SEYMOUR (C.E.C.) HOLDINGS LIMITED

SEYMOUR (C.E.C.) HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSEYMOUR (C.E.C.) HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04837485
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SEYMOUR (C.E.C.) HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEW BRIDGE TWO LIMITEDJul 18, 2003Jul 18, 2003

    What are the latest accounts for SEYMOUR (C.E.C.) HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2026
    Next Accounts Due OnJun 30, 2027
    Last Accounts
    Last Accounts Made Up ToSep 30, 2025

    What is the status of the latest confirmation statement for SEYMOUR (C.E.C.) HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJun 06, 2026
    Next Confirmation Statement DueJun 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 06, 2025
    OverdueNo

    What are the latest filings for SEYMOUR (C.E.C.) HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Sep 30, 2025

    4 pagesAA

    Registration of charge 048374850006, created on Oct 24, 2025

    62 pagesMR01

    Confirmation statement made on Jun 06, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Sep 30, 2024

    12 pagesAA

    legacy

    168 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    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 pagesAD01

    Registration of charge 048374850005, created on Oct 04, 2024

    70 pagesMR01

    Confirmation statement made on Jun 12, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2023

    15 pagesAA

    Confirmation statement made on Jun 13, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2022

    10 pagesAA

    Satisfaction of charge 048374850003 in full

    4 pagesMR04

    Registration of charge 048374850004, created on Nov 18, 2022

    67 pagesMR01

    Director's details changed for Renew Corporate Director Limited on Oct 01, 2019

    1 pagesCH02

    Secretary's details changed for Renew Nominees Limited on Oct 01, 2019

    1 pagesCH04

    Confirmation statement made on Jun 20, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2021

    10 pagesAA

    Confirmation statement made on Jun 20, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2020

    10 pagesAA

    Appointment of Mr Adam David Harker as a director on Sep 30, 2020

    2 pagesAP01

    Termination of appointment of Kevin James Byrne as a director on Sep 30, 2020

    1 pagesTM01

    Who are the officers of SEYMOUR (C.E.C.) HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RENEW NOMINEES LIMITED
    Thorpe Park
    LS15 8ZB Leeds
    3175 Century Way
    England
    Secretary
    Thorpe Park
    LS15 8ZB Leeds
    3175 Century Way
    England
    Identification TypeUK Limited Company
    Registration Number2347041
    41291250014
    HARKER, Adam David
    Thorpe Park
    LS15 8ZB Leeds
    3125
    England
    Director
    Thorpe Park
    LS15 8ZB Leeds
    3125
    England
    EnglandBritish275118110001
    SCOTT, Paul
    Thorpe Park
    LS15 8ZB Leeds
    3125
    England
    Director
    Thorpe Park
    LS15 8ZB Leeds
    3125
    England
    EnglandBritish63708460003
    RENEW CORPORATE DIRECTOR LIMITED
    Thorpe Park
    LS15 8ZB Leeds
    3175 Century Way
    England
    Director
    Thorpe Park
    LS15 8ZB Leeds
    3175 Century Way
    England
    Identification TypeUK Limited Company
    Registration Number4843611
    91993060004
    RHODES, Barry
    Linden House
    Middleton Tyas
    DL10 6QZ Richmond
    North Yorkshire
    Secretary
    Linden House
    Middleton Tyas
    DL10 6QZ Richmond
    North Yorkshire
    British16240850003
    TAYLOR, Barbara James
    2 High Winning Cottages
    Castle Eden
    TS27 4TA Hartlepool
    Secretary
    2 High Winning Cottages
    Castle Eden
    TS27 4TA Hartlepool
    British31575210001
    LONDON LAW SECRETARIAL LIMITED
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    Nominee Secretary
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    900027310001
    BYRNE, Kevin James
    Century Way
    Thorpe Park
    LS15 8ZB Leeds
    3175
    England
    Director
    Century Way
    Thorpe Park
    LS15 8ZB Leeds
    3175
    England
    EnglandBritish46683710002
    MAY, Brian Ward
    Topcliffe
    YO7 3PB Thirsk
    Church Garth
    North Yorkshire
    United Kingdom
    Director
    Topcliffe
    YO7 3PB Thirsk
    Church Garth
    North Yorkshire
    United Kingdom
    EnglandBritish78419090001
    RHODES, Barry
    Linden House
    Middleton Tyas
    DL10 6QZ Richmond
    North Yorkshire
    Director
    Linden House
    Middleton Tyas
    DL10 6QZ Richmond
    North Yorkshire
    British16240850003
    SEYMOUR, Thomas Brian
    Ayton Hall Low Green
    Great Ayton
    TS9 6PS Middlesbrough
    Cleveland
    Director
    Ayton Hall Low Green
    Great Ayton
    TS9 6PS Middlesbrough
    Cleveland
    British31575260002
    SHORT, Christopher
    21 St Edmunds Green
    Butterwick Road Sedgefield
    TS21 3HT Stockton On Tees
    Cleveland
    Director
    21 St Edmunds Green
    Butterwick Road Sedgefield
    TS21 3HT Stockton On Tees
    Cleveland
    EnglandBritish31575240002
    LONDON LAW SERVICES LIMITED
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Main Street North
    LS25 3AA Aberford
    Yew Trees
    West Yorkshire
    United Kingdom
    Jul 24, 2017
    Main Street North
    LS25 3AA Aberford
    Yew Trees
    West Yorkshire
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number650447
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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