Company NameSEBA Developments Limited
DirectorMartin William Johnson
Company StatusActive
Company Number01466460
CategoryPrivate Limited Company
Incorporation Date12 December 1979(44 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMr Martin William Johnson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2008(28 years, 1 month after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRosse Works Moorhead Lane
Shipley
W Yorks
BD18 4JH
Secretary NameMr Martin William Johnson
NationalityBritish
StatusCurrent
Appointed04 January 2008(28 years, 1 month after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRosse Works Moorhead Lane
Shipley
W Yorks
BD18 4JH
Director NameMr Leon Donald Bachelier
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(11 years, 6 months after company formation)
Appointment Duration16 years, 6 months (resigned 04 January 2008)
RoleEngineer
Correspondence AddressSpruisty Barn
Ripon Road Killinghall
Harrogate
HG3 2AU
Secretary NameMrs Jean Constance Bachelier
NationalityBritish
StatusResigned
Appointed14 June 1991(11 years, 6 months after company formation)
Appointment Duration16 years, 6 months (resigned 04 January 2008)
RoleCompany Director
Correspondence AddressSpruisty Barn
Ripon Road Killinghall
Harrogate
HG3 2AU
Director NameJohn Ryan
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2008(28 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 19 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosse Works Moorhead Lane
Shipley
W Yorks
BD18 4JH

Contact

Websitewww.seba.co.uk
Email address[email protected]
Telephone01535 687799
Telephone regionKeighley

Location

Registered AddressRosse Works
Moorhead Lane
Shipley
W Yorks
BD18 4JH
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

20 February 1987Delivered 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 1987Delivered 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 1981Delivered 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 1981Delivered 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 1981Delivered 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

Filing History

27 December 2023Accounts for a dormant company made up to 31 July 2023 (3 pages)
6 July 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
20 November 2022Accounts for a dormant company made up to 31 July 2022 (3 pages)
31 May 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
21 October 2021Accounts for a dormant company made up to 31 July 2021 (3 pages)
1 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
18 December 2020Accounts for a dormant company made up to 31 July 2020 (3 pages)
11 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
17 October 2019Accounts for a dormant company made up to 31 July 2019 (3 pages)
31 May 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
1 April 2019Accounts for a dormant company made up to 31 July 2018 (3 pages)
31 May 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
27 April 2018Accounts for a dormant company made up to 31 July 2017 (3 pages)
2 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
23 November 2016Accounts for a dormant company made up to 31 July 2016 (4 pages)
23 November 2016Accounts for a dormant company made up to 31 July 2016 (4 pages)
2 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,000
(3 pages)
2 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,000
(3 pages)
5 May 2016Accounts for a dormant company made up to 31 July 2015 (4 pages)
5 May 2016Accounts for a dormant company made up to 31 July 2015 (4 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
(3 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
(3 pages)
4 March 2015Accounts for a dormant company made up to 31 July 2014 (4 pages)
4 March 2015Accounts for a dormant company made up to 31 July 2014 (4 pages)
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,000
(3 pages)
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,000
(3 pages)
9 October 2013Accounts for a dormant company made up to 31 July 2013 (4 pages)
9 October 2013Accounts for a dormant company made up to 31 July 2013 (4 pages)
19 June 2013Termination of appointment of John Ryan as a director (1 page)
19 June 2013Termination of appointment of John Ryan as a director (1 page)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
30 October 2012Accounts for a dormant company made up to 31 July 2012 (6 pages)
30 October 2012Accounts for a dormant company made up to 31 July 2012 (6 pages)
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
14 November 2011Accounts for a dormant company made up to 31 July 2011 (6 pages)
14 November 2011Accounts for a dormant company made up to 31 July 2011 (6 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
1 June 2011Director's details changed for Martin William Johnson on 1 January 2011 (2 pages)
1 June 2011Director's details changed for John Ryan on 1 January 2011 (2 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
1 June 2011Director's details changed for Martin William Johnson on 1 January 2011 (2 pages)
1 June 2011Director's details changed for John Ryan on 1 January 2011 (2 pages)
1 June 2011Director's details changed for John Ryan on 1 January 2011 (2 pages)
1 June 2011Secretary's details changed for Martin William Johnson on 1 January 2011 (1 page)
1 June 2011Secretary's details changed for Martin William Johnson on 1 January 2011 (1 page)
1 June 2011Secretary's details changed for Martin William Johnson on 1 January 2011 (1 page)
1 June 2011Director's details changed for Martin William Johnson on 1 January 2011 (2 pages)
30 September 2010Accounts for a dormant company made up to 31 July 2010 (6 pages)
30 September 2010Accounts for a dormant company made up to 31 July 2010 (6 pages)
1 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
14 April 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
14 April 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
2 June 2009Return made up to 31/05/09; full list of members (3 pages)
2 June 2009Return made up to 31/05/09; full list of members (3 pages)
1 June 2009Director's change of particulars / john ryan / 01/01/2009 (1 page)
1 June 2009Director's change of particulars / john ryan / 01/01/2009 (1 page)
4 December 2008Accounts for a small company made up to 31 July 2008 (6 pages)
4 December 2008Accounts for a small company made up to 31 July 2008 (6 pages)
3 June 2008Location of register of members (1 page)
3 June 2008Location of register of members (1 page)
3 June 2008Location of debenture register (1 page)
3 June 2008Registered office changed on 03/06/2008 from c/o servicepower LIMITED rosse works moorhead lane shipley west yorkshire BD18 4JH (1 page)
3 June 2008Return made up to 31/05/08; full list of members (4 pages)
3 June 2008Return made up to 31/05/08; full list of members (4 pages)
3 June 2008Location of debenture register (1 page)
3 June 2008Registered office changed on 03/06/2008 from c/o servicepower LIMITED rosse works moorhead lane shipley west yorkshire BD18 4JH (1 page)
14 April 2008Accounting reference date shortened from 31/12/2008 to 31/07/2008 (1 page)
14 April 2008Accounting reference date shortened from 31/12/2008 to 31/07/2008 (1 page)
8 April 2008Accounts for a small company made up to 31 December 2007 (6 pages)
8 April 2008Accounts for a small company made up to 31 December 2007 (6 pages)
21 January 2008Declaration of assistance for shares acquisition (6 pages)
21 January 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
21 January 2008Declaration of assistance for shares acquisition (6 pages)
21 January 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
18 January 2008Registered office changed on 18/01/08 from: waterloo mill howden road silsden keighley west yorkshire BD20 0HA (1 page)
18 January 2008Registered office changed on 18/01/08 from: waterloo mill howden road silsden keighley west yorkshire BD20 0HA (1 page)
10 January 2008New director appointed (2 pages)
10 January 2008New secretary appointed;new director appointed (2 pages)
10 January 2008Declaration of satisfaction of mortgage/charge (1 page)
10 January 2008Declaration of satisfaction of mortgage/charge (1 page)
10 January 2008Declaration of satisfaction of mortgage/charge (1 page)
10 January 2008Declaration of satisfaction of mortgage/charge (1 page)
10 January 2008Secretary resigned (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
10 January 2008New director appointed (2 pages)
10 January 2008New secretary appointed;new director appointed (2 pages)
10 January 2008Secretary resigned (1 page)
6 June 2007Return made up to 31/05/07; full list of members (2 pages)
6 June 2007Return made up to 31/05/07; full list of members (2 pages)
5 April 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
5 April 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
5 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
5 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
20 June 2006Return made up to 31/05/06; full list of members (2 pages)
20 June 2006Return made up to 31/05/06; full list of members (2 pages)
22 August 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
22 August 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
3 June 2005Return made up to 31/05/05; full list of members (2 pages)
3 June 2005Return made up to 31/05/05; full list of members (2 pages)
27 July 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
27 July 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
9 June 2004Return made up to 31/05/04; full list of members (6 pages)
9 June 2004Return made up to 31/05/04; full list of members (6 pages)
2 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
2 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
27 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
24 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
24 June 2002Return made up to 31/05/02; full list of members (6 pages)
24 June 2002Return made up to 31/05/02; full list of members (6 pages)
30 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
30 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
7 June 2001Return made up to 31/05/01; full list of members (6 pages)
7 June 2001Return made up to 31/05/01; full list of members (6 pages)
14 June 2000Return made up to 31/05/00; full list of members (6 pages)
14 June 2000Return made up to 31/05/00; full list of members (6 pages)
22 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
22 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
17 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
9 June 1999Return made up to 31/05/99; full list of members (6 pages)
9 June 1999Return made up to 31/05/99; full list of members (6 pages)
9 June 1998Return made up to 31/05/98; full list of members (6 pages)
9 June 1998Return made up to 31/05/98; full list of members (6 pages)
5 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
5 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
11 June 1997Return made up to 31/05/97; no change of members (4 pages)
11 June 1997Return made up to 31/05/97; no change of members (4 pages)
15 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
15 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
14 October 1996Declaration of satisfaction of mortgage/charge (1 page)
14 October 1996Declaration of satisfaction of mortgage/charge (1 page)
7 June 1996Return made up to 31/05/96; no change of members (4 pages)
7 June 1996Return made up to 31/05/96; no change of members (4 pages)
19 April 1996Accounts for a small company made up to 31 December 1995 (8 pages)
19 April 1996Accounts for a small company made up to 31 December 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)