Company NameSeville Holdings Ltd
Company StatusActive
Company Number11403717
CategoryPrivate Limited Company
Incorporation Date7 June 2018(5 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2722Manufacture of steel tubes
SIC 24200Manufacture of tubes, pipes, hollow profiles and related fittings, of steel
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameMrs Vicky Helen Grimley
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2023(5 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Boole's Tools & Pipe Fittings Limited Haigh Av
Whitehill Industrial Estate
Stockport
SK4 1NU
Director NameMr Ryan Adam Seville
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2023(5 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Boole's Tools & Pipe Fittings Limited Haigh Av
Whitehill Industrial Estate
Stockport
SK4 1NU
Director NameMr Michael Oliver Whitehead
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2023(5 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Boole's Tools & Pipe Fittings Limited Haigh Av
Whitehill Industrial Estate
Stockport
SK4 1NU
Director NameMr Terence Seville
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2018(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Boole's Tools & Pipe Fittings Limited Haigh Av
Whitehill Industrial Estate
Stockport
SK4 1NU
Director NameMrs Tracy Anne Seville
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Boole's Tools & Pipe Fittings Limited Haigh Av
Whitehill Industrial Estate
Stockport
SK4 1NU

Location

Registered AddressC/O Boole's Tools & Pipe Fittings Limited Haigh Avenue
Whitehill Industrial Estate
Stockport
SK4 1NU
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Charges

31 August 2018Delivered on: 3 September 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

20 October 2023Termination of appointment of Tracy Anne Seville as a director on 20 October 2023 (1 page)
20 October 2023Notification of Vrm Holdings Limited as a person with significant control on 20 October 2023 (2 pages)
20 October 2023Termination of appointment of Terence Seville as a director on 20 October 2023 (1 page)
20 October 2023Cessation of Tracy Anne Seville as a person with significant control on 20 October 2023 (1 page)
20 October 2023Cessation of Terence Seville as a person with significant control on 20 October 2023 (1 page)
9 October 2023Appointment of Mrs Vicky Helen Grimley as a director on 9 October 2023 (2 pages)
9 October 2023Appointment of Mr Ryan Adam Seville as a director on 9 October 2023 (2 pages)
9 October 2023Appointment of Mr Michael Oliver Whitehead as a director on 9 October 2023 (2 pages)
12 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
12 June 2023Change of details for Mrs Tracy Anne Seville as a person with significant control on 12 June 2023 (2 pages)
12 June 2023Change of details for Mr Terence Seville as a person with significant control on 12 June 2023 (2 pages)
12 June 2023Director's details changed for Mr Terence Seville on 12 June 2023 (2 pages)
12 June 2023Director's details changed for Mrs Tracy Anne Seville on 12 June 2023 (2 pages)
24 April 2023Group of companies' accounts made up to 31 December 2022 (34 pages)
10 June 2022Confirmation statement made on 6 June 2022 with updates (5 pages)
16 May 2022Group of companies' accounts made up to 31 December 2021 (35 pages)
8 July 2021Group of companies' accounts made up to 31 December 2020 (35 pages)
7 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
2 October 2020Group of companies' accounts made up to 31 December 2019 (34 pages)
16 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
11 June 2019Confirmation statement made on 6 June 2019 with updates (4 pages)
14 May 2019Group of companies' accounts made up to 31 December 2018 (34 pages)
29 October 2018Current accounting period shortened from 30 June 2019 to 31 December 2018 (1 page)
19 September 2018Statement of capital following an allotment of shares on 31 August 2018
  • GBP 10,100
(4 pages)
19 September 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 September 2018Registration of charge 114037170001, created on 31 August 2018 (23 pages)
7 June 2018Incorporation
Statement of capital on 2018-06-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)