Company NameSEY Transport Limited
DirectorStephen Edward Youngman
Company StatusActive
Company Number03972630
CategoryPrivate Limited Company
Incorporation Date13 April 2000(23 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Stephen Edward Youngman
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2000(same day as company formation)
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence AddressEclipse House Clay Street
Hull
East Yorkshire
HU8 8HD
Secretary NameMr Matthew Stephen Kendall
StatusCurrent
Appointed07 January 2019(18 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence Address2 Exeter Street
Cottingham
East Yorkshire
HU16 4LU
Secretary NameCarol Linda Youngman
NationalityBritish
StatusResigned
Appointed13 April 2000(same day as company formation)
RoleSecretary
Correspondence Address2 Ashdene Close
Gorton Road
Willerby
East Yorkshire
HU10 6LW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressEclipse House
Clay Street
Hull
East Yorkshire
HU8 8HD
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Shareholders

1 at £1Stephen Edward Youngman
100.00%
Ordinary

Financials

Year2014
Net Worth£89,324
Current Liabilities£294,346

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return13 April 2023 (11 months, 3 weeks ago)
Next Return Due27 April 2024 (4 weeks from now)

Charges

26 May 2009Delivered on: 2 June 2009
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
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
10 March 2008Delivered on: 18 March 2008
Persons entitled: Barclays 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
3 January 2007Delivered on: 5 January 2007
Satisfied on: 24 January 2008
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Renault premium reg no YV03 sey chassis no VF622JVA000103640.
Fully Satisfied
31 May 2000Delivered on: 6 June 2000
Satisfied on: 7 April 2010
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

19 November 2020Director's details changed for Mr Stephen Edward Youngman on 6 November 2020 (2 pages)
19 November 2020Change of details for Mr Stephen Edward Youngman as a person with significant control on 6 November 2020 (2 pages)
22 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
25 October 2019Registered office address changed from Rascarrell 357 Beverley Road Anlaby Hull East Yorkshire HU10 7BQ to Eclipse House Clay Street Hull East Yorkshire HU8 8HD on 25 October 2019 (1 page)
1 August 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
17 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
21 January 2019Satisfaction of charge 4 in full (1 page)
21 January 2019Satisfaction of charge 3 in full (1 page)
8 January 2019Appointment of Mr Matthew Stephen Kendall as a secretary on 7 January 2019 (2 pages)
8 January 2019Termination of appointment of Carol Linda Youngman as a secretary on 7 January 2019 (1 page)
10 December 2018Amended total exemption full accounts made up to 30 April 2018 (8 pages)
6 September 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
19 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
10 November 2017Unaudited abridged accounts made up to 30 April 2017 (9 pages)
10 November 2017Unaudited abridged accounts made up to 30 April 2017 (9 pages)
27 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
12 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(4 pages)
12 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(4 pages)
3 September 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
3 September 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
5 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(4 pages)
5 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(4 pages)
17 December 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
17 December 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
6 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(4 pages)
6 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(4 pages)
8 August 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
8 August 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
12 June 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
8 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
8 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
8 June 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
10 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
10 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
6 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
18 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
18 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
10 May 2010Secretary's details changed for Carol Linda Youngman on 1 October 2009 (1 page)
10 May 2010Registered office address changed from Rascarrell 357 Beverley Road Anlaby,Hull North Humberside HU10 7BQ on 10 May 2010 (1 page)
10 May 2010Secretary's details changed for Carol Linda Youngman on 1 October 2009 (1 page)
10 May 2010Registered office address changed from Rascarrell 357 Beverley Road Anlaby,Hull North Humberside HU10 7BQ on 10 May 2010 (1 page)
10 May 2010Secretary's details changed for Carol Linda Youngman on 1 October 2009 (1 page)
10 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
17 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
24 June 2009Return made up to 13/04/09; full list of members (3 pages)
24 June 2009Return made up to 13/04/09; full list of members (3 pages)
2 June 2009Particulars of a mortgage or charge / charge no: 4 (10 pages)
2 June 2009Particulars of a mortgage or charge / charge no: 4 (10 pages)
13 August 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
13 August 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
11 August 2008Return made up to 13/04/08; full list of members (3 pages)
11 August 2008Return made up to 13/04/08; full list of members (3 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 3 (9 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 3 (9 pages)
24 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
30 August 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
9 May 2007Return made up to 13/04/07; no change of members (6 pages)
9 May 2007Return made up to 13/04/07; no change of members (6 pages)
5 January 2007Particulars of mortgage/charge (3 pages)
5 January 2007Particulars of mortgage/charge (3 pages)
29 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
29 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
10 May 2006Return made up to 13/04/06; full list of members (6 pages)
10 May 2006Return made up to 13/04/06; full list of members (6 pages)
10 August 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
10 August 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
16 May 2005Return made up to 13/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 May 2005Return made up to 13/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 September 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
24 September 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
15 May 2004Return made up to 13/04/04; full list of members (6 pages)
15 May 2004Return made up to 13/04/04; full list of members (6 pages)
16 December 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
16 December 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
7 May 2003Return made up to 13/04/03; full list of members (6 pages)
7 May 2003Return made up to 13/04/03; full list of members (6 pages)
30 November 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
30 November 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
9 May 2002Return made up to 13/04/02; full list of members (6 pages)
9 May 2002Return made up to 13/04/02; full list of members (6 pages)
30 August 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
30 August 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
12 July 2001Return made up to 13/04/01; full list of members (6 pages)
12 July 2001Return made up to 13/04/01; full list of members (6 pages)
22 June 2000Secretary's particulars changed (1 page)
22 June 2000Secretary's particulars changed (1 page)
6 June 2000Particulars of mortgage/charge (3 pages)
6 June 2000Particulars of mortgage/charge (3 pages)
5 May 2000New secretary appointed (2 pages)
5 May 2000New director appointed (2 pages)
5 May 2000Secretary resigned (1 page)
5 May 2000Director resigned (1 page)
5 May 2000Director resigned (1 page)
5 May 2000New secretary appointed (2 pages)
5 May 2000New director appointed (2 pages)
5 May 2000Secretary resigned (1 page)
13 April 2000Incorporation (18 pages)
13 April 2000Incorporation (18 pages)