Company NameSouth Eastern Marine Services Limited
DirectorsGlen Andrew Friswell and Daren James Friswell
Company StatusActive
Company Number01589582
CategoryPrivate Limited Company
Incorporation Date6 October 1981(42 years, 6 months ago)
Previous NameSeaweather Air-Sea Equipment Limited

Business Activity

Section HTransportation and storage
SIC 6322Other supporting water transport
SIC 52220Service activities incidental to water transportation
SIC 6323Other supporting air transport
SIC 52230Service activities incidental to air transportation
Section NAdministrative and support service activities
SIC 7122Rent water transport equipment
SIC 77341Renting and leasing of passenger water transport equipment

Directors

Director NameGlen Andrew Friswell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(10 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 13 - 25
Olympic Business Centre Paycocke Road
Basildon
Essex
SS14 3EX
Director NameMr Daren James Friswell
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 1994(12 years, 4 months after company formation)
Appointment Duration30 years, 1 month
RoleLife Raft Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address68 Fairfield Rise
Billericay
Essex
CM12 9NU
Secretary NameGlen Andrew Friswell
NationalityBritish
StatusCurrent
Appointed20 March 1999(17 years, 5 months after company formation)
Appointment Duration25 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 13-25 Olympic Business Centre
Paycocke Road
Basildon
Essex
SS14 3EX
Director NameMr Ronald Charles Friswell
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 28 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Butlers Grove
Langdon Hills
Basildon
Essex
SS16 6HW
Secretary NameMr Ronald Charles Friswell
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 28 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Butlers Grove
Langdon Hills
Basildon
Essex
SS16 6HW
Director NameValerie Ruth Friswell
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1994(12 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 07 April 2000)
RoleCredit Control
Correspondence Address2 Butlers Grove
Langdon Hills
Basildon
Essex
SS16 6HW

Contact

Telephone01268 534427
Telephone regionBasildon

Location

Registered AddressUnits 13-25 Olympic Business
Centre
Paycocke Road
Basildon Essex
SS14 3EX
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon

Financials

Year2012
Net Worth£181,508
Cash£110,737
Current Liabilities£117,324

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 2 weeks from now)

Charges

15 December 1995Delivered on: 22 December 1995
Satisfied on: 9 August 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 12/26 olympic business centre basildon essex t/n EX408658 and the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

11 September 2023Amended total exemption full accounts made up to 31 October 2022 (8 pages)
28 July 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
6 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
21 September 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
6 January 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
29 October 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
4 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
8 July 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
6 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
2 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
3 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
3 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
27 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
27 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,000
(5 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,000
(5 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,000
(5 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,000
(5 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
7 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,000
(5 pages)
7 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,000
(5 pages)
9 August 2013Satisfaction of charge 1 in full (4 pages)
9 August 2013Satisfaction of charge 1 in full (4 pages)
28 May 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
28 May 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
16 November 2012Director's details changed for Glen Andrew Friswell on 16 November 2012 (2 pages)
16 November 2012Director's details changed for Glen Andrew Friswell on 16 November 2012 (2 pages)
16 November 2012Secretary's details changed for Glen Andrew Friswell on 16 November 2012 (2 pages)
16 November 2012Director's details changed for Glen Andrew Friswell on 16 November 2012 (2 pages)
16 November 2012Director's details changed for Glen Andrew Friswell on 16 November 2012 (2 pages)
16 November 2012Secretary's details changed for Glen Andrew Friswell on 16 November 2012 (2 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
10 January 2012Director's details changed for Daren James Friswell on 30 December 2011 (2 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
10 January 2012Director's details changed for Daren James Friswell on 30 December 2011 (2 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
3 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
9 February 2009Return made up to 31/12/08; full list of members (4 pages)
9 February 2009Return made up to 31/12/08; full list of members (4 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
7 February 2008Return made up to 31/12/07; full list of members (3 pages)
7 February 2008Return made up to 31/12/07; full list of members (3 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
4 January 2007Return made up to 31/12/06; full list of members (3 pages)
4 January 2007Return made up to 31/12/06; full list of members (3 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
24 February 2006Accounting reference date shortened from 28/02/06 to 31/10/05 (1 page)
24 February 2006Accounting reference date shortened from 28/02/06 to 31/10/05 (1 page)
3 February 2006Return made up to 31/12/05; full list of members (3 pages)
3 February 2006Return made up to 31/12/05; full list of members (3 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (8 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (8 pages)
12 January 2005Return made up to 31/12/04; full list of members (7 pages)
12 January 2005Return made up to 31/12/04; full list of members (7 pages)
30 December 2004Total exemption small company accounts made up to 29 February 2004 (8 pages)
30 December 2004Total exemption small company accounts made up to 29 February 2004 (8 pages)
17 March 2004Return made up to 31/12/03; full list of members (7 pages)
17 March 2004Return made up to 31/12/03; full list of members (7 pages)
26 October 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
26 October 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
21 February 2003Return made up to 31/12/02; full list of members (7 pages)
21 February 2003Return made up to 31/12/02; full list of members (7 pages)
16 November 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
16 November 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
14 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 December 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
24 December 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
17 January 2001Return made up to 31/12/00; full list of members (7 pages)
17 January 2001Return made up to 31/12/00; full list of members (7 pages)
25 October 2000Accounts for a small company made up to 29 February 2000 (4 pages)
25 October 2000Accounts for a small company made up to 29 February 2000 (4 pages)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
28 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 January 2000Accounts for a small company made up to 28 February 1999 (5 pages)
11 January 2000Accounts for a small company made up to 28 February 1999 (5 pages)
29 March 1999Secretary resigned;director resigned (1 page)
29 March 1999Secretary resigned;director resigned (1 page)
7 January 1999Return made up to 31/12/98; full list of members (6 pages)
7 January 1999Return made up to 31/12/98; full list of members (6 pages)
6 October 1998Accounts for a small company made up to 28 February 1998 (6 pages)
6 October 1998Accounts for a small company made up to 28 February 1998 (6 pages)
20 January 1998Return made up to 31/12/97; no change of members (4 pages)
20 January 1998Return made up to 31/12/97; no change of members (4 pages)
1 July 1997Accounts for a small company made up to 28 February 1997 (7 pages)
1 July 1997Accounts for a small company made up to 28 February 1997 (7 pages)
3 February 1997Return made up to 31/12/96; no change of members (4 pages)
3 February 1997Return made up to 31/12/96; no change of members (4 pages)
26 September 1996Full accounts made up to 29 February 1996 (13 pages)
26 September 1996Full accounts made up to 29 February 1996 (13 pages)
26 January 1996Return made up to 31/12/95; full list of members (6 pages)
26 January 1996Return made up to 31/12/95; full list of members (6 pages)
22 December 1995Particulars of mortgage/charge (4 pages)
22 December 1995Particulars of mortgage/charge (4 pages)
20 September 1995Accounts for a small company made up to 28 February 1995 (12 pages)
20 September 1995Accounts for a small company made up to 28 February 1995 (12 pages)
4 July 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
4 July 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)