Background WavePink WaveYellow Wave

SEAWING LANDGUARD INTERNATIONAL LIMITED (01957362)

SEAWING LANDGUARD INTERNATIONAL LIMITED (01957362) is an active UK company. incorporated on 12 November 1985. with registered office in Liverpool. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. SEAWING LANDGUARD INTERNATIONAL LIMITED has been registered for 40 years. Current directors include CLARK, Jason Lee, VERITIERO, Claudio.

Company Number
01957362
Status
active
Type
ltd
Incorporated
12 November 1985
Age
40 years
Address
Maritime Centre, Liverpool, L21 1LA
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
CLARK, Jason Lee, VERITIERO, Claudio
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEAWING LANDGUARD INTERNATIONAL LIMITED

SEAWING LANDGUARD INTERNATIONAL LIMITED is an active company incorporated on 12 November 1985 with the registered office located in Liverpool. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. SEAWING LANDGUARD INTERNATIONAL LIMITED was registered 40 years ago.(SIC: 52290)

Status

active

Active since 40 years ago

Company No

01957362

LTD Company

Age

40 Years

Incorporated 12 November 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 4 March 2027
For period ending 18 February 2027

Previous Company Names

SEAWING INTERNATIONAL LIMITED
From: 12 November 1985To: 3 March 2005
Contact
Address

Maritime Centre Port Of Liverpool Liverpool, L21 1LA,

Timeline

16 key events • 1985 - 2024

Funding Officers Ownership
Company Founded
Nov 85
Company Founded
Nov 85
Director Left
Aug 10
Director Joined
Jan 11
Director Left
Jun 11
Director Joined
Jan 12
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
May 22
Director Left
Oct 22
Director Left
Jun 23
Director Joined
Jul 23
Director Left
Jan 24
Director Joined
Jan 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

KHAN, Farook Akhtar

Active
Port Of Liverpool, LiverpoolL21 1LA
Secretary
Appointed 18 Mar 2020

CLARK, Jason Lee

Active
Maritime Centre, LiverpoolL21 1LA
Born February 1972
Director
Appointed 08 Jan 2024

VERITIERO, Claudio

Active
Maritime Centre, LiverpoolL21 1LA
Born September 1973
Director
Appointed 01 Apr 2022

BOWLEY, William John

Resigned
17 St Georges Road, LiverpoolL37 3HH
Secretary
Appointed 29 Jun 1999
Resigned 31 Jul 2009

CHANDLER, Russell Howard

Resigned
53 Dobbs Lane, IpswichIP5 7QA
Secretary
Appointed N/A
Resigned 29 Apr 1999

MARRISON GILL, Caroline Ruth

Resigned
Port Of Liverpool, LiverpoolL21 1LA
Secretary
Appointed 31 Jul 2009
Resigned 08 Apr 2020

ALLISON, Thomas Eardley

Resigned
Robertson Street, GlasgowG2 8DS
Born March 1948
Director
Appointed 22 Sept 2005
Resigned 17 Aug 2020

BARR, Alan Andrew

Resigned
7 Wellington Terrace, LanarkML11 7QQ
Born December 1967
Director
Appointed 16 May 2008
Resigned 09 May 2011

BAXTER, Stephen Roy

Resigned
Springkell Avenue, GlasgowG41 4EH
Born April 1965
Director
Appointed 01 Apr 2009
Resigned 24 Jun 2010

CHANDLER, Russell Howard

Resigned
53 Dobbs Lane, IpswichIP5 7QA
Born July 1948
Director
Appointed N/A
Resigned 29 Apr 1999

CHARNOCK, Ian Graeme Lloyd

Resigned
Port Of Liverpool, LiverpoolL21 1LA
Born July 1962
Director
Appointed 30 Nov 2011
Resigned 01 Apr 2022

FINDLAY, Alastair Ian

Resigned
High Billinge House, TarporleyCW6 0LA
Born April 1952
Director
Appointed 29 Jun 2004
Resigned 31 Dec 2005

GREEN, David Simon

Resigned
16a Inverleith Row, EdinburghEH3 5LS
Born April 1959
Director
Appointed 22 Sept 2005
Resigned 31 May 2008

JONES, Peter Anthony

Resigned
22a Victoria Road, WirralCH48 3HL
Born January 1955
Director
Appointed 08 Apr 1996
Resigned 31 Mar 2006

MCINTYRE, Lewis William

Resigned
Port Of Liverpool, LiverpoolL21 1LA
Born March 1977
Director
Appointed 01 Jul 2023
Resigned 08 Jan 2024

MCLAREN, Ian

Resigned
Port Of Liverpool, LiverpoolL21 1LA
Born August 1968
Director
Appointed 30 May 2022
Resigned 19 Jun 2023

SCOTT, Peter Anthony

Resigned
6 Bowling Green Way, RochdaleOL11 5QQ
Born April 1947
Director
Appointed 22 Sept 2005
Resigned 01 Apr 2009

VERBEEK, Johannes

Resigned
Oude Bredasebaan 35, 5113 Cg Ulicoten
Born July 1947
Director
Appointed N/A
Resigned 04 Apr 1996

WHARTON, Kenneth John

Resigned
Cornercroft, LiverpoolL18 6JR
Born February 1946
Director
Appointed 29 Jun 1999
Resigned 30 May 2008

WHITTAKER, John

Resigned
Ballasalla, MalewIM9 3DL
Born March 1942
Director
Appointed 22 Sept 2005
Resigned 04 Aug 2020

WHITWORTH, Mark

Resigned
Port Of Liverpool, LiverpoolL21 1LA
Born May 1966
Director
Appointed 03 Nov 2010
Resigned 30 Sept 2022

ZAALBERG, Johan Lodewyk Brocades

Resigned
Von Webberlaam 33, RotterdamFOREIGN
Born January 1947
Director
Appointed N/A
Resigned 04 Apr 1996

Persons with significant control

1

Port Of Liverpool, LiverpoolL21 1LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

160

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
27 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 April 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 March 2020
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
22 September 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Dormant
23 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
21 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Full
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Legacy
8 February 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Accounts With Accounts Type Full
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Appoint Person Director Company With Name
6 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
22 December 2011
AAAnnual Accounts
Termination Director Company With Name
16 June 2011
TM01Termination of Director
Change Person Director Company With Change Date
28 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Appoint Person Director Company With Name
27 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
15 December 2010
AAAnnual Accounts
Termination Director Company With Name
26 August 2010
TM01Termination of Director
Accounts With Accounts Type Full
20 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Change Person Director Company With Change Date
19 December 2009
CH01Change of Director Details
Legacy
18 September 2009
288bResignation of Director or Secretary
Legacy
18 September 2009
288aAppointment of Director or Secretary
Legacy
11 June 2009
288aAppointment of Director or Secretary
Legacy
11 June 2009
288bResignation of Director or Secretary
Legacy
30 January 2009
363aAnnual Return
Accounts With Accounts Type Full
26 January 2009
AAAnnual Accounts
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
31 July 2008
288bResignation of Director or Secretary
Legacy
28 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 March 2008
AAAnnual Accounts
Legacy
11 February 2008
363aAnnual Return
Accounts With Accounts Type Full
5 June 2007
AAAnnual Accounts
Legacy
14 March 2007
155(6)b155(6)b
Legacy
14 March 2007
155(6)b155(6)b
Legacy
14 March 2007
155(6)a155(6)a
Legacy
14 March 2007
155(6)a155(6)a
Legacy
13 March 2007
395Particulars of Mortgage or Charge
Legacy
2 March 2007
403aParticulars of Charge Subject to s859A
Legacy
22 December 2006
363aAnnual Return
Legacy
25 July 2006
288bResignation of Director or Secretary
Auditors Resignation Company
3 July 2006
AUDAUD
Accounts With Accounts Type Full
7 June 2006
AAAnnual Accounts
Legacy
6 April 2006
395Particulars of Mortgage or Charge
Legacy
30 January 2006
288bResignation of Director or Secretary
Legacy
19 January 2006
363sAnnual Return (shuttle)
Legacy
3 January 2006
225Change of Accounting Reference Date
Memorandum Articles
21 October 2005
MEM/ARTSMEM/ARTS
Resolution
21 October 2005
RESOLUTIONSResolutions
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
19 May 2005
288cChange of Particulars
Certificate Change Of Name Company
3 March 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
8 July 2004
288aAppointment of Director or Secretary
Legacy
15 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Auditors Resignation Company
19 February 2003
AUDAUD
Legacy
8 January 2003
363sAnnual Return (shuttle)
Resolution
20 December 2002
RESOLUTIONSResolutions
Resolution
20 December 2002
RESOLUTIONSResolutions
Resolution
20 December 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 October 2002
AAAnnual Accounts
Legacy
21 August 2002
288cChange of Particulars
Legacy
7 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
16 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2000
AAAnnual Accounts
Legacy
29 April 2000
403aParticulars of Charge Subject to s859A
Legacy
21 January 2000
363sAnnual Return (shuttle)
Auditors Resignation Company
5 October 1999
AUDAUD
Legacy
16 July 1999
288cChange of Particulars
Legacy
8 July 1999
288aAppointment of Director or Secretary
Legacy
8 July 1999
288aAppointment of Director or Secretary
Legacy
8 July 1999
288bResignation of Director or Secretary
Legacy
8 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
24 April 1999
AAAnnual Accounts
Legacy
11 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 June 1998
AAAnnual Accounts
Legacy
19 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1997
AAAnnual Accounts
Legacy
14 February 1997
363sAnnual Return (shuttle)
Legacy
2 January 1997
288aAppointment of Director or Secretary
Legacy
4 November 1996
288bResignation of Director or Secretary
Legacy
4 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 October 1996
AAAnnual Accounts
Legacy
23 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 September 1995
AAAnnual Accounts
Legacy
7 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
20 May 1994
AAAnnual Accounts
Legacy
23 December 1993
363sAnnual Return (shuttle)
Legacy
19 October 1993
287Change of Registered Office
Legacy
3 June 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 May 1993
AAAnnual Accounts
Legacy
20 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 1992
AAAnnual Accounts
Legacy
20 March 1992
88(2)R88(2)R
Legacy
14 January 1992
363x363x
Accounts With Accounts Type Full
19 September 1991
AAAnnual Accounts
Legacy
2 July 1991
363x363x
Legacy
8 May 1991
288288
Legacy
25 February 1991
363x363x
Legacy
25 February 1991
363x363x
Accounts With Accounts Type Full
19 December 1990
AAAnnual Accounts
Accounts With Accounts Type Full
12 July 1990
AAAnnual Accounts
Legacy
19 September 1988
123Notice of Increase in Nominal Capital
Legacy
22 July 1988
PUC 2PUC 2
Resolution
21 July 1988
RESOLUTIONSResolutions
Legacy
8 July 1988
363363
Accounts With Accounts Type Full
8 July 1988
AAAnnual Accounts
Legacy
3 May 1988
288288
Legacy
17 July 1987
363363
Accounts With Accounts Type Full
17 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
12 November 1985
NEWINCIncorporation
Incorporation Company
12 November 1985
NEWINCIncorporation