About

Registered Number: 03046974
Date of Incorporation: 18/04/1995 (29 years ago)
Company Status: Active
Registered Address: Admiral House, 853 London Road, West Thurrock, Essex, RM20 3LG,

 

Based in West Thurrock, Seabrook Warehousing Ltd was established in 1995, it has a status of "Active". Seabrook Warehousing Ltd has 10 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.