UKBizDB.co.uk

SEYMOUR DISTRIBUTION LIMITED

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

This company is commonly known as Seymour Distribution Limited. The company was founded 29 years ago and was given the registration number 02954685. The firm's registered office is in PETERBOROUGH. You can find them at Media House Peterborough Business Park, Lynch Wood, Peterborough, . This company's SIC code is 47620 - Retail sale of newspapers and stationery in specialised stores.

Company Information

Name:SEYMOUR DISTRIBUTION LIMITED
Company Number:02954685
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47620 - Retail sale of newspapers and stationery in specialised stores

Office Address & Contact

Registered Address:Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Lincoln Court, Lincoln Road, Peterborough, England, PE1 2RF

Corporate Secretary01 April 2011Active
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA

Director30 April 2001Active
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA

Director04 March 2002Active
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA

Director26 March 2015Active
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA

Director15 September 2016Active
Midgate House, 2nd Floor Midgate, Peterborough, United Kingdom, PE1 1TN

Director08 December 2009Active
68 Ruskin Road, Carshalton, SM5 3DH

Secretary27 July 1994Active
Stoneley House, Heale Lane, Curry Rivel, Langport, TA10 OPQ

Secretary06 October 1994Active
51 Sackville Crescent, Harold Wood, Romford, RM3 0EH

Secretary15 September 2006Active
8 Pyms Gardens, Abbotsley, St Neots, PE19 6UR

Secretary30 March 2004Active
5 Hazeland Steading, Morton, PE10 0PW

Secretary01 January 2002Active
15 Roskell Road, London, SW15 1DS

Secretary01 November 2004Active
10 Portland Road, Gillingham, ME7 2NP

Secretary28 September 2007Active
Walnut Barn, High Street, Pavenham, Bedford, MK43 7NJ

Secretary14 October 1994Active
21, Holborn Viaduct, London, United Kingdom, EC1A 2DY

Corporate Secretary01 May 2008Active
Stoneley House, Heale Lane, Curry Rivel, Langport, TA10 OPQ

Director06 October 1994Active
17 Laxton Drive, Oundle, PE8 5TW

Director10 April 2007Active
14 Albyfield, Bickley, Bromley, BR1 2HZ

Director14 October 1994Active
254 Old Church Road, Chingford, London, E4 8BT

Director27 July 1994Active
11 Farleigh Fields, Orton Wistow, Peterborough, PE2 6YB

Director14 October 1994Active
Neverending, Belvoir Road, Denton, Grantham, NG32 1LJ

Director14 April 1999Active
Neverending, Belvoir Road, Denton, Grantham, NG32 1LJ

Director14 May 1996Active
Orchard House, 2 Richardson Close, Mill Drove, Bourne, PE10 9YN

Director24 April 2002Active
124 Liverpool Road, Chester, CH2 1AX

Director01 December 1997Active
5 Rue Bory D'Arnex, St Cloud, France, 92210

Director14 October 1994Active
Little Meadow Mile Oak Road, Paddock Wood, Tonbridge, TN12 6NE

Director14 October 1994Active
1, Lincoln Court, Lincoln Road, Peterborough, England, PE1 2RF

Director01 December 1997Active
Laundry Cottage, Quendon, Saffron Walden, CB11 3XJ

Director09 April 2001Active
22 Cedar Terrace, Richmond, TW9 2JE

Director02 April 2001Active
14 Darent Close, Chipstead, Sevenoaks, TN13

Director31 May 1995Active
1, Lincoln Court, Lincoln Road, Peterborough, England, PE1 2RF

Director01 December 1997Active
Downderry House, Bridgend Wansford, Peterborough, PE8 6JH

Director14 October 1994Active
2 Garton End Road, Peterborough, PE1 4EJ

Director31 January 1996Active
Cornfields, 26 London Road, Wheatley, OX33 1YA

Director26 April 2006Active
Cherry Barn, Hempstead Road, Uckfield, TN22 1DT

Director08 December 2003Active

People with Significant Control

Frontline Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Media House, Peterborough Business Park, Peterborough, England, PE2 6EA
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 (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
2023-10-13Accounts

Accounts with accounts type full.

Download
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-08-05Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type full.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Accounts

Accounts with accounts type full.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-03-20Mortgage

Mortgage satisfy charge full.

Download
2018-10-06Accounts

Accounts with accounts type full.

Download
2018-08-20Confirmation statement

Confirmation statement with no updates.

Download
2017-09-18Accounts

Accounts with accounts type full.

Download
2017-08-07Confirmation statement

Confirmation statement with updates.

Download
2016-10-07Accounts

Accounts with accounts type full.

Download
2016-09-28Officers

Appoint person director company with name date.

Download
2016-09-06Confirmation statement

Confirmation statement with updates.

Download
2016-03-15Address

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

Download
2015-10-02Accounts

Accounts with accounts type full.

Download
2015-08-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-16Officers

Termination director company with name termination date.

Download
2015-03-26Officers

Appoint person director company with name date.

Download
2014-09-25Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.