SECTOR ASSOCIATES LTD

Register to unlock more data on OkredoRegister

SECTOR ASSOCIATES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10618318

Incorporation date

14/02/2017

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Chancery House, Slaidburn Crescent, Southport, Merseyside PR9 9YFCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2022)
dot icon01/04/2026
Termination of appointment of Marc Coster as a director on 2026-02-28
dot icon28/01/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon29/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon29/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon29/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon29/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon13/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon14/08/2025
Termination of appointment of Eliot James Powell as a director on 2025-07-31
dot icon18/03/2025
Director's details changed for Mr Eliot James Powell on 2024-12-20
dot icon15/01/2025
Appointment of Mr Eliot James Powell as a director on 2024-12-20
dot icon15/01/2025
Confirmation statement made on 2025-01-14 with no updates
dot icon12/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon12/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon12/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon12/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon09/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon18/09/2023
Particulars of variation of rights attached to shares
dot icon18/09/2023
Change of share class name or designation
dot icon18/09/2023
Resolutions
dot icon18/09/2023
Memorandum and Articles of Association
dot icon10/05/2023
Memorandum and Articles of Association
dot icon10/05/2023
Change of share class name or designation
dot icon10/05/2023
Resolutions
dot icon10/05/2023
Particulars of variation of rights attached to shares
dot icon05/05/2023
Sub-division of shares on 2023-04-24
dot icon05/05/2023
Sub-division of shares on 2023-04-24
dot icon01/05/2023
Current accounting period extended from 2023-06-30 to 2023-12-31
dot icon27/04/2023
Registered office address changed from Unit 1 Fairways Thirsk Industrial Park Thirsk YO7 3BX England to Chancery House Slaidburn Crescent Southport Merseyside PR9 9YF on 2023-04-27
dot icon27/04/2023
Appointment of Mr Craig Arthur Seed as a director on 2023-04-25
dot icon27/04/2023
Appointment of Mr Simon Christopher Bland as a director on 2023-04-25
dot icon27/04/2023
Appointment of Mr John David Page as a director on 2023-04-25
dot icon27/04/2023
Termination of appointment of Jamie Jenkinson as a director on 2023-04-25
dot icon27/04/2023
Notification of Dr & P Group Limited as a person with significant control on 2023-04-25
dot icon27/04/2023
Cessation of Jamie Jenkinson as a person with significant control on 2023-04-25
dot icon27/04/2023
Cessation of Nichola Amy Jenkinson as a person with significant control on 2023-04-25
dot icon25/04/2023
Second filing of Confirmation Statement dated 2022-11-04
dot icon18/04/2023
Change of details for Mr Jamie Jenkinson as a person with significant control on 2023-02-20
dot icon19/02/2023
Notification of Nichola Amy Jenkinson as a person with significant control on 2023-02-20
dot icon19/02/2023
Confirmation statement made on 2023-02-20 with updates
dot icon04/11/2022
Confirmation statement made on 2022-10-30 with updates
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

8
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
23.07K
-
0.00
-
-
2022
8
30.92K
-
0.00
-
-
2022
8
30.92K
-
0.00
-
-

Employees

2022

Employees

8 Ascended0 % *

Net Assets(GBP)

30.92K £Ascended34.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jenkinson, Jamie
Director
14/02/2017 - 25/04/2023
9
Seed, Craig Arthur
Director
25/04/2023 - 04/03/2025
66
Page, John David
Director
25/04/2023 - Present
46
Bland, Simon Christopher
Director
25/04/2023 - Present
85
Coster, Marc
Director
04/03/2025 - 28/02/2026
36

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About SECTOR ASSOCIATES LTD

SECTOR ASSOCIATES LTD is an(a) Active company incorporated on 14/02/2017 with the registered office located at Chancery House, Slaidburn Crescent, Southport, Merseyside PR9 9YF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of SECTOR ASSOCIATES LTD?

toggle

SECTOR ASSOCIATES LTD is currently Active. It was registered on 14/02/2017 .

Where is SECTOR ASSOCIATES LTD located?

toggle

SECTOR ASSOCIATES LTD is registered at Chancery House, Slaidburn Crescent, Southport, Merseyside PR9 9YF.

What does SECTOR ASSOCIATES LTD do?

toggle

SECTOR ASSOCIATES LTD operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

How many employees does SECTOR ASSOCIATES LTD have?

toggle

SECTOR ASSOCIATES LTD had 8 employees in 2022.

What is the latest filing for SECTOR ASSOCIATES LTD?

toggle

The latest filing was on 01/04/2026: Termination of appointment of Marc Coster as a director on 2026-02-28.