About

Registered Number: 04144088
Date of Incorporation: 18/01/2001 (23 years and 5 months ago)
Company Status: Active
Registered Address: 11 Swinborne Drive, Springwood Industrial Estate, Braintree, Essex, CM7 2YP

 

Established in 2001, Finch Seaman Enfield Group Ltd has its registered office in Braintree, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. The companies directors are listed as Martin, Terence Michael, Elshaw, Glyn, George, Mervyn Richard, Seaman, Rodney in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTIN, Terence Michael 04 March 2015 - 1
ELSHAW, Glyn 18 January 2001 30 August 2016 1
GEORGE, Mervyn Richard 18 January 2001 27 March 2009 1
SEAMAN, Rodney 18 January 2001 06 March 2006 1

Filing History

Document Type Date
AA - Annual Accounts 05 September 2020
MR01 - N/A 23 June 2020
CS01 - N/A 24 January 2020
AA - Annual Accounts 17 October 2019
AP01 - Appointment of director 09 May 2019
MR04 - N/A 21 February 2019
CS01 - N/A 25 January 2019
AA - Annual Accounts 27 December 2018
CH01 - Change of particulars for director 30 November 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 15 November 2017
CS01 - N/A 23 January 2017
MR04 - N/A 17 October 2016
MR04 - N/A 17 October 2016
MR04 - N/A 17 October 2016
AA - Annual Accounts 21 September 2016
TM02 - Termination of appointment of secretary 05 September 2016
TM01 - Termination of appointment of director 05 September 2016
CH01 - Change of particulars for director 24 August 2016
CH01 - Change of particulars for director 23 August 2016
CH03 - Change of particulars for secretary 22 August 2016
CH01 - Change of particulars for director 04 March 2016
AR01 - Annual Return 03 March 2016
CH01 - Change of particulars for director 03 March 2016
CH01 - Change of particulars for director 30 September 2015
AA - Annual Accounts 21 July 2015
AP01 - Appointment of director 11 March 2015
AP01 - Appointment of director 11 March 2015
AR01 - Annual Return 04 February 2015
MR01 - N/A 19 September 2014
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 14 November 2013
AR01 - Annual Return 28 January 2013
MG01 - Particulars of a mortgage or charge 22 December 2012
MG01 - Particulars of a mortgage or charge 22 December 2012
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 15 December 2011
MG01 - Particulars of a mortgage or charge 28 April 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 08 October 2010
RESOLUTIONS - N/A 22 July 2010
CONNOT - N/A 22 July 2010
AR01 - Annual Return 19 January 2010
AA - Annual Accounts 05 September 2009
288b - Notice of resignation of directors or secretaries 02 August 2009
RESOLUTIONS - N/A 15 June 2009
169 - Return by a company purchasing its own shares 13 May 2009
288b - Notice of resignation of directors or secretaries 04 May 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 21 April 2008
AA - Annual Accounts 03 February 2008
363s - Annual Return 23 February 2007
AA - Annual Accounts 06 November 2006
1.4 - Notice of completion of voluntary arrangement 10 August 2006
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 20 June 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 27 March 2006
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 27 March 2006
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 27 March 2006
MISC - Miscellaneous document 27 March 2006
MISC - Miscellaneous document 10 March 2006
363s - Annual Return 21 February 2006
395 - Particulars of a mortgage or charge 04 November 2005
AA - Annual Accounts 26 October 2005
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 21 July 2005
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 21 July 2005
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 20 July 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 21 October 2004
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 20 July 2004
363s - Annual Return 12 February 2004
MISC - Miscellaneous document 05 February 2004
AA - Annual Accounts 04 February 2004
2.19 - Notice of discharge of Administration Order 14 January 2004
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 30 September 2003
363s - Annual Return 19 September 2003
288a - Notice of appointment of directors or secretaries 15 September 2003
2.19 - Notice of discharge of Administration Order 07 August 2003
2.20 - N/A 07 August 2003
2.15 - Administrator's Abstract of receipts and payments 07 August 2003
2.20 - N/A 27 March 2003
395 - Particulars of a mortgage or charge 14 February 2003
2.15 - Administrator's Abstract of receipts and payments 06 February 2003
AA - Annual Accounts 05 February 2003
2.20 - N/A 18 September 2002
363s - Annual Return 12 August 2002
2.15 - Administrator's Abstract of receipts and payments 23 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2002
288a - Notice of appointment of directors or secretaries 10 June 2002
1.1 - Report of meeting approving voluntary arrangement 31 May 2002
2.20 - N/A 17 May 2002
2.21 - Statement of Administrator's proposals 10 April 2002
288b - Notice of resignation of directors or secretaries 03 April 2002
225 - Change of Accounting Reference Date 30 January 2002
2.7 - Administration Order 25 January 2002
2.6 - Notice of Administration Order 25 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2001
RESOLUTIONS - N/A 07 March 2001
287 - Change in situation or address of Registered Office 22 February 2001
288b - Notice of resignation of directors or secretaries 01 February 2001
288b - Notice of resignation of directors or secretaries 01 February 2001
288a - Notice of appointment of directors or secretaries 01 February 2001
288a - Notice of appointment of directors or secretaries 01 February 2001
288a - Notice of appointment of directors or secretaries 01 February 2001
288a - Notice of appointment of directors or secretaries 01 February 2001
288a - Notice of appointment of directors or secretaries 01 February 2001
287 - Change in situation or address of Registered Office 01 February 2001
NEWINC - New incorporation documents 18 January 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 June 2020 Outstanding

N/A

A registered charge 16 September 2014 Outstanding

N/A

Composite all assets guarantee and indemnity and debenture 20 December 2012 Fully Satisfied

N/A

Composite all assets guarantee and indemnity and debenture 20 December 2012 Fully Satisfied

N/A

Chattel mortgage 18 April 2011 Outstanding

N/A

Composite guarantee and debenture 31 October 2005 Fully Satisfied

N/A

Rent deposit deed 12 February 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.