Check the

SEP LIMITED

Company
SEP LIMITED (03665882)

SEP

Phone: 01423 326 622
A⁺ rating

ABOUT SEP LIMITED

  This weekend saw four generations of trains travelling together along the East Coast main line and SEP was there to witness the historic event. The Flying Scotsman was joined by Virgin’s new Azuma Class 800, a HST Intercity 125 and an Intercity 225 highlighting the past, present and future of travel.  

  The signs are out for the Grand National. Just 1000 no waiters, 400 cones and 500 pieces of ped barrier left to do today. We are almost ready for fun to begin, are you? Happy racing to all, let's hope for nice weather!

Some SEP staff members took part in The 2017 TPS International Pub Quiz yesterday evening in Leeds. It is an annual event organised by the Transport Planning Society, where teams from venues around the UK, and for the first time in the Republic of Ireland, compete to become the champions.

2017 started on New Year's Day for SEP with racing at Cheltenham and we have also had a successful Festival Trials Day

SEP are pleased to be a part of it

And we're off....... Here's to a successful 2017!

SEP Limited - Registered in England No. 366 5882

KEY FINANCES

Year
2014
Assets
£1377.1k ▲ £376.76k (37.66 %)
Cash
£875.19k ▲ £595.12k (212.50 %)
Liabilities
£899.53k ▲ £246.28k (37.70 %)
Net Worth
£477.57k ▲ £130.48k (37.59 %)

REGISTRATION INFO

Company name
SEP LIMITED
Company number
03665882
Status
Active
Categroy
Private Limited Company
Date of Incorporation
11 Nov 1998
Age - 26 years
Home Country
United Kingdom

CONTACTS

Website
sepevents.co.uk
Phones
01423 326 622
01423 324 006
Registered Address
LEEDS INNOVATION CENTRE,
103 CLARENDON ROAD,
LEEDS,
WEST YORKSHIRE,
LS2 9DF

ECONOMIC ACTIVITIES

93290
Other amusement and recreation activities n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

28 Feb 2017
Full accounts made up to 31 July 2016
16 Nov 2016
Confirmation statement made on 11 November 2016 with updates
01 Sep 2016
Termination of appointment of Mark Anthony Mattison as a director on 1 September 2016

CHARGES

30 March 2008
Status
Outstanding
Delivered
10 April 2008
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

SEP LIMITED DIRECTORS

Maxwell James Cawthra

  Acting
Appointed
25 September 2015
Occupation
Director
Role
Director
Age
47
Nationality
British
Address
Leeds Innovation Centre, 103 Clarendon Road, Leeds, West Yorkshire, England, LS2 9DF
Country Of Residence
England
Name
CAWTHRA, Maxwell James

Alex Johnson

  Acting
Appointed
25 September 2015
Occupation
Director
Role
Director
Age
57
Nationality
British
Address
Leeds Innovation Centre, 103 Clarendon Road, Leeds, West Yorkshire, England, LS2 9DF
Country Of Residence
England
Name
JOHNSON, Alex

John Cameron Mcarthur

  Acting
Appointed
25 September 2015
Occupation
Director
Role
Director
Age
50
Nationality
British
Address
Leeds Innovation Centre, 103 Clarendon Road, Leeds, West Yorkshire, England, LS2 9DF
Country Of Residence
England
Name
MCARTHUR, John Cameron

Michael Andrew Rodgers

  Acting
Appointed
29 September 1999
Occupation
Managing Director
Role
Director
Age
63
Nationality
British
Address
Leeds Innovation Centre, 103 Clarendon Road, Leeds, West Yorkshire, England, LS2 9DF
Country Of Residence
England
Name
RODGERS, Michael Andrew

Mark Richard Widd

  Acting
Appointed
01 November 2012
Occupation
Finance Director
Role
Director
Age
55
Nationality
British
Address
Leeds Innovation Centre, 103 Clarendon Road, Leeds, West Yorkshire, England, LS2 9DF
Country Of Residence
United Kingdom
Name
WIDD, Mark Richard

Nicola Jane Rodgers

  Resigned
Appointed
07 February 2001
Resigned
25 September 2015
Occupation
Administrator
Role
Secretary
Nationality
British
Address
High Moor Yard, High Moor Road, Boroughbridge, York, North Yorkshire, United Kingdom, YO51 9DZ
Name
RODGERS, Nicola Jane

Christopher John Soulsby

  Resigned
Appointed
05 January 1999
Resigned
21 December 2000
Role
Secretary
Address
11 Granville Road, Harrogate, North Yorkshire, HG1 1BY
Name
SOULSBY, Christopher John

C & M SECRETARIES LIMITED

  Resigned
Appointed
11 November 1998
Resigned
05 January 1999
Role
Nominee Secretary
Address
PO BOX 55, 7 Spa Road, London, SE16 3QP
Name
C & M SECRETARIES LIMITED

Robert Barrett

  Resigned
Appointed
01 November 2012
Resigned
25 September 2015
Occupation
Event Manager
Role
Director
Age
59
Nationality
British
Address
High Moor Yard, High Moor Road, Boroughbridge, York, North Yorkshire, United Kingdom, YO51 9DZ
Country Of Residence
United Kingdom
Name
BARRETT, Robert

Timothy Charles Birkhead

  Resigned
Appointed
07 February 2001
Resigned
23 August 2005
Occupation
Director
Role
Director
Age
65
Nationality
British
Address
61 Forest Lane, Harrogate, North Yorkshire, HG2 7HB
Name
BIRKHEAD, Timothy Charles

Debroy John Jenkins

  Resigned
Appointed
05 January 1999
Resigned
19 July 2000
Occupation
Director
Role
Director
Age
86
Nationality
British
Address
22 Balmoral Avenue, Shepshed, Loughborough, Leicestershire, LE12 9PX
Name
JENKINS, Debroy John

Andrew Mackinnon

  Resigned
Appointed
01 November 2012
Resigned
25 September 2015
Occupation
Event Manager
Role
Director
Age
44
Nationality
British
Address
High Moor Yard, High Moor Road, Boroughbridge, York, North Yorkshire, United Kingdom, YO51 9DZ
Country Of Residence
United Kingdom
Name
MACKINNON, Andrew

Mark Anthony Mattison

  Resigned
Appointed
25 September 2015
Resigned
01 September 2016
Occupation
Director
Role
Director
Age
62
Nationality
British
Address
Leeds Innovation Centre, 103 Clarendon Road, Leeds, West Yorkshire, England, LS2 9DF
Country Of Residence
United Kingdom
Name
MATTISON, Mark Anthony

Nicola Jane Rodgers

  Resigned
Appointed
02 December 2009
Resigned
25 September 2015
Occupation
Company Secretary
Role
Director
Age
60
Nationality
British
Address
High Moor Yard, High Moor Road, Boroughbridge, York, North Yorkshire, United Kingdom, YO51 9DZ
Country Of Residence
England
Name
RODGERS, Nicola Jane

Christopher John Soulsby

  Resigned
Appointed
05 January 1999
Resigned
21 December 2000
Occupation
Surveyor
Role
Director
Age
77
Nationality
British
Address
11 Granville Road, Harrogate, North Yorkshire, HG1 1BY
Name
SOULSBY, Christopher John

William Wilde

  Resigned
Appointed
05 January 1999
Resigned
23 August 2005
Occupation
Director
Role
Director
Age
93
Nationality
British
Address
Beech Lodge 222 Chester Road, Hartford, Northwich, Cheshire, CW8 1LW
Name
WILDE, William

Penelope Will

  Resigned
Appointed
01 November 2012
Resigned
25 September 2015
Occupation
Event Manager
Role
Director
Age
59
Nationality
British
Address
High Moor Yard, High Moor Road, Boroughbridge, York, North Yorkshire, United Kingdom, YO51 9DZ
Country Of Residence
United Kingdom
Name
WILL, Penelope

C & M REGISTRARS LIMITED

  Resigned
Appointed
11 November 1998
Resigned
05 January 1999
Role
Nominee Director
Address
PO BOX 55, 7 Spa Road, London, SE16 3QP
Name
C & M REGISTRARS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.