Background WavePink WaveYellow Wave

SEAMAN HERBERT & CO LIMITED (04390878)

SEAMAN HERBERT & CO LIMITED (04390878) is an active UK company. incorporated on 8 March 2002. with registered office in South Yorkshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. SEAMAN HERBERT & CO LIMITED has been registered for 24 years. Current directors include BARKER, John, SMALES, Jonathan.

Company Number
04390878
Status
active
Type
ltd
Incorporated
8 March 2002
Age
24 years
Address
36-40 Doncaster Road, South Yorkshire, S70 1TL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BARKER, John, SMALES, Jonathan
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEAMAN HERBERT & CO LIMITED

SEAMAN HERBERT & CO LIMITED is an active company incorporated on 8 March 2002 with the registered office located in South Yorkshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. SEAMAN HERBERT & CO LIMITED was registered 24 years ago.(SIC: 69201)

Status

active

Active since 24 years ago

Company No

04390878

LTD Company

Age

24 Years

Incorporated 8 March 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 22 March 2027
For period ending 8 March 2027
Contact
Address

36-40 Doncaster Road Barnsley South Yorkshire, S70 1TL,

Timeline

7 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Mar 02
Director Left
Sept 24
New Owner
Mar 25
Director Left
Apr 25
Owner Exit
Apr 25
Owner Exit
Apr 25
Director Joined
Apr 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

SMALES, Emma Louise

Active
36-40 Doncaster Road, South YorkshireS70 1TL
Secretary
Appointed 01 Apr 2025

BARKER, John

Active
36-40 Doncaster Road, South YorkshireS70 1TL
Born February 1967
Director
Appointed 31 Jul 2006

SMALES, Jonathan

Active
36-40 Doncaster Road, South YorkshireS70 1TL
Born December 1987
Director
Appointed 01 Apr 2025

HIRST, Beverley

Resigned
36-40 Doncaster Road, South YorkshireS70 1TL
Secretary
Appointed 06 Apr 2014
Resigned 01 Apr 2025

HIRST, Kevin

Resigned
Aldbury Close, BarnsleyS71 2BW
Secretary
Appointed 08 Mar 2002
Resigned 06 Apr 2014

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 08 Mar 2002
Resigned 08 Mar 2002

HERBERT, Richard Thomas

Resigned
24 Cawthorne Road, BarnsleyS75 1LQ
Born January 1945
Director
Appointed 08 Mar 2002
Resigned 17 Jul 2007

HIRST, Kevin

Resigned
36-40 Doncaster Road, South YorkshireS70 1TL
Born June 1962
Director
Appointed 08 Mar 2002
Resigned 01 Apr 2025

LINDSAY, John Howard

Resigned
36-40 Doncaster Road, South YorkshireS70 1TL
Born October 1964
Director
Appointed 01 Jun 2005
Resigned 11 Sept 2024

SEAMAN, Maurice James

Resigned
20 Flounders Hill, PontefractWF7 7HT
Born September 1942
Director
Appointed 08 Mar 2002
Resigned 11 Sept 2002

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 08 Mar 2002
Resigned 08 Mar 2002

Persons with significant control

4

2 Active
2 Ceased
Doncaster Road, BarnsleyS70 1TL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2025
Doncaster Road, BarnsleyS70 1TL

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Notified 01 Apr 2025

Mrs Beverley Hirst

Ceased
36-40 Doncaster Road, South YorkshireS70 1TL
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Mar 2025
Ceased 01 Apr 2025

Mr Kevin Hirst

Ceased
Doncaster Road, BarnsleyS70 1TL
Born June 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2025
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With Updates
19 March 2026
CS01Confirmation Statement
Capital Name Of Class Of Shares
19 March 2026
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 April 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 April 2025
TM02Termination of Secretary
Notification Of A Person With Significant Control
4 April 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Resolution
17 March 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 March 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 March 2025
PSC04Change of PSC Details
Capital Name Of Class Of Shares
27 February 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
2 January 2024
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2021
CS01Confirmation Statement
Capital Name Of Class Of Shares
10 December 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 November 2016
AAAnnual Accounts
Capital Name Of Class Of Shares
14 October 2016
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Change Person Director Company With Change Date
9 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
3 June 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 October 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Legacy
9 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 January 2009
AAAnnual Accounts
Legacy
17 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 January 2008
AAAnnual Accounts
Legacy
18 October 2007
287Change of Registered Office
Legacy
8 August 2007
169169
Legacy
25 July 2007
288bResignation of Director or Secretary
Legacy
19 May 2007
395Particulars of Mortgage or Charge
Legacy
3 May 2007
88(2)R88(2)R
Legacy
3 May 2007
123Notice of Increase in Nominal Capital
Resolution
3 May 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
25 March 2007
AAAnnual Accounts
Legacy
14 March 2007
363aAnnual Return
Legacy
14 March 2007
288cChange of Particulars
Legacy
21 August 2006
288aAppointment of Director or Secretary
Resolution
10 April 2006
RESOLUTIONSResolutions
Legacy
3 April 2006
363aAnnual Return
Legacy
3 April 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
21 October 2005
AAAnnual Accounts
Legacy
14 June 2005
288aAppointment of Director or Secretary
Legacy
10 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 September 2004
AAAnnual Accounts
Legacy
26 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 December 2003
AAAnnual Accounts
Legacy
8 May 2003
363sAnnual Return (shuttle)
Legacy
4 April 2002
288aAppointment of Director or Secretary
Legacy
4 April 2002
288aAppointment of Director or Secretary
Legacy
4 April 2002
288aAppointment of Director or Secretary
Legacy
4 April 2002
287Change of Registered Office
Legacy
4 April 2002
88(2)R88(2)R
Legacy
18 March 2002
288bResignation of Director or Secretary
Legacy
18 March 2002
288bResignation of Director or Secretary
Legacy
18 March 2002
287Change of Registered Office
Incorporation Company
8 March 2002
NEWINCIncorporation