)
8 April 2002Director resigned (1 page)
8 April 2002Director resigned (1 page)
8 April 2002Director resigned (1 page)
8 April 2002Director resigned (1 page)
29 October 2001Incorporation (40 pages)
29 October 2001Incorporation (40 pages)