Company NameFreight Express-Seacon (RYE) Limited
Company StatusActive
Company Number01151162
CategoryPrivate Limited Company
Incorporation Date13 December 1973(50 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6322Other supporting water transport
SIC 52220Service activities incidental to water transportation

Directors

Director NameMr James Albert Roth
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2006(32 years, 3 months after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Wharf
Lower Road Northfleet
Gravesend
Kent
DA11 9BD
Secretary NameMr Kevin Jeeves
StatusCurrent
Appointed15 August 2013(39 years, 8 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Correspondence AddressTower Wharf
Lower Road Northfleet
Gravesend
Kent
DA11 9BD
Director NameMr Liam Booth
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2022(48 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleShipbroker
Country of ResidenceEngland
Correspondence AddressTower Wharf
Lower Road Northfleet
Gravesend
Kent
DA11 9BD
Director NameMrs Lisa Marie Greenhalf
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2022(48 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleShipbroker/Administrator
Country of ResidenceEngland
Correspondence AddressTower Wharf
Lower Road Northfleet
Gravesend
Kent
DA11 9BD
Director NameDonald George Bentley
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(18 years, 4 months after company formation)
Appointment Duration13 years, 2 months (resigned 01 July 2005)
RoleShipbroker & Director
Correspondence AddressBramble Cottage
Houghton Green Lane
Playden
Sussex
TN31 7PL
Director NameCarl Christoph Roth
Date of BirthJanuary 1928 (Born 96 years ago)
NationalitySwiss
StatusResigned
Appointed13 April 1992(18 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 November 1998)
RoleShipping Agent & Director
Correspondence AddressThe Clock Tower
Nutley
East Sussex
TN22 3HE
Director NameMr Alan James Taylor
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(18 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 August 2001)
RoleShipbroker & Director
Country of ResidenceEngland
Correspondence AddressWalsingham Stables
Manor Park
Chislehurst
Kent
BR7 5QE
Director NameRobert Charles Phillips
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(18 years, 4 months after company formation)
Appointment Duration25 years, 11 months (resigned 31 March 2018)
RoleShipbroker & Director
Country of ResidenceEngland
Correspondence AddressTower Wharf
Lower Road Northfleet
Gravesend
Kent
DA11 9BD
Secretary NameLynne Aileen Simmons
NationalityBritish
StatusResigned
Appointed13 April 1992(18 years, 4 months after company formation)
Appointment Duration1 year, 2 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(19 years, 7 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
Secretary NameMr Timothy Clarke
NationalityBritish
StatusResigned
Appointed01 February 2002(28 years, 1 month 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
Director NameMartyn John Thatcher
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(31 years, 6 months after company formation)
Appointment Duration16 years, 1 month (resigned 06 August 2021)
RoleShipbroker
Country of ResidenceEngland
Correspondence AddressTower Wharf
Lower Road Northfleet
Gravesend
Kent
DA11 9BD

Contact

Websitefesrye.com
Telephone01797 222741
Telephone regionRye

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£450,791
Net Worth£94,202
Cash£360,028
Current Liabilities£333,161

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return13 April 2024 (2 weeks ago)
Next Return Due27 April 2025 (12 months from now)

Charges

17 June 2021Delivered on: 29 June 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
13 July 2015Delivered on: 13 July 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
13 July 2015Delivered on: 13 July 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
1 June 2004Delivered on: 14 June 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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.
Outstanding
10 June 1993Delivered on: 1 July 1993
Satisfied on: 27 February 2002
Persons entitled: Barclays Bank PLC

Classification: Guarantee and 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

15 April 2024Confirmation statement made on 13 April 2024 with no updates (3 pages)
17 April 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
13 April 2023Accounts for a small company made up to 30 September 2022 (8 pages)
29 September 2022Appointment of Mrs Lisa Marie Greenhalf as a director on 28 September 2022 (2 pages)
28 September 2022Appointment of Mr Liam Booth as a director on 28 September 2022 (2 pages)
20 April 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
30 March 2022Accounts for a small company made up to 30 September 2021 (20 pages)
11 August 2021Termination of appointment of Martyn John Thatcher as a director on 6 August 2021 (1 page)
29 June 2021Registration of charge 011511620005, created on 17 June 2021 (31 pages)
23 April 2021Accounts for a small company made up to 30 September 2020 (18 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 small company made up to 30 September 2019 (18 pages)
29 January 2020Satisfaction of charge 2 in full (1 page)
8 May 2019Accounts for a small company made up to 30 September 2018 (17 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 (18 pages)
13 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
13 April 2018Termination of appointment of Robert Charles Phillips as a director on 31 March 2018 (1 page)
1 June 2017Accounts for a small company made up to 30 September 2016 (19 pages)
1 June 2017Accounts for a small company made up to 30 September 2016 (19 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
(4 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
(4 pages)
5 April 2016Full accounts made up to 30 September 2015 (13 pages)
5 April 2016Full accounts made up to 30 September 2015 (13 pages)
15 July 2015Resolutions
  • RES13 ‐ Approve documents 24/06/2015
(1 page)
13 July 2015Registration of charge 011511620004, created on 13 July 2015 (32 pages)
13 July 2015Registration of charge 011511620003, created on 13 July 2015 (35 pages)
13 July 2015Registration of charge 011511620003, created on 13 July 2015 (35 pages)
13 July 2015Registration of charge 011511620004, created on 13 July 2015 (32 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
(4 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
(4 pages)
31 March 2015Full accounts made up to 30 September 2014 (14 pages)
31 March 2015Full accounts made up to 30 September 2014 (14 pages)
8 July 2014Full accounts made up to 30 September 2013 (14 pages)
8 July 2014Full accounts made up to 30 September 2013 (14 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
(4 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
(4 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 (14 pages)
4 July 2013Full accounts made up to 30 September 2012 (14 pages)
15 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
3 July 2012Full accounts made up to 30 September 2011 (14 pages)
3 July 2012Full accounts made up to 30 September 2011 (14 pages)
1 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
20 April 2011Director's details changed for Martyn John Thatcher on 1 March 2011 (2 pages)
20 April 2011Director's details changed for James Albert Roth on 1 April 2011 (2 pages)
20 April 2011Secretary's details changed for Timothy Clarke on 1 April 2011 (1 page)
20 April 2011Secretary's details changed for Timothy Clarke on 1 April 2011 (1 page)
20 April 2011Director's details changed for Robert Charles Phillips on 31 July 2010 (2 pages)
20 April 2011Director's details changed for Martyn John Thatcher on 1 March 2011 (2 pages)
20 April 2011Secretary's details changed for Timothy Clarke on 1 April 2011 (1 page)
20 April 2011Director's details changed for James Albert Roth on 1 April 2011 (2 pages)
20 April 2011Director's details changed for James Albert Roth on 1 April 2011 (2 pages)
20 April 2011Director's details changed for Robert Charles Phillips on 31 July 2010 (2 pages)
20 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
20 April 2011Director's details changed for Martyn John Thatcher on 1 March 2011 (2 pages)
29 March 2011Full accounts made up to 30 September 2010 (13 pages)
29 March 2011Full accounts made up to 30 September 2010 (13 pages)
17 June 2010Full accounts made up to 30 September 2009 (11 pages)
17 June 2010Full accounts made up to 30 September 2009 (11 pages)
4 May 2010Director's details changed for Robert Charles Phillips on 13 April 2010 (2 pages)
4 May 2010Director's details changed for Martyn John Thatcher on 13 April 2010 (2 pages)
4 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Martyn John Thatcher on 13 April 2010 (2 pages)
4 May 2010Director's details changed for Robert Charles Phillips on 13 April 2010 (2 pages)
4 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
31 July 2009Full accounts made up to 30 September 2008 (11 pages)
31 July 2009Full accounts made up to 30 September 2008 (11 pages)
12 May 2009Return made up to 13/04/09; full list of members (4 pages)
12 May 2009Return made up to 13/04/09; full list of members (4 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 (4 pages)
2 May 2008Return made up to 13/04/08; full list of members (4 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 (11 pages)
1 August 2007Full accounts made up to 30 September 2006 (11 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)
9 June 2006Full accounts made up to 30 September 2005 (10 pages)
9 June 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)
22 March 2006New director appointed (2 pages)
22 March 2006New director appointed (2 pages)
1 August 2005Director resigned (1 page)
1 August 2005Director resigned (1 page)
13 July 2005New director appointed (1 page)
13 July 2005New director appointed (1 page)
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)
28 July 2004Full accounts made up to 30 September 2003 (10 pages)
28 July 2004Full accounts made up to 30 September 2003 (10 pages)
14 June 2004Particulars of mortgage/charge (3 pages)
14 June 2004Particulars of mortgage/charge (3 pages)
23 April 2004Return made up to 13/04/04; full list of members (7 pages)
23 April 2004Return made up to 13/04/04; full list of members (7 pages)
26 July 2003Full accounts made up to 30 September 2002 (10 pages)
26 July 2003Full accounts made up to 30 September 2002 (10 pages)
3 June 2003Return made up to 13/04/03; full list of members (7 pages)
3 June 2003Return made up to 13/04/03; full list of members (7 pages)
26 June 2002Full accounts made up to 30 September 2001 (10 pages)
26 June 2002Full accounts made up to 30 September 2001 (10 pages)
21 May 2002Return made up to 13/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 May 2002Return made up to 13/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 February 2002Declaration of satisfaction of mortgage/charge (1 page)
27 February 2002Declaration of satisfaction of mortgage/charge (1 page)
19 February 2002Secretary resigned (1 page)
19 February 2002New secretary appointed (2 pages)
19 February 2002New secretary appointed (2 pages)
19 February 2002Secretary resigned (1 page)
21 September 2001Director resigned (1 page)
21 September 2001Director resigned (1 page)
25 May 2001Full accounts made up to 30 September 2000 (10 pages)
25 May 2001Full accounts made up to 30 September 2000 (10 pages)
23 April 2001Return made up to 13/04/01; full list of members (7 pages)
23 April 2001Return made up to 13/04/01; full list of members (7 pages)
28 April 2000Return made up to 13/04/00; full list of members (7 pages)
28 April 2000Return made up to 13/04/00; full list of members (7 pages)
27 April 2000Full accounts made up to 30 September 1999 (10 pages)
27 April 2000Full accounts made up to 30 September 1999 (10 pages)
27 April 1999Full accounts made up to 30 September 1998 (11 pages)
27 April 1999Full accounts made up to 30 September 1998 (11 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 E14 8LW (1 page)
1 October 1998Registered office changed on 01/10/98 from: 38 west ferry road london E14 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 (11 pages)
14 April 1998Full accounts made up to 30 September 1997 (11 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)
15 April 1997Full accounts made up to 30 September 1996 (11 pages)
15 April 1997Full accounts made up to 30 September 1996 (11 pages)
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)
11 April 1996Full accounts made up to 30 September 1995 (10 pages)
11 April 1996Full accounts made up to 30 September 1995 (10 pages)
25 April 1995Full accounts made up to 30 September 1994 (10 pages)
25 April 1995Full accounts made up to 30 September 1994 (10 pages)
25 April 1995Return made up to 13/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 April 1995Return made up to 13/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
8 October 1987Declaration of assistance for shares acquisition (4 pages)
8 October 1987Declaration of assistance for shares acquisition (4 pages)
13 December 1973Incorporation (17 pages)
13 December 1973Incorporation (17 pages)