SEYMOUR (C.E.C.) HOLDINGS LIMITED
Overview
| Company Name | SEYMOUR (C.E.C.) HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04837485 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SEYMOUR (C.E.C.) HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is SEYMOUR (C.E.C.) HOLDINGS LIMITED located?
| Registered Office Address | 3125 Thorpe Park LS15 8ZB Leeds England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SEYMOUR (C.E.C.) HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| NEW BRIDGE TWO LIMITED | Jul 18, 2003 | Jul 18, 2003 |
What are the latest accounts for SEYMOUR (C.E.C.) HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2026 |
| Next Accounts Due On | Jun 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2025 |
What is the status of the latest confirmation statement for SEYMOUR (C.E.C.) HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jun 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 06, 2025 |
| Overdue | No |
What are the latest filings for SEYMOUR (C.E.C.) HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Sep 30, 2025 | 4 pages | AA | ||
Registration of charge 048374850006, created on Oct 24, 2025 | 62 pages | MR01 | ||
Confirmation statement made on Jun 06, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Sep 30, 2024 | 12 pages | AA | ||
legacy | 168 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Registered office address changed from 3175 Century Way Thorpe Park Leeds LS15 8ZB England to 3125 Thorpe Park Leeds LS15 8ZB on Nov 01, 2024 | 1 pages | AD01 | ||
Registration of charge 048374850005, created on Oct 04, 2024 | 70 pages | MR01 | ||
Confirmation statement made on Jun 12, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2023 | 15 pages | AA | ||
Confirmation statement made on Jun 13, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2022 | 10 pages | AA | ||
Satisfaction of charge 048374850003 in full | 4 pages | MR04 | ||
Registration of charge 048374850004, created on Nov 18, 2022 | 67 pages | MR01 | ||
Director's details changed for Renew Corporate Director Limited on Oct 01, 2019 | 1 pages | CH02 | ||
Secretary's details changed for Renew Nominees Limited on Oct 01, 2019 | 1 pages | CH04 | ||
Confirmation statement made on Jun 20, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2021 | 10 pages | AA | ||
Confirmation statement made on Jun 20, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2020 | 10 pages | AA | ||
Appointment of Mr Adam David Harker as a director on Sep 30, 2020 | 2 pages | AP01 | ||
Termination of appointment of Kevin James Byrne as a director on Sep 30, 2020 | 1 pages | TM01 | ||
Who are the officers of SEYMOUR (C.E.C.) HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RENEW NOMINEES LIMITED | Secretary | Thorpe Park LS15 8ZB Leeds 3175 Century Way England |
| 41291250014 | ||||||||||
| HARKER, Adam David | Director | Thorpe Park LS15 8ZB Leeds 3125 England | England | British | 275118110001 | |||||||||
| SCOTT, Paul | Director | Thorpe Park LS15 8ZB Leeds 3125 England | England | British | 63708460003 | |||||||||
| RENEW CORPORATE DIRECTOR LIMITED | Director | Thorpe Park LS15 8ZB Leeds 3175 Century Way England |
| 91993060004 | ||||||||||
| RHODES, Barry | Secretary | Linden House Middleton Tyas DL10 6QZ Richmond North Yorkshire | British | 16240850003 | ||||||||||
| TAYLOR, Barbara James | Secretary | 2 High Winning Cottages Castle Eden TS27 4TA Hartlepool | British | 31575210001 | ||||||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 69 Southampton Row WC1B 4ET London Marquess Court | 900027310001 | |||||||||||
| BYRNE, Kevin James | Director | Century Way Thorpe Park LS15 8ZB Leeds 3175 England | England | British | 46683710002 | |||||||||
| MAY, Brian Ward | Director | Topcliffe YO7 3PB Thirsk Church Garth North Yorkshire United Kingdom | England | British | 78419090001 | |||||||||
| RHODES, Barry | Director | Linden House Middleton Tyas DL10 6QZ Richmond North Yorkshire | British | 16240850003 | ||||||||||
| SEYMOUR, Thomas Brian | Director | Ayton Hall Low Green Great Ayton TS9 6PS Middlesbrough Cleveland | British | 31575260002 | ||||||||||
| SHORT, Christopher | Director | 21 St Edmunds Green Butterwick Road Sedgefield TS21 3HT Stockton On Tees Cleveland | England | British | 31575240002 | |||||||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 69 Southampton Row WC1B 4ET London Marquess Court | 900027300001 |
Who are the persons with significant control of SEYMOUR (C.E.C.) HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Renew Holdings Plc | Jul 24, 2017 | Main Street North LS25 3AA Aberford Yew Trees West Yorkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0