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
-
Check the company
-
UK
-
Leeds
- Company name
- SEP LIMITED
- Company number
- 03665882
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
11 Nov 1998
Age - 27 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
- 48
- 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
- 58
- 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
- 51
- 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
- 64
- 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
- 56
- 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
- 60
- 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
- 66
- 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
- 87
- 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
- 45
- 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
- 63
- 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
- 61
- 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
- 78
- 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
- 94
- 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
- 60
- 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.