Company NameSeymour (C.E.C.) Holdings Limited
Company StatusActive
Company Number04837485
CategoryPrivate Limited Company
Incorporation Date18 July 2003(20 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Paul Scott
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2016(12 years, 5 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 39 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2020(17 years, 2 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(4 years after company formation)
Appointment Duration16 years, 9 months
Correspondence Address3175 Century Way Thorpe Park
Leeds
LS15 8ZB
Secretary NameRenew Nominees Limited (Corporation)
StatusCurrent
Appointed25 July 2007(4 years after company formation)
Appointment Duration16 years, 9 months
Correspondence Address3175 Century Way Thorpe Park
Leeds
LS15 8ZB
Director NameBarry Rhodes
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(same day as company formation)
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
Appointed18 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressAyton Hall Low Green
Great Ayton
Middlesbrough
Cleveland
TS9 6PS
Secretary NameBarry Rhodes
NationalityBritish
StatusResigned
Appointed18 July 2003(same day as company formation)
RoleCivil Engineer
Correspondence AddressLinden House
Middleton Tyas
Richmond
North Yorkshire
DL10 6QZ
Secretary NameBarbara James Taylor
NationalityBritish
StatusResigned
Appointed11 August 2003(3 weeks, 3 days after company formation)
Appointment Duration3 years, 11 months (resigned 25 July 2007)
RoleAccountant
Correspondence Address2 High Winning Cottages
Castle Eden
Hartlepool
TS27 4TA
Director NameMr Christopher Short
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2007(4 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 St Edmunds Green
Butterwick Road Sedgefield
Stockton On Tees
Cleveland
TS21 3HT
Director NameMr Kevin James Byrne
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(8 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3175 Century Way
Thorpe Park
Leeds
LS15 8ZB
Director NameMr Brian Ward May
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2012(9 years, 5 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
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed18 July 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 July 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websiterenewholdings.com
Email address[email protected]
Telephone0113 2814200
Telephone regionLeeds

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

55.5k at £1Renew Holdings PLC
52.55%
Ordinary
50k at £1Renew Holdings PLC
47.36%
Ordinary A
100 at £1Renew Holdings PLC
0.09%
Ordinary B

Financials

Year2014
Net Worth£105,000
Current Liabilities£2,649,000

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Charges

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
23 February 2011Delivered on: 25 February 2011
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 see image for full details.
Outstanding

Filing History

24 December 2023Full accounts made up to 30 September 2023 (15 pages)
13 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
22 December 2022Satisfaction of charge 048374850003 in full (4 pages)
22 December 2022Accounts for a dormant company made up to 30 September 2022 (10 pages)
25 November 2022Registration of charge 048374850004, created on 18 November 2022 (67 pages)
6 October 2022Director's details changed for Renew Corporate Director Limited on 1 October 2019 (1 page)
21 July 2022Secretary's details changed for Renew Nominees Limited on 1 October 2019 (1 page)
5 July 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
10 January 2022Accounts for a dormant company made up to 30 September 2021 (10 pages)
2 August 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
17 December 2020Accounts for a dormant company made up to 30 September 2020 (10 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)
9 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
4 February 2020Satisfaction of charge 048374850002 in full (4 pages)
31 January 2020Registration of charge 048374850003, created on 29 January 2020 (65 pages)
16 December 2019Accounts for a dormant company made up to 30 September 2019 (12 pages)
20 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
18 December 2018Full accounts made up to 30 September 2018 (14 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)
31 August 2018Satisfaction of charge 1 in full (4 pages)
27 July 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(10 pages)
20 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
10 May 2018Registration of charge 048374850002, created on 8 May 2018 (61 pages)
28 November 2017Full accounts made up to 30 September 2017 (14 pages)
28 November 2017Full accounts made up to 30 September 2017 (14 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)
31 July 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
31 July 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
25 July 2017Notification of Renew Holdings Plc as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Notification of Renew Holdings Plc as a person with significant control on 24 July 2017 (2 pages)
25 July 2017Notification of Renew Holdings Plc as a person with significant control on 24 July 2017 (2 pages)
27 June 2017Full accounts made up to 30 September 2016 (12 pages)
27 June 2017Full accounts made up to 30 September 2016 (12 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 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 105,577
(8 pages)
28 June 2016Director's details changed for Renew Corporate Director Limited on 20 June 2016 (1 page)
28 June 2016Secretary's details changed for Renew Nominees Limited on 20 June 2016 (1 page)
28 June 2016Director's details changed for Renew Corporate Director Limited on 20 June 2016 (1 page)
28 June 2016Secretary's details changed for Renew Nominees Limited on 20 June 2016 (1 page)
28 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 105,577
(8 pages)
10 January 2016Full accounts made up to 30 September 2015 (13 pages)
10 January 2016Full accounts made up to 30 September 2015 (13 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)
10 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 105,577
(8 pages)
10 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 105,577
(8 pages)
10 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 105,577
(8 pages)
21 January 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
21 January 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 105,577
(8 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 105,577
(8 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 105,577
(8 pages)
10 January 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
10 January 2014Accounts for a dormant company made up to 30 September 2013 (6 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 2013Annual return made up to 1 July 2013 with a full list of shareholders (8 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (8 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (8 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)
12 December 2012Full accounts made up to 30 September 2012 (10 pages)
12 December 2012Full accounts made up to 30 September 2012 (10 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)
12 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (8 pages)
12 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (8 pages)
12 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (8 pages)
10 July 2012Appointment of Mr Kevin James Byrne as a director (3 pages)
10 July 2012Appointment of Mr Kevin James Byrne as a director (3 pages)
22 November 2011Accounts for a dormant company made up to 30 September 2011 (6 pages)
22 November 2011Accounts for a dormant company made up to 30 September 2011 (6 pages)
12 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (7 pages)
12 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (7 pages)
12 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (7 pages)
25 February 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
25 February 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
24 November 2010Full accounts made up to 30 September 2010 (12 pages)
24 November 2010Full accounts made up to 30 September 2010 (12 pages)
7 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
7 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Register inspection address has been changed (1 page)
7 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
7 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
7 July 2010Register inspection address has been changed (1 page)
22 June 2010Statement of capital on 22 June 2010
  • GBP 105,577
(4 pages)
22 June 2010Resolutions
  • RES13 ‐ Share premium cancelled 15/06/2010
(3 pages)
22 June 2010Statement of capital on 22 June 2010
  • GBP 105,577
(4 pages)
22 June 2010Solvency statement dated 15/06/10 (1 page)
22 June 2010Statement by directors (1 page)
22 June 2010Statement by directors (1 page)
22 June 2010Resolutions
  • RES13 ‐ Share premium cancelled 15/06/2010
(3 pages)
22 June 2010Solvency statement dated 15/06/10 (1 page)
22 December 2009Full accounts made up to 30 September 2009 (12 pages)
22 December 2009Full accounts made up to 30 September 2009 (12 pages)
1 July 2009Return made up to 01/07/09; full list of members (4 pages)
1 July 2009Return made up to 01/07/09; full list of members (4 pages)
8 January 2009Full accounts made up to 30 September 2008 (13 pages)
8 January 2009Full accounts made up to 30 September 2008 (13 pages)
23 July 2008Location of register of members (1 page)
23 July 2008Location of register of members (1 page)
21 July 2008Return made up to 18/07/08; full list of members (8 pages)
21 July 2008Return made up to 18/07/08; full list of members (8 pages)
27 May 2008Director's change of particulars / christopher short / 10/12/2007 (1 page)
27 May 2008Director's change of particulars / christopher short / 10/12/2007 (1 page)
2 January 2008New director appointed (3 pages)
2 January 2008New director appointed (3 pages)
21 December 2007Full accounts made up to 30 September 2007 (11 pages)
21 December 2007Full accounts made up to 30 September 2007 (11 pages)
19 December 2007Secretary's particulars changed (1 page)
19 December 2007Secretary's particulars changed (1 page)
19 December 2007Director's particulars changed (1 page)
19 December 2007Director's particulars changed (1 page)
25 September 2007Return made up to 18/07/07; no change of members (7 pages)
25 September 2007Return made up to 18/07/07; no change of members (7 pages)
6 September 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 September 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 August 2007Ad 25/07/07--------- £ si 5477@1=5477 £ ic 100100/105577 (2 pages)
22 August 2007Statement of affairs (9 pages)
22 August 2007Statement of affairs (9 pages)
22 August 2007Ad 25/07/07--------- £ si 5477@1=5477 £ ic 100100/105577 (2 pages)
9 August 2007Director resigned (1 page)
9 August 2007Director resigned (1 page)
9 August 2007Registered office changed on 09/08/07 from: 30-34 navigation point hartlepool cleveland TS24 0UQ (1 page)
9 August 2007New director appointed (17 pages)
9 August 2007Director resigned (1 page)
9 August 2007New director appointed (17 pages)
9 August 2007Director resigned (1 page)
9 August 2007New secretary appointed (2 pages)
9 August 2007New secretary appointed (2 pages)
9 August 2007Accounting reference date extended from 30/06/07 to 30/09/07 (1 page)
9 August 2007Secretary resigned (1 page)
9 August 2007Registered office changed on 09/08/07 from: 30-34 navigation point hartlepool cleveland TS24 0UQ (1 page)
9 August 2007Secretary resigned (1 page)
9 August 2007Accounting reference date extended from 30/06/07 to 30/09/07 (1 page)
24 November 2006Group of companies' accounts made up to 2 July 2006 (26 pages)
24 November 2006Group of companies' accounts made up to 2 July 2006 (26 pages)
24 November 2006Group of companies' accounts made up to 2 July 2006 (26 pages)
8 August 2006Return made up to 18/07/06; full list of members (9 pages)
8 August 2006Return made up to 18/07/06; full list of members (9 pages)
31 January 2006Auditor's resignation (1 page)
31 January 2006Auditor's resignation (1 page)
22 December 2005Group of companies' accounts made up to 3 July 2005 (22 pages)
22 December 2005Group of companies' accounts made up to 3 July 2005 (22 pages)
22 December 2005Group of companies' accounts made up to 3 July 2005 (22 pages)
25 July 2005Return made up to 18/07/05; full list of members (9 pages)
25 July 2005Return made up to 18/07/05; full list of members (9 pages)
29 December 2004Group of companies' accounts made up to 30 June 2004 (24 pages)
29 December 2004Group of companies' accounts made up to 30 June 2004 (24 pages)
23 July 2004Return made up to 18/07/04; full list of members (8 pages)
23 July 2004Return made up to 18/07/04; full list of members (8 pages)
17 June 2004Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
17 June 2004Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
24 May 2004Registered office changed on 24/05/04 from: norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page)
24 May 2004Registered office changed on 24/05/04 from: norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page)
6 April 2004Ad 16/01/04--------- £ si 100099@1=100099 £ ic 1/100100 (4 pages)
6 April 2004Ad 16/01/04--------- £ si 100099@1=100099 £ ic 1/100100 (4 pages)
17 February 2004Company name changed new bridge two LIMITED\certificate issued on 17/02/04 (2 pages)
17 February 2004Company name changed new bridge two LIMITED\certificate issued on 17/02/04 (2 pages)
31 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
31 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
22 August 2003New secretary appointed (2 pages)
22 August 2003Secretary resigned (1 page)
22 August 2003New secretary appointed (2 pages)
22 August 2003Secretary resigned (1 page)
11 August 2003New director appointed (2 pages)
11 August 2003Secretary resigned (1 page)
11 August 2003Registered office changed on 11/08/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
11 August 2003Registered office changed on 11/08/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
11 August 2003New secretary appointed;new director appointed (2 pages)
11 August 2003Director resigned (1 page)
11 August 2003Secretary resigned (1 page)
11 August 2003Director resigned (1 page)
11 August 2003New secretary appointed;new director appointed (2 pages)
11 August 2003New director appointed (2 pages)
18 July 2003Incorporation (31 pages)
18 July 2003Incorporation (31 pages)