Upper Cumberworth
Huddersfield
West Yorkshire
HD8 8XL
Director Name | Mr Eric Arthur Brook |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2005(2 weeks after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Banks Hall Cottage Woolstocks Lane Cawthorne Barnsley West Yorkshire S75 4DZ |
Secretary Name | Mr Stephen Robert Mallinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 June 2005(2 weeks after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Long Royd Farm, Long Royd Lane Upper Cumberworth Huddersfield West Yorkshire HD8 8XL |
Director Name | Mrs Janet Joan Ada Helen Wright |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2008(2 years, 8 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Near Cockermouth Farm Cockermouth Lane Flockton Moor Wakefield West Yorkshire WF4 4BS |
Director Name | Christopher Day |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2005(2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 June 2010) |
Role | Company Director |
Correspondence Address | 4a Croft Head Scalmanthorpe Huddersfield West Yorkshire HD8 9EB |
Director Name | Michael Brian Shephard |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2005(2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 September 2008) |
Role | Company Director |
Correspondence Address | 2 Gib Lane Skelmanthorpe Huddersfield West Yorkshire HD8 9BG |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2005(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2005(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | www.seatableuk.com/ |
---|---|
Email address | [email protected] |
Telephone | 01484 861982 |
Telephone region | Huddersfield |
Registered Address | Unit 1a & 1b Park Mill Way Clayton West Huddersfield West Yorkshire HD8 9XJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Denby Dale |
Ward | Denby Dale |
Built Up Area | Skelmanthorpe/Clayton West |
334 at £1 | Eric Arthur Brook 33.33% Ordinary |
---|---|
334 at £1 | Janet Joan Ada Helen Wright 33.33% Ordinary |
334 at £1 | Stephen Robert Mallinson 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £110,416 |
Cash | £63,482 |
Current Liabilities | £190,774 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
19 June 2008 | Delivered on: 5 July 2008 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 |
---|
8 November 2023 | Second filing of Confirmation Statement dated 8 June 2023 (3 pages) |
---|---|
21 July 2023 | Appointment of Mr Simon James Thornhill as a director on 21 July 2023 (2 pages) |
21 July 2023 | Appointment of Mr Benjamin James Wright as a director on 21 July 2023 (2 pages) |
15 June 2023 | Cessation of Eric Arthur Brook as a person with significant control on 7 June 2023 (1 page) |
14 June 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
9 June 2023 | Termination of appointment of Eric Arthur Brook as a director on 8 June 2023 (1 page) |
8 June 2023 | Confirmation statement made on 8 June 2023 with no updates
|
27 June 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
24 March 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
14 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
8 April 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
28 August 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
23 June 2020 | Registered office address changed from Unit 21 Nortonthorpe Business Park Scissett Huddersfield West Yorkshire HD8 9FB to Unit 1a & 1B Park Mill Way Clayton West Huddersfield West Yorkshire HD8 9XJ on 23 June 2020 (1 page) |
23 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
9 July 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
14 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
12 September 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
13 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
12 June 2017 | Confirmation statement made on 8 June 2017 with updates (8 pages) |
12 June 2017 | Confirmation statement made on 8 June 2017 with updates (8 pages) |
11 May 2017 | Unaudited abridged accounts made up to 31 December 2016 (12 pages) |
11 May 2017 | Unaudited abridged accounts made up to 31 December 2016 (12 pages) |
5 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
21 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
11 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
2 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
2 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
26 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
24 June 2014 | Director's details changed for Mr Eric Arthur Brook on 24 June 2014 (2 pages) |
24 June 2014 | Director's details changed for Mr Eric Arthur Brook on 24 June 2014 (2 pages) |
14 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
14 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
13 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (6 pages) |
13 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (6 pages) |
13 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (6 pages) |
2 May 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (6 pages) |
2 May 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (6 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
23 November 2012 | Statement of capital following an allotment of shares on 9 October 2012
|
23 November 2012 | Statement of capital following an allotment of shares on 9 October 2012
|
23 November 2012 | Statement of capital following an allotment of shares on 9 October 2012
|
12 October 2012 | Change of share class name or designation (2 pages) |
12 October 2012 | Resolutions
|
12 October 2012 | Resolutions
|
12 October 2012 | Change of share class name or designation (2 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 June 2012 | Registered office address changed from Unit 21 Nortonthorpe Business Park Scissett Huddersfield West Yorkshire HD8 9FD on 26 June 2012 (1 page) |
26 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Registered office address changed from Unit 21 Nortonthorpe Business Park Scissett Huddersfield West Yorkshire HD8 9FD on 26 June 2012 (1 page) |
26 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (6 pages) |
13 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (7 pages) |
13 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (7 pages) |
13 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (7 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 July 2010 | Director's details changed for Mrs Janet Joan Ada Helen Wright on 8 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for Mrs Janet Joan Ada Helen Wright on 8 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for Mrs Janet Joan Ada Helen Wright on 8 June 2010 (2 pages) |
28 June 2010 | Termination of appointment of Christopher Day as a director (1 page) |
28 June 2010 | Termination of appointment of Christopher Day as a director (1 page) |
15 April 2010 | Total exemption small company accounts made up to 31 December 2009 (10 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 December 2009 (10 pages) |
15 January 2010 | Previous accounting period extended from 30 December 2009 to 31 December 2009 (4 pages) |
15 January 2010 | Previous accounting period extended from 30 December 2009 to 31 December 2009 (4 pages) |
24 June 2009 | Return made up to 08/06/09; full list of members (5 pages) |
24 June 2009 | Return made up to 08/06/09; full list of members (5 pages) |
17 April 2009 | Total exemption small company accounts made up to 30 December 2008 (8 pages) |
17 April 2009 | Total exemption small company accounts made up to 30 December 2008 (8 pages) |
26 September 2008 | Appointment terminated director michael shephard (1 page) |
26 September 2008 | Appointment terminated director michael shephard (1 page) |
5 July 2008 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
5 July 2008 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
24 June 2008 | Total exemption small company accounts made up to 30 December 2007 (6 pages) |
24 June 2008 | Total exemption small company accounts made up to 30 December 2007 (6 pages) |
10 June 2008 | Return made up to 08/06/08; full list of members (6 pages) |
10 June 2008 | Return made up to 08/06/08; full list of members (6 pages) |
27 February 2008 | Director's change of particulars / janet wright / 26/02/2008 (2 pages) |
27 February 2008 | Director's change of particulars / janet wright / 26/02/2008 (2 pages) |
19 February 2008 | New director appointed (2 pages) |
19 February 2008 | New director appointed (2 pages) |
18 February 2008 | New director appointed (1 page) |
18 February 2008 | New director appointed (1 page) |
9 November 2007 | Registered office changed on 09/11/07 from: cherry lodge malton road cherry burton beverley east yorkshire HU17 7RA (1 page) |
9 November 2007 | Accounting reference date extended from 30/06/07 to 30/12/07 (1 page) |
9 November 2007 | Accounting reference date extended from 30/06/07 to 30/12/07 (1 page) |
9 November 2007 | Registered office changed on 09/11/07 from: cherry lodge malton road cherry burton beverley east yorkshire HU17 7RA (1 page) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | New director appointed (2 pages) |
27 June 2007 | Return made up to 08/06/07; full list of members (3 pages) |
27 June 2007 | Return made up to 08/06/07; full list of members (3 pages) |
19 January 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
19 January 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
13 July 2006 | Return made up to 08/06/06; full list of members (7 pages) |
13 July 2006 | Return made up to 08/06/06; full list of members (7 pages) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | New director appointed (2 pages) |
27 July 2005 | Registered office changed on 27/07/05 from: 8/10 stamford hill london N16 6XZ (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: 8/10 stamford hill london N16 6XZ (1 page) |
27 July 2005 | New secretary appointed (2 pages) |
27 July 2005 | Secretary resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | Secretary resigned (1 page) |
27 July 2005 | New secretary appointed (2 pages) |
27 July 2005 | New director appointed (2 pages) |
21 June 2005 | Company name changed ceatable (uk) LIMITED\certificate issued on 21/06/05 (2 pages) |
21 June 2005 | Company name changed ceatable (uk) LIMITED\certificate issued on 21/06/05 (2 pages) |
8 June 2005 | Incorporation (15 pages) |
8 June 2005 | Incorporation (15 pages) |