7 Fallow Fields
Loughton
Essex
IG10 4QP
Director Name | Ms Paula Ann Seabrook |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2014(36 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Accounts Manager |
Country of Residence | United Kingdom |
Correspondence Address | Admiral House 853 London Road West Thurrock Essex RM20 3LG |
Director Name | Raymond George Pearson |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(13 years, 5 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 28 February 2003) |
Role | Freight Forwarder |
Correspondence Address | 33 Onslow Gardens South Woodford London E18 1ND |
Director Name | Mr David Lee Tanner |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(13 years, 5 months after company formation) |
Appointment Duration | 32 years, 5 months (resigned 01 March 2024) |
Role | Freight Forwarder |
Country of Residence | United Kingdom |
Correspondence Address | 238 Birchanger Lane Birchanger Bishops Stortford Herts CM23 5QH |
Secretary Name | Mr David Lee Tanner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(13 years, 5 months after company formation) |
Appointment Duration | 32 years, 5 months (resigned 01 March 2024) |
Role | Freight Forwarder |
Country of Residence | United Kingdom |
Correspondence Address | 238 Birchanger Lane Birchanger Bishops Stortford Herts CM23 5QH |
Director Name | Mr Stuart Michael Seabrook |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(36 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 16 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Admiral House 853 London Road West Thurrock Essex RM20 3LG |
Registered Address | Admiral House 853 London Road West Thurrock Essex RM20 3LG |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | West Thurrock and South Stifford |
Built Up Area | Grays |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £336,020 |
Cash | £2,929 |
Current Liabilities | £3,212,490 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (6 days from now) |
Accounts Category | Group |
Accounts Year End | 31 July |
Latest Return | 4 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
16 August 2016 | Delivered on: 16 August 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
1 November 2011 | Delivered on: 21 November 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 25 kingswood lane warlingham. Outstanding |
12 August 2011 | Delivered on: 23 August 2011 Persons entitled: Coutts & Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at rackham close, crawley, west sussex, t/no: WSX3812 by way of a fixed charge all fixtures and fittings, all plant and machinery, vehicles and computer equipment see image for full details. Outstanding |
10 May 2011 | Delivered on: 13 May 2011 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
11 February 2002 | Delivered on: 14 February 2002 Satisfied on: 13 August 2003 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
27 July 1993 | Delivered on: 12 August 1993 Satisfied on: 15 March 2002 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
16 October 2023 | Confirmation statement made on 4 October 2023 with updates (5 pages) |
---|---|
5 July 2023 | Termination of appointment of Stuart Michael Seabrook as a director on 16 June 2023 (1 page) |
28 April 2023 | Group of companies' accounts made up to 31 July 2022 (21 pages) |
13 October 2022 | Confirmation statement made on 4 October 2022 with updates (5 pages) |
29 April 2022 | Group of companies' accounts made up to 31 July 2021 (31 pages) |
18 October 2021 | Confirmation statement made on 4 October 2021 with updates (5 pages) |
29 July 2021 | Group of companies' accounts made up to 31 July 2020 (31 pages) |
3 November 2020 | Confirmation statement made on 4 October 2020 with updates (5 pages) |
28 July 2020 | Group of companies' accounts made up to 31 July 2019 (31 pages) |
8 October 2019 | Confirmation statement made on 4 October 2019 with updates (5 pages) |
26 April 2019 | Accounts for a small company made up to 31 July 2018 (15 pages) |
14 January 2019 | Register inspection address has been changed from C/O Seabrook Property Services Ltd 90 New Road Rainham Essex RM13 8RS United Kingdom to Admiral House 853 London Road West Thurrock Essex RM20 3LG (1 page) |
24 October 2018 | Registered office address changed from The Manor House 7 Fallow Fields Loughton Essex IG10 4QP to Admiral House 853 London Road West Thurrock Essex RM20 3LG on 24 October 2018 (1 page) |
15 October 2018 | Confirmation statement made on 4 October 2018 with updates (5 pages) |
3 May 2018 | Accounts for a small company made up to 31 July 2017 (13 pages) |
17 October 2017 | Confirmation statement made on 4 October 2017 with updates (4 pages) |
17 October 2017 | Confirmation statement made on 4 October 2017 with updates (4 pages) |
9 October 2017 | Cessation of Michael Ronald Seabrook as a person with significant control on 3 October 2017 (1 page) |
9 October 2017 | Cessation of Michael Ronald Seabrook as a person with significant control on 3 October 2017 (1 page) |
9 October 2017 | Notification of Seabrook Holdings Limited as a person with significant control on 3 October 2017 (2 pages) |
9 October 2017 | Notification of Seabrook Holdings Limited as a person with significant control on 3 October 2017 (2 pages) |
5 May 2017 | Full accounts made up to 31 July 2016 (21 pages) |
5 May 2017 | Full accounts made up to 31 July 2016 (21 pages) |
25 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
16 August 2016 | Registration of charge 013626610006, created on 16 August 2016 (23 pages) |
16 August 2016 | Registration of charge 013626610006, created on 16 August 2016 (23 pages) |
29 April 2016 | Accounts for a small company made up to 31 July 2015 (7 pages) |
29 April 2016 | Accounts for a small company made up to 31 July 2015 (7 pages) |
14 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Register(s) moved to registered inspection location C/O Seabrook Property Services Ltd 90 New Road Rainham Essex RM13 8RS (1 page) |
14 October 2015 | Register(s) moved to registered inspection location C/O Seabrook Property Services Ltd 90 New Road Rainham Essex RM13 8RS (1 page) |
27 April 2015 | Accounts for a small company made up to 31 July 2014 (6 pages) |
27 April 2015 | Accounts for a small company made up to 31 July 2014 (6 pages) |
20 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
18 September 2014 | Appointment of Mr Stuart Michael Seabrook as a director on 1 September 2014 (2 pages) |
18 September 2014 | Appointment of Mrs Paula Ann Seabrook as a director on 1 September 2014 (2 pages) |
18 September 2014 | Appointment of Mrs Paula Ann Seabrook as a director on 1 September 2014 (2 pages) |
18 September 2014 | Appointment of Mrs Paula Ann Seabrook as a director on 1 September 2014 (2 pages) |
18 September 2014 | Appointment of Mr Stuart Michael Seabrook as a director on 1 September 2014 (2 pages) |
18 September 2014 | Appointment of Mr Stuart Michael Seabrook as a director on 1 September 2014 (2 pages) |
24 April 2014 | Accounts for a small company made up to 31 July 2013 (6 pages) |
24 April 2014 | Accounts for a small company made up to 31 July 2013 (6 pages) |
11 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
30 April 2013 | Accounts for a small company made up to 31 July 2012 (7 pages) |
30 April 2013 | Accounts for a small company made up to 31 July 2012 (7 pages) |
2 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
2 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
2 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Accounts for a small company made up to 31 July 2011 (6 pages) |
2 May 2012 | Accounts for a small company made up to 31 July 2011 (6 pages) |
21 November 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
21 November 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
13 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
23 August 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
13 May 2011 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
13 May 2011 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
31 March 2011 | Accounts for a small company made up to 31 July 2010 (6 pages) |
31 March 2011 | Accounts for a small company made up to 31 July 2010 (6 pages) |
20 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (6 pages) |
20 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (6 pages) |
20 October 2010 | Register inspection address has been changed (1 page) |
20 October 2010 | Register inspection address has been changed (1 page) |
20 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
29 October 2009 | Director's details changed for Michael Ronald Seabrook on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr David Lee Tanner on 1 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for Mr David Lee Tanner on 1 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for Mr David Lee Tanner on 1 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for Michael Ronald Seabrook on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Michael Ronald Seabrook on 1 October 2009 (2 pages) |
29 April 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
29 April 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
19 November 2008 | Return made up to 04/10/08; full list of members (3 pages) |
19 November 2008 | Return made up to 04/10/08; full list of members (3 pages) |
28 May 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
28 May 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
18 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
18 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
18 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 April 2007 | Accounts for a small company made up to 31 July 2006 (6 pages) |
30 April 2007 | Accounts for a small company made up to 31 July 2006 (6 pages) |
18 October 2006 | Return made up to 04/10/06; full list of members (2 pages) |
18 October 2006 | Return made up to 04/10/06; full list of members (2 pages) |
4 May 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
4 May 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
27 October 2005 | Return made up to 04/10/05; full list of members (2 pages) |
27 October 2005 | Return made up to 04/10/05; full list of members (2 pages) |
2 June 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
2 June 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
3 March 2005 | Auditor's resignation (1 page) |
3 March 2005 | Auditor's resignation (1 page) |
28 October 2004 | Return made up to 04/10/04; full list of members
|
28 October 2004 | Return made up to 04/10/04; full list of members
|
6 September 2004 | Full accounts made up to 31 July 2003 (11 pages) |
6 September 2004 | Full accounts made up to 31 July 2003 (11 pages) |
6 August 2004 | Registered office changed on 06/08/04 from: 140 london road abridge essex RM4 1XX (1 page) |
6 August 2004 | Registered office changed on 06/08/04 from: 140 london road abridge essex RM4 1XX (1 page) |
24 May 2004 | Delivery ext'd 3 mth 31/07/03 (1 page) |
24 May 2004 | Delivery ext'd 3 mth 31/07/03 (1 page) |
8 December 2003 | Return made up to 04/10/03; full list of members (7 pages) |
8 December 2003 | Return made up to 04/10/03; full list of members (7 pages) |
5 September 2003 | Full accounts made up to 31 July 2002 (11 pages) |
5 September 2003 | Full accounts made up to 31 July 2002 (11 pages) |
13 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 2003 | Registered office changed on 02/04/03 from: creekmouth house 57 river road barking essex IG11 0DA (1 page) |
2 April 2003 | Director resigned (1 page) |
2 April 2003 | Registered office changed on 02/04/03 from: creekmouth house 57 river road barking essex IG11 0DA (1 page) |
2 April 2003 | Director resigned (1 page) |
23 October 2002 | Return made up to 04/10/02; full list of members
|
23 October 2002 | Return made up to 04/10/02; full list of members
|
2 June 2002 | Full accounts made up to 31 July 2001 (11 pages) |
2 June 2002 | Full accounts made up to 31 July 2001 (11 pages) |
15 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2002 | Particulars of mortgage/charge (3 pages) |
14 February 2002 | Particulars of mortgage/charge (3 pages) |
9 October 2001 | Return made up to 04/10/01; full list of members (7 pages) |
9 October 2001 | Return made up to 04/10/01; full list of members (7 pages) |
30 March 2001 | Full accounts made up to 31 July 2000 (10 pages) |
30 March 2001 | Full accounts made up to 31 July 2000 (10 pages) |
25 October 2000 | Return made up to 04/10/00; full list of members (7 pages) |
25 October 2000 | Return made up to 04/10/00; full list of members (7 pages) |
6 March 2000 | Full accounts made up to 31 July 1999 (10 pages) |
6 March 2000 | Full accounts made up to 31 July 1999 (10 pages) |
12 November 1999 | Return made up to 04/10/99; full list of members
|
12 November 1999 | Return made up to 04/10/99; full list of members
|
24 April 1999 | Full accounts made up to 31 July 1998 (10 pages) |
24 April 1999 | Full accounts made up to 31 July 1998 (10 pages) |
20 October 1998 | Return made up to 04/10/98; full list of members (6 pages) |
20 October 1998 | Return made up to 04/10/98; full list of members (6 pages) |
27 March 1998 | Full accounts made up to 31 July 1997 (10 pages) |
27 March 1998 | Full accounts made up to 31 July 1997 (10 pages) |
13 November 1997 | Return made up to 04/10/97; no change of members (4 pages) |
13 November 1997 | Return made up to 04/10/97; no change of members (4 pages) |
7 April 1997 | Full accounts made up to 31 July 1996 (10 pages) |
7 April 1997 | Full accounts made up to 31 July 1996 (10 pages) |
11 October 1996 | Return made up to 04/10/96; no change of members (4 pages) |
11 October 1996 | Return made up to 04/10/96; no change of members (4 pages) |
26 May 1996 | Full accounts made up to 31 July 1995 (11 pages) |
26 May 1996 | Full accounts made up to 31 July 1995 (11 pages) |
31 October 1995 | Return made up to 04/10/95; full list of members
|
31 October 1995 | Return made up to 04/10/95; full list of members
|
19 January 1995 | Full accounts made up to 31 July 1994 (10 pages) |
19 January 1995 | Full accounts made up to 31 July 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
27 October 1994 | Return made up to 04/10/94; full list of members (4 pages) |
27 October 1994 | Return made up to 04/10/94; full list of members (4 pages) |
15 March 1994 | Full accounts made up to 31 July 1993 (9 pages) |
15 March 1994 | Full accounts made up to 31 July 1993 (9 pages) |
6 October 1993 | Return made up to 04/10/93; no change of members (4 pages) |
6 October 1993 | Return made up to 04/10/93; no change of members (4 pages) |
12 August 1993 | Particulars of mortgage/charge (3 pages) |
12 August 1993 | Particulars of mortgage/charge (3 pages) |
11 March 1993 | Company name changed chrisrest LIMITED\certificate issued on 12/03/93 (2 pages) |
11 March 1993 | Company name changed chrisrest LIMITED\certificate issued on 12/03/93 (2 pages) |
28 February 1993 | Full accounts made up to 31 July 1992 (9 pages) |
28 February 1993 | Full accounts made up to 31 July 1992 (9 pages) |
8 December 1992 | Accounting reference date shortened from 31/01 to 31/07 (1 page) |
8 December 1992 | Accounting reference date shortened from 31/01 to 31/07 (1 page) |
3 December 1992 | Full accounts made up to 31 January 1992 (10 pages) |
3 December 1992 | Full accounts made up to 31 January 1992 (10 pages) |
4 November 1992 | Return made up to 04/10/92; no change of members (4 pages) |
4 November 1992 | Return made up to 04/10/92; no change of members (4 pages) |
11 March 1992 | Full accounts made up to 31 January 1991 (10 pages) |
11 March 1992 | Full accounts made up to 31 January 1991 (10 pages) |
20 November 1991 | Return made up to 04/10/91; full list of members (8 pages) |
20 November 1991 | Return made up to 04/10/91; full list of members (8 pages) |
7 October 1991 | Registered office changed on 07/10/91 from: sovereign house 212/224 shaftesbury avenue london WC2H 8HQ (1 page) |
7 October 1991 | Registered office changed on 07/10/91 from: sovereign house 212/224 shaftesbury avenue london WC2H 8HQ (1 page) |
6 February 1991 | Auditor's resignation (1 page) |
6 February 1991 | Auditor's resignation (1 page) |
30 October 1990 | Return made up to 04/10/90; full list of members (7 pages) |
30 October 1990 | Full accounts made up to 31 January 1990 (7 pages) |
30 October 1990 | Return made up to 04/10/90; full list of members (7 pages) |
30 October 1990 | Full accounts made up to 31 January 1990 (7 pages) |
22 September 1989 | Full accounts made up to 31 January 1989 (7 pages) |
22 September 1989 | Full accounts made up to 31 January 1989 (7 pages) |
22 September 1989 | Return made up to 19/09/89; full list of members (4 pages) |
22 September 1989 | Return made up to 19/09/89; full list of members (4 pages) |
14 November 1988 | Return made up to 10/10/88; full list of members (4 pages) |
14 November 1988 | Return made up to 10/10/88; full list of members (4 pages) |
14 November 1988 | Full accounts made up to 31 January 1988 (7 pages) |
14 November 1988 | Full accounts made up to 31 January 1988 (7 pages) |
17 November 1987 | Return made up to 16/10/87; full list of members (4 pages) |
17 November 1987 | Return made up to 16/10/87; full list of members (4 pages) |
17 November 1987 | Full accounts made up to 31 January 1987 (7 pages) |
17 November 1987 | Full accounts made up to 31 January 1987 (7 pages) |
10 October 1986 | Accounting reference date shortened from 31/03 to 31/01 (1 page) |
10 October 1986 | Accounting reference date shortened from 31/03 to 31/01 (1 page) |
17 September 1986 | Gazettable document (12 pages) |
17 September 1986 | Gazettable document (12 pages) |
4 September 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
4 September 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
21 August 1986 | Return made up to 18/07/86; full list of members (4 pages) |
21 August 1986 | Return made up to 18/07/86; full list of members (4 pages) |
31 July 1986 | Full accounts made up to 31 March 1986 (1 page) |
31 July 1986 | Full accounts made up to 31 March 1986 (1 page) |
12 April 1978 | Certificate of incorporation (1 page) |
12 April 1978 | Incorporation (17 pages) |
12 April 1978 | Certificate of incorporation (1 page) |
12 April 1978 | Incorporation (17 pages) |