Background WavePink WaveYellow Wave

SEH COMMERCIAL LIMITED (06400746)

SEH COMMERCIAL LIMITED (06400746) is an active UK company. incorporated on 16 October 2007. with registered office in Ipswich. The company operates in the Construction sector, engaged in glazing and 1 other business activities. SEH COMMERCIAL LIMITED has been registered for 18 years. Current directors include NEALL, Richard William.

Company Number
06400746
Status
active
Type
ltd
Incorporated
16 October 2007
Age
18 years
Address
30 White House Road, Ipswich, IP1 5LT
Industry Sector
Construction
Business Activity
Glazing
Directors
NEALL, Richard William
SIC Codes
43342, 43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEH COMMERCIAL LIMITED

SEH COMMERCIAL LIMITED is an active company incorporated on 16 October 2007 with the registered office located in Ipswich. The company operates in the Construction sector, specifically engaged in glazing and 1 other business activity. SEH COMMERCIAL LIMITED was registered 18 years ago.(SIC: 43342, 43999)

Status

active

Active since 18 years ago

Company No

06400746

LTD Company

Age

18 Years

Incorporated 16 October 2007

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

6 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

SEHBAC COMMERCIAL LIMITED
From: 7 December 2009To: 5 January 2011
BAC WARMLIFE LIMITED
From: 16 October 2007To: 7 December 2009
Contact
Address

30 White House Road Ipswich, IP1 5LT,

Previous Addresses

Crowcroft Road Industrial Estate Crowcroft Road Nedging Tye Ipswich Suffolk IP7 7HR
From: 18 October 2013To: 21 March 2014
Industrial Estate Crowcroft Road Nedging Tye Ipswich Suffolk IP7 7HR
From: 28 October 2010To: 18 October 2013
Bac Warmlife Limited Crowcroft Rd Indust Est Nedging Tye, Ipswich Suffolk IP7 7HR
From: 16 October 2007To: 28 October 2010
Timeline

17 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Oct 07
Director Joined
Jan 10
Director Joined
Apr 11
Director Left
Jan 12
Loan Secured
Nov 13
Loan Secured
Nov 13
Director Joined
Dec 13
Director Left
Dec 13
Loan Cleared
Dec 13
Director Joined
Jun 14
Funding Round
Nov 14
Loan Cleared
Mar 17
Loan Secured
Dec 17
Director Left
Mar 19
Director Left
Mar 19
Director Left
Jan 20
Loan Secured
Jul 21
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 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

EMMERSON, Graham Edwin

Resigned
283 Henley Road, IpswichIP1 6RW
Secretary
Appointed 16 Oct 2007
Resigned 01 Jan 2010

SMITH, Paul David

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

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 16 Oct 2007
Resigned 16 Oct 2007

EMMERSON, Gary Kenneth

Resigned
Sawyers, IpswichIP7 6QH
Born October 1962
Director
Appointed 29 Sept 2008
Resigned 01 Jan 2009

EMMERSON, Graham Edwin

Resigned
283 Henley Road, IpswichIP1 6RW
Born December 1948
Director
Appointed 16 Oct 2007
Resigned 02 Dec 2013

GARNER, William Charles

Resigned
3 Larch Close, LaindonSS15 4DY
Born February 1960
Director
Appointed 16 Oct 2007
Resigned 25 Apr 2009

HEWITT, Colin Hubert Roger

Resigned
Linnet House Vicarage Lane, IpswichIP8 4AE
Born March 1939
Director
Appointed 16 Oct 2007
Resigned 18 Apr 2008

HOELZER, Tim

Resigned
Ketteringham Lane, NorwichNR9 3DF
Born January 1973
Director
Appointed 30 Jun 2014
Resigned 01 Mar 2019

PENNINGTON, Julian Christopher

Resigned
Crowcroft Road, IpswichIP7 7HR
Born July 1971
Director
Appointed 08 Apr 2011
Resigned 31 Jan 2012

SAVAGE, John Clive

Resigned
Olympus Close, IpswichIP1 5LJ
Born February 1961
Director
Appointed 16 Oct 2007
Resigned 31 Dec 2019

SWATMAN, Glen Mark

Resigned
Crown Road, NorwichNR5 0ES
Born September 1962
Director
Appointed 01 Jan 2010
Resigned 01 Mar 2019

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 16 Oct 2007
Resigned 16 Oct 2007

Persons with significant control

2

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

Mr Richard William Neall

Active
White House Road, IpswichIP1 5LT
Born September 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
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
16 October 2024
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
AGREEMENT2AGREEMENT2
Legacy
14 October 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2023
AAAnnual Accounts
Legacy
24 October 2023
PARENT_ACCPARENT_ACC
Legacy
24 October 2023
GUARANTEE2GUARANTEE2
Legacy
24 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
20 October 2022
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
Change Account Reference Date Company Previous Extended
24 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
11 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 June 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
2 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Confirmation Statement With Updates
17 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
16 September 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
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
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 July 2018
AAAnnual Accounts
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
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 March 2017
MR04Satisfaction of Charge
Change Person Secretary Company With Change Date
9 January 2017
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
5 January 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Mortgage Charge Whole 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
16 October 2015
AR01AR01
Accounts With Accounts Type Small
10 June 2015
AAAnnual Accounts
Capital Allotment Shares
5 November 2014
SH01Allotment of Shares
Resolution
5 November 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Change Person Director Company With Change Date
10 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Accounts With Accounts Type Small
23 May 2014
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
18 October 2013
AD01Change of Registered Office Address
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 Small
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
24 October 2012
AR01AR01
Accounts With Accounts Type Small
29 March 2012
AAAnnual Accounts
Termination Director Company With Name
1 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Accounts With Accounts Type Small
23 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 April 2011
AP01Appointment of Director
Certificate Change Of Name Company
5 January 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
28 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 January 2010
AP01Appointment of Director
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
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Accounts With Accounts Type Small
8 August 2009
AAAnnual Accounts
Legacy
29 April 2009
288bResignation of Director or Secretary
Legacy
13 January 2009
288bResignation of Director or Secretary
Legacy
31 December 2008
395Particulars of Mortgage or Charge
Legacy
17 November 2008
363aAnnual Return
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
16 May 2008
288bResignation of Director or Secretary
Legacy
26 April 2008
395Particulars of Mortgage or Charge
Legacy
14 April 2008
225Change of Accounting Reference Date
Legacy
26 March 2008
88(2)Return of Allotment of Shares
Legacy
7 January 2008
88(2)R88(2)R
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Incorporation Company
16 October 2007
NEWINCIncorporation