Our policy clearly outlines how we processes your personal data and your rights in relation to each data processed. We recommend you carefully read through this document to learn more about our Privacy Policy.

Update Privacy Settings

Check the

J.SEAMER & SON LIMITED

Company

J.SEAMER & SON

Telephone: 01332 348 303
A⁺ rating

ABOUT J.SEAMER & SON LIMITED

J Seamer & Son Ltd is a family joinery business established in 1875 by Mr John Seamer with a primary objective of offering the customer excellent service and an end product manufactured to the highest possible standards.

KEY FINANCE

Year
2016
Assets
£732.98k ▲ £149.67k (25.66 %)
Cash
£369.13k ▲ £100.4k (37.36 %)
Liabilities
£34.42k ▼ £-278.96k (-89.02 %)
Net Worth
£698.55k ▲ £428.62k (158.79 %)

REGISTRATION INFO

Company name
J.SEAMER & SON LIMITED
Company number
00490140
Status
Active
Categroy
Private Limited Company
Date of Incorporation
02 Jan 1951
Age - 74 years
Home Country
United Kingdom

CONTACTS

Website
seamers.co.uk
Phones
01332 348 303
Registered Address
3 CHARNWOOD STREET,
DERBY,
DE1 2GY

ECONOMIC ACTIVITIES

43320
Joinery installation

LAST EVENTS

22 Aug 2016
Confirmation statement made on 12 August 2016 with updates
26 Apr 2016
Total exemption small company accounts made up to 31 December 2015
13 Apr 2016
Satisfaction of charge 2 in full

CHARGES

26 April 2001
Status
Satisfied on 13 April 2016
Delivered
1 May 2001
Persons entitled
National Westminster Bank PLC
Description
The f/h property k/a 35 shaftesbury street south sir…

10 December 1971
Status
Satisfied on 13 April 2016
Delivered
15 December 1971
Persons entitled
National Westminster Bank Limited
Description
53 farm st derby, with yard workshop. & buildings (see…

See Also


Last update 2018

J.SEAMER & SON LIMITED DIRECTORS

Susan Grace Whelan

  Acting
Appointed
17 February 2014
Role
Secretary
Address
17 Arridge Road, Chaddesden, Derby, Derbyshire, England, DE21 6HQ
Name
WHELAN, Susan Grace

Helen Elizabeth Latham

  Acting PSC
Appointed
17 April 2014
Occupation
Teacher
Role
Director
Age
57
Nationality
British
Address
Woodlands 75, Burley Lane, Quarndon, Derby, Derbyshire, England, DE22 5JR
Country Of Residence
England
Name
LATHAM, Helen Elizabeth
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Richard John Geoffrey Latham

  Acting PSC
Appointed
01 April 1992
Occupation
Contracts Manager
Role
Director
Age
59
Nationality
British
Address
Woodlands, 75 Burley Lane, Quarndon, Derbyshire, DE22 5JR
Country Of Residence
England
Name
LATHAM, Richard John Geoffrey
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Eileen Mary Seamer

  Resigned
Resigned
07 November 2005
Role
Secretary
Address
1a Hardhurst Road, Alvaston, Derby, Derbyshire, DE24 0LF
Name
SEAMER, Eileen Mary

Gail Patricia Smith

  Resigned
Appointed
07 November 2005
Resigned
17 February 2014
Role
Secretary
Address
11 Weston Road, Aston On Trent, Derby, DE72 2AS
Name
SMITH, Gail Patricia

Eileen Mary Seamer

  Resigned
Resigned
03 May 2007
Occupation
Housewife
Role
Director
Age
100
Nationality
British
Address
1a Hardhurst Road, Alvaston, Derby, Derbyshire, DE24 0LF
Name
SEAMER, Eileen Mary

John Alexander Seamer

  Resigned
Resigned
06 March 2014
Occupation
Contracts Manager
Role
Director
Age
65
Nationality
British
Address
37 School Lane, Chellaston, Derby, Derbyshire, DE73 6TF
Country Of Residence
England
Name
SEAMER, John Alexander

Gail Patricia Smith

  Resigned
Resigned
03 May 2007
Occupation
School Teacher
Role
Director
Age
72
Nationality
British
Address
11 Weston Road, Aston On Trent, Derby, DE72 2AS
Name
SMITH, Gail Patricia

REVIEWS


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