Background WavePink WaveYellow Wave

SEABROOK HOLDINGS LIMITED (02440503)

SEABROOK HOLDINGS LIMITED (02440503) is an active UK company. incorporated on 6 November 1989. with registered office in West Thurrock. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SEABROOK HOLDINGS LIMITED has been registered for 36 years. Current directors include AUSTIN, Robert Kenneth, CLARK, Andrew, JONES, Steven Edward and 3 others.

Company Number
02440503
Status
active
Type
ltd
Incorporated
6 November 1989
Age
36 years
Address
Admiral House, West Thurrock, RM20 3LG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
AUSTIN, Robert Kenneth, CLARK, Andrew, JONES, Steven Edward, SEABROOK, Michael Ronald, WRIGHT, Richard, WYATT, John William
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEABROOK HOLDINGS LIMITED

SEABROOK HOLDINGS LIMITED is an active company incorporated on 6 November 1989 with the registered office located in West Thurrock. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SEABROOK HOLDINGS LIMITED was registered 36 years ago.(SIC: 70100)

Status

active

Active since 36 years ago

Company No

02440503

LTD Company

Age

36 Years

Incorporated 6 November 1989

Size

N/A

Accounts

ARD: 31/7

Up to Date

30 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 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: 6 November 1989To: 24 October 2018
Timeline

23 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Nov 89
Loan Secured
Aug 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Director Joined
Apr 19
New Owner
Jul 19
Director Joined
Mar 20
Loan Secured
Feb 21
Loan Secured
Jun 21
Director Joined
Apr 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jul 23
Director Joined
Aug 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Secured
Jan 24
Director Left
Mar 24
Loan Secured
Nov 24
New Owner
Mar 26
New Owner
Mar 26
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

AUSTIN, Robert Kenneth

Active
853 London Road, West ThurrockRM20 3LG
Born November 1966
Director
Appointed 09 Mar 2020

CLARK, Andrew

Active
853 London Road, GraysRM20 3LG
Born October 1965
Director
Appointed 12 Apr 2022

JONES, Steven Edward

Active
853 London Road, West ThurrockRM20 3LG
Born November 1977
Director
Appointed 20 Aug 2023

SEABROOK, Michael Ronald

Active
The Manor House, LoughtonIG10 4QP
Born April 1950
Director
Appointed N/A

WRIGHT, Richard

Active
Cherrywood Avenue, LiverpoolL26 6BL
Born April 1964
Director
Appointed 27 Jan 2023

WYATT, John William

Active
853 London Road, West ThurrockRM20 3LG
Born September 1964
Director
Appointed 30 Jan 2023

SEABROOK, Stuart Michael

Resigned
Lower Park Road, LoughtonIG10 4NB
Secretary
Appointed 01 May 2015
Resigned 16 Jun 2023

TANNER, David Lee

Resigned
238 Birchanger Lane, Bishops StortfordCM23 5QH
Secretary
Appointed N/A
Resigned 30 Apr 2015

COKER, Gary

Resigned
Normead Bournebridge Lane, Stapleford AbbottsRM4 1LT
Born April 1957
Director
Appointed 18 Apr 1997
Resigned 28 Feb 2003

SEABROOK, Stuart Michael

Resigned
Lower Park Road, LoughtonIG10 4NB
Born August 1973
Director
Appointed 26 Apr 2019
Resigned 16 Jun 2023

TANNER, David Lee

Resigned
238 Birchanger Lane, Bishops StortfordCM23 5QH
Born December 1952
Director
Appointed N/A
Resigned 01 Mar 2024

WRIGHT, Eric Charles, Mr.

Resigned
3 Greenfield Drive, BromleyBR1 3BH
Born October 1955
Director
Appointed N/A
Resigned 28 Feb 2003

Persons with significant control

4

Mr Matthew Stephen Barrett

Active
Queens Road, Buckhurst HillIG9 5BD
Born November 1986

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 16 Mar 2026

Mr Graham James Morris

Active
Queens Road, Buckhurst HillIG9 5BD
Born May 1973

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 16 Mar 2026

Mr Stuart Michael Seabrook

Active
Lower Park Road, LoughtonIG10 4NB
Born August 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jul 2019

Mr Michael Ronald Seabrook

Active
853 London Road, West ThurrockRM20 3LG
Born April 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

135

Notification Of A Person With Significant Control
24 March 2026
PSC01Notification of Individual PSC
Change To A Person With Significant Control
24 March 2026
PSC04Change of PSC Details
Notification Of A Person With Significant Control
24 March 2026
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
31 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2024
MR01Registration of a Charge
Confirmation Statement With Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
11 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2024
MR01Registration of a Charge
Confirmation Statement With Updates
25 October 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Accounts With Accounts Type Group
31 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 July 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Confirmation Statement With Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Confirmation Statement With Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
29 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2021
MR01Registration of a Charge
Confirmation Statement With Updates
19 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
28 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Confirmation Statement With Updates
23 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
18 July 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
18 July 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Accounts With Accounts Type Group
26 April 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
14 January 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
7 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Group
8 May 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
7 March 2018
CH03Change of Secretary Details
Confirmation Statement With Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Move Registers To Sail Company With New Address
30 October 2015
AD03Change of Location of Company Records
Accounts With Accounts Type Group
10 July 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 June 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Accounts With Accounts Type Group
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Group
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Accounts With Accounts Type Group
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Legacy
25 June 2011
MG01MG01
Legacy
25 June 2011
MG01MG01
Accounts With Accounts Type Group
31 March 2011
AAAnnual Accounts
Legacy
30 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Change Sail Address Company
29 October 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
18 August 2010
AAAnnual Accounts
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 Full
29 April 2009
AAAnnual Accounts
Legacy
28 October 2008
363aAnnual Return
Accounts With Accounts Type Full
28 May 2008
AAAnnual Accounts
Legacy
29 October 2007
363aAnnual Return
Legacy
29 October 2007
288cChange of Particulars
Accounts With Accounts Type Small
30 April 2007
AAAnnual Accounts
Legacy
30 October 2006
363aAnnual Return
Accounts With Accounts Type Small
4 May 2006
AAAnnual Accounts
Legacy
7 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 2005
AAAnnual Accounts
Auditors Resignation Company
3 March 2005
AUDAUD
Legacy
28 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 September 2004
AAAnnual Accounts
Legacy
6 August 2004
287Change of Registered Office
Legacy
24 May 2004
244244
Accounts With Accounts Type Group
3 March 2004
AAAnnual Accounts
Legacy
8 December 2003
363sAnnual Return (shuttle)
Legacy
13 August 2003
403aParticulars of Charge Subject to s859A
Legacy
2 April 2003
288bResignation of Director or Secretary
Legacy
2 April 2003
288bResignation of Director or Secretary
Legacy
2 April 2003
287Change of Registered Office
Legacy
28 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
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
30 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 March 2001
AAAnnual Accounts
Legacy
6 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 March 2000
AAAnnual Accounts
Legacy
11 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 April 1999
AAAnnual Accounts
Legacy
30 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 March 1998
AAAnnual Accounts
Legacy
13 November 1997
363sAnnual Return (shuttle)
Legacy
14 July 1997
288cChange of Particulars
Legacy
27 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
7 April 1997
AAAnnual Accounts
Legacy
27 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 June 1996
AAAnnual Accounts
Legacy
31 October 1995
363sAnnual Return (shuttle)
Legacy
25 April 1995
88(3)88(3)
Legacy
25 April 1995
88(2)O88(2)O
Legacy
29 March 1995
88(2)P88(2)P
Resolution
3 March 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 1994
AAAnnual Accounts
Legacy
25 October 1993
363sAnnual Return (shuttle)
Legacy
12 August 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 February 1993
AAAnnual Accounts
Legacy
8 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
11 March 1992
AAAnnual Accounts
Legacy
20 November 1991
363b363b
Legacy
7 October 1991
287Change of Registered Office
Legacy
5 February 1990
224224
Legacy
14 December 1989
88(2)R88(2)R
Resolution
14 December 1989
RESOLUTIONSResolutions
Resolution
14 December 1989
RESOLUTIONSResolutions
Legacy
14 December 1989
123Notice of Increase in Nominal Capital
Legacy
9 November 1989
288288
Incorporation Company
6 November 1989
NEWINCIncorporation