Background WavePink WaveYellow Wave

SEABROOK GROUP LIMITED (05704256)

SEABROOK GROUP LIMITED (05704256) is an active UK company. incorporated on 9 February 2006. with registered office in West Yorkshire. The company operates in the Manufacturing sector, engaged in unknown sic code (10890). SEABROOK GROUP LIMITED has been registered for 20 years. Current directors include BYE, Ian Jonathan, HARUNA, Shinji, KANEMITSU, Yukio and 4 others.

Company Number
05704256
Status
active
Type
ltd
Incorporated
9 February 2006
Age
20 years
Address
Seabrook House, Duncombe Street, West Yorkshire, BD8 9AJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
BYE, Ian Jonathan, HARUNA, Shinji, KANEMITSU, Yukio, MIZOGUCHI, Makoto, SHO, Keiei, TICKNER, David, WOOD, Jonathan Nigel
SIC Codes
10890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEABROOK GROUP LIMITED

SEABROOK GROUP LIMITED is an active company incorporated on 9 February 2006 with the registered office located in West Yorkshire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890). SEABROOK GROUP LIMITED was registered 20 years ago.(SIC: 10890)

Status

active

Active since 20 years ago

Company No

05704256

LTD Company

Age

20 Years

Incorporated 9 February 2006

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

11 months left

Last Filed

Made up to 9 February 2026 (1 month ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

Seabrook House, Duncombe Street Bradford West Yorkshire, BD8 9AJ,

Timeline

50 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Feb 06
Director Left
Oct 09
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Funding Round
Jun 12
Share Issue
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Mar 13
Director Left
Apr 13
Funding Round
Mar 15
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 Secured
Dec 16
Loan Secured
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
Funding Round
Oct 19
Capital Update
Nov 19
Funding Round
Dec 19
Capital Update
Dec 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
8
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

7 Active
19 Resigned

BYE, Ian Jonathan

Active
Seabrook House, Duncombe Street, West YorkshireBD8 9AJ
Born April 1963
Director
Appointed 03 Jul 2012

HARUNA, Shinji

Active
Seabrook House, Duncombe Street, West YorkshireBD8 9AJ
Born October 1962
Director
Appointed 28 May 2024

KANEMITSU, Yukio

Active
Seabrook House, Duncombe Street, West YorkshireBD8 9AJ
Born October 1968
Director
Appointed 08 Aug 2019

MIZOGUCHI, Makoto

Active
Seabrook House, Duncombe Street, West YorkshireBD8 9AJ
Born March 1970
Director
Appointed 01 Apr 2025

SHO, Keiei

Active
Seabrook House, Duncombe Street, West YorkshireBD8 9AJ
Born December 1966
Director
Appointed 01 Jan 2025

TICKNER, David

Active
Seabrook House, Duncombe Street, West YorkshireBD8 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 09 Feb 2006
Resigned 28 Sept 2009

BROOK-CHRISPIN, Jane Caroline

Resigned
Seabrook House, Duncombe Street, West YorkshireBD8 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, Duncombe Street, West YorkshireBD8 9AJ
Secretary
Appointed 25 Oct 2010
Resigned 18 Nov 2011

WOODWARDS, Daniel Richard

Resigned
Seabrook House, Duncombe Street, West YorkshireBD8 9AJ
Secretary
Appointed 04 Jul 2012
Resigned 10 Jan 2025

BEER, Clifford Cyril John

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

BROOK-CHRISPIN, Charlotte Mary

Resigned
Seabrook House, Duncombe Street, West YorkshireBD8 9AJ
Born May 1989
Director
Appointed 16 Sept 2011
Resigned 17 Jul 2015

BROOK-CHRISPIN, Jane Caroline

Resigned
Seabrook House, Duncombe Street, West YorkshireBD8 9AJ
Born October 1958
Director
Appointed 16 Sept 2011
Resigned 17 Jul 2015

BROOK-CHRISPIN, Kenneth

Resigned
Seabrook House, Duncombe Street, West YorkshireBD8 9AJ
Born January 1950
Director
Appointed 09 Feb 2006
Resigned 17 Jul 2015

BROOK-CHRISPIN, Samantha Claire

Resigned
Seabrook House, Duncombe Street, West YorkshireBD8 9AJ
Born August 1987
Director
Appointed 01 Jul 2009
Resigned 17 Jul 2015

EHARA, Makoto

Resigned
Seabrook House, Duncombe Street, West YorkshireBD8 9AJ
Born December 1958
Director
Appointed 02 Oct 2018
Resigned 28 May 2024

KIKUCHI, Koichi

Resigned
Seabrook House, Duncombe Street, West YorkshireBD8 9AJ
Born December 1963
Director
Appointed 02 Oct 2018
Resigned 08 Sept 2019

ROBINSON, Richard Anthony

Resigned
Seabrook House, Duncombe Street, West YorkshireBD8 9AJ
Born August 1965
Director
Appointed 02 Oct 2018
Resigned 25 Jan 2019

SAKAI, Hiroshi

Resigned
Seabrook House, Duncombe Street, West YorkshireBD8 9AJ
Born October 1968
Director
Appointed 28 May 2024
Resigned 01 Apr 2025

SHO, Keiei

Resigned
Seabrook House, Duncombe Street, West YorkshireBD8 9AJ
Born December 1966
Director
Appointed 02 Oct 2018
Resigned 28 May 2024

STAAL, Andrew David

Resigned
Seabrook House, Duncombe Street, West YorkshireBD8 9AJ
Born February 1973
Director
Appointed 03 Jul 2012
Resigned 28 Feb 2013

TAGUE, John Patrick

Resigned
Seabrook House, Duncombe Street, West YorkshireBD8 9AJ
Born May 1965
Director
Appointed 30 Jan 2009
Resigned 31 Aug 2011

TSUTSUMI, Ryo

Resigned
Seabrook House, Duncombe Street, West YorkshireBD8 9AJ
Born June 1972
Director
Appointed 28 May 2024
Resigned 01 Jan 2025

WOODWARDS, Daniel Richard

Resigned
Seabrook House, Duncombe Street, West YorkshireBD8 9AJ
Born May 1977
Director
Appointed 03 Jul 2012
Resigned 10 Jan 2025

Persons with significant control

1

Pacific Shelf 1809 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

141

Confirmation Statement With No Updates
17 February 2026
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
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
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
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
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2020
CS01Confirmation Statement
Resolution
3 March 2020
RESOLUTIONSResolutions
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
Legacy
20 December 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 December 2019
SH19Statement of Capital
Legacy
20 December 2019
CAP-SSCAP-SS
Resolution
20 December 2019
RESOLUTIONSResolutions
Resolution
20 December 2019
RESOLUTIONSResolutions
Capital Allotment Shares
18 December 2019
SH01Allotment of Shares
Legacy
11 November 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
11 November 2019
SH19Statement of Capital
Legacy
11 November 2019
CAP-SSCAP-SS
Resolution
11 November 2019
RESOLUTIONSResolutions
Resolution
10 November 2019
RESOLUTIONSResolutions
Capital Allotment Shares
30 October 2019
SH01Allotment of Shares
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
26 February 2019
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
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2017
AAAnnual Accounts
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
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
29 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Group
14 November 2015
AAAnnual Accounts
Resolution
6 August 2015
RESOLUTIONSResolutions
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
Capital Allotment Shares
3 March 2015
SH01Allotment of Shares
Resolution
3 March 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Accounts With Accounts Type Group
8 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Group
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Termination Director Company With Name
10 April 2013
TM01Termination of Director
Termination Director Company With Name
4 March 2013
TM01Termination of Director
Accounts With Accounts Type Group
25 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Capital Alter Shares Subdivision
9 July 2012
SH02Allotment of Shares (prescribed particulars)
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
9 July 2012
TM02Termination of Secretary
Accounts With Accounts Type Group
4 July 2012
AAAnnual Accounts
Capital Allotment Shares
28 June 2012
SH01Allotment of Shares
Resolution
28 June 2012
RESOLUTIONSResolutions
Resolution
28 June 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
28 June 2012
CC04CC04
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
29 February 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
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
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Change Person Director Company With Change Date
28 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2011
CH01Change of Director Details
Accounts Amended With Accounts Type Group
14 January 2011
AAMDAAMD
Accounts With Accounts Type Group
10 January 2011
AAAnnual Accounts
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
23 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Group
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
4 September 2009
288aAppointment of Director or Secretary
Legacy
18 August 2009
363aAnnual Return
Legacy
4 August 2009
363aAnnual Return
Legacy
11 February 2009
363aAnnual Return
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
288cChange of Particulars
Legacy
6 January 2009
288cChange of Particulars
Accounts With Accounts Type Group
28 December 2008
AAAnnual Accounts
Auditors Resignation Company
12 December 2008
AUDAUD
Accounts With Accounts Type Group
4 September 2008
AAAnnual Accounts
Legacy
2 May 2008
363aAnnual Return
Legacy
23 April 2008
395Particulars of Mortgage or Charge
Legacy
14 April 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
28 November 2007
AAAnnual Accounts
Legacy
1 March 2007
363aAnnual Return
Legacy
1 March 2007
288cChange of Particulars
Legacy
3 January 2007
288aAppointment of Director or Secretary
Legacy
4 September 2006
225Change of Accounting Reference Date
Resolution
15 June 2006
RESOLUTIONSResolutions
Legacy
13 June 2006
395Particulars of Mortgage or Charge
Legacy
25 April 2006
88(2)R88(2)R
Incorporation Company
9 February 2006
NEWINCIncorporation