About

Registered Number: 05704256
Date of Incorporation: 09/02/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: Seabrook House, Duncombe Street, Bradford, West Yorkshire, BD8 9AJ

 

Having been setup in 2006, Seabrook Group Ltd are based in West Yorkshire, it's status in the Companies House registry is set to "Active". There are 6 directors listed as Woodwards, Daniel Richard, Ehara, Makoto, Sho, Keiei, Brook-chrispin, Jane Caroline, Brook-chrispin, Jane Caroline, Taverner, Colin for Seabrook Group Ltd. We do not know the number of employees at the company.

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
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
CS01 - N/A 20 March 2020
RESOLUTIONS - N/A 03 March 2020
CH01 - Change of particulars for director 23 January 2020
CH01 - Change of particulars for director 23 January 2020
RESOLUTIONS - N/A 20 December 2019
RESOLUTIONS - N/A 20 December 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 December 2019
SH19 - Statement of capital 20 December 2019
CAP-SS - N/A 20 December 2019
SH01 - Return of Allotment of shares 18 December 2019
RESOLUTIONS - N/A 11 November 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 November 2019
SH19 - Statement of capital 11 November 2019
CAP-SS - N/A 11 November 2019
RESOLUTIONS - N/A 10 November 2019
SH01 - Return of Allotment of shares 30 October 2019
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 26 February 2019
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
CS01 - N/A 09 February 2018
AA - Annual Accounts 27 December 2017
MR04 - N/A 14 December 2017
MR04 - N/A 14 December 2017
MR01 - N/A 06 December 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 29 December 2016
MR01 - N/A 29 December 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 14 November 2015
RESOLUTIONS - N/A 06 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
RESOLUTIONS - N/A 03 March 2015
SH01 - Return of Allotment of shares 03 March 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 10 April 2013
TM01 - Termination of appointment of director 10 April 2013
TM01 - Termination of appointment of director 04 March 2013
AA - Annual Accounts 25 July 2012
AP01 - Appointment of director 10 July 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 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 09 July 2012
AA - Annual Accounts 04 July 2012
RESOLUTIONS - N/A 28 June 2012
RESOLUTIONS - N/A 28 June 2012
SH01 - Return of Allotment of shares 28 June 2012
CC04 - Statement of companies objects 28 June 2012
AA01 - Change of accounting reference date 18 June 2012
AR01 - Annual Return 29 February 2012
AP03 - Appointment of secretary 18 November 2011
TM02 - Termination of appointment of secretary 18 November 2011
AP01 - Appointment of director 20 September 2011
AP01 - Appointment of director 20 September 2011
TM01 - Termination of appointment of director 13 September 2011
AR01 - Annual Return 28 February 2011
CH01 - Change of particulars for director 28 February 2011
CH01 - Change of particulars for director 28 February 2011
CH01 - Change of particulars for director 28 February 2011
AAMD - Amended Accounts 14 January 2011
AA - Annual Accounts 10 January 2011
AP03 - Appointment of secretary 25 October 2010
TM02 - Termination of appointment of secretary 25 October 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 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 04 September 2009
363a - Annual Return 18 August 2009
363a - Annual Return 04 August 2009
363a - Annual Return 11 February 2009
288a - Notice of appointment of directors or secretaries 10 February 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
AA - Annual Accounts 04 September 2008
363a - Annual Return 02 May 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 14 April 2008
AA - Annual Accounts 28 November 2007
363a - Annual Return 01 March 2007
288c - Notice of change of directors or secretaries or in their particulars 01 March 2007
288a - Notice of appointment of directors or secretaries 03 January 2007
225 - Change of Accounting Reference Date 04 September 2006
RESOLUTIONS - N/A 15 June 2006
395 - Particulars of a mortgage or charge 13 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2006
NEWINC - New incorporation documents 09 February 2006

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 17 July 2015 Fully Satisfied

N/A

A registered charge 17 July 2015 Fully Satisfied

N/A

Debenture 04 April 2008 Fully Satisfied

N/A

Charge of deposit 02 June 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.