Background WavePink WaveYellow Wave

SEYMOUR (CIVIL ENGINEERING CONTRACTORS) LTD. (01374637)

SEYMOUR (CIVIL ENGINEERING CONTRACTORS) LTD. (01374637) is an active UK company. incorporated on 21 June 1978. with registered office in Leeds. The company operates in the Construction sector, engaged in construction of commercial buildings. SEYMOUR (CIVIL ENGINEERING CONTRACTORS) LTD. has been registered for 47 years. Current directors include DE LA MOTTE, Tom, HARKER, Adam David, RENEW CORPORATE DIRECTOR LIMITED.

Company Number
01374637
Status
active
Type
ltd
Incorporated
21 June 1978
Age
47 years
Address
3125 Thorpe Park, Leeds, LS15 8ZB
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
DE LA MOTTE, Tom, HARKER, Adam David, RENEW CORPORATE DIRECTOR LIMITED
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEYMOUR (CIVIL ENGINEERING CONTRACTORS) LTD.

SEYMOUR (CIVIL ENGINEERING CONTRACTORS) LTD. is an active company incorporated on 21 June 1978 with the registered office located in Leeds. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. SEYMOUR (CIVIL ENGINEERING CONTRACTORS) LTD. was registered 47 years ago.(SIC: 41201)

Status

active

Active since 47 years ago

Company No

01374637

LTD Company

Age

47 Years

Incorporated 21 June 1978

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

B. SEYMOUR (CIVIL ENGINEERING CONTRACTORS) LIMITED
From: 21 June 1978To: 29 March 1989
Contact
Address

3125 Thorpe Park Leeds, LS15 8ZB,

Previous Addresses

3175 Century Way Thorpe Park Leeds LS15 8ZB England
From: 17 December 2018To: 1 November 2024
Yew Trees Main Street Aberford West Yorkshire LS25 3AA
From: 21 June 1978To: 17 December 2018
Timeline

18 key events • 2012 - 2025

Funding Officers Ownership
Funding Round
Oct 12
Director Left
Oct 12
Director Joined
Dec 12
Director Joined
Jan 16
Director Left
Sept 16
Loan Secured
May 18
Loan Cleared
Aug 18
Loan Secured
Jan 20
Loan Cleared
Feb 20
Director Joined
Oct 20
Director Left
Oct 20
Loan Secured
Nov 22
Loan Cleared
Dec 22
Capital Update
Jul 23
Loan Secured
Oct 24
Director Joined
Jul 25
Director Left
Jul 25
Loan Secured
Oct 25
2
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

RENEEW NOMINEES LIMITED

Active
Yew Trees, AberfordLS25 3AA
Corporate secretary
Appointed 25 Jul 2007

DE LA MOTTE, Tom

Active
Thorpe Park, LeedsLS15 8ZB
Born March 1970
Director
Appointed 22 Jul 2025

HARKER, Adam David

Active
Thorpe Park, LeedsLS15 8ZB
Born May 1985
Director
Appointed 30 Sept 2020

RENEW CORPORATE DIRECTOR LIMITED

Active
Thorpe Park, LeedsLS15 8ZB
Corporate director
Appointed 25 Jul 2007

TAYLOR, Barbara James

Resigned
2 High Winning Cottages, HartlepoolTS27 4TA
Secretary
Appointed N/A
Resigned 25 Jul 2007

BARBER, Arthur Christopher

Resigned
1 Sinderby Close, Newcastle Upon TyneNE3 5JB
Born March 1953
Director
Appointed N/A
Resigned 22 May 1998

BYRNE, Kevin James

Resigned
Century Way, LeedsLS15 8ZB
Born September 1958
Director
Appointed 01 Mar 1996
Resigned 30 Sept 2020

IRVINE, Gordon Paul James

Resigned
10 Dikes Lane, MiddlesbroughTS9 6HJ
Born December 1943
Director
Appointed N/A
Resigned 25 Jul 2007

KEEFE, Godfrey John

Resigned
40 Bewick View, BirtleyDH3 1RU
Born December 1962
Director
Appointed 01 Sept 2003
Resigned 19 Jul 2007

MAY, Brian Ward

Resigned
Topcliffe, ThirskYO7 3PB
Born May 1951
Director
Appointed 13 Dec 2012
Resigned 30 Sept 2016

RHODES, Barry

Resigned
Linden House, RichmondDL10 6QZ
Born February 1946
Director
Appointed N/A
Resigned 25 Jul 2007

SCOTT, Paul

Resigned
Thorpe Park, LeedsLS15 8ZB
Born August 1964
Director
Appointed 04 Jan 2016
Resigned 22 Jul 2025

SEYMOUR, Thomas Brian

Resigned
Ayton Hall Low Green, MiddlesbroughTS9 6PS
Born May 1933
Director
Appointed N/A
Resigned 25 Jul 2007

SHORT, Christopher

Resigned
21 St Edmunds Green, Stockton On TeesTS21 3HT
Born March 1950
Director
Appointed N/A
Resigned 21 Sept 2012

Persons with significant control

1

Main Street North, LeedsLS25 3AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

172

Accounts With Accounts Type Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 November 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
24 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
13 July 2023
SH19Statement of Capital
Legacy
13 July 2023
SH20SH20
Legacy
13 July 2023
CAP-SSCAP-SS
Resolution
13 July 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 January 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 December 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2022
MR01Registration of a Charge
Change Corporate Director Company With Change Date
6 October 2022
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
11 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
4 February 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 August 2018
MR04Satisfaction of Charge
Resolution
27 July 2018
RESOLUTIONSResolutions
Resolution
27 July 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
27 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2017
CH01Change of Director Details
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
28 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Full
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Miscellaneous
18 December 2013
MISCMISC
Accounts With Accounts Type Full
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Resolution
28 August 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
24 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Resolution
19 October 2012
RESOLUTIONSResolutions
Termination Director Company With Name
9 October 2012
TM01Termination of Director
Capital Allotment Shares
3 October 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
23 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Legacy
17 January 2011
MG02MG02
Accounts With Accounts Type Full
24 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Legacy
22 April 2010
MG01MG01
Accounts With Accounts Type Full
22 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Move Registers To Sail Company
16 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
16 November 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
8 January 2009
AAAnnual Accounts
Legacy
5 November 2008
363aAnnual Return
Legacy
23 July 2008
353353
Legacy
25 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 December 2007
AAAnnual Accounts
Legacy
20 December 2007
363aAnnual Return
Legacy
19 December 2007
288cChange of Particulars
Legacy
19 December 2007
288cChange of Particulars
Legacy
19 October 2007
395Particulars of Mortgage or Charge
Legacy
9 August 2007
288aAppointment of Director or Secretary
Legacy
9 August 2007
288aAppointment of Director or Secretary
Legacy
9 August 2007
288bResignation of Director or Secretary
Legacy
9 August 2007
288bResignation of Director or Secretary
Legacy
9 August 2007
288bResignation of Director or Secretary
Legacy
9 August 2007
288bResignation of Director or Secretary
Legacy
9 August 2007
225Change of Accounting Reference Date
Legacy
9 August 2007
287Change of Registered Office
Memorandum Articles
7 August 2007
MEM/ARTSMEM/ARTS
Legacy
4 August 2007
403aParticulars of Charge Subject to s859A
Legacy
4 August 2007
403aParticulars of Charge Subject to s859A
Legacy
4 August 2007
403aParticulars of Charge Subject to s859A
Legacy
4 August 2007
403aParticulars of Charge Subject to s859A
Legacy
4 August 2007
403aParticulars of Charge Subject to s859A
Legacy
29 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 2006
AAAnnual Accounts
Auditors Resignation Company
31 January 2006
AUDAUD
Accounts With Accounts Type Full
22 December 2005
AAAnnual Accounts
Legacy
24 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 2004
AAAnnual Accounts
Legacy
24 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 2003
AAAnnual Accounts
Legacy
16 December 2003
363sAnnual Return (shuttle)
Legacy
14 September 2003
288aAppointment of Director or Secretary
Legacy
13 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 2002
AAAnnual Accounts
Legacy
3 May 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 January 2002
AAAnnual Accounts
Legacy
20 November 2001
363sAnnual Return (shuttle)
Legacy
24 July 2001
287Change of Registered Office
Accounts With Accounts Type Full
5 March 2001
AAAnnual Accounts
Legacy
17 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 2000
AAAnnual Accounts
Legacy
22 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 1999
AAAnnual Accounts
Legacy
26 November 1998
363sAnnual Return (shuttle)
Legacy
17 November 1998
403aParticulars of Charge Subject to s859A
Legacy
17 November 1998
403aParticulars of Charge Subject to s859A
Resolution
11 June 1998
RESOLUTIONSResolutions
Resolution
11 June 1998
RESOLUTIONSResolutions
Legacy
5 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 January 1998
AAAnnual Accounts
Legacy
18 November 1997
363sAnnual Return (shuttle)
Legacy
25 February 1997
403aParticulars of Charge Subject to s859A
Legacy
25 February 1997
403aParticulars of Charge Subject to s859A
Legacy
25 February 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
28 November 1996
AAAnnual Accounts
Legacy
19 November 1996
363sAnnual Return (shuttle)
Legacy
4 March 1996
288288
Legacy
23 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
22 November 1994
AAAnnual Accounts
Legacy
22 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 February 1994
AAAnnual Accounts
Legacy
9 December 1993
363sAnnual Return (shuttle)
Legacy
23 July 1993
395Particulars of Mortgage or Charge
Legacy
18 June 1993
395Particulars of Mortgage or Charge
Legacy
29 May 1993
395Particulars of Mortgage or Charge
Legacy
15 April 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 November 1992
AAAnnual Accounts
Legacy
23 November 1992
363b363b
Legacy
13 October 1992
288288
Legacy
18 July 1992
395Particulars of Mortgage or Charge
Legacy
20 November 1991
363b363b
Accounts With Accounts Type Full
4 October 1991
AAAnnual Accounts
Legacy
19 July 1991
395Particulars of Mortgage or Charge
Legacy
16 November 1990
363aAnnual Return
Accounts With Accounts Type Full
6 November 1990
AAAnnual Accounts
Legacy
16 February 1990
88(2)R88(2)R
Resolution
15 February 1990
RESOLUTIONSResolutions
Resolution
15 February 1990
RESOLUTIONSResolutions
Resolution
15 February 1990
RESOLUTIONSResolutions
Legacy
2 February 1990
363363
Accounts With Accounts Type Full
16 October 1989
AAAnnual Accounts
Legacy
2 June 1989
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
28 March 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 February 1989
288288
Accounts With Accounts Type Full
26 January 1989
AAAnnual Accounts
Legacy
26 January 1989
363363
Legacy
19 October 1988
123Notice of Increase in Nominal Capital
Resolution
19 October 1988
RESOLUTIONSResolutions
Resolution
19 October 1988
RESOLUTIONSResolutions
Legacy
7 October 1988
88(3)88(3)
Legacy
7 October 1988
88(2)Return of Allotment of Shares
Legacy
8 June 1988
288288
Accounts With Accounts Type Full
25 April 1988
AAAnnual Accounts
Legacy
25 April 1988
363363
Legacy
15 February 1988
88(3)88(3)
Legacy
15 February 1988
88(2)Return of Allotment of Shares
Legacy
13 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 November 1986
363363
Accounts With Accounts Type Small
15 September 1986
AAAnnual Accounts
Miscellaneous
21 June 1978
MISCMISC