SEP LIMITED
LEEDS BEADCASTLE LIMITED

Hellopages » West Yorkshire » Leeds » LS2 9DF

Company number 03665882
Status Active
Incorporation Date 11 November 1998
Company Type Private Limited Company
Address LEEDS INNOVATION CENTRE, 103 CLARENDON ROAD, LEEDS, WEST YORKSHIRE, LS2 9DF
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Full accounts made up to 31 July 2016; Confirmation statement made on 11 November 2016 with updates; Termination of appointment of Mark Anthony Mattison as a director on 1 September 2016. The most likely internet sites of SEP LIMITED are www.sep.co.uk, and www.sep.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Sep Limited is a Private Limited Company. The company registration number is 03665882. Sep Limited has been working since 11 November 1998. The present status of the company is Active. The registered address of Sep Limited is Leeds Innovation Centre 103 Clarendon Road Leeds West Yorkshire Ls2 9df. . CAWTHRA, Maxwell James is a Director of the company. JOHNSON, Alex is a Director of the company. MCARTHUR, John Cameron is a Director of the company. RODGERS, Michael Andrew is a Director of the company. WIDD, Mark Richard is a Director of the company. Secretary RODGERS, Nicola Jane has been resigned. Secretary SOULSBY, Christopher John has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Director BARRETT, Robert has been resigned. Director BIRKHEAD, Timothy Charles has been resigned. Director JENKINS, Debroy John has been resigned. Director MACKINNON, Andrew has been resigned. Director MATTISON, Mark Anthony has been resigned. Director RODGERS, Nicola Jane has been resigned. Director SOULSBY, Christopher John has been resigned. Director WILDE, William has been resigned. Director WILL, Penelope has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Director
CAWTHRA, Maxwell James
Appointed Date: 25 September 2015
47 years old

Director
JOHNSON, Alex
Appointed Date: 25 September 2015
58 years old

Director
MCARTHUR, John Cameron
Appointed Date: 25 September 2015
50 years old

Director
RODGERS, Michael Andrew
Appointed Date: 29 September 1999
63 years old

Director
WIDD, Mark Richard
Appointed Date: 01 November 2012
55 years old

Resigned Directors

Secretary
RODGERS, Nicola Jane
Resigned: 25 September 2015
Appointed Date: 07 February 2001

Secretary
SOULSBY, Christopher John
Resigned: 21 December 2000
Appointed Date: 05 January 1999

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 05 January 1999
Appointed Date: 11 November 1998

Director
BARRETT, Robert
Resigned: 25 September 2015
Appointed Date: 01 November 2012
59 years old

Director
BIRKHEAD, Timothy Charles
Resigned: 23 August 2005
Appointed Date: 07 February 2001
65 years old

Director
JENKINS, Debroy John
Resigned: 19 July 2000
Appointed Date: 05 January 1999
87 years old

Director
MACKINNON, Andrew
Resigned: 25 September 2015
Appointed Date: 01 November 2012
44 years old

Director
MATTISON, Mark Anthony
Resigned: 01 September 2016
Appointed Date: 25 September 2015
63 years old

Director
RODGERS, Nicola Jane
Resigned: 25 September 2015
Appointed Date: 02 December 2009
60 years old

Director
SOULSBY, Christopher John
Resigned: 21 December 2000
Appointed Date: 05 January 1999
78 years old

Director
WILDE, William
Resigned: 23 August 2005
Appointed Date: 05 January 1999
93 years old

Director
WILL, Penelope
Resigned: 25 September 2015
Appointed Date: 01 November 2012
59 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 05 January 1999
Appointed Date: 11 November 1998

Persons With Significant Control

Tracsis Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SEP LIMITED Events

28 Feb 2017
Full accounts made up to 31 July 2016
16 Nov 2016
Confirmation statement made on 11 November 2016 with updates
01 Sep 2016
Termination of appointment of Mark Anthony Mattison as a director on 1 September 2016
23 Jun 2016
Current accounting period shortened from 24 September 2016 to 31 July 2016
22 Jun 2016
Total exemption small company accounts made up to 24 September 2015
...
... and 74 more events
14 Jan 1999
New director appointed
14 Jan 1999
New director appointed
14 Jan 1999
Memorandum and Articles of Association
14 Jan 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

11 Nov 1998
Incorporation

SEP LIMITED Charges

30 March 2008
Debenture
Delivered: 10 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…