Background WavePink WaveYellow Wave

SEA BREEZE TRAWLERS LIMITED (04533274)

SEA BREEZE TRAWLERS LIMITED (04533274) is an active UK company. incorporated on 12 September 2002. with registered office in Chelmsford. The company operates in the Agriculture, Forestry and Fishing sector, engaged in marine fishing. SEA BREEZE TRAWLERS LIMITED has been registered for 23 years. Current directors include SMITH, Ben William, SMITH, Matthew William.

Company Number
04533274
Status
active
Type
ltd
Incorporated
12 September 2002
Age
23 years
Address
Bromley Lodge Tile Works Lane, Chelmsford, CM3 8HB
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Marine fishing
Directors
SMITH, Ben William, SMITH, Matthew William
SIC Codes
03110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEA BREEZE TRAWLERS LIMITED

SEA BREEZE TRAWLERS LIMITED is an active company incorporated on 12 September 2002 with the registered office located in Chelmsford. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in marine fishing. SEA BREEZE TRAWLERS LIMITED was registered 23 years ago.(SIC: 03110)

Status

active

Active since 23 years ago

Company No

04533274

LTD Company

Age

23 Years

Incorporated 12 September 2002

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

Bromley Lodge Tile Works Lane Rettendon Common Chelmsford, CM3 8HB,

Previous Addresses

74a High Street Wanstead London E11 2RJ
From: 21 January 2013To: 7 January 2025
16 Trafalgar Road Downham Market Norfolk PE38 9JP England
From: 15 January 2013To: 21 January 2013
11 Briarwood Drive Leigh-on-Sea Essex SS9 4LA
From: 3 October 2011To: 15 January 2013
64 Salisbury Road Leigh on Sea Essex SS9 2JY
From: 12 September 2002To: 3 October 2011
Timeline

6 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Sept 02
Director Joined
Jul 14
Director Left
Jul 22
Director Joined
Jan 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

YOUNGS, Jennifer Mary

Active
Trafalgar Road, Downham MarketPE38 9JP
Secretary
Appointed 08 Oct 2002

SMITH, Ben William

Active
Tile Works Lane, ChelmsfordCM3 8HB
Born June 1987
Director
Appointed 27 Jan 2026

SMITH, Matthew William

Active
Trafalgar Road, Downham MarketPE38 9JP
Born June 1965
Director
Appointed 08 Oct 2002

DEEKS, Heather Anne

Resigned
25 Uplands Road, South BenfleetSS7 5BB
Secretary
Appointed 12 Sept 2002
Resigned 08 Oct 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Sept 2002
Resigned 12 Sept 2002

SMITH, Ben William

Resigned
Tile Works Lane, ChelmsfordCM3 8HB
Born June 1987
Director
Appointed 01 Jun 2023
Resigned 27 Jan 2026

SMITH, Ben William

Resigned
High Street, LondonE11 2RJ
Born June 1987
Director
Appointed 01 Jul 2014
Resigned 01 Jun 2022

TODD, Michael David

Resigned
147 Little Wakering Road, Little WakeringSS3 0JQ
Born April 1941
Director
Appointed 12 Sept 2002
Resigned 08 Oct 2002

Persons with significant control

1

Mr Matthew William Smith

Active
Trafalgar Road, Downham MarketPE38 9JP
Born June 1965

Nature of Control

Ownership of shares 50 to 75 percent
Right to appoint and remove directors
Significant influence or control
Notified 15 Jul 2016
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2026
AP01Appointment of Director
Change Person Secretary Company With Change Date
28 January 2026
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 January 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 February 2016
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
6 August 2015
AAMDAAMD
Change Account Reference Date Company Previous Shortened
13 July 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts Amended With Made Up Date
18 September 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 January 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 January 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
15 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 October 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 October 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
3 October 2011
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
14 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
13 September 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
8 December 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
19 December 2008
AAAnnual Accounts
Legacy
1 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 April 2007
AAAnnual Accounts
Legacy
12 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 October 2005
AAAnnual Accounts
Legacy
26 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 May 2005
AAAnnual Accounts
Legacy
15 November 2004
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
20 April 2004
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
17 April 2004
363sAnnual Return (shuttle)
Gazette Notice Compulsary
2 March 2004
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
28 October 2002
287Change of Registered Office
Legacy
21 October 2002
288bResignation of Director or Secretary
Legacy
21 October 2002
288bResignation of Director or Secretary
Legacy
21 October 2002
288aAppointment of Director or Secretary
Legacy
21 October 2002
288aAppointment of Director or Secretary
Legacy
16 September 2002
288bResignation of Director or Secretary
Incorporation Company
12 September 2002
NEWINCIncorporation