Company NameSetten Holdings Limited
DirectorGeoffrey Leonard Carver
Company StatusActive
Company Number00171323
CategoryPrivate Limited Company
Incorporation Date9 November 1920(103 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameGeoffrey Leonard Carver
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1992(71 years, 6 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence AddressThe Old School
Old Radnor
Powys
Director NameRichard Alexander Hill
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(71 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 February 1996)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Old Vicarage
Evancoyd
Presteigne
Powys
LD8 2PA
Wales
Director NameMr Bryan Alfred Pullen
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(71 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 1994)
RoleCompany Director
Correspondence AddressOak Ridge Grosvenor Road
Llandrindod Wells
Powys
LD1 5NA
Wales
Director NameAnn Constance Setten
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(71 years, 6 months after company formation)
Appointment Duration15 years, 9 months (resigned 06 February 2008)
RoleCompany Director
Correspondence AddressQuantocks Sawpit Bank
High Street Leintwardine
Craven Arms
Salop
SY7 0LB
Wales
Director NamePeter Westcott Setten
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(71 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 March 1993)
RoleCompany Director
Correspondence AddressQuantocks Sawpit Bank
High Street Leintwardine
Craven Arms
Salop
Director NameMr Maurice Leslie Thorn
Date of BirthNovember 1947 (Born 76 years ago)
NationalityWelsh
StatusResigned
Appointed25 April 1992(71 years, 6 months after company formation)
Appointment Duration15 years, 11 months (resigned 02 April 2008)
RoleChartered Accountant
Country of ResidenceWales
Correspondence Address3 Cefn Morfa
Llandrindod Wells
Powys
LD1 5NP
Wales
Secretary NameMr Maurice Leslie Thorn
NationalityWelsh
StatusResigned
Appointed25 April 1992(71 years, 6 months after company formation)
Appointment Duration15 years, 11 months (resigned 02 April 2008)
RoleCompany Director
Country of ResidenceWales
Correspondence Address3 Cefn Morfa
Llandrindod Wells
Powys
LD1 5NP
Wales
Director NameCharles Frederick Nelson
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(73 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 29 March 2000)
RoleCompany Director
Correspondence AddressHeathersett
Langstone
Newport
Gwent
NP6 2JS
Wales
Director NameMr Michael Wallis
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(73 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 25 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrockington Grange
Bredenbury
Herefordshire
HR7 4TF
Wales
Director NameJohn Sydney Fox
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1995(75 years, 1 month after company formation)
Appointment Duration11 years, 3 months (resigned 02 April 2007)
RoleCompany Director
Correspondence AddressEarthah 16 Cefn Morfa
Llandrindod Wells
Powys
LD1 5NP
Wales
Director NameDavid Stewart Gordon
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(77 years after company formation)
Appointment Duration8 years, 5 months (resigned 06 April 2006)
RoleSales And Marketing Director
Correspondence AddressThe Barley Mow 16 Lower Broad Street
Ludlow
Salop
SY8 1PQ
Wales
Director NamePaul Brian Ross
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(77 years after company formation)
Appointment Duration10 years, 5 months (resigned 02 April 2008)
RoleCompany Director
Correspondence AddressOldfield House Wyson Lane
Brimfield
Ludlow
Shropshire
SY8 4NL
Wales
Director NameMr Graham Michael Wood
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2007(86 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Stable Courtyard
Westhill
Ledbury
Herefordshire
HR8 1JF
Wales

Location

Registered AddressC/O Pricewaterhousecoopers Llp Benson House
33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£17,629,000
Gross Profit£4,498,000
Net Worth-£818,000
Cash£6,000
Current Liabilities£6,320,000

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Next Accounts Due29 February 2008 (overdue)
Accounts CategoryGroup
Accounts Year End30 April

Returns

Next Return Due9 May 2017 (overdue)

Filing History

1 August 2018Termination of appointment of Graham Michael Wood as a director on 1 October 2016 (1 page)
1 October 2016Restoration by order of the court (3 pages)
1 October 2016Restoration by order of the court (3 pages)
7 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2009Administrator's progress report to 4 February 2009 (6 pages)
7 February 2009Notice of move from Administration to Dissolution (6 pages)
2 September 2008Administrator's progress report to 4 August 2008 (12 pages)
6 August 2008Registered office changed on 06/08/2008 from ixl house, waterloo road, llandrindod wells, powys.LD1 6BH (1 page)
23 April 2008Appointment terminated director maurice thorn (1 page)
23 April 2008Appointment terminated director ann setten (1 page)
23 April 2008Appointment terminated director paul ross (1 page)
23 April 2008Appointment terminated secretary maurice thorn (1 page)
13 February 2008Appointment of an administrator (1 page)
15 June 2007Accounting reference date extended from 31/12/06 to 30/04/07 (1 page)
26 April 2007Return made up to 25/04/07; full list of members (10 pages)
10 April 2007Director resigned (1 page)
7 March 2007New director appointed (1 page)
28 November 2006Group of companies' accounts made up to 31 December 2005 (37 pages)
28 June 2006Particulars of mortgage/charge (4 pages)
5 May 2006Return made up to 25/04/06; full list of members (11 pages)
5 May 2006Director resigned (1 page)
4 November 2005Group of companies' accounts made up to 31 December 2004 (35 pages)
24 May 2005Return made up to 25/04/05; change of members (9 pages)
25 November 2004Declaration of satisfaction of mortgage/charge (1 page)
25 November 2004Declaration of satisfaction of mortgage/charge (1 page)
25 November 2004Declaration of satisfaction of mortgage/charge (1 page)
25 November 2004Declaration of satisfaction of mortgage/charge (1 page)
30 October 2004Group of companies' accounts made up to 31 December 2003 (38 pages)
6 August 2004Particulars of mortgage/charge (6 pages)
27 July 2004Declaration of satisfaction of mortgage/charge (1 page)
27 July 2004Declaration of satisfaction of mortgage/charge (1 page)
27 July 2004Declaration of satisfaction of mortgage/charge (1 page)
30 April 2004Return made up to 25/04/04; no change of members (9 pages)
28 October 2003Group of companies' accounts made up to 31 December 2002 (35 pages)
6 May 2003Return made up to 25/04/03; full list of members (12 pages)
21 October 2002Group of companies' accounts made up to 31 December 2001 (28 pages)
7 May 2002Return made up to 25/04/02; no change of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
30 November 2001Group of companies' accounts made up to 31 December 2000 (26 pages)
21 May 2001Return made up to 25/04/01; full list of members (12 pages)
6 February 2001Particulars of mortgage/charge (3 pages)
23 October 2000Full group accounts made up to 31 December 1999 (26 pages)
10 May 2000Return made up to 25/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
20 April 2000Director resigned (1 page)
21 October 1999Full group accounts made up to 31 December 1998 (25 pages)
16 September 1999Director resigned (1 page)
16 May 1999Return made up to 25/04/99; change of members (8 pages)
31 October 1998Full group accounts made up to 31 December 1997 (26 pages)
21 May 1998Return made up to 25/04/98; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
16 May 1997Return made up to 25/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
30 April 1997Full group accounts made up to 31 December 1996 (25 pages)
31 October 1996Full group accounts made up to 31 December 1995 (24 pages)
29 May 1996Return made up to 25/04/96; change of members (8 pages)
19 February 1996Director resigned (1 page)
30 October 1995Full group accounts made up to 31 December 1994 (24 pages)
15 May 1995Return made up to 25/04/95; change of members (8 pages)
5 April 1995Memorandum and Articles of Association (16 pages)
5 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (116 pages)
21 May 1993Full group accounts made up to 31 December 1992 (22 pages)
2 December 1989Allotment of shares (2 pages)
13 December 1988Wd 29/11/88 ad 02/11/88--------- £ si 210500@1=210500 £ ic 126008/336508 (4 pages)
1 May 1986Allotment of shares (3 pages)
26 July 1973Allotment of shares (2 pages)