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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 12 February 2013 | Outstanding |
N/A |
Debenture | 31 October 1995 | Fully Satisfied |
N/A |