About

Registered Number: 01610543
Date of Incorporation: 01/02/1982 (42 years and 2 months ago)
Company Status: Active
Registered Address: The Straddle, Wharf Street, Sheffield, S2 5SY,

 

Based in Sheffield, Seprol Ltd was founded on 01 February 1982, it's status at Companies House is "Active". We don't know the number of employees at the business. This business has 5 directors listed as Cane, Michael, Riley, Michael Alfred, Simonds, Geoffrey Charles, Court, Philip Adrian, Milner, Geoffrey Stephen at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COURT, Philip Adrian N/A 06 October 1995 1
MILNER, Geoffrey Stephen N/A 01 October 1993 1
Secretary Name Appointed Resigned Total Appointments
CANE, Michael 31 October 2012 27 March 2019 1
RILEY, Michael Alfred 16 November 1993 01 February 1996 1
SIMONDS, Geoffrey Charles N/A 16 November 1993 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
AP01 - Appointment of director 23 December 2019
AA - Annual Accounts 11 September 2019
AP01 - Appointment of director 25 July 2019
TM01 - Termination of appointment of director 25 July 2019
PSC05 - N/A 01 April 2019
CS01 - N/A 29 March 2019
TM01 - Termination of appointment of director 29 March 2019
TM02 - Termination of appointment of secretary 29 March 2019
AD01 - Change of registered office address 29 March 2019
PSC05 - N/A 29 March 2019
MR04 - N/A 23 November 2018
MR04 - N/A 23 November 2018
MR04 - N/A 23 November 2018
AA - Annual Accounts 28 September 2018
PSC05 - N/A 31 May 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 08 May 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 14 April 2016
MR01 - N/A 04 April 2016
MR01 - N/A 04 April 2016
MR01 - N/A 04 April 2016
MR04 - N/A 04 April 2016
RESOLUTIONS - N/A 11 March 2016
CC04 - Statement of companies objects 11 March 2016
AA - Annual Accounts 16 May 2015
AR01 - Annual Return 19 April 2015
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 04 April 2014
CERTNM - Change of name certificate 12 December 2013
RESOLUTIONS - N/A 06 December 2013
AA - Annual Accounts 12 June 2013
AP01 - Appointment of director 02 April 2013
AR01 - Annual Return 02 April 2013
AP03 - Appointment of secretary 05 November 2012
TM01 - Termination of appointment of director 05 November 2012
TM02 - Termination of appointment of secretary 05 November 2012
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 08 April 2010
AA - Annual Accounts 05 October 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 22 April 2008
363a - Annual Return 28 March 2008
AA - Annual Accounts 06 June 2007
363a - Annual Return 04 April 2007
AA - Annual Accounts 18 May 2006
363a - Annual Return 20 April 2006
363s - Annual Return 22 April 2005
AA - Annual Accounts 22 April 2005
363s - Annual Return 30 March 2004
AA - Annual Accounts 30 March 2004
363s - Annual Return 18 April 2003
AA - Annual Accounts 07 April 2003
288c - Notice of change of directors or secretaries or in their particulars 07 April 2003
MEM/ARTS - N/A 18 September 2002
CERTNM - Change of name certificate 10 September 2002
288a - Notice of appointment of directors or secretaries 06 August 2002
288b - Notice of resignation of directors or secretaries 17 July 2002
363s - Annual Return 27 March 2002
AA - Annual Accounts 22 March 2002
AA - Annual Accounts 29 November 2001
363s - Annual Return 02 May 2001
AA - Annual Accounts 13 October 2000
363s - Annual Return 18 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 2000
AA - Annual Accounts 27 October 1999
363s - Annual Return 17 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 1999
AA - Annual Accounts 31 October 1998
363s - Annual Return 26 March 1998
AA - Annual Accounts 16 May 1997
363s - Annual Return 08 May 1997
395 - Particulars of a mortgage or charge 14 March 1997
AA - Annual Accounts 19 August 1996
363s - Annual Return 14 April 1996
288 - N/A 21 February 1996
288 - N/A 26 October 1995
288 - N/A 26 October 1995
288 - N/A 26 October 1995
288 - N/A 26 October 1995
288 - N/A 26 October 1995
RESOLUTIONS - N/A 24 October 1995
MEM/ARTS - N/A 24 October 1995
395 - Particulars of a mortgage or charge 19 October 1995
RESOLUTIONS - N/A 18 October 1995
AUD - Auditor's letter of resignation 17 October 1995
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 October 1995
395 - Particulars of a mortgage or charge 14 October 1995
AUD - Auditor's letter of resignation 13 October 1995
AA - Annual Accounts 20 September 1995
288 - N/A 04 April 1995
288 - N/A 04 April 1995
363s - Annual Return 04 April 1995
AUD - Auditor's letter of resignation 14 March 1995
288 - N/A 02 March 1995
288 - N/A 02 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 21 April 1994
363s - Annual Return 21 April 1994
RESOLUTIONS - N/A 13 January 1994
RESOLUTIONS - N/A 13 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 1994
123 - Notice of increase in nominal capital 13 January 1994
288 - N/A 06 January 1994
288 - N/A 27 October 1993
AA - Annual Accounts 23 April 1993
363s - Annual Return 23 April 1993
288 - N/A 13 November 1992
AA - Annual Accounts 20 May 1992
363s - Annual Return 19 May 1992
AA - Annual Accounts 28 May 1991
363a - Annual Return 28 May 1991
288 - N/A 15 January 1991
AA - Annual Accounts 07 June 1990
363 - Annual Return 07 June 1990
AA - Annual Accounts 11 December 1989
363 - Annual Return 11 December 1989
363 - Annual Return 13 July 1989
363 - Annual Return 21 February 1989
AA - Annual Accounts 09 January 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 1988
288 - N/A 22 February 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 January 1988
288 - N/A 03 November 1987
AA - Annual Accounts 24 August 1987
363 - Annual Return 24 August 1987
AA - Annual Accounts 20 September 1986
363 - Annual Return 20 September 1986
363 - Annual Return 05 September 1986
MISC - Miscellaneous document 01 February 1982

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 April 2016 Fully Satisfied

N/A

A registered charge 01 April 2016 Fully Satisfied

N/A

A registered charge 01 April 2016 Fully Satisfied

N/A

Fixed and floating charge 12 March 1997 Fully Satisfied

N/A

Mortgage 09 October 1995 Fully Satisfied

N/A

Collateral debenture 09 October 1995 Fully Satisfied

N/A

Fixed and floating charge 30 January 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.