SEABROOK HOLDINGS LIMITED
LOUGHTON

Hellopages » Essex » Epping Forest » IG10 4QP

Company number 02440503
Status Active
Incorporation Date 6 November 1989
Company Type Private Limited Company
Address THE MANOR HOUSE, 7 FALLOW FIELDS, LOUGHTON, ESSEX, IG10 4QP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Group of companies' accounts made up to 31 July 2016; Confirmation statement made on 25 October 2016 with updates; Registration of charge 024405030008, created on 16 September 2016. The most likely internet sites of SEABROOK HOLDINGS LIMITED are www.seabrookholdings.co.uk, and www.seabrook-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eleven months. The distance to to Clapton Rail Station is 6.7 miles; to Barking Rail Station is 6.8 miles; to Bethnal Green Rail Station is 8.9 miles; to Barbican Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Seabrook Holdings Limited is a Private Limited Company. The company registration number is 02440503. Seabrook Holdings Limited has been working since 06 November 1989. The present status of the company is Active. The registered address of Seabrook Holdings Limited is The Manor House 7 Fallow Fields Loughton Essex Ig10 4qp. . SEABROOK, Stuart Michael is a Secretary of the company. SEABROOK, Michael Ronald is a Director of the company. TANNER, David Lee is a Director of the company. Secretary TANNER, David Lee has been resigned. Director COKER, Gary has been resigned. Director WRIGHT, Eric Charles has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SEABROOK, Stuart Michael
Appointed Date: 01 May 2015

Director

Director
TANNER, David Lee

72 years old

Resigned Directors

Secretary
TANNER, David Lee
Resigned: 30 April 2015

Director
COKER, Gary
Resigned: 28 February 2003
Appointed Date: 18 April 1997
68 years old

Director
WRIGHT, Eric Charles
Resigned: 28 February 2003
69 years old

Persons With Significant Control

Mr Michael Ronald Seabrook
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

SEABROOK HOLDINGS LIMITED Events

04 May 2017
Group of companies' accounts made up to 31 July 2016
09 Nov 2016
Confirmation statement made on 25 October 2016 with updates
21 Sep 2016
Registration of charge 024405030008, created on 16 September 2016
21 Sep 2016
Registration of charge 024405030009, created on 16 September 2016
21 Sep 2016
Registration of charge 024405030007, created on 16 September 2016
...
... and 82 more events
14 Dec 1989
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

14 Dec 1989
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

14 Dec 1989
£ nc 1000/100000 10/11/89
09 Nov 1989
Secretary resigned

06 Nov 1989
Incorporation

SEABROOK HOLDINGS LIMITED Charges

16 September 2016
Charge code 0244 0503 0009
Delivered: 21 September 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as welbeck house, 8 river road…
16 September 2016
Charge code 0244 0503 0008
Delivered: 21 September 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as welbeck house, 8 river road…
16 September 2016
Charge code 0244 0503 0007
Delivered: 21 September 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as admiral house 853 london road…
16 August 2016
Charge code 0244 0503 0006
Delivered: 16 August 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
21 June 2011
Legal charge
Delivered: 25 June 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a welbeck house 8 river road barking t/no…
21 June 2011
Legal charge
Delivered: 25 June 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a welbeck house 8 river road barking t/no…
22 March 2011
Guarantee & debenture
Delivered: 30 March 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 February 2002
Debenture
Delivered: 14 February 2002
Status: Satisfied on 13 August 2003
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 July 1993
Guarantee and debenture
Delivered: 12 August 1993
Status: Satisfied on 15 March 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…