Sea Sure Limited WARSASH


Founded in 1966, Sea Sure, classified under reg no. 00887907 is an active company. Currently registered at Clocktower Works SO31 9GQ, Warsash the company has been in the business for fifty eight years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022.

The company has 5 directors, namely David M., Daniel H. and Jacqueline C. and others. Of them, Edward B. has been with the company the longest, being appointed on 4 June 1991 and David M. and Daniel H. have been with the company for the least time - from 7 February 2022. As of 6 May 2024, there were 5 ex directors - Margaret M., Mark A. and others listed below. There were no ex secretaries.

Sea Sure Limited Address / Contact

Office Address Clocktower Works
Office Address2 Brook Lane
Town Warsash
Post code SO31 9GQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00887907
Date of Incorporation Mon, 19th Sep 1966
Industry Other manufacturing n.e.c.
Industry Manufacture of sports goods
End of financial Year 30th September
Company age 58 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Edward B.

Position: Secretary

Resigned:

David M.

Position: Director

Appointed: 07 February 2022

Daniel H.

Position: Director

Appointed: 07 February 2022

Jacqueline C.

Position: Director

Appointed: 28 November 2018

Graham B.

Position: Director

Appointed: 01 December 2000

Edward B.

Position: Director

Appointed: 04 June 1991

Margaret M.

Position: Director

Appointed: 11 October 2005

Resigned: 11 November 2018

Mark A.

Position: Director

Appointed: 10 August 2004

Resigned: 10 June 2011

Maurice M.

Position: Director

Appointed: 04 June 1991

Resigned: 15 September 1996

James B.

Position: Director

Appointed: 04 June 1991

Resigned: 25 September 2007

Leslie H.

Position: Director

Appointed: 04 June 1991

Resigned: 15 October 2002

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats discovered, there is Edward B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Carole H. This PSC owns 25-50% shares and has 25-50% voting rights.

Edward B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Carole H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth825 907782 839      
Balance Sheet
Cash Bank On Hand 115108268365111 72757 2097 411
Current Assets919 953911 901900 904940 329971 041988 5601 024 0081 000 430
Debtors238 847216 278190 152186 481227 906147 173219 465202 812
Net Assets Liabilities 782 837798 345823 462873 721910 381939 8521 001 349
Other Debtors 11 31812 27615 46047 26735 45912 15736 176
Property Plant Equipment 444 161436 609432 885426 092426 640466 507460 567
Total Inventories 695 508710 644753 580742 770729 660747 334790 207
Cash Bank In Hand112115      
Intangible Fixed Assets7 5125 008      
Stocks Inventory680 994695 508      
Tangible Fixed Assets480 936444 161      
Reserves/Capital
Called Up Share Capital19 00219 002      
Profit Loss Account Reserve550 270527 202      
Shareholder Funds825 907782 839      
Other
Accumulated Amortisation Impairment Intangible Assets 7 51210 01612 52012 52012 52012 520 
Accumulated Depreciation Impairment Property Plant Equipment 412 511410 071423 538425 449437 226459 655454 637
Amounts Owed To Group Undertakings 6 5166 5166 5166 5166 5166 5166 516
Average Number Employees During Period    26271921
Bank Borrowings Overdrafts 75 172160 320142 707125 109216 202167 634119 475
Comprehensive Income Expense -43 069      
Corporation Tax Payable 2 7463 788     
Corporation Tax Recoverable 40 3802 746     
Creditors 85 679165 345142 707125 109218 817167 634119 475
Fixed Assets494 348455 069445 013438 785431 992432 540472 407466 467
Future Minimum Lease Payments Under Non-cancellable Operating Leases   170 500139 500108 50077 50046 500
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income -20 000      
Increase From Amortisation Charge For Year Intangible Assets  2 5042 504    
Increase From Depreciation Charge For Year Property Plant Equipment  14 42513 46711 67311 77722 42918 069
Intangible Assets 5 0082 504     
Intangible Assets Gross Cost 12 52012 52012 52012 52012 52012 520 
Investments Fixed Assets5 9005 9005 9005 9005 9005 9005 9005 900
Investments In Group Undertakings Participating Interests    5 9005 9005 9005 900
Net Current Assets Liabilities449 797421 655528 079534 373573 778704 643647 111667 644
Number Shares Issued Fully Paid  19 00219 002    
Other Creditors 10 5075 025163 395189 4682 615190 221167 701
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  16 865 9 762  23 087
Other Disposals Property Plant Equipment  18 834 10 652  27 146
Other Taxation Social Security Payable 28 67320 81421 34927 00524 76131 55120 671
Par Value Share 111    
Percentage Class Share Held In Subsidiary  100     
Profit Loss -23 06915 508     
Property Plant Equipment Gross Cost 856 671846 680856 423851 541863 866926 162915 204
Provisions For Liabilities Balance Sheet Subtotal 8 2069 4026 9896 9407 98512 03213 287
Total Additions Including From Business Combinations Property Plant Equipment  8 8439 7435 77012 32562 29616 188
Total Assets Less Current Liabilities944 145876 724973 092973 1581 005 7701 137 1831 119 5181 134 111
Trade Creditors Trade Payables 122 726121 586113 873108 88565 39493 60089 598
Trade Debtors Trade Receivables 156 128175 130171 021180 639111 714207 308166 636
Advances Credits Directors 8 450      
Advances Credits Made In Period Directors 4 000      
Creditors Due After One Year108 12385 679      
Creditors Due Within One Year470 156490 246      
Intangible Fixed Assets Aggregate Amortisation Impairment5 0087 512      
Intangible Fixed Assets Amortisation Charged In Period 2 504      
Intangible Fixed Assets Cost Or Valuation12 52012 520      
Number Shares Allotted 19 002      
Other Reserves8 6668 666      
Percentage Subsidiary Held 100      
Provisions For Liabilities Charges10 1158 206      
Revaluation Reserve210 267190 267      
Share Capital Allotted Called Up Paid19 00219 002      
Share Premium Account37 70237 702      
Tangible Fixed Assets Additions 1 166      
Tangible Fixed Assets Cost Or Valuation875 505856 671      
Tangible Fixed Assets Depreciation394 568412 510      
Tangible Fixed Assets Depreciation Charged In Period 17 942      
Tangible Fixed Assets Increase Decrease From Revaluations -20 000      

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 12th, May 2023
Free Download (12 pages)

Company search

Advertisements