Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SESCOMATICS
Company Information for

SESCOMATICS

3 THE MALTINGS, WETMORE ROAD, BURTON ON TRENT, STAFFORDSHIRE, DE14 1SE,
Company Registration Number
01272630
Private Unlimited Company
Active

Company Overview

About Sescomatics
SESCOMATICS was founded on 1976-08-11 and has its registered office in Burton On Trent. The organisation's status is listed as "Active". Sescomatics is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SESCOMATICS
 
Legal Registered Office
3 THE MALTINGS
WETMORE ROAD
BURTON ON TRENT
STAFFORDSHIRE
DE14 1SE
Other companies in DE14
 
Filing Information
Company Number 01272630
Company ID Number 01272630
Date formed 1976-08-11
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 30/09/2017
Account next due 
Latest return 26/11/2015
Return next due 24/12/2016
Type of accounts DORMANT
Last Datalog update: 2018-10-04 10:41:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SESCOMATICS
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SESCOMATICS

Current Directors
Officer Role Date Appointed
CARYS DAMON
Company Secretary 2015-03-23
STEWART FRANK BRADLEY BAKER
Director 2017-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN JOHN HOLMES
Director 2015-03-24 2017-09-22
JAMES WILLIAM O'HALLERAN
Director 1998-10-01 2015-04-02
STEVEN JOHN HOLMES
Company Secretary 2009-07-01 2015-03-23
ANNETTE OLDHAM
Company Secretary 2008-11-28 2009-07-01
SUSAN ALBION
Company Secretary 2006-06-06 2008-11-28
RUSSELL BLACKBURN HOYLE
Director 1998-08-03 2008-09-30
DAVID PAGE
Director 1992-09-01 2007-01-22
DAVID PAGE
Company Secretary 1993-03-10 2006-06-06
KEITH IAN SMITH
Director 1996-03-01 2003-05-16
BRIAN LESLIE BEER
Director 1998-10-01 2000-07-13
PAUL LANGLEY
Director 1996-03-01 2000-07-13
TIMOTHY JOHN MASSEY
Director 1999-10-18 2000-07-13
CHRISTOPHER NEIL SIMON
Director 1999-10-11 2000-07-13
NEIL CHINN
Director 1998-10-01 2000-06-12
GERALD EDWARD HARRISON
Director 1996-03-01 1999-04-12
JOHN MICHAEL DAY
Director 1996-03-01 1998-12-31
MERVYN PETER CHILDS
Director 1997-03-03 1998-08-01
ANTONY DAVID PORTNO
Director 1996-03-01 1997-06-13
ROGER DEAN WITHERS
Director 1996-03-01 1997-03-27
CHRISTOPHER BUTLER
Director 1992-11-20 1996-02-29
DAVID THOMAS CUSKER
Director 1992-11-20 1996-02-29
IAIN JOHN GRANT NAPIER
Director 1994-08-01 1996-02-29
MICHAEL ROBERT THOMPSON
Director 1994-02-14 1996-02-29
OTTO CHARLES DARBY
Director 1992-11-20 1994-08-01
PAUL THOMAS
Director 1992-05-11 1994-02-14
PAUL THOMAS
Company Secretary 1992-05-11 1993-03-10
PETER CHARLES SHERLOCK
Director 1992-05-11 1992-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEWART FRANK BRADLEY BAKER INSPIRED GAMING (ITALY) LIMITED Director 2017-09-22 CURRENT 2010-10-26 Active
STEWART FRANK BRADLEY BAKER INSPIRED GAMING (COLOMBIA) LIMITED Director 2017-09-22 CURRENT 2011-07-13 Active
STEWART FRANK BRADLEY BAKER INSPIRED GAMING (GREECE) LIMITED Director 2017-09-22 CURRENT 2014-09-15 Active
STEWART FRANK BRADLEY BAKER MAM SERVICES LIMITED Director 2017-09-21 CURRENT 1996-04-19 Active - Proposal to Strike off
STEWART FRANK BRADLEY BAKER REVOLUTION ENTERTAINMENT SYSTEMS HOLDINGS LIMITED Director 2017-09-21 CURRENT 1997-10-03 Active
STEWART FRANK BRADLEY BAKER VIRTUAL RACING SYSTEMS LIMITED Director 2017-09-21 CURRENT 2004-02-24 Active - Proposal to Strike off
STEWART FRANK BRADLEY BAKER KOSSWAY AUTOMATICS WESTERN Director 2017-09-21 CURRENT 1972-09-04 Active
STEWART FRANK BRADLEY BAKER HARGREAVES MACHINES LIMITED Director 2017-09-21 CURRENT 1975-05-13 Active - Proposal to Strike off
STEWART FRANK BRADLEY BAKER INSPIRED GAMING LIMITED Director 2017-09-21 CURRENT 2000-01-26 Active
STEWART FRANK BRADLEY BAKER INSPIRED TECHNOLOGY UK LIMITED Director 2017-09-21 CURRENT 2001-08-07 Active
STEWART FRANK BRADLEY BAKER 115CR (150) LIMITED Director 2017-09-21 CURRENT 2002-04-30 Active
STEWART FRANK BRADLEY BAKER EVER 2532 LIMITED Director 2017-09-21 CURRENT 2004-12-06 Active - Proposal to Strike off
STEWART FRANK BRADLEY BAKER INSPIRED GAMING (VENTURES) LIMITED Director 2017-09-21 CURRENT 2011-05-18 Active
STEWART FRANK BRADLEY BAKER REVOLUTION ENTERTAINMENT SYSTEMS LIMITED Director 2017-09-21 CURRENT 1965-11-19 Active
STEWART FRANK BRADLEY BAKER INSPIRED BROADCAST NETWORKS LIMITED Director 2017-09-21 CURRENT 1974-10-18 Active
STEWART FRANK BRADLEY BAKER INN STYLE LEISURE Director 2017-09-21 CURRENT 1975-05-22 Active - Proposal to Strike off
STEWART FRANK BRADLEY BAKER LEISURE LINK ELECTRONIC ENTERTAINMENT LIMITED Director 2017-09-21 CURRENT 1986-10-24 Active
STEWART FRANK BRADLEY BAKER REVOLUTION ENTERTAINMENT SYSTEMS (2) LIMITED Director 2017-09-21 CURRENT 1998-05-01 Active - Proposal to Strike off
STEWART FRANK BRADLEY BAKER INSPIRED GAMING (INTERNATIONAL) LIMITED Director 2017-09-21 CURRENT 2000-01-26 Active
STEWART FRANK BRADLEY BAKER INSPIRED GAMING (UK) LIMITED Director 2017-05-04 CURRENT 1998-05-18 Active
STEWART FRANK BRADLEY BAKER INSPIRED GAMING (HOLDINGS) LIMITED Director 2017-05-04 CURRENT 2004-12-06 Active
STEWART FRANK BRADLEY BAKER INSPIRED GAMING GROUP LIMITED Director 2017-05-04 CURRENT 2006-05-03 Active
STEWART FRANK BRADLEY BAKER GAMING ACQUISITIONS LIMITED Director 2017-05-04 CURRENT 2010-01-09 Active
STEWART FRANK BRADLEY BAKER DMWSL 632 LIMITED Director 2017-05-04 CURRENT 2010-03-03 Active
STEWART FRANK BRADLEY BAKER DMWSL 631 LIMITED Director 2017-05-04 CURRENT 2010-03-03 Active
STEWART FRANK BRADLEY BAKER DMWSL 633 LIMITED Director 2017-05-04 CURRENT 2010-03-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-06-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17
2017-11-30LATEST SOC30/11/17 STATEMENT OF CAPITAL;GBP 1
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES
2017-11-15RES13CANCEL SHARE PREM A./C 18/10/2017
2017-11-15RES06REDUCE ISSUED CAPITAL 18/10/2017
2017-09-29TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HOLMES
2017-09-29AP01DIRECTOR APPOINTED MR STEWART FRANK BRADLEY BAKER
2017-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/09/16
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 101000
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-04-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/09/15
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 101000
2015-11-26AR0126/11/15 FULL LIST
2015-05-26AR0111/05/15 FULL LIST
2015-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/14
2015-04-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES O'HALLERAN
2015-03-25AP01DIRECTOR APPOINTED MR STEVEN JOHN HOLMES
2015-03-25AP03SECRETARY APPOINTED MRS CARYS DAMON
2015-03-25TM02APPOINTMENT TERMINATED, SECRETARY STEVEN HOLMES
2014-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/13
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 101000
2014-06-05AR0111/05/14 FULL LIST
2013-05-20AR0111/05/13 FULL LIST
2013-02-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/12
2012-05-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/09/11
2012-05-29AR0111/05/12 FULL LIST
2011-05-12AR0111/05/11 FULL LIST
2011-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/09/10
2010-06-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/09/09
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM O'HALLERAN / 01/10/2009
2010-05-21AR0111/05/10 FULL LIST
2010-05-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN JOHN HOLMES / 01/10/2009
2009-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/08
2009-07-06288aSECRETARY APPOINTED MR STEVEN JOHN HOLMES
2009-07-06288bAPPOINTMENT TERMINATED SECRETARY ANNETTE OLDHAM
2009-05-28363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2008-12-10288bAPPOINTMENT TERMINATED SECRETARY SUSAN ALBION
2008-12-10288aSECRETARY APPOINTED ANNETTE OLDHAM
2008-11-19288bAPPOINTMENT TERMINATED DIRECTOR RUSSELL HOYLE
2008-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/07
2008-06-04363aRETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS
2007-11-27CERT3CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD
2007-11-2749(8)(b)DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD
2007-11-2749(8)(a)MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD
2007-11-2749(1)APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD
2007-11-27MARREREGISTRATION MEMORANDUM AND ARTICLES
2007-11-27RES02REREG OTHER 16/10/07
2007-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-05-25363aRETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS
2007-02-19288bDIRECTOR RESIGNED
2006-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/09/05
2006-06-22288aNEW SECRETARY APPOINTED
2006-06-22288bSECRETARY RESIGNED
2006-06-19MEM/ARTSARTICLES OF ASSOCIATION
2006-06-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-06363aRETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS
2005-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/09/04
2005-06-06363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-06363sRETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS
2005-05-27288cDIRECTOR'S PARTICULARS CHANGED
2005-02-16RES13AGREEMENT AND DEED 28/01/05
2005-02-16RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-02-15288cDIRECTOR'S PARTICULARS CHANGED
2005-02-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/03
2004-06-11363sRETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS
2003-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/02
2003-06-08288bDIRECTOR RESIGNED
2003-05-22363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-22363sRETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS
2002-06-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/01
2002-05-24363sRETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS
2002-01-30288cDIRECTOR'S PARTICULARS CHANGED
2001-12-19288cDIRECTOR'S PARTICULARS CHANGED
2001-10-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-10-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2001-05-31363sRETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS
2001-04-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2000-07-19288bDIRECTOR RESIGNED
2000-07-17288bDIRECTOR RESIGNED
2000-07-17288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SESCOMATICS or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SESCOMATICS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF AMENDMENT AND RESTATEMENT TO A COMPOSITE GUARANTEE AND DEBENTURE DATED 3RD AUGUST 1998 (THE "DEED") 1999-03-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC(AS SECURITY TRUSTEE FOR THE SECURITY BENEFICIARIES)(THE "SECURITY TRUSTEE")
COMPOSITE GUARANTEE AND DEBENTURE 1998-08-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-09-27
Annual Accounts
2013-09-28
Annual Accounts
2012-09-29
Annual Accounts
2011-09-24
Annual Accounts
2010-09-25
Annual Accounts
2009-09-26
Annual Accounts
2008-09-27

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SESCOMATICS

Intangible Assets
Patents
We have not found any records of SESCOMATICS registering or being granted any patents
Domain Names
We do not have the domain name information for SESCOMATICS
Trademarks
We have not found any records of SESCOMATICS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SESCOMATICS. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as SESCOMATICS are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where SESCOMATICS is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SESCOMATICS any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SESCOMATICS any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.