Company NameSeeco (Single Ply) Limited
DirectorsStephen George Greenwood and Roy Alfred Thomas
Company StatusActive
Company Number02813973
CategoryPrivate Limited Company
Incorporation Date29 April 1993(30 years, 11 months ago)
Previous NameSeeco (Industrial) Limited

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Stephen George Greenwood
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1993(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBray Cottage
Punch Bowl Corner
Battisford Tye
Suffolk
IP14 2LH
Director NameMr Roy Alfred Thomas
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2019(25 years, 11 months after company formation)
Appointment Duration4 years, 11 months
RoleRoofing Contracts Manager
Country of ResidenceEngland
Correspondence AddressMarch Cottage Rayleigh Downs Road
Rayleigh
SS6 7LR
Secretary NameLindy Lou Greenwood
NationalityBritish
StatusResigned
Appointed29 April 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address332 London Road
Benfleet
Essex
SS7 1BG
Director NameLindy Lou Greenwood
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2004(11 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 15 April 2013)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address332 London Road
Benfleet
Essex
SS7 1BG
Director NameMr Peter Joseph Hayes
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2004(11 years, 7 months after company formation)
Appointment Duration13 years, 6 months (resigned 09 July 2018)
RoleDirector Manager
Country of ResidenceEngland
Correspondence Address1 Hamilton Mews
Rayleigh
Essex
SS6 8HF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 April 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.seecoltd.co.uk

Location

Registered AddressMarch Cottage
Rayleigh Downs Road
Rayleigh
SS6 7LR
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardLodge
Built Up AreaSouthend-on-Sea
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£186,955
Cash£14,340
Current Liabilities£347,350

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return25 April 2023 (11 months, 1 week ago)
Next Return Due9 May 2024 (1 month, 1 week from now)

Charges

9 February 2022Delivered on: 9 February 2022
Persons entitled: Marketfinance Limited

Classification: A registered charge
Outstanding
21 January 2021Delivered on: 22 January 2021
Persons entitled: Marketfinance Limited

Classification: A registered charge
Outstanding
9 June 2000Delivered on: 14 June 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 6 belgrave close leigh on sea essex.
Outstanding
4 January 1994Delivered on: 12 January 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

11 February 2021Satisfaction of charge 2 in full (1 page)
11 February 2021Satisfaction of charge 1 in full (2 pages)
22 January 2021Registration of charge 028139730003, created on 21 January 2021 (36 pages)
11 May 2020Confirmation statement made on 25 April 2020 with updates (5 pages)
12 March 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
9 March 2020Statement of capital following an allotment of shares on 3 March 2020
  • GBP 1,600
(3 pages)
27 February 2020Unaudited abridged accounts made up to 31 May 2019 (8 pages)
8 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
17 April 2019Appointment of Mr Roy Alfred Thomas as a director on 6 April 2019 (2 pages)
28 February 2019Unaudited abridged accounts made up to 31 May 2018 (8 pages)
25 July 2018Unaudited abridged accounts made up to 31 May 2017 (8 pages)
10 July 2018Termination of appointment of Peter Joseph Hayes as a director on 9 July 2018 (1 page)
25 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
19 September 2017Registered office address changed from Kings Cote, 151a Kings Road Westcliff-on-Sea Essex SS0 8PP England to 145 Southchurch Boulevard Southend-on-Sea SS2 4UR on 19 September 2017 (1 page)
19 September 2017Registered office address changed from Kings Cote, 151a Kings Road Westcliff-on-Sea Essex SS0 8PP England to 145 Southchurch Boulevard Southend-on-Sea SS2 4UR on 19 September 2017 (1 page)
25 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
6 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
6 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
16 June 2016Registered office address changed from Kings Cote 151 Kings Road Westcliff on Sea Essex SS0 8PP to Kings Cote, 151a Kings Road Westcliff-on-Sea Essex SS0 8PP on 16 June 2016 (1 page)
16 June 2016Registered office address changed from Kings Cote 151 Kings Road Westcliff on Sea Essex SS0 8PP to Kings Cote, 151a Kings Road Westcliff-on-Sea Essex SS0 8PP on 16 June 2016 (1 page)
25 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,500
(5 pages)
25 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,500
(5 pages)
11 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
11 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
30 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,500
(5 pages)
30 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,500
(5 pages)
20 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
20 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
7 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1,500
(5 pages)
7 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1,500
(5 pages)
4 December 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
4 December 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
8 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
16 April 2013Termination of appointment of Lindy Greenwood as a secretary (1 page)
16 April 2013Termination of appointment of Lindy Greenwood as a secretary (1 page)
16 April 2013Termination of appointment of Lindy Greenwood as a director (1 page)
16 April 2013Termination of appointment of Lindy Greenwood as a director (1 page)
8 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
8 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
4 September 2012Registered office address changed from 29/39 Glendale Gardens Leigh on Sea Essex SS9 2AT on 4 September 2012 (1 page)
4 September 2012Registered office address changed from 29/39 Glendale Gardens Leigh on Sea Essex SS9 2AT on 4 September 2012 (1 page)
4 September 2012Registered office address changed from 29/39 Glendale Gardens Leigh on Sea Essex SS9 2AT on 4 September 2012 (1 page)
26 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (7 pages)
26 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (7 pages)
22 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
18 July 2011Director's details changed for Peter Joseph Hayes on 1 July 2011 (3 pages)
18 July 2011Director's details changed for Peter Joseph Hayes on 1 July 2011 (3 pages)
18 July 2011Director's details changed for Peter Joseph Hayes on 1 July 2011 (3 pages)
22 June 2011Annual return made up to 29 April 2011 with a full list of shareholders (7 pages)
22 June 2011Annual return made up to 29 April 2011 with a full list of shareholders (7 pages)
12 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
12 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
26 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Stephen George Greenwood on 29 April 2010 (2 pages)
26 May 2010Director's details changed for Stephen George Greenwood on 29 April 2010 (2 pages)
26 May 2010Director's details changed for Peter Joseph Hayes on 29 April 2010 (2 pages)
26 May 2010Director's details changed for Lindy Lou Greenwood on 29 April 2010 (2 pages)
26 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Peter Joseph Hayes on 29 April 2010 (2 pages)
26 May 2010Director's details changed for Lindy Lou Greenwood on 29 April 2010 (2 pages)
19 May 2010Statement of capital following an allotment of shares on 19 April 2010
  • GBP 1,500
(4 pages)
19 May 2010Statement of capital following an allotment of shares on 19 April 2010
  • GBP 1,500
(4 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
18 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 May 2009Return made up to 29/04/09; full list of members (4 pages)
26 May 2009Return made up to 29/04/09; full list of members (4 pages)
13 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
13 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
4 June 2008Return made up to 29/04/08; full list of members (4 pages)
4 June 2008Return made up to 29/04/08; full list of members (4 pages)
3 June 2008Registered office changed on 03/06/2008 from 23/29 glendale gardens leigh on sea essex SS9 2AT (1 page)
3 June 2008Registered office changed on 03/06/2008 from 23/29 glendale gardens leigh on sea essex SS9 2AT (1 page)
25 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
25 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
15 May 2007Return made up to 29/04/07; full list of members (2 pages)
15 May 2007Return made up to 29/04/07; full list of members (2 pages)
3 April 2007Director's particulars changed (1 page)
3 April 2007Director's particulars changed (1 page)
22 March 2007Accounts for a small company made up to 31 May 2006 (6 pages)
22 March 2007Accounts for a small company made up to 31 May 2006 (6 pages)
8 May 2006Return made up to 29/04/06; full list of members (2 pages)
8 May 2006Return made up to 29/04/06; full list of members (2 pages)
24 March 2006Accounts for a small company made up to 31 May 2005 (6 pages)
24 March 2006Accounts for a small company made up to 31 May 2005 (6 pages)
4 May 2005Director's particulars changed (1 page)
4 May 2005Return made up to 29/04/05; full list of members (6 pages)
4 May 2005Director's particulars changed (1 page)
4 May 2005Return made up to 29/04/05; full list of members (6 pages)
16 March 2005Accounts for a small company made up to 31 May 2004 (7 pages)
16 March 2005Accounts for a small company made up to 31 May 2004 (7 pages)
6 January 2005New director appointed (2 pages)
6 January 2005New director appointed (2 pages)
7 July 2004New director appointed (1 page)
7 July 2004New director appointed (1 page)
28 April 2004Return made up to 29/04/04; full list of members (5 pages)
28 April 2004Return made up to 29/04/04; full list of members (5 pages)
4 March 2004Accounting reference date extended from 30/11/03 to 31/05/04 (1 page)
4 March 2004Accounting reference date extended from 30/11/03 to 31/05/04 (1 page)
16 July 2003Accounts for a small company made up to 30 November 2002 (7 pages)
16 July 2003Accounts for a small company made up to 30 November 2002 (7 pages)
6 May 2003Return made up to 29/04/03; full list of members (5 pages)
6 May 2003Return made up to 29/04/03; full list of members (5 pages)
7 May 2002Return made up to 29/04/02; full list of members (5 pages)
7 May 2002Return made up to 29/04/02; full list of members (5 pages)
1 May 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
1 May 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
22 May 2001Accounts for a small company made up to 30 November 2000 (6 pages)
22 May 2001Accounts for a small company made up to 30 November 2000 (6 pages)
2 May 2001Director's particulars changed (1 page)
2 May 2001Director's particulars changed (1 page)
2 May 2001Return made up to 29/04/01; full list of members (5 pages)
2 May 2001Return made up to 29/04/01; full list of members (5 pages)
14 June 2000Particulars of mortgage/charge (3 pages)
14 June 2000Particulars of mortgage/charge (3 pages)
17 May 2000Return made up to 29/04/00; full list of members
  • 363(287) ‐ Registered office changed on 17/05/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 May 2000Return made up to 29/04/00; full list of members
  • 363(287) ‐ Registered office changed on 17/05/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 May 2000Full accounts made up to 30 November 1999 (10 pages)
4 May 2000Full accounts made up to 30 November 1999 (10 pages)
30 April 1999Full accounts made up to 30 November 1998 (9 pages)
30 April 1999Full accounts made up to 30 November 1998 (9 pages)
11 September 1998Company name changed seeco (industrial) LIMITED\certificate issued on 14/09/98 (2 pages)
11 September 1998Company name changed seeco (industrial) LIMITED\certificate issued on 14/09/98 (2 pages)
20 July 1998Full accounts made up to 30 November 1997 (13 pages)
20 July 1998Full accounts made up to 30 November 1997 (13 pages)
13 May 1998Return made up to 29/04/98; full list of members (6 pages)
13 May 1998Return made up to 29/04/98; full list of members (6 pages)
21 May 1997Return made up to 29/04/97; full list of members (6 pages)
21 May 1997Return made up to 29/04/97; full list of members (6 pages)
22 April 1997Full accounts made up to 30 November 1996 (10 pages)
22 April 1997Full accounts made up to 30 November 1996 (10 pages)
15 July 1996Registered office changed on 15/07/96 from: fairfax house priory works priory avenue southend on sea essex SS2 6LD (1 page)
15 July 1996Registered office changed on 15/07/96 from: fairfax house priory works priory avenue southend on sea essex SS2 6LD (1 page)
26 May 1996Full accounts made up to 30 November 1995 (13 pages)
26 May 1996Full accounts made up to 30 November 1995 (13 pages)
7 May 1996Return made up to 29/04/96; full list of members (6 pages)
7 May 1996Return made up to 29/04/96; full list of members (6 pages)
28 July 1995Accounts for a small company made up to 30 November 1994 (10 pages)
28 July 1995Accounts for a small company made up to 30 November 1994 (10 pages)
21 July 1995Registered office changed on 21/07/95 from: 13A weston road southend on sea essex SS1 1AS (1 page)
21 July 1995Registered office changed on 21/07/95 from: 13A weston road southend on sea essex SS1 1AS (1 page)
12 July 1995Return made up to 29/04/95; full list of members (6 pages)
12 July 1995Return made up to 29/04/95; full list of members (6 pages)
29 April 1993Incorporation (19 pages)