Background WavePink WaveYellow Wave

SEACON TERMINALS LIMITED (01547396)

SEACON TERMINALS LIMITED (01547396) is an active UK company. incorporated on 25 February 1981. with registered office in Gravesend. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52101). SEACON TERMINALS LIMITED has been registered for 45 years. Current directors include COCKERTON, Patrick Terence, JEEVES, Kevin, ROTH, James Albert.

Company Number
01547396
Status
active
Type
ltd
Incorporated
25 February 1981
Age
45 years
Address
Tower Wharf, Gravesend, DA11 9BD
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52101)
Directors
COCKERTON, Patrick Terence, JEEVES, Kevin, ROTH, James Albert
SIC Codes
52101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEACON TERMINALS LIMITED

SEACON TERMINALS LIMITED is an active company incorporated on 25 February 1981 with the registered office located in Gravesend. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52101). SEACON TERMINALS LIMITED was registered 45 years ago.(SIC: 52101)

Status

active

Active since 45 years ago

Company No

01547396

LTD Company

Age

45 Years

Incorporated 25 February 1981

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 13 April 2025 (11 months ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026

Previous Company Names

CARGO TRANSIT SERVICES LIMITED
From: 25 February 1981To: 2 October 1995
Contact
Address

Tower Wharf Lower Road Northfleet Gravesend, DA11 9BD,

Timeline

25 key events • 1981 - 2024

Funding Officers Ownership
Company Founded
Feb 81
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Loan Secured
Jan 18
Director Joined
Nov 18
Loan Secured
Apr 19
Loan Cleared
Jan 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Secured
Oct 21
Loan Secured
Sept 22
Director Left
Jun 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

JEEVES, Kevin

Active
Tower Wharf, GravesendDA11 9BD
Secretary
Appointed 18 Aug 2013

COCKERTON, Patrick Terence

Active
Tower Wharf, GravesendDA11 9BD
Born September 1974
Director
Appointed 21 Nov 2018

JEEVES, Kevin

Active
Tower Wharf, GravesendDA11 9BD
Born March 1958
Director
Appointed 01 Oct 2017

ROTH, James Albert

Active
Tower Wharf, GravesendDA11 9BD
Born October 1966
Director
Appointed 31 Aug 2001

CLARKE, Timothy

Resigned
Tower Wharf, GravesendDA11 9BD
Secretary
Appointed 01 Feb 2002
Resigned 10 Jul 2013

MATHIAS, Clive Stanley

Resigned
1 The Mews, BarryCF62 6QX
Secretary
Appointed 09 Jul 1993
Resigned 01 Feb 2002

SIMMONS, Lynne Aileen

Resigned
38 York Road, EppingCM16 6HU
Secretary
Appointed N/A
Resigned 09 Jul 1993

CLARKE, Timothy

Resigned
105 Elmhurst Drive, HornchurchRM11 1NZ
Born January 1947
Director
Appointed 01 Aug 1997
Resigned 01 May 2000

COLLINS, Michael Anthony

Resigned
Tower Wharf, GravesendDA11 9BD
Born May 1956
Director
Appointed 01 Oct 2017
Resigned 31 May 2024

HAY, Ian James

Resigned
Summeryards, Sevenoaks
Born March 1940
Director
Appointed N/A
Resigned 06 Sept 1995

HOLT, Martin Howard

Resigned
Tower Wharf, GravesendDA11 9BD
Born November 1955
Director
Appointed 06 Sept 1995
Resigned 30 Sept 2017

MARTIN, Barry Osborne

Resigned
7 Waring Close, OrpingtonBR6 6DP
Born May 1937
Director
Appointed N/A
Resigned 31 Jul 1997

ROTH, Carl Christoph

Resigned
The Clock Tower, NutleyTN22 3HE
Born January 1928
Director
Appointed 31 Aug 2001
Resigned 15 Mar 2006

TAYLOR, Alan James

Resigned
Walsingham Stables, ChislehurstBR7 5QE
Born January 1949
Director
Appointed 04 Jul 2000
Resigned 31 Aug 2001

TAYLOR, Alan James

Resigned
Walsingham Stables, ChislehurstBR7 5QE
Born January 1949
Director
Appointed N/A
Resigned 06 Sept 1995

Persons with significant control

1

Lower Road, GravesendDA11 9BD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Apr 2016
Fundings
Financials
Latest Activities

Filing History

141

Accounts With Accounts Type Full
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
4 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 April 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 August 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
8 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Accounts With Accounts Type Small
21 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2017
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Full
5 April 2016
AAAnnual Accounts
Resolution
15 July 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Full
31 March 2015
AAAnnual Accounts
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Appoint Person Secretary Company With Name
14 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
10 July 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Legacy
7 August 2012
MG01MG01
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 April 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
29 March 2011
AAAnnual Accounts
Accounts With Accounts Type Full
17 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Legacy
29 April 2010
MG01MG01
Accounts With Accounts Type Full
31 July 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Full
26 June 2008
AAAnnual Accounts
Legacy
2 May 2008
363aAnnual Return
Legacy
23 October 2007
288cChange of Particulars
Accounts With Accounts Type Full
1 August 2007
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Accounts With Accounts Type Full
11 May 2006
AAAnnual Accounts
Legacy
4 May 2006
363aAnnual Return
Legacy
13 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 June 2005
AAAnnual Accounts
Legacy
9 May 2005
363sAnnual Return (shuttle)
Legacy
14 December 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 July 2004
AAAnnual Accounts
Legacy
5 June 2004
395Particulars of Mortgage or Charge
Legacy
5 June 2004
395Particulars of Mortgage or Charge
Legacy
23 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 2003
AAAnnual Accounts
Legacy
3 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 2002
AAAnnual Accounts
Legacy
21 May 2002
363sAnnual Return (shuttle)
Legacy
27 February 2002
403aParticulars of Charge Subject to s859A
Legacy
19 February 2002
288bResignation of Director or Secretary
Legacy
19 February 2002
288aAppointment of Director or Secretary
Legacy
16 October 2001
288aAppointment of Director or Secretary
Legacy
21 September 2001
288aAppointment of Director or Secretary
Legacy
21 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 May 2001
AAAnnual Accounts
Legacy
23 April 2001
363sAnnual Return (shuttle)
Legacy
28 July 2000
288aAppointment of Director or Secretary
Legacy
1 June 2000
288bResignation of Director or Secretary
Legacy
28 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 2000
AAAnnual Accounts
Legacy
19 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 April 1999
AAAnnual Accounts
Legacy
1 October 1998
287Change of Registered Office
Legacy
23 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 1998
AAAnnual Accounts
Legacy
23 September 1997
288aAppointment of Director or Secretary
Legacy
23 September 1997
288bResignation of Director or Secretary
Legacy
23 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 1997
AAAnnual Accounts
Legacy
24 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 1996
AAAnnual Accounts
Certificate Change Of Name Company
29 September 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 September 1995
288288
Legacy
20 September 1995
288288
Legacy
20 September 1995
288288
Accounts With Accounts Type Full
25 April 1995
AAAnnual Accounts
Legacy
25 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 1994
AAAnnual Accounts
Legacy
28 July 1993
288288
Legacy
1 July 1993
395Particulars of Mortgage or Charge
Legacy
20 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 May 1993
AAAnnual Accounts
Accounts With Accounts Type Full
11 May 1992
AAAnnual Accounts
Legacy
11 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1991
AAAnnual Accounts
Legacy
28 May 1991
363aAnnual Return
Legacy
15 May 1991
288288
Legacy
18 May 1990
363363
Accounts With Accounts Type Full
11 April 1990
AAAnnual Accounts
Accounts With Accounts Type Full
15 June 1989
AAAnnual Accounts
Legacy
15 June 1989
363363
Legacy
4 April 1989
288288
Accounts With Accounts Type Full
19 May 1988
AAAnnual Accounts
Legacy
19 May 1988
363363
Legacy
12 April 1988
288288
Legacy
9 September 1987
363363
Accounts With Accounts Type Full
5 August 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 September 1986
363363
Accounts With Accounts Type Full
31 July 1986
AAAnnual Accounts
Incorporation Company
25 February 1981
NEWINCIncorporation