SEABROOK HOLDINGS LIMITED
Overview
| Company Name | SEABROOK HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02440503 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SEABROOK HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is SEABROOK HOLDINGS LIMITED located?
| Registered Office Address | Admiral House 853 London Road RM20 3LG West Thurrock Essex United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SEABROOK HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2025 |
| Next Accounts Due On | Apr 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for SEABROOK HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Oct 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 25, 2025 |
| Overdue | No |
What are the latest filings for SEABROOK HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Group of companies' accounts made up to Jul 31, 2024 | 52 pages | AA | ||
Confirmation statement made on Oct 25, 2025 with updates | 5 pages | CS01 | ||
Registration of charge 024405030013, created on Nov 14, 2024 | 13 pages | MR01 | ||
Confirmation statement made on Oct 25, 2024 with updates | 5 pages | CS01 | ||
Group of companies' accounts made up to Jul 31, 2023 | 50 pages | AA | ||
Termination of appointment of David Lee Tanner as a director on Mar 01, 2024 | 1 pages | TM01 | ||
Registration of charge 024405030012, created on Jan 15, 2024 | 13 pages | MR01 | ||
Confirmation statement made on Oct 25, 2023 with updates | 5 pages | CS01 | ||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||
Appointment of Steven Edward Jones as a director on Aug 20, 2023 | 2 pages | AP01 | ||
Group of companies' accounts made up to Jul 31, 2022 | 49 pages | AA | ||
Termination of appointment of Stuart Michael Seabrook as a director on Jun 16, 2023 | 1 pages | TM01 | ||
Termination of appointment of Stuart Michael Seabrook as a secretary on Jun 16, 2023 | 1 pages | TM02 | ||
Appointment of John William Wyatt as a director on Jan 30, 2023 | 2 pages | AP01 | ||
Appointment of Mr Richard Wright as a director on Jan 27, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Oct 25, 2022 with updates | 5 pages | CS01 | ||
Group of companies' accounts made up to Jul 31, 2021 | 45 pages | AA | ||
Appointment of Andrew Clark as a director on Apr 12, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Oct 25, 2021 with updates | 5 pages | CS01 | ||
Group of companies' accounts made up to Jul 31, 2020 | 43 pages | AA | ||
Registration of charge 024405030011, created on Jun 09, 2021 | 6 pages | MR01 | ||
Registration of charge 024405030010, created on Feb 04, 2021 | 7 pages | MR01 | ||
Confirmation statement made on Oct 25, 2020 with updates | 5 pages | CS01 | ||
Who are the officers of SEABROOK HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AUSTIN, Robert Kenneth | Director | 853 London Road RM20 3LG West Thurrock Admiral House Essex England | United Kingdom | British | 126425860001 | |||||
| CLARK, Andrew | Director | 853 London Road West Thurrock RM20 3LG Grays Admiral House Essex United Kingdom | United Kingdom | British | 295111090001 | |||||
| JONES, Steven Edward | Director | 853 London Road RM20 3LG West Thurrock Admiral House Essex United Kingdom | United Kingdom | British | 312660130001 | |||||
| SEABROOK, Michael Ronald | Director | The Manor House 7 Fallow Fields IG10 4QP Loughton Essex | England | British | 2641900012 | |||||
| WRIGHT, Richard | Director | Cherrywood Avenue Halewood Village L26 6BL Liverpool 9 United Kingdom | United Kingdom | British | 99451790002 | |||||
| WYATT, John William | Director | 853 London Road RM20 3LG West Thurrock Admiral House Essex United Kingdom | England | British | 20270610005 | |||||
| SEABROOK, Stuart Michael | Secretary | Lower Park Road IG10 4NB Loughton 41 Essex England | 198696670001 | |||||||
| TANNER, David Lee | Secretary | 238 Birchanger Lane Birchanger CM23 5QH Bishops Stortford Herts | British | 2641910014 | ||||||
| COKER, Gary | Director | Normead Bournebridge Lane RM4 1LT Stapleford Abbotts Essex | British | 52580370001 | ||||||
| SEABROOK, Stuart Michael | Director | Lower Park Road IG10 4NB Loughton 41 Essex United Kingdom | England | British | 36396450006 | |||||
| TANNER, David Lee | Director | 238 Birchanger Lane Birchanger CM23 5QH Bishops Stortford Herts | United Kingdom | British | 2641910014 | |||||
| WRIGHT, Eric Charles, Mr. | Director | 3 Greenfield Drive BR1 3BH Bromley Kent | United Kingdom | British | 49613170001 |
Who are the persons with significant control of SEABROOK HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Stuart Michael Seabrook | Jul 17, 2019 | Lower Park Road IG10 4NB Loughton 41 Essex United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Michael Ronald Seabrook | Apr 06, 2016 | 853 London Road RM20 3LG West Thurrock Admiral House Essex United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0