Thorpe Park
Leeds
LS15 8ZB
Director Name | Mr Adam David Harker |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2020(42 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3175 Century Way Thorpe Park Leeds LS15 8ZB |
Director Name | Renew Corporate Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 July 2007(29 years, 1 month after company formation) |
Appointment Duration | 16 years, 9 months |
Correspondence Address | 3175 Century Way Thorpe Park Leeds LS15 8ZB |
Secretary Name | Reneew Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 July 2007(29 years, 1 month after company formation) |
Appointment Duration | 16 years, 9 months |
Correspondence Address | Yew Trees Main Street North Aberford West Yorkshire LS25 3AA |
Director Name | Arthur Christopher Barber |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1992(14 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 May 1998) |
Role | Chartered Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sinderby Close Whitebridge Park Newcastle Upon Tyne Tyne & Wear NE3 5JB |
Director Name | Mr Gordon Paul James Irvine |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1992(14 years, 5 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 25 July 2007) |
Role | Charteredn Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Dikes Lane Great Ayton Middlesbrough Cleveland TS9 6HJ |
Director Name | Barry Rhodes |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1992(14 years, 5 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 25 July 2007) |
Role | Civil Engineer |
Correspondence Address | Linden House Middleton Tyas Richmond North Yorkshire DL10 6QZ |
Director Name | Mr Thomas Brian Seymour |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1992(14 years, 5 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 25 July 2007) |
Role | Retired |
Correspondence Address | Ayton Hall Low Green Great Ayton Middlesbrough Cleveland TS9 6PS |
Director Name | Mr Christopher Short |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1992(14 years, 5 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 21 September 2012) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 21 St Edmunds Green Butterwick Road Sedgefield Stockton On Tees Cleveland TS21 3HT |
Secretary Name | Barbara James Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1992(14 years, 5 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 25 July 2007) |
Role | Company Director |
Correspondence Address | 2 High Winning Cottages Castle Eden Hartlepool TS27 4TA |
Director Name | Mr Kevin James Byrne |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(17 years, 8 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 30 September 2020) |
Role | Contract Director |
Country of Residence | England |
Correspondence Address | 3175 Century Way Thorpe Park Leeds LS15 8ZB |
Director Name | Godfrey John Keefe |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(25 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 July 2007) |
Role | Civil Engineer |
Correspondence Address | 40 Bewick View Bright Meadows Birtley County Durham DH3 1RU |
Director Name | Mr Brian Ward May |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2012(34 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 September 2016) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Church Garth Topcliffe Thirsk North Yorkshire YO7 3PB |
Website | seymourcec.co.uk |
---|---|
Telephone | 01429 233521 |
Telephone region | Hartlepool |
Registered Address | 3175 Century Way Thorpe Park Leeds LS15 8ZB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Austhorpe |
Ward | Garforth and Swillington |
Built Up Area | West Yorkshire |
Address Matches | Over 40 other UK companies use this postal address |
2.1m at £1 | Seymour Cec Holdings LTD 97.62% Ordinary |
---|---|
50k at £1 | Seymour Cec Holdings LTD 2.38% Ordinary A |
Year | 2014 |
---|---|
Turnover | £26,629,000 |
Gross Profit | £3,026,000 |
Net Worth | £3,228,000 |
Cash | £12,718,000 |
Current Liabilities | £14,273,000 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 1 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 4 weeks from now) |
15 July 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 1989 | Delivered 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 1984 | Delivered 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 2007 | Delivered 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 2002 | Delivered 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 1979 | Delivered 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 2022 | Delivered on: 25 November 2022 Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
29 January 2020 | Delivered 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 2018 | Delivered 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 2010 | Delivered 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 |
24 December 2023 | Full accounts made up to 30 September 2023 (25 pages) |
---|---|
21 November 2023 | Confirmation statement made on 1 November 2023 with updates (4 pages) |
13 July 2023 | Resolutions
|
13 July 2023 | Statement of capital on 13 July 2023
|
13 July 2023 | Statement by Directors (1 page) |
13 July 2023 | Solvency Statement dated 12/07/23 (1 page) |
8 January 2023 | Full accounts made up to 30 September 2022 (23 pages) |
22 December 2022 | Satisfaction of charge 013746370014 in full (4 pages) |
29 November 2022 | Confirmation statement made on 1 November 2022 with no updates (3 pages) |
25 November 2022 | Registration of charge 013746370015, created on 18 November 2022 (67 pages) |
6 October 2022 | Director's details changed for Renew Corporate Director Limited on 1 October 2019 (1 page) |
11 February 2022 | Full accounts made up to 30 September 2021 (25 pages) |
15 December 2021 | Confirmation statement made on 1 November 2021 with no updates (3 pages) |
5 February 2021 | Full accounts made up to 30 September 2020 (24 pages) |
12 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
7 October 2020 | Termination of appointment of Kevin James Byrne as a director on 30 September 2020 (1 page) |
7 October 2020 | Appointment of Mr Adam David Harker as a director on 30 September 2020 (2 pages) |
4 February 2020 | Satisfaction of charge 013746370013 in full (4 pages) |
31 January 2020 | Registration of charge 013746370014, created on 29 January 2020 (65 pages) |
16 December 2019 | Full accounts made up to 30 September 2019 (23 pages) |
5 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
27 December 2018 | Full accounts made up to 30 September 2018 (22 pages) |
17 December 2018 | Registered 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 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
31 August 2018 | Satisfaction of charge 12 in full (4 pages) |
27 July 2018 | Resolutions
|
27 July 2018 | Resolutions
|
10 May 2018 | Registration of charge 013746370013, created on 8 May 2018 (61 pages) |
27 November 2017 | Full accounts made up to 30 September 2017 (22 pages) |
27 November 2017 | Full accounts made up to 30 September 2017 (22 pages) |
24 November 2017 | Director's details changed for Mr Kevin James Byrne on 24 November 2017 (2 pages) |
24 November 2017 | Director's details changed for Mr Kevin James Byrne on 24 November 2017 (2 pages) |
6 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
27 June 2017 | Full accounts made up to 30 September 2016 (23 pages) |
27 June 2017 | Full accounts made up to 30 September 2016 (23 pages) |
1 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
30 September 2016 | Termination of appointment of Brian Ward May as a director on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Brian Ward May as a director on 30 September 2016 (1 page) |
28 June 2016 | Full accounts made up to 30 September 2015 (21 pages) |
28 June 2016 | Full accounts made up to 30 September 2015 (21 pages) |
4 January 2016 | Appointment of Mr Paul Scott as a director on 4 January 2016 (2 pages) |
4 January 2016 | Appointment of Mr Paul Scott as a director on 4 January 2016 (2 pages) |
4 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
2 July 2015 | Full accounts made up to 30 September 2014 (21 pages) |
2 July 2015 | Full accounts made up to 30 September 2014 (21 pages) |
3 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
18 December 2013 | Section 519 (2 pages) |
18 December 2013 | Section 519 (2 pages) |
27 November 2013 | Full accounts made up to 30 September 2013 (21 pages) |
27 November 2013 | Full accounts made up to 30 September 2013 (21 pages) |
5 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
28 August 2013 | Resolutions
|
28 August 2013 | Resolutions
|
1 July 2013 | Full accounts made up to 30 September 2012 (21 pages) |
1 July 2013 | Full accounts made up to 30 September 2012 (21 pages) |
24 December 2012 | Appointment of Brian Ward May as a director (3 pages) |
24 December 2012 | Appointment of Brian Ward May as a director (3 pages) |
5 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (7 pages) |
5 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (7 pages) |
5 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (7 pages) |
19 October 2012 | Resolutions
|
19 October 2012 | Resolutions
|
9 October 2012 | Termination of appointment of Christopher Short as a director (2 pages) |
9 October 2012 | Termination of appointment of Christopher Short as a director (2 pages) |
3 October 2012 | Statement of capital following an allotment of shares on 27 September 2012
|
3 October 2012 | Statement of capital following an allotment of shares on 27 September 2012
|
23 November 2011 | Full accounts made up to 30 September 2011 (21 pages) |
23 November 2011 | Full accounts made up to 30 September 2011 (21 pages) |
10 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (8 pages) |
10 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (8 pages) |
10 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (8 pages) |
17 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
17 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
24 November 2010 | Full accounts made up to 30 September 2010 (21 pages) |
24 November 2010 | Full accounts made up to 30 September 2010 (21 pages) |
8 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (8 pages) |
8 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (8 pages) |
8 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (8 pages) |
22 April 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
22 April 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
22 December 2009 | Full accounts made up to 30 September 2009 (21 pages) |
22 December 2009 | Full accounts made up to 30 September 2009 (21 pages) |
26 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Register inspection address has been changed (1 page) |
16 November 2009 | Register(s) moved to registered inspection location (1 page) |
16 November 2009 | Register inspection address has been changed (1 page) |
16 November 2009 | Register(s) moved to registered inspection location (1 page) |
8 January 2009 | Full accounts made up to 30 September 2008 (22 pages) |
8 January 2009 | Full accounts made up to 30 September 2008 (22 pages) |
5 November 2008 | Return made up to 01/11/08; full list of members (5 pages) |
5 November 2008 | Return made up to 01/11/08; full list of members (5 pages) |
23 July 2008 | Location of register of members (1 page) |
23 July 2008 | Location of register of members (1 page) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
21 December 2007 | Full accounts made up to 30 September 2007 (22 pages) |
21 December 2007 | Full accounts made up to 30 September 2007 (22 pages) |
20 December 2007 | Return made up to 14/11/07; full list of members (4 pages) |
20 December 2007 | Return made up to 14/11/07; full list of members (4 pages) |
19 December 2007 | Director's particulars changed (1 page) |
19 December 2007 | Director's particulars changed (1 page) |
19 December 2007 | Secretary's particulars changed (1 page) |
19 December 2007 | Secretary's particulars changed (1 page) |
19 October 2007 | Particulars of mortgage/charge (9 pages) |
19 October 2007 | Particulars of mortgage/charge (9 pages) |
9 August 2007 | New director appointed (17 pages) |
9 August 2007 | Registered office changed on 09/08/07 from: 30-34 navigation point hartlepool TS24 0UQ (1 page) |
9 August 2007 | Registered office changed on 09/08/07 from: 30-34 navigation point hartlepool TS24 0UQ (1 page) |
9 August 2007 | New secretary appointed (2 pages) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Secretary resigned (1 page) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | New director appointed (17 pages) |
9 August 2007 | Accounting reference date extended from 30/06/07 to 30/09/07 (1 page) |
9 August 2007 | Accounting reference date extended from 30/06/07 to 30/09/07 (1 page) |
9 August 2007 | New secretary appointed (2 pages) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Secretary resigned (1 page) |
7 August 2007 | Memorandum and Articles of Association (6 pages) |
7 August 2007 | Memorandum and Articles of Association (6 pages) |
4 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2006 | Return made up to 14/11/06; full list of members (10 pages) |
29 November 2006 | Return made up to 14/11/06; full list of members (10 pages) |
24 November 2006 | Full accounts made up to 2 July 2006 (22 pages) |
24 November 2006 | Full accounts made up to 2 July 2006 (22 pages) |
24 November 2006 | Full accounts made up to 2 July 2006 (22 pages) |
31 January 2006 | Auditor's resignation (1 page) |
31 January 2006 | Auditor's resignation (1 page) |
22 December 2005 | Full accounts made up to 3 July 2005 (18 pages) |
22 December 2005 | Full accounts made up to 3 July 2005 (18 pages) |
22 December 2005 | Full accounts made up to 3 July 2005 (18 pages) |
24 November 2005 | Return made up to 14/11/05; full list of members
|
24 November 2005 | Return made up to 14/11/05; full list of members
|
29 December 2004 | Full accounts made up to 30 June 2004 (20 pages) |
29 December 2004 | Full accounts made up to 30 June 2004 (20 pages) |
24 November 2004 | Return made up to 14/11/04; full list of members (9 pages) |
24 November 2004 | Return made up to 14/11/04; full list of members (9 pages) |
23 December 2003 | Full accounts made up to 30 June 2003 (19 pages) |
23 December 2003 | Full accounts made up to 30 June 2003 (19 pages) |
16 December 2003 | Return made up to 14/11/03; no change of members (7 pages) |
16 December 2003 | Return made up to 14/11/03; no change of members (7 pages) |
14 September 2003 | New director appointed (2 pages) |
14 September 2003 | New director appointed (2 pages) |
13 December 2002 | Return made up to 14/11/02; full list of members (9 pages) |
13 December 2002 | Return made up to 14/11/02; full list of members (9 pages) |
20 November 2002 | Full accounts made up to 30 June 2002 (17 pages) |
20 November 2002 | Full accounts made up to 30 June 2002 (17 pages) |
3 May 2002 | Particulars of mortgage/charge (3 pages) |
3 May 2002 | Particulars of mortgage/charge (3 pages) |
11 January 2002 | Full accounts made up to 30 June 2001 (16 pages) |
11 January 2002 | Full accounts made up to 30 June 2001 (16 pages) |
20 November 2001 | Return made up to 14/11/01; full list of members
|
20 November 2001 | Return made up to 14/11/01; full list of members
|
24 July 2001 | Registered office changed on 24/07/01 from: middleton road hartlepool TS24 0RA (1 page) |
24 July 2001 | Registered office changed on 24/07/01 from: middleton road hartlepool TS24 0RA (1 page) |
5 March 2001 | Full accounts made up to 30 June 2000 (15 pages) |
5 March 2001 | Full accounts made up to 30 June 2000 (15 pages) |
17 November 2000 | Return made up to 14/11/00; full list of members (8 pages) |
17 November 2000 | Return made up to 14/11/00; full list of members (8 pages) |
21 January 2000 | Full accounts made up to 30 June 1999 (15 pages) |
21 January 2000 | Full accounts made up to 30 June 1999 (15 pages) |
22 November 1999 | Return made up to 14/11/99; full list of members
|
22 November 1999 | Return made up to 14/11/99; full list of members
|
3 March 1999 | Full accounts made up to 30 June 1998 (18 pages) |
3 March 1999 | Full accounts made up to 30 June 1998 (18 pages) |
26 November 1998 | Return made up to 14/11/98; full list of members
|
26 November 1998 | Return made up to 14/11/98; full list of members
|
17 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 June 1998 | Resolutions
|
11 June 1998 | Resolutions
|
11 June 1998 | Resolutions
|
11 June 1998 | Resolutions
|
5 June 1998 | Director resigned (1 page) |
5 June 1998 | Director resigned (1 page) |
8 January 1998 | Full accounts made up to 30 June 1997 (14 pages) |
8 January 1998 | Full accounts made up to 30 June 1997 (14 pages) |
18 November 1997 | Return made up to 14/11/97; full list of members (8 pages) |
18 November 1997 | Return made up to 14/11/97; full list of members (8 pages) |
25 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 1996 | Full accounts made up to 30 June 1996 (16 pages) |
28 November 1996 | Full accounts made up to 30 June 1996 (16 pages) |
19 November 1996 | Return made up to 14/11/96; no change of members
|
19 November 1996 | Return made up to 14/11/96; no change of members
|
4 March 1996 | New director appointed (2 pages) |
4 March 1996 | New director appointed (2 pages) |
23 November 1995 | Return made up to 14/11/95; no change of members (6 pages) |
23 November 1995 | Return made up to 14/11/95; no change of members (6 pages) |
27 October 1995 | Full accounts made up to 30 June 1995 (16 pages) |
27 October 1995 | Full accounts made up to 30 June 1995 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
22 November 1994 | Return made up to 14/11/94; full list of members
|
22 November 1994 | Return made up to 14/11/94; full list of members
|
22 November 1994 | Full accounts made up to 30 June 1994 (16 pages) |
22 November 1994 | Full accounts made up to 30 June 1994 (16 pages) |
15 February 1994 | Full accounts made up to 30 June 1993 (18 pages) |
15 February 1994 | Full accounts made up to 30 June 1993 (18 pages) |
9 December 1993 | Return made up to 14/11/93; no change of members
|
9 December 1993 | Return made up to 14/11/93; no change of members
|
23 July 1993 | Particulars of mortgage/charge (4 pages) |
23 July 1993 | Particulars of mortgage/charge (4 pages) |
18 June 1993 | Particulars of mortgage/charge (3 pages) |
18 June 1993 | Particulars of mortgage/charge (3 pages) |
29 May 1993 | Particulars of mortgage/charge (3 pages) |
29 May 1993 | Particulars of mortgage/charge (3 pages) |
15 April 1993 | Particulars of mortgage/charge (3 pages) |
15 April 1993 | Particulars of mortgage/charge (3 pages) |
23 November 1992 | Return made up to 14/11/92; full list of members (8 pages) |
23 November 1992 | Full accounts made up to 30 June 1992 (15 pages) |
23 November 1992 | Full accounts made up to 30 June 1992 (15 pages) |
23 November 1992 | Return made up to 14/11/92; full list of members (8 pages) |
13 October 1992 | New director appointed (2 pages) |
13 October 1992 | New director appointed (2 pages) |
18 July 1992 | Particulars of mortgage/charge (3 pages) |
18 July 1992 | Particulars of mortgage/charge (3 pages) |
20 November 1991 | Return made up to 14/11/91; no change of members (6 pages) |
20 November 1991 | Return made up to 14/11/91; no change of members (6 pages) |
4 October 1991 | Full accounts made up to 30 June 1991 (16 pages) |
4 October 1991 | Full accounts made up to 30 June 1991 (16 pages) |
19 July 1991 | Particulars of mortgage/charge (3 pages) |
19 July 1991 | Particulars of mortgage/charge (3 pages) |
16 November 1990 | Return made up to 14/11/90; full list of members (7 pages) |
16 November 1990 | Return made up to 14/11/90; full list of members (7 pages) |
6 November 1990 | Full accounts made up to 30 June 1990 (15 pages) |
6 November 1990 | Full accounts made up to 30 June 1990 (15 pages) |
16 February 1990 | Ad 19/01/90--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
16 February 1990 | Ad 19/01/90--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
15 February 1990 | Resolutions
|
15 February 1990 | Resolutions
|
2 February 1990 | Return made up to 02/01/90; full list of members (4 pages) |
2 February 1990 | Return made up to 02/01/90; full list of members (4 pages) |
16 October 1989 | Full accounts made up to 30 June 1989 (13 pages) |
16 October 1989 | Full accounts made up to 30 June 1989 (13 pages) |
2 June 1989 | Particulars of mortgage/charge (3 pages) |
2 June 1989 | Particulars of mortgage/charge (3 pages) |
28 March 1989 | Company name changed B. seymour (civil engineering co ntractors) LIMITED\certificate issued on 29/03/89 (2 pages) |
28 March 1989 | Company name changed B. seymour (civil engineering co ntractors) LIMITED\certificate issued on 29/03/89 (2 pages) |
19 October 1988 | Resolutions
|
19 October 1988 | Nc inc already adjusted (1 page) |
19 October 1988 | Nc inc already adjusted (1 page) |
19 October 1988 | Resolutions
|
7 October 1988 | Wd 30/09/88 ad 19/09/88--------- £ si 25000@1=25000 £ ic 25000/50000 (2 pages) |
7 October 1988 | Wd 30/09/88 ad 19/09/88--------- £ si 25000@1=25000 £ ic 25000/50000 (2 pages) |
7 October 1988 | Particulars of contract relating to shares (4 pages) |
7 October 1988 | Particulars of contract relating to shares (4 pages) |
15 February 1988 | Particulars of contract relating to shares (3 pages) |
15 February 1988 | Wd 15/01/88 ad 31/12/87--------- £ si 19900@1=19900 £ ic 5100/25000 (2 pages) |
15 February 1988 | Particulars of contract relating to shares (3 pages) |
15 February 1988 | Wd 15/01/88 ad 31/12/87--------- £ si 19900@1=19900 £ ic 5100/25000 (2 pages) |
21 June 1978 | Certificate of incorporation (1 page) |
21 June 1978 | Certificate of incorporation (1 page) |