About

Registered Number: 04359213
Date of Incorporation: 23/01/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: 6 North Street, Oundle, Peterborough, PE8 4AL

 

Having been setup in 2002, Seymour Davies Ltd are based in Peterborough, it's status in the Companies House registry is set to "Active". Seymour Davies Ltd has one director listed as Seymour, Barbara. 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
SEYMOUR, Barbara 23 January 2002 13 March 2014 1

Filing History

Document Type Date
CS01 - N/A 04 February 2020
AA - Annual Accounts 31 January 2020
MR04 - N/A 01 September 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 18 January 2019
MR01 - N/A 06 December 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 30 January 2018
CS01 - N/A 15 March 2017
CH01 - Change of particulars for director 17 August 2016
AA - Annual Accounts 26 July 2016
MR04 - N/A 28 April 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 02 July 2015
AA01 - Change of accounting reference date 25 June 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 17 February 2015
TM01 - Termination of appointment of director 08 April 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 24 October 2013
AA01 - Change of accounting reference date 21 October 2013
AD01 - Change of registered office address 26 September 2013
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 26 January 2012
AD01 - Change of registered office address 26 January 2012
AA - Annual Accounts 21 March 2011
CH01 - Change of particulars for director 01 February 2011
CH03 - Change of particulars for secretary 01 February 2011
CH01 - Change of particulars for director 01 February 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 08 February 2010
AA - Annual Accounts 19 August 2009
363a - Annual Return 17 March 2009
RESOLUTIONS - N/A 26 November 2008
RESOLUTIONS - N/A 26 November 2008
RESOLUTIONS - N/A 06 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 November 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 November 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 November 2008
363a - Annual Return 07 August 2008
AA - Annual Accounts 06 August 2008
AA - Annual Accounts 14 August 2007
363a - Annual Return 23 April 2007
AA - Annual Accounts 11 September 2006
363a - Annual Return 27 January 2006
395 - Particulars of a mortgage or charge 24 June 2005
AA - Annual Accounts 10 May 2005
363s - Annual Return 01 February 2005
287 - Change in situation or address of Registered Office 17 August 2004
363s - Annual Return 24 February 2004
AA - Annual Accounts 03 February 2004
RESOLUTIONS - N/A 01 August 2003
RESOLUTIONS - N/A 01 August 2003
AA - Annual Accounts 01 August 2003
363s - Annual Return 20 February 2003
225 - Change of Accounting Reference Date 08 November 2002
287 - Change in situation or address of Registered Office 18 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 2002
288a - Notice of appointment of directors or secretaries 04 February 2002
288a - Notice of appointment of directors or secretaries 04 February 2002
288a - Notice of appointment of directors or secretaries 04 February 2002
NEWINC - New incorporation documents 23 January 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 December 2018 Fully Satisfied

N/A

Debenture 20 June 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.