Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SEP (SITE ENGINEERING PERSONNEL) LIMITED
Company Information for

SEP (SITE ENGINEERING PERSONNEL) LIMITED

UNIT 6 HOLLAND BUSINESS PARK SPA LANE, LATHOM, ORMSKIRK, L40 6LN,
Company Registration Number
02019070
Private Limited Company
Active

Company Overview

About Sep (site Engineering Personnel) Ltd
SEP (SITE ENGINEERING PERSONNEL) LIMITED was founded on 1986-05-13 and has its registered office in Ormskirk. The organisation's status is listed as "Active". Sep (site Engineering Personnel) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SEP (SITE ENGINEERING PERSONNEL) LIMITED
 
Legal Registered Office
UNIT 6 HOLLAND BUSINESS PARK SPA LANE
LATHOM
ORMSKIRK
L40 6LN
Other companies in WN8
 
Filing Information
Company Number 02019070
Company ID Number 02019070
Date formed 1986-05-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts FULL
Last Datalog update: 2024-06-07 15:35:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEP (SITE ENGINEERING PERSONNEL) 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 SEP (SITE ENGINEERING PERSONNEL) LIMITED

Current Directors
Officer Role Date Appointed
DOROTHY LORRAINE WYNNE
Company Secretary 2001-06-30
ANDREW GAUDIE
Director 2009-01-01
MARK HAYES
Director 2014-05-01
CARL SPENCER HOUSBEY
Director 1999-04-14
JOSEPH JOHNSON
Director 1991-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
SHAUN SYKES
Director 2003-07-01 2017-11-08
CARL RENE DANBY
Director 2002-04-09 2015-03-09
JOSEPH JOHNSON
Company Secretary 1991-03-31 2001-06-30
DAVID CAIN
Director 1991-03-31 2001-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW GAUDIE SURVEY & ENGINEERING PROJECTS LIMITED Director 2016-05-31 CURRENT 2004-02-06 Active
MARK HAYES SURVEY & ENGINEERING PROJECTS LIMITED Director 2016-05-31 CURRENT 2004-02-06 Active
CARL SPENCER HOUSBEY SURVEY & ENGINEERING PROJECTS LIMITED Director 2016-05-31 CURRENT 2004-02-06 Active
CARL SPENCER HOUSBEY TEAM DRAINAGE LTD Director 2014-04-14 CURRENT 2014-04-03 In Administration/Administrative Receiver
CARL SPENCER HOUSBEY HAWKINS CONSTRUCTION (NORTHERN) LIMITED Director 2005-12-20 CURRENT 2000-10-06 Liquidation
JOSEPH JOHNSON SEP PROFESSIONAL SERVICES LIMITED Director 2016-04-21 CURRENT 2016-04-21 Active
JOSEPH JOHNSON TEAM DRAINAGE LTD Director 2014-04-03 CURRENT 2014-04-03 In Administration/Administrative Receiver
JOSEPH JOHNSON HAWKINS CONSTRUCTION (NORTHERN) LIMITED Director 2005-12-20 CURRENT 2000-10-06 Liquidation
JOSEPH JOHNSON SITE ENGINEERING PERSONNEL LIMITED Director 2004-02-06 CURRENT 2004-02-06 Active
JOSEPH JOHNSON SURVEY & ENGINEERING PROJECTS LIMITED Director 2004-02-06 CURRENT 2004-02-06 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
2024-05-28FULL ACCOUNTS MADE UP TO 31/10/23
2024-01-31REGISTRATION OF A CHARGE / CHARGE CODE 020190700010
2024-01-09DIRECTOR APPOINTED MR RYAN PHILIP WESTHOFF
2023-07-31FULL ACCOUNTS MADE UP TO 31/10/22
2023-06-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2023-04-26REGISTRATION OF A CHARGE / CHARGE CODE 020190700009
2023-04-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-04-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2023-04-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2023-04-19CONFIRMATION STATEMENT MADE ON 19/04/23, WITH NO UPDATES
2022-08-23Termination of appointment of Dorothy Lorraine Wynne on 2022-08-05
2022-04-22CS01CONFIRMATION STATEMENT MADE ON 19/04/22, WITH UPDATES
2022-04-21AP03Appointment of Mr Ryan Philip Westhoff as company secretary on 2022-04-21
2022-03-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/21
2022-01-17Director's details changed for Mr Drew Brynmoor Arscott on 2022-01-17
2022-01-17Director's details changed for Mr Drew Brynmoor Arscott on 2022-01-17
2022-01-17SECRETARY'S DETAILS CHNAGED FOR DOROTHY LORRAINE WYNNE on 2022-01-17
2022-01-17SECRETARY'S DETAILS CHNAGED FOR DOROTHY LORRAINE WYNNE on 2022-01-17
2022-01-17Director's details changed for Mr Oliver Charles Brooks on 2022-01-17
2022-01-17Director's details changed for Mr Oliver Charles Brooks on 2022-01-17
2022-01-17Director's details changed for Mr Carl Spencer Housbey on 2022-01-17
2022-01-17Director's details changed for Mr Carl Spencer Housbey on 2022-01-17
2022-01-17Director's details changed for Mr Benjamin Thomas Johnson on 2022-01-17
2022-01-17Director's details changed for Mr Benjamin Thomas Johnson on 2022-01-17
2022-01-17Director's details changed for Mr Luke Nixon on 2022-01-17
2022-01-17Director's details changed for Mr Luke Nixon on 2022-01-17
2022-01-17Director's details changed for Mr Neil Paul Webster on 2022-01-17
2022-01-17Director's details changed for Mr Neil Paul Webster on 2022-01-17
2022-01-17Change of details for Three Shapes Management Limited as a person with significant control on 2022-01-17
2022-01-17Change of details for Three Shapes Management Limited as a person with significant control on 2022-01-17
2022-01-17PSC05Change of details for Three Shapes Management Limited as a person with significant control on 2022-01-17
2022-01-17CH01Director's details changed for Mr Drew Brynmoor Arscott on 2022-01-17
2022-01-17CH03SECRETARY'S DETAILS CHNAGED FOR DOROTHY LORRAINE WYNNE on 2022-01-17
2022-01-04REGISTERED OFFICE CHANGED ON 04/01/22 FROM 33 Sandy Lane Skelmersdale Lancashire WN8 8LA
2022-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/22 FROM 33 Sandy Lane Skelmersdale Lancashire WN8 8LA
2021-05-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 19/04/21, WITH NO UPDATES
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 19/04/20, WITH NO UPDATES
2020-03-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-03-17AP01DIRECTOR APPOINTED MR DREW BRYNMOOR ARSCOTT
2020-03-16AP01DIRECTOR APPOINTED MR OLIVER CHARLES BROOKS
2020-02-06TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH JOHNSON
2020-02-06PSC02Notification of Three Shapes Management Limited as a person with significant control on 2020-01-31
2020-02-06PSC07CESSATION OF JOSEPH JOHNSON AS A PERSON OF SIGNIFICANT CONTROL
2019-07-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK HAYES
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES
2019-04-25PSC04Change of details for Mr. Joseph Johnson as a person with significant control on 2018-04-20
2019-04-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-04-01CH01Director's details changed for Andrew Gaudie on 2019-03-29
2019-04-01CH03Secretary's details changed
2019-04-01PSC04Change of details for Mr. Joseph Johnson as a person with significant control on 2019-03-29
2019-03-29CH01Director's details changed for Mr Carl Spencer Housbey on 2019-03-29
2019-03-29PSC04Change of details for Mr. Joseph Johnson as a person with significant control on 2019-03-29
2018-05-01LATEST SOC01/05/18 STATEMENT OF CAPITAL;GBP 100
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES
2018-04-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/17
2017-11-08TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN SYKES
2017-11-08TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN SYKES
2017-04-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/16
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2017-01-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-03AR0131/03/16 ANNUAL RETURN FULL LIST
2016-04-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/15
2015-04-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/14
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-08AR0131/03/15 ANNUAL RETURN FULL LIST
2015-03-12TM01APPOINTMENT TERMINATED, DIRECTOR CARL RENE DANBY
2014-05-02AP01DIRECTOR APPOINTED MARK HAYES
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-15AR0131/03/14 ANNUAL RETURN FULL LIST
2014-04-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/13
2013-04-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/12
2013-04-09AR0131/03/13 ANNUAL RETURN FULL LIST
2012-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2012-04-26AR0131/03/12 FULL LIST
2011-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2011-04-05AR0131/03/11 FULL LIST
2011-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2010-03-31AR0131/03/10 FULL LIST
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GAUDIE / 31/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL RENE DANBY / 31/03/2010
2009-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2009-03-31363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-01-05288aDIRECTOR APPOINTED ANDREW GAUDIE
2008-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2008-05-15363sRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-05-09363sRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2006-04-18363sRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-04-04395PARTICULARS OF MORTGAGE/CHARGE
2006-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2006-03-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-10395PARTICULARS OF MORTGAGE/CHARGE
2005-04-08363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2004-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-05-21363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-21363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-07-10288aNEW DIRECTOR APPOINTED
2003-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-04-08363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-08363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2002-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2002-04-16288aNEW DIRECTOR APPOINTED
2002-04-12363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2001-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-08-01288bSECRETARY RESIGNED
2001-08-01288aNEW SECRETARY APPOINTED
2001-08-01288bDIRECTOR RESIGNED
2001-03-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-03-22363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2001-03-06395PARTICULARS OF MORTGAGE/CHARGE
2000-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-04-11363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
1999-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-07-05288aNEW DIRECTOR APPOINTED
1999-04-18363(288)DIRECTOR'S PARTICULARS CHANGED
1999-04-18363sRETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS
1998-10-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-08-25395PARTICULARS OF MORTGAGE/CHARGE
1998-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-06-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-06-19363sRETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS
1997-10-30363sRETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS
1997-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1997-10-03CERTNMCOMPANY NAME CHANGED SURVEY & ENGINEERING PROJECTS LI MITED CERTIFICATE ISSUED ON 06/10/97
1996-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1996-04-22363sRETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS
1995-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1995-04-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-04-27363sRETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS
1994-04-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-04-27363sRETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities

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 SEP (SITE ENGINEERING PERSONNEL) 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 SEP (SITE ENGINEERING PERSONNEL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL ASSIGNMENT 2011-03-23 Outstanding HSBC BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2006-04-04 Outstanding HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
LEGAL MORTGAGE 2005-05-10 Satisfied HSBC BANK PLC
DEBENTURE 2001-03-06 Outstanding HSBC BANK PLC
DEBENTURE 1998-08-24 Satisfied EURO SALES FINANCE PLC
MORTGAGE DEBENTURE 1990-06-08 Satisfied NATIONWIDE ANGLIA BUILDING SOCIETY
MORTGAGE 1990-06-08 Satisfied NATIONWIDE ANGLIA BUILDING SOCIETY
FIXED AND FLOATING CHARGE 1988-04-08 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 SEP (SITE ENGINEERING PERSONNEL) LIMITED

Intangible Assets
Patents
We have not found any records of SEP (SITE ENGINEERING PERSONNEL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SEP (SITE ENGINEERING PERSONNEL) LIMITED
Trademarks
We have not found any records of SEP (SITE ENGINEERING PERSONNEL) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SEP (SITE ENGINEERING PERSONNEL) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wigan Council 2015-02-19 GBP £4,500 Capital Expenditure
Wigan Council 2015-02-11 GBP £2,975 Capital Expenditure
Wigan Council 2013-11-20 GBP £1,840 Supplies & Services
Wigan Council 2013-11-20 GBP £1,840 Supplies & Services
Wigan Council 2013-01-08 GBP £10,800 Supplies & Services
Wigan Council 2013-01-08 GBP £10,800 Supplies & Services

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 SEP (SITE ENGINEERING PERSONNEL) 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 SEP (SITE ENGINEERING PERSONNEL) 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 SEP (SITE ENGINEERING PERSONNEL) 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.