Background WavePink WaveYellow Wave

SEAFAST HOLDINGS LIMITED (06479694)

SEAFAST HOLDINGS LIMITED (06479694) is an active UK company. incorporated on 22 January 2008. with registered office in Felixstowe. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SEAFAST HOLDINGS LIMITED has been registered for 18 years. Current directors include LIDDELL, Iain Robert, PLAYER, Gareth Edward Paul Peter.

Company Number
06479694
Status
active
Type
ltd
Incorporated
22 January 2008
Age
18 years
Address
Felixstowe Mega Distribution Centre, Felixstowe, IP11 4BA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LIDDELL, Iain Robert, PLAYER, Gareth Edward Paul Peter
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEAFAST HOLDINGS LIMITED

SEAFAST HOLDINGS LIMITED is an active company incorporated on 22 January 2008 with the registered office located in Felixstowe. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SEAFAST HOLDINGS LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06479694

LTD Company

Age

18 Years

Incorporated 22 January 2008

Size

N/A

Accounts

ARD: 31/12

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: Medium Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (7 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026
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
7 Three Rivers Business Park Felixstowe Road Foxhall Ipswich IP10 0BF England
From: 23 November 2015To: 23 November 2015
York House, 2/4 York Road Felixstowe Suffolk IP11 7QG
From: 22 January 2008To: 23 November 2015
Timeline

23 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jan 08
Director Left
Oct 09
Share Buyback
Nov 09
Capital Reduction
Aug 10
Share Buyback
Mar 11
Capital Reduction
Mar 11
Capital Reduction
Jul 11
Share Buyback
Jul 11
Capital Reduction
Oct 11
Share Buyback
Oct 11
Director Left
Nov 12
Capital Reduction
Dec 12
Share Buyback
Dec 12
Director Joined
Feb 15
Director Left
Feb 15
Loan Secured
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
New Owner
Sept 20
Owner Exit
Sept 20
Director Left
Nov 25
Director Joined
Nov 25
10
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 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 13 Feb 2015

PLAYER, Gareth Edward Paul Peter

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

CHULK, Nicos

Resigned
Field View, IpswichIP10 0QT
Secretary
Appointed 01 Apr 2008
Resigned 17 Oct 2012

HURD, Dean

Resigned
2-4 York Road, FelixstoweIP11 7SS
Secretary
Appointed 17 Oct 2012
Resigned 13 Feb 2015

TUCK, Barry

Resigned
2-4 York Road, FelixstoweIP11 7SS
Secretary
Appointed 13 Feb 2015
Resigned 31 Jul 2019

BEATONS (REGISTRARS) LIMITED

Resigned
Suite 100 York House, FelixstoweIP11 7QG
Corporate secretary
Appointed 22 Jan 2008
Resigned 01 Apr 2008

ALLSOP, Peter John

Resigned
York House, 2/4 York Road, SuffolkIP11 7QG
Born January 1962
Director
Appointed 01 Apr 2008
Resigned 13 Feb 2015

CHULK, Nicos

Resigned
Field View, IpswichIP10 0QT
Born May 1953
Director
Appointed 01 Apr 2008
Resigned 14 Nov 2012

CLARK, Carl Paul

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

HALLIDAY, David Jonathan

Resigned
Clickett Hill Road, FelixstoweIP11 4BA
Born May 1960
Director
Appointed 22 Jan 2008
Resigned 06 Nov 2025

LIDDELL, Ian Robert

Resigned
2-4 York Road, FelixstoweIP11 7QG
Born June 1963
Director
Appointed 13 Feb 2015
Resigned 13 Feb 2015

Persons with significant control

2

1 Active
1 Ceased

Mr Iain Robert Liddell

Active
133 Hall Lane, UpminsterRM14 1AL
Born June 1963

Nature of Control

Right to appoint and remove directors
Notified 04 Aug 2020

Mr David Jonathan Halliday

Ceased
2-4 York Road, FelixstoweIP11 7SS
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Aug 2020
Fundings
Financials
Latest Activities

Filing History

90

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 Medium
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 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
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
21 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 February 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
3 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 September 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
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
Accounts With Accounts Type Group
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Auditors Resignation Company
9 May 2017
AUDAUD
Accounts With Accounts Type Group
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Termination Secretary Company With Name Termination Date
22 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Group
9 January 2016
AAAnnual Accounts
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
Change Registered Office Address Company With Date Old Address New Address
23 November 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2015
TM01Termination of Director
Appoint Person Secretary Company With Name
9 March 2015
AP03Appointment of Secretary
Change Person Director Company With Change Date
6 March 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 February 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Resolution
25 February 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Group
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Group
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Change Person Director Company With Change Date
12 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2013
CH01Change of Director Details
Accounts With Accounts Type Group
5 January 2013
AAAnnual Accounts
Capital Cancellation Shares
24 December 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 December 2012
SH03Return of Purchase of Own Shares
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
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Group
5 January 2012
AAAnnual Accounts
Capital Cancellation Shares
17 October 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 October 2011
SH03Return of Purchase of Own Shares
Resolution
7 October 2011
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
1 August 2011
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
20 July 2011
SH06Cancellation of Shares
Resolution
13 July 2011
RESOLUTIONSResolutions
Capital Cancellation Shares
24 March 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 March 2011
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Accounts With Accounts Type Group
5 January 2011
AAAnnual Accounts
Capital Cancellation Shares
10 August 2010
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Accounts With Accounts Type Group
3 January 2010
AAAnnual Accounts
Capital Return Purchase Own Shares
20 November 2009
SH03Return of Purchase of Own Shares
Termination Director Company With Name
18 October 2009
TM01Termination of Director
Resolution
17 October 2009
RESOLUTIONSResolutions
Legacy
26 February 2009
363aAnnual Return
Legacy
26 February 2009
288cChange of Particulars
Legacy
24 December 2008
88(2)Return of Allotment of Shares
Legacy
29 May 2008
395Particulars of Mortgage or Charge
Legacy
13 May 2008
225Change of Accounting Reference Date
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
288bResignation of Director or Secretary
Resolution
15 April 2008
RESOLUTIONSResolutions
Legacy
15 April 2008
122122
Resolution
15 April 2008
RESOLUTIONSResolutions
Incorporation Company
22 January 2008
NEWINCIncorporation