Company NameSeatable (UK) Limited
Company StatusActive
Company Number05475310
CategoryPrivate Limited Company
Incorporation Date8 June 2005(18 years, 10 months ago)
Previous NameCeatable (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46470Wholesale of furniture, carpets and lighting equipment

Directors

Director NameMr Stephen Robert Mallinson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2005(2 weeks after company formation)
Appointment Duration18 years, 10 months
RoleHaulier
Country of ResidenceUnited Kingdom
Correspondence AddressLong Royd Farm, Long Royd Lane
Upper Cumberworth
Huddersfield
West Yorkshire
HD8 8XL
Director NameMr Eric Arthur Brook
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2005(2 weeks after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Banks Hall Cottage Woolstocks Lane
Cawthorne
Barnsley
West Yorkshire
S75 4DZ
Secretary NameMr Stephen Robert Mallinson
NationalityBritish
StatusCurrent
Appointed22 June 2005(2 weeks after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLong Royd Farm, Long Royd Lane
Upper Cumberworth
Huddersfield
West Yorkshire
HD8 8XL
Director NameMrs Janet Joan Ada Helen Wright
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2008(2 years, 8 months after company formation)
Appointment Duration16 years, 2 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNear Cockermouth Farm Cockermouth Lane
Flockton Moor
Wakefield
West Yorkshire
WF4 4BS
Director NameChristopher Day
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2005(2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 06 June 2010)
RoleCompany Director
Correspondence Address4a Croft Head
Scalmanthorpe
Huddersfield
West Yorkshire
HD8 9EB
Director NameMichael Brian Shephard
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2005(2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 22 September 2008)
RoleCompany Director
Correspondence Address2 Gib Lane
Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9BG
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed08 June 2005(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed08 June 2005(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitewww.seatableuk.com/
Email address[email protected]
Telephone01484 861982
Telephone regionHuddersfield

Location

Registered AddressUnit 1a & 1b Park Mill Way
Clayton West
Huddersfield
West Yorkshire
HD8 9XJ
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishDenby Dale
WardDenby Dale
Built Up AreaSkelmanthorpe/Clayton West

Shareholders

334 at £1Eric Arthur Brook
33.33%
Ordinary
334 at £1Janet Joan Ada Helen Wright
33.33%
Ordinary
334 at £1Stephen Robert Mallinson
33.33%
Ordinary

Financials

Year2014
Net Worth£110,416
Cash£63,482
Current Liabilities£190,774

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Charges

19 June 2008Delivered 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

Filing History

8 November 2023Second filing of Confirmation Statement dated 8 June 2023 (3 pages)
21 July 2023Appointment of Mr Simon James Thornhill as a director on 21 July 2023 (2 pages)
21 July 2023Appointment of Mr Benjamin James Wright as a director on 21 July 2023 (2 pages)
15 June 2023Cessation of Eric Arthur Brook as a person with significant control on 7 June 2023 (1 page)
14 June 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
9 June 2023Termination of appointment of Eric Arthur Brook as a director on 8 June 2023 (1 page)
8 June 2023Confirmation statement made on 8 June 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 08/11/2023.
(4 pages)
27 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
24 March 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
14 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
8 April 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
28 August 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
23 June 2020Registered 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 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
9 July 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
14 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
12 September 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
13 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
12 June 2017Confirmation statement made on 8 June 2017 with updates (8 pages)
12 June 2017Confirmation statement made on 8 June 2017 with updates (8 pages)
11 May 2017Unaudited abridged accounts made up to 31 December 2016 (12 pages)
11 May 2017Unaudited abridged accounts made up to 31 December 2016 (12 pages)
5 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1,002
(7 pages)
5 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1,002
(7 pages)
21 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,002
(6 pages)
11 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,002
(6 pages)
11 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,002
(6 pages)
2 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1,002
(6 pages)
26 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1,002
(6 pages)
26 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1,002
(6 pages)
24 June 2014Director's details changed for Mr Eric Arthur Brook on 24 June 2014 (2 pages)
24 June 2014Director's details changed for Mr Eric Arthur Brook on 24 June 2014 (2 pages)
14 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
13 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (6 pages)
13 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (6 pages)
13 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (6 pages)
2 May 2013Annual return made up to 26 March 2013 with a full list of shareholders (6 pages)
2 May 2013Annual return made up to 26 March 2013 with a full list of shareholders (6 pages)
27 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 November 2012Statement of capital following an allotment of shares on 9 October 2012
  • GBP 1,002
(5 pages)
23 November 2012Statement of capital following an allotment of shares on 9 October 2012
  • GBP 1,002
(5 pages)
23 November 2012Statement of capital following an allotment of shares on 9 October 2012
  • GBP 1,002
(5 pages)
12 October 2012Change of share class name or designation (2 pages)
12 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
12 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
12 October 2012Change of share class name or designation (2 pages)
20 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 June 2012Registered office address changed from Unit 21 Nortonthorpe Business Park Scissett Huddersfield West Yorkshire HD8 9FD on 26 June 2012 (1 page)
26 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
26 June 2012Registered office address changed from Unit 21 Nortonthorpe Business Park Scissett Huddersfield West Yorkshire HD8 9FD on 26 June 2012 (1 page)
26 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
26 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
13 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (7 pages)
13 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (7 pages)
13 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (7 pages)
6 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 July 2010Director's details changed for Mrs Janet Joan Ada Helen Wright on 8 June 2010 (2 pages)
5 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Mrs Janet Joan Ada Helen Wright on 8 June 2010 (2 pages)
5 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Mrs Janet Joan Ada Helen Wright on 8 June 2010 (2 pages)
28 June 2010Termination of appointment of Christopher Day as a director (1 page)
28 June 2010Termination of appointment of Christopher Day as a director (1 page)
15 April 2010Total exemption small company accounts made up to 31 December 2009 (10 pages)
15 April 2010Total exemption small company accounts made up to 31 December 2009 (10 pages)
15 January 2010Previous accounting period extended from 30 December 2009 to 31 December 2009 (4 pages)
15 January 2010Previous accounting period extended from 30 December 2009 to 31 December 2009 (4 pages)
24 June 2009Return made up to 08/06/09; full list of members (5 pages)
24 June 2009Return made up to 08/06/09; full list of members (5 pages)
17 April 2009Total exemption small company accounts made up to 30 December 2008 (8 pages)
17 April 2009Total exemption small company accounts made up to 30 December 2008 (8 pages)
26 September 2008Appointment terminated director michael shephard (1 page)
26 September 2008Appointment terminated director michael shephard (1 page)
5 July 2008Particulars of a mortgage or charge / charge no: 1 (10 pages)
5 July 2008Particulars of a mortgage or charge / charge no: 1 (10 pages)
24 June 2008Total exemption small company accounts made up to 30 December 2007 (6 pages)
24 June 2008Total exemption small company accounts made up to 30 December 2007 (6 pages)
10 June 2008Return made up to 08/06/08; full list of members (6 pages)
10 June 2008Return made up to 08/06/08; full list of members (6 pages)
27 February 2008Director's change of particulars / janet wright / 26/02/2008 (2 pages)
27 February 2008Director's change of particulars / janet wright / 26/02/2008 (2 pages)
19 February 2008New director appointed (2 pages)
19 February 2008New director appointed (2 pages)
18 February 2008New director appointed (1 page)
18 February 2008New director appointed (1 page)
9 November 2007Registered office changed on 09/11/07 from: cherry lodge malton road cherry burton beverley east yorkshire HU17 7RA (1 page)
9 November 2007Accounting reference date extended from 30/06/07 to 30/12/07 (1 page)
9 November 2007Accounting reference date extended from 30/06/07 to 30/12/07 (1 page)
9 November 2007Registered office changed on 09/11/07 from: cherry lodge malton road cherry burton beverley east yorkshire HU17 7RA (1 page)
25 September 2007New director appointed (2 pages)
25 September 2007New director appointed (2 pages)
27 June 2007Return made up to 08/06/07; full list of members (3 pages)
27 June 2007Return made up to 08/06/07; full list of members (3 pages)
19 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
19 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
13 July 2006Return made up to 08/06/06; full list of members (7 pages)
13 July 2006Return made up to 08/06/06; full list of members (7 pages)
11 August 2005New director appointed (2 pages)
11 August 2005New director appointed (2 pages)
11 August 2005New director appointed (2 pages)
11 August 2005New director appointed (2 pages)
27 July 2005Registered office changed on 27/07/05 from: 8/10 stamford hill london N16 6XZ (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Registered office changed on 27/07/05 from: 8/10 stamford hill london N16 6XZ (1 page)
27 July 2005New secretary appointed (2 pages)
27 July 2005Secretary resigned (1 page)
27 July 2005Director resigned (1 page)
27 July 2005New director appointed (2 pages)
27 July 2005Secretary resigned (1 page)
27 July 2005New secretary appointed (2 pages)
27 July 2005New director appointed (2 pages)
21 June 2005Company name changed ceatable (uk) LIMITED\certificate issued on 21/06/05 (2 pages)
21 June 2005Company name changed ceatable (uk) LIMITED\certificate issued on 21/06/05 (2 pages)
8 June 2005Incorporation (15 pages)
8 June 2005Incorporation (15 pages)