Shipley
W Yorks
BD18 4JH
Secretary Name | Mr Martin William Johnson |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 January 2008(28 years, 1 month after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rosse Works Moorhead Lane Shipley W Yorks BD18 4JH |
Director Name | Mr Leon Donald Bachelier |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(11 years, 6 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 04 January 2008) |
Role | Engineer |
Correspondence Address | Spruisty Barn Ripon Road Killinghall Harrogate HG3 2AU |
Secretary Name | Mrs Jean Constance Bachelier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(11 years, 6 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 04 January 2008) |
Role | Company Director |
Correspondence Address | Spruisty Barn Ripon Road Killinghall Harrogate HG3 2AU |
Director Name | John Ryan |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2008(28 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 19 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosse Works Moorhead Lane Shipley W Yorks BD18 4JH |
Website | www.seba.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01535 687799 |
Telephone region | Keighley |
Registered Address | Rosse Works Moorhead Lane Shipley W Yorks BD18 4JH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
20 February 1987 | Delivered on: 21 February 1987 Satisfied on: 10 January 2008 Persons entitled: Council for Small Industries in Rural Areas (Financial Services) Classification: Deed of charge Secured details: £17,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H property being part of waterloo mills, silsden, west yorkshire t/n wyk 343541. Fully Satisfied |
---|---|
4 February 1987 | Delivered on: 16 February 1987 Satisfied on: 14 October 1996 Persons entitled: Barclays 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: Waterloo mills, silsden, west yorkshire t/n wyk 343541 (part). Fully Satisfied |
24 November 1981 | Delivered on: 30 November 1981 Satisfied on: 10 January 2008 Persons entitled: Barclays Bank Limited 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 all buildings fixtures (including trade fixtures) and fixed plant & machinery. Fully Satisfied |
10 February 1981 | Delivered on: 17 February 1981 Persons entitled: Dorothy Isabella Wood Classification: Legal charge Secured details: £6,000. Particulars: 76, main street, addingham, ilkley, west yorkshire title no. Wyk 165386. Fully Satisfied |
9 February 1981 | Delivered on: 12 February 1981 Persons entitled: The Council for Small Industries in Rural Areas Classification: Deed of charge Secured details: £8,000. Particulars: F/H property known as 76 main street, addingham, west yorkshire title no. Wyk 165386. Fully Satisfied |
27 December 2023 | Accounts for a dormant company made up to 31 July 2023 (3 pages) |
---|---|
6 July 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
20 November 2022 | Accounts for a dormant company made up to 31 July 2022 (3 pages) |
31 May 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
21 October 2021 | Accounts for a dormant company made up to 31 July 2021 (3 pages) |
1 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
18 December 2020 | Accounts for a dormant company made up to 31 July 2020 (3 pages) |
11 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
17 October 2019 | Accounts for a dormant company made up to 31 July 2019 (3 pages) |
31 May 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
1 April 2019 | Accounts for a dormant company made up to 31 July 2018 (3 pages) |
31 May 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
27 April 2018 | Accounts for a dormant company made up to 31 July 2017 (3 pages) |
2 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
23 November 2016 | Accounts for a dormant company made up to 31 July 2016 (4 pages) |
23 November 2016 | Accounts for a dormant company made up to 31 July 2016 (4 pages) |
2 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
5 May 2016 | Accounts for a dormant company made up to 31 July 2015 (4 pages) |
5 May 2016 | Accounts for a dormant company made up to 31 July 2015 (4 pages) |
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
4 March 2015 | Accounts for a dormant company made up to 31 July 2014 (4 pages) |
4 March 2015 | Accounts for a dormant company made up to 31 July 2014 (4 pages) |
3 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
9 October 2013 | Accounts for a dormant company made up to 31 July 2013 (4 pages) |
9 October 2013 | Accounts for a dormant company made up to 31 July 2013 (4 pages) |
19 June 2013 | Termination of appointment of John Ryan as a director (1 page) |
19 June 2013 | Termination of appointment of John Ryan as a director (1 page) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
30 October 2012 | Accounts for a dormant company made up to 31 July 2012 (6 pages) |
30 October 2012 | Accounts for a dormant company made up to 31 July 2012 (6 pages) |
6 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
14 November 2011 | Accounts for a dormant company made up to 31 July 2011 (6 pages) |
14 November 2011 | Accounts for a dormant company made up to 31 July 2011 (6 pages) |
1 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Director's details changed for Martin William Johnson on 1 January 2011 (2 pages) |
1 June 2011 | Director's details changed for John Ryan on 1 January 2011 (2 pages) |
1 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Director's details changed for Martin William Johnson on 1 January 2011 (2 pages) |
1 June 2011 | Director's details changed for John Ryan on 1 January 2011 (2 pages) |
1 June 2011 | Director's details changed for John Ryan on 1 January 2011 (2 pages) |
1 June 2011 | Secretary's details changed for Martin William Johnson on 1 January 2011 (1 page) |
1 June 2011 | Secretary's details changed for Martin William Johnson on 1 January 2011 (1 page) |
1 June 2011 | Secretary's details changed for Martin William Johnson on 1 January 2011 (1 page) |
1 June 2011 | Director's details changed for Martin William Johnson on 1 January 2011 (2 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 July 2010 (6 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 July 2010 (6 pages) |
1 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
14 April 2010 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
2 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
2 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
1 June 2009 | Director's change of particulars / john ryan / 01/01/2009 (1 page) |
1 June 2009 | Director's change of particulars / john ryan / 01/01/2009 (1 page) |
4 December 2008 | Accounts for a small company made up to 31 July 2008 (6 pages) |
4 December 2008 | Accounts for a small company made up to 31 July 2008 (6 pages) |
3 June 2008 | Location of register of members (1 page) |
3 June 2008 | Location of register of members (1 page) |
3 June 2008 | Location of debenture register (1 page) |
3 June 2008 | Registered office changed on 03/06/2008 from c/o servicepower LIMITED rosse works moorhead lane shipley west yorkshire BD18 4JH (1 page) |
3 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
3 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
3 June 2008 | Location of debenture register (1 page) |
3 June 2008 | Registered office changed on 03/06/2008 from c/o servicepower LIMITED rosse works moorhead lane shipley west yorkshire BD18 4JH (1 page) |
14 April 2008 | Accounting reference date shortened from 31/12/2008 to 31/07/2008 (1 page) |
14 April 2008 | Accounting reference date shortened from 31/12/2008 to 31/07/2008 (1 page) |
8 April 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
8 April 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
21 January 2008 | Declaration of assistance for shares acquisition (6 pages) |
21 January 2008 | Resolutions
|
21 January 2008 | Declaration of assistance for shares acquisition (6 pages) |
21 January 2008 | Resolutions
|
18 January 2008 | Registered office changed on 18/01/08 from: waterloo mill howden road silsden keighley west yorkshire BD20 0HA (1 page) |
18 January 2008 | Registered office changed on 18/01/08 from: waterloo mill howden road silsden keighley west yorkshire BD20 0HA (1 page) |
10 January 2008 | New director appointed (2 pages) |
10 January 2008 | New secretary appointed;new director appointed (2 pages) |
10 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2008 | Secretary resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | New director appointed (2 pages) |
10 January 2008 | New secretary appointed;new director appointed (2 pages) |
10 January 2008 | Secretary resigned (1 page) |
6 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
6 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
5 April 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
5 April 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
20 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
20 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
22 August 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
22 August 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
3 June 2005 | Return made up to 31/05/05; full list of members (2 pages) |
3 June 2005 | Return made up to 31/05/05; full list of members (2 pages) |
27 July 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
27 July 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
9 June 2004 | Return made up to 31/05/04; full list of members (6 pages) |
9 June 2004 | Return made up to 31/05/04; full list of members (6 pages) |
2 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
2 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
27 June 2003 | Return made up to 31/05/03; full list of members
|
27 June 2003 | Return made up to 31/05/03; full list of members
|
24 June 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
24 June 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
24 June 2002 | Return made up to 31/05/02; full list of members (6 pages) |
24 June 2002 | Return made up to 31/05/02; full list of members (6 pages) |
30 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
30 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
7 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
7 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
14 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
14 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
22 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
22 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
17 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
17 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
9 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
9 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
9 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
9 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
5 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
5 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
11 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
11 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
15 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
15 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
14 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 1996 | Return made up to 31/05/96; no change of members (4 pages) |
7 June 1996 | Return made up to 31/05/96; no change of members (4 pages) |
19 April 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
19 April 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |