Company NameSECC Oil And Gas Limited
Company StatusActive
Company Number05899364
CategoryPrivate Limited Company
Incorporation Date8 August 2006(17 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Matthew James Kimpton Smith
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2006(2 weeks, 2 days after company formation)
Appointment Duration17 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSwan House Kimpton Drive, Off Wincham Lane
Wincham
Northwich
Cheshire
CW9 6GG
Director NameMrs Janet Eileen Smith
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2006(2 weeks, 2 days after company formation)
Appointment Duration17 years, 8 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Old Stables The Grange
Hartford
Northwich
Cheshire
CW8 1QH
Director NameMr Matthew Joseph Readman
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2006(2 weeks, 2 days after company formation)
Appointment Duration17 years, 8 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address25 Ogden Street
Prestwich
Manchester
M25 1JL
Director NameDr Paul Armitage
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2013(7 years, 1 month after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwan House Kimpton Drive Off Wincham Lane
Wincham
Northwich
Cheshire
CW9 6GG
Director NameMrs Samantha Kimpton-Smith
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2019(12 years, 8 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwan House Kimpton Drive, Off Wincham Lane
Wincham
Northwich
Cheshire
CW9 6GG
Director NameMr Colin Phillip Smith
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2019(12 years, 8 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwan House Kimpton Drive, Off Wincham Lane
Wincham
Northwich
Cheshire
CW9 6GG
Secretary NameMrs Julie Stephens
StatusCurrent
Appointed01 December 2021(15 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence AddressSwan House Kimpton Drive, Off Wincham Lane
Wincham
Northwich
Cheshire
CW9 6GG
Director NameMr Steven Harry Higgins
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2023(17 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSwan House Kimpton Drive, Off Wincham Lane
Wincham
Northwich
Cheshire
CW9 6GG
Secretary NameMrs Janet Eileen Smith
NationalityBritish
StatusResigned
Appointed24 August 2006(2 weeks, 2 days after company formation)
Appointment Duration9 years, 6 months (resigned 23 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArngibbon Legh Road
Knutsford
Cheshire
WA16 8NT
Director NameMr Gareth John Black
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(5 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 May 2013)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressSwan House New Cheshire Business Park Wincham Lane
Wincham
Northwich
Cheshire
CW9 6GG
Director NameMrs Brenda Julia Hutchinson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2013(7 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 05 February 2016)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressSwan House Kimpton Drive Off Wincham Lane
Wincham
Northwich
Cheshire
CW9 6GG
Director NameMrs Julie Ann Trimble
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2016(9 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 April 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSwan House Kimpton Drive, Off Wincham Lane
Wincham
Northwich
Cheshire
CW9 6GG
Secretary NameMrs Julie Ann Trimble
StatusResigned
Appointed23 February 2016(9 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 April 2019)
RoleCompany Director
Correspondence AddressSwan House Kimpton Drive, Off Wincham Lane
Wincham
Northwich
Cheshire
CW9 6GG
Secretary NameMiss Louise Megan Kathleen Bailey
StatusResigned
Appointed01 September 2020(14 years after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 2021)
RoleCompany Director
Correspondence AddressSwan House Kimpton Drive, Off Wincham Lane
Wincham
Northwich
Cheshire
CW9 6GG
Director NameHaslams Limited (Corporation)
StatusResigned
Appointed08 August 2006(same day as company formation)
Correspondence Address14 Bold Street
Warrington
WA1 1DL
Secretary NameHaslams Secretaries Limited (Corporation)
StatusResigned
Appointed08 August 2006(same day as company formation)
Correspondence Address14 Bold Street
Warrington
WA1 1DL

Contact

Websitewww.sygnet-group.org

Location

Registered AddressSwan House Kimpton Drive, Off Wincham Lane
Wincham
Northwich
Cheshire
CW9 6GG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWincham
WardMarbury
Built Up AreaNorthwich
Address Matches4 other UK companies use this postal address

Financials

Year2012
Net Worth-£819,240
Cash£18,617
Current Liabilities£1,904,772

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 March

Returns

Latest Return25 November 2023 (4 months, 3 weeks ago)
Next Return Due9 December 2024 (7 months, 3 weeks from now)

Charges

23 December 2019Delivered on: 7 January 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
8 January 2010Delivered on: 20 January 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £42,276 credited to account designation number 10188706 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding
10 November 2009Delivered on: 18 November 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

7 December 2023Accounts for a small company made up to 31 March 2023 (19 pages)
6 December 2023Confirmation statement made on 25 November 2023 with no updates (3 pages)
30 October 2023Appointment of Mr Steven Harry Higgins as a director on 26 October 2023 (2 pages)
16 October 2023Change of details for Dr Paul Armitage as a person with significant control on 16 October 2023 (2 pages)
16 October 2023Director's details changed for Dr Paul Armitage on 16 October 2023 (2 pages)
5 December 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
3 November 2022Accounts for a small company made up to 31 March 2022 (19 pages)
21 December 2021Accounts for a small company made up to 31 March 2021 (19 pages)
6 December 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
2 December 2021Termination of appointment of Louise Megan Kathleen Bailey as a secretary on 30 November 2021 (1 page)
2 December 2021Appointment of Mrs Julie Stephens as a secretary on 1 December 2021 (2 pages)
1 December 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
7 October 2020Accounts for a small company made up to 31 March 2020 (17 pages)
2 September 2020Appointment of Miss Louise Megan Kathleen Bailey as a secretary on 1 September 2020 (2 pages)
5 August 2020Accounts for a small company made up to 31 March 2019 (17 pages)
14 January 2020Satisfaction of charge 1 in full (1 page)
7 January 2020Registration of charge 058993640003, created on 23 December 2019 (58 pages)
30 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
5 December 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
4 December 2019Cessation of Julie Ann Trimble as a person with significant control on 25 April 2019 (1 page)
25 April 2019Termination of appointment of Julie Ann Trimble as a director on 25 April 2019 (1 page)
25 April 2019Appointment of Mrs Samantha Kimpton-Smith as a director on 25 April 2019 (2 pages)
25 April 2019Termination of appointment of Julie Ann Trimble as a secretary on 25 April 2019 (1 page)
25 April 2019Appointment of Mr Colin Phillip Smith as a director on 25 April 2019 (2 pages)
22 March 2019Satisfaction of charge 2 in full (2 pages)
7 December 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
15 August 2018Accounts for a small company made up to 31 March 2018 (14 pages)
4 January 2018Accounts for a small company made up to 31 March 2017 (14 pages)
4 January 2018Accounts for a small company made up to 31 March 2017 (14 pages)
8 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
11 January 2017Audited abridged accounts made up to 31 March 2016 (14 pages)
11 January 2017Audited abridged accounts made up to 31 March 2016 (14 pages)
9 December 2016Confirmation statement made on 25 November 2016 with updates (10 pages)
9 December 2016Confirmation statement made on 25 November 2016 with updates (10 pages)
22 August 2016Director's details changed for Mrs Janet Eileen Smith on 11 July 2016 (2 pages)
22 August 2016Director's details changed for Mrs Janet Eileen Smith on 11 July 2016 (2 pages)
23 March 2016Termination of appointment of Janet Eileen Smith as a secretary on 23 February 2016 (1 page)
23 March 2016Termination of appointment of Brenda Julia Hutchinson as a director on 5 February 2016 (1 page)
23 March 2016Appointment of Mrs Julie Ann Trimble as a secretary on 23 February 2016 (2 pages)
23 March 2016Appointment of Mrs Julie Ann Trimble as a secretary on 23 February 2016 (2 pages)
23 March 2016Appointment of Mrs Julie Ann Trimble as a director on 23 February 2016 (2 pages)
23 March 2016Termination of appointment of Brenda Julia Hutchinson as a director on 5 February 2016 (1 page)
23 March 2016Termination of appointment of Janet Eileen Smith as a secretary on 23 February 2016 (1 page)
23 March 2016Appointment of Mrs Julie Ann Trimble as a director on 23 February 2016 (2 pages)
26 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(8 pages)
26 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(8 pages)
17 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
(8 pages)
17 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
(8 pages)
28 July 2015Full accounts made up to 31 March 2015 (15 pages)
28 July 2015Full accounts made up to 31 March 2015 (15 pages)
30 June 2015Registered office address changed from Swan House New Cheshire Business Park Wincham Lane Wincham Northwich Cheshire CW9 6GG to Swan House Kimpton Drive, Off Wincham Lane Wincham Northwich Cheshire CW9 6GG on 30 June 2015 (1 page)
30 June 2015Registered office address changed from Swan House New Cheshire Business Park Wincham Lane Wincham Northwich Cheshire CW9 6GG to Swan House Kimpton Drive, Off Wincham Lane Wincham Northwich Cheshire CW9 6GG on 30 June 2015 (1 page)
6 January 2015Full accounts made up to 31 March 2014 (14 pages)
6 January 2015Full accounts made up to 31 March 2014 (14 pages)
4 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(8 pages)
4 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(8 pages)
23 July 2014Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
23 July 2014Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
23 October 2013Appointment of Brenda Julia Hutchinson as a director (3 pages)
23 October 2013Appointment of Dr Paul Armitage as a director (3 pages)
23 October 2013Appointment of Brenda Julia Hutchinson as a director (3 pages)
23 October 2013Appointment of Dr Paul Armitage as a director (3 pages)
6 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
(5 pages)
6 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
(5 pages)
6 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
(5 pages)
16 May 2013Accounts for a small company made up to 30 November 2012 (7 pages)
16 May 2013Accounts for a small company made up to 30 November 2012 (7 pages)
8 May 2013Termination of appointment of Gareth Black as a director (1 page)
8 May 2013Termination of appointment of Gareth Black as a director (1 page)
22 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
22 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
22 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
14 March 2012Accounts for a small company made up to 30 November 2011 (7 pages)
14 March 2012Accounts for a small company made up to 30 November 2011 (7 pages)
1 March 2012Appointment of Mr Gareth John Black as a director (2 pages)
1 March 2012Appointment of Mr Gareth John Black as a director (2 pages)
8 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
8 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
8 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
7 March 2011Accounts for a small company made up to 30 November 2010 (7 pages)
7 March 2011Accounts for a small company made up to 30 November 2010 (7 pages)
2 September 2010Accounts for a small company made up to 30 November 2009 (7 pages)
2 September 2010Accounts for a small company made up to 30 November 2009 (7 pages)
13 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
13 August 2010Director's details changed for Mr Matthew James Kimpton Smith on 8 August 2010 (2 pages)
13 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
13 August 2010Director's details changed for Mr Matthew James Kimpton Smith on 8 August 2010 (2 pages)
13 August 2010Director's details changed for Mr Matthew James Kimpton Smith on 8 August 2010 (2 pages)
13 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
20 January 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 January 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 September 2009Accounts for a small company made up to 30 November 2008 (7 pages)
25 September 2009Accounts for a small company made up to 30 November 2008 (7 pages)
18 September 2009Return made up to 08/08/09; full list of members (4 pages)
18 September 2009Return made up to 08/08/09; full list of members (4 pages)
11 February 2009Registered office changed on 11/02/2009 from the old school house manchester road northwich cheshire CW9 7NN (1 page)
11 February 2009Registered office changed on 11/02/2009 from the old school house manchester road northwich cheshire CW9 7NN (1 page)
27 November 2008Return made up to 08/08/08; full list of members (4 pages)
27 November 2008Return made up to 08/08/08; full list of members (4 pages)
6 October 2008Accounts for a small company made up to 30 November 2007 (6 pages)
6 October 2008Accounts for a small company made up to 30 November 2007 (6 pages)
10 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
10 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
7 September 2007Return made up to 08/08/07; full list of members (3 pages)
7 September 2007Return made up to 08/08/07; full list of members (3 pages)
28 July 2007Accounting reference date shortened from 30/11/07 to 30/11/06 (1 page)
28 July 2007Accounting reference date shortened from 30/11/07 to 30/11/06 (1 page)
7 November 2006Accounting reference date extended from 31/08/07 to 30/11/07 (1 page)
7 November 2006Accounting reference date extended from 31/08/07 to 30/11/07 (1 page)
21 September 2006Director resigned (1 page)
21 September 2006New secretary appointed (2 pages)
21 September 2006New director appointed (3 pages)
21 September 2006Secretary resigned (1 page)
21 September 2006Director resigned (1 page)
21 September 2006New secretary appointed (2 pages)
21 September 2006New director appointed (3 pages)
21 September 2006Secretary resigned (1 page)
21 September 2006New director appointed (2 pages)
21 September 2006New director appointed (3 pages)
21 September 2006New director appointed (2 pages)
21 September 2006New director appointed (3 pages)
8 August 2006Incorporation (17 pages)
8 August 2006Incorporation (17 pages)