Company NameSeaton Cleaning Supplies Llp
Company StatusActive
Company NumberOC302150
CategoryLimited Liability Partnership
Incorporation Date7 May 2002(22 years ago)
Previous NameSeaton Cleaning Services Llp

Directors

LLP Designated Member NameMr David Haggan
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2019(17 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 28b
Park View Industrial Estate West
Brenda Road
Hartlepool
TS25 1PG
LLP Designated Member NameMr Lee Haggan
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2019(17 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 28b
Park View Industrial Estate West
Brenda Road
Hartlepool
TS25 1PG
LLP Designated Member NameMrs Irene Williams
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address12 The Spinney
Hartlepool
TS26 4AW
LLP Designated Member NameAndrew David Alton Williams
Date of BirthJuly 1968 (Born 55 years ago)
StatusResigned
Appointed07 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Tavistock Close
Hartlepool
TS27 3LB
LLP Designated Member NameJeremy Nicholas Williams
Date of BirthMarch 1973 (Born 51 years ago)
StatusResigned
Appointed07 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHawkridge Nine Acres
Hart
Hartlepool
TS27 3BG
LLP Member NameDavid Williams
Date of BirthOctober 1941 (Born 82 years ago)
StatusResigned
Appointed07 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address12 The Spinney
Hartlepool
TS26 4AW

Contact

Websiteseatoncleaningservices.co.uk
Telephone01429 276997
Telephone regionHartlepool

Location

Registered AddressUnit 28b
Park View Industrial Estate West
Brenda Road
Hartlepool
TS25 1PG
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardSeaton
Built Up AreaHartlepool

Financials

Year2014
Net Worth£504
Cash£11,128
Current Liabilities£128,505

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return7 May 2023 (12 months ago)
Next Return Due21 May 2024 (2 weeks, 5 days from now)

Charges

9 November 2010Delivered on: 16 November 2010
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
18 August 2010Delivered on: 20 August 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Any credit balance due under the contract (the contract monies).
Outstanding
6 September 2002Delivered on: 12 September 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership 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

Filing History

29 September 2020Previous accounting period shortened from 31 July 2020 to 30 June 2020 (1 page)
18 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
18 October 2019Termination of appointment of Andrew David Alton Williams as a member on 18 October 2019 (1 page)
18 October 2019Appointment of Mr Lee Haggan as a member on 18 October 2019 (2 pages)
18 October 2019Termination of appointment of Jeremy Nicholas Williams as a member on 18 October 2019 (1 page)
18 October 2019Appointment of Mr David Haggan as a member on 18 October 2019 (2 pages)
17 October 2019Micro company accounts made up to 31 July 2019 (3 pages)
11 October 2019Previous accounting period extended from 30 June 2019 to 31 July 2019 (1 page)
7 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
22 March 2019Micro company accounts made up to 30 June 2018 (3 pages)
10 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
6 April 2018Micro company accounts made up to 30 June 2017 (2 pages)
13 May 2017Company name changed seaton cleaning services LLP\certificate issued on 13/05/17
  • LLNM01 ‐ Change of name notice
(3 pages)
13 May 2017Company name changed seaton cleaning services LLP\certificate issued on 13/05/17
  • LLNM01 ‐ Change of name notice
(3 pages)
11 May 2017Confirmation statement made on 7 May 2017 with updates (4 pages)
11 May 2017Confirmation statement made on 7 May 2017 with updates (4 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
16 May 2016Annual return made up to 7 May 2016 (3 pages)
16 May 2016Annual return made up to 7 May 2016 (3 pages)
19 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
19 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 July 2015Member's details changed for Jeremy Nicholas Williams on 24 July 2015 (2 pages)
29 July 2015Member's details changed for Jeremy Nicholas Williams on 24 July 2015 (2 pages)
18 May 2015Member's details changed for Andrew David Alton Williams on 1 October 2009 (2 pages)
18 May 2015Annual return made up to 7 May 2015 (3 pages)
18 May 2015Member's details changed for Jeremy Nicholas Williams on 1 October 2009 (2 pages)
18 May 2015Member's details changed for Jeremy Nicholas Williams on 1 October 2009 (2 pages)
18 May 2015Annual return made up to 7 May 2015 (3 pages)
18 May 2015Member's details changed for Andrew David Alton Williams on 1 October 2009 (2 pages)
18 May 2015Member's details changed for Andrew David Alton Williams on 1 October 2009 (2 pages)
18 May 2015Annual return made up to 7 May 2015 (3 pages)
18 May 2015Member's details changed for Jeremy Nicholas Williams on 1 October 2009 (2 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
29 May 2014Annual return made up to 7 May 2014 (8 pages)
29 May 2014Annual return made up to 7 May 2014 (8 pages)
29 May 2014Termination of appointment of Irene Williams as a member (2 pages)
29 May 2014Annual return made up to 7 May 2014 (8 pages)
29 May 2014Termination of appointment of Irene Williams as a member (2 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
22 May 2013Annual return made up to 7 May 2013 (9 pages)
22 May 2013Annual return made up to 7 May 2013 (9 pages)
22 May 2013Annual return made up to 7 May 2013 (9 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
23 May 2012Member's details changed for Jeremy Nicholas Williams on 12 January 2012 (3 pages)
23 May 2012Member's details changed for Jeremy Nicholas Williams on 12 January 2012 (3 pages)
15 May 2012Annual return made up to 7 May 2012 (8 pages)
15 May 2012Annual return made up to 7 May 2012 (8 pages)
15 May 2012Annual return made up to 7 May 2012 (8 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
1 June 2011Annual return made up to 7 May 2011 (9 pages)
1 June 2011Annual return made up to 7 May 2011 (9 pages)
1 June 2011Annual return made up to 7 May 2011 (9 pages)
3 February 2011Member's details changed for Jeremy Nicholas Williams on 19 January 2011 (3 pages)
3 February 2011Member's details changed for Jeremy Nicholas Williams on 19 January 2011 (3 pages)
12 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
12 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
16 November 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (5 pages)
16 November 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (5 pages)
20 August 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
20 August 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
6 July 2010Annual return made up to 7 May 2010 (7 pages)
6 July 2010Annual return made up to 7 May 2010 (7 pages)
6 July 2010Annual return made up to 7 May 2010 (7 pages)
21 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
21 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
21 May 2009Annual return made up to 07/05/09 (4 pages)
21 May 2009Annual return made up to 07/05/09 (4 pages)
7 November 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
7 November 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
10 July 2008Member resigned david williams (1 page)
10 July 2008Annual return made up to 07/05/08 (4 pages)
10 July 2008Member resigned david williams (1 page)
10 July 2008Annual return made up to 07/05/08 (4 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
31 May 2007Annual return made up to 07/05/07 (4 pages)
31 May 2007Annual return made up to 07/05/07 (4 pages)
29 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
29 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
7 June 2006Member's particulars changed (1 page)
7 June 2006Member's particulars changed (1 page)
7 June 2006Annual return made up to 07/05/06 (4 pages)
7 June 2006Annual return made up to 07/05/06 (4 pages)
5 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
5 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
5 June 2005Annual return made up to 07/05/05 (3 pages)
5 June 2005Annual return made up to 07/05/05 (3 pages)
28 January 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
28 January 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
4 May 2004Annual return made up to 07/05/04 (4 pages)
4 May 2004Annual return made up to 07/05/04 (4 pages)
2 February 2004Accounts for a small company made up to 30 June 2003 (6 pages)
2 February 2004Accounts for a small company made up to 30 June 2003 (6 pages)
15 May 2003Annual return made up to 07/05/03 (4 pages)
15 May 2003Annual return made up to 07/05/03 (4 pages)
25 November 2002Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
25 November 2002Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
12 September 2002Particulars of mortgage/charge (3 pages)
12 September 2002Particulars of mortgage/charge (3 pages)
7 May 2002Incorporation (4 pages)
7 May 2002Incorporation (4 pages)