Company NameStevedoring And Haulage Services Limited
DirectorJames Albert Roth
Company StatusActive
Company Number01077994
CategoryPrivate Limited Company
Incorporation Date23 October 1972(51 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr James Albert Roth
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1999(26 years, 9 months after company formation)
Appointment Duration24 years, 9 months
RoleTransporter
Country of ResidenceEngland
Correspondence AddressTower Wharf
Lower Road Northfleet
Gravesend
Kent
DA11 9BD
Secretary NameMr Kevin Jeeves
StatusCurrent
Appointed15 August 2013(40 years, 10 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Correspondence AddressTower Wharf
Lower Road Northfleet
Gravesend
Kent
DA11 9BD
Director NameIan James Hay
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1991(19 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 04 October 1996)
RoleAccountant & Director
Correspondence AddressSummeryards
Cotmans Ash
Sevenoaks
Kent
Director NameCarl Christoph Roth
Date of BirthJanuary 1928 (Born 96 years ago)
NationalitySwiss
StatusResigned
Appointed24 November 1991(19 years, 1 month after company formation)
Appointment Duration7 years (resigned 30 November 1998)
RoleShipping Agent & Director
Correspondence AddressThe Clock Tower
Nutley
East Sussex
TN22 3HE
Secretary NameLynne Aileen Simmons
NationalityBritish
StatusResigned
Appointed24 November 1991(19 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 09 July 1993)
RoleCompany Director
Correspondence Address38 York Road
North Weald
Epping
Essex
CM16 6HU
Secretary NameClive Stanley Mathias
NationalityBritish
StatusResigned
Appointed09 July 1993(20 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 February 2002)
RoleCompany Director
Correspondence Address1 The Mews
St Nicholas Road
Barry
South Glamorgan
CF62 6QX
Wales
Director NameMr Alan James Taylor
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1996(23 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalsingham Stables
Manor Park
Chislehurst
Kent
BR7 5QE
Secretary NameMr Timothy Clarke
NationalityBritish
StatusResigned
Appointed01 February 2002(29 years, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 10 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Wharf
Lower Road Northfleet
Gravesend
Kent
DA11 9BD

Contact

Websiteseacon.co.uk

Location

Registered AddressTower Wharf
Lower Road Northfleet
Gravesend
Kent
DA11 9BD
RegionSouth East
ConstituencyGravesham
CountyKent
WardNorthfleet North
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

5k at £1Seacon Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£174,000
Gross Profit-£213
Net Worth£9,540
Current Liabilities£26,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return13 April 2024 (1 week, 4 days ago)
Next Return Due27 April 2025 (1 year from now)

Filing History

17 April 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
13 April 2023Accounts for a dormant company made up to 30 September 2022 (8 pages)
20 April 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
31 March 2022Accounts for a dormant company made up to 30 September 2021 (7 pages)
18 May 2021Accounts for a dormant company made up to 30 September 2020 (9 pages)
13 April 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
14 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
30 March 2020Accounts for a dormant company made up to 30 September 2019 (10 pages)
8 May 2019Accounts for a small company made up to 30 September 2018 (15 pages)
15 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
21 June 2018Accounts for a small company made up to 30 September 2017 (14 pages)
13 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
31 May 2017Full accounts made up to 30 September 2016 (15 pages)
31 May 2017Full accounts made up to 30 September 2016 (15 pages)
13 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
15 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 5,000
(3 pages)
15 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 5,000
(3 pages)
5 April 2016Full accounts made up to 30 September 2015 (11 pages)
5 April 2016Full accounts made up to 30 September 2015 (11 pages)
11 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 5,000
(3 pages)
11 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 5,000
(3 pages)
31 March 2015Full accounts made up to 30 September 2014 (11 pages)
31 March 2015Full accounts made up to 30 September 2014 (11 pages)
8 July 2014Full accounts made up to 30 September 2013 (11 pages)
8 July 2014Full accounts made up to 30 September 2013 (11 pages)
14 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 5,000
(3 pages)
14 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 5,000
(3 pages)
15 August 2013Appointment of Mr Kevin Jeeves as a secretary (1 page)
15 August 2013Appointment of Mr Kevin Jeeves as a secretary (1 page)
10 July 2013Termination of appointment of Timothy Clarke as a secretary (1 page)
10 July 2013Termination of appointment of Timothy Clarke as a secretary (1 page)
4 July 2013Full accounts made up to 30 September 2012 (11 pages)
4 July 2013Full accounts made up to 30 September 2012 (11 pages)
15 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
15 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
3 July 2012Full accounts made up to 30 September 2011 (11 pages)
3 July 2012Full accounts made up to 30 September 2011 (11 pages)
1 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
1 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
20 April 2011Director's details changed for James Albert Roth on 1 March 2011 (2 pages)
20 April 2011Secretary's details changed for Mr Timothy Clarke on 1 April 2011 (1 page)
20 April 2011Director's details changed for James Albert Roth on 1 March 2011 (2 pages)
20 April 2011Secretary's details changed for Mr Timothy Clarke on 1 April 2011 (1 page)
20 April 2011Secretary's details changed for Mr Timothy Clarke on 1 April 2011 (1 page)
20 April 2011Director's details changed for James Albert Roth on 1 March 2011 (2 pages)
20 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (3 pages)
20 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (3 pages)
29 March 2011Full accounts made up to 30 September 2010 (11 pages)
29 March 2011Full accounts made up to 30 September 2010 (11 pages)
17 June 2010Full accounts made up to 30 September 2009 (10 pages)
17 June 2010Full accounts made up to 30 September 2009 (10 pages)
4 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
31 July 2009Full accounts made up to 30 September 2008 (10 pages)
31 July 2009Full accounts made up to 30 September 2008 (10 pages)
12 May 2009Return made up to 13/04/09; full list of members (3 pages)
12 May 2009Return made up to 13/04/09; full list of members (3 pages)
26 June 2008Full accounts made up to 30 September 2007 (10 pages)
26 June 2008Full accounts made up to 30 September 2007 (10 pages)
2 May 2008Return made up to 13/04/08; full list of members (3 pages)
2 May 2008Return made up to 13/04/08; full list of members (3 pages)
23 October 2007Director's particulars changed (1 page)
23 October 2007Director's particulars changed (1 page)
1 August 2007Full accounts made up to 30 September 2006 (10 pages)
1 August 2007Full accounts made up to 30 September 2006 (10 pages)
23 April 2007Return made up to 13/04/07; full list of members (2 pages)
23 April 2007Return made up to 13/04/07; full list of members (2 pages)
11 May 2006Full accounts made up to 30 September 2005 (10 pages)
11 May 2006Full accounts made up to 30 September 2005 (10 pages)
4 May 2006Return made up to 13/04/06; full list of members (2 pages)
4 May 2006Return made up to 13/04/06; full list of members (2 pages)
8 June 2005Full accounts made up to 30 September 2004 (10 pages)
8 June 2005Full accounts made up to 30 September 2004 (10 pages)
9 May 2005Return made up to 13/04/05; full list of members (2 pages)
9 May 2005Return made up to 13/04/05; full list of members (2 pages)
30 July 2004Full accounts made up to 30 September 2003 (12 pages)
30 July 2004Full accounts made up to 30 September 2003 (12 pages)
23 April 2004Return made up to 13/04/04; full list of members (6 pages)
23 April 2004Return made up to 13/04/04; full list of members (6 pages)
14 July 2003Full accounts made up to 30 September 2002 (10 pages)
14 July 2003Full accounts made up to 30 September 2002 (10 pages)
3 June 2003Return made up to 13/04/03; full list of members (6 pages)
3 June 2003Return made up to 13/04/03; full list of members (6 pages)
26 June 2002Full accounts made up to 30 September 2001 (8 pages)
26 June 2002Full accounts made up to 30 September 2001 (8 pages)
21 May 2002Return made up to 13/04/02; full list of members (6 pages)
21 May 2002Return made up to 13/04/02; full list of members (6 pages)
19 February 2002Secretary resigned (1 page)
19 February 2002Secretary resigned (1 page)
19 February 2002New secretary appointed (2 pages)
19 February 2002New secretary appointed (2 pages)
21 September 2001Director resigned (1 page)
21 September 2001Director resigned (1 page)
25 May 2001Full accounts made up to 30 September 2000 (8 pages)
25 May 2001Full accounts made up to 30 September 2000 (8 pages)
23 April 2001Return made up to 13/04/01; full list of members (6 pages)
23 April 2001Return made up to 13/04/01; full list of members (6 pages)
28 April 2000Return made up to 13/04/00; full list of members (6 pages)
28 April 2000Return made up to 13/04/00; full list of members (6 pages)
27 April 2000Full accounts made up to 30 September 1999 (8 pages)
27 April 2000Full accounts made up to 30 September 1999 (8 pages)
2 August 1999New director appointed (2 pages)
2 August 1999New director appointed (2 pages)
27 April 1999Full accounts made up to 30 September 1998 (8 pages)
27 April 1999Full accounts made up to 30 September 1998 (8 pages)
19 April 1999Return made up to 13/04/99; no change of members (5 pages)
19 April 1999Return made up to 13/04/99; no change of members (5 pages)
24 January 1999Director resigned (1 page)
24 January 1999Director resigned (1 page)
1 October 1998Registered office changed on 01/10/98 from: 38 west ferry road london E.14 8LW (1 page)
1 October 1998Registered office changed on 01/10/98 from: 38 west ferry road london E.14 8LW (1 page)
23 April 1998Return made up to 13/04/98; no change of members (6 pages)
23 April 1998Return made up to 13/04/98; no change of members (6 pages)
14 April 1998Full accounts made up to 30 September 1997 (8 pages)
14 April 1998Full accounts made up to 30 September 1997 (8 pages)
16 May 1997Accounts for a dormant company made up to 30 September 1996 (3 pages)
16 May 1997Accounts for a dormant company made up to 30 September 1996 (3 pages)
23 April 1997Return made up to 13/04/97; full list of members (7 pages)
23 April 1997Return made up to 13/04/97; full list of members (7 pages)
11 November 1996New director appointed (1 page)
11 November 1996New director appointed (1 page)
31 October 1996Director resigned (1 page)
31 October 1996Director resigned (1 page)
24 April 1996Return made up to 13/04/96; no change of members (5 pages)
24 April 1996Return made up to 13/04/96; no change of members (5 pages)
12 April 1996Accounts for a dormant company made up to 30 September 1995 (3 pages)
12 April 1996Accounts for a dormant company made up to 30 September 1995 (3 pages)
12 December 1995Return made up to 24/11/95; no change of members (6 pages)
12 December 1995Return made up to 24/11/95; no change of members (6 pages)
4 May 1995Accounts for a dormant company made up to 30 September 1994 (3 pages)
4 May 1995Accounts for a dormant company made up to 30 September 1994 (3 pages)