Background WavePink WaveYellow Wave

SEAFAST SHIPPING LIMITED (03945756)

SEAFAST SHIPPING LIMITED (03945756) is an active UK company. incorporated on 13 March 2000. with registered office in Felixstowe. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. SEAFAST SHIPPING LIMITED has been registered for 26 years. Current directors include LIDDELL, Iain Robert, PLAYER, Gareth Edward Paul Peter.

Company Number
03945756
Status
active
Type
ltd
Incorporated
13 March 2000
Age
26 years
Address
Felixstowe Mega Distribution Centre, Felixstowe, IP11 4BA
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
LIDDELL, Iain Robert, PLAYER, Gareth Edward Paul Peter
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEAFAST SHIPPING LIMITED

SEAFAST SHIPPING LIMITED is an active company incorporated on 13 March 2000 with the registered office located in Felixstowe. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. SEAFAST SHIPPING LIMITED was registered 26 years ago.(SIC: 52290)

Status

active

Active since 26 years ago

Company No

03945756

LTD Company

Age

26 Years

Incorporated 13 March 2000

Size

N/A

Accounts

ARD: 26/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 26 September 2026
Period: 1 January 2025 - 26 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (7 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026

Previous Company Names

SEAFAST SHIPPING PLC
From: 1 April 2014To: 6 March 2025
SEAFAST LOGISTICS PLC
From: 30 April 2008To: 1 April 2014
SEAFAST LOGISTICS PLC
From: 7 September 2006To: 30 April 2008
SEAFAST LOGISTICS LIMITED
From: 30 March 2000To: 7 September 2006
SHIPFAST LIMITED
From: 13 March 2000To: 30 March 2000
Contact
Address

Felixstowe Mega Distribution Centre Clickett Hill Road Felixstowe, IP11 4BA,

Previous Addresses

York House 2-4 York Road Felixstowe Suffolk IP11 7SS England
From: 1 December 2015To: 21 September 2021
7 Three Rivers Business Park Felixstowe Road Foxhall Ipswich IP10 0BF England
From: 23 November 2015To: 1 December 2015
York House 2-4 York Road Felixstowe Suffolk IP11 7QG
From: 13 March 2000To: 23 November 2015
Timeline

9 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Mar 00
Director Left
Oct 09
Director Left
Nov 12
Director Left
Feb 15
Director Left
Feb 15
Director Left
Mar 15
Director Joined
May 15
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

BROOKS, Nicholas Kevin

Active
Clickett Hill Road, FelixstoweIP11 4BA
Secretary
Appointed 31 Jul 2019

LIDDELL, Iain Robert

Active
Clickett Hill Road, FelixstoweIP11 4BA
Born June 1963
Director
Appointed 01 Apr 2015

PLAYER, Gareth Edward Paul Peter

Active
Clickett Hill Road, FelixstoweIP11 4BA
Born July 1984
Director
Appointed 07 Nov 2025

CHULK, Nicos

Resigned
2-4 York Road, FelixstoweIP11 7QG
Secretary
Appointed 18 Mar 2008
Resigned 17 Oct 2012

HURD, Dean

Resigned
2-4 York Road, FelixstoweIP11 7SS
Secretary
Appointed 17 Oct 2012
Resigned 05 Apr 2016

MUNNINGS, John David

Resigned
10 Coniston Close, FelixstoweIP11 9SW
Secretary
Appointed 03 Apr 2000
Resigned 18 Mar 2008

TUCK, Barry George

Resigned
Hall Lane, UpminsterRM14 1AL
Secretary
Appointed 05 Apr 2016
Resigned 31 Jul 2019

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 13 Mar 2000
Resigned 13 Mar 2000

ALLSOP, Peter John

Resigned
2-4 York Road, FelixstoweIP11 7QG
Born January 1962
Director
Appointed 01 Jun 2006
Resigned 13 Feb 2015

CHULK, Nicos

Resigned
2-4 York Road, FelixstoweIP11 7QG
Born May 1953
Director
Appointed 01 Jun 2003
Resigned 14 Nov 2012

CLARK, Carl Paul

Resigned
22 Rectory Lane, IpswichIP10 0PY
Born October 1963
Director
Appointed 01 Oct 2008
Resigned 30 Sept 2009

CLARK, Carl Paul

Resigned
22 Rectory Lane, IpswichIP10 0PY
Born October 1963
Director
Appointed 01 Jun 2003
Resigned 13 Jul 2008

GRANGE, John Charles

Resigned
11 The Grove, WoodbridgeIP12 1EZ
Born January 1956
Director
Appointed 03 Apr 2000
Resigned 18 Mar 2008

HALLIDAY, David Jonathan

Resigned
Clickett Hill Road, FelixstoweIP11 4BA
Born May 1960
Director
Appointed 01 Oct 2007
Resigned 06 Nov 2025

MUNNINGS, John David

Resigned
10 Coniston Close, FelixstoweIP11 9SW
Born July 1949
Director
Appointed 03 Apr 2000
Resigned 18 Mar 2008

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 13 Mar 2000
Resigned 13 Mar 2000

Persons with significant control

1

York Road, FelixstoweIP11 7SS

Nature of Control

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

Filing History

148

Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Certificate Re Registration Public Limited Company To Private
6 March 2025
CERT10CERT10
Reregistration Public To Private Company
6 March 2025
RR02RR02
Re Registration Memorandum Articles
6 March 2025
MARMAR
Resolution
6 March 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 June 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 December 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 March 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 December 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
22 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 August 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 October 2018
AAAnnual Accounts
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Termination Secretary Company With Name Termination Date
5 April 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 April 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 December 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Termination Director Company With Name Termination Date
9 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Certificate Change Of Name Company
1 April 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 April 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Termination Director Company With Name
20 November 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
6 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
6 November 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Change Person Director Company With Change Date
14 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 March 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Legacy
15 October 2010
MG01MG01
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Legacy
29 September 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Legacy
1 December 2009
MG01MG01
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Termination Director Company With Name
18 October 2009
TM01Termination of Director
Legacy
30 March 2009
363aAnnual Return
Legacy
18 March 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 January 2009
AAAnnual Accounts
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
21 July 2008
288bResignation of Director or Secretary
Legacy
15 July 2008
395Particulars of Mortgage or Charge
Legacy
9 June 2008
287Change of Registered Office
Legacy
7 May 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
288aAppointment of Director or Secretary
Accounts Balance Sheet
30 April 2008
BSBS
Auditors Report
30 April 2008
AUDRAUDR
Auditors Statement
30 April 2008
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
30 April 2008
CERT5CERT5
Legacy
30 April 2008
43(3)e43(3)e
Legacy
30 April 2008
43(3)43(3)
Resolution
30 April 2008
RESOLUTIONSResolutions
Re Registration Memorandum Articles
30 April 2008
MARMAR
Resolution
15 April 2008
RESOLUTIONSResolutions
Legacy
15 April 2008
155(6)a155(6)a
Certificate Re Registration Public Limited Company To Private
19 March 2008
CERT10CERT10
Re Registration Memorandum Articles
19 March 2008
MARMAR
Legacy
19 March 2008
5353
Resolution
19 March 2008
RESOLUTIONSResolutions
Legacy
19 March 2008
363aAnnual Return
Legacy
5 December 2007
288cChange of Particulars
Accounts With Accounts Type Full
18 October 2007
AAAnnual Accounts
Legacy
10 October 2007
288aAppointment of Director or Secretary
Legacy
2 August 2007
288cChange of Particulars
Legacy
11 April 2007
363aAnnual Return
Legacy
31 March 2007
88(2)R88(2)R
Legacy
26 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 September 2006
AAAnnual Accounts
Certificate Re Registration Private To Public Limited Company
7 September 2006
CERT5CERT5
Auditors Statement
7 September 2006
AUDSAUDS
Auditors Report
7 September 2006
AUDRAUDR
Accounts Balance Sheet
7 September 2006
BSBS
Legacy
7 September 2006
43(3)e43(3)e
Legacy
7 September 2006
43(3)43(3)
Re Registration Memorandum Articles
7 September 2006
MARMAR
Resolution
7 September 2006
RESOLUTIONSResolutions
Legacy
6 September 2006
88(3)88(3)
Legacy
6 September 2006
88(2)R88(2)R
Legacy
6 September 2006
88(3)88(3)
Legacy
6 September 2006
88(2)R88(2)R
Legacy
6 September 2006
88(3)88(3)
Legacy
6 September 2006
88(2)R88(2)R
Legacy
6 September 2006
88(2)R88(2)R
Resolution
17 August 2006
RESOLUTIONSResolutions
Legacy
11 April 2006
363aAnnual Return
Legacy
11 April 2006
288cChange of Particulars
Legacy
20 December 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
1 September 2005
AAAnnual Accounts
Resolution
4 August 2005
RESOLUTIONSResolutions
Legacy
7 April 2005
363sAnnual Return (shuttle)
Legacy
7 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 June 2004
AAAnnual Accounts
Legacy
1 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 August 2003
AAAnnual Accounts
Memorandum Articles
14 July 2003
MEM/ARTSMEM/ARTS
Legacy
14 July 2003
123Notice of Increase in Nominal Capital
Resolution
14 July 2003
RESOLUTIONSResolutions
Resolution
14 July 2003
RESOLUTIONSResolutions
Legacy
14 July 2003
288aAppointment of Director or Secretary
Legacy
14 July 2003
288aAppointment of Director or Secretary
Legacy
6 May 2003
363sAnnual Return (shuttle)
Legacy
25 April 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
25 September 2002
AAAnnual Accounts
Legacy
15 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 June 2001
AAAnnual Accounts
Legacy
5 April 2001
88(2)R88(2)R
Legacy
5 April 2001
363sAnnual Return (shuttle)
Legacy
26 April 2000
288aAppointment of Director or Secretary
Legacy
20 April 2000
287Change of Registered Office
Legacy
20 April 2000
288aAppointment of Director or Secretary
Legacy
20 April 2000
288bResignation of Director or Secretary
Legacy
20 April 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
29 March 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 March 2000
NEWINCIncorporation