Company NameIYE (England) Limited
DirectorDouglas Andrew Seago
Company StatusActive
Company Number01530989
CategoryPrivate Limited Company
Incorporation Date28 November 1980(43 years, 5 months ago)
Previous NameDownrule Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameDouglas Andrew Seago
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 1991(10 years, 11 months after company formation)
Appointment Duration32 years, 5 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
Secretary NameDouglas Andrew Seago
NationalityBritish
StatusCurrent
Appointed10 November 1991(10 years, 11 months after company formation)
Appointment Duration32 years, 5 months
RoleEngineer
Correspondence Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
Director NameDavid Michael Roach
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(10 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 January 1993)
RoleSolicitor
Correspondence AddressMill Stream
Sampford Brett
Williton
Somerset
TA4 4LE
Director NameWalter Robert Seago
Date of BirthJanuary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1993(12 years, 1 month after company formation)
Appointment Duration15 years, 10 months (resigned 31 October 2008)
RoleRetired
Correspondence Address97 Montague Court
Hamlet Court Road
Westcliff-On-Sea
Essex
SS0 7EX

Contact

Websitehadriansafetyrails.co.uk
Telephone01473 826018
Telephone regionIpswich

Location

Registered Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

660 at £1Mr Douglas Andrew Seago
100.00%
Ordinary

Financials

Year2014
Net Worth£133,654
Cash£46,879
Current Liabilities£60,215

Accounts

Latest Accounts28 February 2024 (1 month, 4 weeks ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return14 November 2023 (5 months, 2 weeks ago)
Next Return Due28 November 2024 (7 months from now)

Charges

31 December 2003Delivered on: 8 January 2004
Persons entitled: Barclays Bank PLC

Classification: Marine mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Witchfinder general v, 908127 and registered at the port of london.
Outstanding
24 April 1985Delivered on: 2 May 1985
Satisfied on: 15 May 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or iye (engineering) limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
25 February 1981Delivered on: 12 March 1981
Satisfied on: 7 February 1995
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill/book debts uncalled capital. Tog. With all fixtures plant & machinery (see doc M14).
Fully Satisfied

Filing History

16 January 2024Memorandum and Articles of Association (17 pages)
16 January 2024Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 November 2023Confirmation statement made on 14 November 2023 with updates (5 pages)
15 May 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
17 November 2022Confirmation statement made on 14 November 2022 with updates (5 pages)
11 July 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
17 November 2021Confirmation statement made on 14 November 2021 with updates (5 pages)
12 May 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
9 April 2021Change of details for Douglas Andrew Seago as a person with significant control on 9 April 2021 (2 pages)
29 January 2021Registered office address changed from 7 Nelson Street Southend-on-Sea Essex SS1 1EH United Kingdom to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 29 January 2021 (1 page)
17 November 2020Confirmation statement made on 14 November 2020 with updates (5 pages)
7 May 2020Total exemption full accounts made up to 28 February 2020 (9 pages)
14 November 2019Confirmation statement made on 14 November 2019 with updates (5 pages)
22 May 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
30 November 2018Confirmation statement made on 14 November 2018 with updates (5 pages)
12 June 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
22 November 2017Confirmation statement made on 14 November 2017 with updates (5 pages)
22 November 2017Confirmation statement made on 14 November 2017 with updates (5 pages)
28 September 2017Director's details changed for Douglas Andrew Seago on 28 September 2017 (2 pages)
28 September 2017Director's details changed for Douglas Andrew Seago on 28 September 2017 (2 pages)
27 September 2017Director's details changed for Douglas Andrew Seago on 19 September 2017 (2 pages)
27 September 2017Director's details changed for Douglas Andrew Seago on 19 September 2017 (2 pages)
17 August 2017Registered office address changed from 9,Nelson Street Southend-on-Sea Essex SS1 1EH to 7 Nelson Street Southend-on-Sea Essex SS1 1EH on 17 August 2017 (1 page)
17 August 2017Registered office address changed from 9,Nelson Street Southend-on-Sea Essex SS1 1EH to 7 Nelson Street Southend-on-Sea Essex SS1 1EH on 17 August 2017 (1 page)
10 May 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
10 May 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
19 December 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
11 May 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
11 May 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
17 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 660
(3 pages)
17 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 660
(3 pages)
21 October 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
21 October 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
21 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 660
(3 pages)
21 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 660
(3 pages)
3 April 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
3 April 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
2 April 2014Director's details changed for Douglas Andrew Seago on 27 March 2014 (2 pages)
2 April 2014Director's details changed for Douglas Andrew Seago on 27 March 2014 (2 pages)
25 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 660
(3 pages)
25 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 660
(3 pages)
22 March 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
22 March 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
16 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (3 pages)
16 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (3 pages)
25 May 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
25 May 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
12 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (3 pages)
12 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (3 pages)
17 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
17 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
10 December 2010Secretary's details changed for Douglas Andrew Seago on 1 November 2010 (1 page)
10 December 2010Secretary's details changed for Douglas Andrew Seago on 1 November 2010 (1 page)
10 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (3 pages)
10 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (3 pages)
10 December 2010Director's details changed for Douglas Andrew Seago on 1 November 2010 (2 pages)
10 December 2010Director's details changed for Douglas Andrew Seago on 1 November 2010 (2 pages)
10 December 2010Director's details changed for Douglas Andrew Seago on 1 November 2010 (2 pages)
10 December 2010Secretary's details changed for Douglas Andrew Seago on 1 November 2010 (1 page)
8 June 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
8 June 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
24 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
24 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
18 June 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
18 June 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
2 January 2009Return made up to 14/11/08; full list of members (3 pages)
2 January 2009Return made up to 14/11/08; full list of members (3 pages)
28 November 2008Appointment terminated director walter seago (1 page)
28 November 2008Appointment terminated director walter seago (1 page)
4 June 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
4 June 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
19 December 2007Return made up to 14/11/07; full list of members (3 pages)
19 December 2007Return made up to 14/11/07; full list of members (3 pages)
3 June 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
3 June 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
19 December 2006Return made up to 14/11/06; full list of members (3 pages)
19 December 2006Return made up to 14/11/06; full list of members (3 pages)
18 December 2006Secretary's particulars changed;director's particulars changed (1 page)
18 December 2006Director's particulars changed (1 page)
18 December 2006Director's particulars changed (1 page)
18 December 2006Secretary's particulars changed;director's particulars changed (1 page)
18 May 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
18 May 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
2 December 2005Return made up to 14/11/05; full list of members (2 pages)
2 December 2005Return made up to 14/11/05; full list of members (2 pages)
26 April 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
26 April 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
23 November 2004Return made up to 14/11/04; full list of members (7 pages)
23 November 2004Return made up to 14/11/04; full list of members (7 pages)
24 May 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
24 May 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
8 January 2004Particulars of mortgage/charge (3 pages)
8 January 2004Particulars of mortgage/charge (3 pages)
26 November 2003Return made up to 14/11/03; full list of members (7 pages)
26 November 2003Return made up to 14/11/03; full list of members (7 pages)
7 July 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
7 July 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
26 November 2002Return made up to 14/11/02; full list of members (7 pages)
26 November 2002Return made up to 14/11/02; full list of members (7 pages)
25 July 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
25 July 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
5 December 2001Return made up to 14/11/01; full list of members (6 pages)
5 December 2001Return made up to 14/11/01; full list of members (6 pages)
12 June 2001Accounts for a small company made up to 28 February 2001 (4 pages)
12 June 2001Accounts for a small company made up to 28 February 2001 (4 pages)
12 December 2000Return made up to 14/11/00; full list of members (6 pages)
12 December 2000Return made up to 14/11/00; full list of members (6 pages)
14 June 2000Accounts for a small company made up to 28 February 2000 (5 pages)
14 June 2000Accounts for a small company made up to 28 February 2000 (5 pages)
1 December 1999Return made up to 14/11/99; full list of members (6 pages)
1 December 1999Return made up to 14/11/99; full list of members (6 pages)
18 May 1999Accounts for a small company made up to 28 February 1999 (4 pages)
18 May 1999Accounts for a small company made up to 28 February 1999 (4 pages)
19 November 1998Return made up to 14/11/98; no change of members (4 pages)
19 November 1998Return made up to 14/11/98; no change of members (4 pages)
15 June 1998Accounts for a small company made up to 28 February 1998 (5 pages)
15 June 1998Accounts for a small company made up to 28 February 1998 (5 pages)
24 November 1997Return made up to 14/11/97; full list of members (6 pages)
24 November 1997Return made up to 14/11/97; full list of members (6 pages)
30 June 1997Accounts for a small company made up to 28 February 1997 (6 pages)
30 June 1997Accounts for a small company made up to 28 February 1997 (6 pages)
19 November 1996Return made up to 14/11/96; no change of members (4 pages)
19 November 1996Return made up to 14/11/96; no change of members (4 pages)
21 June 1996Accounts for a small company made up to 29 February 1996 (6 pages)
21 June 1996Accounts for a small company made up to 29 February 1996 (6 pages)
21 December 1995Accounts for a small company made up to 28 February 1995 (5 pages)
15 November 1995Return made up to 14/11/95; no change of members (4 pages)
15 November 1995Return made up to 14/11/95; no change of members (4 pages)
7 February 1995Declaration of satisfaction of mortgage/charge (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
22 November 1994Return made up to 10/11/94; full list of members (5 pages)
15 September 1994Ad 01/03/94--------- £ si 260@1 (2 pages)
15 September 1994Particulars of contract relating to shares (3 pages)
28 July 1994Ad 01/03/94--------- £ si 260@1=260 £ ic 400/660 (2 pages)
5 July 1994Accounts for a small company made up to 28 February 1994 (5 pages)
2 December 1993Return made up to 10/11/93; full list of members (5 pages)
21 July 1993Accounts for a small company made up to 28 February 1993 (5 pages)
11 February 1993Ad 01/03/92--------- £ si 300@1 (1 page)
11 February 1993Particulars of contract relating to shares (2 pages)
9 February 1993Director resigned;new director appointed (2 pages)
29 January 1993Accounts for a small company made up to 29 February 1992 (4 pages)
16 December 1992Ad 01/03/92--------- £ si 300@1 (2 pages)
1 December 1992Return made up to 10/11/92; full list of members (6 pages)
3 November 1992£ nc 100/10000 01/03/92 (1 page)
3 November 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 June 1992Accounts for a small company made up to 28 February 1991 (4 pages)
5 February 1992Return made up to 10/11/91; no change of members (4 pages)
5 February 1992Registered office changed on 05/02/92 (4 pages)
31 October 1991Registered office changed on 31/10/91 from: 308 london road hadleigh essex SS7 2DD (1 page)
20 May 1991Accounts for a small company made up to 28 February 1990 (4 pages)
1 May 1991Return made up to 04/05/90; no change of members (4 pages)
12 September 1990Return made up to 10/11/89; full list of members (4 pages)
12 September 1990Accounts for a small company made up to 28 February 1989 (4 pages)
12 April 1990Secretary resigned;new secretary appointed (2 pages)
2 March 1989New director appointed (2 pages)
14 December 1988Accounts for a small company made up to 29 February 1988 (4 pages)
14 December 1988Return made up to 11/05/88; full list of members (4 pages)
14 December 1988Registered office changed on 14/12/88 from: newton house 237 london road hadleigh essex SS7 2RF (1 page)
3 June 1988Return made up to 26/06/87; full list of members (4 pages)
3 June 1988Accounts for a small company made up to 28 February 1987 (4 pages)
8 April 1988First gazette (1 page)
6 September 1987Registered office changed on 06/09/87 from: stonebridge house stonebridge walk high street chelmsford essex CM1 1EY (1 page)
6 April 1987New director appointed (2 pages)
26 March 1987Secretary resigned;new secretary appointed;director resigned (2 pages)
4 November 1986Return made up to 14/05/86; full list of members (4 pages)
8 October 1986Accounts for a small company made up to 28 February 1986 (4 pages)