About

Registered Number: 01374637
Date of Incorporation: 21/06/1978 (45 years and 10 months ago)
Company Status: Active
Registered Address: 3175 Century Way, Thorpe Park, Leeds, LS15 8ZB,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.