Background WavePink WaveYellow Wave

SEABROOK WAREHOUSING LIMITED (03046974)

SEABROOK WAREHOUSING LIMITED (03046974) is an active UK company. incorporated on 18 April 1995. with registered office in West Thurrock. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52101) and 2 other business activities. SEABROOK WAREHOUSING LIMITED has been registered for 30 years. Current directors include AUSTIN, Robert Kenneth, JEFFS, Kelly Marie, PEAKE, Ricky and 1 others.

Company Number
03046974
Status
active
Type
ltd
Incorporated
18 April 1995
Age
30 years
Address
Admiral House, West Thurrock, RM20 3LG
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52101)
Directors
AUSTIN, Robert Kenneth, JEFFS, Kelly Marie, PEAKE, Ricky, WYATT, John William
SIC Codes
52101, 52102, 52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEABROOK WAREHOUSING LIMITED

SEABROOK WAREHOUSING LIMITED is an active company incorporated on 18 April 1995 with the registered office located in West Thurrock. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52101) and 2 other business activities. SEABROOK WAREHOUSING LIMITED was registered 30 years ago.(SIC: 52101, 52102, 52103)

Status

active

Active since 30 years ago

Company No

03046974

LTD Company

Age

30 Years

Incorporated 18 April 1995

Size

N/A

Accounts

ARD: 31/7

Up to Date

29 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 28 April 2025 (11 months 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

11 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

LONDON BRIDGE VAULTS LIMITED
From: 11 May 1995To: 13 March 2002
SPEED 4912 LIMITED
From: 18 April 1995To: 11 May 1995
Contact
Address

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

Previous Addresses

The Manor House 7 Fallow Fields Loughton Essex IG10 4QP
From: 18 April 1995To: 24 October 2018
Timeline

21 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Apr 95
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
May 15
Loan Secured
Aug 16
Loan Secured
Sept 16
Loan Secured
Nov 16
Director Left
Sept 18
Director Left
Dec 18
Loan Secured
Feb 21
Director Joined
Mar 22
Director Joined
Jul 22
Director Joined
May 23
Director Joined
May 23
Director Left
Jul 23
Director Left
Mar 24
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

AUSTIN, Robert Kenneth

Active
853 London Road, West ThurrockRM20 3LG
Born November 1966
Director
Appointed 23 Mar 2022

JEFFS, Kelly Marie

Active
853 London Road, West ThurrockRM20 3LG
Born June 1992
Director
Appointed 02 May 2023

PEAKE, Ricky

Active
853 London Road, West ThurrockRM20 3LG
Born April 1977
Director
Appointed 02 May 2023

WYATT, John William

Active
853 London Road, West ThurrockRM20 3LG
Born September 1964
Director
Appointed 19 Apr 2022

FRAREY, Denis

Resigned
10 Snowdon Avenue, MaidstoneME14 5NW
Secretary
Appointed 01 Apr 2004
Resigned 18 Nov 2009

FRAREY, Denis

Resigned
10 Snowdon Avenue, MaidstoneME14 5NW
Secretary
Appointed 28 Feb 2003
Resigned 02 Jan 2004

SEABROOK, Michael Ronald

Resigned
The Manor House, LoughtonIG10 4QP
Secretary
Appointed 18 Nov 2009
Resigned 30 Apr 2015

SEABROOK, Michael Ronald

Resigned
Chase Meadow, RomfordRM4 1XX
Secretary
Appointed 01 Jan 2004
Resigned 31 Mar 2004

SEABROOK, Stuart Michael

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

TANNER, David Lee

Resigned
8a Silver Street, StanstedCM24 8HD
Secretary
Appointed 26 Apr 1995
Resigned 28 Feb 2003

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 18 Apr 1995
Resigned 26 Apr 1995

FRAREY, Denis

Resigned
10 Snowdon Avenue, MaidstoneME14 5NW
Born August 1949
Director
Appointed 01 Apr 2004
Resigned 18 Nov 2009

FRAREY, Denis

Resigned
10 Snowdon Avenue, MaidstoneME14 5NW
Born August 1949
Director
Appointed 28 Feb 2003
Resigned 02 Jan 2004

JOHNSON, Stephen Kenneth

Resigned
39 Huntingdon Close, SouthamptonSO40 3NX
Born June 1948
Director
Appointed 01 Apr 2004
Resigned 18 Nov 2009

JOHNSON, Stephen Kenneth

Resigned
39 Huntingdon Close, SouthamptonSO40 3NX
Born June 1948
Director
Appointed 01 Aug 2003
Resigned 02 Jan 2004

PEARSON, Raymond George

Resigned
33 Onslow Gardens, LondonE18 1ND
Born January 1949
Director
Appointed 26 Apr 1995
Resigned 28 Feb 2003

SEABROOK, Michael Ronald

Resigned
The Manor House, LoughtonIG10 4QP
Born April 1950
Director
Appointed 18 Nov 2009
Resigned 27 Sept 2018

SEABROOK, Michael Ronald

Resigned
Chase Meadow, RomfordRM4 1XX
Born April 1950
Director
Appointed 01 Jan 2004
Resigned 31 Mar 2004

SEABROOK, Michael Ronald

Resigned
Chase Meadow, RomfordRM4 1XX
Born April 1950
Director
Appointed 26 Apr 1995
Resigned 28 Feb 2003

SEABROOK, Paula Ann

Resigned
The Manor House, LoughtonIG10 4QP
Born August 1960
Director
Appointed 18 Nov 2009
Resigned 30 Apr 2015

SEABROOK, Stuart Michael

Resigned
Lower Park Road, LoughtonIG10 4NB
Born August 1973
Director
Appointed 01 May 2015
Resigned 16 Jun 2023

TANNER, David Lee

Resigned
Birchanger Lane, BirchangerCM23 5QH
Born December 1952
Director
Appointed 01 May 2015
Resigned 01 Mar 2024

WHITE, Kevin Arthur

Resigned
Ilam Park, KenilworthCV8 2NU
Born March 1962
Director
Appointed 01 May 2015
Resigned 20 Nov 2018

WHITE, Kevin

Resigned
45 Horsham Road, BexleyheathDA6 7HU
Born March 1962
Director
Appointed 01 Jun 2002
Resigned 28 Feb 2003

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 18 Apr 1995
Resigned 26 Apr 1995

Persons with significant control

1

7 Fallow Fields, LoughtonIG10 4QP

Nature of Control

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

Filing History

129

Change Person Director Company With Change Date
18 December 2025
CH01Change of Director Details
Confirmation Statement With Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Accounts With Accounts Type Small
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
Confirmation Statement With Updates
8 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Confirmation Statement With Updates
2 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Accounts With Accounts Type Small
29 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Accounts With Accounts Type Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
28 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2020
CS01Confirmation Statement
Resolution
7 August 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 April 2019
AAAnnual Accounts
Change Sail Address Company With New Address
14 January 2019
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 October 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
7 March 2018
CH01Change of Director Details
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 May 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 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
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Full
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Appoint Person Director Company With Name Date
30 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 May 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
27 April 2015
AAAnnual Accounts
Accounts With Accounts Type Full
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Full
30 April 2013
AAAnnual Accounts
Legacy
22 May 2012
MG01MG01
Accounts With Accounts Type Full
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Legacy
20 April 2011
MG02MG02
Accounts With Accounts Type Medium
31 March 2011
AAAnnual Accounts
Legacy
30 March 2011
MG01MG01
Accounts With Accounts Type Small
27 April 2010
AAAnnual Accounts
Change Sail Address Company
13 April 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
19 November 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2009
AP01Appointment of Director
Termination Secretary Company
18 November 2009
TM02Termination of Secretary
Termination Secretary Company With Name
18 November 2009
TM02Termination of Secretary
Termination Director Company With Name
18 November 2009
TM01Termination of Director
Termination Director Company With Name
18 November 2009
TM01Termination of Director
Accounts With Accounts Type Small
29 April 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Legacy
10 October 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 May 2008
AAAnnual Accounts
Legacy
4 April 2008
363aAnnual Return
Legacy
6 November 2007
88(2)R88(2)R
Accounts With Accounts Type Small
30 April 2007
AAAnnual Accounts
Legacy
27 April 2007
395Particulars of Mortgage or Charge
Legacy
18 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 2006
AAAnnual Accounts
Legacy
25 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 2005
AAAnnual Accounts
Legacy
8 April 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
3 March 2005
AUDAUD
Legacy
6 August 2004
287Change of Registered Office
Accounts With Accounts Type Full
24 June 2004
AAAnnual Accounts
Legacy
15 April 2004
363sAnnual Return (shuttle)
Legacy
15 April 2004
288bResignation of Director or Secretary
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
10 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 January 2004
AAAnnual Accounts
Legacy
22 January 2004
288bResignation of Director or Secretary
Legacy
22 January 2004
288bResignation of Director or Secretary
Legacy
17 September 2003
395Particulars of Mortgage or Charge
Legacy
14 August 2003
288aAppointment of Director or Secretary
Legacy
13 August 2003
403aParticulars of Charge Subject to s859A
Legacy
1 May 2003
363sAnnual Return (shuttle)
Legacy
2 April 2003
288bResignation of Director or Secretary
Legacy
2 April 2003
288bResignation of Director or Secretary
Legacy
2 April 2003
288bResignation of Director or Secretary
Legacy
2 April 2003
288bResignation of Director or Secretary
Legacy
2 April 2003
288aAppointment of Director or Secretary
Legacy
2 April 2003
287Change of Registered Office
Legacy
29 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 June 2002
AAAnnual Accounts
Legacy
30 April 2002
363sAnnual Return (shuttle)
Legacy
15 March 2002
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
13 March 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 February 2002
395Particulars of Mortgage or Charge
Legacy
5 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 2001
AAAnnual Accounts
Legacy
10 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 2000
AAAnnual Accounts
Legacy
24 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 1999
AAAnnual Accounts
Legacy
8 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 1998
AAAnnual Accounts
Legacy
16 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 1997
AAAnnual Accounts
Legacy
25 June 1996
395Particulars of Mortgage or Charge
Legacy
23 May 1996
363sAnnual Return (shuttle)
Legacy
14 June 1995
224224
Memorandum Articles
1 June 1995
MEM/ARTSMEM/ARTS
Legacy
26 May 1995
288288
Legacy
26 May 1995
288288
Legacy
26 May 1995
288288
Resolution
26 May 1995
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 May 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 May 1995
287Change of Registered Office
Incorporation Company
18 April 1995
NEWINCIncorporation