Background WavePink WaveYellow Wave

SEABROOK EXPORT SERVICES LIMITED (01710036)

SEABROOK EXPORT SERVICES LIMITED (01710036) is an active UK company. incorporated on 28 March 1983. with registered office in West Thurrock. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52241) and 2 other business activities. SEABROOK EXPORT SERVICES LIMITED has been registered for 43 years. Current directors include PEAKE, Ricky, WYATT, John William.

Company Number
01710036
Status
active
Type
ltd
Incorporated
28 March 1983
Age
43 years
Address
Admiral House, West Thurrock, RM20 3LG
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52241)
Directors
PEAKE, Ricky, WYATT, John William
SIC Codes
52241, 52242, 52243

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEABROOK EXPORT SERVICES LIMITED

SEABROOK EXPORT SERVICES LIMITED is an active company incorporated on 28 March 1983 with the registered office located in West Thurrock. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52241) and 2 other business activities. SEABROOK EXPORT SERVICES LIMITED was registered 43 years ago.(SIC: 52241, 52242, 52243)

Status

active

Active since 43 years ago

Company No

01710036

LTD Company

Age

43 Years

Incorporated 28 March 1983

Size

N/A

Accounts

ARD: 31/7

Up to Date

12 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 28 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

Admiral House 853 London Road West Thurrock, RM20 3LG,

Previous Addresses

The Manor House 7 Fallow Fields Loughton Essex IG10 4QP
From: 28 March 1983To: 24 October 2018
Timeline

6 key events • 2010 - 2023

Funding Officers Ownership
Director Left
Oct 10
Loan Secured
Sept 16
Owner Exit
Oct 17
Director Joined
Nov 20
Director Left
Jul 23
Director Joined
Oct 23
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

PEAKE, Ricky

Active
853 London Road, West ThurrockRM20 3LG
Born April 1977
Director
Appointed 19 Oct 2023

WYATT, John William

Active
Church Street, BillericayCM11 2TP
Born September 1964
Director
Appointed N/A

FRAREY, Denis

Resigned
10 Snowdon Avenue, MaidstoneME14 5NW
Secretary
Appointed 28 Feb 2003
Resigned 31 Dec 2009

PEARSON, Raymond George

Resigned
33 Onslow Gardens, LondonE18 1ND
Secretary
Appointed N/A
Resigned 01 Nov 1995

TANNER, David Lee

Resigned
The Manor House, LoughtonIG10 4QP
Secretary
Appointed 01 Jan 2010
Resigned 21 Jul 2017

TANNER, David Lee

Resigned
8a Silver Street, StanstedCM24 8HD
Secretary
Appointed 01 Nov 1995
Resigned 28 Feb 2003

FRAREY, Denis

Resigned
10 Snowdon Avenue, MaidstoneME14 5NW
Born August 1949
Director
Appointed 28 Feb 2003
Resigned 30 Nov 2009

PEARSON, Raymond George

Resigned
33 Onslow Gardens, LondonE18 1ND
Born January 1949
Director
Appointed N/A
Resigned 28 Feb 2003

SEABROOK, Michael Ronald

Resigned
Chase Meadow, RomfordRM4 1XX
Born April 1950
Director
Appointed N/A
Resigned 28 Feb 2003

SEABROOK, Stuart Michael

Resigned
Lower Park Road, LoughtonIG10 4NB
Born August 1973
Director
Appointed 29 Oct 2020
Resigned 16 Jun 2023

TANNER, David Lee

Resigned
8a Silver Street, StanstedCM24 8HD
Born December 1952
Director
Appointed N/A
Resigned 28 Feb 2003

Persons with significant control

2

1 Active
1 Ceased
853 London Road, West ThurrockRM20 3LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Oct 2017

Mr Michael Ronald Seabrook

Ceased
The Manor House, LoughtonIG10 4QP
Born April 1950

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 09 Oct 2017
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Confirmation Statement With Updates
16 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Accounts With Accounts Type Small
28 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
18 October 2022
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
18 October 2022
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
17 October 2022
AD03Change of Location of Company Records
Change To A Person With Significant Control
13 October 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
29 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Confirmation Statement With Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
28 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2019
CS01Confirmation Statement
Resolution
7 August 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
26 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 October 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 October 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
25 July 2017
TM02Termination of Secretary
Accounts With Accounts Type Small
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
9 June 2016
CH01Change of Director Details
Accounts With Accounts Type Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Move Registers To Sail Company With New Address
14 October 2015
AD03Change of Location of Company Records
Accounts With Accounts Type Small
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Accounts With Accounts Type Small
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Accounts With Accounts Type Small
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Accounts With Accounts Type Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Termination Director Company With Name
20 October 2010
TM01Termination of Director
Change Sail Address Company
20 October 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
27 April 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
22 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
22 April 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Accounts With Accounts Type Small
29 April 2009
AAAnnual Accounts
Legacy
19 November 2008
363aAnnual Return
Accounts With Accounts Type Small
28 May 2008
AAAnnual Accounts
Legacy
18 October 2007
363aAnnual Return
Legacy
18 October 2007
288cChange of Particulars
Accounts With Accounts Type Small
30 April 2007
AAAnnual Accounts
Legacy
13 October 2006
363aAnnual Return
Legacy
13 October 2006
288cChange of Particulars
Accounts With Accounts Type Small
4 May 2006
AAAnnual Accounts
Legacy
27 October 2005
363aAnnual Return
Accounts With Accounts Type Small
2 June 2005
AAAnnual Accounts
Auditors Resignation Company
3 March 2005
AUDAUD
Legacy
28 October 2004
363sAnnual Return (shuttle)
Legacy
6 August 2004
287Change of Registered Office
Accounts With Accounts Type Full
3 June 2004
AAAnnual Accounts
Legacy
12 May 2004
395Particulars of Mortgage or Charge
Legacy
8 December 2003
363sAnnual Return (shuttle)
Legacy
17 September 2003
288bResignation of Director or Secretary
Legacy
5 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 September 2003
AAAnnual Accounts
Legacy
13 August 2003
403aParticulars of Charge Subject to s859A
Legacy
14 April 2003
288aAppointment of Director or Secretary
Legacy
14 April 2003
288bResignation of Director or Secretary
Legacy
14 April 2003
288bResignation of Director or Secretary
Legacy
14 April 2003
288bResignation of Director or Secretary
Legacy
2 April 2003
287Change of Registered Office
Legacy
23 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 2002
AAAnnual Accounts
Legacy
15 March 2002
403aParticulars of Charge Subject to s859A
Legacy
14 February 2002
395Particulars of Mortgage or Charge
Legacy
9 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 2001
AAAnnual Accounts
Legacy
25 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 2000
AAAnnual Accounts
Legacy
11 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 1999
AAAnnual Accounts
Legacy
20 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 1998
AAAnnual Accounts
Legacy
13 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 1997
AAAnnual Accounts
Legacy
11 October 1996
288aAppointment of Director or Secretary
Legacy
11 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 1996
AAAnnual Accounts
Legacy
31 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 1995
AAAnnual Accounts
Legacy
26 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 March 1994
AAAnnual Accounts
Legacy
4 October 1993
363sAnnual Return (shuttle)
Legacy
12 August 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 February 1993
AAAnnual Accounts
Legacy
7 December 1992
225(1)225(1)
Accounts With Accounts Type Full
3 December 1992
AAAnnual Accounts
Legacy
3 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 1992
AAAnnual Accounts
Legacy
20 November 1991
363b363b
Legacy
7 October 1991
287Change of Registered Office
Auditors Resignation Company
7 February 1991
AUDAUD
Accounts With Accounts Type Full
29 October 1990
AAAnnual Accounts
Legacy
29 October 1990
363aAnnual Return
Accounts With Accounts Type Full
17 November 1989
AAAnnual Accounts
Legacy
17 November 1989
363363
Resolution
27 July 1989
RESOLUTIONSResolutions
Legacy
27 July 1989
88(2)R88(2)R
Accounts With Accounts Type Full
9 November 1988
AAAnnual Accounts
Legacy
9 November 1988
363363
Legacy
20 April 1988
288288
Accounts With Accounts Type Full
21 October 1987
AAAnnual Accounts
Legacy
21 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
24 October 1986
AAAnnual Accounts
Legacy
24 October 1986
363363