Background WavePink WaveYellow Wave

SEAFAST COLD-CHAIN LOGISTICS LIMITED (06824661)

SEAFAST COLD-CHAIN LOGISTICS LIMITED (06824661) is an active UK company. incorporated on 19 February 2009. with registered office in Felixstowe. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). SEAFAST COLD-CHAIN LOGISTICS LIMITED has been registered for 17 years. Current directors include BAKER, David Anthony, LIDDELL, Iain Robert, PLAYER, Gareth Edward Paul Peter.

Company Number
06824661
Status
active
Type
ltd
Incorporated
19 February 2009
Age
17 years
Address
Felixstowe Mega Distribution Centre, Felixstowe, IP11 4BA
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
BAKER, David Anthony, LIDDELL, Iain Robert, PLAYER, Gareth Edward Paul Peter
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEAFAST COLD-CHAIN LOGISTICS LIMITED

SEAFAST COLD-CHAIN LOGISTICS LIMITED is an active company incorporated on 19 February 2009 with the registered office located in Felixstowe. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). SEAFAST COLD-CHAIN LOGISTICS LIMITED was registered 17 years ago.(SIC: 52103)

Status

active

Active since 17 years ago

Company No

06824661

LTD Company

Age

17 Years

Incorporated 19 February 2009

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 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

Previous Company Names

SEAFAST COLD-CHAIN LOGISTICS PLC
From: 2 April 2014To: 6 March 2025
SEAFAST CELSIUS PLC
From: 16 April 2009To: 2 April 2014
SEAFAST TCF PLC
From: 19 February 2009To: 16 April 2009
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: 19 February 2009To: 23 November 2015
Timeline

8 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Feb 09
Director Left
Oct 09
Director Left
Mar 11
Director Left
Nov 12
Loan Secured
Mar 15
Director Joined
Sept 22
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BROOKS, Nicholas Kevin

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

BAKER, David Anthony

Active
Clickett Hill Road, FelixstoweIP11 4BA
Born June 1963
Director
Appointed 19 Feb 2009

LIDDELL, Iain Robert

Active
Clickett Hill Road, FelixstoweIP11 4BA
Born June 1963
Director
Appointed 21 Sept 2022

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 19 Feb 2009
Resigned 17 Oct 2012

HURD, Dean

Resigned
2-4 York Road, FelixstoweIP11 7SS
Secretary
Appointed 17 Oct 2012
Resigned 21 Nov 2018

TUCK, Barry George

Resigned
2-4 York Road, FelixstoweIP11 7SS
Secretary
Appointed 21 Nov 2018
Resigned 31 Jul 2019

BOWDEN, David Alan Jason

Resigned
2-4 York Road, FelixstoweIP11 7QG
Born December 1966
Director
Appointed 19 Feb 2009
Resigned 05 Nov 2012

CLARK, Carl Paul

Resigned
22 Rectory Lane, IpswichIP10 0PY
Born October 1963
Director
Appointed 19 Feb 2009
Resigned 30 Sept 2009

GEORGE, Lee Paul

Resigned
Temple Road, StowmarketIP14 1AX
Born June 1967
Director
Appointed 19 Feb 2009
Resigned 19 Oct 2010

HALLIDAY, David Jonathan

Resigned
Clickett Hill Road, FelixstoweIP11 4BA
Born May 1960
Director
Appointed 13 Mar 2009
Resigned 06 Nov 2025

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

76

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
2 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
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 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
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
2 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
7 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
Appoint Person Secretary Company With Name Date
22 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 November 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
19 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Auditors Resignation Company
9 May 2017
AUDAUD
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
22 February 2016
AR01AR01
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
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Full
4 August 2014
AAAnnual Accounts
Certificate Change Of Name Company
2 April 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 April 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
28 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Termination Director Company With Name
28 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
21 February 2012
AR01AR01
Change Person Director Company With Change Date
14 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 February 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
1 April 2011
AR01AR01
Termination Director Company With Name
30 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
20 August 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 June 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Legacy
17 December 2009
CERT8ACERT8A
Application Trading Certificate
17 December 2009
SH50SH50
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Termination Director Company With Name
18 October 2009
TM01Termination of Director
Legacy
26 June 2009
288cChange of Particulars
Certificate Change Of Name Company
11 April 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 March 2009
288aAppointment of Director or Secretary
Incorporation Company
19 February 2009
NEWINCIncorporation