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

SENECA INVESTMENTS AND DEVELOPMENTS LIMITED

MARITIME HOUSE HARBOUR WALK, THE MARINA, HARTLEPOOL, CLEVELAND, TS24 0UX,
Company Registration Number
05042803
Private Limited Company
Active

Company Overview

About Seneca Investments And Developments Ltd
SENECA INVESTMENTS AND DEVELOPMENTS LIMITED was founded on 2004-02-12 and has its registered office in Hartlepool. The organisation's status is listed as "Active". Seneca Investments And Developments Limited is a Private Limited Company registered in 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
SENECA INVESTMENTS AND DEVELOPMENTS LIMITED
 
Legal Registered Office
MARITIME HOUSE HARBOUR WALK
THE MARINA
HARTLEPOOL
CLEVELAND
TS24 0UX
Other companies in TS24
 
Previous Names
SENECA DEVELOPMENTS LIMITED25/01/2011
ZENECA DEVELOPMENTS LIMITED21/11/2009
DURHAM FUTURES LIMITED20/04/2009
Filing Information
Company Number 05042803
Company ID Number 05042803
Date formed 2004-02-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/07/2015
Return next due 06/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB847919571  
Last Datalog update: 2024-01-06 14:20:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SENECA INVESTMENTS AND DEVELOPMENTS LIMITED
The accountancy firm based at this address is WALTONS C W 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 SENECA INVESTMENTS AND DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
MARK EDWARD BETTS
Director 2014-08-01
NEIL ELLIOTT
Director 2014-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JAMES O'DONNELL
Director 2012-08-31 2014-05-31
MARK EDWARD BETTS
Director 2009-10-10 2012-08-31
OWEN HUTCHINSON
Director 2009-03-27 2011-02-17
NEIL ELLIOTT
Director 2004-06-14 2009-10-10
MALCOLM ROBERT DEAN
Company Secretary 2008-02-20 2009-04-22
KEREN BATES
Company Secretary 2004-03-26 2008-02-20
TERENCE BATES
Director 2004-03-26 2008-02-20
PEMEX SERVICES LIMITED
Nominated Secretary 2004-02-12 2004-03-26
AMERSHAM SERVICES LIMITED
Nominated Director 2004-02-12 2004-03-26
PEMEX SERVICES LIMITED
Nominated Director 2004-02-12 2004-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK EDWARD BETTS WIND GENERATION (DUMFRIES) LIMITED Director 2014-12-09 CURRENT 2014-08-28 Dissolved 2016-04-05
MARK EDWARD BETTS MORPETH WATER LTD Director 2014-12-09 CURRENT 2014-12-09 Dissolved 2018-04-17
MARK EDWARD BETTS SENECA GLOBAL ENERGY LIMITED Director 2014-08-01 CURRENT 2012-01-04 Active
NEIL ELLIOTT NATIONWIDE TYRE DISPOSALS LIMITED Director 2017-09-28 CURRENT 2017-09-28 Active
NEIL ELLIOTT S.W.S. LIMITED Director 2016-12-31 CURRENT 1967-05-30 Active
NEIL ELLIOTT NIRAMAX HOLDINGS LIMITED Director 2016-12-31 CURRENT 2007-10-01 Active
NEIL ELLIOTT NIRAMAX GROUP LIMITED Director 2016-12-31 CURRENT 2001-05-15 Active
NEIL ELLIOTT NIRAMAX RUBBER PRODUCTS LIMITED Director 2016-10-06 CURRENT 2016-10-06 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
2023-07-11CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2023-04-0331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-0331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2021-11-08AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-09RP04CS01
2021-08-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS MARK ELLIOTT
2021-08-06PSC07CESSATION OF NEIL ELLIOTT AS A PERSON OF SIGNIFICANT CONTROL
2021-07-31RES12Resolution of varying share rights or name
2021-07-31SH08Change of share class name or designation
2021-07-30SH10Particulars of variation of rights attached to shares
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2020-10-21AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2020-04-03AP01DIRECTOR APPOINTED MR NICHOLAS MARK ELLIOTT
2020-04-03TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ELLIOTT
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2018-12-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 09/07/18, WITH NO UPDATES
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 09/07/17, WITH NO UPDATES
2016-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 050428030010
2016-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 110
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES
2015-12-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 050428030009
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 110
2015-07-22AR0109/07/15 ANNUAL RETURN FULL LIST
2015-07-08AR0110/06/15 ANNUAL RETURN FULL LIST
2015-01-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 050428030008
2014-08-01AP01DIRECTOR APPOINTED MR MARK EDWARD BETTS
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 110
2014-06-19AR0110/06/14 ANNUAL RETURN FULL LIST
2014-06-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER O'DONNELL
2014-05-23CH01Director's details changed for Mr Neil Elliott on 2014-05-01
2014-05-23AP01DIRECTOR APPOINTED MR NEIL ELLIOTT
2014-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/14 FROM Seneca House Tofts Road East Tofts Farm Industrial Estate Hartlepool Cleveland TS25 2BE United Kingdom
2014-01-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-12AR0110/06/13 ANNUAL RETURN FULL LIST
2013-06-10RES01ADOPT ARTICLES 10/06/13
2013-06-10CC04Statement of company's objects
2013-03-04AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK BETTS
2012-09-24AP01DIRECTOR APPOINTED MR PETER JAMES O'DONNELL
2012-06-21AR0110/06/12 FULL LIST
2012-05-16AA31/03/11 TOTAL EXEMPTION SMALL
2012-05-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-02-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-01-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-10-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-10-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-08-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-06-27AR0110/06/11 FULL LIST
2011-05-12SH03RETURN OF PURCHASE OF OWN SHARES
2011-05-06SH0606/05/11 STATEMENT OF CAPITAL GBP 110
2011-04-05AR0115/02/11 FULL LIST
2011-02-24RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2011-02-24RES01ALTER ARTICLES 17/02/2011
2011-02-23SH30DIRECTORS STATEMENT AND AUDITORS REPORT - OUT OF CAPITAL
2011-02-23TM01APPOINTMENT TERMINATED, DIRECTOR OWEN HUTCHINSON
2011-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2011 FROM ZENECA HOUSE TOFTS ROAD EAST TOFTS FARM INDUSTRIAL ESTATE HARTLEPOOL TS25 2BE
2011-01-25RES15CHANGE OF NAME 24/01/2011
2011-01-25CERTNMCOMPANY NAME CHANGED SENECA DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 25/01/11
2011-01-10AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-15AA01PREVEXT FROM 30/09/2009 TO 31/03/2010
2010-03-10AR0115/02/10 FULL LIST
2010-01-14AP01DIRECTOR APPOINTED MR MARK EDWARD BETTS
2010-01-06AA30/09/08 TOTAL EXEMPTION FULL
2009-11-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-21CERTNMCOMPANY NAME CHANGED ZENECA DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 21/11/09
2009-10-23TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ELLIOTT
2009-10-08RES15CHANGE OF NAME 24/09/2009
2009-07-31225PREVSHO FROM 28/02/2009 TO 30/09/2008
2009-06-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-05-28287REGISTERED OFFICE CHANGED ON 28/05/2009 FROM NIRAMAX HOUSE UNIT 6-8 TOFTS ROAD WEST TOFTS ROAD INDUSTRIAL ESTATE HARTLEPOOL TS25 2BQ
2009-05-15RES01ALTER ARTICLES 22/04/2009
2009-05-15288bAPPOINTMENT TERMINATED SECRETARY MALCOLM DEAN
2009-04-27SASHARE AGREEMENT OTC
2009-04-17288aDIRECTOR APPOINTED OWEN HUTCHINSON
2009-04-17CERTNMCOMPANY NAME CHANGED DURHAM FUTURES LIMITED CERTIFICATE ISSUED ON 20/04/09
2009-03-2788(2)AD 20/03/09 GBP SI 10@1=10 GBP IC 100/110
2009-03-13363aRETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS
2009-02-12RES13CONVERTED SHARES 27/01/2009
2009-02-02RES13BOTH SHARE CLASSES CARRY EQUAL VOTING RIGHTS 27/01/2009
2009-02-02RES12VARYING SHARE RIGHTS AND NAMES
2008-12-12288cDIRECTOR'S CHANGE OF PARTICULARS / NEIL ELLIOTT / 04/12/2008
2008-11-07AA28/02/08 TOTAL EXEMPTION FULL
2008-09-16363sRETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS
2008-05-21287REGISTERED OFFICE CHANGED ON 21/05/2008 FROM NIRAMAX HOUSE TOFTS ROAD EAST TOFTS FARM INDUSTRIAL ESTATE HARTLEPOOL TS25 2BE
2008-04-04288bAPPOINTMENT TERMINATED DIRECTOR TERENCE BATES
2008-04-04288bAPPOINTMENT TERMINATED SECRETARY KEREN BATES
2008-04-04288aSECRETARY APPOINTED MALCOLM ROBERT DEAN
2007-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77320 - Renting and leasing of construction and civil engineering machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to SENECA INVESTMENTS AND DEVELOPMENTS 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 SENECA INVESTMENTS AND DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-19 Outstanding HSBC BANK PLC
2015-07-30 Outstanding BARCLAYS BANK PLC
2014-08-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2011-10-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2011-10-06 Outstanding BARCLAYS BANK PLC
DEBENTURE 2011-08-16 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 2005-04-22 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 2005-04-22 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEBENTURE 2005-04-07 Satisfied CLYDESDALE BANK PLC
LEGAL CHARGE 2004-09-14 Satisfied TERENCE BATES
Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 SENECA INVESTMENTS AND DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of SENECA INVESTMENTS AND DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SENECA INVESTMENTS AND DEVELOPMENTS LIMITED
Trademarks
We have not found any records of SENECA INVESTMENTS AND DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SENECA INVESTMENTS AND DEVELOPMENTS 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 (77320 - Renting and leasing of construction and civil engineering machinery and equipment) as SENECA INVESTMENTS AND DEVELOPMENTS LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where SENECA INVESTMENTS AND DEVELOPMENTS 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 SENECA INVESTMENTS AND DEVELOPMENTS 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 SENECA INVESTMENTS AND DEVELOPMENTS 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.