Company NameSeabox Limited
Company StatusActive
Company Number00546957
CategoryPrivate Limited Company
Incorporation Date31 March 1955(69 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Mark Melville Kendall
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2010(55 years, 1 month after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Albert Court
Prince Consort Road
London
SW7 2BJ
Director NameMr Murray Frew
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2011(56 years, 7 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Albert Court
Prince Consort Road
London
SW7 2BJ
Director NameMr Ian Gordon Jenkins
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2011(56 years, 7 months after company formation)
Appointment Duration12 years, 5 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address7 Albert Court
Prince Consort Road
London
SW7 2BJ
Director NameMr Peter John Bedford
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2014(59 years, 2 months after company formation)
Appointment Duration9 years, 11 months
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address7 Albert Court
Prince Consort Road
London
SW7 2BJ
Secretary NameMr Martyn Cuthbert Bishop
StatusCurrent
Appointed30 June 2014(59 years, 3 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence Address7 Albert Court
Prince Consort Road
London
SW7 2BJ
Director NameMr Tai Yip Keno Cheung
Date of BirthJune 1981 (Born 42 years ago)
NationalityChinese
StatusCurrent
Appointed21 April 2022(67 years, 1 month after company formation)
Appointment Duration1 year, 12 months
RoleSales Director
Country of ResidenceChina
Correspondence AddressRm 1201-2,12th Floor 8 Jordan Road
Yaumati
Kowloon
Hong Kong
China
Director NameMr Samuel Sidney Lynn
Date of BirthSeptember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(36 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 May 1995)
RoleCompany Director
Correspondence AddressGrimshaw Hill
Ullenhall
Solihull
West Midlands
B95 5NJ
Director NameJohn Frederick Macgregor Monkhouse
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(36 years, 5 months after company formation)
Appointment Duration14 years, 2 months (resigned 23 November 2005)
RoleFinance Director
Correspondence Address7 Albert Court
Prince Consort Road
London
SW7 2BJ
Director NameJanet Poole
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(36 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 May 1995)
RoleCompany Director
Correspondence Address45 Chipperfield Road
Castle Bromwich
Birmingham
West Midlands
B36 8BY
Director NameJohn Melville Kendall
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(36 years, 5 months after company formation)
Appointment Duration24 years, 10 months (resigned 11 July 2016)
RoleChairman
Country of ResidenceEngland
Correspondence Address7 Albert Court
Prince Consort Road
London
SW7 2BJ
Secretary NameJohn Frederick Macgregor Monkhouse
NationalityBritish
StatusResigned
Appointed30 August 1991(36 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 January 1996)
RoleCompany Director
Correspondence Address6 Parkwood Road
Wimbledon
London
SW19 7AQ
Secretary NamePeter Kenneth Crafter
NationalityBritish
StatusResigned
Appointed01 January 1996(40 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 February 1999)
RoleCompany Director
Correspondence Address5 St Peters Terrace
London
SW6 7JT
Director NamePeter Kenneth Crafter
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(42 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 February 1999)
RoleFinance Director
Correspondence Address5 St Peters Terrace
London
SW6 7JT
Secretary NameMr Gordon Philip Mitchell
NationalityBritish
StatusResigned
Appointed12 February 1999(43 years, 10 months after company formation)
Appointment Duration15 years, 4 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Albert Court
Prince Consort Road
London
SW7 2BJ
Director NameMr Gordon Philip Mitchell
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(56 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Albert Court
Prince Consort Road
London
SW7 2BJ
Director NameMr Peter Sunderland
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(56 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 28 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Albert Court
Prince Consort Road
London
SW7 2BJ

Contact

Websitecharleskendall.com
Telephone020 75891256
Telephone regionLondon

Location

Registered Address7 Albert Court
Prince Consort Road
London
SW7 2BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Turnover£5,942,051
Gross Profit£1,210,396
Net Worth£181,540
Current Liabilities£38,690

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return21 September 2023 (7 months ago)
Next Return Due5 October 2024 (5 months, 2 weeks from now)

Charges

26 January 1983Delivered on: 16 February 1983
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

3 October 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
4 July 2023Full accounts made up to 31 December 2022 (16 pages)
4 April 2023Appointment of Mr Matthew James Hudson as a director on 1 April 2023 (2 pages)
17 March 2023Termination of appointment of Ian Gordon Jenkins as a director on 3 March 2023 (1 page)
3 October 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
15 July 2022Full accounts made up to 31 December 2021 (16 pages)
25 April 2022Appointment of Mr Tai Yip Keno Cheung as a director on 21 April 2022 (2 pages)
30 September 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
8 August 2021Full accounts made up to 31 December 2020 (16 pages)
1 October 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
24 September 2020Full accounts made up to 31 December 2019 (16 pages)
30 September 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
22 July 2019Full accounts made up to 31 December 2018 (16 pages)
10 July 2019Termination of appointment of Peter Sunderland as a director on 28 June 2019 (1 page)
1 October 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
13 June 2018Full accounts made up to 31 December 2017 (16 pages)
2 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
11 July 2017Full accounts made up to 31 December 2016 (15 pages)
11 July 2017Full accounts made up to 31 December 2016 (15 pages)
5 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
20 July 2016Termination of appointment of John Melville Kendall as a director on 11 July 2016 (1 page)
20 July 2016Termination of appointment of John Melville Kendall as a director on 11 July 2016 (1 page)
28 June 2016Full accounts made up to 31 December 2015 (17 pages)
28 June 2016Full accounts made up to 31 December 2015 (17 pages)
12 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 15,000
(6 pages)
12 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 15,000
(6 pages)
22 June 2015Full accounts made up to 31 December 2014 (12 pages)
22 June 2015Full accounts made up to 31 December 2014 (12 pages)
10 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 15,000
(6 pages)
10 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 15,000
(6 pages)
6 August 2014Full accounts made up to 31 December 2013 (11 pages)
6 August 2014Full accounts made up to 31 December 2013 (11 pages)
4 July 2014Termination of appointment of Gordon Mitchell as a secretary (1 page)
4 July 2014Termination of appointment of Gordon Mitchell as a director (1 page)
4 July 2014Termination of appointment of Gordon Mitchell as a secretary (1 page)
4 July 2014Termination of appointment of Gordon Mitchell as a director (1 page)
4 July 2014Appointment of Mr Martyn Cuthbert Bishop as a secretary (2 pages)
4 July 2014Appointment of Mr Martyn Cuthbert Bishop as a secretary (2 pages)
19 May 2014Appointment of Mr Peter John Bedford as a director (2 pages)
19 May 2014Appointment of Mr Peter John Bedford as a director (2 pages)
16 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 15,000
(7 pages)
16 October 2013Director's details changed for Mr Peter Sunderland on 17 January 2013 (2 pages)
16 October 2013Director's details changed for Mr Peter Sunderland on 17 January 2013 (2 pages)
16 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 15,000
(7 pages)
10 July 2013Full accounts made up to 31 December 2012 (12 pages)
10 July 2013Full accounts made up to 31 December 2012 (12 pages)
17 October 2012Director's details changed for Mr Ian Gordon Jenkins on 5 March 2012 (2 pages)
17 October 2012Director's details changed for Mr Peter Sunderland on 2 September 2012 (2 pages)
17 October 2012Director's details changed for Mr Murray Frew on 14 February 2012 (2 pages)
17 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (7 pages)
17 October 2012Director's details changed for Mr Peter Sunderland on 2 September 2012 (2 pages)
17 October 2012Director's details changed for Mr Peter Sunderland on 2 September 2012 (2 pages)
17 October 2012Director's details changed for Mr Ian Gordon Jenkins on 5 March 2012 (2 pages)
17 October 2012Director's details changed for Mr Ian Gordon Jenkins on 5 March 2012 (2 pages)
17 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (7 pages)
17 October 2012Director's details changed for Mr Murray Frew on 14 February 2012 (2 pages)
21 August 2012Full accounts made up to 31 December 2011 (11 pages)
21 August 2012Full accounts made up to 31 December 2011 (11 pages)
23 November 2011Appointment of Mr Gordon Philip Mitchell as a director (2 pages)
23 November 2011Appointment of Mr Murray Frew as a director (2 pages)
23 November 2011Appointment of Mr Peter Sunderland as a director (2 pages)
23 November 2011Appointment of Mr Peter Sunderland as a director (2 pages)
23 November 2011Appointment of Mr Ian Gordon Jenkins as a director (2 pages)
23 November 2011Appointment of Mr Gordon Philip Mitchell as a director (2 pages)
23 November 2011Appointment of Mr Murray Frew as a director (2 pages)
23 November 2011Appointment of Mr Ian Gordon Jenkins as a director (2 pages)
12 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
21 July 2011Full accounts made up to 31 December 2010 (11 pages)
21 July 2011Full accounts made up to 31 December 2010 (11 pages)
12 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
11 June 2010Full accounts made up to 31 December 2009 (11 pages)
11 June 2010Full accounts made up to 31 December 2009 (11 pages)
18 May 2010Appointment of Mr Mark Melville Kendall as a director (2 pages)
18 May 2010Appointment of Mr Mark Melville Kendall as a director (2 pages)
13 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
23 June 2009Full accounts made up to 31 December 2008 (11 pages)
23 June 2009Full accounts made up to 31 December 2008 (11 pages)
30 October 2008Full accounts made up to 31 December 2007 (11 pages)
30 October 2008Full accounts made up to 31 December 2007 (11 pages)
15 October 2008Return made up to 21/09/08; full list of members (3 pages)
15 October 2008Return made up to 21/09/08; full list of members (3 pages)
26 October 2007Full accounts made up to 31 December 2006 (11 pages)
26 October 2007Full accounts made up to 31 December 2006 (11 pages)
8 October 2007Return made up to 21/09/07; full list of members (2 pages)
8 October 2007Return made up to 21/09/07; full list of members (2 pages)
20 November 2006Return made up to 21/09/06; full list of members (2 pages)
20 November 2006Return made up to 21/09/06; full list of members (2 pages)
1 November 2006Full accounts made up to 31 December 2005 (10 pages)
1 November 2006Full accounts made up to 31 December 2005 (10 pages)
7 December 2005Director resigned (1 page)
7 December 2005Director resigned (1 page)
9 November 2005Full accounts made up to 31 December 2004 (7 pages)
9 November 2005Full accounts made up to 31 December 2004 (7 pages)
1 November 2005Director's particulars changed (1 page)
1 November 2005Return made up to 21/09/05; full list of members (2 pages)
1 November 2005Return made up to 21/09/05; full list of members (2 pages)
1 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
1 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
1 November 2005Director's particulars changed (1 page)
6 January 2005Secretary's particulars changed (1 page)
6 January 2005Director's particulars changed (1 page)
6 January 2005Secretary's particulars changed (1 page)
6 January 2005Director's particulars changed (1 page)
6 January 2005Director's particulars changed (1 page)
6 January 2005Director's particulars changed (1 page)
20 October 2004Return made up to 21/09/04; full list of members (7 pages)
20 October 2004Return made up to 21/09/04; full list of members (7 pages)
6 May 2004Accounts for a small company made up to 31 December 2002 (6 pages)
6 May 2004Accounts for a small company made up to 31 December 2003 (5 pages)
6 May 2004Accounts for a small company made up to 31 December 2003 (5 pages)
6 May 2004Accounts for a small company made up to 31 December 2002 (6 pages)
18 October 2003Return made up to 21/09/03; full list of members (7 pages)
18 October 2003Return made up to 21/09/03; full list of members (7 pages)
23 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
23 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
10 October 2002Return made up to 21/09/02; full list of members (7 pages)
10 October 2002Return made up to 21/09/02; full list of members (7 pages)
25 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
25 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
9 October 2001Return made up to 21/09/01; full list of members (6 pages)
9 October 2001Return made up to 21/09/01; full list of members (6 pages)
30 October 2000Return made up to 21/09/00; full list of members (6 pages)
30 October 2000Return made up to 21/09/00; full list of members (6 pages)
18 September 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
18 September 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
19 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
19 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
12 October 1999Return made up to 21/09/99; full list of members (5 pages)
12 October 1999Return made up to 21/09/99; full list of members (5 pages)
10 March 1999New secretary appointed (2 pages)
10 March 1999Secretary resigned;director resigned (1 page)
10 March 1999New secretary appointed (2 pages)
10 March 1999Secretary resigned;director resigned (1 page)
22 October 1998Return made up to 21/09/98; no change of members (4 pages)
22 October 1998Return made up to 21/09/98; no change of members (4 pages)
7 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
7 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
22 October 1997Return made up to 21/09/97; no change of members (4 pages)
22 October 1997Return made up to 21/09/97; no change of members (4 pages)
5 September 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
5 September 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
29 October 1996Return made up to 21/09/96; full list of members (6 pages)
29 October 1996Return made up to 21/09/96; full list of members (6 pages)
27 August 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
27 August 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
6 October 1995Return made up to 21/09/95; no change of members (4 pages)
6 October 1995Return made up to 21/09/95; no change of members (4 pages)
13 September 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
13 September 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
1 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
1 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
14 March 1995Company name changed\certificate issued on 14/03/95 (2 pages)
14 March 1995Company name changed\certificate issued on 14/03/95 (2 pages)
31 May 1955Certificate of incorporation (1 page)
31 May 1955Certificate of incorporation (1 page)
31 March 1955Certificate of incorporation (1 page)
31 March 1955Certificate of incorporation (1 page)