About

Registered Number: 02322042
Date of Incorporation: 28/11/1988 (35 years and 4 months ago)
Company Status: Active
Registered Address: Unit 3 Stafford Park 16, Telford, TF3 3BS,

 

Seymour Manufacturing International Ltd was setup in 1988. We do not know the number of employees at this organisation. Seymour Manufacturing International Ltd has 6 directors listed in the Companies House registry.

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.