Background WavePink WaveYellow Wave

SEACON (SG) LIMITED (01712765)

SEACON (SG) LIMITED (01712765) is an active UK company. incorporated on 6 April 1983. with registered office in Kent. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52101) and 1 other business activities. SEACON (SG) LIMITED has been registered for 42 years. Current directors include JEEVES, Kevin, PHILLIPS, Martin, ROTH, James Albert.

Company Number
01712765
Status
active
Type
ltd
Incorporated
6 April 1983
Age
42 years
Address
Tower Wharf, Kent, DA11 9BD
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52101)
Directors
JEEVES, Kevin, PHILLIPS, Martin, ROTH, James Albert
SIC Codes
52101, 52241

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEACON (SG) LIMITED

SEACON (SG) LIMITED is an active company incorporated on 6 April 1983 with the registered office located in Kent. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52101) and 1 other business activity. SEACON (SG) LIMITED was registered 42 years ago.(SIC: 52101, 52241)

Status

active

Active since 42 years ago

Company No

01712765

LTD Company

Age

42 Years

Incorporated 6 April 1983

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: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

STANTON GROVE LIMITED
From: 6 April 1983To: 2 January 2018
Contact
Address

Tower Wharf Northfleet Kent, DA11 9BD,

Timeline

12 key events • 1983 - 2022

Funding Officers Ownership
Company Founded
Apr 83
Director Joined
Nov 11
Director Left
May 14
Loan Secured
Jul 15
Loan Cleared
Aug 16
Director Left
Dec 16
Director Joined
Oct 17
Director Joined
Nov 17
Director Joined
Nov 18
Loan Cleared
Jan 20
Loan Secured
Jun 21
Director Left
Jul 22
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

JEEVES, Kevin

Active
Tower Wharf, KentDA11 9BD
Secretary
Appointed 15 Aug 2013

JEEVES, Kevin

Active
Tower Wharf, KentDA11 9BD
Born March 1958
Director
Appointed 01 Oct 2017

PHILLIPS, Martin

Active
Tower Wharf, KentDA11 9BD
Born October 1972
Director
Appointed 29 Nov 2018

ROTH, James Albert

Active
Tower Wharf, KentDA11 9BD
Born October 1966
Director
Appointed 28 May 2004

CLARKE, Timothy

Resigned
105 Elmhurst Drive, HornchurchRM11 1NZ
Secretary
Appointed 28 May 2004
Resigned 10 Jul 2013

ROBERTS, John

Resigned
10 Duke Street, LiverpoolL1 5AS
Secretary
Appointed N/A
Resigned 27 Apr 2004

BLAIR, Ronald Edward

Resigned
Turret House Ivy Hatch, SevenoaksTN15 0PQ
Born February 1925
Director
Appointed N/A
Resigned 29 Jul 1993

CORBETT, Anthony Paul Simon

Resigned
Tower Wharf, KentDA11 9BD
Born January 1971
Director
Appointed 01 Nov 2011
Resigned 11 Sept 2016

HAINES, David

Resigned
Tower Wharf, KentDA11 9BD
Born October 1964
Director
Appointed 10 Nov 2017
Resigned 30 Apr 2022

HOME, George Peter

Resigned
1 The Belvoir, IngatestoneCM4 9HQ
Born February 1938
Director
Appointed 01 Jun 1999
Resigned 31 Dec 2000

JENKINSON, Kerry

Resigned
2 Cairnmore Road, LiverpoolL18 4QW
Born May 1972
Director
Appointed 23 Dec 2007
Resigned 10 Sept 2008

KIRK, Kenneth Macdonald

Resigned
Tower Wharf, KentDA11 9BD
Born July 1962
Director
Appointed 01 Dec 2006
Resigned 31 Mar 2014

ROBERTS, John

Resigned
10 Duke Street, LiverpoolL1 5AS
Born January 1949
Director
Appointed 10 Mar 1997
Resigned 27 Apr 2004

ROBERTS, Ken John

Resigned
68 Wensleydale Close, WarringtonWA5 3HT
Born October 1959
Director
Appointed 11 Oct 2004
Resigned 29 Jul 2008

STEWART, James Robert

Resigned
Millgrove, ChesterCH3 9SL
Born December 1973
Director
Appointed 01 Jun 1999
Resigned 16 Nov 2006

STEWART, James

Resigned
31 Castle Hill House, WylamNE41 8JG
Born July 1935
Director
Appointed N/A
Resigned 28 May 2004

STEWART, Neil Duncan

Resigned
21 Roxburgh Road, South WirralL66 4YU
Born April 1969
Director
Appointed 01 Jun 1999
Resigned 31 Mar 2006

TAYLOR, Alan James

Resigned
Walsingham Stables, ChislehurstBR7 5QE
Born January 1949
Director
Appointed 03 Dec 2001
Resigned 28 May 2004

Persons with significant control

1

Tower Wharf, Lower Road, GravesendDA11 9BD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

157

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Accounts With Accounts Type Small
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 January 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Accounts With Accounts Type Small
22 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Resolution
2 January 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
18 August 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Appoint Person Secretary Company With Name
15 August 2013
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
10 January 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
20 January 2012
AR01AR01
Change Person Director Company With Change Date
20 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2012
CH01Change of Director Details
Appoint Person Director Company With Name
14 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Accounts With Accounts Type Full
17 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Move Registers To Sail Company
6 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
6 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
31 July 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Legacy
27 January 2009
288cChange of Particulars
Legacy
10 September 2008
288bResignation of Director or Secretary
Legacy
5 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 June 2008
AAAnnual Accounts
Legacy
11 January 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
363aAnnual Return
Legacy
23 October 2007
288cChange of Particulars
Accounts With Accounts Type Full
22 July 2007
AAAnnual Accounts
Legacy
22 January 2007
363aAnnual Return
Legacy
13 December 2006
288bResignation of Director or Secretary
Legacy
4 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 May 2006
AAAnnual Accounts
Legacy
28 April 2006
403aParticulars of Charge Subject to s859A
Legacy
10 April 2006
288bResignation of Director or Secretary
Legacy
24 March 2006
395Particulars of Mortgage or Charge
Legacy
16 February 2006
363aAnnual Return
Accounts With Accounts Type Full
15 March 2005
AAAnnual Accounts
Legacy
14 January 2005
363sAnnual Return (shuttle)
Legacy
25 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 July 2004
AAAnnual Accounts
Legacy
25 June 2004
287Change of Registered Office
Legacy
25 June 2004
225Change of Accounting Reference Date
Legacy
25 June 2004
288aAppointment of Director or Secretary
Legacy
25 June 2004
288aAppointment of Director or Secretary
Legacy
25 June 2004
288bResignation of Director or Secretary
Legacy
25 June 2004
288bResignation of Director or Secretary
Legacy
25 June 2004
288bResignation of Director or Secretary
Auditors Resignation Company
12 May 2004
AUDAUD
Legacy
5 May 2004
169169
Legacy
5 May 2004
169169
Miscellaneous
5 May 2004
MISCMISC
Miscellaneous
5 May 2004
MISCMISC
Miscellaneous
5 May 2004
MISCMISC
Accounts With Accounts Type Full
19 March 2004
AAAnnual Accounts
Legacy
16 February 2004
363sAnnual Return (shuttle)
Legacy
17 December 2003
287Change of Registered Office
Resolution
4 September 2003
RESOLUTIONSResolutions
Resolution
4 September 2003
RESOLUTIONSResolutions
Resolution
4 September 2003
RESOLUTIONSResolutions
Legacy
5 July 2003
403aParticulars of Charge Subject to s859A
Legacy
11 February 2003
363sAnnual Return (shuttle)
Legacy
3 January 2003
395Particulars of Mortgage or Charge
Legacy
19 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 2002
AAAnnual Accounts
Legacy
19 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 October 2001
AAAnnual Accounts
Legacy
6 March 2001
169169
Legacy
21 February 2001
288bResignation of Director or Secretary
Legacy
13 February 2001
288bResignation of Director or Secretary
Legacy
15 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 2000
AAAnnual Accounts
Legacy
20 January 2000
363sAnnual Return (shuttle)
Legacy
4 June 1999
288aAppointment of Director or Secretary
Legacy
4 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 May 1999
AAAnnual Accounts
Legacy
22 May 1999
288aAppointment of Director or Secretary
Legacy
22 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1998
AAAnnual Accounts
Auditors Resignation Company
14 January 1998
AUDAUD
Legacy
6 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1997
AAAnnual Accounts
Legacy
2 April 1997
288aAppointment of Director or Secretary
Legacy
14 January 1997
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
18 December 1996
AAMDAAMD
Accounts With Accounts Type Medium
7 October 1996
AAAnnual Accounts
Legacy
11 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
22 September 1995
AAAnnual Accounts
Legacy
29 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
19 August 1994
AAAnnual Accounts
Legacy
9 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 September 1993
AAAnnual Accounts
Legacy
16 September 1993
288288
Legacy
29 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 July 1992
AAAnnual Accounts
Legacy
30 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 March 1992
AAAnnual Accounts
Legacy
17 March 1991
363aAnnual Return
Accounts With Accounts Type Small Group
25 February 1991
AAAnnual Accounts
Legacy
5 June 1990
363363
Legacy
18 January 1990
88(2)R88(2)R
Resolution
18 January 1990
RESOLUTIONSResolutions
Resolution
18 January 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Small Group
8 June 1989
AAAnnual Accounts
Legacy
8 June 1989
363363
Accounts With Accounts Type Small Group
28 October 1988
AAAnnual Accounts
Accounts With Accounts Type Small
27 October 1988
AAAnnual Accounts
Legacy
18 May 1988
288288
Accounts With Accounts Type Small
16 May 1988
AAAnnual Accounts
Legacy
5 May 1988
363363
Resolution
5 May 1988
RESOLUTIONSResolutions
Legacy
5 May 1988
169169
Legacy
26 October 1987
225(1)225(1)
Resolution
14 October 1987
RESOLUTIONSResolutions
Legacy
14 October 1987
363363
Accounts With Accounts Type Small
3 April 1987
AAAnnual Accounts
Legacy
4 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Memorandum Articles
25 August 1983
MEM/ARTSMEM/ARTS
Resolution
25 August 1983
RESOLUTIONSResolutions
Incorporation Company
6 April 1983
NEWINCIncorporation