Background WavePink WaveYellow Wave

S.E.H. (IPSWICH) LIMITED (02389994)

S.E.H. (IPSWICH) LIMITED (02389994) is an active UK company. incorporated on 26 May 1989. with registered office in Ipswich. The company operates in the Construction sector, engaged in construction of roads and motorways and 2 other business activities. S.E.H. (IPSWICH) LIMITED has been registered for 36 years. Current directors include GARRARD, Richard Philip, NEALL, Richard William.

Company Number
02389994
Status
active
Type
ltd
Incorporated
26 May 1989
Age
36 years
Address
30 White House Road, Ipswich, IP1 5LT
Industry Sector
Construction
Business Activity
Construction of roads and motorways
Directors
GARRARD, Richard Philip, NEALL, Richard William
SIC Codes
42110, 42990, 43120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S.E.H. (IPSWICH) LIMITED

S.E.H. (IPSWICH) LIMITED is an active company incorporated on 26 May 1989 with the registered office located in Ipswich. The company operates in the Construction sector, specifically engaged in construction of roads and motorways and 2 other business activities. S.E.H. (IPSWICH) LIMITED was registered 36 years ago.(SIC: 42110, 42990, 43120)

Status

active

Active since 36 years ago

Company No

02389994

LTD Company

Age

36 Years

Incorporated 26 May 1989

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 15 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
Contact
Address

30 White House Road Ipswich, IP1 5LT,

Previous Addresses

Crowcroft Road Industria Estate Nedging Tye Ipswich Suffolk IP7 7HR
From: 26 May 1989To: 21 March 2014
Timeline

17 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
May 89
Director Joined
Jan 13
Director Left
Jan 13
Director Left
May 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Director Joined
Dec 13
Director Left
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Secured
Dec 17
Loan Secured
Jul 21
Director Left
Apr 26
Director Left
Apr 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

DIXON, Trevor Mark

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

GARRARD, Richard Philip

Active
White House Road, IpswichIP1 5LT
Born February 1979
Director
Appointed 01 Jan 2013

NEALL, Richard William

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

HEWITT, Colin Hubert Roger

Resigned
Linnet House Vicarage Lane, IpswichIP8 4AE
Secretary
Appointed N/A
Resigned 14 Jan 2000

SMITH, Paul David

Resigned
Martlesham Road, WoodbridgeIP13 6LX
Secretary
Appointed 14 Jan 2000
Resigned 26 Apr 2013

DRIVER, Christopher Donald

Resigned
No 8 The Maples, IpswichIP4 5RW
Born May 1962
Director
Appointed N/A
Resigned 31 Mar 2026

EMMERSON, Graham Edwin

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

FIRMAN, Paul Andrew

Resigned
4 Gloucester Place, SudburyCO10 8QR
Born October 1961
Director
Appointed 14 Jan 2000
Resigned 31 Mar 2026

HEWITT, Colin Hubert Roger

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

MCEVOY, Seamus Philip

Resigned
548 Norwich Road, IpswichIP1 6JR
Born February 1971
Director
Appointed 24 May 2007
Resigned 01 Jan 2013

SMITH, Paul David

Resigned
Martlesham Road, WoodbridgeIP13 6LX
Born February 1968
Director
Appointed 14 Jan 2000
Resigned 26 Apr 2013

SPARROW, Colin Robert

Resigned
Sandhurst, IpswichIP8 4BN
Born January 1946
Director
Appointed N/A
Resigned 24 May 2007

STANKIEWICZ, Robert

Resigned
6 Manwick Road, FelixstoweIP11 8DQ
Born February 1959
Director
Appointed N/A
Resigned 31 Aug 1991

WELLS, John

Resigned
Tudor Cottage, HadleighIP7 5EY
Born February 1957
Director
Appointed N/A
Resigned 14 Jan 2000

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

164

Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 September 2025
AAAnnual Accounts
Legacy
15 September 2025
PARENT_ACCPARENT_ACC
Legacy
15 September 2025
GUARANTEE2GUARANTEE2
Legacy
15 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2024
AAAnnual Accounts
Legacy
14 October 2024
PARENT_ACCPARENT_ACC
Legacy
14 October 2024
GUARANTEE2GUARANTEE2
Legacy
14 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2023
AAAnnual Accounts
Legacy
24 October 2023
PARENT_ACCPARENT_ACC
Legacy
24 October 2023
AGREEMENT2AGREEMENT2
Legacy
24 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2022
AAAnnual Accounts
Legacy
7 October 2022
PARENT_ACCPARENT_ACC
Legacy
7 October 2022
GUARANTEE2GUARANTEE2
Legacy
7 October 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2021
AAAnnual Accounts
Legacy
18 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 No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 July 2019
AAAnnual Accounts
Legacy
16 July 2019
PARENT_ACCPARENT_ACC
Legacy
16 July 2019
GUARANTEE2GUARANTEE2
Legacy
16 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
Change Person Director Company With Change Date
21 November 2018
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
10 August 2018
AAAnnual Accounts
Legacy
10 August 2018
PARENT_ACCPARENT_ACC
Legacy
10 August 2018
GUARANTEE2GUARANTEE2
Legacy
10 August 2018
AGREEMENT2AGREEMENT2
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
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Mortgage Charge Whole Cease And Release With Charge Number
21 March 2017
MR05Certification of Charge
Mortgage Satisfy Charge Full
21 March 2017
MR04Satisfaction of Charge
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
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
Accounts With Accounts Type Full
10 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Resolution
13 January 2015
RESOLUTIONSResolutions
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
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
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
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
18 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Termination Director Company With Name
9 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Change Person Director Company With Change Date
10 May 2012
CH01Change of Director Details
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
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
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
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
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Resolution
13 November 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 October 2009
AAAnnual Accounts
Legacy
5 April 2009
363aAnnual Return
Legacy
16 May 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
155(6)a155(6)a
Resolution
13 May 2008
RESOLUTIONSResolutions
Resolution
13 May 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 April 2008
AAAnnual Accounts
Legacy
11 March 2008
363aAnnual Return
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
88(2)R88(2)R
Resolution
15 June 2007
RESOLUTIONSResolutions
Legacy
15 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
17 May 2007
AAAnnual Accounts
Legacy
2 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
10 March 2005
363sAnnual Return (shuttle)
Resolution
13 September 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
6 May 2004
AAAnnual Accounts
Legacy
16 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
8 May 2003
AAAnnual Accounts
Legacy
18 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 April 2002
AAAnnual Accounts
Legacy
19 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
21 May 2001
AAAnnual Accounts
Legacy
13 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
16 May 2000
AAAnnual Accounts
Legacy
16 March 2000
363sAnnual Return (shuttle)
Legacy
23 January 2000
288bResignation of Director or Secretary
Legacy
23 January 2000
288bResignation of Director or Secretary
Legacy
23 January 2000
288aAppointment of Director or Secretary
Legacy
23 January 2000
288aAppointment of Director or Secretary
Legacy
2 December 1999
225Change of Accounting Reference Date
Legacy
10 May 1999
88(2)R88(2)R
Resolution
10 May 1999
RESOLUTIONSResolutions
Resolution
10 May 1999
RESOLUTIONSResolutions
Resolution
10 May 1999
RESOLUTIONSResolutions
Resolution
10 May 1999
RESOLUTIONSResolutions
Legacy
10 May 1999
123Notice of Increase in Nominal Capital
Legacy
17 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
12 February 1999
AAAnnual Accounts
Legacy
26 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
10 March 1998
AAAnnual Accounts
Legacy
13 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 March 1997
AAAnnual Accounts
Legacy
29 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 February 1996
AAAnnual Accounts
Legacy
28 April 1995
363sAnnual Return (shuttle)
Legacy
28 April 1995
288288
Accounts With Accounts Type Full
7 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
21 July 1994
AAAnnual Accounts
Legacy
20 May 1994
363aAnnual Return
Legacy
1 March 1994
363sAnnual Return (shuttle)
Legacy
8 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 February 1993
AAAnnual Accounts
Legacy
6 November 1992
395Particulars of Mortgage or Charge
Legacy
5 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 1992
AAAnnual Accounts
Accounts With Accounts Type Full
17 March 1991
AAAnnual Accounts
Legacy
17 March 1991
363aAnnual Return
Accounts With Accounts Type Full
29 January 1990
AAAnnual Accounts
Legacy
29 January 1990
363363
Legacy
23 June 1989
224224
Incorporation Company
26 May 1989
NEWINCIncorporation