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

SEAGER HEATING LIMITED

11 WILLIAMSPORT WAY, LION BARN INDUSTRIAL ESTATE, IPSWICH, SUFFOLK, IP6 8RW,
Company Registration Number
03395937
Private Limited Company
Active

Company Overview

About Seager Heating Ltd
SEAGER HEATING LIMITED was founded on 1997-07-01 and has its registered office in Ipswich. The organisation's status is listed as "Active". Seager Heating Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SEAGER HEATING LIMITED
 
Legal Registered Office
11 WILLIAMSPORT WAY
LION BARN INDUSTRIAL ESTATE
IPSWICH
SUFFOLK
IP6 8RW
Other companies in IP7
 
Filing Information
Company Number 03395937
Company ID Number 03395937
Date formed 1997-07-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 01/07/2015
Return next due 29/07/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB700490180  
Last Datalog update: 2023-10-07 16:32:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEAGER HEATING 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.
Companies with same name SEAGER HEATING LIMITED
The following companies were found which have the same name as SEAGER HEATING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SEAGER HEATING SOLUTIONS LTD GASCOYNE HOUSE MOSELEYS FARM BUSINESS CENTRE FORNHAM ALL SAINTS BURY ST EDMUNDS SUFFOLK IP28 6JY Active - Proposal to Strike off Company formed on the 2019-01-17

Company Officers of SEAGER HEATING LIMITED

Current Directors
Officer Role Date Appointed
KELLY MARIE GREAVES
Director 2005-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
MARK GREAVES
Director 2016-05-31 2017-12-07
MICHELLE RAMPLIN
Director 2000-11-01 2016-05-31
ALAN CHARLES SEAGER
Director 1997-07-01 2016-05-31
GAVIN SEAGER
Director 2000-11-01 2016-05-31
JULIE DEANNE SEAGER
Company Secretary 2002-06-30 2013-12-14
JULIE DEANNE SEAGER
Director 2005-07-14 2013-12-14
CAROL ROOKS
Company Secretary 1997-07-01 2002-06-30
DENNIS JOHN KEEBLE
Director 1997-07-01 1999-12-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KELLY MARIE GREAVES SGR 2016 LIMITED Director 2016-03-16 CURRENT 2016-03-16 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
2023-10-0431/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-03CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES
2022-11-2131/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-21AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2022-02-1631/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-16AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH UPDATES
2021-05-10AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2020-02-25AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES
2019-01-31AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES
2018-03-08AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK GREAVES
2017-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/17 FROM 1 Seager Court Crockatt Road Hadleigh Ipswich Suffolk IP7 6RL
2017-07-06LATEST SOC06/07/17 STATEMENT OF CAPITAL;GBP 31000
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES
2017-02-28AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-08-09AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-21AP01DIRECTOR APPOINTED MR MARK GREAVES
2016-07-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE RAMPLIN
2016-07-21TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SEAGER
2016-07-21TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN SEAGER
2016-07-13AA01Previous accounting period shortened from 31/10/16 TO 31/05/16
2016-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CHARLES SEAGER / 01/04/2016
2016-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN SEAGER / 01/04/2016
2016-03-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 31000
2015-07-16AR0101/07/15 ANNUAL RETURN FULL LIST
2015-04-17AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-25MISCSection 519
2014-07-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/13
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 31000
2014-07-29AR0101/07/14 ANNUAL RETURN FULL LIST
2014-07-25CH01Director's details changed for Mr Gavin Seager on 2014-07-24
2014-04-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY JULIE SEAGER
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR JULIE SEAGER
2013-07-25AR0101/07/13 FULL LIST
2013-05-14AA31/10/12 TOTAL EXEMPTION SMALL
2012-07-27AR0101/07/12 FULL LIST
2012-07-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-07-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN SEAGER / 17/07/2012
2012-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CHARLES SEAGER / 17/07/2012
2012-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / KELLY MARIE GREAVES / 17/07/2012
2012-06-13AA31/10/11 TOTAL EXEMPTION FULL
2011-07-26AR0101/07/11 FULL LIST
2011-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE RAMPLIN / 19/07/2011
2011-06-21AAFULL ACCOUNTS MADE UP TO 31/10/10
2010-08-16AR0101/07/10 FULL LIST
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE RAMPLIN / 01/10/2009
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE DEANNE SEAGER / 01/10/2009
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN SEAGER / 01/10/2009
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / KELLY MARIE GREAVES / 01/10/2009
2010-03-01AAFULL ACCOUNTS MADE UP TO 30/04/09
2010-03-01AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-03-01AA01PREVSHO FROM 30/04/2010 TO 31/10/2009
2009-07-30363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2008-12-09MISCSECTION 519
2008-10-17225CURREXT FROM 31/10/2008 TO 30/04/2009
2008-10-01288cDIRECTOR'S CHANGE OF PARTICULARS / MICHELLE SEAGER / 25/09/2008
2008-08-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/07
2008-07-29363aRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2008-07-24288cDIRECTOR'S CHANGE OF PARTICULARS / KELLY SEAGER / 30/03/2008
2007-07-19288cDIRECTOR'S PARTICULARS CHANGED
2007-07-04395PARTICULARS OF MORTGAGE/CHARGE
2007-07-03363aRETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS
2007-06-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/06
2007-06-05287REGISTERED OFFICE CHANGED ON 05/06/07 FROM: UNIT 41B LADY LANE IND. ESTATE HADLEIGH IPSWICH SUFFOLK IP7 6BQ
2007-06-05353LOCATION OF REGISTER OF MEMBERS
2006-07-06363aRETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2006-06-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/05
2006-05-25288cDIRECTOR'S PARTICULARS CHANGED
2005-08-15288aNEW DIRECTOR APPOINTED
2005-07-21363aRETURN MADE UP TO 01/07/05; NO CHANGE OF MEMBERS
2005-07-04288aNEW DIRECTOR APPOINTED
2005-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2004-07-19363sRETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS
2004-06-23395PARTICULARS OF MORTGAGE/CHARGE
2004-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2003-12-12395PARTICULARS OF MORTGAGE/CHARGE
2003-12-04395PARTICULARS OF MORTGAGE/CHARGE
2003-09-22123NC INC ALREADY ADJUSTED 31/07/03
2003-09-22RES04£ NC 1000/50000 31/07/
2003-09-2288(2)RAD 31/07/03--------- £ SI 30000@1=30000 £ IC 1000/31000
2003-07-14363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-14363sRETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS
2003-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-06-16288cDIRECTOR'S PARTICULARS CHANGED
2003-06-16288cDIRECTOR'S PARTICULARS CHANGED
2002-09-11363sRETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS
2002-09-11288bSECRETARY RESIGNED
2002-09-11288aNEW SECRETARY APPOINTED
2002-09-11363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-11363(287)REGISTERED OFFICE CHANGED ON 11/09/02
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation




Licences & Regulatory approval
We could not find any licences issued to SEAGER HEATING 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 SEAGER HEATING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-07-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-06-10 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-12-12 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-11-27 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2016-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2021-05-31

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 SEAGER HEATING LIMITED

Intangible Assets
Patents
We have not found any records of SEAGER HEATING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SEAGER HEATING LIMITED
Trademarks
We have not found any records of SEAGER HEATING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SEAGER HEATING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Ipswich Borough Council 2016-01-25 GBP £137,082 Capital - Contracts
Ipswich Borough Council 2015-12-14 GBP £141,469 Capital - Contracts
Ipswich Borough Council 2015-11-09 GBP £128,821 Capital - Contracts
Ipswich Borough Council 2015-10-12 GBP £2,929 Payments to Sub-Contractors
Ipswich Borough Council 2015-10-12 GBP £641 Materials and Supplies - Miscellaneous
Ipswich Borough Council 2015-10-05 GBP £94,001 Capital - Contracts
Ipswich Borough Council 2015-09-14 GBP £148,692 Capital - Contracts
Ipswich Borough Council 2015-08-03 GBP £102,641 Capital - Contracts
Ipswich Borough Council 2015-07-13 GBP £-77,977 Capital - Contracts
Ipswich Borough Council 2015-07-13 GBP £117,766 Capital - Contracts
Ipswich Borough Council 2015-06-01 GBP £118,156 Capital - Contracts
Ipswich Borough Council 2015-04-27 GBP £336,223 Capital - Contracts
Ipswich Borough Council 2015-03-09 GBP £110,288 Capital - Contracts
Ipswich Borough Council 2015-02-02 GBP £76,163 Capital - Contracts
Ipswich Borough Council 2014-12-08 GBP £82,634 Capital - Contracts
Ipswich Borough Council 2014-11-03 GBP £40,908 Capital - Contracts
Ipswich Borough Council 2014-10-06 GBP £4,456 Capital - Contracts
Ipswich Borough Council 2014-09-29 GBP £54,672 Capital - Contracts
Ipswich Borough Council 2014-09-08 GBP £33,732 Capital - Contracts
Ipswich Borough Council 2014-08-04 GBP £35,437 Capital - Contracts
Ipswich Borough Council 2014-06-30 GBP £37,815 Capital - Contracts
Ipswich Borough Council 2014-06-09 GBP £58,003 Capital - Contracts
Ipswich Borough Council 2014-05-12 GBP £1,012 Payments to Sub-Contractors
Ipswich Borough Council 2014-05-06 GBP £50,135 Capital - Contracts
Norwich City Council 2012-01-04 GBP £58,065 New Construction, Conversion & Renovation-non Main Contractor
Norwich City Council 2011-06-13 GBP £52,190 New Construction, Conversion & Renovation-non Main Contractor
Norwich City Council 2011-03-29 GBP £35,119 New Construction, Conversion & Renovation-non Main Contractor

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SEAGER HEATING 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SEAGER HEATING 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 SEAGER HEATING 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.