Company NameSeymour (Civil Engineering Contractors) Ltd.
Company StatusActive
Company Number01374637
CategoryPrivate Limited Company
Incorporation Date21 June 1978(45 years, 10 months ago)
Previous NameB. Seymour (Civil Engineering Contractors) Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Paul Scott
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2016(37 years, 6 months after company formation)
Appointment Duration8 years, 3 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address3175 Century Way
Thorpe Park
Leeds
LS15 8ZB
Director NameMr Adam David Harker
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2020(42 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3175 Century Way
Thorpe Park
Leeds
LS15 8ZB
Director NameRenew Corporate Director Limited (Corporation)
StatusCurrent
Appointed25 July 2007(29 years, 1 month after company formation)
Appointment Duration16 years, 9 months
Correspondence Address3175 Century Way Thorpe Park
Leeds
LS15 8ZB
Secretary NameReneew Nominees Limited (Corporation)
StatusCurrent
Appointed25 July 2007(29 years, 1 month after company formation)
Appointment Duration16 years, 9 months
Correspondence AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Director NameArthur Christopher Barber
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1992(14 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 22 May 1998)
RoleChartered Civil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Sinderby Close
Whitebridge Park
Newcastle Upon Tyne
Tyne & Wear
NE3 5JB
Director NameMr Gordon Paul James Irvine
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1992(14 years, 5 months after company formation)
Appointment Duration14 years, 8 months (resigned 25 July 2007)
RoleCharteredn Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Dikes Lane
Great Ayton
Middlesbrough
Cleveland
TS9 6HJ
Director NameBarry Rhodes
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1992(14 years, 5 months after company formation)
Appointment Duration14 years, 8 months (resigned 25 July 2007)
RoleCivil Engineer
Correspondence AddressLinden House
Middleton Tyas
Richmond
North Yorkshire
DL10 6QZ
Director NameMr Thomas Brian Seymour
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1992(14 years, 5 months after company formation)
Appointment Duration14 years, 8 months (resigned 25 July 2007)
RoleRetired
Correspondence AddressAyton Hall Low Green
Great Ayton
Middlesbrough
Cleveland
TS9 6PS
Director NameMr Christopher Short
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1992(14 years, 5 months after company formation)
Appointment Duration19 years, 10 months (resigned 21 September 2012)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address21 St Edmunds Green
Butterwick Road Sedgefield
Stockton On Tees
Cleveland
TS21 3HT
Secretary NameBarbara James Taylor
NationalityBritish
StatusResigned
Appointed14 November 1992(14 years, 5 months after company formation)
Appointment Duration14 years, 8 months (resigned 25 July 2007)
RoleCompany Director
Correspondence Address2 High Winning Cottages
Castle Eden
Hartlepool
TS27 4TA
Director NameMr Kevin James Byrne
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(17 years, 8 months after company formation)
Appointment Duration24 years, 7 months (resigned 30 September 2020)
RoleContract Director
Country of ResidenceEngland
Correspondence Address3175 Century Way
Thorpe Park
Leeds
LS15 8ZB
Director NameGodfrey John Keefe
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(25 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 July 2007)
RoleCivil Engineer
Correspondence Address40 Bewick View
Bright Meadows
Birtley
County Durham
DH3 1RU
Director NameMr Brian Ward May
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2012(34 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 2016)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressChurch Garth Topcliffe
Thirsk
North Yorkshire
YO7 3PB

Contact

Websiteseymourcec.co.uk
Telephone01429 233521
Telephone regionHartlepool

Location

Registered Address3175 Century Way
Thorpe Park
Leeds
LS15 8ZB
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishAusthorpe
WardGarforth and Swillington
Built Up AreaWest Yorkshire
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2.1m at £1Seymour Cec Holdings LTD
97.62%
Ordinary
50k at £1Seymour Cec Holdings LTD
2.38%
Ordinary A

Financials

Year2014
Turnover£26,629,000
Gross Profit£3,026,000
Net Worth£3,228,000
Cash£12,718,000
Current Liabilities£14,273,000

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return1 November 2023 (5 months, 2 weeks ago)
Next Return Due15 November 2024 (6 months, 4 weeks from now)

Charges

15 July 1993Delivered on: 23 July 1993
Satisfied on: 25 February 1997
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £42,912 due from the company to the chargee under the terms of the charge.
Particulars: All right title and interest in and to all sums payable under the insurance. See the mortgage charge document for full details.
Fully Satisfied
16 June 1993Delivered on: 18 June 1993
Satisfied on: 17 November 1998
Persons entitled: Lloyds Bowmaker Limited

Classification: Fixed charge
Secured details: £43,200 and all monies due or to become due from the company to the chargee.
Particulars: 1 x volvo bm 861 1985 dumptruck chassis no: 59838. see the mortgage charge document for full details.
Fully Satisfied
25 May 1993Delivered on: 29 May 1993
Satisfied on: 17 November 1998
Persons entitled: Lloyds Bowmaker Limited

Classification: Fixed charge
Secured details: £ 39,825.
Particulars: 1 x akerman H16C hydraulic excavator-serial no: 774 with extended dipper arm and two buckets. See the mortgage charge document for full details.
Fully Satisfied
14 April 1993Delivered on: 15 April 1993
Satisfied on: 4 August 2007
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 st hildas road harrogate north yorkshire.
Fully Satisfied
10 July 1992Delivered on: 18 July 1992
Satisfied on: 25 February 1997
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £32,343.30 due from the company to the chargee under the terms of the charge.
Particulars: All its right title and interest in and to all sums payable under the policies of insurance as listed on the form 395.
Fully Satisfied
11 July 1991Delivered on: 19 July 1991
Satisfied on: 25 February 1997
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £35,865.50 due from the company to the chargee under the terms of the charge.
Particulars: All its rights, title & interest in & to all sums payable under the insurance (see 395 for full details).
Fully Satisfied
15 May 1989Delivered on: 2 June 1989
Satisfied on: 4 August 2007
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land in mainsforth terrace, hartlepool, cleveland including all fixtures, fittings (other than trade) plant & machinery floating charge over all movable plant machinery and equipment. Fixtures & fittings materials & articles.
Fully Satisfied
3 August 1984Delivered on: 6 August 1984
Satisfied on: 4 August 2007
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that property situate at middleton rd hartlepool title no ce 69880. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 October 2007Delivered on: 19 October 2007
Satisfied on: 14 January 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 May 2002Delivered on: 3 May 2002
Satisfied on: 4 August 2007
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Yard & buildings at hartlepool marina. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
22 November 1979Delivered on: 28 November 1979
Satisfied on: 4 August 2007
Persons entitled: Yorkshire Bank LTD.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
18 November 2022Delivered on: 25 November 2022
Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
29 January 2020Delivered on: 31 January 2020
Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
8 May 2018Delivered on: 10 May 2018
Persons entitled: Hsbc Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
21 April 2010Delivered on: 22 April 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

24 December 2023Full accounts made up to 30 September 2023 (25 pages)
21 November 2023Confirmation statement made on 1 November 2023 with updates (4 pages)
13 July 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
13 July 2023Statement of capital on 13 July 2023
  • GBP 1.00
(5 pages)
13 July 2023Statement by Directors (1 page)
13 July 2023Solvency Statement dated 12/07/23 (1 page)
8 January 2023Full accounts made up to 30 September 2022 (23 pages)
22 December 2022Satisfaction of charge 013746370014 in full (4 pages)
29 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
25 November 2022Registration of charge 013746370015, created on 18 November 2022 (67 pages)
6 October 2022Director's details changed for Renew Corporate Director Limited on 1 October 2019 (1 page)
11 February 2022Full accounts made up to 30 September 2021 (25 pages)
15 December 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
5 February 2021Full accounts made up to 30 September 2020 (24 pages)
12 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
7 October 2020Termination of appointment of Kevin James Byrne as a director on 30 September 2020 (1 page)
7 October 2020Appointment of Mr Adam David Harker as a director on 30 September 2020 (2 pages)
4 February 2020Satisfaction of charge 013746370013 in full (4 pages)
31 January 2020Registration of charge 013746370014, created on 29 January 2020 (65 pages)
16 December 2019Full accounts made up to 30 September 2019 (23 pages)
5 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
27 December 2018Full accounts made up to 30 September 2018 (22 pages)
17 December 2018Registered office address changed from Yew Trees Main Street Aberford West Yorkshire LS25 3AA to 3175 Century Way Thorpe Park Leeds LS15 8ZB on 17 December 2018 (1 page)
1 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
31 August 2018Satisfaction of charge 12 in full (4 pages)
27 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
27 July 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
10 May 2018Registration of charge 013746370013, created on 8 May 2018 (61 pages)
27 November 2017Full accounts made up to 30 September 2017 (22 pages)
27 November 2017Full accounts made up to 30 September 2017 (22 pages)
24 November 2017Director's details changed for Mr Kevin James Byrne on 24 November 2017 (2 pages)
24 November 2017Director's details changed for Mr Kevin James Byrne on 24 November 2017 (2 pages)
6 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
27 June 2017Full accounts made up to 30 September 2016 (23 pages)
27 June 2017Full accounts made up to 30 September 2016 (23 pages)
1 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
30 September 2016Termination of appointment of Brian Ward May as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Brian Ward May as a director on 30 September 2016 (1 page)
28 June 2016Full accounts made up to 30 September 2015 (21 pages)
28 June 2016Full accounts made up to 30 September 2015 (21 pages)
4 January 2016Appointment of Mr Paul Scott as a director on 4 January 2016 (2 pages)
4 January 2016Appointment of Mr Paul Scott as a director on 4 January 2016 (2 pages)
4 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2,100,000
(8 pages)
4 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2,100,000
(8 pages)
2 July 2015Full accounts made up to 30 September 2014 (21 pages)
2 July 2015Full accounts made up to 30 September 2014 (21 pages)
3 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2,100,000
(8 pages)
3 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2,100,000
(8 pages)
3 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2,100,000
(8 pages)
18 December 2013Section 519 (2 pages)
18 December 2013Section 519 (2 pages)
27 November 2013Full accounts made up to 30 September 2013 (21 pages)
27 November 2013Full accounts made up to 30 September 2013 (21 pages)
5 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2,100,000
(8 pages)
5 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2,100,000
(8 pages)
5 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2,100,000
(8 pages)
28 August 2013Resolutions
  • RES13 ‐ Approval of documents 09/08/2013
(3 pages)
28 August 2013Resolutions
  • RES13 ‐ Approval of documents 09/08/2013
(3 pages)
1 July 2013Full accounts made up to 30 September 2012 (21 pages)
1 July 2013Full accounts made up to 30 September 2012 (21 pages)
24 December 2012Appointment of Brian Ward May as a director (3 pages)
24 December 2012Appointment of Brian Ward May as a director (3 pages)
5 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (7 pages)
5 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (7 pages)
5 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (7 pages)
19 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase share cap 27/09/2012
(2 pages)
19 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase share cap 27/09/2012
(2 pages)
9 October 2012Termination of appointment of Christopher Short as a director (2 pages)
9 October 2012Termination of appointment of Christopher Short as a director (2 pages)
3 October 2012Statement of capital following an allotment of shares on 27 September 2012
  • GBP 2,100,000
(4 pages)
3 October 2012Statement of capital following an allotment of shares on 27 September 2012
  • GBP 2,100,000
(4 pages)
23 November 2011Full accounts made up to 30 September 2011 (21 pages)
23 November 2011Full accounts made up to 30 September 2011 (21 pages)
10 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (8 pages)
10 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (8 pages)
10 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (8 pages)
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
24 November 2010Full accounts made up to 30 September 2010 (21 pages)
24 November 2010Full accounts made up to 30 September 2010 (21 pages)
8 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (8 pages)
8 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (8 pages)
8 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (8 pages)
22 April 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
22 April 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
22 December 2009Full accounts made up to 30 September 2009 (21 pages)
22 December 2009Full accounts made up to 30 September 2009 (21 pages)
26 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
26 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
26 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
16 November 2009Register inspection address has been changed (1 page)
16 November 2009Register(s) moved to registered inspection location (1 page)
16 November 2009Register inspection address has been changed (1 page)
16 November 2009Register(s) moved to registered inspection location (1 page)
8 January 2009Full accounts made up to 30 September 2008 (22 pages)
8 January 2009Full accounts made up to 30 September 2008 (22 pages)
5 November 2008Return made up to 01/11/08; full list of members (5 pages)
5 November 2008Return made up to 01/11/08; full list of members (5 pages)
23 July 2008Location of register of members (1 page)
23 July 2008Location of register of members (1 page)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
21 December 2007Full accounts made up to 30 September 2007 (22 pages)
21 December 2007Full accounts made up to 30 September 2007 (22 pages)
20 December 2007Return made up to 14/11/07; full list of members (4 pages)
20 December 2007Return made up to 14/11/07; full list of members (4 pages)
19 December 2007Director's particulars changed (1 page)
19 December 2007Director's particulars changed (1 page)
19 December 2007Secretary's particulars changed (1 page)
19 December 2007Secretary's particulars changed (1 page)
19 October 2007Particulars of mortgage/charge (9 pages)
19 October 2007Particulars of mortgage/charge (9 pages)
9 August 2007New director appointed (17 pages)
9 August 2007Registered office changed on 09/08/07 from: 30-34 navigation point hartlepool TS24 0UQ (1 page)
9 August 2007Registered office changed on 09/08/07 from: 30-34 navigation point hartlepool TS24 0UQ (1 page)
9 August 2007New secretary appointed (2 pages)
9 August 2007Director resigned (1 page)
9 August 2007Director resigned (1 page)
9 August 2007Director resigned (1 page)
9 August 2007Director resigned (1 page)
9 August 2007Secretary resigned (1 page)
9 August 2007Director resigned (1 page)
9 August 2007New director appointed (17 pages)
9 August 2007Accounting reference date extended from 30/06/07 to 30/09/07 (1 page)
9 August 2007Accounting reference date extended from 30/06/07 to 30/09/07 (1 page)
9 August 2007New secretary appointed (2 pages)
9 August 2007Director resigned (1 page)
9 August 2007Secretary resigned (1 page)
7 August 2007Memorandum and Articles of Association (6 pages)
7 August 2007Memorandum and Articles of Association (6 pages)
4 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2006Return made up to 14/11/06; full list of members (10 pages)
29 November 2006Return made up to 14/11/06; full list of members (10 pages)
24 November 2006Full accounts made up to 2 July 2006 (22 pages)
24 November 2006Full accounts made up to 2 July 2006 (22 pages)
24 November 2006Full accounts made up to 2 July 2006 (22 pages)
31 January 2006Auditor's resignation (1 page)
31 January 2006Auditor's resignation (1 page)
22 December 2005Full accounts made up to 3 July 2005 (18 pages)
22 December 2005Full accounts made up to 3 July 2005 (18 pages)
22 December 2005Full accounts made up to 3 July 2005 (18 pages)
24 November 2005Return made up to 14/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 November 2005Return made up to 14/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 December 2004Full accounts made up to 30 June 2004 (20 pages)
29 December 2004Full accounts made up to 30 June 2004 (20 pages)
24 November 2004Return made up to 14/11/04; full list of members (9 pages)
24 November 2004Return made up to 14/11/04; full list of members (9 pages)
23 December 2003Full accounts made up to 30 June 2003 (19 pages)
23 December 2003Full accounts made up to 30 June 2003 (19 pages)
16 December 2003Return made up to 14/11/03; no change of members (7 pages)
16 December 2003Return made up to 14/11/03; no change of members (7 pages)
14 September 2003New director appointed (2 pages)
14 September 2003New director appointed (2 pages)
13 December 2002Return made up to 14/11/02; full list of members (9 pages)
13 December 2002Return made up to 14/11/02; full list of members (9 pages)
20 November 2002Full accounts made up to 30 June 2002 (17 pages)
20 November 2002Full accounts made up to 30 June 2002 (17 pages)
3 May 2002Particulars of mortgage/charge (3 pages)
3 May 2002Particulars of mortgage/charge (3 pages)
11 January 2002Full accounts made up to 30 June 2001 (16 pages)
11 January 2002Full accounts made up to 30 June 2001 (16 pages)
20 November 2001Return made up to 14/11/01; full list of members
  • 363(287) ‐ Registered office changed on 20/11/01
(8 pages)
20 November 2001Return made up to 14/11/01; full list of members
  • 363(287) ‐ Registered office changed on 20/11/01
(8 pages)
24 July 2001Registered office changed on 24/07/01 from: middleton road hartlepool TS24 0RA (1 page)
24 July 2001Registered office changed on 24/07/01 from: middleton road hartlepool TS24 0RA (1 page)
5 March 2001Full accounts made up to 30 June 2000 (15 pages)
5 March 2001Full accounts made up to 30 June 2000 (15 pages)
17 November 2000Return made up to 14/11/00; full list of members (8 pages)
17 November 2000Return made up to 14/11/00; full list of members (8 pages)
21 January 2000Full accounts made up to 30 June 1999 (15 pages)
21 January 2000Full accounts made up to 30 June 1999 (15 pages)
22 November 1999Return made up to 14/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 November 1999Return made up to 14/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 March 1999Full accounts made up to 30 June 1998 (18 pages)
3 March 1999Full accounts made up to 30 June 1998 (18 pages)
26 November 1998Return made up to 14/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 November 1998Return made up to 14/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
17 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
17 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
17 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
11 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
11 June 1998Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(9 pages)
11 June 1998Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(9 pages)
11 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
5 June 1998Director resigned (1 page)
5 June 1998Director resigned (1 page)
8 January 1998Full accounts made up to 30 June 1997 (14 pages)
8 January 1998Full accounts made up to 30 June 1997 (14 pages)
18 November 1997Return made up to 14/11/97; full list of members (8 pages)
18 November 1997Return made up to 14/11/97; full list of members (8 pages)
25 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
25 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
25 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
25 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
25 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
25 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
28 November 1996Full accounts made up to 30 June 1996 (16 pages)
28 November 1996Full accounts made up to 30 June 1996 (16 pages)
19 November 1996Return made up to 14/11/96; no change of members
  • 363(287) ‐ Registered office changed on 19/11/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 November 1996Return made up to 14/11/96; no change of members
  • 363(287) ‐ Registered office changed on 19/11/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 1996New director appointed (2 pages)
4 March 1996New director appointed (2 pages)
23 November 1995Return made up to 14/11/95; no change of members (6 pages)
23 November 1995Return made up to 14/11/95; no change of members (6 pages)
27 October 1995Full accounts made up to 30 June 1995 (16 pages)
27 October 1995Full accounts made up to 30 June 1995 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
22 November 1994Return made up to 14/11/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 November 1994Return made up to 14/11/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 November 1994Full accounts made up to 30 June 1994 (16 pages)
22 November 1994Full accounts made up to 30 June 1994 (16 pages)
15 February 1994Full accounts made up to 30 June 1993 (18 pages)
15 February 1994Full accounts made up to 30 June 1993 (18 pages)
9 December 1993Return made up to 14/11/93; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 December 1993Return made up to 14/11/93; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 July 1993Particulars of mortgage/charge (4 pages)
23 July 1993Particulars of mortgage/charge (4 pages)
18 June 1993Particulars of mortgage/charge (3 pages)
18 June 1993Particulars of mortgage/charge (3 pages)
29 May 1993Particulars of mortgage/charge (3 pages)
29 May 1993Particulars of mortgage/charge (3 pages)
15 April 1993Particulars of mortgage/charge (3 pages)
15 April 1993Particulars of mortgage/charge (3 pages)
23 November 1992Return made up to 14/11/92; full list of members (8 pages)
23 November 1992Full accounts made up to 30 June 1992 (15 pages)
23 November 1992Full accounts made up to 30 June 1992 (15 pages)
23 November 1992Return made up to 14/11/92; full list of members (8 pages)
13 October 1992New director appointed (2 pages)
13 October 1992New director appointed (2 pages)
18 July 1992Particulars of mortgage/charge (3 pages)
18 July 1992Particulars of mortgage/charge (3 pages)
20 November 1991Return made up to 14/11/91; no change of members (6 pages)
20 November 1991Return made up to 14/11/91; no change of members (6 pages)
4 October 1991Full accounts made up to 30 June 1991 (16 pages)
4 October 1991Full accounts made up to 30 June 1991 (16 pages)
19 July 1991Particulars of mortgage/charge (3 pages)
19 July 1991Particulars of mortgage/charge (3 pages)
16 November 1990Return made up to 14/11/90; full list of members (7 pages)
16 November 1990Return made up to 14/11/90; full list of members (7 pages)
6 November 1990Full accounts made up to 30 June 1990 (15 pages)
6 November 1990Full accounts made up to 30 June 1990 (15 pages)
16 February 1990Ad 19/01/90--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
16 February 1990Ad 19/01/90--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
15 February 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
15 February 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
2 February 1990Return made up to 02/01/90; full list of members (4 pages)
2 February 1990Return made up to 02/01/90; full list of members (4 pages)
16 October 1989Full accounts made up to 30 June 1989 (13 pages)
16 October 1989Full accounts made up to 30 June 1989 (13 pages)
2 June 1989Particulars of mortgage/charge (3 pages)
2 June 1989Particulars of mortgage/charge (3 pages)
28 March 1989Company name changed B. seymour (civil engineering co ntractors) LIMITED\certificate issued on 29/03/89 (2 pages)
28 March 1989Company name changed B. seymour (civil engineering co ntractors) LIMITED\certificate issued on 29/03/89 (2 pages)
19 October 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 October 1988Nc inc already adjusted (1 page)
19 October 1988Nc inc already adjusted (1 page)
19 October 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 October 1988Wd 30/09/88 ad 19/09/88--------- £ si 25000@1=25000 £ ic 25000/50000 (2 pages)
7 October 1988Wd 30/09/88 ad 19/09/88--------- £ si 25000@1=25000 £ ic 25000/50000 (2 pages)
7 October 1988Particulars of contract relating to shares (4 pages)
7 October 1988Particulars of contract relating to shares (4 pages)
15 February 1988Particulars of contract relating to shares (3 pages)
15 February 1988Wd 15/01/88 ad 31/12/87--------- £ si 19900@1=19900 £ ic 5100/25000 (2 pages)
15 February 1988Particulars of contract relating to shares (3 pages)
15 February 1988Wd 15/01/88 ad 31/12/87--------- £ si 19900@1=19900 £ ic 5100/25000 (2 pages)
21 June 1978Certificate of incorporation (1 page)
21 June 1978Certificate of incorporation (1 page)