Lower Road Northfleet
Gravesend
Kent
DA11 9BD
Secretary Name | Mr Kevin Jeeves |
---|---|
Status | Current |
Appointed | 15 August 2013(39 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Correspondence Address | Tower Wharf Lower Road Northfleet Gravesend Kent DA11 9BD |
Director Name | Mr Liam Booth |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2022(48 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | Tower Wharf Lower Road Northfleet Gravesend Kent DA11 9BD |
Director Name | Mrs Lisa Marie Greenhalf |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2022(48 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Shipbroker/Administrator |
Country of Residence | England |
Correspondence Address | Tower Wharf Lower Road Northfleet Gravesend Kent DA11 9BD |
Director Name | Donald George Bentley |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(18 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 01 July 2005) |
Role | Shipbroker & Director |
Correspondence Address | Bramble Cottage Houghton Green Lane Playden Sussex TN31 7PL |
Director Name | Carl Christoph Roth |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 13 April 1992(18 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 November 1998) |
Role | Shipping Agent & Director |
Correspondence Address | The Clock Tower Nutley East Sussex TN22 3HE |
Director Name | Mr Alan James Taylor |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(18 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 August 2001) |
Role | Shipbroker & Director |
Country of Residence | England |
Correspondence Address | Walsingham Stables Manor Park Chislehurst Kent BR7 5QE |
Director Name | Robert Charles Phillips |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(18 years, 4 months after company formation) |
Appointment Duration | 25 years, 11 months (resigned 31 March 2018) |
Role | Shipbroker & Director |
Country of Residence | England |
Correspondence Address | Tower Wharf Lower Road Northfleet Gravesend Kent DA11 9BD |
Secretary Name | Lynne Aileen Simmons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 July 1993) |
Role | Company Director |
Correspondence Address | 38 York Road North Weald Epping Essex CM16 6HU |
Secretary Name | Clive Stanley Mathias |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1993(19 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 February 2002) |
Role | Company Director |
Correspondence Address | 1 The Mews St Nicholas Road Barry South Glamorgan CF62 6QX Wales |
Secretary Name | Mr Timothy Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(28 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 10 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Wharf Lower Road Northfleet Gravesend Kent DA11 9BD |
Director Name | Martyn John Thatcher |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(31 years, 6 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 06 August 2021) |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | Tower Wharf Lower Road Northfleet Gravesend Kent DA11 9BD |
Website | fesrye.com |
---|---|
Telephone | 01797 222741 |
Telephone region | Rye |
Registered Address | Tower Wharf Lower Road Northfleet Gravesend Kent DA11 9BD |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Northfleet North |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
5k at £1 | Seacon Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £450,791 |
Net Worth | £94,202 |
Cash | £360,028 |
Current Liabilities | £333,161 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 13 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 27 April 2025 (12 months from now) |
17 June 2021 | Delivered on: 29 June 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
13 July 2015 | Delivered on: 13 July 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
13 July 2015 | Delivered on: 13 July 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
1 June 2004 | Delivered 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 1993 | Delivered 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 |
15 April 2024 | Confirmation statement made on 13 April 2024 with no updates (3 pages) |
---|---|
17 April 2023 | Confirmation statement made on 13 April 2023 with no updates (3 pages) |
13 April 2023 | Accounts for a small company made up to 30 September 2022 (8 pages) |
29 September 2022 | Appointment of Mrs Lisa Marie Greenhalf as a director on 28 September 2022 (2 pages) |
28 September 2022 | Appointment of Mr Liam Booth as a director on 28 September 2022 (2 pages) |
20 April 2022 | Confirmation statement made on 13 April 2022 with no updates (3 pages) |
30 March 2022 | Accounts for a small company made up to 30 September 2021 (20 pages) |
11 August 2021 | Termination of appointment of Martyn John Thatcher as a director on 6 August 2021 (1 page) |
29 June 2021 | Registration of charge 011511620005, created on 17 June 2021 (31 pages) |
23 April 2021 | Accounts for a small company made up to 30 September 2020 (18 pages) |
13 April 2021 | Confirmation statement made on 13 April 2021 with no updates (3 pages) |
14 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
30 March 2020 | Accounts for a small company made up to 30 September 2019 (18 pages) |
29 January 2020 | Satisfaction of charge 2 in full (1 page) |
8 May 2019 | Accounts for a small company made up to 30 September 2018 (17 pages) |
15 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
21 June 2018 | Accounts for a small company made up to 30 September 2017 (18 pages) |
13 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
13 April 2018 | Termination of appointment of Robert Charles Phillips as a director on 31 March 2018 (1 page) |
1 June 2017 | Accounts for a small company made up to 30 September 2016 (19 pages) |
1 June 2017 | Accounts for a small company made up to 30 September 2016 (19 pages) |
13 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
15 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
5 April 2016 | Full accounts made up to 30 September 2015 (13 pages) |
5 April 2016 | Full accounts made up to 30 September 2015 (13 pages) |
15 July 2015 | Resolutions
|
13 July 2015 | Registration of charge 011511620004, created on 13 July 2015 (32 pages) |
13 July 2015 | Registration of charge 011511620003, created on 13 July 2015 (35 pages) |
13 July 2015 | Registration of charge 011511620003, created on 13 July 2015 (35 pages) |
13 July 2015 | Registration of charge 011511620004, created on 13 July 2015 (32 pages) |
11 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
31 March 2015 | Full accounts made up to 30 September 2014 (14 pages) |
31 March 2015 | Full accounts made up to 30 September 2014 (14 pages) |
8 July 2014 | Full accounts made up to 30 September 2013 (14 pages) |
8 July 2014 | Full accounts made up to 30 September 2013 (14 pages) |
14 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
15 August 2013 | Appointment of Mr Kevin Jeeves as a secretary (1 page) |
15 August 2013 | Appointment of Mr Kevin Jeeves as a secretary (1 page) |
10 July 2013 | Termination of appointment of Timothy Clarke as a secretary (1 page) |
10 July 2013 | Termination of appointment of Timothy Clarke as a secretary (1 page) |
4 July 2013 | Full accounts made up to 30 September 2012 (14 pages) |
4 July 2013 | Full accounts made up to 30 September 2012 (14 pages) |
15 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
3 July 2012 | Full accounts made up to 30 September 2011 (14 pages) |
3 July 2012 | Full accounts made up to 30 September 2011 (14 pages) |
1 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
20 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Director's details changed for Martyn John Thatcher on 1 March 2011 (2 pages) |
20 April 2011 | Director's details changed for James Albert Roth on 1 April 2011 (2 pages) |
20 April 2011 | Secretary's details changed for Timothy Clarke on 1 April 2011 (1 page) |
20 April 2011 | Secretary's details changed for Timothy Clarke on 1 April 2011 (1 page) |
20 April 2011 | Director's details changed for Robert Charles Phillips on 31 July 2010 (2 pages) |
20 April 2011 | Director's details changed for Martyn John Thatcher on 1 March 2011 (2 pages) |
20 April 2011 | Secretary's details changed for Timothy Clarke on 1 April 2011 (1 page) |
20 April 2011 | Director's details changed for James Albert Roth on 1 April 2011 (2 pages) |
20 April 2011 | Director's details changed for James Albert Roth on 1 April 2011 (2 pages) |
20 April 2011 | Director's details changed for Robert Charles Phillips on 31 July 2010 (2 pages) |
20 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Director's details changed for Martyn John Thatcher on 1 March 2011 (2 pages) |
29 March 2011 | Full accounts made up to 30 September 2010 (13 pages) |
29 March 2011 | Full accounts made up to 30 September 2010 (13 pages) |
17 June 2010 | Full accounts made up to 30 September 2009 (11 pages) |
17 June 2010 | Full accounts made up to 30 September 2009 (11 pages) |
4 May 2010 | Director's details changed for Robert Charles Phillips on 13 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Martyn John Thatcher on 13 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Martyn John Thatcher on 13 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Robert Charles Phillips on 13 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
31 July 2009 | Full accounts made up to 30 September 2008 (11 pages) |
31 July 2009 | Full accounts made up to 30 September 2008 (11 pages) |
12 May 2009 | Return made up to 13/04/09; full list of members (4 pages) |
12 May 2009 | Return made up to 13/04/09; full list of members (4 pages) |
26 June 2008 | Full accounts made up to 30 September 2007 (10 pages) |
26 June 2008 | Full accounts made up to 30 September 2007 (10 pages) |
2 May 2008 | Return made up to 13/04/08; full list of members (4 pages) |
2 May 2008 | Return made up to 13/04/08; full list of members (4 pages) |
23 October 2007 | Director's particulars changed (1 page) |
23 October 2007 | Director's particulars changed (1 page) |
1 August 2007 | Full accounts made up to 30 September 2006 (11 pages) |
1 August 2007 | Full accounts made up to 30 September 2006 (11 pages) |
23 April 2007 | Return made up to 13/04/07; full list of members (2 pages) |
23 April 2007 | Return made up to 13/04/07; full list of members (2 pages) |
9 June 2006 | Full accounts made up to 30 September 2005 (10 pages) |
9 June 2006 | Full accounts made up to 30 September 2005 (10 pages) |
4 May 2006 | Return made up to 13/04/06; full list of members (2 pages) |
4 May 2006 | Return made up to 13/04/06; full list of members (2 pages) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | New director appointed (2 pages) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | Director resigned (1 page) |
13 July 2005 | New director appointed (1 page) |
13 July 2005 | New director appointed (1 page) |
8 June 2005 | Full accounts made up to 30 September 2004 (10 pages) |
8 June 2005 | Full accounts made up to 30 September 2004 (10 pages) |
9 May 2005 | Return made up to 13/04/05; full list of members (2 pages) |
9 May 2005 | Return made up to 13/04/05; full list of members (2 pages) |
28 July 2004 | Full accounts made up to 30 September 2003 (10 pages) |
28 July 2004 | Full accounts made up to 30 September 2003 (10 pages) |
14 June 2004 | Particulars of mortgage/charge (3 pages) |
14 June 2004 | Particulars of mortgage/charge (3 pages) |
23 April 2004 | Return made up to 13/04/04; full list of members (7 pages) |
23 April 2004 | Return made up to 13/04/04; full list of members (7 pages) |
26 July 2003 | Full accounts made up to 30 September 2002 (10 pages) |
26 July 2003 | Full accounts made up to 30 September 2002 (10 pages) |
3 June 2003 | Return made up to 13/04/03; full list of members (7 pages) |
3 June 2003 | Return made up to 13/04/03; full list of members (7 pages) |
26 June 2002 | Full accounts made up to 30 September 2001 (10 pages) |
26 June 2002 | Full accounts made up to 30 September 2001 (10 pages) |
21 May 2002 | Return made up to 13/04/02; full list of members
|
21 May 2002 | Return made up to 13/04/02; full list of members
|
27 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 2002 | Secretary resigned (1 page) |
19 February 2002 | New secretary appointed (2 pages) |
19 February 2002 | New secretary appointed (2 pages) |
19 February 2002 | Secretary resigned (1 page) |
21 September 2001 | Director resigned (1 page) |
21 September 2001 | Director resigned (1 page) |
25 May 2001 | Full accounts made up to 30 September 2000 (10 pages) |
25 May 2001 | Full accounts made up to 30 September 2000 (10 pages) |
23 April 2001 | Return made up to 13/04/01; full list of members (7 pages) |
23 April 2001 | Return made up to 13/04/01; full list of members (7 pages) |
28 April 2000 | Return made up to 13/04/00; full list of members (7 pages) |
28 April 2000 | Return made up to 13/04/00; full list of members (7 pages) |
27 April 2000 | Full accounts made up to 30 September 1999 (10 pages) |
27 April 2000 | Full accounts made up to 30 September 1999 (10 pages) |
27 April 1999 | Full accounts made up to 30 September 1998 (11 pages) |
27 April 1999 | Full accounts made up to 30 September 1998 (11 pages) |
19 April 1999 | Return made up to 13/04/99; no change of members (5 pages) |
19 April 1999 | Return made up to 13/04/99; no change of members (5 pages) |
24 January 1999 | Director resigned (1 page) |
24 January 1999 | Director resigned (1 page) |
1 October 1998 | Registered office changed on 01/10/98 from: 38 west ferry road london E14 8LW (1 page) |
1 October 1998 | Registered office changed on 01/10/98 from: 38 west ferry road london E14 8LW (1 page) |
23 April 1998 | Return made up to 13/04/98; no change of members (6 pages) |
23 April 1998 | Return made up to 13/04/98; no change of members (6 pages) |
14 April 1998 | Full accounts made up to 30 September 1997 (11 pages) |
14 April 1998 | Full accounts made up to 30 September 1997 (11 pages) |
23 April 1997 | Return made up to 13/04/97; full list of members (7 pages) |
23 April 1997 | Return made up to 13/04/97; full list of members (7 pages) |
15 April 1997 | Full accounts made up to 30 September 1996 (11 pages) |
15 April 1997 | Full accounts made up to 30 September 1996 (11 pages) |
24 April 1996 | Return made up to 13/04/96; no change of members (5 pages) |
24 April 1996 | Return made up to 13/04/96; no change of members (5 pages) |
11 April 1996 | Full accounts made up to 30 September 1995 (10 pages) |
11 April 1996 | Full accounts made up to 30 September 1995 (10 pages) |
25 April 1995 | Full accounts made up to 30 September 1994 (10 pages) |
25 April 1995 | Full accounts made up to 30 September 1994 (10 pages) |
25 April 1995 | Return made up to 13/04/95; full list of members
|
25 April 1995 | Return made up to 13/04/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
8 October 1987 | Declaration of assistance for shares acquisition (4 pages) |
8 October 1987 | Declaration of assistance for shares acquisition (4 pages) |
13 December 1973 | Incorporation (17 pages) |
13 December 1973 | Incorporation (17 pages) |