Company NameSeneca Environmental Solutions Ltd
DirectorsJohn Anthony Carey and Kenneth Eamon Doran
Company StatusActive
Company Number06773750
CategoryPrivate Limited Company
Incorporation Date16 December 2008(15 years, 4 months ago)
Previous NameCareys Environmental Services Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMr John Anthony Carey
Date of BirthOctober 1964 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed16 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hand Axe Yard 1 Hand Axe Yard
277a Grays Inn Road
London
WC1V 8BD
Director NameMr Kenneth Eamon Doran
Date of BirthMarch 1978 (Born 46 years ago)
NationalityIrish
StatusCurrent
Appointed01 September 2015(6 years, 8 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hand Axe Yard 1 Hand Axe Yard
277a Grays Inn Road
London
WC1V 8BD
Director NamePatrick Joseph Carey
Date of BirthMarch 1945 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed16 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarey House Great Central Way
Wembley
Middlesex
HA9 0HR
Director NameMr Dermot Purcell
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(1 day after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLe Chatelain 26 Penn Meadow
Stoke Poges
Berkshire
SL2 4EB
Secretary NameMr Dermot Purcell
NationalityBritish
StatusResigned
Appointed17 December 2008(1 day after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLe Chatelain 26 Penn Meadow
Stoke Poges
Berkshire
SL2 4EB
Director NameMr Michael Graham Lewis
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(5 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 06 March 2015)
RoleGroup Financial Director
Country of ResidenceEngland
Correspondence AddressCarey House Great Central Way
Wembley
Middlesex
HA9 0HR
Secretary NameMrs Fiona Mary O'Donnell
StatusResigned
Appointed01 April 2014(5 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 06 October 2021)
RoleCompany Director
Correspondence AddressCarey House Great Central Way
Wembley
Middlesex
HA9 0HR
Director NameMr Denis Patrick Deacy
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(6 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarey House Great Central Way
Wembley
Middlesex
HA9 0HR

Contact

Websiteseneca.co
Telephone020 89000724
Telephone regionLondon

Location

Registered Address1 Hand Axe Yard 1 Hand Axe Yard
277a Grays Inn Road
London
WC1V 8BD

Shareholders

25k at £1Carey Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£22,171,419
Gross Profit£1,715,829
Net Worth-£2,113,615
Cash£56,804
Current Liabilities£4,951,923

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return16 December 2023 (4 months, 1 week ago)
Next Return Due30 December 2024 (8 months, 1 week from now)

Charges

30 January 2013Delivered on: 31 January 2013
Persons entitled: Rowanmoor Trustees Limited, Patrick Joseph Carey, Fiona O'donnell, John Carey, Thomas Carey and John Anthony Carey

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land on the north side of great central way, neasden, london t/no NGL759358. All buildings and fixtures see image for full details.
Outstanding
30 December 2008Delivered on: 13 January 2009
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 2 hannah close neasden london fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Outstanding
30 December 2008Delivered on: 8 January 2009
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 2 hannah close neasden london by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels.
Outstanding

Filing History

21 January 2021Confirmation statement made on 16 December 2020 with no updates (3 pages)
30 November 2020Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
16 October 2020Satisfaction of charge 3 in full (1 page)
6 January 2020Confirmation statement made on 16 December 2019 with no updates (3 pages)
9 October 2019Full accounts made up to 31 March 2019 (24 pages)
14 August 2019Termination of appointment of Patrick Joseph Carey as a director on 14 August 2019 (1 page)
9 August 2019Termination of appointment of Denis Patrick Deacy as a director on 29 July 2019 (1 page)
18 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
30 September 2018Full accounts made up to 31 March 2018 (22 pages)
18 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
26 September 2017Full accounts made up to 31 March 2017 (22 pages)
26 September 2017Full accounts made up to 31 March 2017 (22 pages)
25 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
25 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
3 October 2016Full accounts made up to 31 March 2016 (21 pages)
3 October 2016Full accounts made up to 31 March 2016 (21 pages)
16 May 2016Director's details changed for Patrick Joseph Carey on 16 May 2016 (2 pages)
16 May 2016Director's details changed for Mr John Anthony Carey on 16 May 2016 (2 pages)
16 May 2016Director's details changed for Mr John Anthony Carey on 16 May 2016 (2 pages)
16 May 2016Director's details changed for Patrick Joseph Carey on 16 May 2016 (2 pages)
14 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 25,000
(5 pages)
14 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 25,000
(5 pages)
13 January 2016Appointment of Mr Kenneth Eamon Doran as a director on 1 September 2015 (2 pages)
13 January 2016Appointment of Mr Kenneth Eamon Doran as a director on 1 September 2015 (2 pages)
16 December 2015Appointment of Mr Denis Patrick Deacy as a director on 1 September 2015 (2 pages)
16 December 2015Appointment of Mr Denis Patrick Deacy as a director on 1 September 2015 (2 pages)
8 October 2015Full accounts made up to 31 March 2015 (19 pages)
8 October 2015Full accounts made up to 31 March 2015 (19 pages)
27 March 2015Termination of appointment of Michael Graham Lewis as a director on 6 March 2015 (1 page)
27 March 2015Termination of appointment of Michael Graham Lewis as a director on 6 March 2015 (1 page)
27 March 2015Termination of appointment of Michael Graham Lewis as a director on 6 March 2015 (1 page)
20 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 25,000
(5 pages)
20 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 25,000
(5 pages)
30 September 2014Full accounts made up to 31 March 2014 (21 pages)
30 September 2014Full accounts made up to 31 March 2014 (21 pages)
11 June 2014Appointment of Mrs Fiona Mary O'donnell as a secretary (2 pages)
11 June 2014Termination of appointment of Dermot Purcell as a director (1 page)
11 June 2014Appointment of Mrs Fiona Mary O'donnell as a secretary (2 pages)
11 June 2014Termination of appointment of Dermot Purcell as a director (1 page)
11 June 2014Termination of appointment of Dermot Purcell as a secretary (1 page)
11 June 2014Appointment of Mr Michael Lewis as a director (2 pages)
11 June 2014Termination of appointment of Dermot Purcell as a secretary (1 page)
11 June 2014Appointment of Mr Michael Lewis as a director (2 pages)
15 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 25,000
(6 pages)
15 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 25,000
(6 pages)
27 September 2013Full accounts made up to 31 March 2013 (20 pages)
27 September 2013Full accounts made up to 31 March 2013 (20 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
17 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (6 pages)
17 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (6 pages)
24 September 2012Full accounts made up to 31 March 2012 (18 pages)
24 September 2012Full accounts made up to 31 March 2012 (18 pages)
19 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (6 pages)
19 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (6 pages)
3 October 2011Full accounts made up to 31 March 2011 (16 pages)
3 October 2011Full accounts made up to 31 March 2011 (16 pages)
2 June 2011Auditor's resignation (1 page)
2 June 2011Auditor's resignation (1 page)
26 May 2011Auditor's resignation (1 page)
26 May 2011Auditor's resignation (1 page)
3 March 2011Full accounts made up to 31 March 2010 (15 pages)
3 March 2011Full accounts made up to 31 March 2010 (15 pages)
22 February 2011Annual return made up to 16 December 2010 with a full list of shareholders (6 pages)
22 February 2011Annual return made up to 16 December 2010 with a full list of shareholders (6 pages)
8 October 2010Change of name notice (2 pages)
8 October 2010Company name changed careys environmental services LIMITED\certificate issued on 08/10/10
  • RES15 ‐ Change company name resolution on 2010-09-30
(2 pages)
8 October 2010Company name changed careys environmental services LIMITED\certificate issued on 08/10/10
  • RES15 ‐ Change company name resolution on 2010-09-30
(2 pages)
8 October 2010Change of name notice (2 pages)
18 December 2009Full accounts made up to 31 March 2009 (17 pages)
18 December 2009Full accounts made up to 31 March 2009 (17 pages)
16 December 2009Director's details changed for Dermot Purcell on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Dermot Purcell on 1 October 2009 (2 pages)
16 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
16 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
16 December 2009Director's details changed for Dermot Purcell on 1 October 2009 (2 pages)
13 January 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 January 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 January 2009Director and secretary appointed dermot purcell (2 pages)
7 January 2009Director and secretary appointed dermot purcell (2 pages)
6 January 2009Accounting reference date shortened from 31/12/2009 to 31/03/2009 (1 page)
6 January 2009Accounting reference date shortened from 31/12/2009 to 31/03/2009 (1 page)
16 December 2008Incorporation (11 pages)
16 December 2008Incorporation (11 pages)