SEAMAN HERBERT & CO LIMITED
SOUTH YORKSHIRE

Hellopages » South Yorkshire » Barnsley » S70 1TL

Company number 04390878
Status Active
Incorporation Date 8 March 2002
Company Type Private Limited Company
Address 36-40 DONCASTER ROAD, BARNSLEY, SOUTH YORKSHIRE, S70 1TL
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Change of share class name or designation. The most likely internet sites of SEAMAN HERBERT & CO LIMITED are www.seamanherbertco.co.uk, and www.seaman-herbert-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Seaman Herbert Co Limited is a Private Limited Company. The company registration number is 04390878. Seaman Herbert Co Limited has been working since 08 March 2002. The present status of the company is Active. The registered address of Seaman Herbert Co Limited is 36 40 Doncaster Road Barnsley South Yorkshire S70 1tl. . HIRST, Beverley is a Secretary of the company. BARKER, John is a Director of the company. HIRST, Kevin is a Director of the company. LINDSAY, John Howard is a Director of the company. Secretary HIRST, Kevin has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director HERBERT, Richard Thomas has been resigned. Director SEAMAN, Maurice James has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
HIRST, Beverley
Appointed Date: 06 April 2014

Director
BARKER, John
Appointed Date: 31 July 2006
58 years old

Director
HIRST, Kevin
Appointed Date: 08 March 2002
63 years old

Director
LINDSAY, John Howard
Appointed Date: 01 June 2005
60 years old

Resigned Directors

Secretary
HIRST, Kevin
Resigned: 06 April 2014
Appointed Date: 08 March 2002

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 08 March 2002
Appointed Date: 08 March 2002

Director
HERBERT, Richard Thomas
Resigned: 17 July 2007
Appointed Date: 08 March 2002
80 years old

Director
SEAMAN, Maurice James
Resigned: 11 September 2002
Appointed Date: 08 March 2002
83 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 08 March 2002
Appointed Date: 08 March 2002

Persons With Significant Control

Mr Kevin Hirst
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SEAMAN HERBERT & CO LIMITED Events

10 Mar 2017
Confirmation statement made on 8 March 2017 with updates
25 Nov 2016
Total exemption small company accounts made up to 31 March 2016
14 Oct 2016
Change of share class name or designation
09 Mar 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 150,000

09 Mar 2016
Director's details changed for John Howard Lindsay on 1 March 2016
...
... and 50 more events
04 Apr 2002
Ad 08/03/02--------- £ si 98@1=98 £ ic 2/100
18 Mar 2002
Secretary resigned
18 Mar 2002
Director resigned
18 Mar 2002
Registered office changed on 18/03/02 from: the studio saint nicholas close, elstree hertfordshire WD6 3EW
08 Mar 2002
Incorporation

SEAMAN HERBERT & CO LIMITED Charges

16 May 2007
Debenture
Delivered: 19 May 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…