SEYMOUR & CASTLE LIMITED
BURTON-ON-TRENT GLASSMETER LIMITED

Hellopages » Staffordshire » East Staffordshire » DE14 3SX

Company number 03600328
Status Active
Incorporation Date 17 July 1998
Company Type Private Limited Company
Address 24-28 MOOR STREET, BURTON-ON-TRENT, STAFFORDSHIRE, ENGLAND, DE14 3SX
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Termination of appointment of Stephen Thomas Brooks as a director on 31 December 2016; Full accounts made up to 29 February 2016. The most likely internet sites of SEYMOUR & CASTLE LIMITED are www.seymourcastle.co.uk, and www.seymour-castle.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. The distance to to Tutbury & Hatton Rail Station is 4.5 miles; to Willington Rail Station is 4.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Seymour Castle Limited is a Private Limited Company. The company registration number is 03600328. Seymour Castle Limited has been working since 17 July 1998. The present status of the company is Active. The registered address of Seymour Castle Limited is 24 28 Moor Street Burton On Trent Staffordshire England De14 3sx. . PIZZEY, Rachel Elizabeth is a Secretary of the company. BATESON, Rafe Steven is a Director of the company. PIZZEY, Rachel Elizabeth is a Director of the company. SMYTH, Sean Tracy is a Director of the company. TUBB, Martin Stuart George is a Director of the company. WOOD, Martin Neil is a Director of the company. Secretary BERRY, Andrew has been resigned. Secretary BROOKS, Stephen Thomas has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BERRY, Andrew has been resigned. Director BROOKS, Stephen Thomas has been resigned. Director MYERS, Christopher has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
PIZZEY, Rachel Elizabeth
Appointed Date: 04 November 2015

Director
BATESON, Rafe Steven
Appointed Date: 04 November 2015
73 years old

Director
PIZZEY, Rachel Elizabeth
Appointed Date: 04 November 2015
63 years old

Director
SMYTH, Sean Tracy
Appointed Date: 04 November 2015
69 years old

Director
TUBB, Martin Stuart George
Appointed Date: 16 December 2003
60 years old

Director
WOOD, Martin Neil
Appointed Date: 01 March 2000
67 years old

Resigned Directors

Secretary
BERRY, Andrew
Resigned: 26 March 2012
Appointed Date: 12 August 1998

Secretary
BROOKS, Stephen Thomas
Resigned: 04 November 2015
Appointed Date: 26 March 2012

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 August 1998
Appointed Date: 17 July 1998

Director
BERRY, Andrew
Resigned: 04 November 2015
Appointed Date: 12 August 1998
64 years old

Director
BROOKS, Stephen Thomas
Resigned: 31 December 2016
Appointed Date: 03 November 2015
65 years old

Director
MYERS, Christopher
Resigned: 28 April 2008
Appointed Date: 12 August 1998
76 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 August 1998
Appointed Date: 17 July 1998

Persons With Significant Control

W T Parker Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

SEYMOUR & CASTLE LIMITED Events

11 Apr 2017
Confirmation statement made on 29 March 2017 with updates
04 Jan 2017
Termination of appointment of Stephen Thomas Brooks as a director on 31 December 2016
20 Jul 2016
Full accounts made up to 29 February 2016
06 Jun 2016
Registration of charge 036003280004, created on 6 June 2016
28 Apr 2016
Registered office address changed from Tattershall Way Fairfield Industrial Estate Louth Lincolnshire LN11 0YZ to 24-28 Moor Street Burton-on-Trent Staffordshire DE14 3SX on 28 April 2016
...
... and 79 more events
21 Aug 1998
Secretary resigned
21 Aug 1998
New secretary appointed;new director appointed
21 Aug 1998
New director appointed
21 Aug 1998
Registered office changed on 21/08/98 from: 1 mitchell lane, bristol, BS1 6BU
17 Jul 1998
Incorporation

SEYMOUR & CASTLE LIMITED Charges

6 June 2016
Charge code 0360 0328 0004
Delivered: 6 June 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
25 May 2006
Debenture
Delivered: 1 June 2006
Status: Satisfied on 14 December 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 January 2001
Legal mortgage
Delivered: 17 January 2001
Status: Satisfied on 31 August 2002
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as industrial unit tattershall way…
9 September 1998
Mortgage debenture
Delivered: 17 September 1998
Status: Satisfied on 19 September 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…