Company NameGlencrest Seatex Limited
Company StatusActive
Company Number01696729
CategoryPrivate Limited Company
Incorporation Date3 February 1983(41 years, 2 months ago)
Previous NameGlencrest Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Jack Percy Whiteley
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1991(8 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleWholesale Retailer
Country of ResidenceEngland
Correspondence Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
Director NameStephen Kevin Potter
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2015(32 years after company formation)
Appointment Duration9 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
Secretary NameMiss Corinna Anne Stallard
StatusCurrent
Appointed01 June 2017(34 years, 4 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
Director NameSara Jane Blake
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2024(41 years, 2 months after company formation)
Appointment Duration3 weeks, 4 days
RoleSales Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
Director NameMartin Paul Hughes
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2024(41 years, 2 months after company formation)
Appointment Duration2 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
Director NameMaureen Joy Whiteley
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(8 years, 8 months after company formation)
Appointment Duration12 years, 8 months (resigned 14 July 2004)
RoleSecretary/Receptionist
Correspondence Address161 Church Road
Shoeburyness
Southend On Sea
Essex
SS3 9EZ
Secretary NameJune Powell
NationalityBritish
StatusResigned
Appointed24 October 1991(8 years, 8 months after company formation)
Appointment Duration25 years, 7 months (resigned 01 June 2017)
RoleCompany Director
Correspondence AddressLakeview House 4 Woodbrook Crescent
Billericay
Essex
CM12 0EQ

Contact

Websiteglencrestseatex.co.uk

Location

Registered Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Jack Percy Whiteley
100.00%
Ordinary

Financials

Year2014
Net Worth£952,618
Cash£104,537
Current Liabilities£310,129

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return21 November 2023 (5 months ago)
Next Return Due5 December 2024 (7 months, 2 weeks from now)

Charges

26 March 2018Delivered on: 27 March 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
9 February 2018Delivered on: 13 February 2018
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
9 February 2018Delivered on: 9 February 2018
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
9 February 2018Delivered on: 9 February 2018
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
19 December 2017Delivered on: 3 January 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
6 December 2017Delivered on: 7 December 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
19 August 2009Delivered on: 27 August 2009
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Outstanding
7 March 1988Delivered on: 14 March 1988
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
4 June 1984Delivered on: 16 June 1984
Persons entitled: Williams & Glyn's Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All monies deposited with the bank and all monies from time to time hereafter deposited with the bank in or any currency wharsoever and all interest accruing or accrued thereon.
Outstanding

Filing History

23 November 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
23 October 2020Total exemption full accounts made up to 31 August 2020 (11 pages)
21 November 2019Confirmation statement made on 21 November 2019 with updates (4 pages)
15 November 2019Total exemption full accounts made up to 31 August 2019 (10 pages)
21 March 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
5 December 2018Confirmation statement made on 21 November 2018 with updates (4 pages)
12 June 2018Director's details changed for Stephen Kevin Potter on 1 November 2017 (2 pages)
12 June 2018Director's details changed for Stephen Kevin Potter on 1 November 2017 (2 pages)
6 April 2018Satisfaction of charge 2 in full (1 page)
6 April 2018Satisfaction of charge 1 in full (1 page)
6 April 2018Satisfaction of charge 3 in full (1 page)
27 March 2018Registration of charge 016967290009, created on 26 March 2018 (14 pages)
19 February 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
13 February 2018Registration of charge 016967290008, created on 9 February 2018 (24 pages)
9 February 2018Registration of charge 016967290007, created on 9 February 2018 (24 pages)
9 February 2018Registration of charge 016967290006, created on 9 February 2018 (20 pages)
3 January 2018Registration of charge 016967290005, created on 19 December 2017 (13 pages)
22 December 2017Confirmation statement made on 21 November 2017 with updates (4 pages)
7 December 2017Registration of charge 016967290004, created on 6 December 2017 (23 pages)
7 December 2017Registration of charge 016967290004, created on 6 December 2017 (23 pages)
7 June 2017Termination of appointment of June Powell as a secretary on 1 June 2017 (1 page)
7 June 2017Termination of appointment of June Powell as a secretary on 1 June 2017 (1 page)
7 June 2017Appointment of Miss Corinna Anne Stallard as a secretary on 1 June 2017 (2 pages)
7 June 2017Appointment of Miss Corinna Anne Stallard as a secretary on 1 June 2017 (2 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
28 November 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
28 November 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
26 April 2016Director's details changed for Stephen Kevin Potter on 5 January 2016 (2 pages)
26 April 2016Director's details changed for Stephen Kevin Potter on 5 January 2016 (2 pages)
17 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,000
(5 pages)
17 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,000
(5 pages)
20 November 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
20 November 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
16 March 2015Appointment of Stephen Kevin Potter as a director on 20 February 2015 (3 pages)
16 March 2015Appointment of Stephen Kevin Potter as a director on 20 February 2015 (3 pages)
2 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1,000
(4 pages)
2 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1,000
(4 pages)
7 November 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
7 November 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
13 February 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
13 February 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
13 January 2014Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,000
(4 pages)
13 January 2014Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,000
(4 pages)
15 October 2013Director's details changed for Jack Percy Whiteley on 11 October 2013 (3 pages)
15 October 2013Registered office address changed from Clements House 1279 London Road Leigh on Sea Essex SS9 2AD on 15 October 2013 (2 pages)
15 October 2013Secretary's details changed for June Adkins on 1 January 2013 (3 pages)
15 October 2013Registered office address changed from Clements House 1279 London Road Leigh on Sea Essex SS9 2AD on 15 October 2013 (2 pages)
15 October 2013Secretary's details changed for June Adkins on 1 January 2013 (3 pages)
15 October 2013Secretary's details changed for June Adkins on 1 January 2013 (3 pages)
15 October 2013Director's details changed for Jack Percy Whiteley on 11 October 2013 (3 pages)
23 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
23 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
30 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
30 November 2012Secretary's details changed for June Powell on 1 January 2012 (1 page)
30 November 2012Secretary's details changed for June Powell on 1 January 2012 (1 page)
30 November 2012Secretary's details changed for June Powell on 1 January 2012 (1 page)
30 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
26 January 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
26 January 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
29 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
29 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
26 January 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
26 January 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
26 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
26 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
7 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
7 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
9 December 2009Registered office address changed from Seatex House, Unit 10 Heron Avenue Wickford Industrial Estate Wickford, Essex, SS11 8DL on 9 December 2009 (1 page)
9 December 2009Registered office address changed from Seatex House, Unit 10 Heron Avenue Wickford Industrial Estate Wickford, Essex, SS11 8DL on 9 December 2009 (1 page)
9 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
9 December 2009Registered office address changed from Seatex House, Unit 10 Heron Avenue Wickford Industrial Estate Wickford, Essex, SS11 8DL on 9 December 2009 (1 page)
27 August 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 August 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
22 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
4 December 2008Location of register of members (1 page)
4 December 2008Return made up to 21/11/08; full list of members (3 pages)
4 December 2008Location of register of members (1 page)
4 December 2008Return made up to 21/11/08; full list of members (3 pages)
13 March 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
13 March 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
4 February 2008Return made up to 21/11/07; full list of members (6 pages)
4 February 2008Return made up to 21/11/07; full list of members (6 pages)
5 March 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
5 March 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
5 December 2006Return made up to 21/11/06; full list of members (2 pages)
5 December 2006Return made up to 21/11/06; full list of members (2 pages)
30 November 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
30 November 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
25 November 2005Return made up to 21/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 November 2005Return made up to 21/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 November 2004Return made up to 21/11/04; full list of members (6 pages)
30 November 2004Return made up to 21/11/04; full list of members (6 pages)
10 November 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
10 November 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
7 December 2003Accounts for a small company made up to 31 August 2003 (6 pages)
7 December 2003Accounts for a small company made up to 31 August 2003 (6 pages)
2 December 2003Return made up to 21/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 December 2003Return made up to 21/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 December 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
11 December 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
3 December 2002Return made up to 21/11/02; full list of members (7 pages)
3 December 2002Return made up to 21/11/02; full list of members (7 pages)
9 May 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
9 May 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
23 November 2001Return made up to 21/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 November 2001Return made up to 21/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 2001Accounts for a small company made up to 31 August 2000 (5 pages)
9 February 2001Accounts for a small company made up to 31 August 2000 (5 pages)
23 November 2000Return made up to 21/11/00; full list of members (6 pages)
23 November 2000Return made up to 21/11/00; full list of members (6 pages)
9 February 2000Return made up to 21/11/99; full list of members (6 pages)
9 February 2000Return made up to 21/11/99; full list of members (6 pages)
9 December 1999Accounts for a small company made up to 31 August 1999 (6 pages)
9 December 1999Accounts for a small company made up to 31 August 1999 (6 pages)
7 December 1998Accounts for a small company made up to 31 August 1998 (6 pages)
7 December 1998Accounts for a small company made up to 31 August 1998 (6 pages)
26 November 1998Return made up to 21/11/98; full list of members (6 pages)
26 November 1998Return made up to 21/11/98; full list of members (6 pages)
7 April 1998Accounts made up to 31 August 1997 (12 pages)
7 April 1998Accounts made up to 31 August 1997 (12 pages)
2 December 1997Return made up to 21/11/97; full list of members (6 pages)
2 December 1997Return made up to 21/11/97; full list of members (6 pages)
28 April 1997Accounts made up to 31 August 1996 (13 pages)
28 April 1997Accounts made up to 31 August 1996 (13 pages)
2 December 1996Return made up to 21/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 December 1996Return made up to 21/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 July 1996Accounts made up to 31 August 1995 (12 pages)
2 July 1996Accounts made up to 31 August 1995 (12 pages)
28 November 1995Return made up to 21/11/95; full list of members (6 pages)
28 November 1995Return made up to 21/11/95; full list of members (6 pages)
9 October 1995Company name changed glencrest LIMITED\certificate issued on 10/10/95 (4 pages)
9 October 1995Company name changed glencrest LIMITED\certificate issued on 10/10/95 (4 pages)
2 May 1995Accounts made up to 31 August 1994 (11 pages)
2 May 1995Accounts made up to 31 August 1994 (11 pages)
3 February 1983Incorporation (15 pages)
3 February 1983Incorporation (15 pages)