About

Registered Number: 00492855
Date of Incorporation: 16/03/1951 (74 years and 1 month ago)
Company Status: Active
Registered Address: Cranes Farm Road, Basildon, Essex, SS14 3AD

 

Seddon Atkinson Vehicles Ltd was registered on 16 March 1951 and has its registered office in Basildon, it has a status of "Active". The current directors of this organisation are Bondesan, Piero, Carra, Carlo, Castagna, Gianfrano, Gaboardi, Saverio, Gallo, Giuseppe, Lucca, Giuseppe, Marello, Remo, Mazzalli, Mario, Plenat, Jean, Schofield, John White, Stoppelli, Aldo, Wild, Roy, Wilkinson, Andrew Joseph. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BONDESAN, Piero N/A 09 September 1992 1
CARRA, Carlo 09 September 1992 09 April 1996 1
CASTAGNA, Gianfrano N/A 09 September 1992 1
GABOARDI, Saverio 04 September 1995 26 March 1998 1
GALLO, Giuseppe 19 July 2001 18 January 2006 1
LUCCA, Giuseppe 09 September 1992 04 September 1995 1
MARELLO, Remo 11 March 1999 11 June 2007 1
MAZZALLI, Mario N/A 09 September 1992 1
PLENAT, Jean 26 March 1998 01 March 1999 1
SCHOFIELD, John White 09 April 1996 31 December 2006 1
STOPPELLI, Aldo 09 April 1998 24 May 2001 1
WILD, Roy N/A 06 November 1992 1
WILKINSON, Andrew Joseph N/A 09 April 1996 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
AA - Annual Accounts 12 December 2019
AP01 - Appointment of director 26 September 2019
TM01 - Termination of appointment of director 17 September 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 09 August 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 17 July 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 25 October 2016
AR01 - Annual Return 27 May 2016
AD01 - Change of registered office address 12 August 2015
AD01 - Change of registered office address 31 July 2015
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 11 May 2015
AP01 - Appointment of director 28 January 2015
TM01 - Termination of appointment of director 28 January 2015
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 29 April 2014
AP01 - Appointment of director 29 August 2013
TM01 - Termination of appointment of director 29 August 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 25 April 2013
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 28 May 2012
AUD - Auditor's letter of resignation 25 October 2011
AUD - Auditor's letter of resignation 20 October 2011
AUD - Auditor's letter of resignation 18 October 2011
AP01 - Appointment of director 21 July 2011
TM01 - Termination of appointment of director 21 July 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 22 February 2011
CH03 - Change of particulars for secretary 09 November 2010
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
288a - Notice of appointment of directors or secretaries 23 September 2009
288b - Notice of resignation of directors or secretaries 23 September 2009
363a - Annual Return 26 June 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 06 May 2008
353 - Register of members 05 May 2008
AA - Annual Accounts 07 March 2008
288b - Notice of resignation of directors or secretaries 24 January 2008
363a - Annual Return 14 December 2007
353 - Register of members 14 December 2007
288b - Notice of resignation of directors or secretaries 26 April 2007
288b - Notice of resignation of directors or secretaries 26 April 2007
288a - Notice of appointment of directors or secretaries 26 April 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
288a - Notice of appointment of directors or secretaries 01 April 2007
288b - Notice of resignation of directors or secretaries 21 March 2007
AA - Annual Accounts 08 March 2007
287 - Change in situation or address of Registered Office 18 December 2006
AA - Annual Accounts 04 November 2006
363s - Annual Return 18 July 2006
288b - Notice of resignation of directors or secretaries 05 July 2006
288b - Notice of resignation of directors or secretaries 31 January 2006
AA - Annual Accounts 23 January 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 2005
288a - Notice of appointment of directors or secretaries 26 October 2005
363s - Annual Return 08 June 2005
AA - Annual Accounts 21 January 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 October 2004
363s - Annual Return 16 June 2004
288b - Notice of resignation of directors or secretaries 03 September 2003
288a - Notice of appointment of directors or secretaries 07 August 2003
288a - Notice of appointment of directors or secretaries 25 July 2003
363s - Annual Return 24 June 2003
AA - Annual Accounts 31 May 2003
AA - Annual Accounts 29 August 2002
AUD - Auditor's letter of resignation 12 August 2002
363s - Annual Return 22 May 2002
288a - Notice of appointment of directors or secretaries 25 February 2002
288b - Notice of resignation of directors or secretaries 11 January 2002
288a - Notice of appointment of directors or secretaries 30 November 2001
AA - Annual Accounts 01 October 2001
288b - Notice of resignation of directors or secretaries 05 September 2001
288a - Notice of appointment of directors or secretaries 24 July 2001
288b - Notice of resignation of directors or secretaries 07 June 2001
363s - Annual Return 29 May 2001
288a - Notice of appointment of directors or secretaries 25 January 2001
288b - Notice of resignation of directors or secretaries 12 January 2001
AUD - Auditor's letter of resignation 07 November 2000
AA - Annual Accounts 24 October 2000
363s - Annual Return 25 May 2000
AA - Annual Accounts 12 October 1999
363s - Annual Return 03 June 1999
288a - Notice of appointment of directors or secretaries 19 April 1999
288a - Notice of appointment of directors or secretaries 25 March 1999
288b - Notice of resignation of directors or secretaries 17 March 1999
288b - Notice of resignation of directors or secretaries 03 March 1999
AA - Annual Accounts 25 September 1998
363s - Annual Return 21 May 1998
288b - Notice of resignation of directors or secretaries 20 May 1998
288a - Notice of appointment of directors or secretaries 01 May 1998
288a - Notice of appointment of directors or secretaries 14 April 1998
RESOLUTIONS - N/A 06 April 1998
RESOLUTIONS - N/A 06 April 1998
RESOLUTIONS - N/A 06 April 1998
288b - Notice of resignation of directors or secretaries 06 April 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
288b - Notice of resignation of directors or secretaries 23 February 1998
288c - Notice of change of directors or secretaries or in their particulars 10 October 1997
AA - Annual Accounts 23 September 1997
288b - Notice of resignation of directors or secretaries 20 June 1997
288a - Notice of appointment of directors or secretaries 20 June 1997
363s - Annual Return 20 May 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 January 1997
RESOLUTIONS - N/A 20 November 1996
RESOLUTIONS - N/A 20 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 1996
123 - Notice of increase in nominal capital 20 November 1996
AA - Annual Accounts 04 September 1996
363s - Annual Return 15 May 1996
288 - N/A 25 April 1996
288 - N/A 25 April 1996
288 - N/A 25 April 1996
288 - N/A 21 September 1995
AA - Annual Accounts 20 June 1995
RESOLUTIONS - N/A 08 June 1995
RESOLUTIONS - N/A 08 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 1995
123 - Notice of increase in nominal capital 08 June 1995
363s - Annual Return 25 May 1995
AA - Annual Accounts 12 October 1994
363s - Annual Return 23 May 1994
395 - Particulars of a mortgage or charge 25 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 November 1993
AA - Annual Accounts 09 September 1993
363s - Annual Return 20 May 1993
AA - Annual Accounts 13 October 1992
RESOLUTIONS - N/A 29 September 1992
RESOLUTIONS - N/A 29 September 1992
123 - Notice of increase in nominal capital 29 September 1992
288 - N/A 29 September 1992
288 - N/A 29 September 1992
288 - N/A 29 September 1992
363b - Annual Return 01 June 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 1992
288 - N/A 20 February 1992
288 - N/A 03 December 1991
288 - N/A 03 December 1991
MEM/ARTS - N/A 18 November 1991
AA - Annual Accounts 10 October 1991
363a - Annual Return 27 June 1991
288 - N/A 25 June 1991
288 - N/A 25 June 1991
288 - N/A 25 June 1991
288 - N/A 25 June 1991
288 - N/A 25 June 1991
RESOLUTIONS - N/A 13 December 1990
RESOLUTIONS - N/A 13 December 1990
RESOLUTIONS - N/A 13 December 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 1990
123 - Notice of increase in nominal capital 13 December 1990
363 - Annual Return 03 August 1990
AA - Annual Accounts 04 June 1990
288 - N/A 26 February 1990
CERTNM - Change of name certificate 15 November 1989
AA - Annual Accounts 13 September 1989
363 - Annual Return 04 August 1989
288 - N/A 02 August 1989
395 - Particulars of a mortgage or charge 21 March 1989
288 - N/A 03 March 1989
288 - N/A 03 March 1989
288 - N/A 31 January 1989
288 - N/A 27 January 1989
288 - N/A 05 December 1988
288 - N/A 05 December 1988
288 - N/A 17 November 1988
288 - N/A 11 October 1988
288 - N/A 04 October 1988
288 - N/A 28 July 1988
288 - N/A 28 July 1988
AA - Annual Accounts 28 July 1988
363 - Annual Return 28 July 1988
288 - N/A 18 November 1987
288 - N/A 18 November 1987
288 - N/A 18 November 1987
363 - Annual Return 01 October 1987
AA - Annual Accounts 15 September 1987
363 - Annual Return 04 September 1986
AA - Annual Accounts 08 August 1986
288 - N/A 28 May 1986
AA - Annual Accounts 03 October 1983

Mortgages & Charges

Description Date Status Charge by
Deed of rental deposit 14 January 1994 Outstanding

N/A

Debenture 08 March 1989 Fully Satisfied

N/A

Agreement 22 February 1983 Fully Satisfied

N/A

Debenture 22 February 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.