Great Yarmouth Seachange Trading Limited GREAT YARMOUTH


Founded in 1997, Great Yarmouth Seachange Trading, classified under reg no. 03426098 is an active company. Currently registered at Seachange Arts The Drill House NR30 2LZ, Great Yarmouth the company has been in the business for 27 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has 2 directors, namely Malcolm C., Richard P.. Of them, Richard P. has been with the company the longest, being appointed on 23 April 2013 and Malcolm C. has been with the company for the least time - from 9 October 2017. Currently 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.

Great Yarmouth Seachange Trading Limited Address / Contact

Office Address Seachange Arts The Drill House
Office Address2 York Road
Town Great Yarmouth
Post code NR30 2LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03426098
Date of Incorporation Thu, 28th Aug 1997
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 11th Nov 2023 (2023-11-11)
Last confirmation statement dated Fri, 28th Oct 2022

Company staff

Malcolm C.

Position: Director

Appointed: 09 October 2017

Richard P.

Position: Director

Appointed: 23 April 2013

Martin B.

Position: Director

Appointed: 26 September 2016

Resigned: 22 December 2017

Stephen A.

Position: Director

Appointed: 01 April 2010

Resigned: 18 May 2011

Robert H.

Position: Director

Appointed: 01 April 2010

Resigned: 03 October 2016

Peter W.

Position: Director

Appointed: 29 November 2006

Resigned: 23 April 2013

Peter W.

Position: Secretary

Appointed: 29 November 2006

Resigned: 23 April 2013

Sandra J.

Position: Director

Appointed: 29 November 2006

Resigned: 10 October 2008

Eric L.

Position: Director

Appointed: 11 May 1998

Resigned: 23 October 1998

Alan H.

Position: Director

Appointed: 11 May 1998

Resigned: 28 April 2006

Barbara H.

Position: Director

Appointed: 28 August 1997

Resigned: 15 March 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 28 August 1997

Resigned: 28 August 1997

Michael L.

Position: Secretary

Appointed: 28 August 1997

Resigned: 29 September 2006

John M.

Position: Director

Appointed: 28 August 1997

Resigned: 13 December 1999

David M.

Position: Director

Appointed: 28 August 1997

Resigned: 01 December 1997

People with significant control

The list of PSCs that own or control the company includes 3 names. As we identified, there is Neil D. The abovementioned PSC has 25-50% voting rights. Another one in the persons with significant control register is Richard P. This PSC has significiant influence or control over the company,. The third one is Robert H., who also meets the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Neil D.

Notified on 11 March 2024
Nature of control: 25-50% voting rights

Richard P.

Notified on 6 April 2016
Ceased on 31 December 2023
Nature of control: significiant influence or control

Robert H.

Notified on 6 April 2016
Ceased on 9 October 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 6th, January 2024
Free Download (6 pages)

Company search

Advertisements