SEYMOUR HORWELL LIMITED
DEVON

Hellopages » Devon » Teignbridge » TQ12 2HP

Company number 01733399
Status Active
Incorporation Date 21 June 1983
Company Type Private Limited Company
Address 7 SAINT PAULS ROAD, NEWTON ABBOT, DEVON, TQ12 2HP
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-04-03 GBP 25,008 . The most likely internet sites of SEYMOUR HORWELL LIMITED are www.seymourhorwell.co.uk, and www.seymour-horwell.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and four months. The distance to to Torquay Rail Station is 5.5 miles; to Paignton Rail Station is 6.8 miles; to Dawlish Rail Station is 7 miles; to Totnes Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Seymour Horwell Limited is a Private Limited Company. The company registration number is 01733399. Seymour Horwell Limited has been working since 21 June 1983. The present status of the company is Active. The registered address of Seymour Horwell Limited is 7 Saint Pauls Road Newton Abbot Devon Tq12 2hp. . KING, Miranda is a Secretary of the company. KING, Timothy Peter is a Director of the company. Secretary KING, Peter John Wallace has been resigned. Secretary KING, Susan has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary
KING, Miranda
Appointed Date: 01 November 2002

Director
KING, Timothy Peter

69 years old

Resigned Directors

Secretary
KING, Peter John Wallace
Resigned: 01 October 2002
Appointed Date: 02 April 1992

Secretary
KING, Susan
Resigned: 02 April 1992

Persons With Significant Control

Mr Timothy Peter King
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

SEYMOUR HORWELL LIMITED Events

29 Mar 2017
Confirmation statement made on 28 March 2017 with updates
18 Oct 2016
Total exemption small company accounts made up to 30 April 2016
03 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-03
  • GBP 25,008

13 Oct 2015
Total exemption small company accounts made up to 30 April 2015
26 Apr 2015
Satisfaction of charge 7 in full
...
... and 78 more events
08 Dec 1987
Return made up to 05/11/87; full list of members

10 Jul 1987
Return made up to 31/12/86; full list of members

10 Jul 1987
Full accounts made up to 30 April 1986

28 Mar 1987
New secretary appointed;director resigned

21 Jun 1983
Incorporation

SEYMOUR HORWELL LIMITED Charges

4 February 2015
Charge code 0173 3399 0009
Delivered: 5 February 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a seymour horwell greenhill way…
7 January 2015
Charge code 0173 3399 0008
Delivered: 13 January 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
30 January 2004
Legal mortgage
Delivered: 5 February 2004
Status: Satisfied on 26 April 2015
Persons entitled: Hsbc Bank PLC
Description: F/H property at sww site greenhill way kingsteignton. With…
23 January 2004
Debenture
Delivered: 24 January 2004
Status: Satisfied on 26 April 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 May 1995
Debenture
Delivered: 19 May 1995
Status: Satisfied on 17 September 2012
Persons entitled: Chartered Trust PLC
Description: Fixed and floating charges over the undertaking and all…
5 August 1994
Charge
Delivered: 20 August 1994
Status: Satisfied on 26 April 2015
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
19 August 1983
Charge
Delivered: 30 August 1983
Status: Satisfied on 22 January 1988
Persons entitled: Alpha Romeo Finance Limited
Description: All and any existing and future rights of the company to…
10 August 1983
Charge
Delivered: 16 August 1983
Status: Satisfied on 26 April 2015
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge on undertaking and all property and…
10 August 1983
Legal charge
Delivered: 16 August 1983
Status: Satisfied on 24 January 2004
Persons entitled: Midland Bank PLC
Description: L/H 22 wolborough street newton abbot.