West Thurrock
Essex
RM20 3LG
Director Name | Mr Richard Wright |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2004(12 years, 6 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Transport Operator |
Country of Residence | United Kingdom |
Correspondence Address | 9 Cherrywood Avenue Halewood Village Liverpool L26 6BL |
Secretary Name | Raymond George Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1992(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 November 1995) |
Role | Company Director |
Correspondence Address | 33 Onslow Gardens South Woodford London E18 1ND |
Director Name | Mr Michael Colin Rice |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 September 1996) |
Role | Managing Director |
Correspondence Address | 23 Crucian Way Liverpool Merseyside L12 0AW |
Secretary Name | Mr David Lee Tanner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(3 years, 9 months after company formation) |
Appointment Duration | 28 years, 4 months (resigned 01 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Admiral House 853 London Road West Thurrock Essex RM20 3LG |
Director Name | Mr Eric Charles Wright |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1996(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 28 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Greenfield Drive Bromley Kent BR1 3BH |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Website | www.seabrooktanks.com |
---|---|
Telephone | 0151 9329000 |
Telephone region | Liverpool |
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 | £291,676 |
Cash | £96,995 |
Current Liabilities | £1,262,608 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 24 January 2024 (2 months ago) |
---|---|
Next Return Due | 7 February 2025 (10 months, 2 weeks from now) |
16 August 2016 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 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 January 2024 | Confirmation statement made on 24 January 2024 with updates (5 pages) |
---|---|
28 April 2023 | Accounts for a small company made up to 31 July 2022 (14 pages) |
24 January 2023 | Confirmation statement made on 24 January 2023 with updates (5 pages) |
29 April 2022 | Accounts for a small company made up to 31 July 2021 (14 pages) |
26 January 2022 | Confirmation statement made on 24 January 2022 with updates (5 pages) |
29 July 2021 | Accounts for a small company made up to 31 July 2020 (15 pages) |
29 March 2021 | Director's details changed for Mr Michael Ronald Seabrook on 29 March 2021 (2 pages) |
29 March 2021 | Secretary's details changed for Mr David Lee Tanner on 29 March 2021 (1 page) |
29 March 2021 | Confirmation statement made on 24 January 2021 with updates (5 pages) |
28 July 2020 | Accounts for a small company made up to 31 July 2019 (14 pages) |
27 January 2020 | Confirmation statement made on 24 January 2020 with updates (5 pages) |
26 April 2019 | Accounts for a small company made up to 31 July 2018 (14 pages) |
28 February 2019 | Confirmation statement made on 24 January 2019 with updates (5 pages) |
14 January 2019 | Register 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 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) |
3 May 2018 | Accounts for a small company made up to 31 July 2017 (12 pages) |
7 March 2018 | Confirmation statement made on 24 January 2018 with updates (4 pages) |
4 May 2017 | Full accounts made up to 31 July 2016 (19 pages) |
4 May 2017 | Full accounts made up to 31 July 2016 (19 pages) |
6 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
6 October 2016 | All of the property or undertaking has been released from charge 4 (6 pages) |
6 October 2016 | All of the property or undertaking has been released from charge 4 (6 pages) |
16 August 2016 | Registration of charge 026809450005, created on 16 August 2016 (23 pages) |
16 August 2016 | Registration of charge 026809450005, created on 16 August 2016 (23 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) |
18 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
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) |
25 March 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
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) |
4 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
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) |
19 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (6 pages) |
19 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (6 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) |
31 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (6 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) |
18 February 2011 | Register inspection address has been changed (1 page) |
18 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (6 pages) |
18 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (6 pages) |
18 February 2011 | Register inspection address has been changed (1 page) |
18 February 2011 | Register(s) moved to registered inspection location (1 page) |
18 February 2011 | Register(s) moved to registered inspection location (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) |
25 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Richard Wright on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Richard Wright on 25 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 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) |
17 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
17 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
28 May 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
28 May 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
3 April 2008 | Return made up to 24/01/08; full list of members (3 pages) |
3 April 2008 | Return made up to 24/01/08; full list of members (3 pages) |
2 April 2008 | Secretary's change of particulars / david tanner / 02/04/2008 (1 page) |
2 April 2008 | Secretary's change of particulars / david tanner / 02/04/2008 (1 page) |
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) |
28 February 2007 | Return made up to 24/01/07; full list of members (7 pages) |
28 February 2007 | Return made up to 24/01/07; full list of members (7 pages) |
8 May 2006 | Return made up to 24/01/06; full list of members (7 pages) |
8 May 2006 | Return made up to 24/01/06; full list of members (7 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) |
31 August 2005 | Director's particulars changed (1 page) |
31 August 2005 | Director's particulars changed (1 page) |
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) |
1 April 2005 | Return made up to 24/01/05; full list of members
|
1 April 2005 | Return made up to 24/01/05; full list of members
|
3 March 2005 | Auditor's resignation (1 page) |
3 March 2005 | Auditor's resignation (1 page) |
9 August 2004 | New director appointed (2 pages) |
9 August 2004 | New director appointed (2 pages) |
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) |
3 February 2004 | Return made up to 24/01/04; full list of members (6 pages) |
3 February 2004 | Return made up to 24/01/04; full list of members (6 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) |
13 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2003 | Particulars of mortgage/charge (5 pages) |
10 July 2003 | Particulars of mortgage/charge (5 pages) |
8 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 2003 | 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) |
2 April 2003 | Director resigned (1 page) |
11 February 2003 | Return made up to 24/01/03; full list of members
|
11 February 2003 | Return made up to 24/01/03; full list of members
|
6 February 2003 | Particulars of mortgage/charge (7 pages) |
6 February 2003 | Particulars of mortgage/charge (7 pages) |
2 June 2002 | Group of companies' accounts made up to 31 July 2001 (15 pages) |
2 June 2002 | Group of companies' accounts made up to 31 July 2001 (15 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) |
5 February 2002 | Return made up to 24/01/02; full list of members (6 pages) |
5 February 2002 | Return made up to 24/01/02; full list of members (6 pages) |
30 March 2001 | Full accounts made up to 31 July 2000 (13 pages) |
30 March 2001 | Full accounts made up to 31 July 2000 (13 pages) |
7 February 2001 | Return made up to 24/01/01; full list of members (6 pages) |
7 February 2001 | Return made up to 24/01/01; full list of members (6 pages) |
6 March 2000 | Full accounts made up to 31 July 1999 (13 pages) |
6 March 2000 | Full accounts made up to 31 July 1999 (13 pages) |
31 January 2000 | Return made up to 24/12/99; full list of members (6 pages) |
31 January 2000 | Return made up to 24/12/99; full list of members (6 pages) |
24 April 1999 | Full accounts made up to 31 July 1998 (13 pages) |
24 April 1999 | Full accounts made up to 31 July 1998 (13 pages) |
11 February 1999 | Return made up to 24/01/99; full list of members
|
11 February 1999 | Return made up to 24/01/99; full list of members
|
27 March 1998 | Full accounts made up to 31 July 1997 (13 pages) |
27 March 1998 | Full accounts made up to 31 July 1997 (13 pages) |
18 February 1998 | Return made up to 24/01/98; no change of members (4 pages) |
18 February 1998 | Return made up to 24/01/98; no change of members (4 pages) |
14 July 1997 | Director's particulars changed (1 page) |
14 July 1997 | Director's particulars changed (1 page) |
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) |
26 January 1997 | Return made up to 24/01/97; no change of members
|
26 January 1997 | Return made up to 24/01/97; no change of members
|
1 October 1996 | New director appointed (1 page) |
1 October 1996 | Director resigned (2 pages) |
1 October 1996 | Director resigned (2 pages) |
1 October 1996 | New director appointed (1 page) |
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) |
25 February 1996 | Return made up to 24/01/96; full list of members
|
25 February 1996 | New secretary appointed (2 pages) |
25 February 1996 | New secretary appointed (2 pages) |
25 February 1996 | Return made up to 24/01/96; full list of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
17 March 1992 | Resolutions
|
17 March 1992 | Resolutions
|
24 January 1992 | Incorporation (17 pages) |
24 January 1992 | Incorporation (17 pages) |