Background WavePink WaveYellow Wave

THE SEVEN SEAS BAXTER & GRIMSHAW TRUSTEE LIMITED (09495606)

THE SEVEN SEAS BAXTER & GRIMSHAW TRUSTEE LIMITED (09495606) is an active UK company. incorporated on 18 March 2015. with registered office in Tonbridge. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THE SEVEN SEAS BAXTER & GRIMSHAW TRUSTEE LIMITED has been registered for 11 years. Current directors include CARRINGTON-WOOD, Clive Gordon, KAY, Raymond Alfred, MATTHEWS, Duncan Neil and 3 others.

Company Number
09495606
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 March 2015
Age
11 years
Address
117 Elmshurst Gardens, Tonbridge, TN10 3RA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CARRINGTON-WOOD, Clive Gordon, KAY, Raymond Alfred, MATTHEWS, Duncan Neil, MILLER, Tristan Edward Leonard, WATSON, David Paul, WILLIAMS, Raymond Henry George
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SEVEN SEAS BAXTER & GRIMSHAW TRUSTEE LIMITED

THE SEVEN SEAS BAXTER & GRIMSHAW TRUSTEE LIMITED is an active company incorporated on 18 March 2015 with the registered office located in Tonbridge. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THE SEVEN SEAS BAXTER & GRIMSHAW TRUSTEE LIMITED was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09495606

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 18 March 2015

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 25 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

6 days overdue

Last Filed

Made up to 18 March 2025 (1 year ago)
Submitted on 21 April 2025 (1 year ago)

Next Due

Due by 1 April 2026
For period ending 18 March 2026
Contact
Address

117 Elmshurst Gardens Tonbridge, TN10 3RA,

Previous Addresses

117 Elmshurst Gardens Tonbridge TN10 3RA England
From: 28 January 2023To: 28 January 2023
255 Green Lanes London N13 4XE England
From: 20 March 2020To: 28 January 2023
7 Park Lane Business Centre Park Lane Langham Colchester CO4 5WR England
From: 14 January 2019To: 20 March 2020
37 Thames Meadow Shepperton Middlesex TW17 8LT England
From: 15 April 2016To: 14 January 2019
9 Eatington Road Leyton London E10 6EA United Kingdom
From: 18 March 2015To: 15 April 2016
Timeline

18 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Mar 15
Director Left
Jul 15
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Jul 17
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
May 19
Director Left
Jul 20
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Aug 23
Director Left
Feb 24
Director Left
Apr 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

CARRINGTON-WOOD, Clive Gordon

Active
Fairfield Close, EmsworthPO10 7PZ
Born February 1959
Director
Appointed 29 Nov 2018

KAY, Raymond Alfred

Active
South Dock Marina, LondonSE16 7SZ
Born December 1949
Director
Appointed 04 Dec 2022

MATTHEWS, Duncan Neil

Active
Elmshurst Gardens, TonbridgeTN10 3RA
Born October 1959
Director
Appointed 18 Mar 2015

MILLER, Tristan Edward Leonard

Active
Elmshurst Gardens, TonbridgeTN10 3RA
Born August 1976
Director
Appointed 18 Mar 2015

WATSON, David Paul

Active
Elmshurst Gardens, TonbridgeTN10 3RA
Born July 1960
Director
Appointed 01 May 2016

WILLIAMS, Raymond Henry George

Active
Elmshurst Gardens, TonbridgeTN10 3RA
Born May 1950
Director
Appointed 18 Mar 2015

ANTROBUS, Paul Gilbert

Resigned
Elmshurst Gardens, TonbridgeTN10 3RA
Born December 1941
Director
Appointed 18 Mar 2015
Resigned 13 Aug 2023

BROCKLEBANK, Guy Philip, Captain

Resigned
Green Lanes, LondonN13 4XE
Born August 1954
Director
Appointed 29 Nov 2018
Resigned 29 Jun 2020

ESPLIN-JONES, Christopher John

Resigned
Elmshurst Gardens, TonbridgeTN10 3RA
Born September 1940
Director
Appointed 01 Jun 2016
Resigned 18 Mar 2025

KAY, Raymond Alfred

Resigned
South Dock Marina, LondonSE16 7SZ
Born December 1949
Director
Appointed 29 Nov 2022
Resigned 04 Dec 2022

KINGSTON, George Edward

Resigned
Park Lane, ColchesterCO4 5WR
Born August 1941
Director
Appointed 18 Mar 2015
Resigned 25 Apr 2019

MATTHEWS, David Peter, Captain Mn

Resigned
Eatington Road, LondonE10 6EA
Born May 1932
Director
Appointed 18 Mar 2015
Resigned 31 Jul 2015

PINNER, Michael Blackwood

Resigned
Eatington Road, LondonE10 6EA
Born April 1945
Director
Appointed 18 Mar 2015
Resigned 05 Apr 2016

WHEATLEY, Stephen Edward

Resigned
Elmshurst Gardens, TonbridgeTN10 3RA
Born May 1955
Director
Appointed 03 Jul 2017
Resigned 24 Feb 2024
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 January 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 January 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2022
TM01Termination of Director
Change Person Director Company With Change Date
4 December 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 December 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 September 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
25 August 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 April 2016
AR01AR01
Termination Director Company With Name Termination Date
15 April 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 April 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2015
TM01Termination of Director
Incorporation Company
18 March 2015
NEWINCIncorporation