Background WavePink WaveYellow Wave

SEA HOLDINGS LIMITED (03222660)

SEA HOLDINGS LIMITED (03222660) is an active UK company. incorporated on 10 July 1996. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SEA HOLDINGS LIMITED has been registered for 29 years. Current directors include DILLON, Thomas Michael John, RIGBY, Steven Paul.

Company Number
03222660
Status
active
Type
ltd
Incorporated
10 July 1996
Age
29 years
Address
James House, Birmingham, B11 2LE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DILLON, Thomas Michael John, RIGBY, Steven Paul
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEA HOLDINGS LIMITED

SEA HOLDINGS LIMITED is an active company incorporated on 10 July 1996 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SEA HOLDINGS LIMITED was registered 29 years ago.(SIC: 64209)

Status

active

Active since 29 years ago

Company No

03222660

LTD Company

Age

29 Years

Incorporated 10 July 1996

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 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

OUTERPLACE LIMITED
From: 10 July 1996To: 11 October 1996
Contact
Address

James House Warwick Road Birmingham, B11 2LE,

Previous Addresses

The Saville Group Ltd Millfield Lane, Nether Poppleton York North Yorkshire YO26 6PQ
From: 10 July 1996To: 29 August 2025
Timeline

25 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Jul 96
Director Joined
Jan 11
Director Joined
Jul 13
Funding Round
Jan 14
Director Left
Apr 15
Capital Reduction
May 15
Share Buyback
Jun 15
Loan Secured
Apr 17
Director Left
Apr 17
Capital Update
Dec 17
Director Left
May 20
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
Apr 23
Director Left
Jul 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
4
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

DILLON, Thomas Michael John

Active
Warwick Road, BirminghamB11 2LE
Born October 1980
Director
Appointed 31 Dec 2025

RIGBY, Steven Paul

Active
Warwick Road, BirminghamB11 2LE
Born December 1972
Director
Appointed 31 Dec 2025

ALLPRESS, Ronald Arthur

Resigned
13 Meadowfields Drive, YorkYO31 9HW
Secretary
Appointed 23 Sept 1996
Resigned 03 Apr 2008

NIXEY, Colin Donald, Mr.

Resigned
2 Thyme Way, BeverleyHU17 8XH
Secretary
Appointed 03 Apr 2008
Resigned 12 Apr 2021

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 10 Jul 1996
Resigned 23 Sept 1996

ALLPRESS, Ronald Arthur

Resigned
13 Meadowfields Drive, YorkYO31 9HW
Born January 1944
Director
Appointed 23 Sept 1996
Resigned 03 Apr 2008

BADMAN, Dennis Andrew

Resigned
Warwick Road, BirminghamB11 2LE
Born August 1972
Director
Appointed 01 Aug 2023
Resigned 31 Dec 2025

DYSON, Andrew John

Resigned
The Saville Group Ltd, YorkYO26 6PQ
Born April 1969
Director
Appointed 01 Jul 2013
Resigned 31 Mar 2023

EVERARD, Edward James

Resigned
19 South Back Lane, YorkYO60 6PX
Born August 1952
Director
Appointed 23 Sept 1996
Resigned 07 Apr 2015

FRY, Graham John

Resigned
Warwick Road, BirminghamB11 2LE
Born May 1972
Director
Appointed 06 May 2022
Resigned 31 Dec 2025

NISBET, Mark Nigel, Director

Resigned
The Saville Group Ltd, YorkYO26 6PQ
Born May 1965
Director
Appointed 01 Jan 2011
Resigned 01 May 2020

NIXEY, Colin Donald, Mr.

Resigned
2 Thyme Way, BeverleyHU17 8XH
Born March 1962
Director
Appointed 03 Apr 2008
Resigned 06 May 2022

NUTTER, Mark Timothy

Resigned
The Saville Group Ltd, YorkYO26 6PQ
Born June 1977
Director
Appointed 06 May 2022
Resigned 01 Aug 2023

PLOWMAN, Dean

Resigned
Warwick Road, BirminghamB11 2LE
Born November 1967
Director
Appointed 11 Sept 2023
Resigned 31 Dec 2025

SILLS, John Philip

Resigned
Laurel Cottage, YorkYO19 5UD
Born June 1946
Director
Appointed 23 Sept 1996
Resigned 12 Apr 2017

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 10 Jul 1996
Resigned 23 Sept 1996

Persons with significant control

1

Warwick Road, BirminghamB11 2LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Apr 2017
Fundings
Financials
Latest Activities

Filing History

144

Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 August 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
29 August 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
3 January 2024
CH01Change of Director Details
Memorandum Articles
27 September 2023
MAMA
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Change Account Reference Date Company Previous Extended
28 April 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
13 April 2023
AAAnnual Accounts
Legacy
13 April 2023
PARENT_ACCPARENT_ACC
Legacy
13 April 2023
GUARANTEE2GUARANTEE2
Legacy
13 April 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Legacy
30 March 2023
GUARANTEE2GUARANTEE2
Legacy
30 March 2023
AGREEMENT2AGREEMENT2
Gazette Filings Brought Up To Date
1 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
22 June 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 May 2021
TM02Termination of Secretary
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Accounts With Accounts Type Small
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
5 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2018
CH01Change of Director Details
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Auditors Resignation Company
12 January 2018
AUDAUD
Legacy
19 December 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 December 2017
SH19Statement of Capital
Legacy
19 December 2017
CAP-SSCAP-SS
Resolution
19 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 August 2017
AAAnnual Accounts
Resolution
8 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Group
23 June 2015
AAAnnual Accounts
Capital Return Purchase Own Shares
2 June 2015
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
15 May 2015
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Accounts With Accounts Type Group
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Change Person Director Company With Change Date
3 February 2014
CH01Change of Director Details
Capital Allotment Shares
29 January 2014
SH01Allotment of Shares
Resolution
29 January 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Accounts With Accounts Type Group
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Accounts Type Group
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Accounts With Accounts Type Group
10 May 2010
AAAnnual Accounts
Accounts With Accounts Type Group
21 July 2009
AAAnnual Accounts
Legacy
15 May 2009
363aAnnual Return
Legacy
11 June 2008
363aAnnual Return
Accounts With Accounts Type Group
21 May 2008
AAAnnual Accounts
Legacy
25 April 2008
288aAppointment of Director or Secretary
Legacy
24 April 2008
288aAppointment of Director or Secretary
Legacy
24 April 2008
288bResignation of Director or Secretary
Legacy
24 April 2008
288bResignation of Director or Secretary
Legacy
17 April 2008
169169
Resolution
11 April 2008
RESOLUTIONSResolutions
Resolution
11 April 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 May 2007
AAAnnual Accounts
Legacy
14 May 2007
363aAnnual Return
Legacy
16 January 2007
169169
Memorandum Articles
4 January 2007
MEM/ARTSMEM/ARTS
Legacy
4 January 2007
122122
Legacy
4 January 2007
123Notice of Increase in Nominal Capital
Resolution
4 January 2007
RESOLUTIONSResolutions
Resolution
4 January 2007
RESOLUTIONSResolutions
Resolution
4 January 2007
RESOLUTIONSResolutions
Resolution
4 January 2007
RESOLUTIONSResolutions
Resolution
2 January 2007
RESOLUTIONSResolutions
Resolution
2 January 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 June 2006
AAAnnual Accounts
Legacy
4 May 2006
363aAnnual Return
Accounts With Accounts Type Group
5 May 2005
AAAnnual Accounts
Legacy
3 May 2005
363sAnnual Return (shuttle)
Legacy
24 May 2004
363sAnnual Return (shuttle)
Legacy
18 February 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Group
3 February 2004
AAAnnual Accounts
Legacy
4 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 February 2003
AAAnnual Accounts
Legacy
29 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 February 2002
AAAnnual Accounts
Legacy
16 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 February 2001
AAAnnual Accounts
Legacy
5 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 January 2000
AAAnnual Accounts
Legacy
7 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 February 1999
AAAnnual Accounts
Legacy
25 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 February 1998
AAAnnual Accounts
Legacy
21 July 1997
363sAnnual Return (shuttle)
Legacy
20 May 1997
225Change of Accounting Reference Date
Statement Of Affairs
14 January 1997
SASA
Legacy
14 January 1997
88(2)O88(2)O
Legacy
18 December 1996
88(2)P88(2)P
Certificate Change Of Name Company
11 October 1996
CERTNMCertificate of Incorporation on Change of Name
Resolution
11 October 1996
RESOLUTIONSResolutions
Resolution
11 October 1996
RESOLUTIONSResolutions
Resolution
11 October 1996
RESOLUTIONSResolutions
Resolution
11 October 1996
RESOLUTIONSResolutions
Legacy
3 October 1996
395Particulars of Mortgage or Charge
Legacy
3 October 1996
395Particulars of Mortgage or Charge
Legacy
3 October 1996
88(2)R88(2)R
Memorandum Articles
3 October 1996
MEM/ARTSMEM/ARTS
Legacy
3 October 1996
123Notice of Increase in Nominal Capital
Legacy
3 October 1996
88(2)R88(2)R
Legacy
30 September 1996
288288
Legacy
30 September 1996
288288
Legacy
30 September 1996
288288
Legacy
30 September 1996
287Change of Registered Office
Legacy
30 September 1996
288288
Legacy
30 September 1996
288288
Incorporation Company
10 July 1996
NEWINCIncorporation