Company NameSeaton Ten Limited
Company StatusDissolved
Company Number01780996
CategoryPrivate Limited Company
Incorporation Date28 December 1983(40 years, 3 months ago)
Dissolution Date6 October 2020 (3 years, 5 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Jayne Patricia Powell
StatusClosed
Appointed12 December 2018(34 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 06 October 2020)
RoleCompany Director
Correspondence AddressWoolsington House Woolsington
Newcastle Upon Tyne
NE13 8BF
Director NameMrs Jayne Patricia Powell
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2020(36 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (closed 06 October 2020)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWoolsington House Woolsington
Newcastle Upon Tyne
NE13 8BF
Director NameMr Howard Carlton Dawe
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(7 years after company formation)
Appointment Duration17 years, 1 month (resigned 06 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFenham Grange Fenham Le Moor
Belford
Northumberland
NE70 7PN
Director NameFrancis Cyril Perrot
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(7 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 15 March 1991)
RoleCompany Director
Correspondence AddressThe Manor House
South Cerney
Cirencester
Gloucestershire
GL7 3NQ
Wales
Secretary NameMr Peter John Stoker
NationalityBritish
StatusResigned
Appointed24 January 1991(7 years after company formation)
Appointment Duration6 years (resigned 01 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Moor Crescent
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4AQ
Secretary NameMr Gilbert Kevin Wrightson
NationalityBritish
StatusResigned
Appointed01 February 1997(13 years, 1 month after company formation)
Appointment Duration19 years (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Greystoke Park
Gosforth
Newcastle Upon Tyne
NE3 2DZ
Director NameMr John Knowlton Watson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2000(16 years, 8 months after company formation)
Appointment Duration18 years, 3 months (resigned 12 December 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSeaton Burn House
Dudley Lane
Seaton Burn
Newcastle Upon Tyne
NE13 6BE
Director NameMr Alistair McLeod Leitch
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(21 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Red House
Fairmoor
Morpeth
Northumberland
NE61 3JL
Director NameMr Peter John Stoker
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(21 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 July 2011)
RoleCo Director
Country of ResidenceEngland
Correspondence Address53 Moor Crescent
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4AQ
Director NameMr Edward Francis Ayres
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(27 years, 7 months after company formation)
Appointment Duration7 years (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeaton Burn House Dudley Lane
Seaton Burn
Newcastle Upon Tyne
NE13 6BE
Director NameMr Keith Derek Adey
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(28 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 14 April 2020)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressSeaton Burn House
Dudley Lane
Seaton Burn
Newcastle Upon Tyne
NE13 6BE
Secretary NameMr Simon Scougall
StatusResigned
Appointed01 February 2016(32 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 12 December 2018)
RoleCompany Director
Correspondence AddressSeaton Burn House
Dudley Lane
Seaton Burn
Newcastle Upon Tyne
NE13 6BE
Director NameMr Jason Michael Honeyman
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2018(34 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeaton Burn House
Dudley Lane
Seaton Burn
Newcastle Upon Tyne
NE13 6BE

Contact

Websitebellway.co.uk
Email address[email protected]

Location

Registered AddressWoolsington House
Woolsington
Newcastle Upon Tyne
NE13 8BF
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Bellway PLC
100.00%
Ordinary

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

5 May 2017Director's details changed for Mr Edward Francis Ayres on 5 May 2017 (2 pages)
28 April 2017Accounts for a dormant company made up to 31 July 2016 (5 pages)
1 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
4 April 2016Accounts for a dormant company made up to 31 July 2015 (5 pages)
15 March 2016Director's details changed for Mr Edward Francis Ayres on 14 March 2016 (2 pages)
10 February 2016Termination of appointment of Gilbert Kevin Wrightson as a secretary on 31 January 2016 (1 page)
10 February 2016Appointment of Mr Simon Scougall as a secretary on 1 February 2016 (2 pages)
4 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(5 pages)
28 July 2015Director's details changed for Mr Keith Derek Adey on 28 July 2015 (2 pages)
28 April 2015Accounts for a dormant company made up to 31 July 2014 (4 pages)
2 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(5 pages)
10 April 2014Accounts for a dormant company made up to 31 July 2013 (5 pages)
20 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(5 pages)
26 November 2013Director's details changed for Mr John Knowlton Watson on 6 November 2013 (2 pages)
26 November 2013Director's details changed for Mr John Knowlton Watson on 6 November 2013 (2 pages)
20 February 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
6 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
20 April 2012Accounts for a dormant company made up to 31 July 2011 (5 pages)
8 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (6 pages)
6 February 2012Appointment of Keith Derek Adey as a director (3 pages)
3 February 2012Termination of appointment of Alistair Leitch as a director (1 page)
9 August 2011Appointment of Mr Edward Francis Ayres as a director (3 pages)
1 August 2011Termination of appointment of Peter Stoker as a director (1 page)
1 March 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
28 January 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
27 April 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
17 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
27 May 2009Accounts for a dormant company made up to 31 July 2008 (5 pages)
9 February 2009Return made up to 28/01/09; full list of members (4 pages)
22 May 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
18 March 2008Appointment terminated director howard dawe (1 page)
4 March 2008Return made up to 28/01/08; full list of members (4 pages)
29 January 2008Secretary's particulars changed (1 page)
2 June 2007Accounts for a dormant company made up to 31 July 2006 (5 pages)
5 March 2007Return made up to 28/01/07; full list of members (8 pages)
2 June 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
28 February 2006Return made up to 28/01/06; bulk list available separately (8 pages)
6 June 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
21 April 2005New director appointed (3 pages)
14 April 2005New director appointed (2 pages)
7 March 2005Return made up to 28/01/05; full list of members (7 pages)
14 September 2004Company name changed flyda container LIMITED\certificate issued on 14/09/04 (2 pages)
2 June 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
16 February 2004Return made up to 28/01/04; full list of members (7 pages)
2 June 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
4 March 2003Return made up to 28/01/03; full list of members (7 pages)
5 June 2002Accounts for a dormant company made up to 31 July 2001 (5 pages)
27 February 2002Return made up to 28/01/02; full list of members (6 pages)
25 May 2001Accounts for a dormant company made up to 31 July 2000 (5 pages)
12 March 2001Return made up to 28/01/01; full list of members (10 pages)
14 September 2000New director appointed (2 pages)
1 June 2000Accounts for a dormant company made up to 31 July 1999 (5 pages)
1 March 2000Return made up to 28/01/00; full list of members (9 pages)
25 May 1999Accounts for a dormant company made up to 31 July 1998 (5 pages)
1 March 1999Return made up to 28/01/99; full list of members (9 pages)
29 May 1998Accounts for a dormant company made up to 31 July 1997 (5 pages)
5 March 1998Return made up to 28/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
3 June 1997Accounts for a dormant company made up to 31 July 1996 (4 pages)
3 March 1997Return made up to 28/01/97; full list of members (9 pages)
18 February 1997New secretary appointed (2 pages)
18 February 1997Secretary resigned (1 page)
4 June 1996Accounts for a dormant company made up to 31 July 1995 (3 pages)
18 March 1996Return made up to 28/01/96; full list of members (9 pages)
19 May 1995Accounts for a dormant company made up to 31 July 1994 (4 pages)