Seeley International (europe) Limited STOKE-ON-TRENT


Seeley International (europe) started in year 1988 as Private Limited Company with registration number 02309043. The Seeley International (europe) company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Stoke-on-trent at The Glades. Postal code: ST1 5SQ.

The company has 5 directors, namely Jonathan S., Howard C. and Samuele P. and others. Of them, Kathleen S., Frederick S. have been with the company the longest, being appointed on 26 October 1992 and Jonathan S. has been with the company for the least time - from 11 January 2016. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Michael S. who worked with the the company until 30 June 2011.

Seeley International (europe) Limited Address / Contact

Office Address The Glades
Office Address2 Festival Way
Town Stoke-on-trent
Post code ST1 5SQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02309043
Date of Incorporation Wed, 26th Oct 1988
Industry Other manufacturing n.e.c.
End of financial Year 30th September
Company age 36 years old
Account next due date Sun, 30th Jun 2024 (73 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 21st Oct 2023 (2023-10-21)
Last confirmation statement dated Fri, 7th Oct 2022

Company staff

Jonathan S.

Position: Director

Appointed: 11 January 2016

Howard C.

Position: Director

Appointed: 01 July 2011

Samuele P.

Position: Director

Appointed: 01 July 2011

Kathleen S.

Position: Director

Appointed: 26 October 1992

Frederick S.

Position: Director

Appointed: 26 October 1992

Paul P.

Position: Director

Appointed: 18 October 2004

Resigned: 16 May 2018

Michael S.

Position: Secretary

Appointed: 02 May 2002

Resigned: 30 June 2011

Colin N.

Position: Director

Appointed: 03 January 2001

Resigned: 18 October 2004

Michael S.

Position: Director

Appointed: 26 October 1992

Resigned: 30 June 2011

Roy A.

Position: Director

Appointed: 26 October 1992

Resigned: 31 December 2000

Murray M.

Position: Director

Appointed: 26 October 1992

Resigned: 01 August 1999

Alan C.

Position: Director

Appointed: 26 October 1992

Resigned: 02 May 2002

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats established, there is Seeley International (Pty) Limited from Lonsdale, Australia. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Seeley International (Pty) Limited

112 O'sullivan Beach Road, Lonsdale, South Australia, Australia

Legal authority Limited Liability Company
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand28 246151 29980 729
Current Assets1 123 3161 302 7841 337 392
Debtors800 399920 632989 563
Other Debtors  4 463
Property Plant Equipment2 6561 2384 445
Total Inventories294 671230 853267 100
Other
Accrued Liabilities Deferred Income58 27499 18049 355
Accumulated Depreciation Impairment Property Plant Equipment32 54933 96735 575
Amounts Owed By Group Undertakings671 655652 337447 277
Average Number Employees During Period222
Corporation Tax Payable15 42719 79824 053
Creditors114 288207 918143 193
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 4631 463488
Increase From Depreciation Charge For Year Property Plant Equipment 1 4181 608
Net Current Assets Liabilities1 009 0281 094 8661 194 199
Other Creditors35 49755 18665 778
Other Taxation Social Security Payable 32 871 
Prepayments Accrued Income7 35714 44010 326
Profit Loss 84 420102 540
Property Plant Equipment Gross Cost35 20535 20540 020
Total Additions Including From Business Combinations Property Plant Equipment  4 815
Total Assets Less Current Liabilities1 011 6841 096 1041 198 644
Trade Creditors Trade Payables5 0908834 007
Trade Debtors Trade Receivables105 775253 855527 497
Finished Goods 37 776 
Raw Materials294 671193 077 
Recoverable Value-added Tax15 612  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Accounting period extended to Sunday 31st March 2024. Originally it was Saturday 30th September 2023
filed on: 10th, November 2023
Free Download (1 page)

Company search