Company NameSes Rail Limited
DirectorDavid Hyland
Company StatusActive
Company Number07977109
CategoryPrivate Limited Company
Incorporation Date6 March 2012(12 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameMr David Hyland
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2012(1 week, 2 days after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSes House, Unit 3 Balby Court
Balby Carr Bank
Doncaster
South Yorkshire
DN4 8DE
Director NameMr Pat McHale
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed06 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Avenue Road
Chesterfield
S41 8TA
Director NameMr Frank Herbert Preston
Date of BirthMarch 1960 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed06 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Avenue Road
Chesterfield
S41 8TA
Director NameMr Frank Melvyn Preston
Date of BirthNovember 1939 (Born 84 years ago)
NationalityEnglish
StatusResigned
Appointed06 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Avenue Road
Chesterfield
S41 8TA
Secretary NameMr Frank Melvyn Preston
StatusResigned
Appointed06 March 2012(same day as company formation)
RoleCompany Director
Correspondence Address47 Avenue Road
Chesterfield
S41 8TA

Contact

Websiteses-holdings.com

Location

Registered AddressSes House, Unit 3 Balby Court
Balby Carr Bank
Doncaster
South Yorkshire
DN4 8DP
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardBalby South
Built Up AreaDoncaster

Shareholders

4 at £1Ses Holdings (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return6 March 2024 (2 months ago)
Next Return Due20 March 2025 (10 months, 2 weeks from now)

Charges

30 April 2018Delivered on: 4 May 2018
Persons entitled: Igf Invoice Finance Limited

Classification: A registered charge
Particulars: The company, as continuing security for the payment, discharge and performance of all the secured obligations in relation to all of the following assets whether now or in future belonging to the company hereby, in each case with full title guarantee:. (A) fixed charges: charges to igf invoice finance limited by way of separate fixed charges:. (I) by way of legal mortgage each property specified in schedule 2;. (ii) by way of equitable mortgage its real property, other than the property or properties specified in schedule 2;. real property means all freehold and leasehold properties and other real property both present and future (including the property or properties specified in schedule 2 and set opposite its name) of the company including all buildings and other structures from time to time erected thereon and all fixtures (trade or otherwise) from time to time thereon or therein.. (Iii) all its intellectual property;. Intellectual property means in relation to the company, all patents (including applications for and rights to apply for patents), trademarks and service marks (whether registered or not) and applications for the same, trade names, registered designs, design rights, semi-conductor topography rights, database rights, copyrights, computer programs, know-how and trade secrets and all other intellectual or intangible property or rights and all licences, agreements and ancillary and connected rights relating to intellectual and intangible property including any renewals, revivals or extensions thereof and wherever in the world subsisting.
Outstanding

Filing History

3 January 2024Total exemption full accounts made up to 31 July 2023 (6 pages)
9 March 2023Confirmation statement made on 6 March 2023 with updates (5 pages)
10 February 2023Total exemption full accounts made up to 31 July 2022 (6 pages)
7 March 2022Confirmation statement made on 6 March 2022 with updates (5 pages)
11 February 2022Total exemption full accounts made up to 31 July 2021 (6 pages)
12 March 2021Confirmation statement made on 6 March 2021 with updates (5 pages)
24 February 2021Total exemption full accounts made up to 31 July 2020 (6 pages)
11 February 2021Registered office address changed from Ses House, Unit 3 Bably Court Balby Carr Bank Doncaster South Yorkshire DN4 8DP United Kingdom to Ses House, Unit 3 Balby Court Balby Carr Bank Doncaster South Yorkshire DN4 8DP on 11 February 2021 (1 page)
11 February 2021Change of details for Engineering Services Group Limited as a person with significant control on 11 February 2021 (2 pages)
11 February 2021Director's details changed for Mr David Hyland on 11 February 2021 (2 pages)
6 March 2020Confirmation statement made on 6 March 2020 with updates (5 pages)
6 November 2019Total exemption full accounts made up to 31 July 2019 (6 pages)
6 March 2019Confirmation statement made on 6 March 2019 with updates (5 pages)
17 December 2018Total exemption full accounts made up to 31 July 2018 (6 pages)
4 May 2018Registration of charge 079771090001, created on 30 April 2018 (50 pages)
8 March 2018Confirmation statement made on 6 March 2018 with updates (5 pages)
7 March 2018Change of details for Engineering Services Group Limited as a person with significant control on 7 March 2018 (2 pages)
7 February 2018Cessation of Ses Holdings (Uk) Ltd as a person with significant control on 8 September 2017 (1 page)
7 February 2018Registered office address changed from Ses House, Unit 3 Balbly Court Balby Carr Bank Doncaster DN4 8DE United Kingdom to Ses House, Unit 3 Bably Court Balby Carr Bank Doncaster South Yorkshire DN4 8DP on 7 February 2018 (1 page)
7 February 2018Notification of Engineering Services Group Limited as a person with significant control on 8 September 2017 (2 pages)
2 February 2018Registered office address changed from Unit 3, Ses House Balby Court Balby Carr Bank Doncaster DN4 8DE United Kingdom to Ses House, Unit 3 Balbly Court Balby Carr Bank Doncaster DN4 8DE on 2 February 2018 (1 page)
30 January 2018Registered office address changed from Ses House Harworth Park Blyth Road Doncaster South Yorkshire DN11 8DB to Unit 3, Ses House Balby Court Balby Carr Bank Doncaster DN4 8DE on 30 January 2018 (1 page)
26 January 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
9 August 2017Previous accounting period extended from 31 March 2017 to 31 July 2017 (1 page)
9 August 2017Previous accounting period extended from 31 March 2017 to 31 July 2017 (1 page)
8 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
9 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
9 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
4 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 4
(4 pages)
4 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 4
(4 pages)
15 September 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
15 September 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
26 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 4
(3 pages)
26 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 4
(3 pages)
26 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 4
(3 pages)
20 November 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
20 November 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
6 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 4
(3 pages)
6 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 4
(3 pages)
6 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 4
(3 pages)
14 November 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
14 November 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
9 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
9 April 2013Statement of capital following an allotment of shares on 19 March 2012
  • GBP 4
(3 pages)
9 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
9 April 2013Statement of capital following an allotment of shares on 19 March 2012
  • GBP 4
(3 pages)
1 November 2012Appointment of Mr David Hyland as a director (3 pages)
1 November 2012Appointment of Mr David Hyland as a director (3 pages)
28 March 2012Termination of appointment of Pat Mchale as a director (2 pages)
28 March 2012Termination of appointment of Frank Preston as a director (2 pages)
28 March 2012Termination of appointment of Pat Mchale as a director (2 pages)
28 March 2012Registered office address changed from 47 Avenue Road Chesterfield S418TA England on 28 March 2012 (2 pages)
28 March 2012Termination of appointment of Frank Preston as a secretary (2 pages)
28 March 2012Termination of appointment of Frank Preston as a director (2 pages)
28 March 2012Termination of appointment of Frank Preston as a director (2 pages)
28 March 2012Termination of appointment of Frank Preston as a director (2 pages)
28 March 2012Registered office address changed from 47 Avenue Road Chesterfield S418TA England on 28 March 2012 (2 pages)
28 March 2012Termination of appointment of Frank Preston as a secretary (2 pages)
6 March 2012Incorporation (28 pages)
6 March 2012Incorporation (28 pages)