Company NameSeabrook Tank Services Limited
DirectorsMichael Ronald Seabrook and Richard Wright
Company StatusActive
Company Number02680945
CategoryPrivate Limited Company
Incorporation Date24 January 1992(32 years, 2 months ago)
Previous NameHarpclaim Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Michael Ronald Seabrook
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1992(2 weeks, 3 days after company formation)
Appointment Duration32 years, 1 month
RoleFreight Forwarder
Country of ResidenceEngland
Correspondence AddressAdmiral House 853 London Road
West Thurrock
Essex
RM20 3LG
Director NameMr Richard Wright
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2004(12 years, 6 months after company formation)
Appointment Duration19 years, 8 months
RoleTransport Operator
Country of ResidenceUnited Kingdom
Correspondence Address9 Cherrywood Avenue
Halewood Village
Liverpool
L26 6BL
Secretary NameRaymond George Pearson
NationalityBritish
StatusResigned
Appointed10 February 1992(2 weeks, 3 days after company formation)
Appointment Duration3 years, 8 months (resigned 01 November 1995)
RoleCompany Director
Correspondence Address33 Onslow Gardens
South Woodford
London
E18 1ND
Director NameMr Michael Colin Rice
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(5 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 02 September 1996)
RoleManaging Director
Correspondence Address23 Crucian Way
Liverpool
Merseyside
L12 0AW
Secretary NameMr David Lee Tanner
NationalityBritish
StatusResigned
Appointed01 November 1995(3 years, 9 months after company formation)
Appointment Duration28 years, 4 months (resigned 01 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdmiral House 853 London Road
West Thurrock
Essex
RM20 3LG
Director NameMr Eric Charles Wright
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1996(4 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 28 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Greenfield Drive
Bromley
Kent
BR1 3BH
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed24 January 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Contact

Websitewww.seabrooktanks.com
Telephone0151 9329000
Telephone regionLiverpool

Location

Registered AddressAdmiral House
853 London Road
West Thurrock
Essex
RM20 3LG
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£291,676
Cash£96,995
Current Liabilities£1,262,608

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return24 January 2024 (2 months ago)
Next Return Due7 February 2025 (10 months, 2 weeks from now)

Charges

16 August 2016Delivered on: 16 August 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
7 July 2003Delivered on: 10 July 2003
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
5 February 2003Delivered on: 6 February 2003
Satisfied on: 8 July 2003
Persons entitled: Seabrook & Smith Limited (In Administration)

Classification: Mortgage 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
11 February 2002Delivered 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 1993Delivered 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

Filing History

24 January 2024Confirmation statement made on 24 January 2024 with updates (5 pages)
28 April 2023Accounts for a small company made up to 31 July 2022 (14 pages)
24 January 2023Confirmation statement made on 24 January 2023 with updates (5 pages)
29 April 2022Accounts for a small company made up to 31 July 2021 (14 pages)
26 January 2022Confirmation statement made on 24 January 2022 with updates (5 pages)
29 July 2021Accounts for a small company made up to 31 July 2020 (15 pages)
29 March 2021Director's details changed for Mr Michael Ronald Seabrook on 29 March 2021 (2 pages)
29 March 2021Secretary's details changed for Mr David Lee Tanner on 29 March 2021 (1 page)
29 March 2021Confirmation statement made on 24 January 2021 with updates (5 pages)
28 July 2020Accounts for a small company made up to 31 July 2019 (14 pages)
27 January 2020Confirmation statement made on 24 January 2020 with updates (5 pages)
26 April 2019Accounts for a small company made up to 31 July 2018 (14 pages)
28 February 2019Confirmation statement made on 24 January 2019 with updates (5 pages)
14 January 2019Register inspection address has been changed from 90 New Road Rainham Essex RM13 8RS United Kingdom to Admiral House 853 London Road West Thurrock Essex RM20 3LG (1 page)
24 October 2018Registered 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)
3 May 2018Accounts for a small company made up to 31 July 2017 (12 pages)
7 March 2018Confirmation statement made on 24 January 2018 with updates (4 pages)
4 May 2017Full accounts made up to 31 July 2016 (19 pages)
4 May 2017Full accounts made up to 31 July 2016 (19 pages)
6 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
6 October 2016All of the property or undertaking has been released from charge 4 (6 pages)
6 October 2016All of the property or undertaking has been released from charge 4 (6 pages)
16 August 2016Registration of charge 026809450005, created on 16 August 2016 (23 pages)
16 August 2016Registration of charge 026809450005, created on 16 August 2016 (23 pages)
29 April 2016Accounts for a small company made up to 31 July 2015 (7 pages)
29 April 2016Accounts for a small company made up to 31 July 2015 (7 pages)
18 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(6 pages)
18 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(6 pages)
27 April 2015Accounts for a small company made up to 31 July 2014 (7 pages)
27 April 2015Accounts for a small company made up to 31 July 2014 (7 pages)
25 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(6 pages)
25 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(6 pages)
24 April 2014Accounts for a small company made up to 31 July 2013 (7 pages)
24 April 2014Accounts for a small company made up to 31 July 2013 (7 pages)
4 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(6 pages)
4 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(6 pages)
30 April 2013Accounts for a small company made up to 31 July 2012 (7 pages)
30 April 2013Accounts for a small company made up to 31 July 2012 (7 pages)
19 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (6 pages)
19 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (6 pages)
2 May 2012Accounts for a small company made up to 31 July 2011 (7 pages)
2 May 2012Accounts for a small company made up to 31 July 2011 (7 pages)
31 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (6 pages)
31 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (6 pages)
31 March 2011Accounts for a small company made up to 31 July 2010 (7 pages)
31 March 2011Accounts for a small company made up to 31 July 2010 (7 pages)
18 February 2011Register inspection address has been changed (1 page)
18 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
18 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
18 February 2011Register inspection address has been changed (1 page)
18 February 2011Register(s) moved to registered inspection location (1 page)
18 February 2011Register(s) moved to registered inspection location (1 page)
27 April 2010Accounts for a small company made up to 31 July 2009 (7 pages)
27 April 2010Accounts for a small company made up to 31 July 2009 (7 pages)
25 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Richard Wright on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Richard Wright on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
29 April 2009Accounts for a small company made up to 31 July 2008 (7 pages)
29 April 2009Accounts for a small company made up to 31 July 2008 (7 pages)
17 February 2009Return made up to 24/01/09; full list of members (3 pages)
17 February 2009Return made up to 24/01/09; full list of members (3 pages)
28 May 2008Accounts for a small company made up to 31 July 2007 (6 pages)
28 May 2008Accounts for a small company made up to 31 July 2007 (6 pages)
3 April 2008Return made up to 24/01/08; full list of members (3 pages)
3 April 2008Return made up to 24/01/08; full list of members (3 pages)
2 April 2008Secretary's change of particulars / david tanner / 02/04/2008 (1 page)
2 April 2008Secretary's change of particulars / david tanner / 02/04/2008 (1 page)
30 April 2007Accounts for a small company made up to 31 July 2006 (7 pages)
30 April 2007Accounts for a small company made up to 31 July 2006 (7 pages)
28 February 2007Return made up to 24/01/07; full list of members (7 pages)
28 February 2007Return made up to 24/01/07; full list of members (7 pages)
8 May 2006Return made up to 24/01/06; full list of members (7 pages)
8 May 2006Return made up to 24/01/06; full list of members (7 pages)
4 May 2006Accounts for a small company made up to 31 July 2005 (7 pages)
4 May 2006Accounts for a small company made up to 31 July 2005 (7 pages)
31 August 2005Director's particulars changed (1 page)
31 August 2005Director's particulars changed (1 page)
2 June 2005Accounts for a small company made up to 31 July 2004 (7 pages)
2 June 2005Accounts for a small company made up to 31 July 2004 (7 pages)
1 April 2005Return made up to 24/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 April 2005Return made up to 24/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 2005Auditor's resignation (1 page)
3 March 2005Auditor's resignation (1 page)
9 August 2004New director appointed (2 pages)
9 August 2004New director appointed (2 pages)
6 August 2004Registered office changed on 06/08/04 from: 140 london road abridge essex RM4 1XX (1 page)
6 August 2004Registered office changed on 06/08/04 from: 140 london road abridge essex RM4 1XX (1 page)
3 June 2004Full accounts made up to 31 July 2003 (12 pages)
3 June 2004Full accounts made up to 31 July 2003 (12 pages)
3 February 2004Return made up to 24/01/04; full list of members (6 pages)
3 February 2004Return made up to 24/01/04; full list of members (6 pages)
5 September 2003Full accounts made up to 31 July 2002 (13 pages)
5 September 2003Full accounts made up to 31 July 2002 (13 pages)
13 August 2003Declaration of satisfaction of mortgage/charge (1 page)
13 August 2003Declaration of satisfaction of mortgage/charge (1 page)
10 July 2003Particulars of mortgage/charge (5 pages)
10 July 2003Particulars of mortgage/charge (5 pages)
8 July 2003Declaration of satisfaction of mortgage/charge (1 page)
8 July 2003Declaration of satisfaction of mortgage/charge (1 page)
2 April 2003Director resigned (1 page)
2 April 2003Registered office changed on 02/04/03 from: creekmouth house 57 river road barking,essex IG11 0DA (1 page)
2 April 2003Registered office changed on 02/04/03 from: creekmouth house 57 river road barking,essex IG11 0DA (1 page)
2 April 2003Director resigned (1 page)
11 February 2003Return made up to 24/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 February 2003Return made up to 24/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 February 2003Particulars of mortgage/charge (7 pages)
6 February 2003Particulars of mortgage/charge (7 pages)
2 June 2002Group of companies' accounts made up to 31 July 2001 (15 pages)
2 June 2002Group of companies' accounts made up to 31 July 2001 (15 pages)
15 March 2002Declaration of satisfaction of mortgage/charge (1 page)
15 March 2002Declaration of satisfaction of mortgage/charge (1 page)
14 February 2002Particulars of mortgage/charge (3 pages)
14 February 2002Particulars of mortgage/charge (3 pages)
5 February 2002Return made up to 24/01/02; full list of members (6 pages)
5 February 2002Return made up to 24/01/02; full list of members (6 pages)
30 March 2001Full accounts made up to 31 July 2000 (13 pages)
30 March 2001Full accounts made up to 31 July 2000 (13 pages)
7 February 2001Return made up to 24/01/01; full list of members (6 pages)
7 February 2001Return made up to 24/01/01; full list of members (6 pages)
6 March 2000Full accounts made up to 31 July 1999 (13 pages)
6 March 2000Full accounts made up to 31 July 1999 (13 pages)
31 January 2000Return made up to 24/12/99; full list of members (6 pages)
31 January 2000Return made up to 24/12/99; full list of members (6 pages)
24 April 1999Full accounts made up to 31 July 1998 (13 pages)
24 April 1999Full accounts made up to 31 July 1998 (13 pages)
11 February 1999Return made up to 24/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 February 1999Return made up to 24/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 March 1998Full accounts made up to 31 July 1997 (13 pages)
27 March 1998Full accounts made up to 31 July 1997 (13 pages)
18 February 1998Return made up to 24/01/98; no change of members (4 pages)
18 February 1998Return made up to 24/01/98; no change of members (4 pages)
14 July 1997Director's particulars changed (1 page)
14 July 1997Director's particulars changed (1 page)
7 April 1997Full accounts made up to 31 July 1996 (12 pages)
7 April 1997Full accounts made up to 31 July 1996 (12 pages)
26 January 1997Return made up to 24/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 January 1997Return made up to 24/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 October 1996New director appointed (1 page)
1 October 1996Director resigned (2 pages)
1 October 1996Director resigned (2 pages)
1 October 1996New director appointed (1 page)
26 May 1996Full accounts made up to 31 July 1995 (14 pages)
26 May 1996Full accounts made up to 31 July 1995 (14 pages)
25 February 1996Return made up to 24/01/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
25 February 1996New secretary appointed (2 pages)
25 February 1996New secretary appointed (2 pages)
25 February 1996Return made up to 24/01/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
17 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 January 1992Incorporation (17 pages)
24 January 1992Incorporation (17 pages)