Background WavePink WaveYellow Wave

SEABROOK CRISPS HOLDINGS LIMITED (04621058)

SEABROOK CRISPS HOLDINGS LIMITED (04621058) is an active UK company. incorporated on 18 December 2002. with registered office in Bradford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SEABROOK CRISPS HOLDINGS LIMITED has been registered for 23 years. Current directors include BYE, Ian Jonathan, HARUNA, Shinji, KANEMITSU, Yukio and 4 others.

Company Number
04621058
Status
active
Type
ltd
Incorporated
18 December 2002
Age
23 years
Address
Seabrook House, Bradford, BD8 9AJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BYE, Ian Jonathan, HARUNA, Shinji, KANEMITSU, Yukio, MIZOGUCHI, Makoto, SHO, Keiei, TICKNER, David, WOOD, Jonathan Nigel
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEABROOK CRISPS HOLDINGS LIMITED

SEABROOK CRISPS HOLDINGS LIMITED is an active company incorporated on 18 December 2002 with the registered office located in Bradford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SEABROOK CRISPS HOLDINGS LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04621058

LTD Company

Age

23 Years

Incorporated 18 December 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026

Previous Company Names

RJJ MANAGEMENT LIMITED
From: 26 August 2004To: 3 November 2011
RJJ BROOK MANAGEMENT LIMITED
From: 18 December 2002To: 26 August 2004
Contact
Address

Seabrook House Duncombe Street Bradford, BD8 9AJ,

Timeline

48 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Dec 02
Director Left
Oct 09
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Apr 13
Loan Secured
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Loan Secured
Jul 15
Director Joined
Jul 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Secured
Aug 15
Loan Secured
Dec 16
Loan Secured
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Director Left
Mar 19
Capital Update
May 19
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Left
Jan 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Apr 25
Director Left
Apr 25
1
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

7 Active
25 Resigned

BYE, Ian Jonathan

Active
Seabrook House, BradfordBD8 9AJ
Born April 1963
Director
Appointed 03 Jul 2012

HARUNA, Shinji

Active
Seabrook House, BradfordBD8 9AJ
Born October 1962
Director
Appointed 28 May 2024

KANEMITSU, Yukio

Active
Seabrook House, BradfordBD8 9AJ
Born October 1968
Director
Appointed 08 Aug 2019

MIZOGUCHI, Makoto

Active
Seabrook House, BradfordBD8 9AJ
Born March 1970
Director
Appointed 01 Apr 2025

SHO, Keiei

Active
Seabrook House, BradfordBD8 9AJ
Born December 1966
Director
Appointed 01 Jan 2025

TICKNER, David

Active
Seabrook House, BradfordBD8 9AJ
Born July 1987
Director
Appointed 01 Jan 2025

WOOD, Jonathan Nigel

Active
Duncombe Street, BradfordBD8 9AJ
Born May 1976
Director
Appointed 17 Jul 2015

BEER, Clifford Cyril John

Resigned
New Close Lane, DoncasterDN6 8NA
Secretary
Appointed 02 Jun 2006
Resigned 28 Sept 2009

BROOK CHRISPIN, Jane Caroline

Resigned
55-57 Kilner Drive Scalebor Park, IlkleyLS29 7SQ
Secretary
Appointed 18 Dec 2002
Resigned 02 Jun 2006

BROOK-CHRISPIN, Jane Caroline

Resigned
Seabrook House, BradfordBD8 9AJ
Secretary
Appointed 18 Nov 2011
Resigned 03 Jul 2012

BROOK-CHRISPIN, Jane Caroline

Resigned
Green Lane, IlkleyLS29 7BD
Secretary
Appointed 01 Oct 2009
Resigned 25 Oct 2010

TAVERNER, Colin

Resigned
Seabrook House, BradfordBD8 9AJ
Secretary
Appointed 25 Oct 2010
Resigned 18 Nov 2011

WOODWARDS, Daniel Richard

Resigned
Seabrook House, BradfordBD8 9AJ
Secretary
Appointed 04 Jul 2012
Resigned 10 Jan 2025

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 18 Dec 2002
Resigned 18 Dec 2002

BEER, Clifford Cyril John

Resigned
New Close Lane, DoncasterDN6 8NA
Born February 1966
Director
Appointed 15 Dec 2006
Resigned 28 Sept 2009

BROOK, Julie Sarah

Resigned
Springfield Barn, HaworthBD21 5PT
Born January 1968
Director
Appointed 18 Dec 2002
Resigned 02 Jun 2006

BROOK, Richard Colin

Resigned
3 Stoneys Fold, BradfordBD15 0ES
Born April 1956
Director
Appointed 18 Dec 2002
Resigned 02 Jun 2006

BROOK CHRISPIN, Jane Caroline

Resigned
55-57 Kilner Drive Scalebor Park, IlkleyLS29 7SQ
Born October 1958
Director
Appointed 18 Dec 2002
Resigned 02 Jun 2006

BROOK-CHRISPIN, Charlotte Mary

Resigned
Seabrook House, BradfordBD8 9AJ
Born May 1989
Director
Appointed 16 Sept 2011
Resigned 17 Jul 2015

BROOK-CHRISPIN, Jane Caroline

Resigned
Seabrook House, BradfordBD8 9AJ
Born October 1958
Director
Appointed 16 Sept 2011
Resigned 17 Jul 2015

BROOK-CHRISPIN, Kenneth

Resigned
Crag Top Farm, IlkleyLS29 7BD
Born January 1950
Director
Appointed 02 Jun 2006
Resigned 17 Jul 2015

BROOK-CHRISPIN, Samantha Claire

Resigned
Seabrook House, BradfordBD8 9AJ
Born August 1987
Director
Appointed 16 Sept 2011
Resigned 17 Jul 2015

EHARA, Makoto

Resigned
Seabrook House, BradfordBD8 9AJ
Born December 1958
Director
Appointed 02 Oct 2018
Resigned 28 May 2024

KIKUCHI, Koichi

Resigned
Seabrook House, BradfordBD8 9AJ
Born December 1963
Director
Appointed 02 Oct 2018
Resigned 08 Aug 2019

ROBINSON, Richard Anthony

Resigned
Seabrook House, BradfordBD8 9AJ
Born August 1965
Director
Appointed 02 Oct 2018
Resigned 25 Jan 2019

SAKAI, Hiroshi

Resigned
Seabrook House, BradfordBD8 9AJ
Born October 1968
Director
Appointed 28 May 2024
Resigned 01 Apr 2025

SHO, Keiei

Resigned
Seabrook House, BradfordBD8 9AJ
Born December 1966
Director
Appointed 02 Oct 2018
Resigned 28 May 2024

STAAL, Andrew David

Resigned
Seabrook House, BradfordBD8 9AJ
Born February 1973
Director
Appointed 03 Jul 2012
Resigned 28 Feb 2013

TAGUE, John Patrick

Resigned
33 Druidsville Road, LiverpoolL18 3EL
Born May 1965
Director
Appointed 30 Jan 2009
Resigned 31 Aug 2011

TSUTSUMI, Ryo

Resigned
Seabrook House, BradfordBD8 9AJ
Born June 1972
Director
Appointed 28 May 2024
Resigned 01 Jan 2025

WOODWARDS, Daniel Richard

Resigned
Seabrook House, BradfordBD8 9AJ
Born May 1977
Director
Appointed 03 Jul 2012
Resigned 10 Jan 2025

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 18 Dec 2002
Resigned 18 Dec 2002

Persons with significant control

1

Seabrook Group Limited

Active
Duncombe Street, BradfordBD8 9AJ

Nature of Control

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

Filing History

168

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 January 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2020
AAAnnual Accounts
Resolution
3 March 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2020
CH01Change of Director Details
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Legacy
23 May 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 May 2019
SH19Statement of Capital
Legacy
23 May 2019
CAP-SSCAP-SS
Resolution
23 May 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 November 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
28 November 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Accounts With Accounts Type Small
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Full
14 November 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2015
MR01Registration of a Charge
Resolution
6 August 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
3 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
24 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Full
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Full
2 January 2014
AAAnnual Accounts
Termination Director Company With Name
10 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Accounts With Accounts Type Full
25 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
4 July 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 June 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Appoint Person Secretary Company With Name
18 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
18 November 2011
TM02Termination of Secretary
Certificate Change Of Name Company
3 November 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 November 2011
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Termination Director Company With Name
13 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Appoint Person Secretary Company With Name
25 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
25 October 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 January 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
26 October 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
12 October 2009
TM02Termination of Secretary
Termination Director Company With Name
12 October 2009
TM01Termination of Director
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
363aAnnual Return
Legacy
6 January 2009
288cChange of Particulars
Legacy
6 January 2009
288cChange of Particulars
Accounts With Accounts Type Full
28 December 2008
AAAnnual Accounts
Auditors Resignation Company
12 December 2008
AUDAUD
Legacy
28 November 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 September 2008
AAAnnual Accounts
Legacy
11 June 2008
403aParticulars of Charge Subject to s859A
Legacy
11 June 2008
403aParticulars of Charge Subject to s859A
Legacy
30 May 2008
395Particulars of Mortgage or Charge
Legacy
30 May 2008
395Particulars of Mortgage or Charge
Legacy
29 April 2008
403aParticulars of Charge Subject to s859A
Legacy
29 April 2008
403aParticulars of Charge Subject to s859A
Legacy
29 April 2008
403aParticulars of Charge Subject to s859A
Legacy
23 April 2008
395Particulars of Mortgage or Charge
Legacy
16 April 2008
403aParticulars of Charge Subject to s859A
Resolution
11 April 2008
RESOLUTIONSResolutions
Legacy
11 April 2008
155(6)a155(6)a
Legacy
11 April 2008
155(6)a155(6)a
Legacy
10 April 2008
395Particulars of Mortgage or Charge
Legacy
10 April 2008
395Particulars of Mortgage or Charge
Legacy
15 January 2008
363aAnnual Return
Accounts With Accounts Type Full
28 November 2007
AAAnnual Accounts
Legacy
20 January 2007
363sAnnual Return (shuttle)
Legacy
3 January 2007
288aAppointment of Director or Secretary
Memorandum Articles
19 June 2006
MEM/ARTSMEM/ARTS
Resolution
19 June 2006
RESOLUTIONSResolutions
Resolution
19 June 2006
RESOLUTIONSResolutions
Resolution
19 June 2006
RESOLUTIONSResolutions
Resolution
19 June 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 June 2006
AAAnnual Accounts
Legacy
15 June 2006
288bResignation of Director or Secretary
Legacy
15 June 2006
288aAppointment of Director or Secretary
Legacy
15 June 2006
288bResignation of Director or Secretary
Legacy
15 June 2006
288bResignation of Director or Secretary
Legacy
15 June 2006
288aAppointment of Director or Secretary
Auditors Resignation Company
15 June 2006
AUDAUD
Legacy
15 June 2006
155(6)a155(6)a
Legacy
15 June 2006
155(6)b155(6)b
Legacy
13 June 2006
395Particulars of Mortgage or Charge
Legacy
8 June 2006
395Particulars of Mortgage or Charge
Legacy
8 June 2006
395Particulars of Mortgage or Charge
Legacy
8 June 2006
395Particulars of Mortgage or Charge
Legacy
28 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 2005
AAAnnual Accounts
Legacy
23 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 November 2004
AAAnnual Accounts
Legacy
20 September 2004
287Change of Registered Office
Certificate Change Of Name Company
26 August 2004
CERTNMCertificate of Incorporation on Change of Name
Statement Of Affairs
10 May 2004
SASA
Legacy
10 May 2004
88(2)R88(2)R
Legacy
10 May 2004
88(2)R88(2)R
Legacy
10 May 2004
88(2)R88(2)R
Statement Of Affairs
10 May 2004
SASA
Legacy
10 May 2004
88(2)R88(2)R
Legacy
23 December 2003
363sAnnual Return (shuttle)
Legacy
23 January 2003
225Change of Accounting Reference Date
Legacy
23 January 2003
88(2)R88(2)R
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
20 December 2002
288bResignation of Director or Secretary
Legacy
20 December 2002
288bResignation of Director or Secretary
Incorporation Company
18 December 2002
NEWINCIncorporation