About

Registered Number: 01469786
Date of Incorporation: 28/12/1979 (44 years and 5 months ago)
Company Status: Active
Registered Address: Phillip House, Aspen Way, Paignton, TQ4 7QR

 

Founded in 1979, Sea & Sea Ltd have registered office in Paignton, it has a status of "Active". There are 4 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHANDLER, David John N/A 01 October 2003 1
DARLING, David John N/A 22 March 1993 1
RODMELL, Michael Frederick 22 March 1993 26 January 2016 1
Secretary Name Appointed Resigned Total Appointments
MILLIN, Christine Rosine 26 January 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
CS01 - N/A 03 January 2020
AA - Annual Accounts 23 August 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 13 August 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 22 August 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 16 August 2016
AR01 - Annual Return 27 January 2016
TM01 - Termination of appointment of director 27 January 2016
TM02 - Termination of appointment of secretary 27 January 2016
AP03 - Appointment of secretary 26 January 2016
TM02 - Termination of appointment of secretary 26 January 2016
TM01 - Termination of appointment of director 26 January 2016
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 09 January 2013
TM01 - Termination of appointment of director 05 December 2012
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AA - Annual Accounts 21 September 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 23 September 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 21 September 2007
363a - Annual Return 03 January 2007
AA - Annual Accounts 17 August 2006
363a - Annual Return 26 January 2006
225 - Change of Accounting Reference Date 19 September 2005
AA - Annual Accounts 23 July 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 30 July 2004
287 - Change in situation or address of Registered Office 11 May 2004
363s - Annual Return 15 January 2004
395 - Particulars of a mortgage or charge 29 October 2003
288a - Notice of appointment of directors or secretaries 19 October 2003
RESOLUTIONS - N/A 09 October 2003
MEM/ARTS - N/A 09 October 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 October 2003
288b - Notice of resignation of directors or secretaries 09 October 2003
288a - Notice of appointment of directors or secretaries 13 August 2003
AA - Annual Accounts 04 August 2003
RESOLUTIONS - N/A 31 July 2003
363s - Annual Return 21 January 2003
AA - Annual Accounts 25 July 2002
363s - Annual Return 21 January 2002
AA - Annual Accounts 19 July 2001
287 - Change in situation or address of Registered Office 28 March 2001
363s - Annual Return 02 January 2001
AA - Annual Accounts 26 July 2000
363s - Annual Return 21 December 1999
AA - Annual Accounts 27 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1999
395 - Particulars of a mortgage or charge 13 January 1999
363s - Annual Return 21 December 1998
AA - Annual Accounts 28 July 1998
363s - Annual Return 13 January 1998
AA - Annual Accounts 25 July 1997
363s - Annual Return 23 December 1996
AA - Annual Accounts 03 August 1996
363s - Annual Return 19 December 1995
AA - Annual Accounts 24 July 1995
363s - Annual Return 20 December 1994
AA - Annual Accounts 26 July 1994
363s - Annual Return 05 January 1994
288 - N/A 05 January 1994
AA - Annual Accounts 14 July 1993
363s - Annual Return 20 January 1993
AA - Annual Accounts 13 August 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 1992
363b - Annual Return 17 December 1991
288 - N/A 25 September 1991
288 - N/A 25 September 1991
288 - N/A 25 September 1991
AA - Annual Accounts 18 September 1991
363a - Annual Return 23 January 1991
395 - Particulars of a mortgage or charge 05 November 1990
AA - Annual Accounts 03 October 1990
RESOLUTIONS - N/A 10 May 1990
123 - Notice of increase in nominal capital 10 May 1990
363 - Annual Return 09 February 1990
363 - Annual Return 24 November 1989
363 - Annual Return 24 November 1989
287 - Change in situation or address of Registered Office 07 November 1989
AA - Annual Accounts 16 October 1989
288 - N/A 18 August 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 March 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 February 1988
288 - N/A 15 February 1988
395 - Particulars of a mortgage or charge 26 January 1988
AA - Annual Accounts 15 December 1987
287 - Change in situation or address of Registered Office 30 June 1987
363 - Annual Return 16 February 1987
AA - Annual Accounts 29 November 1986

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 21 October 2003 Outstanding

N/A

Mortgage debenture 07 January 1999 Outstanding

N/A

Single debenture 29 October 1990 Fully Satisfied

N/A

Debenture 15 January 1988 Fully Satisfied

N/A

Debenture 06 August 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.