Background WavePink WaveYellow Wave

SEHBAC LIMITED (01947808)

SEHBAC LIMITED (01947808) is an active UK company. incorporated on 17 September 1985. with registered office in Ipswich. The company operates in the Construction sector, engaged in other construction installation and 1 other business activities. SEHBAC LIMITED has been registered for 40 years. Current directors include NEALL, Richard William, TIMBERS, Adrian, WHEELER, Peter David.

Company Number
01947808
Status
active
Type
ltd
Incorporated
17 September 1985
Age
40 years
Address
30 White House Road, Ipswich, IP1 5LT
Industry Sector
Construction
Business Activity
Other construction installation
Directors
NEALL, Richard William, TIMBERS, Adrian, WHEELER, Peter David
SIC Codes
43290, 43342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEHBAC LIMITED

SEHBAC LIMITED is an active company incorporated on 17 September 1985 with the registered office located in Ipswich. The company operates in the Construction sector, specifically engaged in other construction installation and 1 other business activity. SEHBAC LIMITED was registered 40 years ago.(SIC: 43290, 43342)

Status

active

Active since 40 years ago

Company No

01947808

LTD Company

Age

40 Years

Incorporated 17 September 1985

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 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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

SEH WINDOWS AND DOORS LIMITED
From: 28 October 1985To: 7 December 2009
BURFLINK LIMITED
From: 17 September 1985To: 28 October 1985
Contact
Address

30 White House Road Ipswich, IP1 5LT,

Previous Addresses

Crowcroft Road Nedging Tye Ipswich Suffolk IP7 7HR
From: 17 September 1985To: 21 March 2014
Timeline

18 key events • 1985 - 2025

Funding Officers Ownership
Company Founded
Sept 85
Director Joined
Jan 12
Loan Secured
Nov 13
Loan Secured
Nov 13
Director Joined
Dec 13
Director Left
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Funding Round
Nov 14
Director Joined
Dec 15
Loan Secured
Dec 17
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Loan Secured
Jul 21
Director Left
Jun 25
Director Joined
Aug 25
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

DIXON, Trevor Mark

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

NEALL, Richard William

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

TIMBERS, Adrian

Active
White House Road, IpswichIP1 5LT
Born October 1977
Director
Appointed 18 Aug 2025

WHEELER, Peter David

Active
Olympus Close, IpswichIP1 5LJ
Born October 1968
Director
Appointed 09 Dec 2015

EMMERSON, Graham Edwin

Resigned
283 Henley Road, IpswichIP1 6RW
Secretary
Appointed N/A
Resigned 01 Jan 2010

SMITH, Paul David

Resigned
Martlesham Road, WoodbridgeIP13 6LX
Secretary
Appointed 01 Jan 2010
Resigned 26 Apr 2013

EMMERSON, Gary Kenneth

Resigned
13 Hazelwood, IpswichIP7 6QD
Born October 1962
Director
Appointed 14 Jan 2000
Resigned 01 Jan 2009

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

HEWITT, Timothy James

Resigned
Teapot Hall Circular Road, IpswichIP6 8LE
Born December 1966
Director
Appointed 30 May 2001
Resigned 18 Mar 2008

HORNIGOLD, Norman Phillip

Resigned
Olympus Close, IpswichIP1 5LJ
Born September 1955
Director
Appointed 18 Jan 2012
Resigned 31 Dec 2019

IRONFIELD, Philip Stuart

Resigned
609 Foxhall Road, IpswichIP3 8ND
Born January 1958
Director
Appointed N/A
Resigned 30 Apr 2001

RAWDING, Steve

Resigned
White House Road, IpswichIP1 5LT
Born September 1965
Director
Appointed 02 Jan 2020
Resigned 11 Jun 2025

SAVAGE, John Clive

Resigned
Olympus Close, IpswichIP1 5LJ
Born February 1961
Director
Appointed 29 Sept 2008
Resigned 31 Dec 2019

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

162

Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2025
AAAnnual Accounts
Legacy
16 September 2025
PARENT_ACCPARENT_ACC
Legacy
16 September 2025
GUARANTEE2GUARANTEE2
Legacy
16 September 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2024
AAAnnual Accounts
Legacy
15 October 2024
PARENT_ACCPARENT_ACC
Legacy
15 October 2024
GUARANTEE2GUARANTEE2
Legacy
15 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2023
AAAnnual Accounts
Legacy
17 October 2023
PARENT_ACCPARENT_ACC
Legacy
17 October 2023
GUARANTEE2GUARANTEE2
Legacy
17 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2022
AAAnnual Accounts
Legacy
10 October 2022
PARENT_ACCPARENT_ACC
Legacy
10 October 2022
AGREEMENT2AGREEMENT2
Legacy
10 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2021
AAAnnual Accounts
Legacy
19 October 2021
PARENT_ACCPARENT_ACC
Legacy
18 October 2021
GUARANTEE2GUARANTEE2
Legacy
18 October 2021
AGREEMENT2AGREEMENT2
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 Audit Exemption Subsiduary
1 December 2020
AAAnnual Accounts
Legacy
1 December 2020
PARENT_ACCPARENT_ACC
Legacy
1 December 2020
AGREEMENT2AGREEMENT2
Legacy
1 December 2020
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
18 June 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 July 2019
AAAnnual Accounts
Legacy
17 July 2019
PARENT_ACCPARENT_ACC
Legacy
17 July 2019
GUARANTEE2GUARANTEE2
Legacy
17 July 2019
AGREEMENT2AGREEMENT2
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 Audit Exemption Subsiduary
15 August 2018
AAAnnual Accounts
Legacy
15 August 2018
PARENT_ACCPARENT_ACC
Legacy
15 August 2018
AGREEMENT2AGREEMENT2
Legacy
15 August 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With 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
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
5 January 2017
CH03Change of Secretary Details
Accounts With Accounts Type Full
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
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 Allotment Shares
5 November 2014
SH01Allotment of Shares
Resolution
5 November 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
11 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2014
CH01Change of Director Details
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 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
Mortgage Satisfy Charge Full
27 December 2013
MR04Satisfaction of Charge
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
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
Change Person Secretary Company With Change Date
15 January 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Accounts Type Full
29 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Appoint Person Secretary Company With Name
26 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
21 January 2010
TM02Termination of Secretary
Certificate Change Of Name Company
7 December 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
7 December 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 August 2009
AAAnnual Accounts
Legacy
5 April 2009
363aAnnual Return
Legacy
13 January 2009
288bResignation of Director or Secretary
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
16 May 2008
288bResignation of Director or Secretary
Legacy
17 April 2008
155(6)a155(6)a
Resolution
17 April 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 April 2008
AAAnnual Accounts
Legacy
25 March 2008
288bResignation of Director or Secretary
Legacy
11 March 2008
363aAnnual Return
Accounts With Accounts Type Medium
17 May 2007
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Accounts With Accounts Type Medium
25 May 2006
AAAnnual Accounts
Legacy
29 March 2006
363aAnnual Return
Accounts With Accounts Type Medium
21 July 2005
AAAnnual Accounts
Legacy
11 June 2005
395Particulars of Mortgage or Charge
Legacy
14 March 2005
363sAnnual Return (shuttle)
Legacy
3 March 2005
395Particulars of Mortgage or Charge
Resolution
13 September 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
6 May 2004
AAAnnual Accounts
Legacy
24 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
8 May 2003
AAAnnual Accounts
Legacy
13 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 April 2002
AAAnnual Accounts
Legacy
12 March 2002
363sAnnual Return (shuttle)
Legacy
6 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 May 2001
AAAnnual Accounts
Legacy
15 May 2001
288bResignation of Director or Secretary
Legacy
13 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 May 2000
AAAnnual Accounts
Legacy
16 March 2000
363sAnnual Return (shuttle)
Legacy
23 January 2000
288aAppointment of Director or Secretary
Legacy
2 December 1999
225Change of Accounting Reference Date
Legacy
23 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
30 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 February 1996
AAAnnual Accounts
Legacy
28 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 December 1994
395Particulars of Mortgage or Charge
Legacy
4 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1994
AAAnnual Accounts
Legacy
25 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 1993
AAAnnual Accounts
Legacy
4 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 February 1992
AAAnnual Accounts
Accounts With Accounts Type Small
15 March 1991
AAAnnual Accounts
Legacy
15 March 1991
363aAnnual Return
Legacy
6 March 1991
288288
Accounts With Accounts Type Small
30 January 1990
AAAnnual Accounts
Legacy
30 January 1990
363363
Legacy
13 September 1989
225(1)225(1)
Accounts With Accounts Type Full
11 September 1989
AAAnnual Accounts
Legacy
11 September 1989
363363
Legacy
12 October 1988
288288
Legacy
7 September 1988
363363
Accounts With Accounts Type Full
7 September 1988
AAAnnual Accounts
Legacy
3 June 1988
288288
Legacy
18 February 1988
PUC 2PUC 2
Accounts With Accounts Type Full
10 August 1987
AAAnnual Accounts
Legacy
12 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 October 1986
225(1)225(1)
Incorporation Company
17 September 1985
NEWINCIncorporation