About

Registered Number: 02293316
Date of Incorporation: 06/09/1988 (35 years and 7 months ago)
Company Status: Active
Registered Address: Unit 8b, Kernick Industrial Estate, Penryn, Cornwall, TR10 9EP

 

Founded in 1988, Seaware Ltd are based in Penryn, it's status in the Companies House registry is set to "Active". The companies directors are listed as Clark, Paul Robert, Clark, Samantha Jane, Mcdonald, Malcolm Garth, Taylor, Guy Douglas, Taylor, Mary at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Paul Robert 03 July 2014 - 1
CLARK, Samantha Jane 03 July 2014 - 1
MCDONALD, Malcolm Garth N/A 31 October 1992 1
TAYLOR, Guy Douglas N/A 03 July 2014 1
TAYLOR, Mary N/A 03 July 2014 1

Filing History

Document Type Date
CS01 - N/A 06 September 2020
AA - Annual Accounts 07 July 2020
CS01 - N/A 06 September 2019
AA - Annual Accounts 16 July 2019
CS01 - N/A 06 September 2018
AA - Annual Accounts 13 July 2018
CS01 - N/A 06 September 2017
AA - Annual Accounts 21 July 2017
CS01 - N/A 07 September 2016
AA - Annual Accounts 12 May 2016
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 02 October 2014
CH01 - Change of particulars for director 02 October 2014
CH01 - Change of particulars for director 02 October 2014
AP01 - Appointment of director 18 September 2014
AP01 - Appointment of director 24 July 2014
AP01 - Appointment of director 24 July 2014
TM01 - Termination of appointment of director 24 July 2014
TM01 - Termination of appointment of director 24 July 2014
TM02 - Termination of appointment of secretary 24 July 2014
MR04 - N/A 22 July 2014
MR01 - N/A 21 July 2014
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 23 September 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 19 November 2008
AA - Annual Accounts 07 August 2008
363s - Annual Return 27 November 2007
AA - Annual Accounts 12 September 2007
363s - Annual Return 13 September 2006
AA - Annual Accounts 31 July 2006
363s - Annual Return 12 October 2005
AA - Annual Accounts 16 August 2005
363s - Annual Return 15 September 2004
AA - Annual Accounts 15 May 2004
363s - Annual Return 17 September 2003
AA - Annual Accounts 20 July 2003
363s - Annual Return 11 September 2002
AA - Annual Accounts 27 August 2002
363s - Annual Return 11 September 2001
AA - Annual Accounts 21 May 2001
363s - Annual Return 20 September 2000
AA - Annual Accounts 19 May 2000
363s - Annual Return 12 November 1999
AA - Annual Accounts 10 June 1999
363s - Annual Return 27 October 1998
AA - Annual Accounts 19 June 1998
287 - Change in situation or address of Registered Office 03 March 1998
363s - Annual Return 19 September 1997
AA - Annual Accounts 03 May 1997
363s - Annual Return 30 October 1996
AA - Annual Accounts 08 August 1996
363s - Annual Return 12 October 1995
AA - Annual Accounts 23 May 1995
363s - Annual Return 05 October 1994
AA - Annual Accounts 20 May 1994
363s - Annual Return 28 September 1993
AA - Annual Accounts 01 February 1993
288 - N/A 24 November 1992
363s - Annual Return 13 October 1992
AA - Annual Accounts 13 May 1992
363a - Annual Return 17 March 1992
288 - N/A 09 March 1992
288 - N/A 09 March 1992
288 - N/A 09 March 1992
AA - Annual Accounts 26 September 1991
363a - Annual Return 18 September 1991
AA - Annual Accounts 21 November 1990
363 - Annual Return 10 October 1990
288 - N/A 13 February 1990
395 - Particulars of a mortgage or charge 15 June 1989
287 - Change in situation or address of Registered Office 16 May 1989
288 - N/A 03 March 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 March 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 February 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 February 1989
MEM/ARTS - N/A 07 February 1989
287 - Change in situation or address of Registered Office 05 February 1989
288 - N/A 05 February 1989
288 - N/A 05 February 1989
CERTNM - Change of name certificate 26 January 1989
NEWINC - New incorporation documents 06 September 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 July 2014 Outstanding

N/A

Mortgage debenture 12 June 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.