Based in West Thurrock, Seabrook Warehousing Ltd was established in 1995, it has a status of "Active". Seabrook Warehousing Ltd has 10 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SEABROOK, Stuart Michael | 01 May 2015 | - | 1 |
FRAREY, Denis | 28 February 2003 | 02 January 2004 | 1 |
JOHNSON, Stephen Kenneth | 01 August 2003 | 02 January 2004 | 1 |
PEARSON, Raymond George | 26 April 1995 | 28 February 2003 | 1 |
SEABROOK, Paula Ann | 18 November 2009 | 30 April 2015 | 1 |
WHITE, Kevin Arthur | 01 May 2015 | 20 November 2018 | 1 |
WHITE, Kevin | 01 June 2002 | 28 February 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SEABROOK, Stuart Michael | 01 May 2015 | - | 1 |
SEABROOK, Michael Ronald | 18 November 2009 | 30 April 2015 | 1 |
TANNER, David Lee | 26 April 1995 | 28 February 2003 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 July 2020 | |
CS01 - N/A | 09 June 2020 | |
RESOLUTIONS - N/A | 07 August 2019 | |
CS01 - N/A | 18 June 2019 | |
AA - Annual Accounts | 26 April 2019 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 14 January 2019 | |
TM01 - Termination of appointment of director | 03 December 2018 | |
AD01 - Change of registered office address | 24 October 2018 | |
TM01 - Termination of appointment of director | 27 September 2018 | |
CS01 - N/A | 20 June 2018 | |
AA - Annual Accounts | 03 May 2018 | |
CH01 - Change of particulars for director | 07 March 2018 | |
CS01 - N/A | 03 July 2017 | |
PSC02 - N/A | 03 July 2017 | |
AA - Annual Accounts | 04 May 2017 | |
MR01 - N/A | 24 November 2016 | |
MR01 - N/A | 21 September 2016 | |
MR01 - N/A | 16 August 2016 | |
AR01 - Annual Return | 07 June 2016 | |
AA - Annual Accounts | 29 April 2016 | |
AR01 - Annual Return | 16 June 2015 | |
AP01 - Appointment of director | 30 May 2015 | |
AP01 - Appointment of director | 30 May 2015 | |
AP01 - Appointment of director | 30 May 2015 | |
TM01 - Termination of appointment of director | 30 May 2015 | |
AP03 - Appointment of secretary | 30 May 2015 | |
TM02 - Termination of appointment of secretary | 30 May 2015 | |
AA - Annual Accounts | 27 April 2015 | |
AA - Annual Accounts | 24 April 2014 | |
AR01 - Annual Return | 09 April 2014 | |
AR01 - Annual Return | 20 May 2013 | |
AA - Annual Accounts | 30 April 2013 | |
MG01 - Particulars of a mortgage or charge | 22 May 2012 | |
AA - Annual Accounts | 02 May 2012 | |
AR01 - Annual Return | 25 April 2012 | |
AR01 - Annual Return | 06 October 2011 | |
AR01 - Annual Return | 05 May 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 April 2011 | |
AA - Annual Accounts | 31 March 2011 | |
MG01 - Particulars of a mortgage or charge | 30 March 2011 | |
AA - Annual Accounts | 27 April 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 13 April 2010 | |
AP03 - Appointment of secretary | 19 November 2009 | |
AP01 - Appointment of director | 19 November 2009 | |
AP01 - Appointment of director | 19 November 2009 | |
TM02 - Termination of appointment of secretary | 18 November 2009 | |
TM02 - Termination of appointment of secretary | 18 November 2009 | |
TM01 - Termination of appointment of director | 18 November 2009 | |
TM01 - Termination of appointment of director | 18 November 2009 | |
AA - Annual Accounts | 29 April 2009 | |
363a - Annual Return | 01 April 2009 | |
395 - Particulars of a mortgage or charge | 10 October 2008 | |
AA - Annual Accounts | 28 May 2008 | |
363a - Annual Return | 04 April 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 November 2007 | |
AA - Annual Accounts | 30 April 2007 | |
395 - Particulars of a mortgage or charge | 27 April 2007 | |
363s - Annual Return | 18 April 2007 | |
AA - Annual Accounts | 04 May 2006 | |
363s - Annual Return | 25 April 2006 | |
AA - Annual Accounts | 02 June 2005 | |
363s - Annual Return | 08 April 2005 | |
AUD - Auditor's letter of resignation | 03 March 2005 | |
287 - Change in situation or address of Registered Office | 06 August 2004 | |
AA - Annual Accounts | 24 June 2004 | |
363s - Annual Return | 15 April 2004 | |
288b - Notice of resignation of directors or secretaries | 15 April 2004 | |
288a - Notice of appointment of directors or secretaries | 15 April 2004 | |
288a - Notice of appointment of directors or secretaries | 15 April 2004 | |
288a - Notice of appointment of directors or secretaries | 10 February 2004 | |
AA - Annual Accounts | 22 January 2004 | |
288b - Notice of resignation of directors or secretaries | 22 January 2004 | |
288b - Notice of resignation of directors or secretaries | 22 January 2004 | |
395 - Particulars of a mortgage or charge | 17 September 2003 | |
288a - Notice of appointment of directors or secretaries | 14 August 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 August 2003 | |
363s - Annual Return | 01 May 2003 | |
288b - Notice of resignation of directors or secretaries | 02 April 2003 | |
288b - Notice of resignation of directors or secretaries | 02 April 2003 | |
288b - Notice of resignation of directors or secretaries | 02 April 2003 | |
288b - Notice of resignation of directors or secretaries | 02 April 2003 | |
288a - Notice of appointment of directors or secretaries | 02 April 2003 | |
287 - Change in situation or address of Registered Office | 02 April 2003 | |
288a - Notice of appointment of directors or secretaries | 29 June 2002 | |
AA - Annual Accounts | 02 June 2002 | |
363s - Annual Return | 30 April 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 March 2002 | |
CERTNM - Change of name certificate | 13 March 2002 | |
395 - Particulars of a mortgage or charge | 14 February 2002 | |
363s - Annual Return | 05 June 2001 | |
AA - Annual Accounts | 30 March 2001 | |
363s - Annual Return | 10 May 2000 | |
AA - Annual Accounts | 06 March 2000 | |
363s - Annual Return | 24 April 1999 | |
AA - Annual Accounts | 24 April 1999 | |
363s - Annual Return | 08 May 1998 | |
AA - Annual Accounts | 27 March 1998 | |
363s - Annual Return | 16 May 1997 | |
AA - Annual Accounts | 07 April 1997 | |
395 - Particulars of a mortgage or charge | 25 June 1996 | |
363s - Annual Return | 23 May 1996 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 14 June 1995 | |
MEM/ARTS - N/A | 01 June 1995 | |
RESOLUTIONS - N/A | 26 May 1995 | |
288 - N/A | 26 May 1995 | |
288 - N/A | 26 May 1995 | |
288 - N/A | 26 May 1995 | |
CERTNM - Change of name certificate | 10 May 1995 | |
287 - Change in situation or address of Registered Office | 04 May 1995 | |
NEWINC - New incorporation documents | 18 April 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 November 2016 | Outstanding |
N/A |
A registered charge | 16 September 2016 | Outstanding |
N/A |
A registered charge | 16 August 2016 | Outstanding |
N/A |
Rent deposit deed | 03 May 2012 | Outstanding |
N/A |
Guarantee & debenture | 22 March 2011 | Outstanding |
N/A |
Deed of deposit | 08 October 2008 | Fully Satisfied |
N/A |
Rent deposit deed | 16 April 2007 | Outstanding |
N/A |
Debenture | 04 September 2003 | Outstanding |
N/A |
Debenture | 11 February 2002 | Fully Satisfied |
N/A |
Guarantee & debenture | 12 June 1996 | Fully Satisfied |
N/A |