Founded in 1978, Seymour (Civil Engineering Contractors) Ltd have registered office in Leeds. This organisation has 3 directors listed in the Companies House registry. We don't currently know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
IRVINE, Gordon Paul James | N/A | 25 July 2007 | 1 |
KEEFE, Godfrey John | 01 September 2003 | 19 July 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RENEEW NOMINEES LIMITED | 25 July 2007 | - | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 07 October 2020 | |
TM01 - Termination of appointment of director | 07 October 2020 | |
MR04 - N/A | 04 February 2020 | |
MR01 - N/A | 31 January 2020 | |
AA - Annual Accounts | 16 December 2019 | |
CS01 - N/A | 05 November 2019 | |
AA - Annual Accounts | 27 December 2018 | |
AD01 - Change of registered office address | 17 December 2018 | |
CS01 - N/A | 01 November 2018 | |
MR04 - N/A | 31 August 2018 | |
RESOLUTIONS - N/A | 27 July 2018 | |
RESOLUTIONS - N/A | 27 July 2018 | |
MR01 - N/A | 10 May 2018 | |
AA - Annual Accounts | 27 November 2017 | |
CH01 - Change of particulars for director | 24 November 2017 | |
CS01 - N/A | 06 November 2017 | |
AA - Annual Accounts | 27 June 2017 | |
CS01 - N/A | 01 November 2016 | |
TM01 - Termination of appointment of director | 30 September 2016 | |
AA - Annual Accounts | 28 June 2016 | |
AP01 - Appointment of director | 04 January 2016 | |
AR01 - Annual Return | 04 November 2015 | |
AA - Annual Accounts | 02 July 2015 | |
AR01 - Annual Return | 03 November 2014 | |
MISC - Miscellaneous document | 18 December 2013 | |
AA - Annual Accounts | 27 November 2013 | |
AR01 - Annual Return | 05 November 2013 | |
RESOLUTIONS - N/A | 28 August 2013 | |
AA - Annual Accounts | 01 July 2013 | |
AP01 - Appointment of director | 24 December 2012 | |
AR01 - Annual Return | 05 November 2012 | |
RESOLUTIONS - N/A | 19 October 2012 | |
TM01 - Termination of appointment of director | 09 October 2012 | |
SH01 - Return of Allotment of shares | 03 October 2012 | |
AA - Annual Accounts | 23 November 2011 | |
AR01 - Annual Return | 10 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 January 2011 | |
AA - Annual Accounts | 24 November 2010 | |
AR01 - Annual Return | 08 November 2010 | |
MG01 - Particulars of a mortgage or charge | 22 April 2010 | |
AA - Annual Accounts | 22 December 2009 | |
AR01 - Annual Return | 26 November 2009 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 16 November 2009 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 16 November 2009 | |
AA - Annual Accounts | 08 January 2009 | |
363a - Annual Return | 05 November 2008 | |
353 - Register of members | 23 July 2008 | |
288b - Notice of resignation of directors or secretaries | 25 January 2008 | |
AA - Annual Accounts | 21 December 2007 | |
363a - Annual Return | 20 December 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 December 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 December 2007 | |
395 - Particulars of a mortgage or charge | 19 October 2007 | |
288a - Notice of appointment of directors or secretaries | 09 August 2007 | |
288a - Notice of appointment of directors or secretaries | 09 August 2007 | |
288b - Notice of resignation of directors or secretaries | 09 August 2007 | |
288b - Notice of resignation of directors or secretaries | 09 August 2007 | |
288b - Notice of resignation of directors or secretaries | 09 August 2007 | |
288b - Notice of resignation of directors or secretaries | 09 August 2007 | |
225 - Change of Accounting Reference Date | 09 August 2007 | |
287 - Change in situation or address of Registered Office | 09 August 2007 | |
MEM/ARTS - N/A | 07 August 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 August 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 August 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 August 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 August 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 August 2007 | |
363s - Annual Return | 29 November 2006 | |
AA - Annual Accounts | 24 November 2006 | |
AUD - Auditor's letter of resignation | 31 January 2006 | |
AA - Annual Accounts | 22 December 2005 | |
363s - Annual Return | 24 November 2005 | |
AA - Annual Accounts | 29 December 2004 | |
363s - Annual Return | 24 November 2004 | |
AA - Annual Accounts | 23 December 2003 | |
363s - Annual Return | 16 December 2003 | |
288a - Notice of appointment of directors or secretaries | 14 September 2003 | |
363s - Annual Return | 13 December 2002 | |
AA - Annual Accounts | 20 November 2002 | |
395 - Particulars of a mortgage or charge | 03 May 2002 | |
AA - Annual Accounts | 11 January 2002 | |
363s - Annual Return | 20 November 2001 | |
287 - Change in situation or address of Registered Office | 24 July 2001 | |
AA - Annual Accounts | 05 March 2001 | |
363s - Annual Return | 17 November 2000 | |
AA - Annual Accounts | 21 January 2000 | |
363s - Annual Return | 22 November 1999 | |
AA - Annual Accounts | 03 March 1999 | |
363s - Annual Return | 26 November 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 November 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 November 1998 | |
RESOLUTIONS - N/A | 11 June 1998 | |
RESOLUTIONS - N/A | 11 June 1998 | |
288b - Notice of resignation of directors or secretaries | 05 June 1998 | |
AA - Annual Accounts | 08 January 1998 | |
363s - Annual Return | 18 November 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 February 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 February 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 February 1997 | |
AA - Annual Accounts | 28 November 1996 | |
363s - Annual Return | 19 November 1996 | |
288 - N/A | 04 March 1996 | |
363s - Annual Return | 23 November 1995 | |
AA - Annual Accounts | 27 October 1995 | |
363s - Annual Return | 22 November 1994 | |
AA - Annual Accounts | 22 November 1994 | |
AA - Annual Accounts | 15 February 1994 | |
363s - Annual Return | 09 December 1993 | |
395 - Particulars of a mortgage or charge | 23 July 1993 | |
395 - Particulars of a mortgage or charge | 18 June 1993 | |
395 - Particulars of a mortgage or charge | 29 May 1993 | |
395 - Particulars of a mortgage or charge | 15 April 1993 | |
AA - Annual Accounts | 23 November 1992 | |
363b - Annual Return | 23 November 1992 | |
288 - N/A | 13 October 1992 | |
395 - Particulars of a mortgage or charge | 18 July 1992 | |
363b - Annual Return | 20 November 1991 | |
AA - Annual Accounts | 04 October 1991 | |
395 - Particulars of a mortgage or charge | 19 July 1991 | |
363a - Annual Return | 16 November 1990 | |
AA - Annual Accounts | 06 November 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 February 1990 | |
RESOLUTIONS - N/A | 15 February 1990 | |
RESOLUTIONS - N/A | 15 February 1990 | |
RESOLUTIONS - N/A | 15 February 1990 | |
363 - Annual Return | 02 February 1990 | |
AA - Annual Accounts | 16 October 1989 | |
395 - Particulars of a mortgage or charge | 02 June 1989 | |
CERTNM - Change of name certificate | 28 March 1989 | |
288 - N/A | 09 February 1989 | |
AA - Annual Accounts | 26 January 1989 | |
363 - Annual Return | 26 January 1989 | |
RESOLUTIONS - N/A | 19 October 1988 | |
RESOLUTIONS - N/A | 19 October 1988 | |
123 - Notice of increase in nominal capital | 19 October 1988 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 07 October 1988 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 07 October 1988 | |
288 - N/A | 08 June 1988 | |
AA - Annual Accounts | 25 April 1988 | |
363 - Annual Return | 25 April 1988 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 15 February 1988 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 15 February 1988 | |
288 - N/A | 13 March 1987 | |
363 - Annual Return | 11 November 1986 | |
AA - Annual Accounts | 15 September 1986 | |
MISC - Miscellaneous document | 21 June 1978 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 January 2020 | Outstanding |
N/A |
A registered charge | 08 May 2018 | Fully Satisfied |
N/A |
Debenture | 21 April 2010 | Fully Satisfied |
N/A |
Guarantee & debenture | 03 October 2007 | Fully Satisfied |
N/A |
Legal mortgage | 01 May 2002 | Fully Satisfied |
N/A |
Credit agreement | 15 July 1993 | Fully Satisfied |
N/A |
Fixed charge | 16 June 1993 | Fully Satisfied |
N/A |
Fixed charge | 25 May 1993 | Fully Satisfied |
N/A |
Legal charge | 14 April 1993 | Fully Satisfied |
N/A |
Credit agreement | 10 July 1992 | Fully Satisfied |
N/A |
Credit agreement | 11 July 1991 | Fully Satisfied |
N/A |
Legal charge | 15 May 1989 | Fully Satisfied |
N/A |
Legal mortgage | 03 August 1984 | Fully Satisfied |
N/A |
Debenture | 22 November 1979 | Fully Satisfied |
N/A |