Company NameSeacon Group Limited
DirectorsJames Albert Roth and Manjit Dale
Company StatusActive
Company Number04221248
CategoryPrivate Limited Company
Incorporation Date22 May 2001(22 years, 11 months ago)
Previous NameJCR Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr James Albert Roth
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2001(3 weeks, 3 days after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Wharf
Lower Road
Northfleet
Kent
DA11 9BD
Director NameMr Manjit Dale
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2006(5 years, 3 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Wharf
Lower Road
Northfleet
Kent
DA11 9BD
Secretary NameMr Kevin Jeeves
StatusCurrent
Appointed15 August 2013(12 years, 2 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Correspondence AddressTower Wharf
Lower Road
Northfleet
Kent
DA11 9BD
Director NameJonathan Adam Charles Stuttard Greaves
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(same day as company formation)
RoleSolicitor
Correspondence Address10 Old Bailey
London
EC4M 7NG
Secretary NameSimon Paul Thomas
NationalityBritish
StatusResigned
Appointed22 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address7 Old Bailey
London
EC4M 7NG
Director NameCarl Christoph Roth
Date of BirthJanuary 1928 (Born 96 years ago)
NationalitySwiss
StatusResigned
Appointed15 June 2001(3 weeks, 3 days after company formation)
Appointment Duration4 years, 9 months (resigned 15 March 2006)
RoleCompany Director
Correspondence AddressThe Clock Tower
Nutley
East Sussex
TN22 3HE
Secretary NameJames Albert Roth
NationalityBritish
StatusResigned
Appointed15 June 2001(3 weeks, 3 days after company formation)
Appointment Duration4 years, 8 months (resigned 09 March 2006)
RoleCompany Director
Correspondence Address177 Shooters Hill Road
London
SE3 8UL
Secretary NameMr Timothy Clarke
NationalityBritish
StatusResigned
Appointed09 March 2006(4 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 10 July 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address105 Elmhurst Drive
Hornchurch
Essex
RM11 1NZ

Contact

Websitewww.seacongroup.co.uk

Location

Registered AddressTower Wharf
Lower Road
Northfleet
Kent
DA11 9BD
RegionSouth East
ConstituencyGravesham
CountyKent
WardNorthfleet North
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2012
Turnover£30,461,103
Gross Profit£12,943,690
Net Worth£4,709,113
Cash£2,501,458
Current Liabilities£9,081,038

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return29 June 2023 (9 months, 3 weeks ago)
Next Return Due13 July 2024 (2 months, 3 weeks from now)

Charges

17 June 2021Delivered on: 29 June 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
2 June 2021Delivered on: 4 June 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
13 July 2015Delivered on: 13 July 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
13 July 2015Delivered on: 13 July 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
9 December 2004Delivered on: 14 December 2004
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.
Outstanding
9 August 2001Delivered on: 13 August 2001
Satisfied on: 6 November 2001
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

Filing History

12 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
13 April 2023Group of companies' accounts made up to 30 September 2022 (45 pages)
29 June 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
30 March 2022Group of companies' accounts made up to 30 September 2021 (43 pages)
29 June 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
29 June 2021Registration of charge 042212480006, created on 17 June 2021 (31 pages)
4 June 2021Registration of charge 042212480005, created on 2 June 2021 (40 pages)
23 April 2021Group of companies' accounts made up to 30 September 2020 (43 pages)
25 August 2020Satisfaction of charge 042212480003 in full (4 pages)
25 August 2020Satisfaction of charge 042212480004 in full (4 pages)
29 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
30 March 2020Group of companies' accounts made up to 30 September 2019 (43 pages)
29 January 2020Satisfaction of charge 2 in full (1 page)
1 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
9 May 2019Group of companies' accounts made up to 30 September 2018 (43 pages)
29 June 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
21 June 2018Group of companies' accounts made up to 30 September 2017 (42 pages)
12 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
12 July 2017Notification of James Albert Roth as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Notification of James Albert Roth as a person with significant control on 30 June 2016 (2 pages)
12 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
12 July 2017Notification of James Albert Roth as a person with significant control on 30 June 2016 (2 pages)
31 May 2017Group of companies' accounts made up to 30 September 2016 (41 pages)
31 May 2017Group of companies' accounts made up to 30 September 2016 (41 pages)
18 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-18
  • GBP 250,000
(6 pages)
18 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-18
  • GBP 250,000
(6 pages)
5 April 2016Group of companies' accounts made up to 30 September 2015 (33 pages)
5 April 2016Group of companies' accounts made up to 30 September 2015 (33 pages)
15 July 2015Resolutions
  • RES13 ‐ Approve documents 27/06/2015
(1 page)
13 July 2015Registration of charge 042212480003, created on 13 July 2015 (32 pages)
13 July 2015Registration of charge 042212480003, created on 13 July 2015 (32 pages)
13 July 2015Registration of charge 042212480004, created on 13 July 2015 (35 pages)
13 July 2015Registration of charge 042212480004, created on 13 July 2015 (35 pages)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 250,000
(5 pages)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 250,000
(5 pages)
17 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 250,000
(5 pages)
17 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 250,000
(5 pages)
8 June 2015Purchase of own shares. (3 pages)
8 June 2015Purchase of own shares. (3 pages)
16 April 2015Cancellation of shares. Statement of capital on 19 March 2015
  • GBP 250,000.0
(4 pages)
16 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
16 April 2015Cancellation of shares. Statement of capital on 19 March 2015
  • GBP 250,000.0
(4 pages)
16 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
31 March 2015Group of companies' accounts made up to 30 September 2014 (32 pages)
31 March 2015Group of companies' accounts made up to 30 September 2014 (32 pages)
8 July 2014Group of companies' accounts made up to 30 September 2013 (32 pages)
8 July 2014Group of companies' accounts made up to 30 September 2013 (32 pages)
22 May 2014Director's details changed for Manjit Dale on 18 May 2013 (2 pages)
22 May 2014Director's details changed for Mr Manjit Dale on 18 May 2013 (2 pages)
22 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 250,017.3797
(5 pages)
22 May 2014Director's details changed for Manjit Dale on 18 May 2013 (2 pages)
22 May 2014Director's details changed for Mr Manjit Dale on 18 May 2013 (2 pages)
22 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 250,017.3797
(5 pages)
15 August 2013Appointment of Mr Kevin Jeeves as a secretary (1 page)
15 August 2013Appointment of Mr Kevin Jeeves as a secretary (1 page)
10 July 2013Termination of appointment of Timothy Clarke as a secretary (1 page)
10 July 2013Termination of appointment of Timothy Clarke as a secretary (1 page)
4 July 2013Group of companies' accounts made up to 30 September 2012 (29 pages)
4 July 2013Group of companies' accounts made up to 30 September 2012 (29 pages)
3 July 2013Annual return made up to 22 May 2013 with a full list of shareholders (6 pages)
3 July 2013Annual return made up to 22 May 2013 with a full list of shareholders (6 pages)
3 July 2012Group of companies' accounts made up to 30 September 2011 (28 pages)
3 July 2012Group of companies' accounts made up to 30 September 2011 (28 pages)
24 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (6 pages)
24 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (6 pages)
6 June 2011Director's details changed for James Albert Roth on 1 May 2011 (2 pages)
6 June 2011Director's details changed for James Albert Roth on 1 May 2011 (2 pages)
6 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (6 pages)
6 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (6 pages)
6 June 2011Director's details changed for James Albert Roth on 1 May 2011 (2 pages)
7 April 2011Group of companies' accounts made up to 30 September 2010 (25 pages)
7 April 2011Group of companies' accounts made up to 30 September 2010 (25 pages)
17 June 2010Group of companies' accounts made up to 30 September 2009 (23 pages)
17 June 2010Group of companies' accounts made up to 30 September 2009 (23 pages)
15 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
15 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
26 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (8 pages)
26 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (8 pages)
18 May 2010Statement of capital following an allotment of shares on 22 April 2010
  • GBP 250,017.38
(4 pages)
18 May 2010Statement of capital following an allotment of shares on 22 April 2010
  • GBP 250,017.38
(4 pages)
6 May 2010Notice of Restriction on the Company's Articles (2 pages)
6 May 2010Notice of Restriction on the Company's Articles (2 pages)
1 August 2009Group of companies' accounts made up to 30 September 2008 (23 pages)
1 August 2009Group of companies' accounts made up to 30 September 2008 (23 pages)
12 June 2009Return made up to 22/05/09; full list of members (6 pages)
12 June 2009Return made up to 22/05/09; full list of members (6 pages)
26 June 2008Group of companies' accounts made up to 30 September 2007 (22 pages)
26 June 2008Group of companies' accounts made up to 30 September 2007 (22 pages)
6 June 2008Return made up to 22/05/08; full list of members (6 pages)
6 June 2008Return made up to 22/05/08; full list of members (6 pages)
23 October 2007Director's particulars changed (1 page)
23 October 2007Director's particulars changed (1 page)
15 August 2007Group of companies' accounts made up to 30 September 2006 (22 pages)
15 August 2007Group of companies' accounts made up to 30 September 2006 (22 pages)
20 June 2007Return made up to 22/05/07; full list of members (4 pages)
20 June 2007Return made up to 22/05/07; full list of members (4 pages)
13 December 2006New director appointed (5 pages)
13 December 2006New director appointed (5 pages)
6 June 2006Return made up to 22/05/06; full list of members (4 pages)
6 June 2006Return made up to 22/05/06; full list of members (4 pages)
11 May 2006Group of companies' accounts made up to 30 September 2005 (22 pages)
11 May 2006Group of companies' accounts made up to 30 September 2005 (22 pages)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
15 March 2006New secretary appointed (2 pages)
15 March 2006New secretary appointed (2 pages)
15 March 2006Secretary resigned (1 page)
15 March 2006Secretary resigned (1 page)
8 June 2005Group of companies' accounts made up to 30 September 2004 (22 pages)
8 June 2005Group of companies' accounts made up to 30 September 2004 (22 pages)
26 May 2005Return made up to 22/05/05; full list of members (4 pages)
26 May 2005Return made up to 22/05/05; full list of members (4 pages)
14 December 2004Particulars of mortgage/charge (3 pages)
14 December 2004Particulars of mortgage/charge (3 pages)
30 July 2004Group of companies' accounts made up to 30 September 2003 (22 pages)
30 July 2004Group of companies' accounts made up to 30 September 2003 (22 pages)
8 June 2004Return made up to 22/05/04; full list of members (8 pages)
8 June 2004Return made up to 22/05/04; full list of members (8 pages)
14 July 2003Group of companies' accounts made up to 30 September 2002 (18 pages)
14 July 2003Group of companies' accounts made up to 30 September 2002 (18 pages)
31 May 2003Return made up to 22/05/03; full list of members (10 pages)
31 May 2003Return made up to 22/05/03; full list of members (10 pages)
10 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 October 2002Ad 10/09/02--------- £ si [email protected]=235446 £ ic 14553/249999 (3 pages)
10 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 October 2002Ad 10/09/02--------- £ si [email protected]=235446 £ ic 14553/249999 (3 pages)
10 October 2002£ nc 200000/250000 10/09/02 (1 page)
10 October 2002£ nc 200000/250000 10/09/02 (1 page)
10 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 July 2002Group of companies' accounts made up to 30 September 2001 (18 pages)
19 July 2002Group of companies' accounts made up to 30 September 2001 (18 pages)
31 May 2002Return made up to 22/05/02; full list of members (8 pages)
31 May 2002Return made up to 22/05/02; full list of members (8 pages)
9 March 2002Accounting reference date shortened from 30/09/02 to 30/09/01 (1 page)
9 March 2002Accounting reference date shortened from 30/09/02 to 30/09/01 (1 page)
7 November 2001Ad 31/08/01--------- £ si [email protected]=14553 £ ic 2/14555 (3 pages)
7 November 2001Statement of affairs (11 pages)
7 November 2001Ad 31/08/01--------- £ si [email protected]=14553 £ ic 2/14555 (3 pages)
7 November 2001Statement of affairs (11 pages)
6 November 2001Accounting reference date extended from 31/05/02 to 30/09/02 (1 page)
6 November 2001Declaration of satisfaction of mortgage/charge (1 page)
6 November 2001Declaration of satisfaction of mortgage/charge (1 page)
6 November 2001Accounting reference date extended from 31/05/02 to 30/09/02 (1 page)
2 November 2001Memorandum and Articles of Association (13 pages)
2 November 2001Memorandum and Articles of Association (13 pages)
29 October 2001Company name changed jcr LIMITED\certificate issued on 29/10/01 (3 pages)
29 October 2001Company name changed jcr LIMITED\certificate issued on 29/10/01 (3 pages)
1 October 2001Registered office changed on 01/10/01 from: 10 old bailey london EC4M 7NG (1 page)
1 October 2001Registered office changed on 01/10/01 from: 10 old bailey london EC4M 7NG (1 page)
21 September 2001Secretary resigned (1 page)
21 September 2001Director resigned (1 page)
21 September 2001Director resigned (1 page)
21 September 2001Secretary resigned (1 page)
13 August 2001Particulars of mortgage/charge (3 pages)
13 August 2001Particulars of mortgage/charge (3 pages)
27 June 2001New secretary appointed;new director appointed (2 pages)
27 June 2001New secretary appointed;new director appointed (2 pages)
27 June 2001New director appointed (2 pages)
27 June 2001New director appointed (2 pages)
22 May 2001Incorporation (19 pages)
22 May 2001Incorporation (19 pages)