Loughton
Essex
IG10 4QP
Director Name | Mr Stuart Michael Seabrook |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Lower Park Road Loughton Essex IG20 4NB |
Director Name | Mr David Lee Tanner |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 238 Birchanger Lane Birchanger Essex CM23 5QH |
Secretary Name | Stuart Michael Seabrook |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 August 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Lower Park Road Loughton Essex IG20 4NB |
Director Name | Mr Russell Alan Phillips |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Brentwood Golf Club Coxtie Green Road Pilgrims Hatch Brentwood Essex CM14 5RJ |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
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 |
999 at £1 | Seabrook Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£265,760 |
Cash | £8,472 |
Current Liabilities | £2,217,299 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (5 days from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 21 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 1 week 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 |
---|
4 October 2023 | Confirmation statement made on 21 August 2023 with updates (5 pages) |
---|---|
1 August 2023 | Termination of appointment of David Lee Tanner as a director on 1 August 2023 (1 page) |
5 July 2023 | Termination of appointment of Stuart Michael Seabrook as a director on 16 June 2023 (1 page) |
5 July 2023 | Termination of appointment of Stuart Michael Seabrook as a secretary on 16 June 2023 (1 page) |
28 April 2023 | Accounts for a small company made up to 31 July 2022 (14 pages) |
22 August 2022 | Confirmation statement made on 21 August 2022 with updates (5 pages) |
29 April 2022 | Accounts for a small company made up to 31 July 2021 (16 pages) |
8 September 2021 | Confirmation statement made on 21 August 2021 with updates (5 pages) |
29 July 2021 | Accounts for a small company made up to 31 July 2020 (16 pages) |
8 October 2020 | Confirmation statement made on 21 August 2020 with updates (5 pages) |
28 July 2020 | Accounts for a small company made up to 31 July 2019 (15 pages) |
1 October 2019 | Confirmation statement made on 21 August 2019 with updates (5 pages) |
26 April 2019 | Accounts for a small company made up to 31 July 2018 (15 pages) |
14 January 2019 | Register inspection address has been changed from 90 New Road Rainham Essex RM13 8RS England to Admiral House 853 London Road West Thurrock Essex RM20 3LG (1 page) |
24 October 2018 | Registered office address changed from 7 Fallow Fields Loughton Essex IG10 4QP to Admiral House 853 London Road West Thurrock Essex RM20 3LG on 24 October 2018 (1 page) |
29 August 2018 | Confirmation statement made on 21 August 2018 with updates (5 pages) |
3 May 2018 | Accounts for a small company made up to 31 July 2017 (14 pages) |
6 September 2017 | Confirmation statement made on 21 August 2017 with updates (4 pages) |
6 September 2017 | Confirmation statement made on 21 August 2017 with updates (4 pages) |
22 August 2017 | Second filing of Confirmation Statement dated 21/08/2016 (5 pages) |
22 August 2017 | Second filing of Confirmation Statement dated 21/08/2016 (5 pages) |
20 July 2017 | Cessation of Michael Ronald Seabrook as a person with significant control on 20 July 2017 (1 page) |
20 July 2017 | Notification of Seabrook Holdings Limited as a person with significant control on 20 July 2017 (2 pages) |
20 July 2017 | Cessation of Michael Ronald Seabrook as a person with significant control on 6 April 2016 (1 page) |
20 July 2017 | Notification of Seabrook Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
17 May 2017 | Second filing of a statement of capital following an allotment of shares on 25 September 2013
|
17 May 2017 | Second filing of a statement of capital following an allotment of shares on 25 September 2013
|
16 May 2017 | Second filing of the annual return made up to 21 August 2015 (22 pages) |
16 May 2017 | Second filing of the annual return made up to 21 August 2015 (22 pages) |
16 May 2017 | Second filing of the annual return made up to 21 August 2014 (22 pages) |
16 May 2017 | Second filing of the annual return made up to 21 August 2014 (22 pages) |
5 May 2017 | Accounts for a small company made up to 31 July 2016 (21 pages) |
5 May 2017 | Accounts for a small company made up to 31 July 2016 (21 pages) |
5 September 2016 | 21/08/16 Statement of Capital gbp 1000
|
5 September 2016 | 21/08/16 Statement of Capital gbp 1000
|
5 September 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
16 August 2016 | Registration of charge 086596370001, created on 16 August 2016 (23 pages) |
16 August 2016 | Registration of charge 086596370001, 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) |
10 March 2016 | Register(s) moved to registered inspection location 90 New Road Rainham Essex RM13 8RS (1 page) |
10 March 2016 | Register(s) moved to registered inspection location 90 New Road Rainham Essex RM13 8RS (1 page) |
13 January 2016 | Appointment of Mr Russell Alan Phillips as a director on 1 January 2016 (2 pages) |
13 January 2016 | Appointment of Mr Russell Alan Phillips as a director on 1 January 2016 (2 pages) |
9 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
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) |
10 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Register inspection address has been changed to 90 New Road Rainham Essex RM13 8RS (1 page) |
10 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Register inspection address has been changed to 90 New Road Rainham Essex RM13 8RS (1 page) |
10 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
13 November 2013 | Registered office address changed from 1422-4 London Road Leigh-on-Sea Essex SS9 2UL United Kingdom on 13 November 2013 (1 page) |
13 November 2013 | Registered office address changed from , 1422-4 London Road, Leigh-on-Sea, Essex, SS9 2UL, United Kingdom on 13 November 2013 (1 page) |
13 November 2013 | Registered office address changed from , 1422-4 London Road, Leigh-on-Sea, Essex, SS9 2UL, United Kingdom on 13 November 2013 (1 page) |
9 October 2013 | Appointment of Stuart Michael Seabrook as a director (2 pages) |
9 October 2013 | Appointment of Stuart Michael Seabrook as a secretary (3 pages) |
9 October 2013 | Appointment of Stuart Michael Seabrook as a secretary (3 pages) |
9 October 2013 | Appointment of Stuart Michael Seabrook as a director (2 pages) |
8 October 2013 | Appointment of Mr Michael Ronald Seabrook as a director (3 pages) |
8 October 2013 | Appointment of Mr Michael Ronald Seabrook as a director (3 pages) |
8 October 2013 | Appointment of Stuart Michael Seabrook as a director (3 pages) |
8 October 2013 | Appointment of David Lee Tanner as a director (3 pages) |
8 October 2013 | Appointment of Stuart Michael Seabrook as a director (3 pages) |
8 October 2013 | Appointment of Stuart Michael Seabrook as a secretary (3 pages) |
8 October 2013 | Appointment of David Lee Tanner as a director (3 pages) |
8 October 2013 | Appointment of Stuart Michael Seabrook as a secretary (3 pages) |
3 October 2013 | Statement of capital following an allotment of shares on 25 September 2013
|
3 October 2013 | Current accounting period shortened from 31 August 2014 to 31 July 2014 (3 pages) |
3 October 2013 | Statement of capital following an allotment of shares on 25 September 2013
|
3 October 2013 | Current accounting period shortened from 31 August 2014 to 31 July 2014 (3 pages) |
3 October 2013 | Statement of capital following an allotment of shares on 25 September 2013
|
28 August 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
28 August 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
21 August 2013 | Incorporation (36 pages) |
21 August 2013 | Incorporation (36 pages) |