Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SECKLOE 270 LIMITED
Company Information for

SECKLOE 270 LIMITED

UNIT 4, GRAVELLY INDUSTRIAL ESTATE, BIRMINGHAM, B24 8HZ,
Company Registration Number
05489685
Private Limited Company
Active

Company Overview

About Seckloe 270 Ltd
SECKLOE 270 LIMITED was founded on 2005-06-23 and has its registered office in Birmingham. The organisation's status is listed as "Active". Seckloe 270 Limited is a Private Limited Company registered in UNITED KINGDOM 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
SECKLOE 270 LIMITED
 
Legal Registered Office
UNIT 4
GRAVELLY INDUSTRIAL ESTATE
BIRMINGHAM
B24 8HZ
Other companies in B12
 
Filing Information
Company Number 05489685
Company ID Number 05489685
Date formed 2005-06-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts FULL
Last Datalog update: 2023-08-06 07:38:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SECKLOE 270 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 SECKLOE 270 LIMITED

Current Directors
Officer Role Date Appointed
ARRAN PETER FEWKES
Director 2016-09-01
GARY KEVIN VICARY
Director 2006-08-14
Previous Officers
Officer Role Date Appointed Date Resigned
STEVE FLEMING
Director 2016-09-01 2018-06-26
NEIL EDWIN TOWNSEND
Director 2016-01-12 2016-10-31
CHRISTOPHER TYLER
Director 2006-08-14 2016-01-12
STUART WILLIAM JONES
Company Secretary 2006-08-14 2012-10-31
EMW SECRETARIES LIMITED
Company Secretary 2005-06-23 2006-08-14
EMW DIRECTORS LIMITED
Director 2005-06-23 2006-08-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ARRAN PETER FEWKES UNITED OPTICAL INDUSTRIES LIMITED Director 2016-09-01 CURRENT 1995-05-02 Active - Proposal to Strike off
ARRAN PETER FEWKES SECKLOE 302 LIMITED Director 2016-09-01 CURRENT 2006-03-08 Active - Proposal to Strike off
ARRAN PETER FEWKES SEEBECK 136 LIMITED Director 2016-09-01 CURRENT 2015-11-27 Active
ARRAN PETER FEWKES E. BITTNER LIMITED Director 2016-09-01 CURRENT 1913-07-16 Active - Proposal to Strike off
ARRAN PETER FEWKES BIRMINGHAM OPTICAL GROUP LIMITED Director 2016-09-01 CURRENT 1972-01-19 Active
ARRAN PETER FEWKES SUPPORT SERVICES HUB LTD Director 2016-06-01 CURRENT 2016-06-01 Dissolved 2017-05-16
GARY KEVIN VICARY UNITED OPTICAL INDUSTRIES LIMITED Director 2016-01-12 CURRENT 1995-05-02 Active - Proposal to Strike off
GARY KEVIN VICARY BIRMINGHAM OPTICAL GROUP LIMITED Director 2016-01-12 CURRENT 1972-01-19 Active
GARY KEVIN VICARY SEEBECK 136 LIMITED Director 2016-01-11 CURRENT 2015-11-27 Active
GARY KEVIN VICARY GARY VICARY BUSINESS CONSULTANCY LIMITED Director 2007-09-12 CURRENT 2007-09-12 Active - Proposal to Strike off
GARY KEVIN VICARY GV ENTERPRISES LTD Director 1999-12-06 CURRENT 1999-12-01 Active - Proposal to Strike off

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
2023-07-31FULL ACCOUNTS MADE UP TO 31/10/22
2023-07-03CONFIRMATION STATEMENT MADE ON 23/06/23, WITH NO UPDATES
2023-03-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054896850004
2023-03-06REGISTRATION OF A CHARGE / CHARGE CODE 054896850005
2022-10-31AAFULL ACCOUNTS MADE UP TO 31/10/21
2022-09-12APPOINTMENT TERMINATED, DIRECTOR GARY KEVIN VICARY
2022-09-12TM01APPOINTMENT TERMINATED, DIRECTOR GARY KEVIN VICARY
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES
2021-07-29AAFULL ACCOUNTS MADE UP TO 31/10/20
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES
2020-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 054896850004
2020-11-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054896850003
2020-10-29AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH NO UPDATES
2019-07-25AAFULL ACCOUNTS MADE UP TO 31/10/18
2019-07-25AAFULL ACCOUNTS MADE UP TO 31/10/18
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES
2019-06-21CH01Director's details changed for Mr Arran Peter Fewkes on 2019-06-21
2019-06-21CH01Director's details changed for Mr Arran Peter Fewkes on 2019-06-21
2019-03-15CH01Director's details changed for Mr Arran Peter Fewkes on 2019-03-14
2019-03-15CH01Director's details changed for Mr Arran Peter Fewkes on 2019-03-14
2018-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 054896850003
2018-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/18 FROM 583 Moseley Road Birmingham West Midlands B12 9BL
2018-11-13PSC05Change of details for Seebeck 136 Limited as a person with significant control on 2018-10-01
2018-08-08AD03Registers moved to registered inspection location of C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
2018-08-07TM01APPOINTMENT TERMINATED, DIRECTOR STEVE FLEMING
2018-08-01AAFULL ACCOUNTS MADE UP TO 31/10/17
2018-07-03LATEST SOC03/07/18 STATEMENT OF CAPITAL;GBP 264420
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES
2018-06-27PSC02Notification of Seebeck 136 Limited as a person with significant control on 2016-04-06
2018-06-27PSC09Withdrawal of a person with significant control statement on 2018-06-27
2018-06-27PSC08Notification of a person with significant control statement
2018-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARRAN PETER FEWKES / 07/05/2018
2018-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVE FLEMING / 07/05/2018
2017-08-07AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 264420
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR NEIL EDWIN TOWNSEND
2016-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15
2016-09-16AP01DIRECTOR APPOINTED MR ARRAN PETER FEWKES
2016-09-16AP01DIRECTOR APPOINTED STEVE FLEMING
2016-07-18AR0123/06/16 ANNUAL RETURN FULL LIST
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 264420
2016-03-24SH02Statement of capital on 2016-03-09 GBP264,420
2016-01-21AP01DIRECTOR APPOINTED NEIL TOWNSEND
2016-01-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TYLER
2016-01-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 054896850002
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 293000
2015-06-24AR0123/06/15 ANNUAL RETURN FULL LIST
2015-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14
2014-12-31DISS40DISS40 (DISS40(SOAD))
2014-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13
2014-11-04GAZ1FIRST GAZETTE
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 293000
2014-07-02AR0123/06/14 FULL LIST
2013-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12
2013-07-18AR0123/06/13 FULL LIST
2012-11-01TM02APPOINTMENT TERMINATED, SECRETARY STUART JONES
2012-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11
2012-07-10AR0123/06/12 FULL LIST
2011-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10
2011-07-13AR0123/06/11 FULL LIST
2011-06-23AD02SAIL ADDRESS CHANGED FROM: C/O C/O EMW PICTON HOWELL LLP SEEBECK HOUSE 1 SEEBECK PLACE KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8FR UNITED KINGDOM
2010-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09
2010-07-09AR0123/06/10 FULL LIST
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY KEVIN VICARY / 04/06/2010
2010-06-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-06-28AD02SAIL ADDRESS CREATED
2010-03-01SH0104/02/10 STATEMENT OF CAPITAL GBP 293000
2009-12-02DISS40DISS40 (DISS40(SOAD))
2009-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/08
2009-12-01GAZ1FIRST GAZETTE
2009-08-18363aRETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS
2008-10-31363(288)DIRECTOR'S PARTICULARS CHANGED
2008-10-31363sRETURN MADE UP TO 23/06/08; NO CHANGE OF MEMBERS
2008-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/07
2007-11-19363sRETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS
2007-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/06
2007-09-19225ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/10/06
2007-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-08-25395PARTICULARS OF MORTGAGE/CHARGE
2006-08-25287REGISTERED OFFICE CHANGED ON 25/08/06 FROM: SECKLOE HOUSE, 101 NORTH 13TH STREET, CENTRAL MILTON KEYNES BUCKS MK9 3NX
2006-08-25225ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/10/07
2006-08-25123NC INC ALREADY ADJUSTED 14/08/06
2006-08-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-25288bSECRETARY RESIGNED
2006-08-25288bDIRECTOR RESIGNED
2006-08-25288aNEW SECRETARY APPOINTED
2006-08-25288aNEW DIRECTOR APPOINTED
2006-08-25288aNEW DIRECTOR APPOINTED
2006-08-25RES12VARYING SHARE RIGHTS AND NAMES
2006-08-25RES04£ NC 10000/300000 14/08
2006-08-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-08-25RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-08-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-08-2588(2)RAD 15/08/06--------- £ SI 200000@1=200000 £ IC 88000/288000
2006-08-2588(2)RAD 15/08/06--------- £ SI 25000@1=25000 £ IC 63000/88000
2006-08-2588(2)RAD 14/08/06--------- £ SI 62999@1=62999 £ IC 1/63000
2006-07-28363sRETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS
2005-06-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SECKLOE 270 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-12-01
Fines / Sanctions
No fines or sanctions have been issued against SECKLOE 270 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-12 Outstanding CLYDESDALE BANK PLC (TRADING AS CLYDESDALE AND YORKSHIRE BANK)
DEBENTURE 2006-08-25 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
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 SECKLOE 270 LIMITED

Intangible Assets
Patents
We have not found any records of SECKLOE 270 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SECKLOE 270 LIMITED
Trademarks
We have not found any records of SECKLOE 270 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SECKLOE 270 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 (64209 - Activities of other holding companies n.e.c.) as SECKLOE 270 LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where SECKLOE 270 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySECKLOE 270 LIMITEDEvent Date2009-12-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SECKLOE 270 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 SECKLOE 270 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.