About

Registered Number: 04621058
Date of Incorporation: 18/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: Seabrook House, Duncombe Street, Bradford, West Yorkshire, BD8 9AJ

 

Founded in 2002, Seabrook Crisps Holdings Ltd have registered office in Bradford, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. Woodwards, Daniel Richard, Ehara, Makoto, Sho, Keiei, Brook-chrispin, Jane Caroline, Brook-chrispin, Jane Caroline, Taverner, Colin, Brook Chrispin, Jane Caroline are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EHARA, Makoto 02 October 2018 - 1
SHO, Keiei 02 October 2018 - 1
BROOK CHRISPIN, Jane Caroline 18 December 2002 02 June 2006 1
Secretary Name Appointed Resigned Total Appointments
WOODWARDS, Daniel Richard 04 July 2012 - 1
BROOK-CHRISPIN, Jane Caroline 18 November 2011 03 July 2012 1
BROOK-CHRISPIN, Jane Caroline 01 October 2009 25 October 2010 1
TAVERNER, Colin 25 October 2010 18 November 2011 1

Filing History

Document Type Date
RESOLUTIONS - N/A 03 March 2020
CS01 - N/A 23 January 2020
CH01 - Change of particulars for director 23 January 2020
CH01 - Change of particulars for director 23 January 2020
AA - Annual Accounts 08 October 2019
AP01 - Appointment of director 04 October 2019
TM01 - Termination of appointment of director 04 October 2019
RESOLUTIONS - N/A 23 May 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 May 2019
SH19 - Statement of capital 23 May 2019
CAP-SS - N/A 23 May 2019
TM01 - Termination of appointment of director 12 March 2019
CS01 - N/A 18 December 2018
AA01 - Change of accounting reference date 29 November 2018
AA - Annual Accounts 28 November 2018
MR04 - N/A 05 October 2018
MR04 - N/A 05 October 2018
AP01 - Appointment of director 03 October 2018
AP01 - Appointment of director 03 October 2018
AP01 - Appointment of director 03 October 2018
AP01 - Appointment of director 03 October 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 18 December 2017
MR04 - N/A 14 December 2017
MR04 - N/A 14 December 2017
MR04 - N/A 14 December 2017
MR01 - N/A 06 December 2017
MR01 - N/A 29 December 2016
CS01 - N/A 21 December 2016
AA - Annual Accounts 01 December 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 14 November 2015
MR01 - N/A 01 September 2015
RESOLUTIONS - N/A 06 August 2015
MR04 - N/A 03 August 2015
MR04 - N/A 03 August 2015
MR04 - N/A 03 August 2015
MR04 - N/A 03 August 2015
AP01 - Appointment of director 30 July 2015
MR01 - N/A 28 July 2015
TM01 - Termination of appointment of director 24 July 2015
TM01 - Termination of appointment of director 24 July 2015
TM01 - Termination of appointment of director 24 July 2015
TM01 - Termination of appointment of director 24 July 2015
MR01 - N/A 20 July 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 02 January 2014
TM01 - Termination of appointment of director 10 April 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 25 July 2012
AP01 - Appointment of director 10 July 2012
AP01 - Appointment of director 09 July 2012
AP01 - Appointment of director 09 July 2012
AP03 - Appointment of secretary 09 July 2012
TM02 - Termination of appointment of secretary 04 July 2012
AA - Annual Accounts 04 July 2012
AA01 - Change of accounting reference date 18 June 2012
AR01 - Annual Return 03 January 2012
AP03 - Appointment of secretary 18 November 2011
TM02 - Termination of appointment of secretary 18 November 2011
CERTNM - Change of name certificate 03 November 2011
CONNOT - N/A 03 November 2011
AP01 - Appointment of director 20 September 2011
AP01 - Appointment of director 20 September 2011
AP01 - Appointment of director 20 September 2011
TM01 - Termination of appointment of director 13 September 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 23 December 2010
AP03 - Appointment of secretary 25 October 2010
TM02 - Termination of appointment of secretary 25 October 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 03 January 2010
AP03 - Appointment of secretary 26 October 2009
TM02 - Termination of appointment of secretary 12 October 2009
TM01 - Termination of appointment of director 12 October 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
363a - Annual Return 06 January 2009
288c - Notice of change of directors or secretaries or in their particulars 06 January 2009
288c - Notice of change of directors or secretaries or in their particulars 06 January 2009
AA - Annual Accounts 28 December 2008
AUD - Auditor's letter of resignation 12 December 2008
395 - Particulars of a mortgage or charge 28 November 2008
AA - Annual Accounts 04 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 2008
395 - Particulars of a mortgage or charge 30 May 2008
395 - Particulars of a mortgage or charge 30 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 2008
395 - Particulars of a mortgage or charge 23 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 April 2008
RESOLUTIONS - N/A 11 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 April 2008
395 - Particulars of a mortgage or charge 10 April 2008
395 - Particulars of a mortgage or charge 10 April 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 28 November 2007
363s - Annual Return 20 January 2007
288a - Notice of appointment of directors or secretaries 03 January 2007
RESOLUTIONS - N/A 19 June 2006
RESOLUTIONS - N/A 19 June 2006
RESOLUTIONS - N/A 19 June 2006
RESOLUTIONS - N/A 19 June 2006
MEM/ARTS - N/A 19 June 2006
AA - Annual Accounts 16 June 2006
288b - Notice of resignation of directors or secretaries 15 June 2006
288a - Notice of appointment of directors or secretaries 15 June 2006
288b - Notice of resignation of directors or secretaries 15 June 2006
288b - Notice of resignation of directors or secretaries 15 June 2006
288a - Notice of appointment of directors or secretaries 15 June 2006
AUD - Auditor's letter of resignation 15 June 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 15 June 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 June 2006
395 - Particulars of a mortgage or charge 13 June 2006
395 - Particulars of a mortgage or charge 08 June 2006
395 - Particulars of a mortgage or charge 08 June 2006
395 - Particulars of a mortgage or charge 08 June 2006
363s - Annual Return 28 December 2005
AA - Annual Accounts 08 March 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 30 November 2004
287 - Change in situation or address of Registered Office 20 September 2004
CERTNM - Change of name certificate 26 August 2004
SA - Shares agreement 10 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2004
SA - Shares agreement 10 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2004
363s - Annual Return 23 December 2003
225 - Change of Accounting Reference Date 23 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2003
288a - Notice of appointment of directors or secretaries 24 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
288b - Notice of resignation of directors or secretaries 20 December 2002
288b - Notice of resignation of directors or secretaries 20 December 2002
NEWINC - New incorporation documents 18 December 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 December 2017 Fully Satisfied

N/A

A registered charge 21 December 2016 Fully Satisfied

N/A

A registered charge 27 August 2015 Fully Satisfied

N/A

A registered charge 17 July 2015 Fully Satisfied

N/A

A registered charge 17 July 2015 Fully Satisfied

N/A

Chattels mortgage 17 November 2008 Fully Satisfied

N/A

Legal mortgage 16 May 2008 Fully Satisfied

N/A

Legal mortgage 16 May 2008 Fully Satisfied

N/A

Debenture 04 April 2008 Fully Satisfied

N/A

Legal mortgage 04 April 2008 Fully Satisfied

N/A

Legal mortgage 04 April 2008 Fully Satisfied

N/A

Legal charge 02 June 2006 Fully Satisfied

N/A

Legal charge 02 June 2006 Fully Satisfied

N/A

Legal charge 02 June 2006 Fully Satisfied

N/A

Legal charge 02 June 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.