Sea Holdings (UK) Limited YORK


Founded in 2017, Sea Holdings (UK), classified under reg no. 10547359 is an active company. Currently registered at Unit 5 Millfield Lane YO26 6PQ, York the company has been in the business for 7 years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st December 2021.

The company has 4 directors, namely Dean P., Dennis B. and Graham F. and others. Of them, Colin E. has been with the company the longest, being appointed on 12 April 2021 and Dean P. has been with the company for the least time - from 11 September 2023. As of 5 May 2024, there were 8 ex directors - Mark N., Graham C. and others listed below. There were no ex secretaries.

Sea Holdings (UK) Limited Address / Contact

Office Address Unit 5 Millfield Lane
Office Address2 Nether Poppleton
Town York
Post code YO26 6PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10547359
Date of Incorporation Wed, 4th Jan 2017
Industry Other manufacturing n.e.c.
End of financial Year 31st March
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (126 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Dean P.

Position: Director

Appointed: 11 September 2023

Dennis B.

Position: Director

Appointed: 01 August 2023

Graham F.

Position: Director

Appointed: 06 May 2022

Colin E.

Position: Director

Appointed: 12 April 2021

Mark N.

Position: Director

Appointed: 06 May 2022

Resigned: 01 August 2023

Graham C.

Position: Director

Appointed: 12 April 2021

Resigned: 06 May 2022

Ann P.

Position: Director

Appointed: 12 April 2021

Resigned: 19 December 2022

John S.

Position: Director

Appointed: 12 April 2017

Resigned: 12 April 2021

Colin N.

Position: Director

Appointed: 31 March 2017

Resigned: 06 May 2022

Andrew D.

Position: Director

Appointed: 31 March 2017

Resigned: 31 March 2023

Mark N.

Position: Director

Appointed: 31 March 2017

Resigned: 01 May 2020

Martin F.

Position: Director

Appointed: 04 January 2017

Resigned: 31 March 2017

People with significant control

The register of PSCs who own or have control over the company consists of 4 names. As we researched, there is Specialist Computer Centres Plc from Birmingham, England. The abovementioned PSC is categorised as "an english public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Colin N. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Andrew D., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Specialist Computer Centres Plc

James House Warwick Road, Birmingham, B11 2LE, England

Legal authority Companies Act 2006
Legal form English Public Limited Company
Country registered England
Place registered Registrar Of Companies For England And Wales
Registration number 01428210
Notified on 6 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Colin N.

Notified on 4 February 2020
Ceased on 6 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Andrew D.

Notified on 4 February 2020
Ceased on 6 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Denison Till Company Secretaries Limited

Stamford House Piccadilly, York, North Yorkshire, YO1 9PP

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered United Kingdom Company Register
Registration number 06981080
Notified on 4 January 2017
Ceased on 31 March 2017
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 8th, January 2024
Free Download (25 pages)

Company search

Advertisements