Background WavePink WaveYellow Wave

SEH FRENCH LIMITED (01621424)

SEH FRENCH LIMITED (01621424) is an active UK company. incorporated on 11 March 1982. with registered office in Ipswich. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. SEH FRENCH LIMITED has been registered for 44 years. Current directors include GIRLING, Simon David, NEALL, Richard William, RODWELL, Paul.

Company Number
01621424
Status
active
Type
ltd
Incorporated
11 March 1982
Age
44 years
Address
30 White House Road, Ipswich, IP1 5LT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GIRLING, Simon David, NEALL, Richard William, RODWELL, Paul
SIC Codes
41100, 41201, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEH FRENCH LIMITED

SEH FRENCH LIMITED is an active company incorporated on 11 March 1982 with the registered office located in Ipswich. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. SEH FRENCH LIMITED was registered 44 years ago.(SIC: 41100, 41201, 41202)

Status

active

Active since 44 years ago

Company No

01621424

LTD Company

Age

44 Years

Incorporated 11 March 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

WALTER FRENCH BUILDERS (EAST ANGLIA) LIMITED
From: 7 October 1983To: 5 October 1993
WALTER FRENCH BUILDERS (ALDEBURGH) LIMITED
From: 8 June 1982To: 7 October 1983
TREPBALM LIMITED
From: 11 March 1982To: 8 June 1982
Contact
Address

30 White House Road Ipswich, IP1 5LT,

Previous Addresses

Crowcroft Road Industrial Estate Nedging Tye Ipswich Suffolk IP7 7HR
From: 11 March 1982To: 21 March 2014
Timeline

13 key events • 1982 - 2021

Funding Officers Ownership
Company Founded
Mar 82
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Director Joined
Dec 13
Director Left
Dec 13
Loan Cleared
Dec 13
Director Joined
Aug 14
Director Left
Oct 14
Funding Round
Jan 15
Loan Cleared
Mar 17
Loan Secured
Dec 17
Loan Secured
Jul 21
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

DIXON, Trevor Mark

Active
White House Road, IpswichIP1 5LT
Secretary
Appointed 26 Apr 2013

GIRLING, Simon David

Active
White House Road, IpswichIP1 5LT
Born May 1972
Director
Appointed 29 May 2003

NEALL, Richard William

Active
White House Road, IpswichIP1 5LT
Born December 1964
Director
Appointed 02 Dec 2013

RODWELL, Paul

Active
White House Road, IpswichIP1 5LT
Born June 1962
Director
Appointed 01 Aug 2014

HEWITT, Colin Hubert Roger

Resigned
Linnet House Vicarage Lane, IpswichIP8 4AE
Secretary
Appointed N/A
Resigned 18 Apr 2008

SMITH, Paul David

Resigned
Martlesham Road, WoodbridgeIP13 6LX
Secretary
Appointed 18 Apr 2008
Resigned 26 Apr 2013

DAVEY, Jack Ivan

Resigned
42 Lonsdale Close, IpswichIP4 4HD
Born November 1951
Director
Appointed 01 Oct 1994
Resigned 30 Sept 2014

EMMERSON, Graham Edwin

Resigned
283 Henley Road, IpswichIP1 6RW
Born December 1948
Director
Appointed N/A
Resigned 02 Dec 2013

HEWITT, Colin Hubert Roger

Resigned
Linnet House Vicarage Lane, IpswichIP8 4AE
Born March 1939
Director
Appointed N/A
Resigned 18 Apr 2008

WELLS, John

Resigned
Tudor Cottage, HadleighIP7 5EY
Born February 1957
Director
Appointed 21 Feb 1994
Resigned 29 May 2002

Persons with significant control

2

Mr Richard William Neall

Active
White House Road, IpswichIP1 5LT
Born September 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
White House Road, IpswichIP1 5LT

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

137

Accounts With Accounts Type Full
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 April 2023
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
18 June 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
30 November 2018
PSC04Change of PSC Details
Accounts With Accounts Type Full
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
6 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
6 November 2017
PSC04Change of PSC Details
Accounts With Accounts Type Full
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 March 2017
MR04Satisfaction of Charge
Change Person Secretary Company With Change Date
5 January 2017
CH03Change of Secretary Details
Mortgage Charge Whole Cease And Release With Charge Number
26 September 2016
MR05Certification of Charge
Accounts With Accounts Type Full
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Change Person Director Company With Change Date
9 November 2015
CH01Change of Director Details
Accounts With Accounts Type Full
10 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Capital Variation Of Rights Attached To Shares
5 January 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 January 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
5 January 2015
SH01Allotment of Shares
Resolution
5 January 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
2 December 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2014
AP01Appointment of Director
Accounts With Accounts Type Full
23 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Change Person Director Company With Change Date
8 May 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
21 March 2014
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
27 December 2013
MR04Satisfaction of Charge
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
30 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
30 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
30 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Auditors Resignation Company
10 May 2013
AUDAUD
Auditors Resignation Company
9 May 2013
AUDAUD
Appoint Person Secretary Company With Name
7 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
7 May 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
18 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Change Person Secretary Company With Change Date
10 May 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
29 March 2012
AAAnnual Accounts
Accounts With Accounts Type Full
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Accounts With Accounts Type Full
4 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
28 October 2009
AAAnnual Accounts
Legacy
5 April 2009
363aAnnual Return
Legacy
4 June 2008
155(6)a155(6)a
Legacy
21 May 2008
288aAppointment of Director or Secretary
Resolution
16 May 2008
RESOLUTIONSResolutions
Resolution
16 May 2008
RESOLUTIONSResolutions
Legacy
9 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
7 April 2008
AAAnnual Accounts
Legacy
26 March 2008
363aAnnual Return
Accounts With Accounts Type Small
17 May 2007
AAAnnual Accounts
Legacy
2 April 2007
363aAnnual Return
Legacy
26 August 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
25 May 2006
AAAnnual Accounts
Legacy
29 March 2006
363aAnnual Return
Accounts With Accounts Type Small
21 July 2005
AAAnnual Accounts
Legacy
11 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 2004
AAAnnual Accounts
Legacy
16 March 2004
363sAnnual Return (shuttle)
Legacy
7 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 May 2003
AAAnnual Accounts
Legacy
18 March 2003
363sAnnual Return (shuttle)
Legacy
12 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 April 2002
AAAnnual Accounts
Legacy
19 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 May 2001
AAAnnual Accounts
Legacy
13 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 May 2000
AAAnnual Accounts
Legacy
15 March 2000
363sAnnual Return (shuttle)
Legacy
2 December 1999
225Change of Accounting Reference Date
Legacy
1 June 1999
88(2)R88(2)R
Legacy
1 June 1999
123Notice of Increase in Nominal Capital
Resolution
1 June 1999
RESOLUTIONSResolutions
Resolution
1 June 1999
RESOLUTIONSResolutions
Resolution
1 June 1999
RESOLUTIONSResolutions
Legacy
17 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 February 1999
AAAnnual Accounts
Legacy
26 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 March 1998
AAAnnual Accounts
Legacy
13 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 March 1997
AAAnnual Accounts
Legacy
16 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 February 1996
AAAnnual Accounts
Legacy
9 May 1995
363sAnnual Return (shuttle)
Legacy
27 April 1995
288288
Accounts With Accounts Type Small
7 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 March 1994
288288
Legacy
28 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1994
AAAnnual Accounts
Legacy
15 October 1993
123Notice of Increase in Nominal Capital
Resolution
15 October 1993
RESOLUTIONSResolutions
Resolution
15 October 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 October 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 February 1993
AAAnnual Accounts
Legacy
5 March 1992
363b363b
Accounts With Accounts Type Small
27 February 1992
AAAnnual Accounts
Accounts With Accounts Type Small
17 March 1991
AAAnnual Accounts
Legacy
17 March 1991
363aAnnual Return
Accounts With Accounts Type Small
29 January 1990
AAAnnual Accounts
Legacy
29 January 1990
363363
Accounts With Accounts Type Small
13 January 1989
AAAnnual Accounts
Legacy
13 January 1989
363363
Accounts With Accounts Type Small
3 March 1988
AAAnnual Accounts
Legacy
3 March 1988
363363
Accounts With Accounts Type Small
24 March 1987
AAAnnual Accounts
Legacy
24 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
12 May 1983
AAAnnual Accounts
Incorporation Company
11 March 1982
NEWINCIncorporation