Background WavePink WaveYellow Wave

SEACROFT FILMS INVESTMENTS LIMITED (13086291)

SEACROFT FILMS INVESTMENTS LIMITED (13086291) is an active UK company. incorporated on 16 December 2020. with registered office in Wetherby. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SEACROFT FILMS INVESTMENTS LIMITED has been registered for 5 years. Current directors include GREEN, Justin Charles, NEWETT, Daniel George.

Company Number
13086291
Status
active
Type
ltd
Incorporated
16 December 2020
Age
5 years
Address
Thorp Arch Grange, Wetherby, LS23 7BA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GREEN, Justin Charles, NEWETT, Daniel George
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEACROFT FILMS INVESTMENTS LIMITED

SEACROFT FILMS INVESTMENTS LIMITED is an active company incorporated on 16 December 2020 with the registered office located in Wetherby. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SEACROFT FILMS INVESTMENTS LIMITED was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

13086291

LTD Company

Age

5 Years

Incorporated 16 December 2020

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 30 September 2025 (7 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

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

Thorp Arch Grange Walton Road, Thorp Arch Wetherby, LS23 7BA,

Timeline

16 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Dec 20
Loan Secured
Mar 21
Loan Secured
Mar 21
Director Left
Dec 21
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Secured
Aug 24
Director Left
Aug 24
Director Left
Nov 24
Loan Secured
Feb 25
Loan Secured
Feb 25
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GREEN, Justin Charles

Active
Walton Road, Thorp Arch, WetherbyLS23 7BA
Born July 1988
Director
Appointed 16 Dec 2020

NEWETT, Daniel George

Active
Walton Road, Thorp Arch, WetherbyLS23 7BA
Born April 1990
Director
Appointed 16 Dec 2020

LLEWELLYN- SMITH, George Raymond Iestyn

Resigned
Walton Road, Thorp Arch, WetherbyLS23 7BA
Born October 1979
Director
Appointed 16 Dec 2020
Resigned 06 Aug 2024

NEWETT, David Ian

Resigned
Walton Road, Thorp Arch, WetherbyLS23 7BA
Born February 1959
Director
Appointed 16 Dec 2020
Resigned 29 Nov 2021

PETTIT, Andrew John

Resigned
Walton Road, Thorp Arch, WetherbyLS23 7BA
Born March 1968
Director
Appointed 16 Dec 2020
Resigned 16 Nov 2024

Persons with significant control

1

Walton Road, Thorp Arch, WetherbyLS23 7BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Dec 2020
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2021
MR01Registration of a Charge
Incorporation Company
16 December 2020
NEWINCIncorporation