About

Registered Number: 03523158
Date of Incorporation: 06/03/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: Walker Building 58 Oxford Street, Digbeth, Birmingham, B5 5NR,

 

Established in 1998, Seymour Harris Ltd are based in Birmingham, it's status at Companies House is "Active". We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AZIZ, Zufrila 31 March 2012 30 October 2013 1
TAYLOR, Stuart 31 March 2012 09 September 2014 1
VARLOW, Michael 31 March 2012 07 March 2014 1
WESTWOOD, John Leonard 03 December 1998 31 March 2002 1
WHITE HOUSE, Michael David 03 December 1998 30 June 2002 1

Filing History

Document Type Date
CS01 - N/A 12 March 2020
AA - Annual Accounts 13 January 2020
CS01 - N/A 18 March 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 07 March 2017
TM01 - Termination of appointment of director 21 December 2016
AR01 - Annual Return 08 March 2016
TM01 - Termination of appointment of director 05 January 2016
TM01 - Termination of appointment of director 05 January 2016
AA - Annual Accounts 12 December 2015
AD01 - Change of registered office address 13 July 2015
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 12 March 2015
TM01 - Termination of appointment of director 23 September 2014
TM01 - Termination of appointment of director 11 April 2014
TM01 - Termination of appointment of director 19 March 2014
TM01 - Termination of appointment of director 19 March 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 08 April 2013
TM01 - Termination of appointment of director 30 January 2013
AA - Annual Accounts 07 December 2012
AP01 - Appointment of director 24 April 2012
AP01 - Appointment of director 24 April 2012
AP01 - Appointment of director 24 April 2012
AP01 - Appointment of director 23 April 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 14 March 2011
TM01 - Termination of appointment of director 09 November 2010
AA - Annual Accounts 07 October 2010
CH01 - Change of particulars for director 08 March 2010
AR01 - Annual Return 08 March 2010
AA - Annual Accounts 18 December 2009
288a - Notice of appointment of directors or secretaries 17 July 2009
288b - Notice of resignation of directors or secretaries 17 July 2009
AA - Annual Accounts 17 June 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 28 March 2008
AA - Annual Accounts 16 October 2007
363s - Annual Return 19 March 2007
287 - Change in situation or address of Registered Office 20 December 2006
RESOLUTIONS - N/A 11 September 2006
288c - Notice of change of directors or secretaries or in their particulars 16 August 2006
AA - Annual Accounts 31 March 2006
363s - Annual Return 14 March 2006
288a - Notice of appointment of directors or secretaries 08 September 2005
288a - Notice of appointment of directors or secretaries 24 August 2005
288a - Notice of appointment of directors or secretaries 24 August 2005
288c - Notice of change of directors or secretaries or in their particulars 16 June 2005
AA - Annual Accounts 05 April 2005
363a - Annual Return 31 March 2005
288b - Notice of resignation of directors or secretaries 21 March 2005
363s - Annual Return 25 March 2004
AA - Annual Accounts 19 February 2004
288c - Notice of change of directors or secretaries or in their particulars 24 January 2004
288a - Notice of appointment of directors or secretaries 24 December 2003
288a - Notice of appointment of directors or secretaries 24 December 2003
288a - Notice of appointment of directors or secretaries 24 December 2003
CERTNM - Change of name certificate 26 September 2003
225 - Change of Accounting Reference Date 25 June 2003
CERTNM - Change of name certificate 19 June 2003
363a - Annual Return 20 May 2003
288c - Notice of change of directors or secretaries or in their particulars 05 March 2003
AA - Annual Accounts 21 January 2003
288b - Notice of resignation of directors or secretaries 10 July 2002
288b - Notice of resignation of directors or secretaries 10 July 2002
288b - Notice of resignation of directors or secretaries 10 July 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
288b - Notice of resignation of directors or secretaries 15 April 2002
363s - Annual Return 13 March 2002
AA - Annual Accounts 01 February 2002
288c - Notice of change of directors or secretaries or in their particulars 06 September 2001
363a - Annual Return 17 April 2001
AA - Annual Accounts 28 December 2000
363a - Annual Return 15 March 2000
AA - Annual Accounts 06 January 2000
395 - Particulars of a mortgage or charge 06 August 1999
363a - Annual Return 17 May 1999
MEM/ARTS - N/A 09 December 1998
RESOLUTIONS - N/A 08 December 1998
RESOLUTIONS - N/A 08 December 1998
RESOLUTIONS - N/A 08 December 1998
RESOLUTIONS - N/A 08 December 1998
RESOLUTIONS - N/A 08 December 1998
RESOLUTIONS - N/A 08 December 1998
RESOLUTIONS - N/A 08 December 1998
RESOLUTIONS - N/A 08 December 1998
RESOLUTIONS - N/A 08 December 1998
RESOLUTIONS - N/A 08 December 1998
RESOLUTIONS - N/A 08 December 1998
MEM/ARTS - N/A 08 December 1998
288b - Notice of resignation of directors or secretaries 08 December 1998
288b - Notice of resignation of directors or secretaries 08 December 1998
288a - Notice of appointment of directors or secretaries 08 December 1998
288a - Notice of appointment of directors or secretaries 08 December 1998
288a - Notice of appointment of directors or secretaries 08 December 1998
288a - Notice of appointment of directors or secretaries 08 December 1998
288a - Notice of appointment of directors or secretaries 08 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 1998
287 - Change in situation or address of Registered Office 08 December 1998
CERTNM - Change of name certificate 02 December 1998
NEWINC - New incorporation documents 06 March 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 30 July 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.