About

Registered Number: 01674384
Date of Incorporation: 28/10/1982 (41 years and 5 months ago)
Company Status: Active
Registered Address: 18 Bracken Hill, South West Industrial Estate, Peterlee Co Durham, SR8 2SW

 

Seaward Electronic Ltd was founded on 28 October 1982, it's status at Companies House is "Active". The business is registered for VAT in the UK. We don't currently know the number of employees at the company. Lawrence, Graham Neil, Odonde, Jonathan Stephen Orido, Opitz, Hans-peter Manfred, Dr, Talbot, Thomas, Wist, Matthias, Black, Christopher Angus Delmuir, Grant, Julian, Howe, Ian, Jackson, John Scott, Nesbit, Paul, Taylor, Rodney George Gordon, Taylor, Rosemary Anne, Turl, Christopher Brian David, Upton, Andrew Richard, Walker, Robert Christian Edward, West, Ian, Woodhouse, Andrew John, Ying, Man-yin Thomas, Dr are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAWRENCE, Graham Neil 23 April 2019 - 1
ODONDE, Jonathan Stephen Orido 18 February 2019 - 1
OPITZ, Hans-Peter Manfred, Dr 24 June 2015 - 1
TALBOT, Thomas 01 August 2017 - 1
WIST, Matthias 24 June 2015 - 1
BLACK, Christopher Angus Delmuir 15 June 1993 29 September 1998 1
GRANT, Julian 01 April 2014 01 May 2015 1
HOWE, Ian 18 July 2005 17 March 2006 1
JACKSON, John Scott 04 April 2005 31 August 2007 1
NESBIT, Paul 02 September 1996 17 July 2000 1
TAYLOR, Rodney George Gordon N/A 24 June 2015 1
TAYLOR, Rosemary Anne 07 April 1997 07 April 1997 1
TURL, Christopher Brian David 29 June 2009 01 October 2010 1
UPTON, Andrew Richard 01 March 2008 07 August 2020 1
WALKER, Robert Christian Edward 09 June 1997 09 February 1998 1
WEST, Ian 01 November 2009 31 July 2017 1
WOODHOUSE, Andrew John 09 August 2002 17 June 2005 1
YING, Man-Yin Thomas, Dr 20 January 2015 07 August 2018 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
TM01 - Termination of appointment of director 21 August 2020
CS01 - N/A 09 August 2019
AP01 - Appointment of director 09 May 2019
CH01 - Change of particulars for director 18 March 2019
AP01 - Appointment of director 14 March 2019
AA - Annual Accounts 04 March 2019
TM01 - Termination of appointment of director 21 February 2019
TM01 - Termination of appointment of director 19 November 2018
CS01 - N/A 02 August 2018
PSC02 - N/A 02 August 2018
PSC07 - N/A 02 August 2018
AA - Annual Accounts 16 April 2018
CS01 - N/A 03 August 2017
AP01 - Appointment of director 01 August 2017
TM01 - Termination of appointment of director 31 July 2017
AA01 - Change of accounting reference date 26 June 2017
AA - Annual Accounts 21 June 2017
CS01 - N/A 03 August 2016
AA - Annual Accounts 04 July 2016
RESOLUTIONS - N/A 05 October 2015
AR01 - Annual Return 06 August 2015
MR04 - N/A 03 August 2015
TM01 - Termination of appointment of director 06 July 2015
TM01 - Termination of appointment of director 06 July 2015
TM01 - Termination of appointment of director 06 July 2015
TM02 - Termination of appointment of secretary 06 July 2015
AP01 - Appointment of director 06 July 2015
AP01 - Appointment of director 06 July 2015
AA - Annual Accounts 29 June 2015
TM01 - Termination of appointment of director 12 May 2015
AP01 - Appointment of director 28 January 2015
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 06 August 2014
AP01 - Appointment of director 05 June 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 05 August 2013
MR04 - N/A 25 May 2013
MR04 - N/A 25 May 2013
MR04 - N/A 25 May 2013
AP01 - Appointment of director 14 January 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 06 August 2012
TM01 - Termination of appointment of director 19 July 2012
MG01 - Particulars of a mortgage or charge 23 May 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 21 December 2010
TM01 - Termination of appointment of director 01 October 2010
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AP01 - Appointment of director 18 June 2010
AA - Annual Accounts 03 September 2009
363a - Annual Return 07 August 2009
288a - Notice of appointment of directors or secretaries 07 August 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 01 September 2008
288b - Notice of resignation of directors or secretaries 04 June 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
AA - Annual Accounts 17 October 2007
288a - Notice of appointment of directors or secretaries 10 October 2007
288b - Notice of resignation of directors or secretaries 07 September 2007
363a - Annual Return 28 August 2007
AA - Annual Accounts 13 October 2006
363a - Annual Return 11 August 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
AA - Annual Accounts 20 December 2005
288a - Notice of appointment of directors or secretaries 16 September 2005
363s - Annual Return 02 September 2005
288a - Notice of appointment of directors or secretaries 05 July 2005
288b - Notice of resignation of directors or secretaries 24 June 2005
288a - Notice of appointment of directors or secretaries 01 June 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 13 September 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 23 August 2003
AA - Annual Accounts 23 December 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 25 November 2002
395 - Particulars of a mortgage or charge 21 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 November 2002
288a - Notice of appointment of directors or secretaries 15 August 2002
363s - Annual Return 12 August 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
AA - Annual Accounts 09 January 2002
363s - Annual Return 21 August 2001
AA - Annual Accounts 15 January 2001
288b - Notice of resignation of directors or secretaries 06 September 2000
363s - Annual Return 30 August 2000
AA - Annual Accounts 14 December 1999
363s - Annual Return 31 August 1999
AA - Annual Accounts 11 February 1999
288b - Notice of resignation of directors or secretaries 22 October 1998
288b - Notice of resignation of directors or secretaries 22 October 1998
363s - Annual Return 18 September 1998
288b - Notice of resignation of directors or secretaries 04 March 1998
AA - Annual Accounts 03 February 1998
363s - Annual Return 04 August 1997
288a - Notice of appointment of directors or secretaries 03 July 1997
RESOLUTIONS - N/A 11 April 1997
288b - Notice of resignation of directors or secretaries 11 April 1997
288a - Notice of appointment of directors or secretaries 11 April 1997
AA - Annual Accounts 14 January 1997
288a - Notice of appointment of directors or secretaries 05 November 1996
288a - Notice of appointment of directors or secretaries 09 October 1996
363s - Annual Return 02 August 1996
AA - Annual Accounts 24 January 1996
363s - Annual Return 05 September 1995
288 - N/A 05 September 1995
288 - N/A 05 September 1995
123 - Notice of increase in nominal capital 15 March 1995
RESOLUTIONS - N/A 07 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 1995
AUD - Auditor's letter of resignation 23 February 1995
AA - Annual Accounts 20 December 1994
363s - Annual Return 30 August 1994
AA - Annual Accounts 21 January 1994
288 - N/A 06 September 1993
363s - Annual Return 06 September 1993
395 - Particulars of a mortgage or charge 27 May 1993
AA - Annual Accounts 06 January 1993
363s - Annual Return 17 August 1992
AA - Annual Accounts 15 February 1992
169 - Return by a company purchasing its own shares 21 November 1991
363b - Annual Return 07 September 1991
RESOLUTIONS - N/A 22 August 1991
363a - Annual Return 10 January 1991
AA - Annual Accounts 13 August 1990
363 - Annual Return 12 December 1989
AA - Annual Accounts 21 September 1989
363 - Annual Return 21 December 1988
AA - Annual Accounts 13 December 1988
363 - Annual Return 10 June 1988
AA - Annual Accounts 28 April 1988
363 - Annual Return 03 August 1987
363 - Annual Return 03 August 1987
AA - Annual Accounts 11 April 1987
395 - Particulars of a mortgage or charge 18 December 1986
AA - Annual Accounts 25 June 1986
RESOLUTIONS - N/A 22 November 1984
CERTNM - Change of name certificate 20 August 1984
MISC - Miscellaneous document 28 October 1982

Mortgages & Charges

Description Date Status Charge by
Debenture 21 May 2012 Fully Satisfied

N/A

An omnibus guarantee and set off agreement 11 November 2002 Fully Satisfied

N/A

Legal charge 21 May 1993 Fully Satisfied

N/A

Debenture 10 December 1986 Fully Satisfied

N/A

Debenture 17 December 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.