ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sefton Holdings Limited

Sefton Holdings Limited is an active company incorporated on 25 January 1957 with the registered office located in . Sefton Holdings Limited was registered 68 years ago.
Status
Active
Active since incorporation
Company No
00577593
Private limited company
Age
68 years
Incorporated 25 January 1957
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 29 October 2025 (19 days ago)
Next confirmation dated 29 October 2026
Due by 12 November 2026 (11 months remaining)
Last change occurred 19 days ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Small
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
12th Floor, Aldgate Tower
2 Leman Street
London
E1W 9US
England
Address changed on 26 Mar 2025 (7 months ago)
Previous address was 12 Molyneux Way Aintree Liverpool L10 2JA
Telephone
01515203282
Email
Available in Endole App
People
Officers
12
Shareholders
3
Controllers (PSC)
2
Director • Director
Director • Director • Teacher • British • Lives in England • Born in Apr 1965
Director • Director • Solicitor • British • Lives in UK • Born in Jun 1968
Director • English • Lives in England • Born in Jun 1962
Director • British • Lives in England • Born in Apr 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Fenwick Street Investments Limited
WPG Registrars Limited, Marcus Julian Romaine Bleasdale, and 5 more are mutual people.
Active
Bleasdale Investments Limited
WPG Registrars Limited, Marcus Julian Romaine Bleasdale, and 4 more are mutual people.
Active
Sefton Bleasdale Limited
WPG Registrars Limited, Marcus Julian Romaine Bleasdale, and 2 more are mutual people.
Active
Scarth Hill Mansion Management Company Limited
WPG Registrars Limited, Marcus Julian Romaine Bleasdale, and 2 more are mutual people.
Active
Bleasdale Estates Limited
WPG Registrars Limited, Marcus Julian Romaine Bleasdale, and 2 more are mutual people.
Active
Macro (Ipswich) Limited
WPG Registrars Limited and Sir Trevor Steven Pears are mutual people.
Active
K. Woolf (Export) Limited
WPG Registrars Limited and Sir Trevor Steven Pears are mutual people.
Active
Stanley N. Evans Limited
Sir Trevor Steven Pears and WPG Registrars Limited are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£556K
Decreased by £162K (-23%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£22.15M
Increased by £4.42M (+25%)
Total Liabilities
-£6.47M
Increased by £865K (+15%)
Net Assets
£15.68M
Increased by £3.56M (+29%)
Debt Ratio (%)
29%
Decreased by 2.41% (-8%)
Latest Activity
Confirmation Submitted
19 Days Ago on 29 Oct 2025
The William Pears Group of Companies Ltd (PSC) Details Changed
7 Months Ago on 25 Mar 2025
Bleasdale Investments Limited (PSC) Appointed
7 Months Ago on 25 Mar 2025
The William Pears Group of Companies Ltd (PSC) Appointed
7 Months Ago on 25 Mar 2025
William Pears Group Limited (PSC) Resigned
7 Months Ago on 25 Mar 2025
Mr William Frederick Bennett Appointed
7 Months Ago on 25 Mar 2025
Sir Trevor Steven Pears Appointed
7 Months Ago on 25 Mar 2025
Mr Mark Andrew Pears Appointed
7 Months Ago on 25 Mar 2025
Wpg Registrars Limited Appointed
7 Months Ago on 25 Mar 2025
Simone Frances Romaine Garforth Resigned
7 Months Ago on 25 Mar 2025
Get Credit Report
Discover Sefton Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 29 October 2025 with updates
Submitted on 29 Oct 2025
Notification of Bleasdale Investments Limited as a person with significant control on 25 March 2025
Submitted on 28 Oct 2025
Change of details for The William Pears Group of Companies Ltd as a person with significant control on 25 March 2025
Submitted on 28 Oct 2025
Cessation of William Pears Group Limited as a person with significant control on 25 March 2025
Submitted on 10 Oct 2025
Notification of The William Pears Group of Companies Ltd as a person with significant control on 25 March 2025
Submitted on 10 Oct 2025
Appointment of Mr William Frederick Bennett as a secretary on 25 March 2025
Submitted on 26 Mar 2025
Notification of William Pears Group Limited as a person with significant control on 25 March 2025
Submitted on 26 Mar 2025
Registered office address changed from 12 Molyneux Way Aintree Liverpool L10 2JA to 12th Floor, Aldgate Tower 2 Leman Street London E1W 9US on 26 March 2025
Submitted on 26 Mar 2025
Appointment of Sir Trevor Steven Pears as a director on 25 March 2025
Submitted on 26 Mar 2025
Appointment of Mr David Alan Pears as a director on 25 March 2025
Submitted on 26 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year