Company NameSouth Eastern Tanker Services Limited
DirectorsGary Roy Waddilove and David Selby
Company StatusActive
Company Number02200280
CategoryPrivate Limited Company
Incorporation Date30 November 1987(36 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Gary Roy Waddilove
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 1998(10 years, 3 months after company formation)
Appointment Duration26 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSouth Eastern Tanker Services Ltd Breach Lane
Dagenham
RM9 6EG
Director NameMr David Selby
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2020(32 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Eastern Tanker Services Ltd Breach Lane
Dagenham
RM9 6EG
Director NameGeoffrey Ernest Waddilove
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1991(3 years, 4 months after company formation)
Appointment Duration24 years, 4 months (resigned 26 August 2015)
RoleRoad Tanker Cleaning Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Parkhurst Road
Bexley
Kent
DA5 1BA
Director NameMrs Carol Waddilove
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1991(3 years, 4 months after company formation)
Appointment Duration30 years, 1 month (resigned 14 June 2021)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressCharles Lake House Claire Causeway
Crossways Business Park
Dartford
Kent
DA2 6QA
Secretary NameMrs Carol Waddilove
NationalityBritish
StatusResigned
Appointed28 April 1991(3 years, 4 months after company formation)
Appointment Duration30 years, 1 month (resigned 14 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharles Lake House Claire Causeway
Crossways Business Park
Dartford
Kent
DA2 6QA

Contact

Websitesetankers.com
Email address[email protected]
Telephone07 973298073
Telephone regionMobile

Location

Registered AddressSouth Eastern Tanker Services Ltd
Breach Lane
Dagenham
RM9 6EG
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardRiver
Built Up AreaGreater London

Financials

Year2013
Net Worth£401,396
Cash£14,447
Current Liabilities£697,116

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return28 April 2023 (1 year ago)
Next Return Due12 May 2024 (1 week, 2 days from now)

Charges

7 April 2017Delivered on: 10 April 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as. Land on the east side of chequers lane and south eastern tanker services LTD, breach lane, dagenham. Hm land registry title number(s) EGL170960, TGL371061 and EGL392405.
Outstanding
27 February 2017Delivered on: 1 March 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
14 February 2013Delivered on: 16 February 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lan on the east side of chequers lane dagenham t/no.TGL371061 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
7 July 2000Delivered on: 18 July 2000
Persons entitled: Lombard North Central PLC

Classification: Marine mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 64/64 shares in the ship princess 45 - "sea swan of sussex" - on: 719006 MPPGB205-88/N1215 and in its appurtenances.
Outstanding
5 July 1999Delivered on: 21 July 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as land on the east side of chequers lane dagenham essex t/no: egl 170960. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
20 July 1988Delivered on: 1 August 1988
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage over l/h property k/a ordnance wharf queenwich and/or the proceeds of sale thereof. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

24 November 2023Director's details changed for Mr Gary Roy Waddilove on 21 November 2023 (2 pages)
8 May 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
28 April 2023Accounts for a small company made up to 31 July 2022 (13 pages)
17 June 2022Registered office address changed from Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA to South Eastern Tanker Services Ltd Breach Lane Dagenham RM9 6EG on 17 June 2022 (1 page)
16 May 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
26 April 2022Accounts for a small company made up to 31 July 2021 (14 pages)
20 July 2021Termination of appointment of Carol Waddilove as a secretary on 14 June 2021 (1 page)
20 July 2021Termination of appointment of Carol Waddilove as a director on 14 June 2021 (1 page)
11 May 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
21 April 2021Satisfaction of charge 1 in full (1 page)
21 April 2021Satisfaction of charge 2 in full (1 page)
21 April 2021Satisfaction of charge 4 in full (1 page)
15 April 2021Accounts for a small company made up to 31 July 2020 (13 pages)
30 November 2020Appointment of Mr David Selby as a director on 4 November 2020 (2 pages)
27 July 2020Accounts for a small company made up to 31 July 2019 (13 pages)
26 May 2020Director's details changed for Mrs Carol Waddilove on 28 April 2020 (2 pages)
26 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
26 May 2020Secretary's details changed for Mrs Carol Waddilove on 28 April 2020 (1 page)
3 May 2019Accounts for a small company made up to 31 July 2018 (10 pages)
29 April 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
30 April 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
23 April 2018Accounts for a small company made up to 31 July 2017 (10 pages)
10 April 2018Director's details changed for Mr Gary Roy Waddilove on 9 April 2018 (2 pages)
27 June 2017Confirmation statement made on 28 April 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 28 April 2017 with updates (4 pages)
26 June 2017Notification of Sets Holdings Limited as a person with significant control on 26 June 2017 (1 page)
26 June 2017Notification of Sets Holdings Limited as a person with significant control on 6 April 2016 (1 page)
26 June 2017Notification of Sets Holdings Limited as a person with significant control on 6 April 2016 (1 page)
10 April 2017Registration of charge 022002800006, created on 7 April 2017 (7 pages)
10 April 2017Registration of charge 022002800006, created on 7 April 2017 (7 pages)
1 March 2017Registration of charge 022002800005, created on 27 February 2017 (23 pages)
1 March 2017Registration of charge 022002800005, created on 27 February 2017 (23 pages)
23 December 2016Accounts for a small company made up to 31 July 2016 (6 pages)
23 December 2016Accounts for a small company made up to 31 July 2016 (6 pages)
27 September 2016Satisfaction of charge 3 in full (1 page)
27 September 2016Satisfaction of charge 3 in full (1 page)
17 June 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(6 pages)
17 June 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(6 pages)
21 December 2015Accounts for a small company made up to 31 July 2015 (6 pages)
21 December 2015Accounts for a small company made up to 31 July 2015 (6 pages)
12 October 2015Purchase of own shares. (3 pages)
12 October 2015Purchase of own shares. (3 pages)
10 September 2015Cancellation of shares. Statement of capital on 26 August 2015
  • GBP 100
(4 pages)
10 September 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
10 September 2015Memorandum and Articles of Association (13 pages)
10 September 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
10 September 2015Termination of appointment of Geoffrey Ernest Waddilove as a director on 26 August 2015 (2 pages)
10 September 2015Termination of appointment of Geoffrey Ernest Waddilove as a director on 26 August 2015 (2 pages)
10 September 2015Cancellation of shares. Statement of capital on 26 August 2015
  • GBP 100
(4 pages)
10 September 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
10 September 2015Memorandum and Articles of Association (13 pages)
10 September 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
28 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 111
(8 pages)
28 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 111
(8 pages)
25 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
25 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
15 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 111
(8 pages)
15 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 111
(8 pages)
16 December 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
1 July 2013Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE on 1 July 2013 (1 page)
1 July 2013Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE on 1 July 2013 (1 page)
1 July 2013Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE on 1 July 2013 (1 page)
8 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (8 pages)
8 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (8 pages)
16 February 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
16 February 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
15 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
15 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
15 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (8 pages)
15 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (8 pages)
1 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
1 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
13 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
11 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (8 pages)
11 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (8 pages)
10 February 2011Total exemption full accounts made up to 31 July 2010 (15 pages)
10 February 2011Total exemption full accounts made up to 31 July 2010 (15 pages)
25 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (14 pages)
25 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (14 pages)
5 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
5 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
19 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
19 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
9 July 2009Return made up to 28/04/09; no change of members (6 pages)
9 July 2009Return made up to 28/04/09; no change of members (6 pages)
12 January 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
12 January 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
9 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
9 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
29 May 2008Return made up to 28/04/08; full list of members (7 pages)
29 May 2008Return made up to 28/04/08; full list of members (7 pages)
31 May 2007Return made up to 28/04/07; full list of members (7 pages)
31 May 2007Return made up to 28/04/07; full list of members (7 pages)
25 January 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
25 January 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
10 May 2006Return made up to 28/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 May 2006Return made up to 28/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 January 2006Accounts for a small company made up to 31 July 2005 (7 pages)
30 January 2006Accounts for a small company made up to 31 July 2005 (7 pages)
10 June 2005Return made up to 28/04/05; full list of members (9 pages)
10 June 2005Return made up to 28/04/05; full list of members (9 pages)
13 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 May 2005Ad 30/03/05--------- £ si 1@1=1 £ ic 110/111 (2 pages)
13 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
13 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
13 May 2005Ad 30/03/05--------- £ si 1@1=1 £ ic 110/111 (2 pages)
13 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 May 2005Full accounts made up to 31 July 2004 (6 pages)
10 May 2005Full accounts made up to 31 July 2004 (6 pages)
29 December 2004Director's particulars changed (1 page)
29 December 2004Director's particulars changed (1 page)
21 June 2004Return made up to 28/04/04; full list of members (8 pages)
21 June 2004Return made up to 28/04/04; full list of members (8 pages)
23 December 2003Accounts for a small company made up to 31 July 2003 (6 pages)
23 December 2003Accounts for a small company made up to 31 July 2003 (6 pages)
27 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 November 2003Auditor's resignation (1 page)
10 November 2003Auditor's resignation (1 page)
10 July 2003Return made up to 28/04/03; full list of members (7 pages)
10 July 2003Return made up to 28/04/03; full list of members (7 pages)
10 July 2003Director's particulars changed (1 page)
10 July 2003Director's particulars changed (1 page)
13 June 2003Director's particulars changed (1 page)
13 June 2003Director's particulars changed (1 page)
2 April 2003Accounts for a small company made up to 31 July 2002 (6 pages)
2 April 2003Accounts for a small company made up to 31 July 2002 (6 pages)
4 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
4 February 2003Div 01/12/02 (1 page)
4 February 2003Div 01/12/02 (1 page)
4 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
10 May 2002Return made up to 28/04/02; full list of members (7 pages)
10 May 2002Return made up to 28/04/02; full list of members (7 pages)
17 October 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
17 October 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
25 July 2001Return made up to 28/04/01; full list of members (7 pages)
25 July 2001Return made up to 28/04/01; full list of members (7 pages)
27 February 2001Accounts for a small company made up to 31 July 2000 (5 pages)
27 February 2001Accounts for a small company made up to 31 July 2000 (5 pages)
27 September 2000Return made up to 28/04/00; full list of members (6 pages)
27 September 2000Return made up to 28/04/00; full list of members (6 pages)
11 August 2000Director's particulars changed (1 page)
11 August 2000Director's particulars changed (1 page)
7 August 2000Director's particulars changed (1 page)
7 August 2000Director's particulars changed (1 page)
18 July 2000Particulars of mortgage/charge (3 pages)
18 July 2000Particulars of mortgage/charge (3 pages)
25 January 2000Accounts for a small company made up to 31 July 1999 (6 pages)
25 January 2000Accounts for a small company made up to 31 July 1999 (6 pages)
21 July 1999Particulars of mortgage/charge (3 pages)
21 July 1999Particulars of mortgage/charge (3 pages)
4 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
4 May 1999Return made up to 28/04/99; full list of members (7 pages)
4 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
4 May 1999Return made up to 28/04/99; full list of members (7 pages)
12 May 1998Return made up to 28/04/98; no change of members (4 pages)
12 May 1998Return made up to 28/04/98; no change of members (4 pages)
11 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 May 1998Ad 09/04/98--------- £ si 10@1=10 £ ic 100/110 (2 pages)
11 May 1998Ad 09/04/98--------- £ si 10@1=10 £ ic 100/110 (2 pages)
11 May 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
11 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 April 1998New director appointed (2 pages)
15 April 1998New director appointed (2 pages)
5 March 1998Full accounts made up to 31 July 1997 (13 pages)
5 March 1998Full accounts made up to 31 July 1997 (13 pages)
19 February 1998Registered office changed on 19/02/98 from: 13-17 high beech road loughton essex IG10 4BN (1 page)
19 February 1998Registered office changed on 19/02/98 from: 13-17 high beech road loughton essex IG10 4BN (1 page)
17 June 1997Return made up to 28/04/97; no change of members (4 pages)
17 June 1997Return made up to 28/04/97; no change of members (4 pages)
13 May 1997Full accounts made up to 31 July 1996 (13 pages)
13 May 1997Full accounts made up to 31 July 1996 (13 pages)
31 May 1996Return made up to 28/04/96; full list of members (6 pages)
31 May 1996Return made up to 28/04/96; full list of members (6 pages)
28 February 1996Full accounts made up to 31 July 1995 (16 pages)
28 February 1996Full accounts made up to 31 July 1995 (16 pages)
5 June 1995Return made up to 28/04/95; no change of members (4 pages)
5 June 1995Return made up to 28/04/95; no change of members (4 pages)
9 March 1995Accounts for a small company made up to 31 July 1994 (4 pages)
9 March 1995Accounts for a small company made up to 31 July 1994 (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
10 May 1994Return made up to 28/04/94; no change of members (4 pages)
10 May 1994Return made up to 28/04/94; no change of members (4 pages)
1 July 1993Return made up to 28/04/93; full list of members (5 pages)
1 July 1993Return made up to 28/04/93; full list of members (5 pages)
31 May 1992Return made up to 28/04/92; no change of members (4 pages)
31 May 1992Return made up to 28/04/92; no change of members (4 pages)
28 June 1991Return made up to 28/04/91; no change of members (6 pages)
28 June 1991Return made up to 28/04/91; no change of members (6 pages)
27 November 1990Return made up to 10/07/90; full list of members (4 pages)
27 November 1990Return made up to 10/07/90; full list of members (4 pages)
19 May 1989Return made up to 28/04/89; full list of members (4 pages)
19 May 1989Return made up to 28/04/89; full list of members (4 pages)
15 March 1988Wd 11/02/88 pd 07/12/87--------- £ si 2@1 (2 pages)
15 March 1988Wd 11/02/88 pd 07/12/87--------- £ si 2@1 (2 pages)
10 February 1988Wd 12/01/88 ad 07/12/87--------- £ si 98@1=98 £ ic 2/100 (1 page)
10 February 1988Wd 12/01/88 ad 07/12/87--------- £ si 98@1=98 £ ic 2/100 (1 page)
30 November 1987Incorporation (13 pages)
30 November 1987Incorporation (13 pages)