West Thurrock
Essex
RM20 3LG
Director Name | Mr Stuart Michael Seabrook |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2013(same day as company formation) |
Role | Logistics Warehousing |
Country of Residence | United Kingdom |
Correspondence Address | Admiral House 853 London Road West Thurrock Essex RM20 3LG |
Secretary Name | Stuart Michael Seabrook |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 November 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Admiral House 853 London Road West Thurrock Essex RM20 3LG |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 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 | £1,000 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 26 November 2023 (4 months ago) |
---|---|
Next Return Due | 10 December 2024 (8 months, 2 weeks from now) |
28 July 2020 | Accounts for a small company made up to 31 July 2019 (5 pages) |
---|---|
23 December 2019 | Confirmation statement made on 26 November 2019 with updates (5 pages) |
26 April 2019 | Accounts for a small company made up to 31 July 2018 (5 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) |
14 January 2019 | Confirmation statement made on 26 November 2018 with updates (5 pages) |
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) |
3 May 2018 | Accounts for a small company made up to 31 July 2017 (10 pages) |
29 November 2017 | Confirmation statement made on 26 November 2017 with updates (5 pages) |
29 November 2017 | Change of details for Seabrook Holdings Ltd as a person with significant control on 26 November 2017 (2 pages) |
29 November 2017 | Change of details for Seabrook Holdings Ltd as a person with significant control on 26 November 2017 (2 pages) |
29 November 2017 | Confirmation statement made on 26 November 2017 with updates (5 pages) |
4 May 2017 | Full accounts made up to 31 July 2016 (10 pages) |
4 May 2017 | Full accounts made up to 31 July 2016 (10 pages) |
27 January 2017 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
29 April 2016 | Accounts for a small company made up to 31 July 2015 (6 pages) |
29 April 2016 | Accounts for a small company made up to 31 July 2015 (6 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) |
19 January 2016 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
27 April 2015 | Accounts for a small company made up to 31 July 2014 (6 pages) |
27 April 2015 | Accounts for a small company made up to 31 July 2014 (6 pages) |
24 December 2014 | Register inspection address has been changed to 90 New Road Rainham Essex RM13 8RS (1 page) |
24 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Register inspection address has been changed to 90 New Road Rainham Essex RM13 8RS (1 page) |
24 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Director's details changed for Stuart Michael Seabrook on 26 December 2013 (2 pages) |
24 December 2014 | Registered office address changed from 1422-4 London Road Leigh-on-Sea Essex SS9 2UL United Kingdom to 7 Fallow Fields Loughton Essex IG10 4QP on 24 December 2014 (1 page) |
24 December 2014 | Director's details changed for Stuart Michael Seabrook on 26 December 2013 (2 pages) |
24 December 2014 | Registered office address changed from 1422-4 London Road Leigh-on-Sea Essex SS9 2UL United Kingdom to 7 Fallow Fields Loughton Essex IG10 4QP on 24 December 2014 (1 page) |
17 June 2014 | Statement of capital following an allotment of shares on 26 November 2013
|
17 June 2014 | Appointment of Stuart Michael Seabrook as a secretary (3 pages) |
17 June 2014 | Appointment of Stuart Michael Seabrook as a director (3 pages) |
17 June 2014 | Appointment of Michael Ronald Seabrook as a director (3 pages) |
17 June 2014 | Appointment of Stuart Michael Seabrook as a secretary (3 pages) |
17 June 2014 | Appointment of Stuart Michael Seabrook as a director (3 pages) |
17 June 2014 | Appointment of Michael Ronald Seabrook as a director (3 pages) |
17 June 2014 | Statement of capital following an allotment of shares on 26 November 2013
|
16 June 2014 | Appointment of Stuart Michael Seabrook as a secretary (3 pages) |
16 June 2014 | Appointment of Stuart Michael Seabrook as a secretary (3 pages) |
16 June 2014 | Statement of capital following an allotment of shares on 26 November 2013
|
16 June 2014 | Current accounting period shortened from 30 November 2014 to 31 July 2014 (3 pages) |
16 June 2014 | Appointment of Mr Michael Ronald Seabrook as a director (3 pages) |
16 June 2014 | Appointment of Stuart Michael Seabrook as a director (3 pages) |
16 June 2014 | Appointment of Mr Michael Ronald Seabrook as a director (3 pages) |
16 June 2014 | Current accounting period shortened from 30 November 2014 to 31 July 2014 (3 pages) |
16 June 2014 | Statement of capital following an allotment of shares on 26 November 2013
|
16 June 2014 | Appointment of Stuart Michael Seabrook as a director (3 pages) |
28 November 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
28 November 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
26 November 2013 | Incorporation (36 pages) |
26 November 2013 | Incorporation (36 pages) |