UKBizDB.co.uk

G. SEYMOUR & SON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as G. Seymour & Son Limited. The company was founded 59 years ago and was given the registration number 00826316. The firm's registered office is in PORTSMOUTH. You can find them at C/o Hughes And Salvidge Limited, 11 Flathouse Road, Portsmouth, . This company's SIC code is 39000 - Remediation activities and other waste management services.

Company Information

Name:G. SEYMOUR & SON LIMITED
Company Number:00826316
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 1964
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 39000 - Remediation activities and other waste management services

Office Address & Contact

Registered Address:C/o Hughes And Salvidge Limited, 11 Flathouse Road, Portsmouth, PO1 4DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beeches, The Hangers, Bishops Waltham, SO32 1FZ

Secretary02 June 2001Active
Shanklin Lodge, 7 Eastern Villas Road, Southsea, England, PO4 0SU

Director02 September 1992Active
12, New Road, Romsey, United Kingdom, SO51 7LN

Director21 November 2016Active
Towns Knap Mappower, Sturminster Newton, DT10 2EH

Secretary-Active
Mariners Way, Hook Park, Warsash, SO3

Director-Active
Towns Knap, Mappowder, Struminster Newton, DT10 2EH

Director-Active
Towns Knap Mappower, Sturminster Newton, DT10 2EH

Director-Active

People with Significant Control

Mrs Jean Elizabeth Stevenson
Notified on:06 April 2016
Status:Active
Date of birth:March 1951
Nationality:British
Address:C/O Hughes And Salvidge Limited, Portsmouth, PO1 4DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary Stephen Colwell
Notified on:06 April 2016
Status:Active
Date of birth:January 1957
Nationality:British
Address:C/O Hughes And Salvidge Limited, Portsmouth, PO1 4DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Eileen Joy Foote
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:British
Address:C/O Hughes And Salvidge Limited, Portsmouth, PO1 4DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Wendy Ann Head
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Address:C/O Hughes And Salvidge Limited, Portsmouth, PO1 4DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Pauline Marjorie Merrick
Notified on:06 April 2016
Status:Active
Date of birth:July 1935
Nationality:British
Address:C/O Hughes And Salvidge Limited, Portsmouth, PO1 4DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sarah Alison Cooper
Notified on:06 April 2016
Status:Active
Date of birth:January 1969
Nationality:British
Address:C/O Hughes And Salvidge Limited, Portsmouth, PO1 4DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Accounts

Accounts with accounts type micro entity.

Download
2023-08-24Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type dormant.

Download
2022-08-15Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type micro entity.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Accounts

Accounts with accounts type micro entity.

Download
2020-09-25Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Accounts

Accounts amended with accounts type micro entity.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-08-28Confirmation statement

Confirmation statement with updates.

Download
2019-05-09Accounts

Accounts with accounts type micro entity.

Download
2019-02-21Accounts

Change account reference date company previous shortened.

Download
2018-09-17Confirmation statement

Confirmation statement with updates.

Download
2018-09-17Officers

Change person director company with change date.

Download
2018-09-17Officers

Change person director company with change date.

Download
2018-02-12Accounts

Accounts with accounts type dormant.

Download
2017-08-22Confirmation statement

Confirmation statement with updates.

Download
2017-08-22Persons with significant control

Notification of a person with significant control statement.

Download
2017-08-22Persons with significant control

Cessation of a person with significant control.

Download
2017-08-22Persons with significant control

Cessation of a person with significant control.

Download
2017-08-22Persons with significant control

Cessation of a person with significant control.

Download
2017-08-22Persons with significant control

Cessation of a person with significant control.

Download
2017-08-22Persons with significant control

Cessation of a person with significant control.

Download
2017-08-22Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.