Company NameThe Sector Group Limited
Company StatusActive
Company Number07738950
CategoryPrivate Limited Company
Incorporation Date12 August 2011(12 years, 7 months ago)
Previous NameDisc Enterprises Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
Section NAdministrative and support service activities
SIC 81100Combined facilities support activities
Section QHuman health and social work activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse

Directors

Director NameMr Christopher Ranulph George Matthews-Maxwell
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2011(same day as company formation)
RoleChartered Secretary Company Di
Country of ResidenceUnited Kingdom
Correspondence AddressInspiration House Unit 22, Bowburn North Industria
Bowburn
Durham
DH6 5PF
Director NameMr Paul Vincent Townsley
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2015(3 years, 11 months after company formation)
Appointment Duration8 years, 8 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressInspiration House Unit 22, Bowburn North Industria
Bowburn
Durham
DH6 5PF
Director NameMs Claire McCreanor
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2017(5 years, 10 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInspiration House Unit 22, Bowburn North Industria
Bowburn
Durham
DH6 5PF
Secretary NameMrs Camila Horner
StatusCurrent
Appointed01 September 2020(9 years after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence AddressInspiration House Unit 22, Bowburn North Industria
Bowburn
Durham
DH6 5PF
Director NameSteve Johnson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2011(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressUnit 2 Horndale Avenue
Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6DS
Director NameRonald Leslie Woodworth
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2011(same day as company formation)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Horndale Avenue
Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6DS
Director NameMs Lesley Cavender
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2011(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Horndale Avenue
Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6DS
Director NameAvril Tully
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2011(same day as company formation)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Horndale Avenue
Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6DS
Director NameMr Mark Weeding
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2011(1 week, 6 days after company formation)
Appointment Duration3 years, 11 months (resigned 24 July 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Horndale Avenue
Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6DS
Secretary NameMrs Camila Horner
StatusResigned
Appointed01 February 2017(5 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 November 2019)
RoleCompany Director
Correspondence AddressUnit 2 Horndale Avenue
Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6DS
Secretary NameMr Edward Anthony Heatley
StatusResigned
Appointed11 November 2019(8 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 September 2020)
RoleCompany Director
Correspondence AddressInspiration House Unit 22, Bowburn North Industria
Bowburn
Durham
DH6 5PF

Location

Registered AddressInspiration House Unit 22, Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishCassop-cum-Quarrington
WardCoxhoe
Built Up AreaBowburn
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Disc
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return7 August 2023 (7 months, 3 weeks ago)
Next Return Due21 August 2024 (4 months, 3 weeks from now)

Filing History

15 August 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
8 August 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
22 June 2023Cessation of Paul Vincent Townsley as a person with significant control on 22 June 2023 (1 page)
22 June 2023Change of details for Developing Initiative for Support in the Community as a person with significant control on 22 June 2023 (2 pages)
16 January 2023Accounts for a dormant company made up to 31 March 2022 (2 pages)
20 September 2022Confirmation statement made on 7 August 2022 with no updates (3 pages)
27 January 2022Accounts for a dormant company made up to 31 March 2021 (2 pages)
14 September 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
10 September 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
1 September 2020Termination of appointment of Edward Anthony Heatley as a secretary on 1 September 2020 (1 page)
1 September 2020Appointment of Mrs Camila Horner as a secretary on 1 September 2020 (2 pages)
21 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
2 December 2019Registered office address changed from Unit 2 Horndale Avenue Aycliffe Business Park Newton Aycliffe County Durham DL5 6DS to Inspiration House Unit 22, Bowburn North Industrial Estate Bowburn Durham DH6 5PF on 2 December 2019 (1 page)
22 November 2019Appointment of Mr Edward Anthony Heatley as a secretary on 11 November 2019 (2 pages)
22 November 2019Termination of appointment of Camila Horner as a secretary on 11 November 2019 (1 page)
23 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
23 August 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
11 September 2018Confirmation statement made on 7 August 2018 with updates (4 pages)
13 April 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
7 August 2017Confirmation statement made on 7 August 2017 with updates (3 pages)
7 August 2017Confirmation statement made on 7 August 2017 with updates (3 pages)
30 June 2017Cessation of Lesley Cavender as a person with significant control on 31 January 2017 (1 page)
30 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-30
(3 pages)
30 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-30
(3 pages)
30 June 2017Cessation of Lesley Cavender as a person with significant control on 31 January 2017 (1 page)
23 June 2017Appointment of Ms Claire Mccreanor as a director on 23 June 2017 (2 pages)
23 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
23 June 2017Appointment of Ms Claire Mccreanor as a director on 23 June 2017 (2 pages)
23 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
3 February 2017Appointment of Mrs Camila Horner as a secretary on 1 February 2017 (2 pages)
3 February 2017Termination of appointment of Lesley Cavender as a director on 31 January 2017 (1 page)
3 February 2017Termination of appointment of Lesley Cavender as a director on 31 January 2017 (1 page)
3 February 2017Appointment of Mrs Camila Horner as a secretary on 1 February 2017 (2 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
3 October 2016Termination of appointment of Avril Tully as a director on 30 September 2016 (1 page)
3 October 2016Termination of appointment of Avril Tully as a director on 30 September 2016 (1 page)
19 September 2016Confirmation statement made on 4 September 2016 with updates (7 pages)
19 September 2016Confirmation statement made on 4 September 2016 with updates (7 pages)
7 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(4 pages)
7 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(4 pages)
7 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(4 pages)
4 September 2015Termination of appointment of Mark Weeding as a director on 24 July 2015 (1 page)
4 September 2015Appointment of Mr Paul Vincent Townsley as a director on 13 July 2015 (2 pages)
4 September 2015Appointment of Mr Paul Vincent Townsley as a director on 13 July 2015 (2 pages)
4 September 2015Termination of appointment of Ronald Leslie Woodworth as a director on 26 January 2015 (1 page)
4 September 2015Termination of appointment of Mark Weeding as a director on 24 July 2015 (1 page)
4 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
4 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
4 September 2015Termination of appointment of Ronald Leslie Woodworth as a director on 26 January 2015 (1 page)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(5 pages)
23 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(5 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
25 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(5 pages)
25 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(5 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 October 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
3 October 2012Termination of appointment of Steve Johnson as a director (1 page)
3 October 2012Termination of appointment of Steve Johnson as a director (1 page)
3 October 2012Registered office address changed from Merrington House Merrington Lane Industrial Estate Spennymoor County Durham DL16 7UT on 3 October 2012 (1 page)
3 October 2012Registered office address changed from Merrington House Merrington Lane Industrial Estate Spennymoor County Durham DL16 7UT on 3 October 2012 (1 page)
3 October 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
3 October 2012Registered office address changed from Merrington House Merrington Lane Industrial Estate Spennymoor County Durham DL16 7UT on 3 October 2012 (1 page)
28 September 2011Appointment of Mark Weeding as a director (3 pages)
28 September 2011Appointment of Mark Weeding as a director (3 pages)
14 September 2011Current accounting period shortened from 31 August 2012 to 31 March 2012 (3 pages)
14 September 2011Current accounting period shortened from 31 August 2012 to 31 March 2012 (3 pages)
12 August 2011Incorporation (31 pages)
12 August 2011Incorporation (31 pages)