About

Registered Number: 01238789
Date of Incorporation: 29/12/1975 (48 years and 4 months ago)
Company Status: Active
Registered Address: The Garage, Ipswich Road, Newton Flotman, Norfolk, NR15 1PN

 

Founded in 1975, The Seastar (Towel & Fabric) Company Ltd has its registered office in Newton Flotman, Norfolk, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. There are 3 directors listed as Jordan, Mary Doreen, Vrinten, Vincent Charles, Beddow, Joseph Hussey for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JORDAN, Mary Doreen N/A - 1
VRINTEN, Vincent Charles N/A - 1
Secretary Name Appointed Resigned Total Appointments
BEDDOW, Joseph Hussey N/A 01 June 1994 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 08 April 2020
CS01 - N/A 28 August 2019
AA - Annual Accounts 18 March 2019
CS01 - N/A 22 August 2018
AA - Annual Accounts 15 May 2018
CS01 - N/A 15 August 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 18 August 2016
AA - Annual Accounts 25 June 2016
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 19 May 2014
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 31 August 2011
CH01 - Change of particulars for director 31 August 2011
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
AA - Annual Accounts 09 April 2010
363a - Annual Return 13 August 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 13 August 2008
AA - Annual Accounts 07 April 2008
363s - Annual Return 16 October 2007
AA - Annual Accounts 11 July 2007
AA - Annual Accounts 14 September 2006
363s - Annual Return 01 September 2006
RESOLUTIONS - N/A 22 August 2006
363s - Annual Return 14 September 2005
288c - Notice of change of directors or secretaries or in their particulars 25 July 2005
AA - Annual Accounts 25 July 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 02 September 2004
363s - Annual Return 02 October 2003
AA - Annual Accounts 12 June 2003
363s - Annual Return 20 September 2002
AA - Annual Accounts 28 May 2002
363s - Annual Return 20 August 2001
AA - Annual Accounts 17 April 2001
AA - Annual Accounts 19 September 2000
363s - Annual Return 15 August 2000
AA - Annual Accounts 28 September 1999
363s - Annual Return 01 September 1999
AA - Annual Accounts 28 October 1998
RESOLUTIONS - N/A 16 October 1998
363s - Annual Return 24 August 1998
363s - Annual Return 05 September 1997
AA - Annual Accounts 19 May 1997
395 - Particulars of a mortgage or charge 14 March 1997
363s - Annual Return 09 September 1996
AA - Annual Accounts 22 April 1996
395 - Particulars of a mortgage or charge 15 March 1996
363s - Annual Return 19 September 1995
AA - Annual Accounts 18 July 1995
AA - Annual Accounts 22 November 1994
363s - Annual Return 16 August 1994
288 - N/A 07 June 1994
AA - Annual Accounts 17 September 1993
363s - Annual Return 26 August 1993
AA - Annual Accounts 03 September 1992
363s - Annual Return 03 September 1992
AA - Annual Accounts 03 September 1991
363a - Annual Return 03 September 1991
AUD - Auditor's letter of resignation 15 August 1991
287 - Change in situation or address of Registered Office 19 July 1991
AA - Annual Accounts 24 September 1990
363 - Annual Return 24 September 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 1990
RESOLUTIONS - N/A 02 November 1989
123 - Notice of increase in nominal capital 02 November 1989
363 - Annual Return 25 October 1989
AA - Annual Accounts 18 October 1989
AA - Annual Accounts 16 December 1988
363 - Annual Return 16 December 1988
288 - N/A 30 November 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 25 March 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 March 1988
PUC 2 - N/A 12 January 1988
AA - Annual Accounts 16 December 1987
363 - Annual Return 16 December 1987
AA - Annual Accounts 15 November 1986
363 - Annual Return 15 November 1986
NEWINC - New incorporation documents 29 December 1975

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 07 March 1997 Outstanding

N/A

Debenture 08 March 1996 Outstanding

N/A

Legal charge 06 October 1976 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.