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

SEYMOUR-POWELL LIMITED

30 PARK STREET, LONDON, SE1 9EQ,
Company Registration Number
01640184
Private Limited Company
Active

Company Overview

About Seymour-powell Ltd
SEYMOUR-POWELL LIMITED was founded on 1982-06-01 and has its registered office in London. The organisation's status is listed as "Active". Seymour-powell Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SEYMOUR-POWELL LIMITED
 
Legal Registered Office
30 PARK STREET
LONDON
SE1 9EQ
Other companies in SE1
 
Filing Information
Company Number 01640184
Company ID Number 01640184
Date formed 1982-06-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB394607228  
Last Datalog update: 2023-11-06 08:53:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEYMOUR-POWELL LIMITED
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 SEYMOUR-POWELL LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW JOHN GILMORE
Company Secretary 2012-04-19
KATE ASKEY
Director 2017-09-21
MARIEL BROWN
Director 2017-09-21
ADRIAN BARCLAY CAROEN
Director 1999-12-17
JAMES DIX
Director 2016-05-31
ROBERT THOMAS TICKLER ESSEX
Director 2011-07-18
GRAEME RICHARD HARRIS
Director 2011-07-18
DAVID HILARY POWELL
Director 1992-10-18
JONATHAN SHAW
Director 2008-12-05
NICOLE SHERRICK
Director 2017-09-21
MATTHEW TIDNAM
Director 2017-09-21
IAN WHATLEY
Director 2017-09-21
JEREMY WHITE
Director 2017-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW STEVEN HARRISON
Director 2017-09-21 2018-09-05
RICHARD WILLIAM SEYMOUR
Director 1992-10-18 2017-05-16
NEIL HIRST
Director 2008-01-01 2016-06-17
EDWARD CHARLES HEBBLETHWAITE
Director 2008-05-21 2015-12-31
RUSSELL LLOYD
Director 1999-12-17 2015-12-31
PAUL BRUFORD
Company Secretary 2011-11-23 2012-04-19
DAVID FRED FISHER
Director 1999-12-17 2012-02-29
JULIE FAWCETT
Company Secretary 2008-07-14 2011-11-23
IAIN BARRIE JOHNSTON
Director 2008-10-13 2011-07-18
BRYAN GUY WILSHER
Director 2007-09-06 2011-07-18
NICHOLAS CHARLES TALBOT
Director 1999-12-17 2011-05-20
SASKIA HILLECHIEN MARCELLE FREWER
Director 2010-03-31 2010-05-26
JANE ELIZABETH LATHAM
Director 2007-09-06 2008-07-25
ALI GRAY
Company Secretary 2007-09-06 2008-07-14
CHARLES WILSON HOULT
Director 2007-09-06 2008-05-16
EDWARD JAMES HARDY
Director 2007-09-06 2008-02-15
RUSSELL LLOYD
Company Secretary 1999-12-17 2007-09-06
JOHN WILLIAMSON
Director 2001-10-01 2007-09-05
KEVIN MCCULLAGH
Director 2002-06-01 2004-11-01
JAMES WOUDHUYSEN
Director 1999-12-17 2001-06-10
DAVID HILARY POWELL
Company Secretary 1992-10-18 1999-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT THOMAS TICKLER ESSEX IDENTICA LIMITED Director 2017-03-22 CURRENT 1991-12-17 Active - Proposal to Strike off
ROBERT THOMAS TICKLER ESSEX BURPHAM AND WARNINGCAMP PUB COMPANY LTD Director 2016-12-03 CURRENT 2013-01-16 Active
ROBERT THOMAS TICKLER ESSEX DORMANT COMPANY 08480481 LIMITED Director 2015-10-29 CURRENT 2013-04-09 Dissolved 2017-03-14
ROBERT THOMAS TICKLER ESSEX MAGLABS (HOLDINGS) LIMITED Director 2011-09-28 CURRENT 2011-09-28 Active - Proposal to Strike off
ROBERT THOMAS TICKLER ESSEX WRITTLE LIMITED Director 2011-07-18 CURRENT 2004-01-30 Active
ROBERT THOMAS TICKLER ESSEX LOEWY LIMITED Director 2011-07-18 CURRENT 1965-03-29 Active
ROBERT THOMAS TICKLER ESSEX EPOCH DESIGN LIMITED Director 2011-07-18 CURRENT 1995-03-29 Active
ROBERT THOMAS TICKLER ESSEX RAYMOND LOEWY LIMITED Director 2011-07-18 CURRENT 1999-05-05 Active
ROBERT THOMAS TICKLER ESSEX THE TEAM BRAND COMMUNICATION CONSULTANTS LTD Director 2011-07-18 CURRENT 1978-07-28 Active
ROBERT THOMAS TICKLER ESSEX IDENTICA LIMITED Director 2011-07-18 CURRENT 1952-06-04 Active
ROBERT THOMAS TICKLER ESSEX DORMANT COMPANY 03236530 LIMITED Director 2011-07-18 CURRENT 1996-08-06 Active - Proposal to Strike off
ROBERT THOMAS TICKLER ESSEX WILLIAMS MURRAY HAMM LIMITED Director 2011-07-18 CURRENT 1997-01-22 Active
ROBERT THOMAS TICKLER ESSEX WRITTLE PROPERTY LIMITED Director 2011-04-21 CURRENT 2011-04-21 Active
ROBERT THOMAS TICKLER ESSEX ARKEN POP INTERNATIONAL LTD Director 2011-02-18 CURRENT 2010-03-22 Active
ROBERT THOMAS TICKLER ESSEX BARN ELMS SPORTS TRUST Director 2010-11-11 CURRENT 2009-09-22 Active
ROBERT THOMAS TICKLER ESSEX BRANDED LIMITED Director 2007-03-30 CURRENT 1983-03-22 Active
ROBERT THOMAS TICKLER ESSEX BRANDED AGENCY GROUP LIMITED Director 2007-03-30 CURRENT 2002-06-18 Active
ROBERT THOMAS TICKLER ESSEX CONNECT PRINT LTD Director 2006-08-14 CURRENT 2006-08-14 Active - Proposal to Strike off
ROBERT THOMAS TICKLER ESSEX 20/20 LIMITED Director 2006-05-09 CURRENT 1988-03-31 Active
ROBERT THOMAS TICKLER ESSEX BEYOND COMMUNICATIONS LTD Director 2006-04-06 CURRENT 2006-03-13 Active
ROBERT THOMAS TICKLER ESSEX MAGNET HARLEQUIN LIMITED Director 2006-03-27 CURRENT 2006-03-27 Active
ROBERT THOMAS TICKLER ESSEX WRITTLE HOLDINGS LIMITED Director 2004-10-14 CURRENT 2004-09-09 Active
GRAEME RICHARD HARRIS IDENTICA LIMITED Director 2017-03-22 CURRENT 1991-12-17 Active - Proposal to Strike off
GRAEME RICHARD HARRIS BEYOND COMMUNICATIONS LTD Director 2017-01-01 CURRENT 2006-03-13 Active
GRAEME RICHARD HARRIS 20/20 LIMITED Director 2017-01-01 CURRENT 1988-03-31 Active
GRAEME RICHARD HARRIS BRANDED LIMITED Director 2017-01-01 CURRENT 1983-03-22 Active
GRAEME RICHARD HARRIS ARKEN POP INTERNATIONAL LTD Director 2017-01-01 CURRENT 2010-03-22 Active
GRAEME RICHARD HARRIS DORMANT COMPANY 08480481 LIMITED Director 2016-06-22 CURRENT 2013-04-09 Dissolved 2017-03-14
GRAEME RICHARD HARRIS BRANDED AGENCY GROUP LIMITED Director 2016-01-01 CURRENT 2002-06-18 Active
GRAEME RICHARD HARRIS MAGLABS LIMITED Director 2014-12-10 CURRENT 2008-10-06 Active
GRAEME RICHARD HARRIS MAGLABS (HOLDINGS) LIMITED Director 2014-12-10 CURRENT 2011-09-28 Active - Proposal to Strike off
GRAEME RICHARD HARRIS MAGNET HARLEQUIN LIMITED Director 2013-03-13 CURRENT 2006-03-27 Active
GRAEME RICHARD HARRIS CONNECT PRINT LTD Director 2012-07-31 CURRENT 2006-08-14 Active - Proposal to Strike off
GRAEME RICHARD HARRIS WRITTLE PROPERTY LIMITED Director 2012-03-15 CURRENT 2011-04-21 Active
GRAEME RICHARD HARRIS WRITTLE HOLDINGS LIMITED Director 2011-09-16 CURRENT 2004-09-09 Active
GRAEME RICHARD HARRIS WRITTLE LIMITED Director 2011-07-18 CURRENT 2004-01-30 Active
GRAEME RICHARD HARRIS LOEWY LIMITED Director 2011-07-18 CURRENT 1965-03-29 Active
GRAEME RICHARD HARRIS EPOCH DESIGN LIMITED Director 2011-07-18 CURRENT 1995-03-29 Active
GRAEME RICHARD HARRIS RAYMOND LOEWY LIMITED Director 2011-07-18 CURRENT 1999-05-05 Active
GRAEME RICHARD HARRIS THE TEAM BRAND COMMUNICATION CONSULTANTS LTD Director 2011-07-18 CURRENT 1978-07-28 Active
GRAEME RICHARD HARRIS IDENTICA LIMITED Director 2011-07-18 CURRENT 1952-06-04 Active
GRAEME RICHARD HARRIS DORMANT COMPANY 03236530 LIMITED Director 2011-07-18 CURRENT 1996-08-06 Active - Proposal to Strike off
GRAEME RICHARD HARRIS WILLIAMS MURRAY HAMM LIMITED Director 2011-07-18 CURRENT 1997-01-22 Active
GRAEME RICHARD HARRIS CORBURY LIMITED Director 2008-05-15 CURRENT 2008-05-15 Active
DAVID HILARY POWELL EGGAR FORRESTER GROUP HOLDINGS LIMITED Director 2018-01-01 CURRENT 2015-12-04 Active
DAVID HILARY POWELL FOXTONS RUBY LIMITED Director 2018-01-01 CURRENT 2015-12-04 Active
DAVID HILARY POWELL D&G BLOCK MANAGEMENT HOLDINGS LIMITED Director 2018-01-01 CURRENT 2015-12-04 Active
DAVID HILARY POWELL D&G ASSET MANAGEMENT HOLDINGS LIMITED Director 2018-01-01 CURRENT 2015-12-04 Active - Proposal to Strike off
DAVID HILARY POWELL THE EGGAR FORRESTER GROUP LIMITED Director 2018-01-01 CURRENT 1949-03-04 Active
DAVID HILARY POWELL WRITTLE HOLDINGS LIMITED Director 2012-04-16 CURRENT 2004-09-09 Active
DAVID HILARY POWELL THE SCHOOL OF COMMUNICATION ARTS LIMITED Director 2011-01-06 CURRENT 1994-04-11 Active - Proposal to Strike off
DAVID HILARY POWELL D&AD TRADING LIMITED Director 2011-01-06 CURRENT 2004-12-15 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
2023-09-28Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-28Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-28Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-28Audit exemption subsidiary accounts made up to 2022-12-31
2023-06-07Memorandum articles filed
2023-06-07Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-09-13FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-13AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES
2021-07-03AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH UPDATES
2020-10-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-29TM01APPOINTMENT TERMINATED, DIRECTOR KATE ASKEY
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES
2019-07-18RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-07-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-04SH0131/05/19 STATEMENT OF CAPITAL GBP 1698.6
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES
2018-09-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-05TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW STEVEN HARRISON
2017-10-20CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES
2017-10-17RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2017-10-06AP01DIRECTOR APPOINTED MRS NICOLE SHERRICK
2017-10-06AP01DIRECTOR APPOINTED MS KATE ASKEY
2017-10-06AP01DIRECTOR APPOINTED MS MARIEL BROWN
2017-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2017-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-10-05AP01DIRECTOR APPOINTED MR IAN WHATLEY
2017-10-05AP01DIRECTOR APPOINTED MR MATTHEW STEVEN HARRISON
2017-10-05AP01DIRECTOR APPOINTED MR JEREMY WHITE
2017-10-05AP01DIRECTOR APPOINTED MR MATTHEW TIDNAM
2017-09-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAM SEYMOUR
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 1690.1
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-06-24TM01APPOINTMENT TERMINATED, DIRECTOR NEIL HIRST
2016-06-24AP01DIRECTOR APPOINTED MR JAMES DIX
2016-06-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-19TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL LLOYD
2016-01-19TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD HEBBLETHWAITE
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 1690.1
2015-10-19AR0118/10/15 FULL LIST
2015-09-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 1690.1
2014-11-14AR0118/10/14 FULL LIST
2014-08-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-18LATEST SOC18/10/13 STATEMENT OF CAPITAL;GBP 1690.1
2013-10-18AR0118/10/13 FULL LIST
2013-08-15AUDAUDITOR'S RESIGNATION
2013-06-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-18AR0118/10/12 FULL LIST
2012-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN BARCLAY CAROEN / 18/10/2012
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-06-20RES01ADOPT ARTICLES 31/05/2012
2012-06-20SH0131/05/12 STATEMENT OF CAPITAL GBP 1690.10
2012-05-23AP03SECRETARY APPOINTED MATTHEW JOHN GILMORE
2012-05-23TM02APPOINTMENT TERMINATED, SECRETARY PAUL BRUFORD
2012-03-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FISHER
2011-12-12CC04STATEMENT OF COMPANY'S OBJECTS
2011-12-12RES01ADOPT ARTICLES 15/07/2011
2011-11-25AP03SECRETARY APPOINTED MR PAUL BRUFORD
2011-11-25TM02APPOINTMENT TERMINATED, SECRETARY JULIE FAWCETT
2011-10-26AR0118/10/11 FULL LIST
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-26AP01DIRECTOR APPOINTED MR ROBERT THOMAS TICKLER ESSEX
2011-07-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-07-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-07-21TM01APPOINTMENT TERMINATED, DIRECTOR IAIN JOHNSTON
2011-07-21TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN WILSHER
2011-07-21AP01DIRECTOR APPOINTED MR GRAEME RICHARD HARRIS
2011-06-02TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TALBOT
2010-10-22AR0118/10/10 FULL LIST
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN GUY WILSHER / 01/01/2010
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES TALBOT / 01/01/2010
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SHAW / 01/01/2010
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM SEYMOUR / 01/01/2010
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HILARY POWELL / 01/01/2010
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL LLOYD / 01/01/2010
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN BARRIE JOHNSTON / 01/01/2010
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL HIRST / 01/01/2010
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD HEBBLETHWAITE / 01/01/2010
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRED FISHER / 01/01/2010
2010-06-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-28TM01APPOINTMENT TERMINATED, DIRECTOR SASKIA FREWER
2010-04-21AP01DIRECTOR APPOINTED MS SASKIA FREWER
2010-04-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN BARCLAY CAROEN / 26/11/2009
2009-11-17AR0118/10/09 FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES TALBOT / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SHAW / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM SEYMOUR / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HILARY POWELL / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL LLOYD / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL HIRST / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD HEBBLETHWAITE / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRED FISHER / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN BARCLAY CAROEN / 17/11/2009
2009-11-17CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE FAWCETT / 17/11/2009
2009-08-04287REGISTERED OFFICE CHANGED ON 04/08/2009 FROM CROWN REACH 147A GROSVENOR ROAD LONDON SW1V 3JY
2009-07-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-12288aDIRECTOR APPOINTED MR ED HEBBLETHWAITE
2009-05-12288aDIRECTOR APPOINTED MR NEIL HIRST
2008-12-08288aDIRECTOR APPOINTED MR JONATHAN SHAW
2008-10-27288aDIRECTOR APPOINTED MR IAIN BARRIE JOHNSTON
2008-10-20363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-08-04288bAPPOINTMENT TERMINATED DIRECTOR JANE LATHAM
2008-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation




Licences & Regulatory approval
We could not find any licences issued to SEYMOUR-POWELL LIMITED 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 SEYMOUR-POWELL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2011-07-26 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2011-07-26 Satisfied BARCLAYS BANK PLC
DEED OF ACCESSION AND CHARGE 2007-10-16 Outstanding BARCLAYS BANK PLC
DEED OF ACCESSION AND CHARGE 2007-09-26 Satisfied VSS MEZZANINE PARTNERS, L.P. (SECURITY TRUSTEE)
LEGAL CHARGE 2006-07-20 Satisfied BARCLAYS BANK PLC
DEBENTURE 2005-06-10 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-06-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-01-18 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF SECURITIES (UK) 2002-01-18 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1990-06-07 Satisfied COUTTS & COMPANY
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 SEYMOUR-POWELL LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by SEYMOUR-POWELL LIMITED

SEYMOUR-POWELL LIMITED has registered 2 patents

GB2450695 , GB2484567 ,

Domain Names

SEYMOUR-POWELL LIMITED owns 2 domain names.

seymourpowell.co.uk   cruciblevent.co.uk  

Trademarks
We have not found any records of SEYMOUR-POWELL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEYMOUR-POWELL LIMITED. 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 (90030 - Artistic creation) as SEYMOUR-POWELL LIMITED are:

PAUL HOLMAN ASSOCIATES LTD. £ 481,785
BILL KENWRIGHT LIMITED £ 439,081
SCRIPTOGRAPH LIMITED £ 258,735
BISSET ADAMS LIMITED £ 154,158
AVALON PROMOTIONS LIMITED £ 92,641
IMAGE BOX DESIGN LIMITED £ 48,369
SWINTON LOCK ACTIVITY CENTRE £ 35,554
REAL TIME VIDEO LIMITED £ 32,062
HALLMARK PRODUCTIONS LIMITED £ 27,230
JORDAN PRODUCTIONS LIMITED £ 24,926
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
Outgoings
Business Rates/Property Tax
No properties were found where SEYMOUR-POWELL LIMITED 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.
Import/Export of Goods
Goods imported/exported by SEYMOUR-POWELL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0056031490Nonwovens, whether or not impregnated or laminated, n.e.s., of man-made filaments, weighing > 150 g/m² (excl. coated or covered)
2018-11-0056031490Nonwovens, whether or not impregnated or laminated, n.e.s., of man-made filaments, weighing > 150 g/m² (excl. coated or covered)
2018-11-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2018-11-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2018-11-0094011000Seats for aircraft
2018-11-0094011000Seats for aircraft
2018-08-0090191090Mechano-therapy appliances; massage apparatus; psychological aptitude-testing apparatus (excl. electrical vibratory-massage apparatus)
2018-08-0090191090Mechano-therapy appliances; massage apparatus; psychological aptitude-testing apparatus (excl. electrical vibratory-massage apparatus)
2015-06-0190192000Ozone therapy, oxygen therapy, aerosol therapy, artificial respiration or other therapeutic respiration apparatus
2015-06-0090192000Ozone therapy, oxygen therapy, aerosol therapy, artificial respiration or other therapeutic respiration apparatus
2013-11-0184189990Parts of refrigerating or freezing equipment and heat pumps, n.e.s.
2013-09-0184158100Air conditioning machines incorporating a refrigerating unit and a valve for reversal of the cooling-heat cycle "reversible heat pumps" (excl. of a kind used for persons in motor vehicles and self-contained or "split-system" window or wall air conditioning machines)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SEYMOUR-POWELL LIMITED 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 SEYMOUR-POWELL LIMITED 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.