Company NameSeabright Industries Limited
DirectorsGarry William Plant and Abubaker Ahmed Sheibani
Company StatusActive
Company Number02930923
CategoryPrivate Limited Company
Incorporation Date19 May 1994(29 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2415Manufacture fertilizers, nitrogen compounds
SIC 20150Manufacture of fertilizers and nitrogen compounds

Directors

Director NameGarry William Plant
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1994(2 months, 4 weeks after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Correspondence AddressSouthview
South Street Great Chesterford
Saffron Walden
Essex
CB10 1NW
Director NameAbubaker Ahmed Sheibani
Date of BirthOctober 1962 (Born 61 years ago)
NationalityYemeni
StatusCurrent
Appointed16 August 1994(2 months, 4 weeks after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Correspondence AddressBrookfield House
Gawthorpe Lane
Bingley
West Yorkshire
BD16 4DE
Director NameGraeme Johnson Baker
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1994(2 months, 4 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 1997)
RoleChartered Accountant
Correspondence Address17 Meadway
Gidea Park
Romford
Essex
RM2 5NU
Secretary NameGraeme Johnson Baker
NationalityBritish
StatusResigned
Appointed16 August 1994(2 months, 4 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 1997)
RoleCompany Director
Correspondence Address17 Meadway
Gidea Park
Romford
Essex
RM2 5NU
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed19 May 1994(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed19 May 1994(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address35 St Thomas Street
London
SE1 9SN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£7,654,980
Gross Profit£1,106,938
Net Worth£263,238
Cash£1,017
Current Liabilities£2,077,548

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Next Accounts Due30 April 1997 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

22 October 2019Restoration by order of the court (3 pages)
23 December 2003Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2003First Gazette notice for compulsory strike-off (1 page)
18 March 2003Receiver ceasing to act (1 page)
6 October 1998Receiver ceasing to act (1 page)
6 October 1998Receiver's abstract of receipts and payments (2 pages)
24 July 1998Receiver's abstract of receipts and payments (2 pages)
28 October 1997Registered office changed on 28/10/97 from: seabright house 72/76 river road barking essex IG11 0DY (1 page)
23 September 1997Administrative Receiver's report (8 pages)
3 June 1997Appointment of receiver/manager (1 page)
21 May 1997Secretary resigned;director resigned (1 page)
30 April 1997Delivery ext'd 3 mth 30/06/96 (1 page)
6 March 1997Particulars of mortgage/charge (3 pages)
13 June 1996Return made up to 19/05/96; no change of members (4 pages)
21 April 1996Full accounts made up to 30 June 1995 (17 pages)
12 September 1995Return made up to 19/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 August 1994Company name changed\certificate issued on 25/08/94 (2 pages)