Company NameSeacon Transport Limited
Company StatusActive
Company Number01176151
CategoryPrivate Limited Company
Incorporation Date3 July 1974(49 years, 10 months ago)
Previous Names3

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr James Albert Roth
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2001(27 years, 2 months after company formation)
Appointment Duration22 years, 8 months
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, 1 month after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Correspondence AddressTower Wharf
Lower Road Northfleet
Gravesend
Kent
DA11 9BD
Director NameMr Kevin Jeeves
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2020(45 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTower Wharf
Lower Road Northfleet
Gravesend
Kent
DA11 9BD
Director NameMr Patrick Terence Cockerton
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2024(49 years, 9 months after company formation)
Appointment Duration3 weeks, 1 day
RoleDirector - Seacon Tower Wharf
Country of ResidenceEngland
Correspondence AddressTower Wharf
Lower Road Northfleet
Gravesend
Kent
DA11 9BD
Director NameCarl Christoph Roth
Date of BirthJanuary 1928 (Born 96 years ago)
NationalitySwiss
StatusResigned
Appointed24 November 1991(17 years, 4 months after company formation)
Appointment Duration7 years (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
Appointed24 November 1991(17 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 August 2001)
RoleShipbroker & Director
Country of ResidenceEngland
Correspondence AddressWalsingham Stables
Manor Park
Chislehurst
Kent
BR7 5QE
Secretary NameLynne Aileen Simmons
NationalityBritish
StatusResigned
Appointed24 November 1991(17 years, 4 months 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(19 years 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(27 years, 7 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
Director NameMartin Howard Holt
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(30 years, 9 months after company formation)
Appointment Duration12 years, 6 months (resigned 30 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlewins
Perry Green
Much Hadham
Hertfordshire
SG10 6DZ
Director NameMr Roland Edwards
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2017(43 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2019)
RoleTransport Manager
Country of ResidenceEngland
Correspondence AddressTower Wharf
Lower Road Northfleet
Gravesend
Kent
DA11 9BD

Contact

Telephone01474 320000
Telephone regionGravesend

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

Financials

Year2012
Turnover£3,862,197
Gross Profit£1,074,138
Net Worth£250,247
Cash£108,143
Current Liabilities£565,542

Accounts

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

Returns

Latest Return13 April 2024 (1 week, 5 days ago)
Next Return Due27 April 2025 (1 year 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
31 July 2012Delivered on: 7 August 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
18 October 2005Delivered on: 26 October 2005
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

Filing History

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 (10 pages)
20 April 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
31 March 2022Accounts for a small company made up to 30 September 2021 (22 pages)
29 June 2021Registration of charge 011761510005, created on 17 June 2021 (31 pages)
23 April 2021Accounts for a small company made up to 30 September 2020 (21 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 (20 pages)
18 February 2020Appointment of Mr Kevin Jeeves as a director on 18 February 2020 (2 pages)
29 January 2020Satisfaction of charge 2 in full (1 page)
29 January 2020Satisfaction of charge 1 in full (1 page)
4 September 2019Termination of appointment of Roland Edwards as a director on 31 July 2019 (1 page)
8 May 2019Accounts for a small company made up to 30 September 2018 (20 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)
4 October 2017Termination of appointment of Martin Howard Holt as a director on 30 September 2017 (1 page)
4 October 2017Appointment of Mr Roland Edwards as a director on 1 October 2017 (2 pages)
4 October 2017Termination of appointment of Martin Howard Holt as a director on 30 September 2017 (1 page)
4 October 2017Appointment of Mr Roland Edwards as a director on 1 October 2017 (2 pages)
1 June 2017Accounts for a small company made up to 30 September 2016 (21 pages)
1 June 2017Accounts for a small company made up to 30 September 2016 (21 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 011761510004, created on 13 July 2015 (35 pages)
13 July 2015Registration of charge 011761510004, created on 13 July 2015 (35 pages)
13 July 2015Registration of charge 011761510003, created on 13 July 2015 (32 pages)
13 July 2015Registration of charge 011761510003, 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)
22 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
7 August 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
7 August 2012Particulars of a mortgage or charge / charge no: 2 (8 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 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
20 April 2011Director's details changed for James Albert Roth on 1 March 2011 (2 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 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)
29 March 2011Full accounts made up to 30 September 2010 (15 pages)
29 March 2011Full accounts made up to 30 September 2010 (15 pages)
17 June 2010Full accounts made up to 30 September 2009 (16 pages)
17 June 2010Full accounts made up to 30 September 2009 (16 pages)
4 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 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 Martin Howard Holt on 13 April 2010 (2 pages)
4 May 2010Director's details changed for Martin Howard Holt on 13 April 2010 (2 pages)
31 July 2009Full accounts made up to 30 September 2008 (15 pages)
31 July 2009Full accounts made up to 30 September 2008 (15 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 (13 pages)
26 June 2008Full accounts made up to 30 September 2007 (13 pages)
25 June 2008Company name changed seas transport LIMITED\certificate issued on 25/06/08 (3 pages)
25 June 2008Company name changed seas transport LIMITED\certificate issued on 25/06/08 (3 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 (15 pages)
1 August 2007Full accounts made up to 30 September 2006 (15 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)
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)
28 April 2006Full accounts made up to 30 September 2005 (12 pages)
28 April 2006Full accounts made up to 30 September 2005 (12 pages)
26 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 October 2005Particulars of mortgage/charge (3 pages)
26 October 2005Particulars of mortgage/charge (3 pages)
26 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 June 2005Total exemption full accounts made up to 30 September 2004 (4 pages)
8 June 2005Total exemption full accounts made up to 30 September 2004 (4 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)
25 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
11 February 2005Company name changed rhine-sea-union LIMITED\certificate issued on 11/02/05 (2 pages)
11 February 2005Company name changed rhine-sea-union LIMITED\certificate issued on 11/02/05 (2 pages)
24 June 2004Total exemption full accounts made up to 30 September 2003 (4 pages)
24 June 2004Total exemption full accounts made up to 30 September 2003 (4 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)
10 July 2003Total exemption full accounts made up to 30 September 2002 (4 pages)
10 July 2003Total exemption full accounts made up to 30 September 2002 (4 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)
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)
4 April 2002Total exemption full accounts made up to 30 September 2001 (4 pages)
4 April 2002Total exemption full accounts made up to 30 September 2001 (4 pages)
19 February 2002Secretary resigned (1 page)
19 February 2002New secretary appointed (2 pages)
19 February 2002Secretary resigned (1 page)
19 February 2002New secretary appointed (2 pages)
28 September 2001New director appointed (2 pages)
28 September 2001New director appointed (2 pages)
21 September 2001Director resigned (1 page)
21 September 2001Director resigned (1 page)
25 May 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
25 May 2001Accounts for a dormant company made up to 30 September 2000 (3 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)
9 May 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
9 May 2000Accounts for a dormant company made up to 30 September 1999 (3 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)
20 May 1999Accounts for a dormant company made up to 30 September 1998 (3 pages)
20 May 1999Accounts for a dormant company made up to 30 September 1998 (3 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)
5 February 1999Director resigned (1 page)
5 February 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)
18 April 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
18 April 1998Accounts for a dormant company made up to 30 September 1997 (3 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)
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 1996Accounts for a dormant company made up to 30 September 1995 (3 pages)
11 April 1996Accounts for a dormant company made up to 30 September 1995 (3 pages)
13 December 1995Return made up to 24/11/95; no change of members (6 pages)
13 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)
3 July 1974Incorporation (17 pages)
3 July 1974Incorporation (17 pages)