Company NameSeaton Leng & Son,Limited
Company StatusActive
Company Number00340742
CategoryPrivate Limited Company
Incorporation Date27 May 1938(85 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9303Funeral and related activities
SIC 96030Funeral and related activities

Directors

Director NameMr Peter Tindale
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1991(53 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59a Bondgate
Darlington
Co. Durham
DL3 7JR
Director NameMrs Ruth Tindale
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1991(53 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address59a Bondgate
Darlington
Co. Durham
DL3 7JR
Secretary NameMrs Ruth Tindale
NationalityBritish
StatusCurrent
Appointed15 September 1991(53 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59a Bondgate
Darlington
Co. Durham
DL3 7JR
Director NamePeter John McFarlane Galt
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 1995(57 years, 5 months after company formation)
Appointment Duration28 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address59a Bondgate
Darlington
Co. Durham
DL3 7JR
Director NameMr James Morton Tindale
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2005(67 years, 4 months after company formation)
Appointment Duration18 years, 7 months
RoleFuneral Director
Country of ResidenceUnited Kingdom
Correspondence Address59a Bondgate
Darlington
Co. Durham
DL3 7JR

Contact

Websiteseatonleng.com
Telephone01325 465647
Telephone regionDarlington

Location

Registered Address59a Bondgate
Darlington
Co. Durham
DL3 7JR
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardNorthgate
Built Up AreaDarlington

Shareholders

2.6k at £1Peter Tindale
51.00%
Ordinary
1.5k at £1James Morton Tindale
30.00%
Ordinary B
950 at £1Ruth Tindale
19.00%
Ordinary A

Financials

Year2014
Net Worth£1,336,048
Cash£357,557
Current Liabilities£238,626

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 August 2023 (8 months ago)
Next Return Due7 September 2024 (4 months, 1 week from now)

Charges

30 March 2001Delivered on: 9 April 2001
Satisfied on: 17 September 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property at register house zetland st,northallerton north yorkshire.
Fully Satisfied
31 October 1997Delivered on: 8 November 1997
Satisfied on: 18 September 1998
Persons entitled: Peter Tindale

Classification: Legal charge
Secured details: £228,000 due or to become due from the company to the chargee.
Particulars: Land and premises k/a 59A bondgate darlington.
Fully Satisfied
1 March 2001Delivered on: 8 March 2001
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
25 June 1999Delivered on: 29 June 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 59A bondgate darlington t/no;-DU47312. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
6 June 1986Delivered on: 17 June 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 60,61,62 bondgate, darlington, durham tn: DU103584.
Outstanding

Filing History

21 October 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
8 September 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
28 August 2019Confirmation statement made on 24 August 2019 with updates (5 pages)
24 July 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
16 October 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
28 August 2018Confirmation statement made on 24 August 2018 with updates (5 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
1 September 2017Confirmation statement made on 24 August 2017 with updates (5 pages)
1 September 2017Confirmation statement made on 24 August 2017 with updates (5 pages)
26 October 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
26 October 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
5 September 2016Confirmation statement made on 24 August 2016 with updates (7 pages)
5 September 2016Confirmation statement made on 24 August 2016 with updates (7 pages)
15 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 5,000
(6 pages)
15 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 5,000
(6 pages)
21 August 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
21 August 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 5,000
(6 pages)
9 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 5,000
(6 pages)
19 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 5,000
(6 pages)
19 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 5,000
(6 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
11 September 2012Director's details changed for Mrs Ruth Tindale on 24 August 2012 (2 pages)
11 September 2012Director's details changed for Mrs Ruth Tindale on 24 August 2012 (2 pages)
11 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (6 pages)
11 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (6 pages)
11 September 2012Director's details changed for Mr Peter Tindale on 24 August 2012 (2 pages)
11 September 2012Director's details changed for Mr Peter Tindale on 24 August 2012 (2 pages)
10 September 2012Director's details changed for Peter John Mcfarlane Galt on 24 August 2012 (2 pages)
10 September 2012Director's details changed for James Morton Tindale on 24 August 2012 (2 pages)
10 September 2012Director's details changed for Peter John Mcfarlane Galt on 24 August 2012 (2 pages)
10 September 2012Secretary's details changed for Mrs Ruth Tindale on 24 August 2012 (1 page)
10 September 2012Secretary's details changed for Mrs Ruth Tindale on 24 August 2012 (1 page)
10 September 2012Director's details changed for James Morton Tindale on 24 August 2012 (2 pages)
20 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
20 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
7 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (8 pages)
7 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (8 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
5 January 2011Amended accounts made up to 31 March 2010 (8 pages)
5 January 2011Amended accounts made up to 31 March 2010 (8 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
23 December 2010Change of share class name or designation (2 pages)
23 December 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
23 December 2010Statement of company's objects (2 pages)
23 December 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
23 December 2010Statement of company's objects (2 pages)
23 December 2010Change of share class name or designation (2 pages)
29 October 2010Director's details changed for James Morton Tindale on 24 August 2010 (2 pages)
29 October 2010Annual return made up to 24 August 2010 with a full list of shareholders (7 pages)
29 October 2010Annual return made up to 24 August 2010 with a full list of shareholders (7 pages)
29 October 2010Director's details changed for Mr Peter Tindale on 24 August 2010 (2 pages)
29 October 2010Director's details changed for James Morton Tindale on 24 August 2010 (2 pages)
29 October 2010Director's details changed for Mr Peter Tindale on 24 August 2010 (2 pages)
29 October 2010Director's details changed for Mrs Ruth Tindale on 24 August 2010 (2 pages)
29 October 2010Director's details changed for Peter John Mcfarlane Galt on 24 August 2010 (2 pages)
29 October 2010Director's details changed for Peter John Mcfarlane Galt on 24 August 2010 (2 pages)
29 October 2010Director's details changed for Mrs Ruth Tindale on 24 August 2010 (2 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
28 August 2009Return made up to 24/08/09; full list of members (4 pages)
28 August 2009Return made up to 24/08/09; full list of members (4 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
15 October 2008Return made up to 24/08/08; full list of members (4 pages)
15 October 2008Director's change of particulars / james tindale / 01/09/2007 (1 page)
15 October 2008Return made up to 24/08/08; full list of members (4 pages)
15 October 2008Director's change of particulars / james tindale / 01/09/2007 (1 page)
15 November 2007Return made up to 24/08/07; full list of members (3 pages)
15 November 2007Return made up to 24/08/07; full list of members (3 pages)
27 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
27 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
24 October 2006Return made up to 24/08/06; full list of members (3 pages)
24 October 2006Return made up to 24/08/06; full list of members (3 pages)
30 August 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
30 August 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
17 November 2005Accounts for a small company made up to 31 March 2005 (8 pages)
17 November 2005Accounts for a small company made up to 31 March 2005 (8 pages)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
15 September 2005Return made up to 24/08/05; full list of members (7 pages)
15 September 2005Return made up to 24/08/05; full list of members (7 pages)
21 January 2005Amended accounts made up to 31 March 2004 (8 pages)
21 January 2005Amended accounts made up to 31 March 2004 (8 pages)
24 December 2004Accounts for a small company made up to 31 March 2004 (8 pages)
24 December 2004Accounts for a small company made up to 31 March 2004 (8 pages)
31 August 2004Return made up to 24/08/04; full list of members (6 pages)
31 August 2004Return made up to 24/08/04; full list of members (6 pages)
20 February 2004Accounts for a small company made up to 31 March 2003 (8 pages)
20 February 2004Accounts for a small company made up to 31 March 2003 (8 pages)
9 September 2003Return made up to 24/08/03; full list of members (7 pages)
9 September 2003Return made up to 24/08/03; full list of members (7 pages)
27 November 2002Accounts for a small company made up to 31 March 2002 (8 pages)
27 November 2002Accounts for a small company made up to 31 March 2002 (8 pages)
5 September 2002Return made up to 24/08/02; full list of members (7 pages)
5 September 2002Return made up to 24/08/02; full list of members (7 pages)
4 September 2001Return made up to 24/08/01; full list of members (7 pages)
4 September 2001Return made up to 24/08/01; full list of members (7 pages)
20 August 2001Accounts for a small company made up to 31 March 2001 (8 pages)
20 August 2001Accounts for a small company made up to 31 March 2001 (8 pages)
9 April 2001Particulars of mortgage/charge (3 pages)
9 April 2001Particulars of mortgage/charge (3 pages)
8 March 2001Particulars of mortgage/charge (4 pages)
8 March 2001Particulars of mortgage/charge (4 pages)
31 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
31 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
13 September 2000Return made up to 24/08/00; full list of members (7 pages)
13 September 2000Return made up to 24/08/00; full list of members (7 pages)
29 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
29 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
8 September 1999Return made up to 24/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 September 1999Return made up to 24/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 June 1999Particulars of mortgage/charge (3 pages)
29 June 1999Particulars of mortgage/charge (3 pages)
23 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
23 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
18 September 1998Declaration of satisfaction of mortgage/charge (1 page)
18 September 1998Declaration of satisfaction of mortgage/charge (1 page)
4 September 1998Return made up to 24/08/98; no change of members (4 pages)
4 September 1998Return made up to 24/08/98; no change of members (4 pages)
8 November 1997Particulars of mortgage/charge (3 pages)
8 November 1997Particulars of mortgage/charge (3 pages)
23 September 1997Return made up to 24/08/97; full list of members (6 pages)
23 September 1997Return made up to 24/08/97; full list of members (6 pages)
10 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
10 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
15 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
15 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
8 September 1996Return made up to 24/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 September 1996Return made up to 24/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 December 1995Return made up to 24/08/95; no change of members (4 pages)
15 December 1995Return made up to 24/08/95; no change of members (4 pages)
4 October 1995Auditor's resignation (2 pages)
4 October 1995Auditor's resignation (2 pages)
27 May 1938Certificate of incorporation (1 page)
27 May 1938Certificate of incorporation (1 page)