Seymour International Limited

  • Active
  • Incorporated on 23 Jun 1994

Reg Address: Media House Peterborough Business Park, Lynch Wood, Peterborough PE2 6EA, United Kingdom

Previous Names:
Frontline International Limited - 23 Jun 1994

Company Classifications:
47620 - Retail sale of newspapers and stationery in specialised stores


  • Summary The company with name "Seymour International Limited" is a ltd and located in Media House Peterborough Business Park, Lynch Wood, Peterborough PE2 6EA. Seymour International Limited is currently in active status and it was incorporated on 23 Jun 1994 (30 years 2 months 26 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Seymour International Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Dan Sims Director 15 Sep 2016 British Active
2 Duncan Shearer Director 26 Mar 2015 British Active
3 BAUER GROUP SECRETARIAT LIMITED Corporate Secretary 1 Apr 2011 - Active
4 Frank Carl Straetmans Director 8 Dec 2009 Belgian Active
5 Gary Charles White Director 29 Sep 2009 British Resigned
31 Aug 2013
6 Brian John Freeman Director 29 Sep 2009 British Resigned
8 Sep 2015
7 Brian John Freeman Director 29 Sep 2009 British Resigned
8 Sep 2015
8 SISEC LIMITED Corporate Secretary 1 May 2008 - Resigned
1 Apr 2011
9 Nicole Marina Levesconte Director 5 Oct 2007 British Resigned
31 Aug 2009
10 Torugbene Eniyekeye Narebor Secretary 28 Sep 2007 - Resigned
1 May 2008
11 Catherine Mary Bland Director 10 Apr 2007 British Resigned
28 Apr 2010
12 Christopher Michael Gadsby Director 22 Sep 2006 British Resigned
19 Aug 2009
13 Matthew Mycock Director 22 Sep 2006 British Resigned
9 Oct 2009
14 Kate Graham Secretary 15 Sep 2006 British Resigned
28 Sep 2007
15 Gary Charles White Director 15 Sep 2005 British Resigned
10 Apr 2007
16 David John Garratt Director 4 Jan 2005 British Resigned
30 Jun 2006
17 David John Garratt Director 4 Jan 2005 British Resigned
30 Jun 2006
18 Marianne Lisa Hogg Secretary 1 Nov 2004 - Resigned
15 Sep 2006
19 Nicholas David Martin Giles Secretary 30 Mar 2004 - Resigned
1 Nov 2004
20 Richard Emmerson Elliot Director 24 Nov 2003 British Resigned
11 Jul 2005
21 Deborah Ewan Director 24 Nov 2003 British Resigned
5 May 2006
22 Karen Rooks Director 1 Jul 2003 Scottish Resigned
6 Sep 2013
23 Tracy Frances O'Sullivan Director 4 Mar 2002 British Active
24 Mark Richard Henson Secretary 1 Jan 2002 - Resigned
30 Mar 2004
25 Jonathan Mark Lambert Director 30 Apr 2001 British Active
26 Jonathan Mark Lambert Director 2 Apr 2001 British Resigned
2 Apr 2001
27 Simon Curtin Director 14 Apr 1999 British Resigned
31 Mar 2006
28 Jean-Baptiste Morin Director 7 Dec 1998 French Resigned
20 Oct 2000
29 Andrew Forrester Ormson Director 17 Nov 1998 British Resigned
27 Apr 2001
30 Christopher Andrew Spalding Director 2 Nov 1998 British Resigned
31 Aug 2001
31 Jeroen Joosten Director 1 Dec 1997 Dutch Resigned
1 Sep 1998
32 Simon Curtin Director 14 May 1996 British Resigned
1 Dec 1997
33 Gerard Mackin Morgan Director 31 Jan 1996 - Resigned
7 May 1999
34 Andrew Lee Director 28 Sep 1995 - Resigned
29 Nov 1996
35 David Jones Director 31 May 1995 British Resigned
28 Sep 1995
36 Kevin Petley Director 14 Oct 1994 British Resigned
30 Jan 1998
37 Terence John Grimwood Director 14 Oct 1994 British Resigned
27 Mar 1997
38 Francois Fischer Director 14 Oct 1994 French Resigned
20 Oct 2000
39 Glenn Douglas Mcmillan Director 14 Oct 1994 British Resigned
30 Jun 2003
40 Michael Iain Robinson Director 14 Oct 1994 British Resigned
17 Jun 1997
41 Leslie James Burr Director 14 Oct 1994 British Resigned
1 Dec 1997
42 Lloyd John Wigglesworth Director 14 Oct 1994 British Resigned
29 Feb 1996
43 Trevor Douglas Bedford Director 14 Oct 1994 British Resigned
31 May 1995
44 Charles George Triplow Director 14 Oct 1994 British Resigned
1 Dec 1997
45 Geoffrey Thomas Stott Director 23 Jun 1994 British Resigned
1 Nov 2006
46 Derek Kerr Walmsley Secretary 23 Jun 1994 British Resigned
31 Dec 2001
47 Neil Christopher Costello Director 23 Jun 1994 - Resigned
31 Jan 1996


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Frontline Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Seymour International Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 17 Aug 2023 Download PDF
2 Accounts - Full 7 Oct 2022 Download PDF
3 Confirmation Statement - No Updates 3 Aug 2022 Download PDF
4 Accounts - Full 23 Mar 2021 Download PDF
18 Pages
5 Mortgage - Create With Deed With Charge Number Charge Creation Date 17 Nov 2020 Download PDF
17 Pages
6 Confirmation Statement - No Updates 4 Aug 2020 Download PDF
3 Pages
7 Accounts - Full 10 Oct 2019 Download PDF
16 Pages
8 Confirmation Statement - No Updates 6 Aug 2019 Download PDF
3 Pages
9 Accounts - Full 4 Oct 2018 Download PDF
15 Pages
10 Confirmation Statement - No Updates 3 Aug 2018 Download PDF
3 Pages
11 Accounts - Full 18 Sep 2017 Download PDF
13 Pages
12 Confirmation Statement - Updates 3 Aug 2017 Download PDF
4 Pages
13 Accounts - Full 7 Oct 2016 Download PDF
14 Pages
14 Officers - Appoint Person Director Company With Name Date 28 Sep 2016 Download PDF
2 Pages
15 Confirmation Statement - Updates 5 Sep 2016 Download PDF
5 Pages
16 Address - Change Registered Office Company With Date Old New 15 Mar 2016 Download PDF
1 Pages
17 Officers - Termination Director Company With Name Termination Date 17 Nov 2015 Download PDF
1 Pages
18 Accounts - Full 2 Oct 2015 Download PDF
13 Pages
19 Annual Return - Company With Made Up Date Full List Shareholders 3 Aug 2015 Download PDF
7 Pages
20 Officers - Appoint Person Director Company With Name Date 26 Mar 2015 Download PDF
2 Pages
21 Accounts - Full 25 Sep 2014 Download PDF
13 Pages
22 Annual Return - Company With Made Up Date Full List Shareholders 12 Aug 2014 Download PDF
6 Pages
23 Officers - Termination Director Company With Name 18 Sep 2013 Download PDF
1 Pages
24 Officers - Termination Director Company With Name 18 Sep 2013 Download PDF
1 Pages
25 Annual Return - Company With Made Up Date Full List Shareholders 8 Aug 2013 Download PDF
8 Pages
26 Accounts - Full 13 Jun 2013 Download PDF
13 Pages
27 Annual Return - Company With Made Up Date Full List Shareholders 23 Aug 2012 Download PDF
8 Pages
28 Accounts - Full 22 May 2012 Download PDF
13 Pages
29 Annual Return - Company With Made Up Date Full List Shareholders 5 Aug 2011 Download PDF
8 Pages
30 Accounts - Full 27 Jun 2011 Download PDF
13 Pages
31 Officers - Change Person Director Company With Change Date 7 Jun 2011 Download PDF
2 Pages
32 Officers - Change Person Director Company With Change Date 3 Jun 2011 Download PDF
2 Pages
33 Officers - Change Person Director Company With Change Date 3 Jun 2011 Download PDF
2 Pages
34 Officers - Change Person Director Company With Change Date 3 Jun 2011 Download PDF
2 Pages
35 Officers - Termination Secretary Company With Name 6 Apr 2011 Download PDF
1 Pages
36 Officers - Appoint Corporate Secretary Company With Name 6 Apr 2011 Download PDF
2 Pages
37 Address - Change Registered Office Company With Date Old 6 Apr 2011 Download PDF
1 Pages
38 Auditors - Resignation Company 21 Oct 2010 Download PDF
1 Pages
39 Miscellaneous 15 Oct 2010 Download PDF
1 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 6 Sep 2010 Download PDF
10 Pages
41 Accounts - Full 5 Aug 2010 Download PDF
13 Pages
42 Officers - Appoint Person Director Company With Name 2 Jul 2010 Download PDF
1 Pages
43 Officers - Appoint Person Director Company With Name 29 Jun 2010 Download PDF
2 Pages
44 Officers - Termination Director Company With Name 20 May 2010 Download PDF
1 Pages
45 Officers - Appoint Person Director Company With Name 20 Jan 2010 Download PDF
2 Pages
46 Officers - Termination Director Company With Name 9 Nov 2009 Download PDF
1 Pages
47 Officers - Termination Director Company With Name 9 Oct 2009 Download PDF
1 Pages
48 Officers - Legacy 1 Sep 2009 Download PDF
1 Pages
49 Annual Return - Legacy 25 Aug 2009 Download PDF
5 Pages
50 Accounts - Full 30 Jun 2009 Download PDF
13 Pages
51 Accounts - Full 29 Aug 2008 Download PDF
15 Pages
52 Annual Return - Legacy 26 Aug 2008 Download PDF
5 Pages
53 Address - Legacy 26 Aug 2008 Download PDF
1 Pages
54 Auditors - Resignation Company 9 Jun 2008 Download PDF
2 Pages
55 Officers - Legacy 23 May 2008 Download PDF
1 Pages
56 Address - Legacy 23 May 2008 Download PDF
1 Pages
57 Officers - Legacy 23 May 2008 Download PDF
1 Pages
58 Accounts - Legacy 23 May 2008 Download PDF
1 Pages
59 Officers - Legacy 22 May 2008 Download PDF
1 Pages
60 Accounts - Full 7 Feb 2008 Download PDF
16 Pages
61 Officers - Legacy 3 Jan 2008 Download PDF
1 Pages
62 Officers - Legacy 9 Nov 2007 Download PDF
1 Pages
63 Officers - Legacy 9 Nov 2007 Download PDF
1 Pages
64 Officers - Legacy 6 Nov 2007 Download PDF
1 Pages
65 Annual Return - Legacy 28 Aug 2007 Download PDF
3 Pages
66 Officers - Legacy 9 Aug 2007 Download PDF
1 Pages
67 Officers - Legacy 9 Aug 2007 Download PDF
1 Pages
68 Accounts - Full 17 Nov 2006 Download PDF
15 Pages
69 Officers - Legacy 16 Nov 2006 Download PDF
1 Pages
70 Officers - Legacy 7 Nov 2006 Download PDF
1 Pages
71 Officers - Legacy 3 Nov 2006 Download PDF
1 Pages
72 Officers - Legacy 18 Oct 2006 Download PDF
1 Pages
73 Officers - Legacy 21 Sep 2006 Download PDF
1 Pages
74 Officers - Legacy 21 Sep 2006 Download PDF
1 Pages
75 Annual Return - Legacy 23 Aug 2006 Download PDF
3 Pages
76 Officers - Legacy 17 Aug 2006 Download PDF
1 Pages
77 Address - Legacy 10 Aug 2006 Download PDF
1 Pages
78 Address - Legacy 10 Aug 2006 Download PDF
1 Pages
79 Officers - Legacy 26 Jul 2006 Download PDF
1 Pages
80 Officers - Legacy 18 Jul 2006 Download PDF
1 Pages
81 Officers - Legacy 31 May 2006 Download PDF
1 Pages
82 Officers - Legacy 31 May 2006 Download PDF
1 Pages
83 Accounts - Full 16 Nov 2005 Download PDF
14 Pages
84 Officers - Legacy 25 Oct 2005 Download PDF
1 Pages
85 Annual Return - Legacy 10 Aug 2005 Download PDF
3 Pages
86 Officers - Legacy 9 Jul 2005 Download PDF
1 Pages
87 Accounts - Full 19 Nov 2004 Download PDF
14 Pages
88 Officers - Legacy 16 Nov 2004 Download PDF
1 Pages
89 Officers - Legacy 16 Nov 2004 Download PDF
1 Pages
90 Officers - Legacy 14 Sep 2004 Download PDF
1 Pages
91 Officers - Legacy 14 Sep 2004 Download PDF
2 Pages
92 Annual Return - Legacy 9 Aug 2004 Download PDF
3 Pages
93 Officers - Legacy 4 Aug 2004 Download PDF
1 Pages
94 Officers - Legacy 4 Aug 2004 Download PDF
1 Pages
95 Accounts - Full 2 Feb 2004 Download PDF
14 Pages
96 Annual Return - Legacy 27 Aug 2003 Download PDF
3 Pages
97 Address - Legacy 20 Aug 2003 Download PDF
1 Pages
98 Officers - Legacy 20 Aug 2003 Download PDF
1 Pages
99 Officers - Legacy 20 Aug 2003 Download PDF
1 Pages
100 Auditors - Resignation Company 14 Mar 2003 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.