Background WavePink WaveYellow Wave

SEABROOK GLOBAL LOGISTICS LIMITED (09903901)

SEABROOK GLOBAL LOGISTICS LIMITED (09903901) is an active UK company. incorporated on 7 December 2015. with registered office in West Thurrock. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52241). SEABROOK GLOBAL LOGISTICS LIMITED has been registered for 10 years. Current directors include AUSTIN, Robert Kenneth, SEABROOK, Michael Ronald.

Company Number
09903901
Status
active
Type
ltd
Incorporated
7 December 2015
Age
10 years
Address
Admiral House, West Thurrock, RM20 3LG
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52241)
Directors
AUSTIN, Robert Kenneth, SEABROOK, Michael Ronald
SIC Codes
52241

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEABROOK GLOBAL LOGISTICS LIMITED

SEABROOK GLOBAL LOGISTICS LIMITED is an active company incorporated on 7 December 2015 with the registered office located in West Thurrock. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52241). SEABROOK GLOBAL LOGISTICS LIMITED was registered 10 years ago.(SIC: 52241)

Status

active

Active since 10 years ago

Company No

09903901

LTD Company

Age

10 Years

Incorporated 7 December 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

13 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 28 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026
Contact
Address

Admiral House 853 London Road West Thurrock, RM20 3LG,

Previous Addresses

The Manor House 7 Fallow Fields Loughton Essex IG10 4QP England
From: 7 April 2017To: 24 October 2018
1422-4 London Road Leigh-on-Sea Essex SS9 2UL United Kingdom
From: 7 December 2015To: 7 April 2017
Timeline

9 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Dec 15
Director Left
Dec 15
Director Joined
Apr 16
Director Joined
Apr 16
Funding Round
Apr 16
Funding Round
Feb 17
Loan Secured
Sept 18
Director Joined
Nov 18
Director Left
Mar 24
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

AUSTIN, Robert Kenneth

Active
853 London Road, West ThurrockRM20 3LG
Born November 1966
Director
Appointed 01 Nov 2018

SEABROOK, Michael Ronald

Active
853 London Road, West ThurrockRM20 3LG
Born April 1950
Director
Appointed 07 Dec 2015

TANNER, David Lee

Resigned
853 London Road, West ThurrockRM20 3LG
Secretary
Appointed 07 Dec 2015
Resigned 01 Mar 2024

KAHAN, Barbara

Resigned
2 Woodberry Grove, LondonN12 0DR
Born June 1931
Director
Appointed 07 Dec 2015
Resigned 07 Dec 2015

TANNER, David Lee

Resigned
853 London Road, West ThurrockRM20 3LG
Born December 1952
Director
Appointed 07 Dec 2015
Resigned 01 Mar 2024

Persons with significant control

1

853 London Road, West ThurrockRM20 3LG

Nature of Control

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

Filing History

37

Confirmation Statement With Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
28 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
9 December 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
30 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 March 2024
TM02Termination of Secretary
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
29 March 2021
CH01Change of Director Details
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
29 March 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 March 2021
CH01Change of Director Details
Accounts With Accounts Type Small
28 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 October 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
3 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 April 2017
AD01Change of Registered Office Address
Capital Allotment Shares
1 March 2017
SH01Allotment of Shares
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Capital Allotment Shares
19 April 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 April 2016
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
14 April 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Incorporation Company
7 December 2015
NEWINCIncorporation