About

Registered Number: 02407713
Date of Incorporation: 25/07/1989 (35 years and 8 months ago)
Company Status: Active
Registered Address: Link House, 25 West Street, Poole, Dorset, BH15 1LD,

 

Established in 1989, Sea Life Centre (Blackpool) Ltd are based in Poole in Dorset, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. Rose, Fiona Jane, Cann, Frances Anne, David, Ian, Etches, Marc Warren, Sullvan, Christopher John are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CANN, Frances Anne 06 March 2007 24 January 2008 1
DAVID, Ian 24 January 2008 22 January 2009 1
ETCHES, Marc Warren 28 October 1998 03 November 2004 1
SULLVAN, Christopher John 03 November 2004 01 November 2007 1
Secretary Name Appointed Resigned Total Appointments
ROSE, Fiona Jane 26 February 2016 - 1

Filing History

Document Type Date
CS01 - N/A 02 December 2019
AA - Annual Accounts 12 September 2019
TM01 - Termination of appointment of director 09 January 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 03 October 2018
TM01 - Termination of appointment of director 27 December 2017
CH01 - Change of particulars for director 18 December 2017
PSC05 - N/A 15 December 2017
AD01 - Change of registered office address 08 December 2017
CS01 - N/A 30 November 2017
AA - Annual Accounts 21 September 2017
CS01 - N/A 02 December 2016
MR04 - N/A 09 November 2016
MR04 - N/A 09 November 2016
MR04 - N/A 09 November 2016
MR04 - N/A 09 November 2016
AA - Annual Accounts 09 October 2016
AP01 - Appointment of director 08 March 2016
AP03 - Appointment of secretary 07 March 2016
TM01 - Termination of appointment of director 07 March 2016
TM02 - Termination of appointment of secretary 07 March 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 04 October 2015
AP01 - Appointment of director 15 September 2015
AP01 - Appointment of director 14 September 2015
TM01 - Termination of appointment of director 15 June 2015
CH01 - Change of particulars for director 12 June 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 19 September 2013
RESOLUTIONS - N/A 02 September 2013
MR01 - N/A 03 July 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 29 September 2011
MG01 - Particulars of a mortgage or charge 31 May 2011
AP01 - Appointment of director 03 May 2011
AR01 - Annual Return 02 December 2010
AA - Annual Accounts 28 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 September 2010
MG01 - Particulars of a mortgage or charge 20 August 2010
RESOLUTIONS - N/A 13 August 2010
CC04 - Statement of companies objects 13 August 2010
AR01 - Annual Return 14 January 2010
MG01 - Particulars of a mortgage or charge 07 January 2010
MG01 - Particulars of a mortgage or charge 07 January 2010
AA - Annual Accounts 05 October 2009
288a - Notice of appointment of directors or secretaries 13 March 2009
288a - Notice of appointment of directors or secretaries 13 March 2009
288b - Notice of resignation of directors or secretaries 12 March 2009
288b - Notice of resignation of directors or secretaries 12 March 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 02 November 2008
363a - Annual Return 13 August 2008
353 - Register of members 24 July 2008
RESOLUTIONS - N/A 05 June 2008
288b - Notice of resignation of directors or secretaries 05 June 2008
288b - Notice of resignation of directors or secretaries 05 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 2008
287 - Change in situation or address of Registered Office 18 April 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
288b - Notice of resignation of directors or secretaries 11 April 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
288a - Notice of appointment of directors or secretaries 21 November 2007
288b - Notice of resignation of directors or secretaries 21 November 2007
363a - Annual Return 22 August 2007
AA - Annual Accounts 14 August 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
288b - Notice of resignation of directors or secretaries 23 March 2007
288b - Notice of resignation of directors or secretaries 23 March 2007
AA - Annual Accounts 01 November 2006
363a - Annual Return 14 August 2006
288c - Notice of change of directors or secretaries or in their particulars 26 July 2006
288c - Notice of change of directors or secretaries or in their particulars 26 July 2006
AA - Annual Accounts 05 January 2006
225 - Change of Accounting Reference Date 24 October 2005
363a - Annual Return 27 July 2005
225 - Change of Accounting Reference Date 06 December 2004
288c - Notice of change of directors or secretaries or in their particulars 02 December 2004
288b - Notice of resignation of directors or secretaries 15 November 2004
288a - Notice of appointment of directors or secretaries 15 November 2004
AA - Annual Accounts 27 October 2004
363s - Annual Return 02 August 2004
AA - Annual Accounts 27 October 2003
363s - Annual Return 01 August 2003
AUD - Auditor's letter of resignation 02 January 2003
363s - Annual Return 28 August 2002
AA - Annual Accounts 09 August 2002
288c - Notice of change of directors or secretaries or in their particulars 04 April 2002
AA - Annual Accounts 30 October 2001
288c - Notice of change of directors or secretaries or in their particulars 11 September 2001
363s - Annual Return 01 August 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 08 August 2000
287 - Change in situation or address of Registered Office 17 December 1999
AA - Annual Accounts 28 October 1999
363s - Annual Return 25 August 1999
288b - Notice of resignation of directors or secretaries 23 November 1998
288b - Notice of resignation of directors or secretaries 23 November 1998
288a - Notice of appointment of directors or secretaries 23 November 1998
288a - Notice of appointment of directors or secretaries 23 November 1998
225 - Change of Accounting Reference Date 05 November 1998
287 - Change in situation or address of Registered Office 11 September 1998
288a - Notice of appointment of directors or secretaries 11 September 1998
288a - Notice of appointment of directors or secretaries 11 September 1998
288b - Notice of resignation of directors or secretaries 04 September 1998
288b - Notice of resignation of directors or secretaries 04 September 1998
288b - Notice of resignation of directors or secretaries 04 September 1998
363s - Annual Return 03 September 1998
288b - Notice of resignation of directors or secretaries 03 September 1998
288a - Notice of appointment of directors or secretaries 03 September 1998
AA - Annual Accounts 01 September 1998
363s - Annual Return 24 August 1998
363s - Annual Return 16 September 1997
AA - Annual Accounts 07 July 1997
288a - Notice of appointment of directors or secretaries 11 December 1996
288b - Notice of resignation of directors or secretaries 02 December 1996
288a - Notice of appointment of directors or secretaries 02 December 1996
363s - Annual Return 09 September 1996
288 - N/A 09 September 1996
AA - Annual Accounts 15 August 1996
AUD - Auditor's letter of resignation 17 June 1996
363s - Annual Return 25 September 1995
288 - N/A 25 September 1995
AA - Annual Accounts 26 July 1995
363s - Annual Return 15 September 1994
AA - Annual Accounts 19 May 1994
363s - Annual Return 24 September 1993
288 - N/A 24 September 1993
AA - Annual Accounts 07 June 1993
288 - N/A 21 April 1993
288 - N/A 22 October 1992
363s - Annual Return 04 September 1992
288 - N/A 04 August 1992
AA - Annual Accounts 07 April 1992
363a - Annual Return 01 August 1991
AA - Annual Accounts 07 May 1991
288 - N/A 30 January 1991
RESOLUTIONS - N/A 06 April 1990
CERTNM - Change of name certificate 06 April 1990
CERTNM - Change of name certificate 06 April 1990
288 - N/A 03 April 1990
288 - N/A 03 April 1990
288 - N/A 03 April 1990
395 - Particulars of a mortgage or charge 23 March 1990
395 - Particulars of a mortgage or charge 23 March 1990
287 - Change in situation or address of Registered Office 22 March 1990
288 - N/A 22 March 1990
288 - N/A 22 March 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 1990
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 March 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 March 1990
288 - N/A 17 November 1989
288 - N/A 10 November 1989
287 - Change in situation or address of Registered Office 10 November 1989
NEWINC - New incorporation documents 25 July 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 June 2013 Fully Satisfied

N/A

A second confirmatory security agreement 24 May 2011 Fully Satisfied

N/A

A confirmatory security agreement 05 August 2010 Fully Satisfied

N/A

A deed of accession 06 January 2010 Fully Satisfied

N/A

A deed of accession 06 January 2010 Fully Satisfied

N/A

Debenture 16 March 1990 Fully Satisfied

N/A

Debenture 16 March 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.