UKBizDB.co.uk

SEYMOUR (C.E.C.) HOLDINGS LIMITED

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

This company is commonly known as Seymour (c.e.c.) Holdings Limited. The company was founded 20 years ago and was given the registration number 04837485. The firm's registered office is in LEEDS. You can find them at 3175 Century Way, Thorpe Park, Leeds, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SEYMOUR (C.E.C.) HOLDINGS LIMITED
Company Number:04837485
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2003
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Corporate Secretary25 July 2007Active
3175, Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Director30 September 2020Active
3175, Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Director04 January 2016Active
3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Corporate Director25 July 2007Active
Linden House, Middleton Tyas, Richmond, DL10 6QZ

Secretary18 July 2003Active
2 High Winning Cottages, Castle Eden, Hartlepool, TS27 4TA

Secretary11 August 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary18 July 2003Active
3175, Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Director01 July 2012Active
Church Garth, Topcliffe, Thirsk, United Kingdom, YO7 3PB

Director13 December 2012Active
Linden House, Middleton Tyas, Richmond, DL10 6QZ

Director18 July 2003Active
Ayton Hall Low Green, Great Ayton, Middlesbrough, TS9 6PS

Director18 July 2003Active
21 St Edmunds Green, Butterwick Road Sedgefield, Stockton On Tees, TS21 3HT

Director10 December 2007Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director18 July 2003Active

People with Significant Control

Renew Holdings Plc
Notified on:24 July 2017
Status:Active
Country of residence:United Kingdom
Address:Yew Trees, Main Street North, Aberford, United Kingdom, LS25 3AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-24Accounts

Accounts with accounts type full.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type dormant.

Download
2022-12-22Mortgage

Mortgage satisfy charge full.

Download
2022-11-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-06Officers

Change corporate director company with change date.

Download
2022-07-21Officers

Change corporate secretary company with change date.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Accounts

Accounts with accounts type dormant.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type dormant.

Download
2020-10-07Officers

Appoint person director company with name date.

Download
2020-10-07Officers

Termination director company with name termination date.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Mortgage

Mortgage satisfy charge full.

Download
2020-01-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-16Accounts

Accounts with accounts type dormant.

Download
2019-06-20Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type full.

Download
2018-12-17Address

Change registered office address company with date old address new address.

Download
2018-08-31Mortgage

Mortgage satisfy charge full.

Download
2018-07-27Resolution

Resolution.

Download
2018-06-20Confirmation statement

Confirmation statement with no updates.

Download
2018-05-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-28Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.