Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SEYMOUR (CIVIL ENGINEERING CONTRACTORS) LTD.
Company Information for

SEYMOUR (CIVIL ENGINEERING CONTRACTORS) LTD.

3125 THORPE PARK, LEEDS, LS15 8ZB,
Company Registration Number
01374637
Private Limited Company
Active

Company Overview

About Seymour (civil Engineering Contractors) Ltd.
SEYMOUR (CIVIL ENGINEERING CONTRACTORS) LTD. was founded on 1978-06-21 and has its registered office in Leeds. The organisation's status is listed as "Active". Seymour (civil Engineering Contractors) Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SEYMOUR (CIVIL ENGINEERING CONTRACTORS) LTD.
 
Legal Registered Office
3125 THORPE PARK
LEEDS
LS15 8ZB
Other companies in LS25
 
Filing Information
Company Number 01374637
Company ID Number 01374637
Date formed 1978-06-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2024
Account next due 30/06/2026
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB605789218  
Last Datalog update: 2025-01-05 07:13:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEYMOUR (CIVIL ENGINEERING CONTRACTORS) LTD.
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.

Company Officers of SEYMOUR (CIVIL ENGINEERING CONTRACTORS) LTD.

Current Directors
Officer Role Date Appointed
RENEEW NOMINEES LIMITED
Company Secretary 2007-07-25
KEVIN JAMES BYRNE
Director 1996-03-01
RENEW CORPORATE DIRECTOR LIMITED
Director 2007-07-25
PAUL SCOTT
Director 2016-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN WARD MAY
Director 2012-12-13 2016-09-30
CHRISTOPHER SHORT
Director 1992-11-14 2012-09-21
BARBARA JAMES TAYLOR
Company Secretary 1992-11-14 2007-07-25
GORDON PAUL JAMES IRVINE
Director 1992-11-14 2007-07-25
BARRY RHODES
Director 1992-11-14 2007-07-25
THOMAS BRIAN SEYMOUR
Director 1992-11-14 2007-07-25
GODFREY JOHN KEEFE
Director 2003-09-01 2007-07-19
ARTHUR CHRISTOPHER BARBER
Director 1992-11-14 1998-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN JAMES BYRNE CIVIL ENGINEERING CONTRACTORS ASSOCIATION (NORTH EAST) LIMITED Director 2013-04-25 CURRENT 1996-10-01 Active
KEVIN JAMES BYRNE SEYMOUR (C.E.C.) HOLDINGS LIMITED Director 2012-07-01 CURRENT 2003-07-18 Active
RENEW CORPORATE DIRECTOR LIMITED EX AB (NORTH WEST) LIMITED Director 2009-06-30 CURRENT 2009-04-24 Dissolved 2016-07-05
RENEW CORPORATE DIRECTOR LIMITED INHOCO 3520 LIMITED Director 2009-06-30 CURRENT 2009-04-24 Active
RENEW CORPORATE DIRECTOR LIMITED MOTHERSILL ENGINEERING LIMITED Director 2008-05-30 CURRENT 2008-05-30 Active - Proposal to Strike off
RENEW CORPORATE DIRECTOR LIMITED SEYMOUR (C.E.C.) HOLDINGS LIMITED Director 2007-07-25 CURRENT 2003-07-18 Active
RENEW CORPORATE DIRECTOR LIMITED P.P.S. ELECTRICAL LIMITED Director 2006-06-01 CURRENT 1994-11-29 Active
RENEW CORPORATE DIRECTOR LIMITED RENEW GROUP LIMITED Director 2006-01-19 CURRENT 2006-01-19 Active
RENEW CORPORATE DIRECTOR LIMITED RENEW CONSTRUCTION LIMITED Director 2005-12-01 CURRENT 2005-06-20 Active
RENEW CORPORATE DIRECTOR LIMITED RENEW CIVIL ENGINEERING LIMITED Director 2005-12-01 CURRENT 2005-06-20 Active
RENEW CORPORATE DIRECTOR LIMITED RENEW LIMITED Director 2005-12-01 CURRENT 2005-06-20 Active
RENEW CORPORATE DIRECTOR LIMITED RENEW SPECIALIST SERVICES LIMITED Director 2005-12-01 CURRENT 2005-06-20 Active
RENEW CORPORATE DIRECTOR LIMITED EXBIRCO 1 LIMITED Director 2005-09-28 CURRENT 1964-01-16 Dissolved 2013-10-01
RENEW CORPORATE DIRECTOR LIMITED YJL LONDON LIMITED Director 2005-09-28 CURRENT 1960-02-11 Active - Proposal to Strike off
RENEW CORPORATE DIRECTOR LIMITED SHEPLEY ENGINEERS LIMITED Director 2005-09-28 CURRENT 1994-05-09 Active
RENEW CORPORATE DIRECTOR LIMITED VHE EQUIPMENT SERVICES LIMITED Director 2005-09-28 CURRENT 1994-06-16 Active - Proposal to Strike off
RENEW CORPORATE DIRECTOR LIMITED WEST CUMBERLAND ENGINEERING LIMITED Director 2005-09-28 CURRENT 1996-03-11 Active
RENEW CORPORATE DIRECTOR LIMITED BRITISH BUILDING & ENGINEERING SERVICES LTD Director 2005-09-28 CURRENT 1937-06-30 Active - Proposal to Strike off
RENEW CORPORATE DIRECTOR LIMITED WALTER LILLY & CO. LIMITED Director 2005-09-28 CURRENT 1939-04-28 Active
RENEW CORPORATE DIRECTOR LIMITED V.H.E. CONSTRUCTION PLC Director 2005-09-28 CURRENT 1979-10-26 Active
RENEW CORPORATE DIRECTOR LIMITED EXBIRCO 3 LIMITED Director 2005-09-27 CURRENT 1964-12-15 Dissolved 2013-10-11
RENEW CORPORATE DIRECTOR LIMITED EXSIMPIL LIMITED Director 2005-09-27 CURRENT 1959-10-30 Dissolved 2013-10-01
RENEW CORPORATE DIRECTOR LIMITED EXBIRCO 2 LIMITED Director 2005-09-27 CURRENT 1993-01-15 Dissolved 2013-10-01
RENEW CORPORATE DIRECTOR LIMITED KASS BUILD LIMITED Director 2005-09-27 CURRENT 1971-10-05 Dissolved 2013-10-01
RENEW CORPORATE DIRECTOR LIMITED GEODUR UK LIMITED Director 2005-09-27 CURRENT 1988-05-11 Active
RENEW CORPORATE DIRECTOR LIMITED INJECT-O-MATIC GUARANTEE LIMITED Director 2005-09-27 CURRENT 1984-03-22 Active
RENEW CORPORATE DIRECTOR LIMITED BRITANNIA GROUP LIMITED Director 2005-09-22 CURRENT 1982-12-17 Active
RENEW CORPORATE DIRECTOR LIMITED BRITANNIA CONSTRUCTION LIMITED Director 2005-09-22 CURRENT 1974-03-22 Active
RENEW CORPORATE DIRECTOR LIMITED VHE LAND PROJECTS LIMITED Director 2005-09-15 CURRENT 1985-12-19 Active - Proposal to Strike off
RENEW CORPORATE DIRECTOR LIMITED DETOUR LIMITED Director 2005-09-05 CURRENT 1973-03-29 Dissolved 2013-10-01
RENEW CORPORATE DIRECTOR LIMITED DAVID ESHELBY LIMITED Director 2005-09-05 CURRENT 1984-03-02 Active - Proposal to Strike off
RENEW CORPORATE DIRECTOR LIMITED ARLE COURT DEVELOPMENTS LIMITED Director 2005-08-26 CURRENT 1988-08-17 Dissolved 2013-10-01
RENEW CORPORATE DIRECTOR LIMITED CORNERBITE LIMITED Director 2005-08-26 CURRENT 1967-07-05 Dissolved 2015-10-13
RENEW CORPORATE DIRECTOR LIMITED YJL HOMES LIMITED Director 2005-08-26 CURRENT 1960-02-11 Active
RENEW CORPORATE DIRECTOR LIMITED ARCHITECTURAL FABRICATION SYSTEMS LIMITED Director 2005-08-22 CURRENT 1987-10-13 Dissolved 2013-10-01
RENEW CORPORATE DIRECTOR LIMITED BB (WALSALL) LIMITED Director 2005-08-22 CURRENT 1965-11-18 Dissolved 2013-10-01
RENEW CORPORATE DIRECTOR LIMITED BB WYKE LIMITED Director 2005-08-22 CURRENT 1967-03-20 Dissolved 2013-10-01
RENEW CORPORATE DIRECTOR LIMITED B B PLANT LIMITED Director 2005-08-22 CURRENT 1987-12-24 Dissolved 2013-10-01
RENEW CORPORATE DIRECTOR LIMITED BB KONSTRUCTION LIMITED Director 2005-08-22 CURRENT 1962-01-17 Dissolved 2013-10-01
RENEW CORPORATE DIRECTOR LIMITED B. B. PROPERTIES LTD. Director 2005-08-22 CURRENT 1965-03-08 Dissolved 2013-10-15
RENEW CORPORATE DIRECTOR LIMITED CLIFTON HOMES (COTSWOLDS) LIMITED Director 2005-08-22 CURRENT 1984-10-26 Dissolved 2013-10-01
RENEW CORPORATE DIRECTOR LIMITED BRITANNIA HOMES (CHELTENHAM) LIMITED Director 2005-08-22 CURRENT 1989-06-20 Dissolved 2013-10-01
RENEW CORPORATE DIRECTOR LIMITED BRITANNIA HOMES (WESTERN) LIMITED Director 2005-08-22 CURRENT 1970-01-06 Dissolved 2013-10-01
RENEW CORPORATE DIRECTOR LIMITED CLIFTON RETIREMENT HOMES LIMITED Director 2005-08-22 CURRENT 1984-03-14 Dissolved 2013-10-01
RENEW CORPORATE DIRECTOR LIMITED B.B. STONE LIMITED Director 2005-08-22 CURRENT 1936-12-14 Dissolved 2013-10-01
RENEW CORPORATE DIRECTOR LIMITED CHERRYDOWN CONSTRUCTION LIMITED Director 2005-08-22 CURRENT 1983-06-22 Dissolved 2013-10-01
RENEW CORPORATE DIRECTOR LIMITED CONTRACTORS' SCAFFOLDING AND FORMWORK LIMITED Director 2005-08-22 CURRENT 1963-09-30 Dissolved 2013-10-01
RENEW CORPORATE DIRECTOR LIMITED BG AGGREGATES LIMITED Director 2005-08-22 CURRENT 1973-05-25 Dissolved 2013-10-01
RENEW CORPORATE DIRECTOR LIMITED CLIFTON HOMES (SOUTHERN) LIMITED Director 2005-08-22 CURRENT 1982-07-15 Dissolved 2013-10-01
RENEW CORPORATE DIRECTOR LIMITED EX BRIT JOIN LIMITED Director 2005-08-22 CURRENT 1988-01-21 Dissolved 2015-09-29
RENEW CORPORATE DIRECTOR LIMITED INHOCO 3519 Director 2005-08-22 CURRENT 1973-03-21 Dissolved 2016-01-19
RENEW CORPORATE DIRECTOR LIMITED EX AB (WEST MIDLANDS) LIMITED Director 2005-08-22 CURRENT 1977-11-21 Dissolved 2016-07-05
RENEW CORPORATE DIRECTOR LIMITED 00118632 LIMITED Director 2005-08-22 CURRENT 1911-11-17 Active
RENEW CORPORATE DIRECTOR LIMITED 00988096 Director 2005-08-22 CURRENT 1970-08-27 Active
RENEW CORPORATE DIRECTOR LIMITED PROMENADE INVESTMENTS LIMITED Director 2005-08-11 CURRENT 1988-03-07 Dissolved 2013-10-01
RENEW CORPORATE DIRECTOR LIMITED YJL DEVELOPMENTS LIMITED Director 2005-08-11 CURRENT 1987-11-13 Dissolved 2013-10-01
RENEW CORPORATE DIRECTOR LIMITED PROMENADE INVESTMENTS (WHITTINGTON) LIMITED Director 2005-08-11 CURRENT 1997-07-28 Dissolved 2013-10-01
RENEW CORPORATE DIRECTOR LIMITED YJL (OVERSEAS) LIMITED Director 2005-08-11 CURRENT 1977-08-23 Dissolved 2015-09-08
RENEW CORPORATE DIRECTOR LIMITED YJL BUILDING LIMITED Director 2005-08-11 CURRENT 1975-07-08 Dissolved 2015-10-13
RENEW CORPORATE DIRECTOR LIMITED T.W. WARD (INDUSTRIAL DISMANTLING) LIMITED Director 2005-08-11 CURRENT 1994-05-10 Dissolved 2015-07-07
RENEW CORPORATE DIRECTOR LIMITED WEST CUMBERLAND INSULATION (1997) LIMITED Director 2005-08-11 CURRENT 1997-03-21 Dissolved 2015-09-29
RENEW CORPORATE DIRECTOR LIMITED YJL PARTNERSHIPS INVESTMENTS LIMITED Director 2005-08-11 CURRENT 1957-09-17 Dissolved 2015-10-13
RENEW CORPORATE DIRECTOR LIMITED TRIPLE R ENVIRONMENTAL LIMITED Director 2005-08-11 CURRENT 1996-03-14 Dissolved 2015-07-07
RENEW CORPORATE DIRECTOR LIMITED YJL SPECIALIST TREATMENTS LIMITED Director 2005-08-11 CURRENT 1964-03-13 Dissolved 2015-10-13
RENEW CORPORATE DIRECTOR LIMITED PASUDA SERVICES LIMITED Director 2005-08-11 CURRENT 1982-03-15 Dissolved 2015-09-29
RENEW CORPORATE DIRECTOR LIMITED YJL INVESTMENTS LIMITED Director 2005-08-11 CURRENT 1960-02-25 Dissolved 2016-07-05
RENEW CORPORATE DIRECTOR LIMITED VHE TECHNOLOGY LIMITED Director 2005-08-11 CURRENT 1989-04-06 Active
RENEW CORPORATE DIRECTOR LIMITED VHE (CIVIL ENGINEERING) LIMITED Director 2005-08-11 CURRENT 1990-02-16 Active
RENEW CORPORATE DIRECTOR LIMITED YJL GROUP SERVICES LIMITED Director 2005-08-11 CURRENT 1966-02-03 Active
RENEW CORPORATE DIRECTOR LIMITED KASS HOLDINGS LIMITED Director 2005-08-10 CURRENT 1980-03-17 Dissolved 2013-10-01
RENEW CORPORATE DIRECTOR LIMITED YJL CONSTRUCTION LIMITED Director 2004-12-14 CURRENT 1983-09-21 Active - Proposal to Strike off
RENEW CORPORATE DIRECTOR LIMITED EXHATCH LIMITED Director 2004-10-22 CURRENT 1980-12-15 Dissolved 2015-10-13
RENEW CORPORATE DIRECTOR LIMITED YJL INFRASTRUCTURE LIMITED Director 2004-06-25 CURRENT 1960-02-11 Active - Proposal to Strike off
RENEW CORPORATE DIRECTOR LIMITED VHE HOLDINGS LIMITED Director 2004-02-19 CURRENT 1990-03-07 Dissolved 2015-07-07
RENEW CORPORATE DIRECTOR LIMITED YJL LIMITED Director 2004-01-22 CURRENT 1957-03-27 Active
PAUL SCOTT QTS SPECIALISED PLANT SERVICES LTD Director 2018-05-10 CURRENT 2013-10-01 Active
PAUL SCOTT QTS TRAINING LTD Director 2018-05-10 CURRENT 2008-07-23 Active
PAUL SCOTT QTS GROUP LTD. Director 2018-05-10 CURRENT 2008-07-24 Active
PAUL SCOTT QTS RAIL LTD Director 2018-05-10 CURRENT 2008-07-23 Active
PAUL SCOTT RENEW PENSION TRUSTEE COMPANY LIMITED Director 2017-11-27 CURRENT 2004-09-09 Active
PAUL SCOTT YJL LONDON LIMITED Director 2017-06-30 CURRENT 1960-02-11 Active - Proposal to Strike off
PAUL SCOTT VHE EQUIPMENT SERVICES LIMITED Director 2017-06-30 CURRENT 1994-06-16 Active - Proposal to Strike off
PAUL SCOTT BRITANNIA GROUP LIMITED Director 2017-06-30 CURRENT 1982-12-17 Active
PAUL SCOTT GEODUR UK LIMITED Director 2017-06-30 CURRENT 1988-05-11 Active
PAUL SCOTT INHOCO 3520 LIMITED Director 2017-06-30 CURRENT 2009-04-24 Active
PAUL SCOTT VHE TECHNOLOGY LIMITED Director 2017-06-30 CURRENT 1989-04-06 Active
PAUL SCOTT VHE (CIVIL ENGINEERING) LIMITED Director 2017-06-30 CURRENT 1990-02-16 Active
PAUL SCOTT VHE LAND PROJECTS LIMITED Director 2017-06-30 CURRENT 1985-12-19 Active - Proposal to Strike off
PAUL SCOTT YJL LIMITED Director 2017-06-30 CURRENT 1957-03-27 Active
PAUL SCOTT YJL HOMES LIMITED Director 2017-06-30 CURRENT 1960-02-11 Active
PAUL SCOTT YJL INFRASTRUCTURE LIMITED Director 2017-06-30 CURRENT 1960-02-11 Active - Proposal to Strike off
PAUL SCOTT YJL CONSTRUCTION LIMITED Director 2017-06-30 CURRENT 1983-09-21 Active - Proposal to Strike off
PAUL SCOTT INJECT-O-MATIC GUARANTEE LIMITED Director 2017-06-30 CURRENT 1984-03-22 Active
PAUL SCOTT RENEW PROPERTY DEVELOPMENTS LIMITED Director 2017-06-30 CURRENT 2010-03-25 Active
PAUL SCOTT GIFFEN HOLDINGS LIMITED Director 2016-10-31 CURRENT 2009-08-19 Active
PAUL SCOTT GIFFEN GROUP LIMITED Director 2016-10-31 CURRENT 1930-11-28 Active
PAUL SCOTT RENEW CONSTRUCTION LIMITED Director 2016-09-30 CURRENT 2005-06-20 Active
PAUL SCOTT RENEW CIVIL ENGINEERING LIMITED Director 2016-09-30 CURRENT 2005-06-20 Active
PAUL SCOTT RENEW GROUP LIMITED Director 2016-09-30 CURRENT 2006-01-19 Active
PAUL SCOTT WALTER LILLY & CO. LIMITED Director 2016-09-30 CURRENT 1939-04-28 Active
PAUL SCOTT BRITANNIA CONSTRUCTION LIMITED Director 2016-09-30 CURRENT 1974-03-22 Active
PAUL SCOTT RENEW LIMITED Director 2016-09-30 CURRENT 2005-06-20 Active
PAUL SCOTT RENEW SPECIALIST SERVICES LIMITED Director 2016-09-30 CURRENT 2005-06-20 Active
PAUL SCOTT NUCLEAR DECONTAMINATION SERVICES LTD Director 2016-01-29 CURRENT 2008-01-25 Active
PAUL SCOTT LEWIS CIVIL ENGINEERING LIMITED Director 2016-01-04 CURRENT 2010-02-10 Active
PAUL SCOTT SEYMOUR (C.E.C.) HOLDINGS LIMITED Director 2016-01-04 CURRENT 2003-07-18 Active
PAUL SCOTT RENEW CORPORATE DIRECTOR LIMITED Director 2015-07-09 CURRENT 2003-07-24 Active
PAUL SCOTT RENEW NOMINEES LIMITED Director 2015-07-09 CURRENT 1989-02-13 Active
PAUL SCOTT RENEW FLEET MANAGEMENT LIMITED Director 2014-09-08 CURRENT 2014-08-29 Active
PAUL SCOTT V.H.E. CONSTRUCTION PLC Director 2014-07-21 CURRENT 1979-10-26 Active
PAUL SCOTT RENEW HOLDINGS PLC. Director 2014-07-21 CURRENT 1960-02-24 Active
PAUL SCOTT CLARKE TELECOM LIMITED Director 2014-04-28 CURRENT 2011-02-10 Active
PAUL SCOTT KNEX PIPELINES & CABLES LIMITED Director 2013-08-09 CURRENT 1997-08-08 Active - Proposal to Strike off
PAUL SCOTT 'HIRE ONE' LIMITED Director 2013-08-09 CURRENT 2001-08-28 Active
PAUL SCOTT ENVOLVE INFRASTRUCTURE LIMITED Director 2013-08-09 CURRENT 1984-07-24 Active
PAUL SCOTT AMCO GROUP LIMITED Director 2012-07-01 CURRENT 2008-01-17 Active
PAUL SCOTT AMALGAMATED CONSTRUCTION LTD Director 2012-07-01 CURRENT 1970-12-02 Active
PAUL SCOTT AMCO GROUP HOLDINGS LIMITED Director 2012-07-01 CURRENT 2008-11-24 Active
PAUL SCOTT MOTHERSILL ENGINEERING LIMITED Director 2008-05-30 CURRENT 2008-05-30 Active - Proposal to Strike off
PAUL SCOTT P.P.S. ELECTRICAL LIMITED Director 2007-09-21 CURRENT 1994-11-29 Active
PAUL SCOTT WEST CUMBERLAND ENGINEERING LIMITED Director 2007-09-21 CURRENT 1996-03-11 Active
PAUL SCOTT SHEPLEY ENGINEERS LIMITED Director 1999-04-08 CURRENT 1994-05-09 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
2024-12-24FULL ACCOUNTS MADE UP TO 30/09/24
2024-11-01REGISTERED OFFICE CHANGED ON 01/11/24 FROM 3175 Century Way Thorpe Park Leeds LS15 8ZB England
2024-11-01CONFIRMATION STATEMENT MADE ON 01/11/24, WITH NO UPDATES
2024-10-08REGISTRATION OF A CHARGE / CHARGE CODE 013746370016
2023-11-21CONFIRMATION STATEMENT MADE ON 01/11/23, WITH UPDATES
2023-07-13Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-07-13Solvency Statement dated 12/07/23
2023-07-13Statement by Directors
2023-07-13Statement of capital on GBP 1.00
2023-01-08FULL ACCOUNTS MADE UP TO 30/09/22
2023-01-08AAFULL ACCOUNTS MADE UP TO 30/09/22
2022-12-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013746370014
2022-12-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013746370014
2022-11-29CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 013746370015
2022-10-06Director's details changed for Renew Corporate Director Limited on 2019-10-01
2022-10-06CH02Director's details changed for Renew Corporate Director Limited on 2019-10-01
2022-02-11FULL ACCOUNTS MADE UP TO 30/09/21
2022-02-11AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-12-15CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-02-05AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2020-10-07AP01DIRECTOR APPOINTED MR ADAM DAVID HARKER
2020-10-07TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JAMES BYRNE
2020-02-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013746370013
2020-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 013746370014
2019-12-16AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2018-12-27AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/18 FROM Yew Trees Main Street Aberford West Yorkshire LS25 3AA
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2018-08-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2018-07-27RES01ADOPT ARTICLES 08/05/2018
2018-07-27RES01ALTER ARTICLES 08/05/2018
2018-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 013746370013
2017-11-27AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-11-24CH01Director's details changed for Mr Kevin James Byrne on 2017-11-24
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES
2017-06-27AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 2100000
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-09-30TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN WARD MAY
2016-06-28AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-01-04AP01DIRECTOR APPOINTED MR PAUL SCOTT
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 2100000
2015-11-04AR0101/11/15 ANNUAL RETURN FULL LIST
2015-07-02AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 2100000
2014-11-03AR0101/11/14 ANNUAL RETURN FULL LIST
2013-12-18MISCSection 519
2013-11-27AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 2100000
2013-11-05AR0101/11/13 ANNUAL RETURN FULL LIST
2013-08-28RES13Resolutions passed:
  • Approval of documents 09/08/2013
2013-07-01AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-12-24AP01DIRECTOR APPOINTED BRIAN WARD MAY
2012-11-05AR0101/11/12 ANNUAL RETURN FULL LIST
2012-10-19RES13INCREASE SHARE CAP 27/09/2012
2012-10-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-10-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SHORT
2012-10-03SH0127/09/12 STATEMENT OF CAPITAL GBP 2100000
2011-11-23AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-11-10AR0101/11/11 FULL LIST
2011-01-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2010-11-24AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-11-08AR0101/11/10 FULL LIST
2010-04-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2009-12-22AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-11-26AR0101/11/09 FULL LIST
2009-11-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2009-11-16AD02SAIL ADDRESS CREATED
2009-01-08AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-11-05363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-07-23353LOCATION OF REGISTER OF MEMBERS
2008-01-25288bDIRECTOR RESIGNED
2007-12-21AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-12-20363aRETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS
2007-12-19288cDIRECTOR'S PARTICULARS CHANGED
2007-12-19288cSECRETARY'S PARTICULARS CHANGED
2007-10-19395PARTICULARS OF MORTGAGE/CHARGE
2007-08-09288aNEW DIRECTOR APPOINTED
2007-08-09288bDIRECTOR RESIGNED
2007-08-09225ACC. REF. DATE EXTENDED FROM 30/06/07 TO 30/09/07
2007-08-09288bDIRECTOR RESIGNED
2007-08-09288bDIRECTOR RESIGNED
2007-08-09288bSECRETARY RESIGNED
2007-08-09288aNEW SECRETARY APPOINTED
2007-08-09287REGISTERED OFFICE CHANGED ON 09/08/07 FROM: 30-34 NAVIGATION POINT HARTLEPOOL TS24 0UQ
2007-08-07MEM/ARTSARTICLES OF ASSOCIATION
2007-08-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-29363sRETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS
2006-11-24AAFULL ACCOUNTS MADE UP TO 02/07/06
2006-01-31AUDAUDITOR'S RESIGNATION
2005-12-22AAFULL ACCOUNTS MADE UP TO 03/07/05
2005-11-24363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-24363sRETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS
2004-12-29AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-11-24363sRETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS
2003-12-23AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-12-16363sRETURN MADE UP TO 14/11/03; NO CHANGE OF MEMBERS
2003-09-14288aNEW DIRECTOR APPOINTED
2002-12-13363sRETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS
2002-11-20AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-05-03395PARTICULARS OF MORTGAGE/CHARGE
2002-01-11AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-11-20363(287)REGISTERED OFFICE CHANGED ON 20/11/01
2001-11-20363sRETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS
2001-07-24287REGISTERED OFFICE CHANGED ON 24/07/01 FROM: MIDDLETON ROAD HARTLEPOOL TS24 0RA
2001-03-05AAFULL ACCOUNTS MADE UP TO 30/06/00
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0207147 Expired Licenced property: SEYMOUR CIVIL ENGINEERING 30-34 NAVIGATION POINT MIDDLETON ROAD HARTLEPOOL TS24 0UQ;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 SEYMOUR (CIVIL ENGINEERING CONTRACTORS) LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-04-22 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30

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 SEYMOUR (CIVIL ENGINEERING CONTRACTORS) LTD.

Intangible Assets
Patents
We have not found any records of SEYMOUR (CIVIL ENGINEERING CONTRACTORS) LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for SEYMOUR (CIVIL ENGINEERING CONTRACTORS) LTD.
Trademarks
We have not found any records of SEYMOUR (CIVIL ENGINEERING CONTRACTORS) LTD. registering or being granted any trademarks
Income
Government Income

Government spend with SEYMOUR (CIVIL ENGINEERING CONTRACTORS) LTD.

Government Department Income DateTransaction(s) Value Services/Products
Stockton-On-Tees Borough Council 2016-03-16 GBP £1,143
South Tyneside Council 2015-09-29 GBP £6,894 Capital Enhancement Costs
Stockton-On-Tees Borough Council 2015-06-11 GBP £2,148
South Tyneside Council 2015-05-29 GBP £8,235 Capital Enhancement Costs
South Tyneside Council 2015-04-30 GBP £60,806 Capital Enhancement Costs
South Tyneside Council 2015-01-30 GBP £96,759 Capital Enhancement Costs
South Tyneside Council 2014-12-19 GBP £49,641 Capital Enhancement Costs
South Tyneside Council 2014-12-19 GBP £81,338 Capital Enhancement Costs
Stockton-On-Tees Borough Council 2014-05-21 GBP £2,459
Stockton-On-Tees Borough Council 2013-05-23 GBP £2,308
Durham County Council 2013-03-20 GBP £1,974 Capital - Drainage
Stockton-On-Tees Borough Council 2012-09-26 GBP £676

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SEYMOUR (CIVIL ENGINEERING CONTRACTORS) LTD. 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 SEYMOUR (CIVIL ENGINEERING CONTRACTORS) LTD. 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 SEYMOUR (CIVIL ENGINEERING CONTRACTORS) LTD. 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.