Company NameSeeco (Holdings) Limited
DirectorStephen George Greenwood
Company StatusActive
Company Number04424788
CategoryPrivate Limited Company
Incorporation Date25 April 2002(22 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Stephen George Greenwood
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2002(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBray Cottage
Punch Bowl Corner
Battisford Tye
Suffolk
IP14 2LH
Secretary NameLindy Lou Greenwood
NationalityBritish
StatusResigned
Appointed25 April 2002(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(2 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 NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteseecoltd.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£327,706
Cash£36,215
Current Liabilities£157,259

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return2 September 2023 (7 months, 2 weeks ago)
Next Return Due16 September 2024 (4 months, 4 weeks from now)

Charges

22 November 2013Delivered on: 29 November 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 104 high street, needham market, ipswich, t/no: SK230399. Notification of addition to or amendment of charge.
Outstanding
19 April 2013Delivered on: 1 May 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

16 October 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Create new class of shares 10/05/2020
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 June 2020Statement of capital following an allotment of shares on 10 May 2020
  • GBP 600
(3 pages)
11 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
27 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
8 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
28 February 2019Unaudited abridged accounts made up to 31 May 2018 (9 pages)
25 July 2018Unaudited abridged accounts made up to 31 May 2017 (7 pages)
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 (7 pages)
6 March 2017Total exemption small company accounts made up to 31 May 2016 (7 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 500
(3 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 500
(3 pages)
11 November 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
11 November 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
30 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 500
(3 pages)
30 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 500
(3 pages)
20 January 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
20 January 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
7 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 500
(3 pages)
7 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 500
(3 pages)
4 December 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
4 December 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
29 November 2013Registration of charge 044247880002 (10 pages)
29 November 2013Registration of charge 044247880002 (10 pages)
8 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
1 May 2013Registration of charge 044247880001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 380371.
(5 pages)
1 May 2013Registration of charge 044247880001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 380371.
(5 pages)
29 April 2013Purchase of own shares. (3 pages)
29 April 2013Purchase of own shares. (3 pages)
24 April 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 April 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(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 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 (7 pages)
8 October 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
4 September 2012Registered office address changed from 457 Southchurch Road Southend on Sea Essex SS1 2PH on 4 September 2012 (1 page)
4 September 2012Registered office address changed from 457 Southchurch Road Southend on Sea Essex SS1 2PH on 4 September 2012 (1 page)
4 September 2012Registered office address changed from 457 Southchurch Road Southend on Sea Essex SS1 2PH on 4 September 2012 (1 page)
11 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
22 December 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
11 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
12 January 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
12 January 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
26 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
13 May 2009Return made up to 25/04/09; full list of members (4 pages)
13 May 2009Return made up to 25/04/09; full list of members (4 pages)
13 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
13 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
3 June 2008Return made up to 25/04/08; full list of members (4 pages)
3 June 2008Return made up to 25/04/08; full list of members (4 pages)
25 March 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
25 March 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
15 May 2007Return made up to 25/04/07; full list of members (2 pages)
15 May 2007Return made up to 25/04/07; full list of members (2 pages)
3 April 2007Director's particulars changed (1 page)
3 April 2007Director's particulars changed (1 page)
19 March 2007Accounts for a small company made up to 31 May 2006 (8 pages)
19 March 2007Accounts for a small company made up to 31 May 2006 (8 pages)
8 May 2006Return made up to 25/04/06; full list of members (2 pages)
8 May 2006Return made up to 25/04/06; full list of members (2 pages)
24 March 2006Accounts for a small company made up to 31 May 2005 (7 pages)
24 March 2006Accounts for a small company made up to 31 May 2005 (7 pages)
6 October 2005Registered office changed on 06/10/05 from: 13 weston road southend on sea essex SS1 1AS (1 page)
6 October 2005Registered office changed on 06/10/05 from: 13 weston road southend on sea essex SS1 1AS (1 page)
4 May 2005Return made up to 25/04/05; full list of members (5 pages)
4 May 2005Director's particulars changed (1 page)
4 May 2005Director's particulars changed (1 page)
4 May 2005Return made up to 25/04/05; full list of members (5 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)
7 July 2004New director appointed (1 page)
7 July 2004New director appointed (1 page)
26 April 2004Return made up to 25/04/04; full list of members (5 pages)
26 April 2004Return made up to 25/04/04; full list of members (5 pages)
8 January 2004Accounts for a small company made up to 31 May 2003 (7 pages)
8 January 2004Accounts for a small company made up to 31 May 2003 (7 pages)
6 May 2003Return made up to 25/04/03; full list of members (5 pages)
6 May 2003Return made up to 25/04/03; full list of members (5 pages)
18 February 2003Accounting reference date extended from 30/04/03 to 31/05/03 (1 page)
18 February 2003Accounting reference date extended from 30/04/03 to 31/05/03 (1 page)
19 June 2002Registered office changed on 19/06/02 from: lynwood house, 373/375 station road, harrow middlesex HA1 2AW (1 page)
19 June 2002Registered office changed on 19/06/02 from: lynwood house, 373/375 station road, harrow middlesex HA1 2AW (1 page)
14 May 2002New secretary appointed (2 pages)
14 May 2002Director resigned (1 page)
14 May 2002Secretary resigned (1 page)
14 May 2002New director appointed (2 pages)
14 May 2002New secretary appointed (2 pages)
14 May 2002Secretary resigned (1 page)
14 May 2002Director resigned (1 page)
14 May 2002New director appointed (2 pages)
9 May 2002Ad 25/04/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 May 2002Ad 25/04/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
25 April 2002Incorporation (16 pages)
25 April 2002Incorporation (16 pages)