Company NameSea Holdings (UK) Limited
Company StatusActive
Company Number10547359
CategoryPrivate Limited Company
Incorporation Date4 January 2017(7 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Colin Etchells
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2021(4 years, 3 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Millfield Lane
Nether Poppleton
York
YO26 6PQ
Director NameMr Graham John Fry
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2022(5 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Millfield Lane
Nether Poppleton
York
YO26 6PQ
Director NameMr Dennis Andrew Badman
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(6 years, 6 months after company formation)
Appointment Duration8 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Millfield Lane
Nether Poppleton
York
YO26 6PQ
Director NameMr Dean Plowman
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2023(6 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Millfield Lane
Nether Poppleton
York
YO26 6PQ
Director NameMr Martin Frank Baird Frost
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLupton Fawcett Llp Stamford House
Piccadilly
York
North Yorkshire
YO1 9PP
Director NameMark Nigel Nisbet
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(2 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 01 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 J4 Estate
Doman Road
Camberley
GU15 3LB
Director NameMr Colin Donald Nixey
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(2 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 06 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Millfield Lane
Nether Poppleton
York
YO26 6PQ
Director NameMr Andrew John Dyson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(2 months, 3 weeks after company formation)
Appointment Duration6 years (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Millfield Lane
Nether Poppleton
York
YO26 6PQ
Director NameMr John Philip Sills
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2017(3 months, 1 week after company formation)
Appointment Duration4 years (resigned 12 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Millfield Lane
Nether Poppleton
York
YO26 6PQ
Director NameMr Graham Stuart Carling
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2021(4 years, 3 months after company formation)
Appointment Duration1 year (resigned 06 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Millfield Lane
Nether Poppleton
York
YO26 6PQ
Director NameMrs Ann Louise Pickard
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2021(4 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 December 2022)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Millfield Lane
Nether Poppleton
York
YO26 6PQ
Director NameMr Mark Timothy Nutter
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2022(5 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 August 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressUnit 5 Millfield Lane
Nether Poppleton
York
YO26 6PQ

Location

Registered AddressUnit 5 Millfield Lane
Nether Poppleton
York
YO26 6PQ
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return31 March 2024 (3 weeks, 4 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

12 April 2017Delivered on: 20 April 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
12 April 2017Delivered on: 19 April 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding

Filing History

8 January 2024Full accounts made up to 31 March 2023 (25 pages)
3 January 2024Director's details changed for Mr Graham John Fry on 17 November 2023 (2 pages)
13 September 2023Appointment of Mr Dean Plowman as a director on 11 September 2023 (2 pages)
13 September 2023Appointment of Mr Dennis Andrew Badman as a director on 1 August 2023 (2 pages)
1 August 2023Termination of appointment of Mark Timothy Nutter as a director on 1 August 2023 (1 page)
1 May 2023Previous accounting period extended from 31 December 2022 to 31 March 2023 (1 page)
27 April 2023Group of companies' accounts made up to 31 December 2021 (43 pages)
3 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
3 April 2023Termination of appointment of Andrew John Dyson as a director on 31 March 2023 (1 page)
23 February 2023Termination of appointment of Ann Louise Pickard as a director on 19 December 2022 (1 page)
8 September 2022Confirmation statement made on 6 September 2022 with updates (5 pages)
20 June 2022Second filing of Confirmation Statement dated 3 January 2019 (4 pages)
20 June 2022Second filing of Confirmation Statement dated 3 February 2022 (4 pages)
20 June 2022Second filing of Confirmation Statement dated 12 January 2021 (5 pages)
20 June 2022Second filing of Confirmation Statement dated 6 February 2020 (4 pages)
17 June 2022Cessation of Colin Donald Nixey as a person with significant control on 6 May 2022 (1 page)
17 June 2022Notification of Colin Donald Nixey as a person with significant control on 4 February 2020 (2 pages)
17 June 2022Notification of Andrew John Dyson as a person with significant control on 4 February 2020 (2 pages)
17 June 2022Cessation of Andrew John Dyson as a person with significant control on 6 May 2022 (1 page)
23 May 2022Notification of Specialist Computer Centres Plc as a person with significant control on 6 May 2022 (2 pages)
20 May 2022Withdrawal of a person with significant control statement on 20 May 2022 (2 pages)
19 May 2022Termination of appointment of Colin Donald Nixey as a director on 6 May 2022 (1 page)
19 May 2022Appointment of Mr Graham John Fry as a director on 6 May 2022 (2 pages)
19 May 2022Appointment of Mr Mark Timothy Nutter as a director on 6 May 2022 (2 pages)
19 May 2022Termination of appointment of Graham Stuart Carling as a director on 6 May 2022 (1 page)
6 April 2022Cancellation of shares. Statement of capital on 19 December 2021
  • GBP 2,256
(7 pages)
31 March 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
31 March 2022Cancellation of shares. Statement of capital on 4 February 2020
  • GBP 2,644.40
(8 pages)
31 March 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
3 February 202203/01/22 Statement of Capital gbp 2256
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 20/06/22
(6 pages)
6 October 2021Group of companies' accounts made up to 31 December 2020 (51 pages)
12 April 2021Appointment of Mr Graham Stuart Carling as a director on 12 April 2021 (2 pages)
12 April 2021Appointment of Mr Colin Etchells as a director on 12 April 2021 (2 pages)
12 April 2021Appointment of Mrs Ann Louise Pickard as a director on 12 April 2021 (2 pages)
12 April 2021Termination of appointment of John Philip Sills as a director on 12 April 2021 (1 page)
12 January 2021Confirmation statement made on 3 January 2021 with updates (5 pages)
12 January 2021Confirmation statement made on 3 January 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (no updates) was registered on 20/06/22
(6 pages)
5 January 2021Group of companies' accounts made up to 31 December 2019 (45 pages)
4 May 2020Termination of appointment of Mark Nigel Nisbet as a director on 1 May 2020 (1 page)
21 February 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(54 pages)
6 February 2020Confirmation statement made on 3 January 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (no updates) was registered on 20/06/22
(4 pages)
6 February 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
9 October 2019Group of companies' accounts made up to 31 December 2018 (41 pages)
21 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
21 January 2019Confirmation statement made on 3 January 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 20.06.2022.
(4 pages)
7 September 2018Group of companies' accounts made up to 31 December 2017 (42 pages)
30 August 2018Notification of a person with significant control statement (2 pages)
7 August 2018Cessation of Denison Till Company Secretaries Limited as a person with significant control on 31 March 2017 (1 page)
15 June 2018Change of share class name or designation (2 pages)
15 June 2018Particulars of variation of rights attached to shares (2 pages)
8 June 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(59 pages)
17 January 2018Confirmation statement made on 3 January 2018 with updates (4 pages)
16 January 2018Statement of capital following an allotment of shares on 12 April 2017
  • GBP 3,003
(3 pages)
8 May 2017Resolutions
  • RES13 ‐ Approval of share purchase agreeemnt be approved between the company and sea holdings LTD 12/04/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
8 May 2017Resolutions
  • RES13 ‐ Approval of share purchase agreeemnt be approved between the company and sea holdings LTD 12/04/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
29 April 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 300.30
(4 pages)
29 April 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 300.30
(4 pages)
29 April 2017Sub-division of shares on 31 March 2017 (4 pages)
29 April 2017Sub-division of shares on 31 March 2017 (4 pages)
21 April 2017Appointment of Mr John Philip Sills as a director on 12 April 2017 (2 pages)
21 April 2017Appointment of Mr John Philip Sills as a director on 12 April 2017 (2 pages)
20 April 2017Registration of charge 105473590002, created on 12 April 2017 (20 pages)
20 April 2017Registration of charge 105473590002, created on 12 April 2017 (20 pages)
19 April 2017Registration of charge 105473590001, created on 12 April 2017 (22 pages)
19 April 2017Registration of charge 105473590001, created on 12 April 2017 (22 pages)
6 April 2017Appointment of Mr Colin Donald Nixey as a director on 31 March 2017 (2 pages)
6 April 2017Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
6 April 2017Appointment of Mr Mark Nigel Nisbet as a director on 31 March 2017 (2 pages)
6 April 2017Appointment of Mr Andrew John Dyson as a director on 31 March 2017 (2 pages)
6 April 2017Termination of appointment of Martin Frank Baird Frost as a director on 31 March 2017 (1 page)
6 April 2017Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
6 April 2017Termination of appointment of Martin Frank Baird Frost as a director on 31 March 2017 (1 page)
6 April 2017Registered office address changed from Lupton Fawcett Stamford House Piccadilly York North Yorkshire YO1 9PP to Unit 5 Millfield Lane Nether Poppleton York YO26 6PQ on 6 April 2017 (1 page)
6 April 2017Appointment of Mr Andrew John Dyson as a director on 31 March 2017 (2 pages)
6 April 2017Appointment of Mr Colin Donald Nixey as a director on 31 March 2017 (2 pages)
6 April 2017Appointment of Mr Mark Nigel Nisbet as a director on 31 March 2017 (2 pages)
6 April 2017Registered office address changed from Lupton Fawcett Stamford House Piccadilly York North Yorkshire YO1 9PP to Unit 5 Millfield Lane Nether Poppleton York YO26 6PQ on 6 April 2017 (1 page)
4 January 2017Incorporation
Statement of capital on 2017-01-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)
4 January 2017Incorporation
Statement of capital on 2017-01-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)