SEAGRASS LIMITED
LEIGHTON BUZZARD

Hellopages » Buckinghamshire » Aylesbury Vale » LU7 0DN

Company number 03556626
Status Active
Incorporation Date 1 May 1998
Company Type Private Limited Company
Address LITTLE MEAD, HOLLINGDON, LEIGHTON BUZZARD, BUCKINGHAMSHIRE, LU7 0DN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 1 May 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Termination of appointment of Owen Kenneth Snoxell as a director on 31 July 2016. The most likely internet sites of SEAGRASS LIMITED are www.seagrass.co.uk, and www.seagrass.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. Seagrass Limited is a Private Limited Company. The company registration number is 03556626. Seagrass Limited has been working since 01 May 1998. The present status of the company is Active. The registered address of Seagrass Limited is Little Mead Hollingdon Leighton Buzzard Buckinghamshire Lu7 0dn. The company`s financial liabilities are £41.1k. It is £8.51k against last year. The cash in hand is £30.62k. It is £10.42k against last year. And the total assets are £46.44k, which is £3.96k against last year. LAWSON, Angelique Honor is a Secretary of the company. GWYTHER, Graham is a Director of the company. SNOXELL, Graham James Thomas is a Director of the company. SNOXELL, Mark James is a Director of the company. Secretary SNOXELL, Kenneth Richardson has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director SNOXELL, Kenneth Richardson has been resigned. Director SNOXELL, Owen Kenneth has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


seagrass Key Finiance

LIABILITIES £41.1k
+26%
CASH £30.62k
+51%
TOTAL ASSETS £46.44k
+9%
All Financial Figures

Current Directors

Secretary
LAWSON, Angelique Honor
Appointed Date: 20 November 2007

Director
GWYTHER, Graham
Appointed Date: 16 June 1998
66 years old

Director
SNOXELL, Graham James Thomas
Appointed Date: 16 June 1998
78 years old

Director
SNOXELL, Mark James
Appointed Date: 16 June 1998
59 years old

Resigned Directors

Secretary
SNOXELL, Kenneth Richardson
Resigned: 19 November 2007
Appointed Date: 28 May 1998

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 16 June 1998
Appointed Date: 01 May 1998

Director
SNOXELL, Kenneth Richardson
Resigned: 19 November 2007
Appointed Date: 28 May 1998
112 years old

Director
SNOXELL, Owen Kenneth
Resigned: 31 July 2016
Appointed Date: 16 June 1998
76 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 16 June 1998
Appointed Date: 01 May 1998

Persons With Significant Control

Mr Graham Gwyther
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SEAGRASS LIMITED Events

09 May 2017
Confirmation statement made on 1 May 2017 with updates
20 Oct 2016
Total exemption small company accounts made up to 29 February 2016
07 Oct 2016
Termination of appointment of Owen Kenneth Snoxell as a director on 31 July 2016
05 May 2016
Annual return made up to 1 May 2016
Statement of capital on 2016-05-05
  • GBP 10

24 Jun 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 51 more events
19 Jun 1998
New director appointed
19 Jun 1998
Secretary resigned
19 Jun 1998
Director resigned
19 Jun 1998
Registered office changed on 19/06/98 from: 381 kingsway hove east sussex BN3 4QD
01 May 1998
Incorporation

SEAGRASS LIMITED Charges

12 June 2006
Legal charge
Delivered: 14 June 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 24-26 clarendon road luton bedfordshire.
23 April 1999
Legal charge
Delivered: 27 April 1999
Status: Outstanding
Persons entitled: Cornerstone Enterprises Limited
Description: Property k/a 24/26 clarendon road luton t/n BD129334.
9 September 1998
Legal charge
Delivered: 29 September 1998
Status: Satisfied on 31 March 1999
Persons entitled: Cornerstone Limited
Description: Property k/a 24/26 clarendon road luton bedfordshire.
9 September 1998
Legal charge
Delivered: 16 September 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 24-26 clarendon rd,luton,bedfordshire; bd 129334.