Seatriever International Holdings Limited NORTHWICH


Founded in 2003, Seatriever International Holdings, classified under reg no. 04668605 is an active company. Currently registered at Cheshire Business Park Cheshire Avenue CW9 7UA, Northwich the company has been in the business for twenty one years. Its financial year was closed on Fri, 5th Apr and its latest financial statement was filed on April 11, 2022. Since November 14, 2009 Seatriever International Holdings Limited is no longer carrying the name Mellowgraphic.

The company has 3 directors, namely Martin F., John M. and James H.. Of them, James H. has been with the company the longest, being appointed on 17 February 2003 and Martin F. has been with the company for the least time - from 21 December 2015. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Seatriever International Holdings Limited Address / Contact

Office Address Cheshire Business Park Cheshire Avenue
Office Address2 Lostock Gralam
Town Northwich
Post code CW9 7UA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04668605
Date of Incorporation Mon, 17th Feb 2003
Industry Wholesale of household goods (other than musical instruments) n.e.c.
Industry Manufacture of other rubber products
End of financial Year 5th April
Company age 21 years old
Account next due date Fri, 5th Jan 2024 (122 days after)
Account last made up date Mon, 11th Apr 2022
Next confirmation statement due date Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

Martin F.

Position: Director

Appointed: 21 December 2015

John M.

Position: Director

Appointed: 09 September 2013

James H.

Position: Director

Appointed: 17 February 2003

Andrew V.

Position: Secretary

Appointed: 03 October 2014

Resigned: 28 July 2022

Gil S.

Position: Director

Appointed: 09 September 2013

Resigned: 30 September 2015

Lynn H.

Position: Secretary

Appointed: 23 January 2006

Resigned: 07 October 2009

Kevin B.

Position: Director

Appointed: 17 February 2003

Resigned: 17 February 2003

Kate H.

Position: Secretary

Appointed: 17 February 2003

Resigned: 23 January 2006

Suzanne B.

Position: Secretary

Appointed: 17 February 2003

Resigned: 17 February 2003

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we identified, there is James H. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

James H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Mellowgraphic November 14, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-04-112023-04-12
Balance Sheet
Cash Bank On Hand9 4102 936
Current Assets728 903961 986
Debtors719 493959 050
Net Assets Liabilities2 617 5383 233 411
Other Debtors29 
Property Plant Equipment133 331110 734
Other
Accumulated Amortisation Impairment Intangible Assets732 067948 541
Accumulated Depreciation Impairment Property Plant Equipment275 146310 330
Additions Other Than Through Business Combinations Intangible Assets 17 910
Additions Other Than Through Business Combinations Property Plant Equipment 12 587
Administrative Expenses2 790 0122 108 920
Average Number Employees During Period3228
Bank Borrowings98 30290 837
Bank Borrowings Overdrafts394 925377 480
Bank Overdrafts296 623286 643
Cash Cash Equivalents-225 255-200 111
Comprehensive Income Expense-138 553579 888
Corporation Tax Payable 14 016
Corporation Tax Recoverable70 826 
Cost Sales3 771 8364 293 974
Creditors461 329466 532
Current Tax For Period64 54915 643
Distribution Costs899 091910 344
Finance Lease Liabilities Present Value Total13 3946 200
Finance Lease Payments Owing Minimum Gross10 1377 195
Finished Goods Goods For Resale1 655 7471 502 211
Fixed Assets3 118 7343 301 433
Further Item Creditors Component Total Creditors453 611346 348
Further Item Tax Increase Decrease Component Adjusting Items58 61013 525
Gain Loss Due To Foreign Exchange Differences Before Tax In Other Comprehensive Income-11 971-44 617
Income Taxes Paid Refund Classified As Operating Activities-105 62875 389
Increase Decrease In Cash Cash Equivalents From Foreign Exchange Differences -44 617
Increase Decrease In Current Tax From Adjustment For Prior Periods35 921 
Increase From Amortisation Charge For Year Intangible Assets 216 474
Increase From Depreciation Charge For Year Property Plant Equipment 35 184
Intangible Assets2 985 4033 190 699
Intangible Assets Gross Cost3 717 4704 139 240
Interest Paid Classified As Operating Activities-152 564-163 581
Interest Payable Similar Charges Finance Costs152 564163 581
Net Cash Generated From Operations-1 243 742-704 744
Other Creditors1 991 676145 325
Other Creditors Including Taxation Social Security Balance Sheet Subtotal69 676 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 020
Other Disposals Property Plant Equipment 20 408
Other Remaining Borrowings301 765210 928
Pension Other Post-employment Benefit Costs Other Pension Costs58 11252 538
Percentage Class Share Held In Subsidiary 100
Prepayments Accrued Income106 128118 216
Profit Loss-93 289615 873
Property Plant Equipment Gross Cost408 477421 064
Staff Costs Employee Benefits Expense1 235 4731 046 543
Taxation Including Deferred Taxation Balance Sheet Subtotal-8 035-1 845
Tax Decrease From Utilisation Tax Losses52 557168 811
Tax Increase Decrease From Effect Capital Allowances Depreciation34 3617 260
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 42 041
Tax Tax Credit On Profit Or Loss On Ordinary Activities64 54915 643
Total Borrowings394 925377 480
Trade Creditors Trade Payables1 494 9311 188 036
Trade Debtors Trade Receivables2 1613 411
Wages Salaries1 045 226860 320

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to April 11, 2022
filed on: 3rd, July 2023
Free Download (19 pages)

Company search

Advertisements