Company NameSeventyholds Limited
DirectorsJohn Guthrie and James Maxwell Hill
Company StatusActive
Company Number00916433
CategoryPrivate Limited Company
Incorporation Date27 September 1967(56 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Guthrie
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1991(23 years, 5 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address137 Scalby Road
Scarborough
North Yorkshire
YO12 6TB
Director NameMr James Maxwell Hill
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2012(44 years, 7 months after company formation)
Appointment Duration11 years, 10 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address137 Scalby Road
Scarborough
North Yorkshire
YO12 6TB
Secretary NameMrs Deborah Beeforth
StatusCurrent
Appointed20 July 2020(52 years, 10 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Correspondence Address137 Scalby Road
Scarborough
North Yorkshire
YO12 6TB
Director NameMr Patrick Francis Garner
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(23 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 August 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Quarry
Foxburrow Hill Road Bramley
Guildford
Surrey
GU5 0BU
Secretary NameJohn Atkinson
NationalityBritish
StatusResigned
Appointed28 February 1991(23 years, 5 months after company formation)
Appointment Duration12 years, 2 months (resigned 21 May 2003)
RoleCompany Director
Correspondence AddressPavilion House
Scarborough
North Yorkshire
YO11 2JR
Director NameMr John David Low
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(25 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 08 May 1998)
RoleExecutive Director
Correspondence AddressStream Cottage 70 Dukes Wood Drive
Gerrards Cross
Buckinghamshire
SL9 7LF
Director NameDavid Farries
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1998(30 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 23 September 1998)
RoleSurveyer
Correspondence AddressWaterloo Cottage High Street
Hempstead
Saffron Walden
Essex
CB10 2PD
Director NameMr Nicholas Latham
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1999(32 years after company formation)
Appointment Duration11 months (resigned 01 September 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Churchill Road
St Albans
Hertfordshire
AL1 4HQ
Director NameMr Barry Peter Swiers
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2002(35 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Jersey Court
Irton
Scarborough
North Yorkshire
YO12 4RT
Secretary NameMr Barry Peter Swiers
NationalityBritish
StatusResigned
Appointed21 May 2003(35 years, 8 months after company formation)
Appointment Duration17 years, 2 months (resigned 20 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address137 Scalby Road
Scarborough
North Yorkshire
YO12 6TB
Director NameMr Michael John Harrison
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(37 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 27 March 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address32 Stepney Grove
Scarborough
North Yorkshire
YO12 5DF

Location

Registered Address137 Scalby Road
Scarborough
North Yorkshire
YO12 6TB
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardWoodlands
Built Up AreaScarborough
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return14 September 2023 (6 months, 2 weeks ago)
Next Return Due28 September 2024 (6 months from now)

Filing History

15 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
20 July 2020Appointment of Mrs Deborah Beeforth as a secretary on 20 July 2020 (2 pages)
20 July 2020Termination of appointment of Barry Peter Swiers as a secretary on 20 July 2020 (1 page)
15 June 2020Accounts for a dormant company made up to 30 September 2019 (4 pages)
16 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
26 February 2019Micro company accounts made up to 30 September 2018 (4 pages)
14 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
27 December 2017Accounts for a dormant company made up to 30 September 2017 (4 pages)
27 December 2017Accounts for a dormant company made up to 30 September 2017 (4 pages)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
4 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
4 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
19 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
4 February 2016Director's details changed for Mr John Guthrie on 1 February 2016 (2 pages)
4 February 2016Director's details changed for Mr James Maxwell Hill on 1 February 2016 (2 pages)
4 February 2016Director's details changed for Mr James Maxwell Hill on 1 February 2016 (2 pages)
4 February 2016Director's details changed for Mr John Guthrie on 1 February 2016 (2 pages)
4 February 2016Secretary's details changed for Mr Barry Peter Swiers on 1 February 2016 (1 page)
4 February 2016Secretary's details changed for Mr Barry Peter Swiers on 1 February 2016 (1 page)
14 November 2015Accounts for a dormant company made up to 30 September 2015 (6 pages)
14 November 2015Accounts for a dormant company made up to 30 September 2015 (6 pages)
24 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
(5 pages)
24 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
(5 pages)
27 March 2015Accounts for a dormant company made up to 30 September 2014 (7 pages)
27 March 2015Accounts for a dormant company made up to 30 September 2014 (7 pages)
15 September 2014Annual return made up to 14 September 2014 with a full list of shareholders (5 pages)
15 September 2014Annual return made up to 14 September 2014 with a full list of shareholders (5 pages)
18 March 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
18 March 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
16 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(5 pages)
16 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(5 pages)
26 March 2013Accounts for a dormant company made up to 30 September 2012 (7 pages)
26 March 2013Accounts for a dormant company made up to 30 September 2012 (7 pages)
14 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
14 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
16 May 2012Appointment of Mr James Maxwell Hill as a director (2 pages)
16 May 2012Appointment of Mr James Maxwell Hill as a director (2 pages)
16 April 2012Termination of appointment of Michael Harrison as a director (1 page)
16 April 2012Termination of appointment of Michael Harrison as a director (1 page)
22 March 2012Accounts for a dormant company made up to 30 September 2011 (7 pages)
22 March 2012Accounts for a dormant company made up to 30 September 2011 (7 pages)
16 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
16 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
28 March 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
28 March 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
21 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
7 April 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
7 April 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
15 September 2009Return made up to 14/09/09; full list of members (4 pages)
15 September 2009Return made up to 14/09/09; full list of members (4 pages)
4 April 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
4 April 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
15 September 2008Return made up to 14/09/08; full list of members (4 pages)
15 September 2008Return made up to 14/09/08; full list of members (4 pages)
8 April 2008Accounts for a dormant company made up to 30 September 2007 (7 pages)
8 April 2008Accounts for a dormant company made up to 30 September 2007 (7 pages)
14 September 2007Return made up to 14/09/07; full list of members (3 pages)
14 September 2007Return made up to 14/09/07; full list of members (3 pages)
16 April 2007Accounts for a dormant company made up to 30 September 2006 (7 pages)
16 April 2007Accounts for a dormant company made up to 30 September 2006 (7 pages)
19 September 2006Return made up to 14/09/06; full list of members (3 pages)
19 September 2006Return made up to 14/09/06; full list of members (3 pages)
10 January 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
10 January 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
19 September 2005Return made up to 14/09/05; full list of members (3 pages)
19 September 2005Return made up to 14/09/05; full list of members (3 pages)
9 September 2005Director's particulars changed (1 page)
9 September 2005Director's particulars changed (1 page)
4 February 2005New director appointed (2 pages)
4 February 2005New director appointed (2 pages)
3 February 2005Director resigned (1 page)
3 February 2005Director resigned (1 page)
10 January 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
10 January 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
12 October 2004Registered office changed on 12/10/04 from: third floor pavilion house scarborough north yorkshire YO11 2JR (1 page)
12 October 2004Registered office changed on 12/10/04 from: third floor pavilion house scarborough north yorkshire YO11 2JR (1 page)
5 October 2004Return made up to 14/09/04; full list of members (7 pages)
5 October 2004Return made up to 14/09/04; full list of members (7 pages)
6 January 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
6 January 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
14 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
14 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
7 October 2003Return made up to 14/09/03; full list of members (7 pages)
7 October 2003Return made up to 14/09/03; full list of members (7 pages)
7 June 2003New secretary appointed (2 pages)
7 June 2003Secretary resigned (1 page)
7 June 2003Secretary resigned (1 page)
7 June 2003New secretary appointed (2 pages)
13 January 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
13 January 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
28 November 2002Return made up to 21/11/02; full list of members (7 pages)
28 November 2002Return made up to 21/11/02; full list of members (7 pages)
1 October 2002New director appointed (2 pages)
1 October 2002New director appointed (2 pages)
5 June 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
5 June 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
4 December 2001Return made up to 28/11/01; full list of members (6 pages)
4 December 2001Return made up to 28/11/01; full list of members (6 pages)
22 June 2001Accounts made up to 30 September 2000 (6 pages)
22 June 2001Accounts made up to 30 September 2000 (6 pages)
18 December 2000Return made up to 11/12/00; full list of members (6 pages)
18 December 2000Return made up to 11/12/00; full list of members (6 pages)
8 September 2000Director resigned (1 page)
8 September 2000Director resigned (1 page)
10 August 2000Accounts made up to 30 September 1999 (7 pages)
10 August 2000Accounts made up to 30 September 1999 (7 pages)
7 January 2000Return made up to 24/12/99; full list of members (6 pages)
7 January 2000Return made up to 24/12/99; full list of members (6 pages)
7 October 1999New director appointed (3 pages)
7 October 1999New director appointed (3 pages)
21 September 1999Accounts made up to 30 September 1998 (7 pages)
21 September 1999Accounts made up to 30 September 1998 (7 pages)
19 January 1999Return made up to 14/01/99; change of members (6 pages)
19 January 1999Return made up to 14/01/99; change of members (6 pages)
25 November 1998Registered office changed on 25/11/98 from: pump court king's square york YO1 2LB (1 page)
25 November 1998Registered office changed on 25/11/98 from: pump court king's square york YO1 2LB (1 page)
19 October 1998Director resigned (1 page)
19 October 1998Director resigned (1 page)
8 July 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
8 July 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
19 May 1998Director resigned (1 page)
19 May 1998Director resigned (1 page)
23 January 1998Return made up to 20/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
23 January 1998Return made up to 20/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 March 1997Accounts for a dormant company made up to 30 September 1996 (3 pages)
3 March 1997Accounts for a dormant company made up to 30 September 1996 (3 pages)
26 January 1997Return made up to 22/01/97; full list of members (6 pages)
26 January 1997Return made up to 22/01/97; full list of members (6 pages)
10 April 1996Accounts for a dormant company made up to 30 September 1995 (3 pages)
10 April 1996Accounts for a dormant company made up to 30 September 1995 (3 pages)
12 February 1996Return made up to 31/01/96; no change of members (4 pages)
12 February 1996Return made up to 31/01/96; no change of members (4 pages)