Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SECKLOE 280 LIMITED
Company Information for

SECKLOE 280 LIMITED

UNIT 1B LEA GREEN BUSINESS PARK, EUROLINK, ST HELENS, WA9 4TR,
Company Registration Number
05568404
Private Limited Company
Active

Company Overview

About Seckloe 280 Ltd
SECKLOE 280 LIMITED was founded on 2005-09-20 and has its registered office in St Helens. The organisation's status is listed as "Active". Seckloe 280 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SECKLOE 280 LIMITED
 
Legal Registered Office
UNIT 1B LEA GREEN BUSINESS PARK
EUROLINK
ST HELENS
WA9 4TR
Other companies in MK1
 
Filing Information
Company Number 05568404
Company ID Number 05568404
Date formed 2005-09-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/05/2016
Return next due 08/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-06 14:21:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SECKLOE 280 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.

Company Officers of SECKLOE 280 LIMITED

Current Directors
Officer Role Date Appointed
CHARLES HAWKINS
Company Secretary 2017-03-31
MICHAEL HUGHES
Director 2017-03-31
COLIN JOHN SEGGIE
Director 2017-03-31
ALAN JOHN TOUGH
Director 2015-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ROBERT DIXON
Director 2016-03-03 2017-03-31
MACLAY MURRAY & SPENS LLP
Company Secretary 2012-06-01 2017-03-30
RUPERT NICHOLAS BRUCE MORGAN
Director 2013-12-04 2016-12-15
MICHAEL EDWARD HALL
Director 2013-04-09 2016-03-03
ANDREW MCMURRAY
Director 2013-04-09 2015-07-02
DAVID STEPHEN MCINTYRE
Director 2013-12-04 2015-01-09
ROBERT JAMES CURWEN
Director 2013-04-09 2014-04-03
JOHN ROBERT POSKITT
Director 2012-06-01 2013-06-26
COLIN JOHN HARRISON
Director 2005-12-29 2013-04-05
ANTHONY PETER HAMPSON
Director 2012-06-01 2013-01-09
CRAIG MATTHEW MCGILVRAY
Director 2012-06-01 2013-01-08
HAZEL HARRISON
Company Secretary 2005-12-29 2012-06-01
EMW SECRETARIES LIMITED
Company Secretary 2005-09-20 2005-12-29
EMW DIRECTORS LIMITED
Director 2005-09-20 2005-12-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL HUGHES MAINTENANCE MANAGEMENT LIMITED Director 2017-03-31 CURRENT 2001-08-21 Active
MICHAEL HUGHES CITY FACILITIES MANAGEMENT HOLDINGS (EUROPE) LIMITED Director 2017-03-31 CURRENT 2002-09-11 Active
MICHAEL HUGHES LESPRIT LIMITED Director 2017-03-31 CURRENT 2012-04-04 Active
MICHAEL HUGHES CITY FACILITIES MANAGEMENT LIMITED Director 2016-12-16 CURRENT 2005-07-20 Active
MICHAEL HUGHES M88 MANAGEMENT SERVICES LIMITED Director 2014-01-15 CURRENT 2014-01-15 Dissolved 2017-09-12
COLIN JOHN SEGGIE CITY FACILITIES MANAGEMENT SYSTEM SOLUTIONS LIMITED Director 2018-04-05 CURRENT 2018-04-05 Active
COLIN JOHN SEGGIE MERCURY FM SOLUTIONS LIMITED Director 2018-04-05 CURRENT 2018-04-05 Active
COLIN JOHN SEGGIE CITY FACILITIES MANAGEMENT SOFTWARE SOLUTIONS LIMITED Director 2018-04-05 CURRENT 2018-04-05 Active
COLIN JOHN SEGGIE MAINTENANCE MANAGEMENT LIMITED Director 2017-03-31 CURRENT 2001-08-21 Active
COLIN JOHN SEGGIE CITY FACILITIES MANAGEMENT HOLDINGS (EUROPE) LIMITED Director 2017-03-31 CURRENT 2002-09-11 Active
COLIN JOHN SEGGIE LESPRIT LIMITED Director 2017-03-31 CURRENT 2012-04-04 Active
COLIN JOHN SEGGIE CITY REFRIGERATION HOLDINGS (UK) LIMITED Director 2017-02-16 CURRENT 2017-02-16 Active
COLIN JOHN SEGGIE CITY REFRIGERATION HOLDINGS LIMITED Director 2017-02-07 CURRENT 2017-02-07 Active
COLIN JOHN SEGGIE CITY ENERGY MANAGEMENT SERVICES LIMITED Director 2016-12-07 CURRENT 2011-07-27 Active
COLIN JOHN SEGGIE CITY LOSS PREVENTION LIMITED Director 2013-03-27 CURRENT 2013-03-27 Dissolved 2017-03-21
COLIN JOHN SEGGIE CITY REFRIGERATION (UK) LIMITED Director 2011-03-19 CURRENT 1995-11-10 Active - Proposal to Strike off
COLIN JOHN SEGGIE 03276399 LIMITED Director 2010-03-17 CURRENT 1996-11-11 Active
COLIN JOHN SEGGIE CITY MISTRAL LIMITED Director 2010-03-03 CURRENT 2009-11-27 Active
COLIN JOHN SEGGIE STRATHMORE TAVERNS LIMITED Director 2007-10-05 CURRENT 1996-02-23 Dissolved 2017-01-17
COLIN JOHN SEGGIE OSPREY TAVERNS LIMITED Director 2007-10-05 CURRENT 1997-06-27 Dissolved 2017-01-24
COLIN JOHN SEGGIE LAWMOOR WEST LIMITED Director 2007-10-05 CURRENT 2000-07-28 Dissolved 2017-03-07
COLIN JOHN SEGGIE CITY REFRIGERATION (GLASGOW) LIMITED Director 2007-10-05 CURRENT 1996-11-25 Dissolved 2017-02-28
COLIN JOHN SEGGIE BONNINGTON HOLDINGS LIMITED Director 2007-10-05 CURRENT 1992-03-11 Dissolved 2017-03-07
COLIN JOHN SEGGIE ADAMTON INVESTMENTS LIMITED Director 2007-10-05 CURRENT 1995-11-15 Dissolved 2017-01-17
COLIN JOHN SEGGIE LAWMOOR GLASGOW LIMITED Director 2007-10-05 CURRENT 1996-03-13 Dissolved 2017-03-14
COLIN JOHN SEGGIE CITY FACILITIES MANAGEMENT (NORTHERN IRELAND) LIMITED Director 2007-07-19 CURRENT 2007-07-19 Active
COLIN JOHN SEGGIE CITY FACILITIES MANAGEMENT LIMITED Director 2006-03-27 CURRENT 2005-07-20 Active
COLIN JOHN SEGGIE CITY FACILITIES MANAGEMENT HOLDINGS (UK) LIMITED Director 2005-12-19 CURRENT 1994-02-10 Active
COLIN JOHN SEGGIE CITY FACILITIES MANAGEMENT HOLDINGS LIMITED Director 2005-09-01 CURRENT 1999-09-03 Active
COLIN JOHN SEGGIE CITY FACILITIES MANAGEMENT (UK) LIMITED Director 2004-09-18 CURRENT 1985-04-04 Active
ALAN JOHN TOUGH MAINTENANCE MANAGEMENT LIMITED Director 2015-02-01 CURRENT 2001-08-21 Active
ALAN JOHN TOUGH CITY FACILITIES MANAGEMENT HOLDINGS (EUROPE) LIMITED Director 2015-02-01 CURRENT 2002-09-11 Active
ALAN JOHN TOUGH LESPRIT LIMITED Director 2015-02-01 CURRENT 2012-04-04 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
2023-12-12Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-12-12Audit exemption subsidiary accounts made up to 2022-12-31
2023-11-28Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-11-28Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-06-23CONFIRMATION STATEMENT MADE ON 08/05/23, WITH NO UPDATES
2022-09-27Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-27Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-27Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-26Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 08/05/22, WITH NO UPDATES
2021-09-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 08/05/21, WITH NO UPDATES
2021-02-25AP01DIRECTOR APPOINTED MR DAVID STILL
2021-02-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY SMITH
2020-09-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES
2019-10-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUGHES
2019-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/19 FROM Apollo House 6 Bramley Road Mount Farm Milton Keynes Buckinghamshire MK1 1PT
2019-07-04TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN TOUGH
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 11/05/19, WITH NO UPDATES
2019-06-11AP01DIRECTOR APPOINTED PAUL ANTHONY MICHAEL SMITH
2018-08-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH NO UPDATES
2018-01-15AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN SEGGIE / 20/11/2017
2017-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HUGHES / 20/11/2017
2017-11-30CH03SECRETARY'S DETAILS CHNAGED FOR CHARLES HAWKINS on 2017-11-20
2017-09-21PSC04Change of details for Lord William Haughey as a person with significant control on 2017-09-10
2017-07-11AA01Current accounting period shortened from 31/03/18 TO 31/12/17
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2017-04-26AP03Appointment of Charles Hawkins as company secretary on 2017-03-31
2017-04-26AP01DIRECTOR APPOINTED MR MICHAEL HUGHES
2017-04-26AP01DIRECTOR APPOINTED MR COLIN JOHN SEGGIE
2017-04-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROBERT DIXON
2017-04-26AA01Previous accounting period extended from 28/02/17 TO 31/03/17
2017-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 055684040001
2017-03-30TM02Termination of appointment of Maclay Murray & Spens Llp on 2017-03-30
2017-02-28TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT NICHOLAS BRUCE MORGAN
2016-12-09AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-06AR0111/05/16 ANNUAL RETURN FULL LIST
2016-03-11AP01DIRECTOR APPOINTED MR MARK ROBERT DIXON
2016-03-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HALL
2015-12-03AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MCMURRAY
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-09AR0111/05/15 FULL LIST
2015-02-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCINTYRE
2015-02-11AP01DIRECTOR APPOINTED ALAN JOHN TOUGH
2014-08-30AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-03AR0111/05/14 FULL LIST
2014-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CURWEN
2014-01-07AP01DIRECTOR APPOINTED MR DAVID STEPHEN MCINTYRE
2014-01-07AP01DIRECTOR APPOINTED RUPERT MORGAN
2013-12-24TM01TERMINATE DIR APPOINTMENT
2013-12-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN POSKITT
2013-12-04AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-07-29AR0111/05/13 FULL LIST
2013-05-14AP01DIRECTOR APPOINTED MR ROBERT JAMES CURWEN
2013-05-01AP01DIRECTOR APPOINTED MR MICHAEL EDWARD HALL
2013-05-01AP01DIRECTOR APPOINTED MR ANDREW MCMURRAY
2013-05-01TM01APPOINTMENT TERMINATED, DIRECTOR COLIN HARRISON
2013-05-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HAMPSON
2013-05-01TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG MCGILVRAY
2012-09-06RES13SEC 175(5)(A) CA 2006 28/08/2012
2012-09-06RES01ADOPT ARTICLES 28/08/2012
2012-07-16AP04CORPORATE SECRETARY APPOINTED MACLAY MURRAY & SPENS LLP
2012-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/12
2012-06-18TM02APPOINTMENT TERMINATED, SECRETARY HAZEL HARRISON
2012-06-18AP01DIRECTOR APPOINTED ANTHONY PETER HAMPSON
2012-06-18AP01DIRECTOR APPOINTED MR CRAIG MATTHEW MCGILVRAY
2012-06-18AP01DIRECTOR APPOINTED MR JOHN ROBERT POSKITT
2012-05-11AR0111/05/12 FULL LIST
2011-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/11
2011-10-25AR0120/09/11 FULL LIST
2010-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/10
2010-09-20AR0120/09/10 FULL LIST
2009-10-01363aRETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS
2009-09-30288cSECRETARY'S CHANGE OF PARTICULARS / HAZEL HARRISON / 15/07/2009
2009-09-30288cDIRECTOR'S CHANGE OF PARTICULARS / COLIN HARRISON / 15/07/2009
2009-08-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/09
2008-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/08
2008-09-30363aRETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2007-12-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/07
2007-10-08363aRETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS
2007-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/06
2007-01-02225ACC. REF. DATE SHORTENED FROM 28/02/07 TO 28/02/06
2006-10-27363sRETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2006-01-25SASHARES AGREEMENT OTC
2006-01-2588(2)RAD 29/12/05--------- £ SI 1@1=1 £ IC 1/2
2006-01-17225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 28/02/07
2006-01-17288aNEW DIRECTOR APPOINTED
2006-01-17288aNEW SECRETARY APPOINTED
2006-01-17288bSECRETARY RESIGNED
2006-01-17288bDIRECTOR RESIGNED
2006-01-17287REGISTERED OFFICE CHANGED ON 17/01/06 FROM: SECKLOE HOUSE, 101 NORTH 13TH STREET, CENTRAL MILTON KEYNES BUCKS MK9 3NX
2005-09-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SECKLOE 280 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 SECKLOE 280 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of SECKLOE 280 LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of SECKLOE 280 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SECKLOE 280 LIMITED
Trademarks
We have not found any records of SECKLOE 280 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SECKLOE 280 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 (82990 - Other business support service activities n.e.c.) as SECKLOE 280 LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SECKLOE 280 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 SECKLOE 280 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 SECKLOE 280 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.