Smiths
Bermuda
Fl05
Director Name | Mr Christopher Michael Seymour |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2009(same day as company formation) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Foundry View Stockton Road Castle Eden TS27 4SD |
Director Name | Mr Thomas Shaw |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Royal Acre Scapegoat Hill Huddersfield HD7 4PT |
Director Name | Mr Michael Andrew Seymour |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 17 July 2021) |
Role | Building And Maintenance |
Country of Residence | England |
Correspondence Address | Hillcrest Elwick Hartlepool Cleveland TS27 3EB |
Website | seymour-cpm.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01429 222854 |
Telephone region | Hartlepool |
Registered Address | Unit 4 Tofts Road West Hartlepool TS25 2BQ |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Seaton |
Built Up Area | Hartlepool |
Address Matches | 2 other UK companies use this postal address |
140 at £1 | Michael Seymour 7.00% Ordinary |
---|---|
1.3k at £1 | Christopher Michael Seymour 63.00% Ordinary |
100 at £1 | Thomas Shaw 5.00% Ordinary |
500 at £1 | Jonathan Mark Carter 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,392 |
Cash | £6,495 |
Current Liabilities | £124,080 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 7 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (4 months, 3 weeks from now) |
7 October 2022 | Delivered on: 7 October 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
28 February 2019 | Delivered 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 2018 | Delivered on: 18 December 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
17 December 2015 | Delivered on: 21 December 2015 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
7 August 2023 | Confirmation statement made on 7 August 2023 with updates (6 pages) |
---|---|
7 June 2023 | Change of details for Christopher Michael Seymour as a person with significant control on 6 June 2023 (2 pages) |
6 June 2023 | Change of details for Christopher Michael Seymour as a person with significant control on 6 June 2023 (2 pages) |
31 May 2023 | Unaudited abridged accounts made up to 31 August 2022 (8 pages) |
7 October 2022 | Registration of charge 069396720004, created on 7 October 2022 (33 pages) |
11 August 2022 | Confirmation statement made on 11 August 2022 with updates (6 pages) |
15 July 2022 | Unaudited abridged accounts made up to 31 August 2021 (7 pages) |
3 May 2022 | Confirmation statement made on 3 May 2022 with updates (4 pages) |
9 March 2022 | Director's details changed for Thomas Shaw on 9 March 2022 (2 pages) |
18 February 2022 | Memorandum and Articles of Association (23 pages) |
16 February 2022 | Resolutions
|
16 February 2022 | Resolutions
|
14 February 2022 | Statement of capital following an allotment of shares on 31 January 2022
|
30 July 2021 | Confirmation statement made on 30 July 2021 with updates (4 pages) |
30 July 2021 | Termination of appointment of Michael Andrew Seymour as a director on 17 July 2021 (1 page) |
8 June 2021 | Amended accounts made up to 31 August 2020 (8 pages) |
3 March 2021 | Confirmation statement made on 3 March 2021 with updates (5 pages) |
11 November 2020 | Unaudited abridged accounts made up to 31 August 2020 (9 pages) |
4 August 2020 | Unaudited abridged accounts made up to 31 August 2019 (9 pages) |
21 July 2020 | Director's details changed for Chrsitopher Michael Seymour on 21 July 2020 (2 pages) |
16 April 2020 | Confirmation statement made on 16 April 2020 with updates (5 pages) |
24 May 2019 | Unaudited abridged accounts made up to 31 August 2018 (8 pages) |
21 May 2019 | Confirmation statement made on 10 May 2019 with updates (5 pages) |
1 May 2019 | Registered 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 2019 | Registration of charge 069396720003, created on 28 February 2019 (38 pages) |
18 December 2018 | Registration of charge 069396720002, created on 18 December 2018 (43 pages) |
14 November 2018 | Change of details for Chrsitopher Michael Seymour as a person with significant control on 14 November 2018 (2 pages) |
16 May 2018 | Confirmation statement made on 10 May 2018 with updates (5 pages) |
30 April 2018 | Unaudited abridged accounts made up to 31 August 2017 (7 pages) |
26 March 2018 | Director's details changed for Thomas Shaw on 26 March 2018 (2 pages) |
28 November 2017 | Director's details changed for Chrsitopher Michael Seymour on 28 November 2017 (2 pages) |
28 November 2017 | Director's details changed for Chrsitopher Michael Seymour on 28 November 2017 (2 pages) |
19 July 2017 | Director's details changed for Chrsitopher Michael Seymour on 19 July 2017 (2 pages) |
19 July 2017 | Director's details changed for Chrsitopher Michael Seymour on 19 July 2017 (2 pages) |
18 July 2017 | Registered 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 2017 | Registered 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 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
2 June 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
10 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
10 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
26 May 2016 | Director's details changed for Jonathan Mark Carter on 26 May 2016 (2 pages) |
26 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Director's details changed for Jonathan Mark Carter on 26 May 2016 (2 pages) |
26 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
21 December 2015 | Registration of charge 069396720001, created on 17 December 2015 (22 pages) |
21 December 2015 | Registration of charge 069396720001, created on 17 December 2015 (22 pages) |
21 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
8 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
8 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
23 May 2014 | Appointment of Mr Michael Andrew Seymour as a director (2 pages) |
23 May 2014 | Appointment of Mr Michael Andrew Seymour as a director (2 pages) |
23 May 2014 | Registered office address changed from 19 Honeysuckle Close Bishops Cuthbert Hartlepool TS26 0RW on 23 May 2014 (1 page) |
23 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Registered office address changed from 19 Honeysuckle Close Bishops Cuthbert Hartlepool TS26 0RW on 23 May 2014 (1 page) |
2 October 2013 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
15 August 2013 | Director's details changed for Jonathan Mark Carter on 15 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Jonathan Mark Carter on 15 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Jonathan Mark Carter on 15 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Thomas Shaw on 15 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Jonathan Mark Carter on 15 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Thomas Shaw on 15 August 2013 (2 pages) |
15 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (5 pages) |
15 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (5 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
26 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
30 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 August 2010 (9 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 August 2010 (9 pages) |
3 March 2011 | Previous accounting period extended from 30 June 2010 to 31 August 2010 (1 page) |
3 March 2011 | Previous accounting period extended from 30 June 2010 to 31 August 2010 (1 page) |
9 August 2010 | Director's details changed for Jonathan Mark Carter on 19 June 2010 (2 pages) |
9 August 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Director's details changed for Chrsitopher Michael Seymour on 19 June 2010 (2 pages) |
9 August 2010 | Director's details changed for Chrsitopher Michael Seymour on 19 June 2010 (2 pages) |
9 August 2010 | Director's details changed for Thomas Shaw on 19 June 2010 (2 pages) |
9 August 2010 | Director's details changed for Thomas Shaw on 19 June 2010 (2 pages) |
9 August 2010 | Director's details changed for Jonathan Mark Carter on 19 June 2010 (2 pages) |
9 August 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
18 August 2009 | Ad 28/07/09\gbp si 1980@1=1980\gbp ic 20/2000\ (2 pages) |
18 August 2009 | Ad 28/07/09\gbp si 1980@1=1980\gbp ic 20/2000\ (2 pages) |
12 August 2009 | Resolutions
|
12 August 2009 | Resolutions
|
12 August 2009 | Nc inc already adjusted 28/07/09 (1 page) |
12 August 2009 | Nc inc already adjusted 28/07/09 (1 page) |
19 June 2009 | Incorporation (35 pages) |
19 June 2009 | Incorporation (35 pages) |