SEABREEZE ENTERPRISES LIMITED
Overview
| Company Name | SEABREEZE ENTERPRISES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03815882 |
| 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 SEABREEZE ENTERPRISES LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is SEABREEZE ENTERPRISES LIMITED located?
| Registered Office Address | 4 Birchley Estate Birchfield Lane B69 1DT Oldbury England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SEABREEZE ENTERPRISES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SEABREEZE ENTERPRISES LIMITED?
| Last Confirmation Statement Made Up To | Jul 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 22, 2025 |
| Overdue | No |
What are the latest filings for SEABREEZE ENTERPRISES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 19 pages | AA | ||
Confirmation statement made on Jul 22, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Carl Mason as a director on Jul 14, 2025 | 2 pages | AP01 | ||
Appointment of Mrs Roxana Willis as a director on Jul 14, 2025 | 2 pages | AP01 | ||
Termination of appointment of Kenneth John Bate as a director on Jul 14, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 19 pages | AA | ||
Confirmation statement made on Jul 22, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jul 22, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 19 pages | AA | ||
Change of details for Clubhouse Holdings Limited as a person with significant control on Jul 19, 2019 | 2 pages | PSC05 | ||
Confirmation statement made on Jul 22, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 19 pages | AA | ||
Full accounts made up to Dec 31, 2020 | 19 pages | AA | ||
Confirmation statement made on Jul 22, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jul 22, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 20 pages | AA | ||
Confirmation statement made on Jul 22, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from 100 Dudley Road East Oldbury West Midlands B69 3DY to 4 Birchley Estate Birchfield Lane Oldbury B69 1DT on Jul 19, 2019 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2018 | 19 pages | AA | ||
Full accounts made up to Dec 31, 2017 | 19 pages | AA | ||
Confirmation statement made on Jul 25, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2016 | 19 pages | AA | ||
Confirmation statement made on Jul 25, 2017 with no updates | 3 pages | CS01 | ||
Director's details changed for Kenneth John Bate on Jul 12, 2017 | 2 pages | CH01 | ||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||
Who are the officers of SEABREEZE ENTERPRISES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MASON, Carl | Director | Birchley Estate Birchfield Lane B69 1DT Oldbury 4 England | England | British | 337970700001 | |||||
| WILLIS, Roxana | Director | Birchley Estate Birchfield Lane B69 1DT Oldbury 4 England | England | British | 299555790002 | |||||
| ADAMS, Robert Frank | Secretary | 100 Dudley Road East B69 3DY Oldbury West Midlands | British | 124584270001 | ||||||
| GRAEME, Dorothy May | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001330001 | ||||||
| HOWCROFT, Martyn Jonathan | Secretary | 100 Dudley Road East B69 3DY Oldbury West Midlands | British | 8333740002 | ||||||
| RICHARDSON, Martyn Ford | Secretary | 100 Dudley Road East B69 3DY Oldbury West Midlands | English | 66581140001 | ||||||
| BATE, Kenneth John | Director | Granville Road BA1 9BE Bath Prospect House England | England | British | 98346050006 | |||||
| GRAEME, Lesley Joyce | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001320001 | ||||||
| RICHARDSON, Lee Scott | Director | 100 Dudley Road East B69 3DY Oldbury West Midlands | United Kingdom | English | 66581210001 | |||||
| RICHARDSON, Martyn Ford | Director | 100 Dudley Road East B69 3DY Oldbury West Midlands | United Kingdom | English | 66581140001 |
Who are the persons with significant control of SEABREEZE ENTERPRISES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Clubhouse Holdings Limited | Apr 06, 2016 | Birchfield Lane B69 1DT Oldbury 4 Birchley Estate England | No | ||||||||||
| |||||||||||||
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