Background WavePink WaveYellow Wave

SENECA INVESTMENTS AND DEVELOPMENTS LIMITED (05042803)

SENECA INVESTMENTS AND DEVELOPMENTS LIMITED (05042803) is an active UK company. incorporated on 12 February 2004. with registered office in Hartlepool. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of construction and civil engineering machinery and equipment. SENECA INVESTMENTS AND DEVELOPMENTS LIMITED has been registered for 22 years. Current directors include BETTS, Mark Edward, ELLIOTT, Nicholas Mark.

Company Number
05042803
Status
active
Type
ltd
Incorporated
12 February 2004
Age
22 years
Address
Maritime House Harbour Walk, Hartlepool, TS24 0UX
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of construction and civil engineering machinery and equipment
Directors
BETTS, Mark Edward, ELLIOTT, Nicholas Mark
SIC Codes
77320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SENECA INVESTMENTS AND DEVELOPMENTS LIMITED

SENECA INVESTMENTS AND DEVELOPMENTS LIMITED is an active company incorporated on 12 February 2004 with the registered office located in Hartlepool. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of construction and civil engineering machinery and equipment. SENECA INVESTMENTS AND DEVELOPMENTS LIMITED was registered 22 years ago.(SIC: 77320)

Status

active

Active since 22 years ago

Company No

05042803

LTD Company

Age

22 Years

Incorporated 12 February 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 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

12 weeks left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

SENECA DEVELOPMENTS LIMITED
From: 21 November 2009To: 25 January 2011
ZENECA DEVELOPMENTS LIMITED
From: 20 April 2009To: 21 November 2009
DURHAM FUTURES LIMITED
From: 12 February 2004To: 20 April 2009
Contact
Address

Maritime House Harbour Walk The Marina Hartlepool, TS24 0UX,

Previous Addresses

, Seneca House Tofts Road East, Tofts Farm Industrial Estate, Hartlepool, Cleveland, TS25 2BE, United Kingdom
From: 27 January 2011To: 13 May 2014
, Zeneca House Tofts Road East, Tofts Farm Industrial Estate, Hartlepool, TS25 2BE
From: 12 February 2004To: 27 January 2011
Timeline

23 key events • 2004 - 2021

Funding Officers Ownership
Company Founded
Feb 04
Director Left
Oct 09
Director Joined
Jan 10
Director Left
Feb 11
Capital Reduction
May 11
Share Buyback
May 11
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
May 14
Director Left
Jun 14
Director Joined
Jul 14
Loan Secured
Aug 14
Loan Secured
Jul 15
Loan Secured
Dec 16
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Director Joined
Apr 20
Director Left
Apr 20
New Owner
Aug 21
Owner Exit
Aug 21
2
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

BETTS, Mark Edward

Active
Harbour Walk, HartlepoolTS24 0UX
Born February 1966
Director
Appointed 01 Aug 2014

ELLIOTT, Nicholas Mark

Active
Harbour Walk, HartlepoolTS24 0UX
Born August 1973
Director
Appointed 01 Apr 2020

BATES, Keren

Resigned
7 Brinkburn Court, HartlepoolTS25 5TF
Secretary
Appointed 26 Mar 2004
Resigned 20 Feb 2008

DEAN, Malcolm Robert

Resigned
Beechwood Avenue, RytonNE40 3LX
Secretary
Appointed 20 Feb 2008
Resigned 22 Apr 2009

PEMEX SERVICES LIMITED

Resigned
Vanterpool Plaza, TortolaFOREIGN
Corporate nominee secretary
Appointed 12 Feb 2004
Resigned 26 Mar 2004

BATES, Terence

Resigned
7 Brinkburn Court, HartlepoolTS25 5PG
Born May 1955
Director
Appointed 26 Mar 2004
Resigned 20 Feb 2008

BETTS, Mark Edward

Resigned
Tofts Road East, HartlepoolTS25 2BE
Born February 1966
Director
Appointed 10 Oct 2009
Resigned 31 Aug 2012

ELLIOTT, Neil

Resigned
Harbour Walk, HartlepoolTS24 0UX
Born May 1975
Director
Appointed 01 May 2014
Resigned 31 Mar 2020

ELLIOTT, Neil

Resigned
Coast Road, HartlepoolTS27 4BE
Born May 1975
Director
Appointed 14 Jun 2004
Resigned 10 Oct 2009

HUTCHINSON, Owen

Resigned
Sandy Lane West, Stockton On TeesTS22 5NB
Born July 1968
Director
Appointed 27 Mar 2009
Resigned 17 Feb 2011

O'DONNELL, Peter James

Resigned
Harbour Walk, HartlepoolTS24 0UX
Born May 1957
Director
Appointed 31 Aug 2012
Resigned 31 May 2014

AMERSHAM SERVICES LIMITED

Resigned
Vanterpool Plaza, TortolaFOREIGN
Corporate nominee director
Appointed 12 Feb 2004
Resigned 26 Mar 2004

PEMEX SERVICES LIMITED

Resigned
Vanterpool Plaza, TortolaFOREIGN
Corporate nominee director
Appointed 12 Feb 2004
Resigned 26 Mar 2004

Persons with significant control

2

1 Active
1 Ceased

Mr Nicholas Mark Elliott

Active
Harbour Walk, HartlepoolTS24 0UX
Born August 1973

Nature of Control

Voting rights 75 to 100 percent
Notified 28 Jun 2021

Mr Neil Elliott

Ceased
Harbour Walk, HartlepoolTS24 0UX
Born May 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Jun 2021
Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
9 August 2021
RP04CS01RP04CS01
Notification Of A Person With Significant Control
6 August 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
31 July 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
31 July 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
30 July 2021
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
17 December 2016
AAAnnual Accounts
Confirmation Statement
19 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Termination Director Company With Name
19 June 2014
TM01Termination of Director
Change Person Director Company With Change Date
23 May 2014
CH01Change of Director Details
Appoint Person Director Company With Name
23 May 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Resolution
10 June 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
10 June 2013
CC04CC04
Accounts With Accounts Type Total Exemption Small
4 March 2013
AAAnnual Accounts
Termination Director Company With Name
24 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
24 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2012
AAAnnual Accounts
Legacy
9 May 2012
MG02MG02
Legacy
8 February 2012
MG02MG02
Legacy
11 January 2012
MG02MG02
Legacy
6 October 2011
MG01MG01
Legacy
6 October 2011
MG01MG01
Legacy
16 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Capital Return Purchase Own Shares
12 May 2011
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
6 May 2011
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Resolution
24 February 2011
RESOLUTIONSResolutions
Resolution
24 February 2011
RESOLUTIONSResolutions
Capital Directors Statement Auditors Report
23 February 2011
SH30SH30
Termination Director Company With Name
23 February 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
27 January 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
25 January 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
10 January 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 June 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Appoint Person Director Company With Name
14 January 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 January 2010
AAAnnual Accounts
Certificate Change Of Name Company
21 November 2009
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
23 October 2009
TM01Termination of Director
Resolution
8 October 2009
RESOLUTIONSResolutions
Legacy
31 July 2009
225Change of Accounting Reference Date
Legacy
20 June 2009
403aParticulars of Charge Subject to s859A
Legacy
28 May 2009
287Change of Registered Office
Legacy
15 May 2009
288bResignation of Director or Secretary
Resolution
15 May 2009
RESOLUTIONSResolutions
Statement Of Affairs
27 April 2009
SASA
Legacy
17 April 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 April 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 March 2009
88(2)Return of Allotment of Shares
Legacy
13 March 2009
363aAnnual Return
Resolution
12 February 2009
RESOLUTIONSResolutions
Resolution
2 February 2009
RESOLUTIONSResolutions
Legacy
12 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
7 November 2008
AAAnnual Accounts
Legacy
16 September 2008
363sAnnual Return (shuttle)
Legacy
21 May 2008
287Change of Registered Office
Legacy
4 April 2008
288bResignation of Director or Secretary
Legacy
4 April 2008
288bResignation of Director or Secretary
Legacy
4 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 December 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 October 2007
AAAnnual Accounts
Legacy
4 October 2007
363sAnnual Return (shuttle)
Gazette Notice Compulsary
7 August 2007
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
12 December 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
23 October 2006
AAAnnual Accounts
Legacy
15 May 2006
363sAnnual Return (shuttle)
Legacy
27 May 2005
363sAnnual Return (shuttle)
Legacy
27 April 2005
395Particulars of Mortgage or Charge
Legacy
27 April 2005
395Particulars of Mortgage or Charge
Legacy
8 April 2005
395Particulars of Mortgage or Charge
Legacy
8 February 2005
287Change of Registered Office
Resolution
17 November 2004
RESOLUTIONSResolutions
Legacy
8 November 2004
88(2)R88(2)R
Legacy
2 October 2004
395Particulars of Mortgage or Charge
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
26 March 2004
288aAppointment of Director or Secretary
Legacy
26 March 2004
288aAppointment of Director or Secretary
Legacy
26 March 2004
287Change of Registered Office
Legacy
26 March 2004
288bResignation of Director or Secretary
Legacy
26 March 2004
288bResignation of Director or Secretary
Legacy
26 March 2004
288bResignation of Director or Secretary
Incorporation Company
12 February 2004
NEWINCIncorporation