Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DOUGLAS SEATON LIMITED
Company Information for

DOUGLAS SEATON LIMITED

1 COLLETON CRESCENT, EXETER, DEVON, EX2 4DG,
Company Registration Number
00242874
Private Limited Company
Active

Company Overview

About Douglas Seaton Ltd
DOUGLAS SEATON LIMITED was founded on 1929-10-10 and has its registered office in Exeter. The organisation's status is listed as "Active". Douglas Seaton Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DOUGLAS SEATON LIMITED
 
Legal Registered Office
1 COLLETON CRESCENT
EXETER
DEVON
EX2 4DG
Other companies in BA22
 
Telephone01935431840
 
Filing Information
Company Number 00242874
Company ID Number 00242874
Date formed 1929-10-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB186053261  
Last Datalog update: 2024-01-08 15:04:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOUGLAS SEATON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DOUGLAS SEATON LIMITED
The following companies were found which have the same name as DOUGLAS SEATON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DOUGLAS SEATON (TRADING) LIMITED 1 COLLETON CRESCENT EXETER DEVON EX2 4DG Active Company formed on the 1955-03-24
DOUGLAS SEATON LIMITED Ontario Unknown

Company Officers of DOUGLAS SEATON LIMITED

Current Directors
Officer Role Date Appointed
EDWARD JOHN DOUGLAS SEATON
Company Secretary 1999-04-01
EDWARD JOHN DOUGLAS SEATON
Director 2001-04-27
ROBERT WILLIAM SIMS
Director 2001-10-09
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE SEATON
Director 1991-11-30 2012-11-28
GINA SEATON
Director 1991-11-30 2012-11-28
JOHN BIRKMYRE SEATON
Director 1991-11-30 2003-07-01
DOROTHY MAUD SEATON
Director 1991-11-30 2002-04-01
GUY SMALL
Director 1999-01-13 2001-11-20
RICHARD JOHN FOX
Company Secretary 1994-08-23 1999-04-01
HUGH TREVOR CHURPHEY
Director 1991-11-30 1996-04-12
CLIVE SEATON
Company Secretary 1994-06-06 1994-08-23
TIMOTHY JOHN CULLEN
Company Secretary 1991-11-30 1994-06-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD JOHN DOUGLAS SEATON DOUGLAS SEATON (TRADING) LIMITED Company Secretary 1999-04-01 CURRENT 1955-03-24 Active
EDWARD JOHN DOUGLAS SEATON DOUGLAS SEATON (TRADING) LIMITED Director 2001-04-27 CURRENT 1955-03-24 Active
ROBERT WILLIAM SIMS DOUGLAS SEATON (TRADING) LIMITED Director 2001-10-09 CURRENT 1955-03-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-14CONFIRMATION STATEMENT MADE ON 30/11/23, WITH UPDATES
2023-12-14CS01CONFIRMATION STATEMENT MADE ON 30/11/23, WITH UPDATES
2023-09-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-26AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20CONFIRMATION STATEMENT MADE ON 30/11/22, WITH UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH UPDATES
2022-11-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002428740023
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28REGISTRATION OF A CHARGE / CHARGE CODE 002428740024
2022-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 002428740024
2022-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 002428740023
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH UPDATES
2021-11-01PSC04Change of details for Mr Edward John Douglas Seaton as a person with significant control on 2021-09-30
2021-11-01SH0130/09/21 STATEMENT OF CAPITAL GBP 38400
2021-09-03AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM SIMS
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES
2020-09-07AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-13PSC04Change of details for Mr Edward John Douglas Seaton as a person with significant control on 2019-11-29
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES
2019-12-05CH01Director's details changed for Mr Edward John Douglas Seaton on 2019-12-05
2019-12-05PSC04Change of details for Mr Edward John Douglas Seaton as a person with significant control on 2019-12-05
2019-09-03AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002428740021
2019-01-15SH08Change of share class name or designation
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES
2018-12-04CH01Director's details changed for Mr Robert William Sims on 2018-12-04
2018-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/18 FROM Whitepost Filling Station West Coker Road West Coker Yeovil Somerset BA22 9AA
2018-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-24SH08Change of share class name or designation
2017-12-12LATEST SOC12/12/17 STATEMENT OF CAPITAL;GBP 38000
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES
2017-11-30PSC04Change of details for Mr Edward John Douglas Seaton as a person with significant control on 2017-11-01
2017-11-30CH01Director's details changed for Mr Edward John Douglas Seaton on 2017-11-01
2017-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-01-17CH01Director's details changed for Mr Edward John Douglas Seaton on 2017-01-16
2016-12-19CH01Director's details changed for Mr Edward John Douglas Seaton on 2016-12-19
2016-12-19CH03SECRETARY'S DETAILS CHNAGED FOR MR EDWARD JOHN DOUGLAS SEATON on 2016-12-19
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 38000
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-03-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 002428740022
2016-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 002428740021
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 38000
2015-12-23AR0130/11/15 ANNUAL RETURN FULL LIST
2015-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 38000
2015-01-14AR0130/11/14 FULL LIST
2015-01-14AR0130/11/14 FULL LIST
2014-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 38000
2013-12-10AR0130/11/13 FULL LIST
2013-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-12-12AR0130/11/12 FULL LIST
2012-12-12TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE SEATON
2012-12-12TM01APPOINTMENT TERMINATED, DIRECTOR GINA SEATON
2012-12-12TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE SEATON
2012-12-12TM01APPOINTMENT TERMINATED, DIRECTOR GINA SEATON
2012-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-12-19AR0130/11/11 FULL LIST
2011-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-12-22AR0130/11/10 FULL LIST
2010-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-12-17AR0130/11/09 FULL LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM SIMS / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GINA SEATON / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JOHN DOUGLAS SEATON / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE SEATON / 17/12/2009
2009-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2009 FROM THE ABBEY PRESTON ROAD YEOVIL SOMERSET BA20 2EN
2009-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-12-24363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-12-24288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / EDWARD SEATON / 18/12/2007
2008-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-12-27363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-06363sRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-01-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-05363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-29395PARTICULARS OF MORTGAGE/CHARGE
2005-01-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-22363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2003-12-23363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-08-24288bDIRECTOR RESIGNED
2003-08-22395PARTICULARS OF MORTGAGE/CHARGE
2003-08-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2002-12-30363(287)REGISTERED OFFICE CHANGED ON 30/12/02
2002-12-30363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-12-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-11-28287REGISTERED OFFICE CHANGED ON 28/11/02 FROM: WEST HENDFORD YEOVIL SOMERSET BA20 2AG
2002-11-28288bDIRECTOR RESIGNED
2002-02-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-02-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-02-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-09363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-12-05288bDIRECTOR RESIGNED
2001-10-16288aNEW DIRECTOR APPOINTED
2001-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-05-09288aNEW DIRECTOR APPOINTED
2001-01-03363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2000-08-10AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-10363sRETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
1999-11-01AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-10-08288aNEW SECRETARY APPOINTED
1999-03-29288bSECRETARY RESIGNED
1999-01-21288aNEW DIRECTOR APPOINTED
1998-12-11363(288)SECRETARY'S PARTICULARS CHANGED
1998-12-11363sRETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to DOUGLAS SEATON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DOUGLAS SEATON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 24
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 23
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-08 Outstanding BARCLAYS BANK PLC
2016-02-22 Outstanding BARCLAYS BANK PLC
DEBENTURE 2005-01-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE AND FLOATING CHARGE 2003-08-22 Outstanding BP OIL UK LIMITED
LEGAL CHARGE 1996-12-19 Outstanding BARCLAYS BANK PLC
MORTGAGE & GENERAL CHARGE 1994-10-19 Satisfied TEXACO LIMITED
DEBENTURE 1994-05-18 Satisfied FORD CREDIT EUROPE PLC
CHARGE ON VEHICLE STOCKS 1994-05-18 Satisfied FORD CREDIT EUROPE PLC
A BULK DEPOSIT MORTGAGE 1993-04-15 Satisfied FORD CREDIT PLC
LEGAL CHARGE 1989-09-06 Satisfied BP OIL UK LIMITED
LEGAL CHARGE 1989-09-06 Satisfied BP OIL UK LIMITED
SECOND CHARGE 1985-12-23 Satisfied B P OIL LIMITED
CHARGE 1985-12-18 Satisfied B P OIL LIMITED
FURTHER CHARGE 1985-08-30 Satisfied B P OIL LIMITED.
LEGAL CHARGE 1984-05-11 Satisfied EAGLE STAR INSURANCE COMPANY LIMITED
LEGAL CHARGE 1984-05-11 Satisfied FORD MOTOR CREDIT COMPANY LIMITED
DEBENTURE 1984-05-11 Satisfied FORD MOTOR CREDIT COMPANY LIMITED
LEGAL CHARGE 1984-05-11 Satisfied BARCLAYS BANK PLC
DEBENTURE 1978-04-24 Satisfied BARCLAYS BANK PLC
MORTGAGE 1978-03-22 Satisfied FORD MOTOR CREDIT COMPANY
FURTHER CHARGE 1974-07-05 Satisfied SHELL-MEX AND B.P. LTD.
LEGAL CHARGE 1971-05-24 Satisfied SHELL-MEX AND B.P. LTD.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DOUGLAS SEATON LIMITED

Intangible Assets
Patents
We have not found any records of DOUGLAS SEATON LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

DOUGLAS SEATON LIMITED owns 1 domain names.

douglasseaton.co.uk  

Trademarks
We have not found any records of DOUGLAS SEATON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOUGLAS SEATON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as DOUGLAS SEATON LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where DOUGLAS SEATON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DOUGLAS SEATON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DOUGLAS SEATON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.