Southend-On-Sea
SS2 6UN
Director Name | Gail Marie Fisher |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(35 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | . Newark Road South Eastfield Industrial Estate Glenrothes Fife KY7 4NS Scotland |
Director Name | Graeme William Shaw |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(35 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Chief Operating Officer |
Country of Residence | Scotland |
Correspondence Address | . Newark Road South Eastfield Industrial Estate Glenrothes Fife KY7 4NS Scotland |
Director Name | Hicks (2) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 January 2019(32 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months |
Correspondence Address | Unit 2 Bruntingthorpe Industrial Estate Upper Bruntingthorpe Lutterworth Leicestershire LE17 5QZ |
Director Name | Colin Richardson |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1988(2 years, 4 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 21 October 2002) |
Role | Executive |
Correspondence Address | Stockingwood Farm Hillesden Buckingham Buckinghamshire MK18 4DE |
Director Name | Prof Stephen Robert Sverdloff |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1988(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 October 1996) |
Role | Electronics Engineer |
Correspondence Address | Bosworth House Berridges Lane Husbands Bosworth Leicestershire LE17 6LQ |
Director Name | Mr John Timothy Thornton |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1988(2 years, 4 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 19 September 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Clares Cottage Gayhurst Newport Pagnell Bucks MK16 8LG |
Director Name | Ronald James Tulleth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1988(2 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 27 November 1989) |
Role | Executive |
Correspondence Address | 10 Netherby Park Glenrothes Fife KY6 3PL Scotland |
Director Name | Mr Allan Derek Lee James |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1988(2 years, 4 months after company formation) |
Appointment Duration | 34 years, 8 months (resigned 31 August 2023) |
Role | Executive |
Country of Residence | Scotland |
Correspondence Address | West Lodge Strathenry Glenrothes Fife KY6 3HY Scotland |
Secretary Name | Mr John Timothy Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1988(2 years, 4 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 19 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clares Cottage Gayhurst Newport Pagnell Bucks MK16 8LG |
Director Name | Dr John Murray Bruce |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(5 years after company formation) |
Appointment Duration | 27 years, 2 months (resigned 02 October 2018) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 Mactaggart Way Pitcairn Glenrothes Fife KY7 6FA Scotland |
Director Name | Mr David Klein |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1996(10 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 April 2005) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 10 Thurley Close Southoe St Neots Cambridgeshire PE19 5YH |
Director Name | Mr Andrew Mark Deacon |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 September 2008) |
Role | Managing Director |
Correspondence Address | 2 Wheelwright Close South Kilworth Leicestershire LE17 6EL |
Director Name | Advanced Eco Technology Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2006(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 March 2010) |
Correspondence Address | Milner House 18 Parliament Street Hamilton Bermuda |
Secretary Name | CCW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2008(22 years, 4 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 31 May 2023) |
Correspondence Address | Crescent House Carnegie Campus Enterprise Way Dunfermline Fife KY11 8GR Scotland |
Website | www.semefab.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01592 630630 |
Telephone region | Kirkcaldy |
Registered Address | . Newark Road South Eastfield Industrial Estate Glenrothes Fife KY7 4NS Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes Central and Thornton |
1.000k at £1 | Hicks (2) LTD 99.90% Ordinary C |
---|---|
600 at £1 | Hicks (2) LTD 0.06% Ordinary B |
300 at £1 | Mr Allan Derek Lee James 0.03% Ordinary A |
86 at £1 | Mr John Murray Bruce 0.01% Ordinary A |
14 at £1 | Douglas Christie Storrs 0.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £9,056,814 |
Gross Profit | £2,633,446 |
Net Worth | £8,237,685 |
Cash | £362,570 |
Current Liabilities | £1,981,396 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (3 weeks, 5 days from now) |
27 June 2011 | Delivered on: 5 July 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as unit h newark road south glenrothes ffe 86367 and subjects that form part and portion of units h& j and ground at newark road south glenrothes FFE5919. Outstanding |
---|---|
13 September 2007 | Delivered on: 19 September 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects on the north side of newark road south, eastfield industrial estate, glenrothes FFE855. Outstanding |
11 September 2007 | Delivered on: 15 September 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit j newark road south, glenrothes FFE5919. Outstanding |
17 May 2007 | Delivered on: 24 May 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
12 August 1997 | Delivered on: 15 August 1997 Satisfied on: 13 December 2008 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Four areas of ground at newark road north & south,eastfield industrial estate, glenrothes. Fully Satisfied |
7 July 1995 | Delivered on: 25 July 1995 Satisfied on: 13 December 2008 Persons entitled: Glenrothes Development Corporation Classification: Standard security Secured details: All sums due or to become due. Particulars: Eastfield industrial estate,blackwood road/newark road south,glenrothes. Fully Satisfied |
31 October 1986 | Delivered on: 14 November 1986 Satisfied on: 15 September 2007 Persons entitled: Barclays Bank PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
8 September 2020 | Full accounts made up to 31 October 2019 (34 pages) |
---|---|
5 June 2020 | Cancellation of shares. Statement of capital on 27 April 2020
|
29 May 2020 | Confirmation statement made on 10 May 2020 with updates (5 pages) |
22 May 2020 | Purchase of own shares.
|
26 June 2019 | Full accounts made up to 31 October 2018 (32 pages) |
14 May 2019 | Confirmation statement made on 10 May 2019 with updates (4 pages) |
25 January 2019 | Appointment of Hicks (2) Limited as a director on 17 January 2019 (3 pages) |
22 October 2018 | Termination of appointment of John Murray Bruce as a director on 2 October 2018 (1 page) |
26 July 2018 | Full accounts made up to 31 October 2017 (32 pages) |
10 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
19 July 2017 | Full accounts made up to 31 October 2016 (30 pages) |
19 July 2017 | Full accounts made up to 31 October 2016 (30 pages) |
21 June 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
21 June 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
6 June 2017 | Resolutions
|
6 June 2017 | Resolutions
|
24 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
29 April 2016 | Full accounts made up to 31 October 2015 (25 pages) |
29 April 2016 | Full accounts made up to 31 October 2015 (25 pages) |
28 July 2015 | Full accounts made up to 31 October 2014 (25 pages) |
28 July 2015 | Full accounts made up to 31 October 2014 (25 pages) |
26 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
8 September 2014 | Auditor's resignation (1 page) |
8 September 2014 | Auditor's resignation (1 page) |
6 August 2014 | Full accounts made up to 31 October 2013 (23 pages) |
6 August 2014 | Full accounts made up to 31 October 2013 (23 pages) |
8 July 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
5 August 2013 | Full accounts made up to 31 October 2012 (25 pages) |
5 August 2013 | Full accounts made up to 31 October 2012 (25 pages) |
29 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (6 pages) |
29 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (6 pages) |
11 July 2012 | Full accounts made up to 31 October 2011 (25 pages) |
11 July 2012 | Full accounts made up to 31 October 2011 (25 pages) |
14 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (6 pages) |
14 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (6 pages) |
5 July 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
5 July 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
3 June 2011 | Registered office address changed from Newark Road South Eastfield Industrial Estate Glenrothes Fife KY7 4NT on 3 June 2011 (1 page) |
3 June 2011 | Registered office address changed from Newark Road South Eastfield Industrial Estate Glenrothes Fife KY7 4NT on 3 June 2011 (1 page) |
3 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (6 pages) |
3 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (6 pages) |
3 June 2011 | Registered office address changed from Newark Road South Eastfield Industrial Estate Glenrothes Fife KY7 4NT on 3 June 2011 (1 page) |
4 May 2011 | Full accounts made up to 31 October 2010 (25 pages) |
4 May 2011 | Full accounts made up to 31 October 2010 (25 pages) |
11 March 2011 | Resolutions
|
11 March 2011 | Company name changed semefab (scotland) LIMITED\certificate issued on 11/03/11
|
11 March 2011 | Resolutions
|
11 March 2011 | Company name changed semefab (scotland) LIMITED\certificate issued on 11/03/11
|
3 August 2010 | Full accounts made up to 31 October 2009 (25 pages) |
3 August 2010 | Full accounts made up to 31 October 2009 (25 pages) |
20 July 2010 | Statement of company's objects (2 pages) |
20 July 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Statement of company's objects (2 pages) |
20 July 2010 | Secretary's details changed for Ccw Secretaries Limited on 10 May 2010 (2 pages) |
20 July 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Secretary's details changed for Ccw Secretaries Limited on 10 May 2010 (2 pages) |
20 July 2010 | Resolutions
|
20 July 2010 | Resolutions
|
17 March 2010 | Termination of appointment of Advanced Eco Technology Ltd as a director (2 pages) |
17 March 2010 | Termination of appointment of Advanced Eco Technology Ltd as a director (2 pages) |
30 December 2009 | Annual return made up to 10 May 2009 with a full list of shareholders (7 pages) |
30 December 2009 | Annual return made up to 10 May 2009 with a full list of shareholders (7 pages) |
10 June 2009 | Return made up to 10/05/09; full list of members (5 pages) |
10 June 2009 | Return made up to 10/05/09; full list of members (5 pages) |
15 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
15 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
15 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
15 December 2008 | Secretary appointed ccw secretaries LIMITED (2 pages) |
15 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
15 December 2008 | Secretary appointed ccw secretaries LIMITED (2 pages) |
1 December 2008 | Appointment terminated secretary john thornton (1 page) |
1 December 2008 | Appointment terminated director john thornton (1 page) |
1 December 2008 | Appointment terminated (1 page) |
1 December 2008 | Appointment terminated director andrew deacon (1 page) |
1 December 2008 | Appointment terminated secretary john thornton (1 page) |
1 December 2008 | Appointment terminated director andrew deacon (1 page) |
1 December 2008 | Appointment terminated (1 page) |
1 December 2008 | Appointment terminated director john thornton (1 page) |
16 July 2008 | Full accounts made up to 31 October 2007 (21 pages) |
16 July 2008 | Full accounts made up to 31 October 2007 (21 pages) |
30 May 2008 | Director's change of particulars / andrew deacon / 01/06/2007 (1 page) |
30 May 2008 | Return made up to 10/05/08; full list of members (6 pages) |
30 May 2008 | Return made up to 10/05/08; full list of members (6 pages) |
30 May 2008 | Director's change of particulars / andrew deacon / 01/06/2007 (1 page) |
19 September 2007 | Partic of mort/charge * (3 pages) |
19 September 2007 | Partic of mort/charge * (3 pages) |
15 September 2007 | Partic of mort/charge * (3 pages) |
15 September 2007 | Partic of mort/charge * (3 pages) |
15 September 2007 | Dec mort/charge * (2 pages) |
15 September 2007 | Dec mort/charge * (2 pages) |
16 July 2007 | Full accounts made up to 31 October 2006 (20 pages) |
16 July 2007 | Full accounts made up to 31 October 2006 (20 pages) |
5 June 2007 | Return made up to 10/05/07; full list of members (4 pages) |
5 June 2007 | Return made up to 10/05/07; full list of members (4 pages) |
24 May 2007 | Partic of mort/charge * (3 pages) |
24 May 2007 | Partic of mort/charge * (3 pages) |
30 January 2007 | New director appointed (2 pages) |
30 January 2007 | New director appointed (2 pages) |
15 January 2007 | New director appointed (2 pages) |
15 January 2007 | New director appointed (2 pages) |
14 June 2006 | Full accounts made up to 31 October 2005 (23 pages) |
14 June 2006 | Full accounts made up to 31 October 2005 (23 pages) |
30 May 2006 | Return made up to 10/05/06; full list of members (4 pages) |
30 May 2006 | Return made up to 10/05/06; full list of members (4 pages) |
6 September 2005 | Full accounts made up to 31 October 2004 (21 pages) |
6 September 2005 | Full accounts made up to 31 October 2004 (21 pages) |
1 June 2005 | Return made up to 10/05/05; full list of members (4 pages) |
1 June 2005 | Return made up to 10/05/05; full list of members (4 pages) |
9 May 2005 | Director resigned (1 page) |
9 May 2005 | Director resigned (1 page) |
15 June 2004 | Full accounts made up to 31 October 2003 (23 pages) |
15 June 2004 | Full accounts made up to 31 October 2003 (23 pages) |
2 June 2004 | Return made up to 10/05/04; full list of members (4 pages) |
2 June 2004 | Return made up to 10/05/04; full list of members (4 pages) |
3 June 2003 | Full accounts made up to 31 October 2002 (21 pages) |
3 June 2003 | Full accounts made up to 31 October 2002 (21 pages) |
20 May 2003 | Return made up to 10/05/03; full list of members (9 pages) |
20 May 2003 | Return made up to 10/05/03; full list of members (9 pages) |
2 November 2002 | Director resigned (1 page) |
2 November 2002 | Director resigned (1 page) |
1 August 2002 | Full accounts made up to 31 October 2001 (16 pages) |
1 August 2002 | Full accounts made up to 31 October 2001 (16 pages) |
17 May 2002 | Return made up to 10/05/02; full list of members (9 pages) |
17 May 2002 | Return made up to 10/05/02; full list of members (9 pages) |
8 August 2001 | Full accounts made up to 31 October 2000 (20 pages) |
8 August 2001 | Full accounts made up to 31 October 2000 (20 pages) |
29 May 2001 | Return made up to 10/05/01; full list of members
|
29 May 2001 | Return made up to 10/05/01; full list of members
|
11 August 2000 | Full accounts made up to 31 October 1999 (16 pages) |
11 August 2000 | Full accounts made up to 31 October 1999 (16 pages) |
5 June 2000 | Return made up to 10/05/00; full list of members (8 pages) |
5 June 2000 | Return made up to 10/05/00; full list of members (8 pages) |
13 July 1999 | Full accounts made up to 31 October 1998 (19 pages) |
13 July 1999 | Full accounts made up to 31 October 1998 (19 pages) |
7 June 1999 | Return made up to 10/05/99; no change of members (6 pages) |
7 June 1999 | Return made up to 10/05/99; no change of members (6 pages) |
6 July 1998 | Full accounts made up to 31 October 1997 (19 pages) |
6 July 1998 | Full accounts made up to 31 October 1997 (19 pages) |
14 May 1998 | Return made up to 10/05/98; no change of members (6 pages) |
14 May 1998 | Return made up to 10/05/98; no change of members (6 pages) |
15 August 1997 | Partic of mort/charge * (5 pages) |
15 August 1997 | Partic of mort/charge * (5 pages) |
28 July 1997 | Full accounts made up to 31 October 1996 (18 pages) |
28 July 1997 | Full accounts made up to 31 October 1996 (18 pages) |
5 June 1997 | Return made up to 10/05/97; full list of members (8 pages) |
5 June 1997 | Return made up to 10/05/97; full list of members (8 pages) |
9 April 1997 | £ nc 1000/1001000 19/03/97 (1 page) |
9 April 1997 | Ad 20/03/97--------- £ si 1000000@1=1000000 £ ic 1000/1001000 (2 pages) |
9 April 1997 | Particulars of contract relating to shares (4 pages) |
9 April 1997 | Resolutions
|
9 April 1997 | Resolutions
|
9 April 1997 | Resolutions
|
9 April 1997 | £ nc 1000/1001000 19/03/97 (1 page) |
9 April 1997 | Particulars of contract relating to shares (4 pages) |
9 April 1997 | Resolutions
|
9 April 1997 | Resolutions
|
9 April 1997 | Memorandum and Articles of Association (7 pages) |
9 April 1997 | Resolutions
|
9 April 1997 | Ad 20/03/97--------- £ si 1000000@1=1000000 £ ic 1000/1001000 (2 pages) |
9 April 1997 | Memorandum and Articles of Association (7 pages) |
9 April 1997 | Resolutions
|
9 April 1997 | Resolutions
|
12 November 1996 | New director appointed (2 pages) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | New director appointed (2 pages) |
20 August 1996 | Full accounts made up to 31 October 1995 (18 pages) |
20 August 1996 | Full accounts made up to 31 October 1995 (18 pages) |
23 May 1996 | Return made up to 10/05/96; no change of members (6 pages) |
23 May 1996 | Return made up to 10/05/96; no change of members (6 pages) |
30 April 1996 | Alterations to a floating charge (5 pages) |
30 April 1996 | Alterations to a floating charge (5 pages) |
25 July 1995 | Partic of mort/charge * (3 pages) |
25 July 1995 | Partic of mort/charge * (3 pages) |
19 May 1994 | Return made up to 10/05/94; full list of members
|
19 May 1994 | Return made up to 10/05/94; full list of members
|
22 February 1994 | Memorandum and Articles of Association (12 pages) |
22 February 1994 | Memorandum and Articles of Association (12 pages) |
22 February 1994 | Resolutions
|
13 May 1993 | Return made up to 10/05/93; full list of members (7 pages) |
13 May 1993 | Return made up to 10/05/93; full list of members (7 pages) |
7 December 1990 | Return made up to 10/05/90; full list of members (7 pages) |
7 December 1990 | Return made up to 10/05/90; full list of members (7 pages) |
14 August 1989 | Return made up to 01/06/89; full list of members (8 pages) |
14 August 1989 | Return made up to 01/06/89; full list of members (8 pages) |
3 February 1989 | Return made up to 16/12/88; full list of members (10 pages) |
3 February 1989 | Return made up to 16/12/88; full list of members (10 pages) |
23 July 1986 | Certificate of incorporation (1 page) |
23 July 1986 | Incorporation (18 pages) |
23 July 1986 | Certificate of incorporation (1 page) |
23 July 1986 | Incorporation (18 pages) |