About

Registered Number: 02322042
Date of Incorporation: 28/11/1988 (36 years and 4 months ago)
Company Status: Active
Registered Address: Unit 3 Stafford Park 16, Telford, TF3 3BS,

 

Established in 1988, Seymour Manufacturing International Ltd have registered office in Telford, it has a status of "Active". We do not know the number of employees at this company. The current directors of this company are listed as Seymour, Gillian Elizabeth, Seymour, Brian Edward Hyde, Burgoyne, Irena, Humphries, Dale Martin, Seymour, Gillian Elizabeth, Smith, Robert Paul at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SEYMOUR, Brian Edward Hyde N/A - 1
SMITH, Robert Paul 01 May 2003 14 February 2006 1
Secretary Name Appointed Resigned Total Appointments
SEYMOUR, Gillian Elizabeth 16 January 2012 - 1
BURGOYNE, Irena 01 December 2005 21 August 2006 1
HUMPHRIES, Dale Martin 22 August 2006 15 June 2010 1
SEYMOUR, Gillian Elizabeth N/A 01 December 2005 1

Filing History

Document Type Date
CS01 - N/A 07 May 2020
AA - Annual Accounts 05 August 2019
CS01 - N/A 23 May 2019
PSC02 - N/A 23 May 2019
PSC07 - N/A 23 May 2019
CS01 - N/A 10 May 2019
AA - Annual Accounts 26 July 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 01 November 2017
CS01 - N/A 11 May 2017
TM01 - Termination of appointment of director 11 May 2017
SH03 - Return of purchase of own shares 25 January 2017
RESOLUTIONS - N/A 04 January 2017
SH06 - Notice of cancellation of shares 04 January 2017
AD01 - Change of registered office address 03 November 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 17 May 2016
CH01 - Change of particulars for director 18 March 2016
CH01 - Change of particulars for director 24 August 2015
AA - Annual Accounts 30 July 2015
AP01 - Appointment of director 15 July 2015
AR01 - Annual Return 19 May 2015
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 08 May 2014
MR04 - N/A 29 March 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 19 June 2013
MG01 - Particulars of a mortgage or charge 14 February 2013
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 06 June 2012
AP03 - Appointment of secretary 19 January 2012
AP01 - Appointment of director 21 September 2011
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 02 October 2010
TM02 - Termination of appointment of secretary 29 July 2010
AR01 - Annual Return 21 May 2010
AA01 - Change of accounting reference date 19 April 2010
AA - Annual Accounts 09 October 2009
363a - Annual Return 29 June 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 31 October 2008
AA - Annual Accounts 31 October 2007
363s - Annual Return 09 August 2007
AA - Annual Accounts 09 May 2007
288a - Notice of appointment of directors or secretaries 15 September 2006
288b - Notice of resignation of directors or secretaries 14 September 2006
363s - Annual Return 13 July 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
288b - Notice of resignation of directors or secretaries 03 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 2005
AA - Annual Accounts 27 October 2005
363s - Annual Return 10 August 2005
AA - Annual Accounts 14 January 2005
RESOLUTIONS - N/A 05 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 2004
128(4) - Notice of assignment of name or new name to any class of shares 05 August 2004
128(3) - Statement of particulars of variation of rights attached to shares 05 August 2004
363s - Annual Return 09 June 2004
AUD - Auditor's letter of resignation 29 January 2004
AA - Annual Accounts 12 November 2003
363s - Annual Return 12 June 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
225 - Change of Accounting Reference Date 01 December 2002
AA - Annual Accounts 12 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2002
363s - Annual Return 28 June 2002
RESOLUTIONS - N/A 30 May 2002
RESOLUTIONS - N/A 30 May 2002
123 - Notice of increase in nominal capital 30 May 2002
AA - Annual Accounts 06 September 2001
363s - Annual Return 29 May 2001
AA - Annual Accounts 24 August 2000
363s - Annual Return 08 June 2000
AA - Annual Accounts 09 August 1999
363s - Annual Return 06 June 1999
287 - Change in situation or address of Registered Office 25 September 1998
CERTNM - Change of name certificate 14 September 1998
AA - Annual Accounts 12 August 1998
363s - Annual Return 13 July 1998
AA - Annual Accounts 03 September 1997
363s - Annual Return 13 June 1997
AA - Annual Accounts 07 August 1996
363s - Annual Return 20 June 1996
395 - Particulars of a mortgage or charge 10 November 1995
AA - Annual Accounts 25 July 1995
363s - Annual Return 31 May 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 01 August 1994
363s - Annual Return 20 May 1994
AA - Annual Accounts 10 November 1993
363s - Annual Return 19 May 1993
AA - Annual Accounts 26 October 1992
363s - Annual Return 03 June 1992
AA - Annual Accounts 21 August 1991
287 - Change in situation or address of Registered Office 21 August 1991
363a - Annual Return 15 June 1991
AA - Annual Accounts 31 August 1990
363 - Annual Return 19 June 1990
288 - N/A 27 April 1989
287 - Change in situation or address of Registered Office 23 March 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 March 1989
288 - N/A 18 February 1989
MEM/ARTS - N/A 25 January 1989
CERTNM - Change of name certificate 21 December 1988
RESOLUTIONS - N/A 16 December 1988
288 - N/A 16 December 1988
288 - N/A 16 December 1988
287 - Change in situation or address of Registered Office 16 December 1988
NEWINC - New incorporation documents 28 November 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 12 February 2013 Outstanding

N/A

Debenture 31 October 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.