Company NameSeymour (Construction & Property Maintenance) Limited
Company StatusActive
Company Number06939672
CategoryPrivate Limited Company
Incorporation Date19 June 2009(14 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJonathan Mark Carter
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2009(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address3 St Patrick's Close
Smiths
Bermuda
Fl05
Director NameMr Christopher Michael Seymour
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2009(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFoundry View Stockton Road
Castle Eden
TS27 4SD
Director NameMr Thomas Shaw
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Royal Acre
Scapegoat Hill
Huddersfield
HD7 4PT
Director NameMr Michael Andrew Seymour
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(4 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 17 July 2021)
RoleBuilding And Maintenance
Country of ResidenceEngland
Correspondence AddressHillcrest Elwick
Hartlepool
Cleveland
TS27 3EB

Contact

Websiteseymour-cpm.co.uk
Email address[email protected]
Telephone01429 222854
Telephone regionHartlepool

Location

Registered AddressUnit 4
Tofts Road West
Hartlepool
TS25 2BQ
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardSeaton
Built Up AreaHartlepool
Address Matches2 other UK companies use this postal address

Shareholders

140 at £1Michael Seymour
7.00%
Ordinary
1.3k at £1Christopher Michael Seymour
63.00%
Ordinary
100 at £1Thomas Shaw
5.00%
Ordinary
500 at £1Jonathan Mark Carter
25.00%
Ordinary

Financials

Year2014
Net Worth£18,392
Cash£6,495
Current Liabilities£124,080

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return7 August 2023 (7 months, 3 weeks ago)
Next Return Due21 August 2024 (4 months, 3 weeks from now)

Charges

7 October 2022Delivered on: 7 October 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
28 February 2019Delivered on: 1 March 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The property known as unit 4 tofts road, west tofts farm industrial estate, hartlepool, TS25 2BQ which is registered at hm land registry under title number CE38866.
Outstanding
18 December 2018Delivered on: 18 December 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
17 December 2015Delivered on: 21 December 2015
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

7 August 2023Confirmation statement made on 7 August 2023 with updates (6 pages)
7 June 2023Change of details for Christopher Michael Seymour as a person with significant control on 6 June 2023 (2 pages)
6 June 2023Change of details for Christopher Michael Seymour as a person with significant control on 6 June 2023 (2 pages)
31 May 2023Unaudited abridged accounts made up to 31 August 2022 (8 pages)
7 October 2022Registration of charge 069396720004, created on 7 October 2022 (33 pages)
11 August 2022Confirmation statement made on 11 August 2022 with updates (6 pages)
15 July 2022Unaudited abridged accounts made up to 31 August 2021 (7 pages)
3 May 2022Confirmation statement made on 3 May 2022 with updates (4 pages)
9 March 2022Director's details changed for Thomas Shaw on 9 March 2022 (2 pages)
18 February 2022Memorandum and Articles of Association (23 pages)
16 February 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
16 February 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
14 February 2022Statement of capital following an allotment of shares on 31 January 2022
  • GBP 2,004
(5 pages)
30 July 2021Confirmation statement made on 30 July 2021 with updates (4 pages)
30 July 2021Termination of appointment of Michael Andrew Seymour as a director on 17 July 2021 (1 page)
8 June 2021Amended accounts made up to 31 August 2020 (8 pages)
3 March 2021Confirmation statement made on 3 March 2021 with updates (5 pages)
11 November 2020Unaudited abridged accounts made up to 31 August 2020 (9 pages)
4 August 2020Unaudited abridged accounts made up to 31 August 2019 (9 pages)
21 July 2020Director's details changed for Chrsitopher Michael Seymour on 21 July 2020 (2 pages)
16 April 2020Confirmation statement made on 16 April 2020 with updates (5 pages)
24 May 2019Unaudited abridged accounts made up to 31 August 2018 (8 pages)
21 May 2019Confirmation statement made on 10 May 2019 with updates (5 pages)
1 May 2019Registered office address changed from Saturn House Havelock Street Hartlepool Cleveland TS24 7LT England to Unit 4 Tofts Road West Hartlepool TS25 2BQ on 1 May 2019 (1 page)
1 March 2019Registration of charge 069396720003, created on 28 February 2019 (38 pages)
18 December 2018Registration of charge 069396720002, created on 18 December 2018 (43 pages)
14 November 2018Change of details for Chrsitopher Michael Seymour as a person with significant control on 14 November 2018 (2 pages)
16 May 2018Confirmation statement made on 10 May 2018 with updates (5 pages)
30 April 2018Unaudited abridged accounts made up to 31 August 2017 (7 pages)
26 March 2018Director's details changed for Thomas Shaw on 26 March 2018 (2 pages)
28 November 2017Director's details changed for Chrsitopher Michael Seymour on 28 November 2017 (2 pages)
28 November 2017Director's details changed for Chrsitopher Michael Seymour on 28 November 2017 (2 pages)
19 July 2017Director's details changed for Chrsitopher Michael Seymour on 19 July 2017 (2 pages)
19 July 2017Director's details changed for Chrsitopher Michael Seymour on 19 July 2017 (2 pages)
18 July 2017Registered office address changed from Hillcrest Elwick Hartlepool Cleveland TS27 3EB to Saturn House Havelock Street Hartlepool Cleveland TS24 7LT on 18 July 2017 (1 page)
18 July 2017Registered office address changed from Hillcrest Elwick Hartlepool Cleveland TS27 3EB to Saturn House Havelock Street Hartlepool Cleveland TS24 7LT on 18 July 2017 (1 page)
2 June 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
2 June 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
10 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
26 May 2016Director's details changed for Jonathan Mark Carter on 26 May 2016 (2 pages)
26 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2,000
(6 pages)
26 May 2016Director's details changed for Jonathan Mark Carter on 26 May 2016 (2 pages)
26 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2,000
(6 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
21 December 2015Registration of charge 069396720001, created on 17 December 2015 (22 pages)
21 December 2015Registration of charge 069396720001, created on 17 December 2015 (22 pages)
21 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2,000
(6 pages)
21 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2,000
(6 pages)
8 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
8 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
23 May 2014Appointment of Mr Michael Andrew Seymour as a director (2 pages)
23 May 2014Appointment of Mr Michael Andrew Seymour as a director (2 pages)
23 May 2014Registered office address changed from 19 Honeysuckle Close Bishops Cuthbert Hartlepool TS26 0RW on 23 May 2014 (1 page)
23 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2,000
(6 pages)
23 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2,000
(6 pages)
23 May 2014Registered office address changed from 19 Honeysuckle Close Bishops Cuthbert Hartlepool TS26 0RW on 23 May 2014 (1 page)
2 October 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
2 October 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
15 August 2013Director's details changed for Jonathan Mark Carter on 15 August 2013 (2 pages)
15 August 2013Director's details changed for Jonathan Mark Carter on 15 August 2013 (2 pages)
15 August 2013Director's details changed for Jonathan Mark Carter on 15 August 2013 (2 pages)
15 August 2013Director's details changed for Thomas Shaw on 15 August 2013 (2 pages)
15 August 2013Director's details changed for Jonathan Mark Carter on 15 August 2013 (2 pages)
15 August 2013Director's details changed for Thomas Shaw on 15 August 2013 (2 pages)
15 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (5 pages)
15 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (5 pages)
20 September 2012Total exemption small company accounts made up to 31 August 2012 (3 pages)
20 September 2012Total exemption small company accounts made up to 31 August 2012 (3 pages)
26 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
18 October 2011Total exemption small company accounts made up to 31 August 2011 (3 pages)
18 October 2011Total exemption small company accounts made up to 31 August 2011 (3 pages)
30 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
11 April 2011Total exemption small company accounts made up to 31 August 2010 (9 pages)
11 April 2011Total exemption small company accounts made up to 31 August 2010 (9 pages)
3 March 2011Previous accounting period extended from 30 June 2010 to 31 August 2010 (1 page)
3 March 2011Previous accounting period extended from 30 June 2010 to 31 August 2010 (1 page)
9 August 2010Director's details changed for Jonathan Mark Carter on 19 June 2010 (2 pages)
9 August 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Chrsitopher Michael Seymour on 19 June 2010 (2 pages)
9 August 2010Director's details changed for Chrsitopher Michael Seymour on 19 June 2010 (2 pages)
9 August 2010Director's details changed for Thomas Shaw on 19 June 2010 (2 pages)
9 August 2010Director's details changed for Thomas Shaw on 19 June 2010 (2 pages)
9 August 2010Director's details changed for Jonathan Mark Carter on 19 June 2010 (2 pages)
9 August 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
18 August 2009Ad 28/07/09\gbp si 1980@1=1980\gbp ic 20/2000\ (2 pages)
18 August 2009Ad 28/07/09\gbp si 1980@1=1980\gbp ic 20/2000\ (2 pages)
12 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 August 2009Nc inc already adjusted 28/07/09 (1 page)
12 August 2009Nc inc already adjusted 28/07/09 (1 page)
19 June 2009Incorporation (35 pages)
19 June 2009Incorporation (35 pages)