Background WavePink WaveYellow Wave

SEYMOUR (C.E.C.) HOLDINGS LIMITED (04837485)

SEYMOUR (C.E.C.) HOLDINGS LIMITED (04837485) is an active UK company. incorporated on 18 July 2003. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SEYMOUR (C.E.C.) HOLDINGS LIMITED has been registered for 22 years. Current directors include HARKER, Adam David, SCOTT, Paul, RENEW CORPORATE DIRECTOR LIMITED.

Company Number
04837485
Status
active
Type
ltd
Incorporated
18 July 2003
Age
22 years
Address
3125 Thorpe Park, Leeds, LS15 8ZB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HARKER, Adam David, SCOTT, Paul, RENEW CORPORATE DIRECTOR LIMITED
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEYMOUR (C.E.C.) HOLDINGS LIMITED

SEYMOUR (C.E.C.) HOLDINGS LIMITED is an active company incorporated on 18 July 2003 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SEYMOUR (C.E.C.) HOLDINGS LIMITED was registered 22 years ago.(SIC: 70100)

Status

active

Active since 22 years ago

Company No

04837485

LTD Company

Age

22 Years

Incorporated 18 July 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 5 December 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

NEW BRIDGE TWO LIMITED
From: 18 July 2003To: 17 February 2004
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: 18 July 2003To: 17 December 2018
Timeline

17 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jul 03
Capital Update
Jun 10
Director Joined
Jul 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
Loan Secured
Oct 24
Loan Secured
Oct 25
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

RENEW NOMINEES LIMITED

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

HARKER, Adam David

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

SCOTT, Paul

Active
Thorpe Park, LeedsLS15 8ZB
Born August 1964
Director
Appointed 04 Jan 2016

RENEW CORPORATE DIRECTOR LIMITED

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

RHODES, Barry

Resigned
Linden House, RichmondDL10 6QZ
Secretary
Appointed 18 Jul 2003
Resigned 11 Aug 2003

TAYLOR, Barbara James

Resigned
2 High Winning Cottages, HartlepoolTS27 4TA
Secretary
Appointed 11 Aug 2003
Resigned 25 Jul 2007

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 18 Jul 2003
Resigned 18 Jul 2003

BYRNE, Kevin James

Resigned
Century Way, LeedsLS15 8ZB
Born September 1958
Director
Appointed 01 Jul 2012
Resigned 30 Sept 2020

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 18 Jul 2003
Resigned 25 Jul 2007

SEYMOUR, Thomas Brian

Resigned
Ayton Hall Low Green, MiddlesbroughTS9 6PS
Born May 1933
Director
Appointed 18 Jul 2003
Resigned 25 Jul 2007

SHORT, Christopher

Resigned
21 St Edmunds Green, Stockton On TeesTS21 3HT
Born March 1950
Director
Appointed 10 Dec 2007
Resigned 21 Sept 2012

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 18 Jul 2003
Resigned 18 Jul 2003

Persons with significant control

1

Main Street North, AberfordLS25 3AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jul 2017
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Dormant
5 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 April 2025
AAAnnual Accounts
Legacy
12 March 2025
PARENT_ACCPARENT_ACC
Legacy
12 March 2025
AGREEMENT2AGREEMENT2
Legacy
12 March 2025
GUARANTEE2GUARANTEE2
Legacy
12 February 2025
GUARANTEE2GUARANTEE2
Legacy
12 February 2025
AGREEMENT2AGREEMENT2
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
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 December 2022
MR04Satisfaction of Charge
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
Change Corporate Secretary Company With Change Date
21 July 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2020
AAAnnual Accounts
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
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
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 Dormant
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 December 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
31 August 2018
MR04Satisfaction of Charge
Resolution
27 July 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
28 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2017
CH01Change of Director Details
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
27 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Change Corporate Director Company With Change Date
28 June 2016
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
28 June 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
10 January 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
10 July 2015
AR01AR01
Accounts With Accounts Type Dormant
21 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Dormant
10 January 2014
AAAnnual Accounts
Resolution
28 August 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Appoint Person Director Company With Name
24 December 2012
AP01Appointment of Director
Accounts With Accounts Type Full
12 December 2012
AAAnnual Accounts
Termination Director Company With Name
9 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Legacy
25 February 2011
MG01MG01
Accounts With Accounts Type Full
24 November 2010
AAAnnual Accounts
Move Registers To Sail Company
7 July 2010
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Change Sail Address Company
7 July 2010
AD02Notification of Single Alternative Inspection Location
Capital Statement Capital Company With Date Currency Figure
22 June 2010
SH19Statement of Capital
Legacy
22 June 2010
SH20SH20
Legacy
22 June 2010
CAP-SSCAP-SS
Resolution
22 June 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 December 2009
AAAnnual Accounts
Legacy
1 July 2009
363aAnnual Return
Accounts With Accounts Type Full
8 January 2009
AAAnnual Accounts
Legacy
23 July 2008
353353
Legacy
21 July 2008
363aAnnual Return
Legacy
27 May 2008
288cChange of Particulars
Legacy
2 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 December 2007
AAAnnual Accounts
Legacy
19 December 2007
288cChange of Particulars
Legacy
19 December 2007
288cChange of Particulars
Legacy
25 September 2007
363sAnnual Return (shuttle)
Resolution
6 September 2007
RESOLUTIONSResolutions
Statement Of Affairs
22 August 2007
SASA
Legacy
22 August 2007
88(2)R88(2)R
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
225Change of Accounting Reference Date
Legacy
9 August 2007
287Change of Registered Office
Accounts With Accounts Type Group
24 November 2006
AAAnnual Accounts
Legacy
8 August 2006
363sAnnual Return (shuttle)
Auditors Resignation Company
31 January 2006
AUDAUD
Accounts With Accounts Type Group
22 December 2005
AAAnnual Accounts
Legacy
25 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 December 2004
AAAnnual Accounts
Legacy
23 July 2004
363sAnnual Return (shuttle)
Legacy
17 June 2004
225Change of Accounting Reference Date
Legacy
24 May 2004
287Change of Registered Office
Legacy
6 April 2004
88(2)R88(2)R
Certificate Change Of Name Company
17 February 2004
CERTNMCertificate of Incorporation on Change of Name
Resolution
31 January 2004
RESOLUTIONSResolutions
Legacy
22 August 2003
288aAppointment of Director or Secretary
Legacy
22 August 2003
288bResignation of Director or Secretary
Legacy
11 August 2003
288aAppointment of Director or Secretary
Legacy
11 August 2003
288aAppointment of Director or Secretary
Legacy
11 August 2003
287Change of Registered Office
Legacy
11 August 2003
288bResignation of Director or Secretary
Legacy
11 August 2003
288bResignation of Director or Secretary
Incorporation Company
18 July 2003
NEWINCIncorporation