Company NameSeabrook Export Services Limited
DirectorsJohn William Wyatt and Ricky Peake
Company StatusActive
Company Number01710036
CategoryPrivate Limited Company
Incorporation Date28 March 1983(41 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 52241Cargo handling for water transport activities
SIC 6311Cargo handling
SIC 52242Cargo handling for air transport activities
SIC 52243Cargo handling for land transport activities

Directors

Director NameJohn William Wyatt
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1991(8 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleFreight Forwarder
Country of ResidenceEngland
Correspondence Address193 Church Street Church Street
Billericay
Essex
CM11 2TP
Director NameRicky Peake
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2023(40 years, 7 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdmiral House 853 London Road
West Thurrock
Essex
RM20 3LG
Director NameRaymond George Pearson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(8 years, 6 months after company formation)
Appointment Duration11 years, 5 months (resigned 28 February 2003)
RoleFreight Forwarder
Correspondence Address33 Onslow Gardens
South Woodford
London
E18 1ND
Director NameMichael Ronald Seabrook
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(8 years, 6 months after company formation)
Appointment Duration11 years, 5 months (resigned 28 February 2003)
RoleFreight Forwarder
Country of ResidenceUnited Kingdom
Correspondence AddressChase Meadow
140 London Road, Abridge
Romford
Essex
RM4 1XX
Director NameDavid Lee Tanner
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(8 years, 6 months after company formation)
Appointment Duration11 years, 5 months (resigned 28 February 2003)
RoleSecretary
Correspondence Address8a Silver Street
Stansted
Essex
CM24 8HD
Secretary NameRaymond George Pearson
NationalityBritish
StatusResigned
Appointed04 October 1991(8 years, 6 months after company formation)
Appointment Duration4 years (resigned 01 November 1995)
RoleCompany Director
Correspondence Address33 Onslow Gardens
South Woodford
London
E18 1ND
Secretary NameDavid Lee Tanner
NationalityBritish
StatusResigned
Appointed01 November 1995(12 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 28 February 2003)
RoleSecretary
Correspondence Address8a Silver Street
Stansted
Essex
CM24 8HD
Director NameDenis Frarey
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(19 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 November 2009)
RoleFreight Forwarder
Country of ResidenceEngland
Correspondence Address10 Snowdon Avenue
Maidstone
Kent
ME14 5NW
Secretary NameDenis Frarey
NationalityBritish
StatusResigned
Appointed28 February 2003(19 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 2009)
RoleFreight Forwarder
Country of ResidenceEngland
Correspondence Address10 Snowdon Avenue
Maidstone
Kent
ME14 5NW
Secretary NameMr David Lee Tanner
StatusResigned
Appointed01 January 2010(26 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 21 July 2017)
RoleCompany Director
Correspondence AddressThe Manor House
7 Fallow Fields
Loughton
Essex
IG10 4QP
Director NameMr Stuart Michael Seabrook
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2020(37 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 June 2023)
RoleLogistics Warehousing
Country of ResidenceEngland
Correspondence Address41 Lower Park Road
Loughton
Essex
IG10 4NB

Contact

Websitewww.seabrookexports.com
Telephone020 32882980
Telephone regionLondon

Location

Registered AddressAdmiral House
853 London Road
West Thurrock
Essex
RM20 3LG
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£453,657
Cash£8,239
Current Liabilities£206,217

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 6 days from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return4 October 2023 (6 months, 2 weeks ago)
Next Return Due18 October 2024 (6 months from now)

Charges

6 September 2016Delivered on: 7 September 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
6 May 2004Delivered on: 12 May 2004
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
11 February 2002Delivered 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 1993Delivered 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

Filing History

24 October 2023Appointment of Ricky Peake as a director on 19 October 2023 (2 pages)
16 October 2023Confirmation statement made on 4 October 2023 with updates (5 pages)
5 July 2023Termination of appointment of Stuart Michael Seabrook as a director on 16 June 2023 (1 page)
28 April 2023Accounts for a small company made up to 31 July 2022 (11 pages)
10 November 2022Confirmation statement made on 4 October 2022 with updates (5 pages)
18 October 2022Register inspection address has been changed from Haslers Hawke House Old Station Road Loughton Essex IG10 4PL United Kingdom to Haslers Hawke House Old Station Road Loughton Essex IG10 4PL (1 page)
18 October 2022Register inspection address has been changed from C/O Seabrook Export Services Ltd 90 New Road Rainham Essex RM13 8RS United Kingdom to Haslers Hawke House Old Station Road Loughton Essex IG10 4PL (1 page)
17 October 2022Register(s) moved to registered inspection location C/O Seabrook Export Services Ltd 90 New Road Rainham Essex RM13 8RS (1 page)
13 October 2022Change of details for Seabrook Holdings Limited as a person with significant control on 3 October 2022 (2 pages)
29 April 2022Accounts for a small company made up to 31 July 2021 (13 pages)
18 October 2021Confirmation statement made on 4 October 2021 with updates (5 pages)
29 July 2021Accounts for a small company made up to 31 July 2020 (14 pages)
3 November 2020Confirmation statement made on 4 October 2020 with updates (5 pages)
3 November 2020Appointment of Mr Stuart Michael Seabrook as a director on 29 October 2020 (2 pages)
28 July 2020Accounts for a small company made up to 31 July 2019 (12 pages)
8 October 2019Confirmation statement made on 4 October 2019 with updates (5 pages)
7 August 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
26 April 2019Accounts for a small company made up to 31 July 2018 (12 pages)
24 October 2018Registered 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 2018Confirmation statement made on 4 October 2018 with updates (5 pages)
3 May 2018Accounts for a small company made up to 31 July 2017 (11 pages)
17 October 2017Notification of Seabrook Holdings Limited as a person with significant control on 9 October 2017 (2 pages)
17 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
17 October 2017Cessation of Michael Ronald Seabrook as a person with significant control on 9 October 2017 (1 page)
17 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
17 October 2017Cessation of Michael Ronald Seabrook as a person with significant control on 9 October 2017 (1 page)
17 October 2017Notification of Seabrook Holdings Limited as a person with significant control on 9 October 2017 (2 pages)
25 July 2017Termination of appointment of David Lee Tanner as a secretary on 21 July 2017 (1 page)
25 July 2017Termination of appointment of David Lee Tanner as a secretary on 21 July 2017 (1 page)
4 May 2017Accounts for a small company made up to 31 July 2016 (18 pages)
4 May 2017Accounts for a small company made up to 31 July 2016 (18 pages)
18 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
7 September 2016Registration of charge 017100360004, created on 6 September 2016 (23 pages)
7 September 2016Registration of charge 017100360004, created on 6 September 2016 (23 pages)
9 June 2016Director's details changed for John William Wyatt on 9 June 2016 (2 pages)
9 June 2016Director's details changed for John William Wyatt on 9 June 2016 (2 pages)
29 April 2016Accounts for a small company made up to 31 July 2015 (7 pages)
29 April 2016Accounts for a small company made up to 31 July 2015 (7 pages)
14 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 133
(4 pages)
14 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 133
(4 pages)
14 October 2015Register(s) moved to registered inspection location C/O Seabrook Export Services Ltd 90 New Road Rainham Essex RM13 8RS (1 page)
14 October 2015Register(s) moved to registered inspection location C/O Seabrook Export Services Ltd 90 New Road Rainham Essex RM13 8RS (1 page)
27 April 2015Accounts for a small company made up to 31 July 2014 (7 pages)
27 April 2015Accounts for a small company made up to 31 July 2014 (7 pages)
18 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 133
(4 pages)
18 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 133
(4 pages)
18 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 133
(4 pages)
24 April 2014Accounts for a small company made up to 31 July 2013 (7 pages)
24 April 2014Accounts for a small company made up to 31 July 2013 (7 pages)
11 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 133
(4 pages)
11 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 133
(4 pages)
11 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 133
(4 pages)
30 April 2013Accounts for a small company made up to 31 July 2012 (7 pages)
30 April 2013Accounts for a small company made up to 31 July 2012 (7 pages)
2 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
2 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
2 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
2 May 2012Accounts for a small company made up to 31 July 2011 (7 pages)
2 May 2012Accounts for a small company made up to 31 July 2011 (7 pages)
13 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
31 March 2011Accounts for a small company made up to 31 July 2010 (7 pages)
31 March 2011Accounts for a small company made up to 31 July 2010 (7 pages)
20 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
20 October 2010Termination of appointment of Denis Frarey as a director (1 page)
20 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
20 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
20 October 2010Register inspection address has been changed (1 page)
20 October 2010Termination of appointment of Denis Frarey as a director (1 page)
20 October 2010Register inspection address has been changed (1 page)
27 April 2010Accounts for a small company made up to 31 July 2009 (7 pages)
27 April 2010Accounts for a small company made up to 31 July 2009 (7 pages)
22 April 2010Appointment of Mr David Lee Tanner as a secretary (1 page)
22 April 2010Termination of appointment of Denis Frarey as a secretary (1 page)
22 April 2010Termination of appointment of Denis Frarey as a secretary (1 page)
22 April 2010Appointment of Mr David Lee Tanner as a secretary (1 page)
29 October 2009Director's details changed for Denis Frarey on 1 October 2009 (2 pages)
29 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
29 October 2009Director's details changed for John William Wyatt on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Denis Frarey on 1 October 2009 (2 pages)
29 October 2009Director's details changed for John William Wyatt on 1 October 2009 (2 pages)
29 October 2009Director's details changed for John William Wyatt on 1 October 2009 (2 pages)
29 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
29 October 2009Director's details changed for Denis Frarey on 1 October 2009 (2 pages)
29 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
29 April 2009Accounts for a small company made up to 31 July 2008 (7 pages)
29 April 2009Accounts for a small company made up to 31 July 2008 (7 pages)
19 November 2008Return made up to 04/10/08; full list of members (4 pages)
19 November 2008Return made up to 04/10/08; full list of members (4 pages)
28 May 2008Accounts for a small company made up to 31 July 2007 (7 pages)
28 May 2008Accounts for a small company made up to 31 July 2007 (7 pages)
18 October 2007Director's particulars changed (1 page)
18 October 2007Return made up to 04/10/07; full list of members (2 pages)
18 October 2007Director's particulars changed (1 page)
18 October 2007Return made up to 04/10/07; full list of members (2 pages)
30 April 2007Accounts for a small company made up to 31 July 2006 (7 pages)
30 April 2007Accounts for a small company made up to 31 July 2006 (7 pages)
13 October 2006Return made up to 04/10/06; full list of members (2 pages)
13 October 2006Director's particulars changed (1 page)
13 October 2006Director's particulars changed (1 page)
13 October 2006Return made up to 04/10/06; full list of members (2 pages)
4 May 2006Accounts for a small company made up to 31 July 2005 (7 pages)
4 May 2006Accounts for a small company made up to 31 July 2005 (7 pages)
27 October 2005Return made up to 04/10/05; full list of members (2 pages)
27 October 2005Return made up to 04/10/05; full list of members (2 pages)
2 June 2005Accounts for a small company made up to 31 July 2004 (7 pages)
2 June 2005Accounts for a small company made up to 31 July 2004 (7 pages)
3 March 2005Auditor's resignation (1 page)
3 March 2005Auditor's resignation (1 page)
28 October 2004Return made up to 04/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 2004Return made up to 04/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 August 2004Registered office changed on 06/08/04 from: 140 london road abridge essex RM4 1XX (1 page)
6 August 2004Registered office changed on 06/08/04 from: 140 london road abridge essex RM4 1XX (1 page)
3 June 2004Full accounts made up to 31 July 2003 (12 pages)
3 June 2004Full accounts made up to 31 July 2003 (12 pages)
12 May 2004Particulars of mortgage/charge (9 pages)
12 May 2004Particulars of mortgage/charge (9 pages)
8 December 2003Return made up to 04/10/03; full list of members (7 pages)
8 December 2003Return made up to 04/10/03; full list of members (7 pages)
17 September 2003Director resigned (1 page)
17 September 2003Director resigned (1 page)
5 September 2003New director appointed (2 pages)
5 September 2003Full accounts made up to 31 July 2002 (13 pages)
5 September 2003Full accounts made up to 31 July 2002 (13 pages)
5 September 2003New director appointed (2 pages)
13 August 2003Declaration of satisfaction of mortgage/charge (1 page)
13 August 2003Declaration of satisfaction of mortgage/charge (1 page)
14 April 2003New secretary appointed;new director appointed (1 page)
14 April 2003Director resigned (1 page)
14 April 2003Director resigned (1 page)
14 April 2003Secretary resigned;director resigned (1 page)
14 April 2003Director resigned (1 page)
14 April 2003New secretary appointed;new director appointed (1 page)
14 April 2003Director resigned (1 page)
14 April 2003Secretary resigned;director resigned (1 page)
2 April 2003Registered office changed on 02/04/03 from: creekmouth house 57 river road barking essex IG11 0DA (1 page)
2 April 2003Registered office changed on 02/04/03 from: creekmouth house 57 river road barking essex IG11 0DA (1 page)
23 October 2002Return made up to 04/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 October 2002Return made up to 04/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 June 2002Full accounts made up to 31 July 2001 (13 pages)
2 June 2002Full accounts made up to 31 July 2001 (13 pages)
15 March 2002Declaration of satisfaction of mortgage/charge (1 page)
15 March 2002Declaration of satisfaction of mortgage/charge (1 page)
14 February 2002Particulars of mortgage/charge (3 pages)
14 February 2002Particulars of mortgage/charge (3 pages)
9 October 2001Return made up to 04/10/01; full list of members (7 pages)
9 October 2001Return made up to 04/10/01; full list of members (7 pages)
30 March 2001Accounts for a small company made up to 31 July 2000 (12 pages)
30 March 2001Accounts for a small company made up to 31 July 2000 (12 pages)
25 October 2000Return made up to 04/10/00; full list of members (7 pages)
25 October 2000Return made up to 04/10/00; full list of members (7 pages)
6 March 2000Full accounts made up to 31 July 1999 (12 pages)
6 March 2000Full accounts made up to 31 July 1999 (12 pages)
11 November 1999Return made up to 04/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 November 1999Return made up to 04/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 April 1999Full accounts made up to 31 July 1998 (12 pages)
24 April 1999Full accounts made up to 31 July 1998 (12 pages)
20 October 1998Return made up to 04/10/98; full list of members (6 pages)
20 October 1998Return made up to 04/10/98; full list of members (6 pages)
27 March 1998Full accounts made up to 31 July 1997 (12 pages)
27 March 1998Full accounts made up to 31 July 1997 (12 pages)
13 November 1997Return made up to 04/10/97; no change of members (4 pages)
13 November 1997Return made up to 04/10/97; no change of members (4 pages)
7 April 1997Full accounts made up to 31 July 1996 (12 pages)
7 April 1997Full accounts made up to 31 July 1996 (12 pages)
11 October 1996New secretary appointed (2 pages)
11 October 1996Return made up to 04/10/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
11 October 1996New secretary appointed (2 pages)
11 October 1996Return made up to 04/10/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
26 May 1996Full accounts made up to 31 July 1995 (14 pages)
26 May 1996Full accounts made up to 31 July 1995 (14 pages)
31 October 1995Return made up to 04/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 1995Return made up to 04/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)