SEAGRAVE DEVELOPMENTS LIMITED
WELLINGBOROUGH GLENOVA LIMITED

Hellopages » Northamptonshire » Wellingborough » NN8 4LH

Company number 04128660
Status Active
Incorporation Date 20 December 2000
Company Type Private Limited Company
Address 38A BROAD GREEN, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN8 4LH
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Registration of charge 041286600010, created on 8 November 2016; Registration of charge 041286600009, created on 8 November 2016. The most likely internet sites of SEAGRAVE DEVELOPMENTS LIMITED are www.seagravedevelopments.co.uk, and www.seagrave-developments.co.uk. The predicted number of employees is 180 to 190. The company’s age is twenty-four years and ten months. Seagrave Developments Limited is a Private Limited Company. The company registration number is 04128660. Seagrave Developments Limited has been working since 20 December 2000. The present status of the company is Active. The registered address of Seagrave Developments Limited is 38a Broad Green Wellingborough Northamptonshire Nn8 4lh. The company`s financial liabilities are £1033.06k. It is £96.77k against last year. And the total assets are £5645.34k, which is £2907.89k against last year. HARMON, John Charles is a Secretary of the company. HARMON, Emma Susan is a Director of the company. HARMON, John Charles is a Director of the company. Secretary HARMON, Emma Susan has been resigned. Nominee Secretary WHITE ROSE FORMATIONS LIMITED has been resigned. Director HARMON, John Charles has been resigned. Nominee Director WRF INTERNATIONAL LIMITED has been resigned. The company operates in "Construction of commercial buildings".


seagrave developments Key Finiance

LIABILITIES £1033.06k
+10%
CASH n/a
TOTAL ASSETS £5645.34k
+106%
All Financial Figures

Current Directors

Secretary
HARMON, John Charles
Appointed Date: 31 January 2001

Director
HARMON, Emma Susan
Appointed Date: 31 January 2001
56 years old

Director
HARMON, John Charles
Appointed Date: 01 April 2005
58 years old

Resigned Directors

Secretary
HARMON, Emma Susan
Resigned: 14 February 2001
Appointed Date: 07 February 2001

Nominee Secretary
WHITE ROSE FORMATIONS LIMITED
Resigned: 07 February 2001
Appointed Date: 20 December 2000

Director
HARMON, John Charles
Resigned: 14 February 2001
Appointed Date: 07 February 2001
58 years old

Nominee Director
WRF INTERNATIONAL LIMITED
Resigned: 07 February 2001
Appointed Date: 20 December 2000

Persons With Significant Control

Seagrave Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SEAGRAVE DEVELOPMENTS LIMITED Events

21 Dec 2016
Confirmation statement made on 20 December 2016 with updates
08 Nov 2016
Registration of charge 041286600010, created on 8 November 2016
08 Nov 2016
Registration of charge 041286600009, created on 8 November 2016
30 Aug 2016
Total exemption small company accounts made up to 31 December 2015
22 Dec 2015
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100

...
... and 59 more events
13 Feb 2001
New director appointed
13 Feb 2001
New secretary appointed
13 Feb 2001
Registered office changed on 13/02/01 from: sovereign house 7 station road kettering northamptonshire NN15 7HH
13 Feb 2001
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

20 Dec 2000
Incorporation

SEAGRAVE DEVELOPMENTS LIMITED Charges

8 November 2016
Charge code 0412 8660 0010
Delivered: 8 November 2016
Status: Outstanding
Persons entitled: Homes and Communities Agency
Description: 38A broad green wellingborough northamptonshire NN8 4LH…
8 November 2016
Charge code 0412 8660 0009
Delivered: 8 November 2016
Status: Outstanding
Persons entitled: The Homes and Communites Agency
Description: Contains fixed charge…
7 April 2010
Debenture
Delivered: 13 April 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
27 May 2005
Legal mortgage
Delivered: 2 June 2005
Status: Satisfied on 24 April 2010
Persons entitled: Hsbc Bank PLC
Description: F/H - 12 alexandra street, burton latimer, kettering…
13 May 2005
Legal mortgage
Delivered: 14 May 2005
Status: Satisfied on 24 April 2010
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a factory premises, carey street…
21 July 2004
Legal mortgage
Delivered: 27 July 2004
Status: Satisfied on 24 April 2010
Persons entitled: Hsbc Bank PLC
Description: Land on the south side of deeble road kettering t/no's…
27 August 2003
Legal mortgage
Delivered: 29 August 2003
Status: Satisfied on 24 April 2010
Persons entitled: Hsbc Bank PLC
Description: The property k/a deeble road servce station deeble road…
2 May 2003
Legal mortgage
Delivered: 7 May 2003
Status: Satisfied on 24 April 2010
Persons entitled: Hsbc Bank PLC
Description: The f/h plot 2 103 overstone road sywell northampton. With…
29 May 2001
Legal mortgage
Delivered: 8 June 2001
Status: Satisfied on 24 April 2010
Persons entitled: Hsbc Bank PLC
Description: Nene close barton seagrave kettering northants…
12 February 2001
Debenture
Delivered: 16 February 2001
Status: Satisfied on 24 April 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…