Billericay
Essex
CM11 2TP
Director Name | Ricky Peake |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2023(40 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Admiral House 853 London Road West Thurrock Essex RM20 3LG |
Director Name | Raymond George Pearson |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(8 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 28 February 2003) |
Role | Freight Forwarder |
Correspondence Address | 33 Onslow Gardens South Woodford London E18 1ND |
Director Name | Michael Ronald Seabrook |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(8 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 28 February 2003) |
Role | Freight Forwarder |
Country of Residence | United Kingdom |
Correspondence Address | Chase Meadow 140 London Road, Abridge Romford Essex RM4 1XX |
Director Name | David Lee Tanner |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(8 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 28 February 2003) |
Role | Secretary |
Correspondence Address | 8a Silver Street Stansted Essex CM24 8HD |
Secretary Name | Raymond George Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(8 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 01 November 1995) |
Role | Company Director |
Correspondence Address | 33 Onslow Gardens South Woodford London E18 1ND |
Secretary Name | David Lee Tanner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(12 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 28 February 2003) |
Role | Secretary |
Correspondence Address | 8a Silver Street Stansted Essex CM24 8HD |
Director Name | Denis Frarey |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(19 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 November 2009) |
Role | Freight Forwarder |
Country of Residence | England |
Correspondence Address | 10 Snowdon Avenue Maidstone Kent ME14 5NW |
Secretary Name | Denis Frarey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(19 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 December 2009) |
Role | Freight Forwarder |
Country of Residence | England |
Correspondence Address | 10 Snowdon Avenue Maidstone Kent ME14 5NW |
Secretary Name | Mr David Lee Tanner |
---|---|
Status | Resigned |
Appointed | 01 January 2010(26 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 21 July 2017) |
Role | Company Director |
Correspondence Address | The Manor House 7 Fallow Fields Loughton Essex IG10 4QP |
Director Name | Mr Stuart Michael Seabrook |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2020(37 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 June 2023) |
Role | Logistics Warehousing |
Country of Residence | England |
Correspondence Address | 41 Lower Park Road Loughton Essex IG10 4NB |
Website | www.seabrookexports.com |
---|---|
Telephone | 020 32882980 |
Telephone region | London |
Registered Address | Admiral House 853 London Road West Thurrock Essex RM20 3LG |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | West Thurrock and South Stifford |
Built Up Area | Grays |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £453,657 |
Cash | £8,239 |
Current Liabilities | £206,217 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 4 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
6 September 2016 | Delivered on: 7 September 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
6 May 2004 | Delivered on: 12 May 2004 Persons entitled: Barclays 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 |
11 February 2002 | Delivered on: 14 February 2002 Satisfied on: 13 August 2003 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. Fully Satisfied |
27 July 1993 | Delivered on: 12 August 1993 Satisfied on: 15 March 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 |
24 October 2023 | Appointment of Ricky Peake as a director on 19 October 2023 (2 pages) |
---|---|
16 October 2023 | Confirmation statement made on 4 October 2023 with updates (5 pages) |
5 July 2023 | Termination of appointment of Stuart Michael Seabrook as a director on 16 June 2023 (1 page) |
28 April 2023 | Accounts for a small company made up to 31 July 2022 (11 pages) |
10 November 2022 | Confirmation statement made on 4 October 2022 with updates (5 pages) |
18 October 2022 | Register inspection address has been changed from Haslers Hawke House Old Station Road Loughton Essex IG10 4PL United Kingdom to Haslers Hawke House Old Station Road Loughton Essex IG10 4PL (1 page) |
18 October 2022 | Register inspection address has been changed from C/O Seabrook Export Services Ltd 90 New Road Rainham Essex RM13 8RS United Kingdom to Haslers Hawke House Old Station Road Loughton Essex IG10 4PL (1 page) |
17 October 2022 | Register(s) moved to registered inspection location C/O Seabrook Export Services Ltd 90 New Road Rainham Essex RM13 8RS (1 page) |
13 October 2022 | Change of details for Seabrook Holdings Limited as a person with significant control on 3 October 2022 (2 pages) |
29 April 2022 | Accounts for a small company made up to 31 July 2021 (13 pages) |
18 October 2021 | Confirmation statement made on 4 October 2021 with updates (5 pages) |
29 July 2021 | Accounts for a small company made up to 31 July 2020 (14 pages) |
3 November 2020 | Confirmation statement made on 4 October 2020 with updates (5 pages) |
3 November 2020 | Appointment of Mr Stuart Michael Seabrook as a director on 29 October 2020 (2 pages) |
28 July 2020 | Accounts for a small company made up to 31 July 2019 (12 pages) |
8 October 2019 | Confirmation statement made on 4 October 2019 with updates (5 pages) |
7 August 2019 | Resolutions
|
26 April 2019 | Accounts for a small company made up to 31 July 2018 (12 pages) |
24 October 2018 | Registered office address changed from The Manor House 7 Fallow Fields Loughton Essex IG10 4QP to Admiral House 853 London Road West Thurrock Essex RM20 3LG on 24 October 2018 (1 page) |
15 October 2018 | Confirmation statement made on 4 October 2018 with updates (5 pages) |
3 May 2018 | Accounts for a small company made up to 31 July 2017 (11 pages) |
17 October 2017 | Notification of Seabrook Holdings Limited as a person with significant control on 9 October 2017 (2 pages) |
17 October 2017 | Confirmation statement made on 4 October 2017 with updates (4 pages) |
17 October 2017 | Cessation of Michael Ronald Seabrook as a person with significant control on 9 October 2017 (1 page) |
17 October 2017 | Confirmation statement made on 4 October 2017 with updates (4 pages) |
17 October 2017 | Cessation of Michael Ronald Seabrook as a person with significant control on 9 October 2017 (1 page) |
17 October 2017 | Notification of Seabrook Holdings Limited as a person with significant control on 9 October 2017 (2 pages) |
25 July 2017 | Termination of appointment of David Lee Tanner as a secretary on 21 July 2017 (1 page) |
25 July 2017 | Termination of appointment of David Lee Tanner as a secretary on 21 July 2017 (1 page) |
4 May 2017 | Accounts for a small company made up to 31 July 2016 (18 pages) |
4 May 2017 | Accounts for a small company made up to 31 July 2016 (18 pages) |
18 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
7 September 2016 | Registration of charge 017100360004, created on 6 September 2016 (23 pages) |
7 September 2016 | Registration of charge 017100360004, created on 6 September 2016 (23 pages) |
9 June 2016 | Director's details changed for John William Wyatt on 9 June 2016 (2 pages) |
9 June 2016 | Director's details changed for John William Wyatt on 9 June 2016 (2 pages) |
29 April 2016 | Accounts for a small company made up to 31 July 2015 (7 pages) |
29 April 2016 | Accounts for a small company made up to 31 July 2015 (7 pages) |
14 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Register(s) moved to registered inspection location C/O Seabrook Export Services Ltd 90 New Road Rainham Essex RM13 8RS (1 page) |
14 October 2015 | Register(s) moved to registered inspection location C/O Seabrook Export Services Ltd 90 New Road Rainham Essex RM13 8RS (1 page) |
27 April 2015 | Accounts for a small company made up to 31 July 2014 (7 pages) |
27 April 2015 | Accounts for a small company made up to 31 July 2014 (7 pages) |
18 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
24 April 2014 | Accounts for a small company made up to 31 July 2013 (7 pages) |
24 April 2014 | Accounts for a small company made up to 31 July 2013 (7 pages) |
11 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
30 April 2013 | Accounts for a small company made up to 31 July 2012 (7 pages) |
30 April 2013 | Accounts for a small company made up to 31 July 2012 (7 pages) |
2 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Accounts for a small company made up to 31 July 2011 (7 pages) |
2 May 2012 | Accounts for a small company made up to 31 July 2011 (7 pages) |
13 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Accounts for a small company made up to 31 July 2010 (7 pages) |
31 March 2011 | Accounts for a small company made up to 31 July 2010 (7 pages) |
20 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Termination of appointment of Denis Frarey as a director (1 page) |
20 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Register inspection address has been changed (1 page) |
20 October 2010 | Termination of appointment of Denis Frarey as a director (1 page) |
20 October 2010 | Register inspection address has been changed (1 page) |
27 April 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
27 April 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
22 April 2010 | Appointment of Mr David Lee Tanner as a secretary (1 page) |
22 April 2010 | Termination of appointment of Denis Frarey as a secretary (1 page) |
22 April 2010 | Termination of appointment of Denis Frarey as a secretary (1 page) |
22 April 2010 | Appointment of Mr David Lee Tanner as a secretary (1 page) |
29 October 2009 | Director's details changed for Denis Frarey on 1 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Director's details changed for John William Wyatt on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Denis Frarey on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for John William Wyatt on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for John William Wyatt on 1 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Director's details changed for Denis Frarey on 1 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
29 April 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
29 April 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
19 November 2008 | Return made up to 04/10/08; full list of members (4 pages) |
19 November 2008 | Return made up to 04/10/08; full list of members (4 pages) |
28 May 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
28 May 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
18 October 2007 | Director's particulars changed (1 page) |
18 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
18 October 2007 | Director's particulars changed (1 page) |
18 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
30 April 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
30 April 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
13 October 2006 | Return made up to 04/10/06; full list of members (2 pages) |
13 October 2006 | Director's particulars changed (1 page) |
13 October 2006 | Director's particulars changed (1 page) |
13 October 2006 | Return made up to 04/10/06; full list of members (2 pages) |
4 May 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
4 May 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
27 October 2005 | Return made up to 04/10/05; full list of members (2 pages) |
27 October 2005 | Return made up to 04/10/05; full list of members (2 pages) |
2 June 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
2 June 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
3 March 2005 | Auditor's resignation (1 page) |
3 March 2005 | Auditor's resignation (1 page) |
28 October 2004 | Return made up to 04/10/04; full list of members
|
28 October 2004 | Return made up to 04/10/04; full list of members
|
6 August 2004 | Registered office changed on 06/08/04 from: 140 london road abridge essex RM4 1XX (1 page) |
6 August 2004 | Registered office changed on 06/08/04 from: 140 london road abridge essex RM4 1XX (1 page) |
3 June 2004 | Full accounts made up to 31 July 2003 (12 pages) |
3 June 2004 | Full accounts made up to 31 July 2003 (12 pages) |
12 May 2004 | Particulars of mortgage/charge (9 pages) |
12 May 2004 | Particulars of mortgage/charge (9 pages) |
8 December 2003 | Return made up to 04/10/03; full list of members (7 pages) |
8 December 2003 | Return made up to 04/10/03; full list of members (7 pages) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | Director resigned (1 page) |
5 September 2003 | New director appointed (2 pages) |
5 September 2003 | Full accounts made up to 31 July 2002 (13 pages) |
5 September 2003 | Full accounts made up to 31 July 2002 (13 pages) |
5 September 2003 | New director appointed (2 pages) |
13 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 2003 | New secretary appointed;new director appointed (1 page) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | Secretary resigned;director resigned (1 page) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | New secretary appointed;new director appointed (1 page) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | Secretary resigned;director resigned (1 page) |
2 April 2003 | Registered office changed on 02/04/03 from: creekmouth house 57 river road barking essex IG11 0DA (1 page) |
2 April 2003 | Registered office changed on 02/04/03 from: creekmouth house 57 river road barking essex IG11 0DA (1 page) |
23 October 2002 | Return made up to 04/10/02; full list of members
|
23 October 2002 | Return made up to 04/10/02; full list of members
|
2 June 2002 | Full accounts made up to 31 July 2001 (13 pages) |
2 June 2002 | Full accounts made up to 31 July 2001 (13 pages) |
15 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2002 | Particulars of mortgage/charge (3 pages) |
14 February 2002 | Particulars of mortgage/charge (3 pages) |
9 October 2001 | Return made up to 04/10/01; full list of members (7 pages) |
9 October 2001 | Return made up to 04/10/01; full list of members (7 pages) |
30 March 2001 | Accounts for a small company made up to 31 July 2000 (12 pages) |
30 March 2001 | Accounts for a small company made up to 31 July 2000 (12 pages) |
25 October 2000 | Return made up to 04/10/00; full list of members (7 pages) |
25 October 2000 | Return made up to 04/10/00; full list of members (7 pages) |
6 March 2000 | Full accounts made up to 31 July 1999 (12 pages) |
6 March 2000 | Full accounts made up to 31 July 1999 (12 pages) |
11 November 1999 | Return made up to 04/10/99; full list of members
|
11 November 1999 | Return made up to 04/10/99; full list of members
|
24 April 1999 | Full accounts made up to 31 July 1998 (12 pages) |
24 April 1999 | Full accounts made up to 31 July 1998 (12 pages) |
20 October 1998 | Return made up to 04/10/98; full list of members (6 pages) |
20 October 1998 | Return made up to 04/10/98; full list of members (6 pages) |
27 March 1998 | Full accounts made up to 31 July 1997 (12 pages) |
27 March 1998 | Full accounts made up to 31 July 1997 (12 pages) |
13 November 1997 | Return made up to 04/10/97; no change of members (4 pages) |
13 November 1997 | Return made up to 04/10/97; no change of members (4 pages) |
7 April 1997 | Full accounts made up to 31 July 1996 (12 pages) |
7 April 1997 | Full accounts made up to 31 July 1996 (12 pages) |
11 October 1996 | New secretary appointed (2 pages) |
11 October 1996 | Return made up to 04/10/96; no change of members
|
11 October 1996 | New secretary appointed (2 pages) |
11 October 1996 | Return made up to 04/10/96; no change of members
|
26 May 1996 | Full accounts made up to 31 July 1995 (14 pages) |
26 May 1996 | Full accounts made up to 31 July 1995 (14 pages) |
31 October 1995 | Return made up to 04/10/95; full list of members
|
31 October 1995 | Return made up to 04/10/95; full list of members
|