SENSECA UK LTD

Register to unlock more data on OkredoRegister

SENSECA UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01210956

Incorporation date

05/05/1975

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 8 Harbour Road Trading, Estate Portishead, Bristol, North Somerset BS20 7BLCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/1975)
dot icon08/01/2026
Previous accounting period extended from 2025-06-30 to 2025-12-31
dot icon02/01/2026
Confirmation statement made on 2025-10-24 with no updates
dot icon02/01/2026
Certificate of change of name
dot icon23/12/2025
Termination of appointment of Jürgen Dieter Schneider as a director on 2025-08-28
dot icon28/11/2024
Confirmation statement made on 2024-10-24 with updates
dot icon23/10/2024
Appointment of Mr Jürgen Dieter Schneider as a director on 2024-10-23
dot icon23/10/2024
Appointment of Mr Christian Unterberger as a director on 2024-10-23
dot icon23/10/2024
Termination of appointment of Brian Lockwood as a director on 2024-10-23
dot icon23/10/2024
Termination of appointment of Elizabeth Alison Smith as a director on 2024-10-23
dot icon23/10/2024
Termination of appointment of Paul Daryl Smith as a director on 2024-10-23
dot icon23/10/2024
Cessation of Biral Holdings Limited as a person with significant control on 2024-10-23
dot icon23/10/2024
Notification of a person with significant control statement
dot icon06/09/2024
Total exemption full accounts made up to 2024-06-30
dot icon09/08/2024
Director's details changed for Mr Benjamin Lockwood on 2024-08-02
dot icon09/08/2024
Director's details changed for Mr Paul Daryl Smith on 2024-08-02
dot icon09/08/2024
Secretary's details changed for Mr Benjamin Lockwood on 2024-08-02
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon26/03/2024
Satisfaction of charge 4 in full
dot icon26/03/2024
Satisfaction of charge 5 in full
dot icon26/03/2024
Satisfaction of charge 3 in full
dot icon21/03/2024
Notification of Biral Holdings Limited as a person with significant control on 2024-03-20
dot icon21/03/2024
Cessation of Benjamin Lockwood as a person with significant control on 2024-03-20
dot icon21/03/2024
Cessation of Paul Daryl Smith as a person with significant control on 2024-03-20
dot icon24/11/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon25/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon19/12/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon22/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon25/11/2021
Confirmation statement made on 2021-10-24 with no updates
dot icon22/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon06/01/2021
Confirmation statement made on 2020-10-24 with no updates
dot icon26/10/2020
Confirmation statement made on 2019-10-24 with no updates
dot icon12/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon23/10/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon06/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon05/11/2018
Confirmation statement made on 2018-10-23 with no updates
dot icon05/11/2018
Notification of Paul Daryl Smith as a person with significant control on 2018-07-01
dot icon16/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon01/11/2017
Confirmation statement made on 2017-10-23 with no updates
dot icon27/10/2016
Confirmation statement made on 2016-10-23 with updates
dot icon24/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon05/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon27/10/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon23/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon10/11/2014
Appointment of Mrs Elizabeth Alison Smith as a director on 2014-11-06
dot icon07/11/2014
Termination of appointment of Geoffrey Charles Bland as a director on 2014-11-02
dot icon07/11/2014
Appointment of Mr Brian Lockwood as a director on 2014-11-06
dot icon27/10/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon10/09/2014
Termination of appointment of Roger Harrop as a director on 2014-08-29
dot icon05/09/2014
Satisfaction of charge 1 in full
dot icon05/09/2014
Satisfaction of charge 2 in full
dot icon11/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon28/10/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon31/10/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon26/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon10/11/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon04/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon03/11/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon03/11/2010
Termination of appointment of Alan Cussens as a director
dot icon18/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon29/10/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon29/10/2009
Director's details changed for Geoffrey Charles Bland on 2009-10-23
dot icon29/10/2009
Director's details changed for Paul Daryl Smith on 2009-10-23
dot icon29/10/2009
Director's details changed for Mr Roger Harrop on 2009-10-23
dot icon29/10/2009
Director's details changed for Benjamin Lockwood on 2009-10-23
dot icon29/10/2009
Director's details changed for Mr Alan Leonard Cussens on 2009-10-23
dot icon18/09/2009
Appointment terminated secretary gillian brain
dot icon18/09/2009
Secretary appointed benjamin lockwood
dot icon20/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon24/11/2008
Return made up to 23/10/08; full list of members
dot icon06/05/2008
Director appointed benjamin lockwood
dot icon14/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon07/11/2007
Return made up to 23/10/07; full list of members
dot icon22/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon27/11/2006
Return made up to 23/10/06; full list of members
dot icon20/02/2006
Total exemption small company accounts made up to 2005-06-30
dot icon01/11/2005
Return made up to 23/10/05; no change of members
dot icon11/01/2005
New director appointed
dot icon07/12/2004
Total exemption small company accounts made up to 2004-06-30
dot icon31/10/2004
Return made up to 23/10/04; no change of members
dot icon24/09/2004
Director's particulars changed
dot icon09/07/2004
Miscellaneous
dot icon16/02/2004
Full accounts made up to 2003-06-30
dot icon28/10/2003
Return made up to 23/10/03; full list of members
dot icon06/05/2003
Full accounts made up to 2002-06-30
dot icon24/01/2003
Registered office changed on 24/01/03 from: 1 beach road west portishead bristol BS20 7HR
dot icon13/01/2003
Director resigned
dot icon06/12/2002
Director resigned
dot icon19/11/2002
Return made up to 12/11/02; full list of members
dot icon02/05/2002
Full accounts made up to 2001-06-30
dot icon14/12/2001
Return made up to 12/11/01; full list of members
dot icon29/06/2001
Full accounts made up to 2000-06-30
dot icon14/04/2001
New director appointed
dot icon28/11/2000
Return made up to 12/11/00; full list of members
dot icon02/05/2000
Accounts for a small company made up to 1999-06-30
dot icon10/12/1999
Return made up to 12/11/99; full list of members
dot icon08/02/1999
Accounts for a small company made up to 1998-06-30
dot icon24/01/1999
Return made up to 12/11/98; no change of members
dot icon21/08/1998
Particulars of mortgage/charge
dot icon05/02/1998
New director appointed
dot icon15/01/1998
Return made up to 12/11/97; full list of members
dot icon08/01/1998
Accounts for a small company made up to 1997-06-30
dot icon29/11/1996
Accounts for a small company made up to 1996-06-30
dot icon29/11/1996
Return made up to 12/11/96; no change of members
dot icon28/11/1995
Return made up to 12/11/95; no change of members
dot icon17/11/1995
Accounts for a small company made up to 1995-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/12/1994
Return made up to 12/11/94; full list of members
dot icon13/12/1994
Accounts for a small company made up to 1994-06-30
dot icon14/10/1994
Particulars of mortgage/charge
dot icon17/12/1993
Accounts for a small company made up to 1993-06-30
dot icon11/11/1993
Return made up to 12/11/93; no change of members
dot icon08/12/1992
Accounts for a small company made up to 1992-06-30
dot icon08/12/1992
Return made up to 12/11/92; no change of members
dot icon21/11/1991
Return made up to 12/11/91; full list of members
dot icon28/10/1991
Accounts for a small company made up to 1991-06-30
dot icon19/12/1990
Return made up to 20/11/90; no change of members
dot icon06/11/1990
Accounts for a small company made up to 1990-06-30
dot icon31/10/1989
Accounts for a small company made up to 1989-06-30
dot icon31/10/1989
Return made up to 31/08/89; full list of members
dot icon04/04/1989
Accounts for a small company made up to 1988-06-30
dot icon07/11/1988
Return made up to 23/09/88; full list of members
dot icon13/04/1988
Accounts for a small company made up to 1987-06-30
dot icon07/02/1988
New director appointed
dot icon07/02/1988
Director resigned
dot icon20/11/1987
Return made up to 11/09/87; full list of members
dot icon13/04/1987
Registered office changed on 13/04/87 from: 6 combe rd portishead bristol BS20 9JB
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/09/1986
Accounts for a small company made up to 1986-06-30
dot icon19/09/1986
Return made up to 09/09/86; full list of members
dot icon05/05/1975
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

17
2023
change arrow icon+152.08 % *

* during past year

Cash in Bank

£1,446,259.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
1.76M
-
0.00
637.83K
-
2022
18
1.99M
-
0.00
573.72K
-
2023
17
2.49M
-
0.00
1.45M
-
2023
17
2.49M
-
0.00
1.45M
-

Employees

2023

Employees

17 Descended-6 % *

Net Assets(GBP)

2.49M £Ascended25.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.45M £Ascended152.08 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrop, Roger
Director
01/01/2005 - 29/08/2014
14
Mr Benjamin Lockwood
Director
03/04/2008 - Present
5
Mrs Elizabeth Alison Smith
Director
06/11/2014 - 23/10/2024
3
Mr Paul Daryl Smith
Director
23/03/2001 - 23/10/2024
5
Croutear, Lance Jeffrey
Director
22/01/1998 - 30/11/2002
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About SENSECA UK LTD

SENSECA UK LTD is an(a) Active company incorporated on 05/05/1975 with the registered office located at Unit 8 Harbour Road Trading, Estate Portishead, Bristol, North Somerset BS20 7BL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of SENSECA UK LTD?

toggle

SENSECA UK LTD is currently Active. It was registered on 05/05/1975 .

Where is SENSECA UK LTD located?

toggle

SENSECA UK LTD is registered at Unit 8 Harbour Road Trading, Estate Portishead, Bristol, North Somerset BS20 7BL.

What does SENSECA UK LTD do?

toggle

SENSECA UK LTD operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does SENSECA UK LTD have?

toggle

SENSECA UK LTD had 17 employees in 2023.

What is the latest filing for SENSECA UK LTD?

toggle

The latest filing was on 08/01/2026: Previous accounting period extended from 2025-06-30 to 2025-12-31.